Oakdale, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Oakdale.
Last updated on:
April 04, 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
Roy W Joyner, Oakdale CA
Address: 1606 Snowy River St Oakdale, CA 95361-8740
Bankruptcy Case 15-51048-btb Summary: "The case of Roy W Joyner in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-28 and discharged early 10/26/2015, focusing on asset liquidation to repay creditors."
Roy W Joyner — California
Yolanda Juan, Oakdale CA
Address: 1200 E A St Oakdale, CA 95361-2715
Brief Overview of Bankruptcy Case 14-90842: "Yolanda Juan's Chapter 7 bankruptcy, filed in Oakdale, CA in June 10, 2014, led to asset liquidation, with the case closing in 2014-09-08."
Yolanda Juan — California
Gabriel Juarez, Oakdale CA
Address: 5712 Hinds Rd Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 12-91588: "Gabriel Juarez's bankruptcy, initiated in 06/04/2012 and concluded by 09.24.2012 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Juarez — California
James Michael Karp, Oakdale CA
Address: 30758 Tressa Ln Oakdale, CA 95361
Bankruptcy Case 11-91561 Summary: "In Oakdale, CA, James Michael Karp filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-19."
James Michael Karp — California
Kellie Cristine Kearnes, Oakdale CA
Address: 255 Adobe Creek Ln Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 11-91074: "Kellie Cristine Kearnes's bankruptcy, initiated in March 25, 2011 and concluded by July 2011 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie Cristine Kearnes — California
Annette E Kelly, Oakdale CA
Address: 1216 Hollenbeck Ct Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 12-91830: "The case of Annette E Kelly in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 29, 2012 and discharged early 10.19.2012, focusing on asset liquidation to repay creditors."
Annette E Kelly — California
Danette Kerins, Oakdale CA
Address: 545 Ranger St Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-913617: "In a Chapter 7 bankruptcy case, Danette Kerins from Oakdale, CA, saw her proceedings start in 04.12.2010 and complete by 2010-07-21, involving asset liquidation."
Danette Kerins — California
Robert Franklin Keys, Oakdale CA
Address: 541 N 4th Ave Oakdale, CA 95361
Concise Description of Bankruptcy Case 12-908327: "Oakdale, CA resident Robert Franklin Keys's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Robert Franklin Keys — California
Todd Klatt, Oakdale CA
Address: 620 Hedburg Way Ste 18 Oakdale, CA 95361
Bankruptcy Case 10-92136 Overview: "Todd Klatt's Chapter 7 bankruptcy, filed in Oakdale, CA in 06.03.2010, led to asset liquidation, with the case closing in Sep 14, 2010."
Todd Klatt — California
Jo Ann Klotz, Oakdale CA
Address: 250 S Wood Ave Apt 25 Oakdale, CA 95361
Brief Overview of Bankruptcy Case 12-90291: "Jo Ann Klotz's bankruptcy, initiated in Feb 1, 2012 and concluded by 2012-05-23 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Ann Klotz — California
Patricia Sylvia Knowles, Oakdale CA
Address: 433 Silver Ridge Ct Oakdale, CA 95361-8966
Bankruptcy Case 14-90362 Summary: "Patricia Sylvia Knowles's bankruptcy, initiated in 2014-03-14 and concluded by 06/12/2014 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Sylvia Knowles — California
Jr John Knowles, Oakdale CA
Address: 5512 Pleasant Valley Rd Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-94658: "In a Chapter 7 bankruptcy case, Jr John Knowles from Oakdale, CA, saw their proceedings start in Nov 29, 2010 and complete by Mar 14, 2011, involving asset liquidation."
Jr John Knowles — California
Sarah Velyne Kouassi, Oakdale CA
Address: 15975 Morrison Rd Oakdale, CA 95361-9561
Snapshot of U.S. Bankruptcy Proceeding Case 16-21578: "Sarah Velyne Kouassi's bankruptcy, initiated in Mar 15, 2016 and concluded by June 2016 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Velyne Kouassi — California
Betty Krause, Oakdale CA
Address: 2105 S Stearns Rd Oakdale, CA 95361
Bankruptcy Case 10-91015 Overview: "In Oakdale, CA, Betty Krause filed for Chapter 7 bankruptcy in March 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2010."
Betty Krause — California
Kenneth Jackson Krum, Oakdale CA
Address: 7643 Langworth Rd Oakdale, CA 95361
Brief Overview of Bankruptcy Case 12-91558: "The bankruptcy record of Kenneth Jackson Krum from Oakdale, CA, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2012."
