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

Steven Michael Tamburrino, Oakdale CA

Address: 266 Caballos Ct Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 13-91798: "In a Chapter 7 bankruptcy case, Steven Michael Tamburrino from Oakdale, CA, saw their proceedings start in Oct 4, 2013 and complete by Jan 12, 2014, involving asset liquidation."
Steven Michael Tamburrino — California

Wendy Tavares, Oakdale CA

Address: 1380 E D St Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-942927: "Oakdale, CA resident Wendy Tavares's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2011."
Wendy Tavares — California

Daniel Wayne Taylor, Oakdale CA

Address: 2568 Greger St Oakdale, CA 95361
Bankruptcy Case 10-95058 Overview: "The case of Daniel Wayne Taylor in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in December 30, 2010 and discharged early 04/04/2011, focusing on asset liquidation to repay creditors."
Daniel Wayne Taylor — California

Mike Teleback, Oakdale CA

Address: 442 Treecrest Cir Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 13-91679: "In a Chapter 7 bankruptcy case, Mike Teleback from Oakdale, CA, saw their proceedings start in 2013-09-17 and complete by December 26, 2013, involving asset liquidation."
Mike Teleback — California

David Temple, Oakdale CA

Address: 7715 Gilbert Rd Oakdale, CA 95361
Bankruptcy Case 10-90587 Summary: "The case of David Temple in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early 05.30.2010, focusing on asset liquidation to repay creditors."
David Temple — California

Ronnie Phuoc Temple, Oakdale CA

Address: 2567 Barnwood Ct Oakdale, CA 95361
Brief Overview of Bankruptcy Case 11-91576: "Ronnie Phuoc Temple's bankruptcy, initiated in 2011-04-29 and concluded by August 2011 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Phuoc Temple — California

Taralyn Tesik, Oakdale CA

Address: 1932 Calumet Way Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 11-91607: "The bankruptcy record of Taralyn Tesik from Oakdale, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
Taralyn Tesik — California

Jamie Joseph Theiler, Oakdale CA

Address: 9991 Cleveland Ave Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 13-90184: "Oakdale, CA resident Jamie Joseph Theiler's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-11."
Jamie Joseph Theiler — California

Bonnie Louise Thomas, Oakdale CA

Address: 636 Eucalyptus Ave Oakdale, CA 95361-2512
Concise Description of Bankruptcy Case 15-902747: "Oakdale, CA resident Bonnie Louise Thomas's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-21."
Bonnie Louise Thomas — California

Mark Richard Thomas, Oakdale CA

Address: 9907 Poppy Hills Dr Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 13-92059: "The case of Mark Richard Thomas in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in November 2013 and discharged early 02.27.2014, focusing on asset liquidation to repay creditors."
Mark Richard Thomas — California

Robert Donald Thomas, Oakdale CA

Address: 636 Eucalyptus Ave Oakdale, CA 95361-2512
Bankruptcy Case 15-90274 Overview: "Robert Donald Thomas's Chapter 7 bankruptcy, filed in Oakdale, CA in 2015-03-23, led to asset liquidation, with the case closing in 2015-06-21."
Robert Donald Thomas — California

Roger Leon Thomason, Oakdale CA

Address: 963 Terrace Dr Oakdale, CA 95361-2726
Snapshot of U.S. Bankruptcy Proceeding Case 15-90803: "In Oakdale, CA, Roger Leon Thomason filed for Chapter 7 bankruptcy in Aug 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Roger Leon Thomason — California

Mary Tidball, Oakdale CA

Address: 2337 Rainwood Ln Oakdale, CA 95361
Bankruptcy Case 10-92390 Overview: "The case of Mary Tidball in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-06-23 and discharged early 10/13/2010, focusing on asset liquidation to repay creditors."
Mary Tidball — California

Tim Tietjen, Oakdale CA

Address: 1756 Vintage Cir Oakdale, CA 95361
Bankruptcy Case 10-94940 Summary: "In a Chapter 7 bankruptcy case, Tim Tietjen from Oakdale, CA, saw his proceedings start in Dec 22, 2010 and complete by April 13, 2011, involving asset liquidation."
Tim Tietjen — California

Linda Joyce Titus, Oakdale CA

Address: 31011 Edwards Rd Oakdale, CA 95361
Concise Description of Bankruptcy Case 09-931247: "Linda Joyce Titus's Chapter 7 bankruptcy, filed in Oakdale, CA in 2009-09-28, led to asset liquidation, with the case closing in 01.06.2010."
Linda Joyce Titus — California

Robert Ward Tobias, Oakdale CA

Address: PO Box 94 Oakdale, CA 95361-0094
Bankruptcy Case 14-91656 Overview: "In Oakdale, CA, Robert Ward Tobias filed for Chapter 7 bankruptcy in 2014-12-25. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Robert Ward Tobias — California

Christopher Gerard Tomafsky, Oakdale CA

Address: 1561 Leah Ct Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 11-90242: "The bankruptcy record of Christopher Gerard Tomafsky from Oakdale, CA, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Christopher Gerard Tomafsky — California

Adolfo Torres, Oakdale CA

Address: 205 S 6th Ave Oakdale, CA 95361-4016
Bankruptcy Case 11-19646-MLB Summary: "In a Chapter 7 bankruptcy case, Adolfo Torres from Oakdale, CA, saw his proceedings start in 2011-08-12 and complete by 11/16/2011, involving asset liquidation."
Adolfo Torres — California

Fernando Perez Torres, Oakdale CA

Address: 354 Carriage Ln Oakdale, CA 95361
Concise Description of Bankruptcy Case 13-920497: "Fernando Perez Torres's bankruptcy, initiated in 11/15/2013 and concluded by 02.23.2014 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Perez Torres — California

Jennifer R Torres, Oakdale CA

Address: 7607 Gilbert Rd Oakdale, CA 95361
Bankruptcy Case 13-91220 Overview: "Jennifer R Torres's Chapter 7 bankruptcy, filed in Oakdale, CA in 2013-06-27, led to asset liquidation, with the case closing in October 2013."
Jennifer R Torres — California

Lara Marie Travis, Oakdale CA

Address: 78 Stanislaus Ave Oakdale, CA 95361
Concise Description of Bankruptcy Case 11-921247: "The case of Lara Marie Travis in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 13, 2011 and discharged early 2011-10-03, focusing on asset liquidation to repay creditors."
Lara Marie Travis — California

Scott Vernon Truhett, Oakdale CA

Address: 1128 Magnolia St Oakdale, CA 95361
Bankruptcy Case 13-91375 Overview: "Oakdale, CA resident Scott Vernon Truhett's 07/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2013."
Scott Vernon Truhett — California

Jeremy Michael Tucker, Oakdale CA

Address: 2054 Rapunzel Ct Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 13-90097: "Jeremy Michael Tucker's bankruptcy, initiated in Jan 18, 2013 and concluded by 04.28.2013 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Michael Tucker — California

Jerry Blake Tucker, Oakdale CA

Address: 16300 Orange Blossom Rd Spc 16 Oakdale, CA 95361
Brief Overview of Bankruptcy Case 11-90032: "Oakdale, CA resident Jerry Blake Tucker's 2011-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 25, 2011."
Jerry Blake Tucker — California

Michael Anthony Tumminello, Oakdale CA

Address: 586 Stetson Dr Oakdale, CA 95361
Bankruptcy Case 12-91340 Summary: "The case of Michael Anthony Tumminello in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in May 9, 2012 and discharged early Aug 29, 2012, focusing on asset liquidation to repay creditors."
Michael Anthony Tumminello — California

David Paul Turner, Oakdale CA

Address: 5306 Mesa Dr Oakdale, CA 95361-7835
Brief Overview of Bankruptcy Case 14-90410: "In a Chapter 7 bankruptcy case, David Paul Turner from Oakdale, CA, saw his proceedings start in March 2014 and complete by 06/19/2014, involving asset liquidation."
David Paul Turner — California

Sharon Tyler, Oakdale CA

Address: 151 S Oak Ave Apt 113 Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-94431: "Sharon Tyler's Chapter 7 bankruptcy, filed in Oakdale, CA in November 10, 2010, led to asset liquidation, with the case closing in Mar 2, 2011."
Sharon Tyler — California