Kenneth Jackson Krum — California
Dale Kujawski, Oakdale CA
Address: 1920 Calumet Way Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-919987: "The bankruptcy record of Dale Kujawski from Oakdale, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2010."
Dale Kujawski — California
Pamela Kuppens, Oakdale CA
Address: 453 S 6th Ave Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-92339: "Pamela Kuppens's bankruptcy, initiated in 2010-06-18 and concluded by October 8, 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Kuppens — California
James Alan Kupper, Oakdale CA
Address: 1911 Calumet Way Oakdale, CA 95361
Concise Description of Bankruptcy Case 12-901627: "James Alan Kupper's Chapter 7 bankruptcy, filed in Oakdale, CA in January 20, 2012, led to asset liquidation, with the case closing in May 11, 2012."
James Alan Kupper — California
Gary Lacrosse, Oakdale CA
Address: 128 E A St Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-937787: "In Oakdale, CA, Gary Lacrosse filed for Chapter 7 bankruptcy in September 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Gary Lacrosse — California
David Lambert, Oakdale CA
Address: 457 N Maag Ave Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-90476: "David Lambert's bankruptcy, initiated in February 2010 and concluded by 2010-05-22 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lambert — California
Lisa Lamonte, Oakdale CA
Address: 976 Terrace Dr Oakdale, CA 95361
Brief Overview of Bankruptcy Case 09-94020: "In a Chapter 7 bankruptcy case, Lisa Lamonte from Oakdale, CA, saw her proceedings start in 12.08.2009 and complete by 03.18.2010, involving asset liquidation."
Lisa Lamonte — California
Deeann Landes, Oakdale CA
Address: 6807 River Rd Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-93026: "Deeann Landes's Chapter 7 bankruptcy, filed in Oakdale, CA in 08.05.2010, led to asset liquidation, with the case closing in November 25, 2010."
Deeann Landes — California
Steven Andrew Larson, Oakdale CA
Address: 2390 Semillion Ct Oakdale, CA 95361
Concise Description of Bankruptcy Case 13-920047: "In Oakdale, CA, Steven Andrew Larson filed for Chapter 7 bankruptcy in November 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-15."
Steven Andrew Larson — California
Kathryn Laurenz, Oakdale CA
Address: 250 S Wood Ave Apt 10 Oakdale, CA 95361-3645
Concise Description of Bankruptcy Case 15-265977: "In a Chapter 7 bankruptcy case, Kathryn Laurenz from Oakdale, CA, saw her proceedings start in 2015-08-20 and complete by Nov 18, 2015, involving asset liquidation."
Kathryn Laurenz — California
Gregory D Lawless, Oakdale CA
Address: 420 Locarno Ct Oakdale, CA 95361-2964
Snapshot of U.S. Bankruptcy Proceeding Case 10-92499: "Gregory D Lawless's Oakdale, CA bankruptcy under Chapter 13 in June 29, 2010 led to a structured repayment plan, successfully discharged in 11.18.2013."
Gregory D Lawless — California
Svidlana Lawless, Oakdale CA
Address: 420 Locarno Ct Oakdale, CA 95361-2964
Snapshot of U.S. Bankruptcy Proceeding Case 10-92499: "Svidlana Lawless, a resident of Oakdale, CA, entered a Chapter 13 bankruptcy plan in 2010-06-29, culminating in its successful completion by November 2013."
Svidlana Lawless — California
Lee Lawrence, Oakdale CA
Address: 405 N 1st Ave Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-92958: "The case of Lee Lawrence in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-30 and discharged early 11/08/2010, focusing on asset liquidation to repay creditors."
Lee Lawrence — California
Mark Layton, Oakdale CA
Address: 10000 Atlas Rd Oakdale, CA 95361
Bankruptcy Case 10-91041 Summary: "Mark Layton's Chapter 7 bankruptcy, filed in Oakdale, CA in 03.22.2010, led to asset liquidation, with the case closing in 2010-06-30."
Mark Layton — California
David Leandro, Oakdale CA
Address: 1699 Valmor Ct Oakdale, CA 95361-3381
Brief Overview of Bankruptcy Case 15-90214: "David Leandro's Chapter 7 bankruptcy, filed in Oakdale, CA in 2015-03-03, led to asset liquidation, with the case closing in 2015-06-01."