Lanie Michelle Ullon, Oakdale CA

Address: 6001 Wilkins Ave Unit B Oakdale, CA 95361
Concise Description of Bankruptcy Case 12-925797: "The case of Lanie Michelle Ullon in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 09.28.2012 and discharged early Jan 6, 2013, focusing on asset liquidation to repay creditors."
Lanie Michelle Ullon — California

Mindy Louise Underwood, Oakdale CA

Address: 1275 W I St Oakdale, CA 95361-3614
Bankruptcy Case 12-91730 Overview: "Filing for Chapter 13 bankruptcy in Jun 20, 2012, Mindy Louise Underwood from Oakdale, CA, structured a repayment plan, achieving discharge in Dec 16, 2013."
Mindy Louise Underwood — California

Arthur Lee Underwood, Oakdale CA

Address: 1275 W I St Oakdale, CA 95361-3614
Snapshot of U.S. Bankruptcy Proceeding Case 12-91730: "Filing for Chapter 13 bankruptcy in 2012-06-20, Arthur Lee Underwood from Oakdale, CA, structured a repayment plan, achieving discharge in Dec 16, 2013."
Arthur Lee Underwood — California

Joanne F Uplinger, Oakdale CA

Address: 727 Walnut St Oakdale, CA 95361
Bankruptcy Case 09-93127 Overview: "The case of Joanne F Uplinger in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-09-28 and discharged early 2010-01-06, focusing on asset liquidation to repay creditors."
Joanne F Uplinger — California

Jr Jerry Lee Utke, Oakdale CA

Address: 448 View Point Ave Oakdale, CA 95361
Brief Overview of Bankruptcy Case 11-92280: "In Oakdale, CA, Jr Jerry Lee Utke filed for Chapter 7 bankruptcy in 06/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-14."
Jr Jerry Lee Utke — California

Virginia Quintana Valencia, Oakdale CA

Address: 212 Ash Ave Oakdale, CA 95361-3525
Brief Overview of Bankruptcy Case 14-91657: "Oakdale, CA resident Virginia Quintana Valencia's 12/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-25."
Virginia Quintana Valencia — California

Gino Valente, Oakdale CA

Address: 10478 Rodden Rd Oakdale, CA 95361-8857
Brief Overview of Bankruptcy Case 09-91796: "Gino Valente's Chapter 13 bankruptcy in Oakdale, CA started in 2009-06-15. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-29."
Gino Valente — California

Dyke Edward L Van, Oakdale CA

Address: 7136 Eleanor Rd Oakdale, CA 95361-9308
Brief Overview of Bankruptcy Case 14-90783: "In Oakdale, CA, Dyke Edward L Van filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-02."
Dyke Edward L Van — California

Jannelle Vanarsdell, Oakdale CA

Address: 1474 E J St Oakdale, CA 95361-8862
Concise Description of Bankruptcy Case 10-909027: "Mar 12, 2010 marked the beginning of Jannelle Vanarsdell's Chapter 13 bankruptcy in Oakdale, CA, entailing a structured repayment schedule, completed by 2013-12-16."
Jannelle Vanarsdell — California

Richard Vanarsdell, Oakdale CA

Address: 1474 E J St Oakdale, CA 95361-8862
Brief Overview of Bankruptcy Case 10-90902: "Richard Vanarsdell's Chapter 13 bankruptcy in Oakdale, CA started in 2010-03-12. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-16."
Richard Vanarsdell — California

Carolyn Sue Vanhook, Oakdale CA

Address: 30 Willowood Dr Apt 20 Oakdale, CA 95361-2309
Concise Description of Bankruptcy Case 14-291777: "The bankruptcy filing by Carolyn Sue Vanhook, undertaken in 09.12.2014 in Oakdale, CA under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Carolyn Sue Vanhook — California

William T Vanhook, Oakdale CA

Address: 30 Willowood Dr Apt 20 Oakdale, CA 95361-2309
Snapshot of U.S. Bankruptcy Proceeding Case 14-29177: "In a Chapter 7 bankruptcy case, William T Vanhook from Oakdale, CA, saw their proceedings start in 2014-09-12 and complete by December 2014, involving asset liquidation."
William T Vanhook — California