David Leandro — California
Jody Leandro, Oakdale CA
Address: 1699 Valmor Ct Oakdale, CA 95361-3381
Brief Overview of Bankruptcy Case 15-90214: "In a Chapter 7 bankruptcy case, Jody Leandro from Oakdale, CA, saw their proceedings start in March 3, 2015 and complete by 06/01/2015, involving asset liquidation."
Jody Leandro — California
Bruce Harvey Lee, Oakdale CA
Address: 210 West Ave Oakdale, CA 95361
Brief Overview of Bankruptcy Case 13-91617: "In Oakdale, CA, Bruce Harvey Lee filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.13.2013."
Bruce Harvey Lee — California
Linda Ann Leerberg, Oakdale CA
Address: 5236 Pleasant Valley Rd Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 11-92581: "In a Chapter 7 bankruptcy case, Linda Ann Leerberg from Oakdale, CA, saw her proceedings start in July 21, 2011 and complete by November 2011, involving asset liquidation."
Linda Ann Leerberg — California
Maria Leon, Oakdale CA
Address: 123 1/2 W H St Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-931757: "Maria Leon's Chapter 7 bankruptcy, filed in Oakdale, CA in August 13, 2010, led to asset liquidation, with the case closing in December 3, 2010."
Maria Leon — California
Eric Levin, Oakdale CA
Address: 5160 Oakdale Waterford Hwy Oakdale, CA 95361
Bankruptcy Case 10-92495 Summary: "Oakdale, CA resident Eric Levin's Jun 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Eric Levin — California
Fredrick W Lewis, Oakdale CA
Address: 9958 Poppy Hills Dr Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 11-92636: "The case of Fredrick W Lewis in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 07/26/2011 and discharged early Nov 15, 2011, focusing on asset liquidation to repay creditors."
Fredrick W Lewis — California
Melvin Lewis, Oakdale CA
Address: 12344 26 Mile Rd Spc 57 Oakdale, CA 95361
Bankruptcy Case 10-91045 Overview: "In Oakdale, CA, Melvin Lewis filed for Chapter 7 bankruptcy in Mar 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2010."
Melvin Lewis — California
Miguel Linarez, Oakdale CA
Address: 225 S Lee Ave Oakdale, CA 95361
Bankruptcy Case 10-92114 Summary: "In Oakdale, CA, Miguel Linarez filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Miguel Linarez — California
David Clarence Lind, Oakdale CA
Address: 2324 Twildo Rd Oakdale, CA 95361
Bankruptcy Case 12-90167 Summary: "The case of David Clarence Lind in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 01.20.2012 and discharged early 05/11/2012, focusing on asset liquidation to repay creditors."
David Clarence Lind — California
Mike Littlepage, Oakdale CA
Address: PO Box 1950 Oakdale, CA 95361-1950
Brief Overview of Bankruptcy Case 15-51237-btb: "The case of Mike Littlepage in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 09.04.2015 and discharged early 2015-12-03, focusing on asset liquidation to repay creditors."
Mike Littlepage — California
Angela Long, Oakdale CA
Address: 2432 Laurel Ridge Way Oakdale, CA 95361
Concise Description of Bankruptcy Case 13-902997: "Angela Long's Chapter 7 bankruptcy, filed in Oakdale, CA in 02/20/2013, led to asset liquidation, with the case closing in May 31, 2013."
Angela Long — California
Callie May Long, Oakdale CA
Address: 12171 Lambuth Rd Oakdale, CA 95361
Concise Description of Bankruptcy Case 12-929117: "The case of Callie May Long in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 9, 2012 and discharged early 02/17/2013, focusing on asset liquidation to repay creditors."
Callie May Long — California
Robert Ernest Longcor, Oakdale CA
Address: 1372 Cindy Dr Oakdale, CA 95361
Bankruptcy Case 12-92543 Summary: "Robert Ernest Longcor's bankruptcy, initiated in 2012-09-26 and concluded by January 2013 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Ernest Longcor — California
Robert Joseph Lopez, Oakdale CA
Address: 315 W I St Oakdale, CA 95361-3719
Bankruptcy Case 14-90307 Summary: "The bankruptcy record of Robert Joseph Lopez from Oakdale, CA, shows a Chapter 7 case filed in Mar 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-01."