Katherine Vargas, Oakdale CA

Address: 1962 Pontiac St Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 09-93399: "Katherine Vargas's bankruptcy, initiated in October 20, 2009 and concluded by February 1, 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Vargas — California

Lucio Vasquez, Oakdale CA

Address: 7341 Eleanor Rd Spc 35 Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-93783: "Lucio Vasquez's bankruptcy, initiated in 09/27/2010 and concluded by 2011-01-17 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucio Vasquez — California

Tommy Allen Vaughn, Oakdale CA

Address: 16848 Morrison Rd # C Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 09-93177: "The bankruptcy record of Tommy Allen Vaughn from Oakdale, CA, shows a Chapter 7 case filed in Sep 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Tommy Allen Vaughn — California

Todd Wesley Veenhuis, Oakdale CA

Address: 1255 E A St Oakdale, CA 95361
Concise Description of Bankruptcy Case 13-907507: "Oakdale, CA resident Todd Wesley Veenhuis's 2013-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2013."
Todd Wesley Veenhuis — California

Reymundo Vega, Oakdale CA

Address: 250 N 6th Ave Oakdale, CA 95361
Bankruptcy Case 13-92075 Overview: "Reymundo Vega's Chapter 7 bankruptcy, filed in Oakdale, CA in 11/21/2013, led to asset liquidation, with the case closing in Mar 1, 2014."
Reymundo Vega — California

Octavio Velasco, Oakdale CA

Address: PO Box 919 Oakdale, CA 95361
Bankruptcy Case 10-95037 Summary: "The bankruptcy record of Octavio Velasco 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 04/20/2011."
Octavio Velasco — California

Jose Velez, Oakdale CA

Address: 30956 Grooms Rd Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-95014: "The bankruptcy record of Jose Velez from Oakdale, CA, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011."
Jose Velez — California

Cecil Venema, Oakdale CA

Address: 957 Skyview Dr Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-93020: "Cecil Venema's Chapter 7 bankruptcy, filed in Oakdale, CA in 08.05.2010, led to asset liquidation, with the case closing in 11/25/2010."
Cecil Venema — California

Dennis John Vera, Oakdale CA

Address: 427 Shalako Dr Oakdale, CA 95361
Brief Overview of Bankruptcy Case 11-92097: "Dennis John Vera's Chapter 7 bankruptcy, filed in Oakdale, CA in 2011-06-10, led to asset liquidation, with the case closing in Sep 30, 2011."
Dennis John Vera — California

Vincent Vieyra, Oakdale CA

Address: PO Box 44 Oakdale, CA 95361
Bankruptcy Case 10-93564 Overview: "Oakdale, CA resident Vincent Vieyra's 2010-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2010."
Vincent Vieyra — California

Jeffery Villegas, Oakdale CA

Address: 8533 Brady Rd Oakdale, CA 95361
Bankruptcy Case 10-94847 Summary: "The bankruptcy filing by Jeffery Villegas, undertaken in 12/15/2010 in Oakdale, CA under Chapter 7, concluded with discharge in Apr 6, 2011 after liquidating assets."
Jeffery Villegas — California

Shannon Waddell, Oakdale CA

Address: 345 Oak Branch St Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-929287: "In Oakdale, CA, Shannon Waddell filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Shannon Waddell — California

James Richard Wagner, Oakdale CA

Address: 371 N Oak Ave Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 11-92660: "The case of James Richard Wagner in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 2011-11-16, focusing on asset liquidation to repay creditors."
James Richard Wagner — California

Randall C Walker, Oakdale CA

Address: 1485 Jubal Ct Oakdale, CA 95361-9669
Concise Description of Bankruptcy Case 09-916187: "Randall C Walker's Chapter 13 bankruptcy in Oakdale, CA started in 2009-06-01. This plan involved reorganizing debts and establishing a payment plan, concluding in May 2013."
Randall C Walker — California

Terry Watson, Oakdale CA

Address: 70 Stanislaus Ave Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-94911: "The case of Terry Watson in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in December 20, 2010 and discharged early 2011-04-11, focusing on asset liquidation to repay creditors."
Terry Watson — California