Robert Joseph Lopez — California
Julio Lopez, Oakdale CA
Address: 11930 Horseshoe Rd Oakdale, CA 95361
Bankruptcy Case 09-93454 Summary: "Julio Lopez's Chapter 7 bankruptcy, filed in Oakdale, CA in October 26, 2009, led to asset liquidation, with the case closing in 02/03/2010."
Julio Lopez — California
Garret Lopez, Oakdale CA
Address: 314 Carriage Ln Oakdale, CA 95361
Bankruptcy Case 11-91320 Overview: "The case of Garret Lopez in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 08/04/2011, focusing on asset liquidation to repay creditors."
Garret Lopez — California
Sr Jimmy Lowe, Oakdale CA
Address: 517 Edgetown Ave Oakdale, CA 95361
Bankruptcy Case 09-94216 Overview: "The bankruptcy record of Sr Jimmy Lowe from Oakdale, CA, shows a Chapter 7 case filed in 12.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Sr Jimmy Lowe — California
Sherrie Ann Lowery, Oakdale CA
Address: 14604 Henry Rd Oakdale, CA 95361
Bankruptcy Case 13-90897 Overview: "The case of Sherrie Ann Lowery in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Sherrie Ann Lowery — California
Donald Lozano, Oakdale CA
Address: 6607 River Rd Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-90595: "Oakdale, CA resident Donald Lozano's Feb 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-01."
Donald Lozano — California
Heidi Lubbers, Oakdale CA
Address: PO Box 420 Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-922937: "In a Chapter 7 bankruptcy case, Heidi Lubbers from Oakdale, CA, saw her proceedings start in 2010-06-15 and complete by Oct 5, 2010, involving asset liquidation."
Heidi Lubbers — California
Karen Diane Lynch, Oakdale CA
Address: 224 E G St Oakdale, CA 95361-3931
Brief Overview of Bankruptcy Case 14-90815: "Karen Diane Lynch's Chapter 7 bankruptcy, filed in Oakdale, CA in June 5, 2014, led to asset liquidation, with the case closing in September 3, 2014."
Karen Diane Lynch — California
Mark Maes, Oakdale CA
Address: 1350 Grand Oak Way Oakdale, CA 95361
Bankruptcy Case 10-92662 Overview: "Oakdale, CA resident Mark Maes's 07.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2010."
Mark Maes — California
Eddie Ivan Maestas, Oakdale CA
Address: 327 S 3rd Ave Oakdale, CA 95361
Bankruptcy Case 09-93089 Summary: "The case of Eddie Ivan Maestas in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-09-24 and discharged early January 2, 2010, focusing on asset liquidation to repay creditors."
Eddie Ivan Maestas — California
Pedro Magana, Oakdale CA
Address: PO Box 2296 Oakdale, CA 95361
Bankruptcy Case 09-94164 Overview: "Oakdale, CA resident Pedro Magana's December 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2010."
Pedro Magana — California
Norma Mahaney, Oakdale CA
Address: PO Box 647 Oakdale, CA 95361
Bankruptcy Case 09-93693 Summary: "In Oakdale, CA, Norma Mahaney filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2010."
Norma Mahaney — California
John Marquez, Oakdale CA
Address: PO Box 37 Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-559357: "In a Chapter 7 bankruptcy case, John Marquez from Oakdale, CA, saw their proceedings start in Jun 7, 2010 and complete by 09.15.2010, involving asset liquidation."
John Marquez — California
Irad Jared Marquez, Oakdale CA
Address: 244 Meadowlark Ln Oakdale, CA 95361-2568
Brief Overview of Bankruptcy Case 09-92808: "Irad Jared Marquez, a resident of Oakdale, CA, entered a Chapter 13 bankruptcy plan in 2009-09-03, culminating in its successful completion by February 2013."
Irad Jared Marquez — California
Sr Donald Marrujo, Oakdale CA
Address: 4912 Mesa Dr Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-94163: "In a Chapter 7 bankruptcy case, Sr Donald Marrujo from Oakdale, CA, saw their proceedings start in 2010-10-22 and complete by 01/31/2011, involving asset liquidation."
Sr Donald Marrujo — California
Virginia Marsau, Oakdale CA
Address: PO Box 1817 Oakdale, CA 95361
Brief Overview of Bankruptcy Case 09-93971: "The bankruptcy filing by Virginia Marsau, undertaken in 2009-12-03 in Oakdale, CA under Chapter 7, concluded with discharge in 2010-03-13 after liquidating assets."
Virginia Marsau — California
Elizabeth Ann Marshall, Oakdale CA
Address: 730 Old Stockton Rd Apt 113 Oakdale, CA 95361-2871
Bankruptcy Case 15-90853 Overview: "The case of Elizabeth Ann Marshall in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in August 31, 2015 and discharged early 2015-11-29, focusing on asset liquidation to repay creditors."
Elizabeth Ann Marshall — California
Timothy I Martin, Oakdale CA
Address: 9200 Rodden Rd Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 11-91759: "In a Chapter 7 bankruptcy case, Timothy I Martin from Oakdale, CA, saw their proceedings start in 2011-05-16 and complete by 2011-09-05, involving asset liquidation."
Timothy I Martin — California
Darral Chris Martin, Oakdale CA
Address: 1935 Ponderosa Dr Apt 4 Oakdale, CA 95361-3364
Snapshot of U.S. Bankruptcy Proceeding Case 15-90282: "In a Chapter 7 bankruptcy case, Darral Chris Martin from Oakdale, CA, saw their proceedings start in March 25, 2015 and complete by 06.23.2015, involving asset liquidation."
Darral Chris Martin — California
Barbara Jean Martin, Oakdale CA
Address: 23 N Lee Ave Oakdale, CA 95361
Bankruptcy Case 11-92334 Overview: "Oakdale, CA resident Barbara Jean Martin's Jun 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2011."
Barbara Jean Martin — California
Maria Martinez, Oakdale CA
Address: 243 N 5th Ave Oakdale, CA 95361
Bankruptcy Case 13-91160 Overview: "Oakdale, CA resident Maria Martinez's Jun 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2013."
Maria Martinez — California
Tanya Lynn Matthews, Oakdale CA
Address: 1570 E F St # L119 Oakdale, CA 95361
Bankruptcy Case 11-92264 Summary: "The bankruptcy record of Tanya Lynn Matthews from Oakdale, CA, shows a Chapter 7 case filed in 06.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Tanya Lynn Matthews — California
Gunter Lani Marie Mccarthy, Oakdale CA
Address: 1486 Pontiac St Oakdale, CA 95361-3433
Snapshot of U.S. Bankruptcy Proceeding Case 14-91302: "The case of Gunter Lani Marie Mccarthy in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 19, 2014 and discharged early Dec 18, 2014, focusing on asset liquidation to repay creditors."
Gunter Lani Marie Mccarthy — California
Oliver Aubrey Mccarty, Oakdale CA
Address: 1714 E G St Oakdale, CA 95361
Concise Description of Bankruptcy Case 12-914257: "Oakdale, CA resident Oliver Aubrey Mccarty's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2012."
Oliver Aubrey Mccarty — California
Matthew Mccollum, Oakdale CA
Address: 566 Mustang Ct Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-90360: "The case of Matthew Mccollum in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 02/02/2010 and discharged early 05.13.2010, focusing on asset liquidation to repay creditors."
Matthew Mccollum — California
Joshua Ryan Mccormick, Oakdale CA
Address: 2249 E F St Oakdale, CA 95361-2229
Concise Description of Bankruptcy Case 16-901467: "In a Chapter 7 bankruptcy case, Joshua Ryan Mccormick from Oakdale, CA, saw their proceedings start in 02.25.2016 and complete by May 2016, involving asset liquidation."
Joshua Ryan Mccormick — California
Mark A Mccracken, Oakdale CA
Address: 12560 Lambuth Rd Oakdale, CA 95361-2210
Brief Overview of Bankruptcy Case 10-91169: "Chapter 13 bankruptcy for Mark A Mccracken in Oakdale, CA began in 2010-03-30, focusing on debt restructuring, concluding with plan fulfillment in Nov 18, 2013."
Mark A Mccracken — California
Nicole J Mccracken, Oakdale CA
Address: 12560 Lambuth Rd Oakdale, CA 95361-2210
Snapshot of U.S. Bankruptcy Proceeding Case 10-91169: "The bankruptcy record for Nicole J Mccracken from Oakdale, CA, under Chapter 13, filed in 2010-03-30, involved setting up a repayment plan, finalized by November 2013."
Nicole J Mccracken — California
Rodney Mccurdy, Oakdale CA
Address: 1131 Pleasanton Pl Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-914337: "Oakdale, CA resident Rodney Mccurdy's 04/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2010."
Rodney Mccurdy — California
Alicia Mcdonald, Oakdale CA
Address: 575 Wild Stallion Dr Unit 14 Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-92377: "The bankruptcy record of Alicia Mcdonald from Oakdale, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-11."
Alicia Mcdonald — California
Douglas Mcdonald, Oakdale CA
Address: 648 Esther Way Oakdale, CA 95361
Concise Description of Bankruptcy Case 11-941417: "The bankruptcy record of Douglas Mcdonald from Oakdale, CA, shows a Chapter 7 case filed in December 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2012."
Douglas Mcdonald — California
Verna Katherine Mcdowell, Oakdale CA
Address: 501 Pedersen Rd Oakdale, CA 95361-8635
Bankruptcy Case 14-90180 Summary: "The case of Verna Katherine Mcdowell in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in February 2014 and discharged early 2014-05-11, focusing on asset liquidation to repay creditors."
Verna Katherine Mcdowell — California
Cheryl Lynn Mcglothlin, Oakdale CA
Address: 9435 Rodden Rd Oakdale, CA 95361
Brief Overview of Bankruptcy Case 13-91948: "Oakdale, CA resident Cheryl Lynn Mcglothlin's 10.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2014."
Cheryl Lynn Mcglothlin — California
Joshua David Mchardy, Oakdale CA
Address: 700 Partridge Sq Oakdale, CA 95361
Bankruptcy Case 11-93139 Summary: "In Oakdale, CA, Joshua David Mchardy filed for Chapter 7 bankruptcy in Sep 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Joshua David Mchardy — California
Meganne Mcinerney, Oakdale CA
Address: 248 Church Ave Oakdale, CA 95361
Bankruptcy Case 10-91929 Summary: "Meganne Mcinerney's Chapter 7 bankruptcy, filed in Oakdale, CA in 05.20.2010, led to asset liquidation, with the case closing in August 2010."
Meganne Mcinerney — California
Jamie Mckee, Oakdale CA
Address: 836 E A St Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-93470: "Oakdale, CA resident Jamie Mckee's 2010-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-13."
Jamie Mckee — California
Malcolm Mclaren, Oakdale CA
Address: 8205 Laughlin Rd Oakdale, CA 95361
Bankruptcy Case 10-91735 Overview: "The bankruptcy filing by Malcolm Mclaren, undertaken in May 6, 2010 in Oakdale, CA under Chapter 7, concluded with discharge in 08/09/2010 after liquidating assets."
Malcolm Mclaren — California
Michael Mcmorris, Oakdale CA
Address: 2195 Saddlebrook Way Oakdale, CA 95361
Bankruptcy Case 10-94504 Summary: "The bankruptcy record of Michael Mcmorris from Oakdale, CA, shows a Chapter 7 case filed in November 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2011."
Michael Mcmorris — California
Jon Clayton Mcqueary, Oakdale CA
Address: 1269 Hollenbeck Ct Oakdale, CA 95361
Bankruptcy Case 13-90827 Summary: "Oakdale, CA resident Jon Clayton Mcqueary's April 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2013."
Jon Clayton Mcqueary — California
Melissa Lee Mcqueary, Oakdale CA
Address: 411 N 1st Ave Oakdale, CA 95361
Brief Overview of Bankruptcy Case 11-92356: "In Oakdale, CA, Melissa Lee Mcqueary filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-11."
Melissa Lee Mcqueary — California
Andrew J Meda, Oakdale CA
Address: 254 Ventanas Ave Oakdale, CA 95361
Concise Description of Bankruptcy Case 12-908457: "In a Chapter 7 bankruptcy case, Andrew J Meda from Oakdale, CA, saw their proceedings start in 03/26/2012 and complete by 2012-07-16, involving asset liquidation."
Andrew J Meda — California
Rick Medeiros, Oakdale CA
Address: 1670 W J St Oakdale, CA 95361
Bankruptcy Case 09-93768 Overview: "The bankruptcy record of Rick Medeiros from Oakdale, CA, shows a Chapter 7 case filed in 11/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.27.2010."
Rick Medeiros — California
Juan Manuel Medina, Oakdale CA
Address: PO Box 1654 Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 12-91039: "The bankruptcy filing by Juan Manuel Medina, undertaken in Apr 12, 2012 in Oakdale, CA under Chapter 7, concluded with discharge in 2012-08-02 after liquidating assets."
Juan Manuel Medina — California
Veronica Melendez, Oakdale CA
Address: 354 W I St Oakdale, CA 95361
Concise Description of Bankruptcy Case 12-915017: "Veronica Melendez's Chapter 7 bankruptcy, filed in Oakdale, CA in May 24, 2012, led to asset liquidation, with the case closing in September 2012."
Veronica Melendez — California
Francisco Melgoza, Oakdale CA
Address: 316 E F St Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-94930: "Oakdale, CA resident Francisco Melgoza's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 12, 2011."
Francisco Melgoza — California
Terri Lynn Mello, Oakdale CA
Address: 1935 Ponderosa Dr Apt 6 Oakdale, CA 95361-3364
Concise Description of Bankruptcy Case 15-910547: "The bankruptcy filing by Terri Lynn Mello, undertaken in 2015-11-03 in Oakdale, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Terri Lynn Mello — California
Gustavo Mendez, Oakdale CA
Address: 390 Shalako Dr Oakdale, CA 95361
Bankruptcy Case 09-94061 Overview: "Gustavo Mendez's bankruptcy, initiated in 2009-12-11 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."
Gustavo Mendez — California
Fred Mendez, Oakdale CA
Address: 4725 Freelove Rd Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 12-92819: "In Oakdale, CA, Fred Mendez filed for Chapter 7 bankruptcy in 2012-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-07."
Fred Mendez — California
Benjamin Mendoza, Oakdale CA
Address: 1315 Cindy Dr Oakdale, CA 95361
Bankruptcy Case 10-90420 Overview: "The case of Benjamin Mendoza in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-08 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Benjamin Mendoza — California
Jerry Lee Messner, Oakdale CA
Address: 2325 Twildo Rd Oakdale, CA 95361-9230
Brief Overview of Bankruptcy Case 2014-90901: "The case of Jerry Lee Messner in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-06-20 and discharged early September 18, 2014, focusing on asset liquidation to repay creditors."
Jerry Lee Messner — California
Tracy Meyers, Oakdale CA
Address: 4843 Mission Rd Oakdale, CA 95361
Bankruptcy Case 10-92630 Overview: "The bankruptcy record of Tracy Meyers from Oakdale, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2010."
Tracy Meyers — California
Leslie Jean Michael, Oakdale CA
Address: 469 Treecrest Cir Oakdale, CA 95361-3279
Bankruptcy Case 14-27785 Overview: "In a Chapter 7 bankruptcy case, Leslie Jean Michael from Oakdale, CA, saw their proceedings start in Jul 30, 2014 and complete by 2014-10-28, involving asset liquidation."
Leslie Jean Michael — California
Barbara Jean Micheal, Oakdale CA
Address: 1304 David Dr Oakdale, CA 95361-2697
Bankruptcy Case 14-90993 Overview: "Barbara Jean Micheal's Chapter 7 bankruptcy, filed in Oakdale, CA in July 9, 2014, led to asset liquidation, with the case closing in October 7, 2014."
Barbara Jean Micheal — California
Jonathon Clayton Midgley, Oakdale CA
Address: 354 N 7th Ave Oakdale, CA 95361
Bankruptcy Case 11-94127 Overview: "In Oakdale, CA, Jonathon Clayton Midgley filed for Chapter 7 bankruptcy in December 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2012."
Jonathon Clayton Midgley — California
Josephine Miguel, Oakdale CA
Address: 1403 Irvin Dr Oakdale, CA 95361
Bankruptcy Case 10-93637 Overview: "In Oakdale, CA, Josephine Miguel filed for Chapter 7 bankruptcy in Sep 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-27."
Josephine Miguel — California
Glenn Scott Miller, Oakdale CA
Address: 380 W G St Oakdale, CA 95361-3853
Concise Description of Bankruptcy Case 15-909897: "Glenn Scott Miller's bankruptcy, initiated in October 2015 and concluded by January 2016 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Scott Miller — California
Christian John Miller, Oakdale CA
Address: 10330 Rio Sombra Ct Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 12-92064: "Oakdale, CA resident Christian John Miller's 07/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2012."
Christian John Miller — California
Jenna Ann Miller, Oakdale CA
Address: 1119 Walnut St Oakdale, CA 95361-2824
Concise Description of Bankruptcy Case 14-914607: "In Oakdale, CA, Jenna Ann Miller filed for Chapter 7 bankruptcy in 10/28/2014. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2015."
Jenna Ann Miller — California
Explore Free Bankruptcy Records by State