James Fred Weaver, Oakdale CA

Address: 993 E A St Oakdale, CA 95361
Concise Description of Bankruptcy Case 11-911287: "James Fred Weaver's Chapter 7 bankruptcy, filed in Oakdale, CA in March 2011, led to asset liquidation, with the case closing in July 2011."
James Fred Weaver — California

Jesse Welch, Oakdale CA

Address: 28839 Lone Tree Rd Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-91622: "The bankruptcy filing by Jesse Welch, undertaken in 2010-04-29 in Oakdale, CA under Chapter 7, concluded with discharge in 2010-08-07 after liquidating assets."
Jesse Welch — California

Gina M Welch, Oakdale CA

Address: 900 Old Stockton Rd Spc 306 Oakdale, CA 95361-2643
Brief Overview of Bankruptcy Case 08-91657: "2008-08-12 marked the beginning of Gina M Welch's Chapter 13 bankruptcy in Oakdale, CA, entailing a structured repayment schedule, completed by 2012-11-26."
Gina M Welch — California

Debra K Wells, Oakdale CA

Address: PO Box 642 Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 12-92736: "The case of Debra K Wells in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 10/18/2012 and discharged early 01.26.2013, focusing on asset liquidation to repay creditors."
Debra K Wells — California

Beckie Westfall, Oakdale CA

Address: 369 S 4th Ave Oakdale, CA 95361
Bankruptcy Case 10-92764 Summary: "The case of Beckie Westfall in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 07.16.2010 and discharged early 11.05.2010, focusing on asset liquidation to repay creditors."
Beckie Westfall — California

Daylene Jenise Wey, Oakdale CA

Address: 1324 E D St Oakdale, CA 95361
Brief Overview of Bankruptcy Case 11-93125: "Oakdale, CA resident Daylene Jenise Wey's 08.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2011."
Daylene Jenise Wey — California

Clyde Ray White, Oakdale CA

Address: 15969 Morrison Rd Oakdale, CA 95361-9561
Bankruptcy Case 14-90138 Summary: "The bankruptcy record of Clyde Ray White from Oakdale, CA, shows a Chapter 7 case filed in 01.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Clyde Ray White — California

Ralph Eugene Whittle, Oakdale CA

Address: 11225 Cleveland Ave Oakdale, CA 95361
Concise Description of Bankruptcy Case 13-903717: "In a Chapter 7 bankruptcy case, Ralph Eugene Whittle from Oakdale, CA, saw his proceedings start in 02.28.2013 and complete by June 10, 2013, involving asset liquidation."
Ralph Eugene Whittle — California

Roberts Nita Sue Widen, Oakdale CA

Address: 1442 Burchell Hill Dr Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 13-91580: "In a Chapter 7 bankruptcy case, Roberts Nita Sue Widen from Oakdale, CA, saw her proceedings start in Aug 29, 2013 and complete by December 2013, involving asset liquidation."
Roberts Nita Sue Widen — California

Richard Herbert Williams, Oakdale CA

Address: 16243 Sonora Rd Oakdale, CA 95361
Bankruptcy Case 11-91379 Summary: "The bankruptcy record of Richard Herbert Williams from Oakdale, CA, shows a Chapter 7 case filed in 04.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Richard Herbert Williams — California

Sandra Lynn Wilm, Oakdale CA

Address: 346 Nutcrest Ct Oakdale, CA 95361-3264
Brief Overview of Bankruptcy Case 15-90329: "Oakdale, CA resident Sandra Lynn Wilm's 2015-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2015."
Sandra Lynn Wilm — California

Walter Wilson, Oakdale CA

Address: 6430 Claribel Rd Oakdale, CA 95361
Brief Overview of Bankruptcy Case 09-94018: "Oakdale, CA resident Walter Wilson's 12.08.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-18."
Walter Wilson — California

Carolyn Wilson, Oakdale CA

Address: 644 Three Chimneys Way Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-91053: "The case of Carolyn Wilson in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 03.23.2010 and discharged early 2010-07-01, focusing on asset liquidation to repay creditors."
Carolyn Wilson — California

Langdon W Wilson, Oakdale CA

Address: PO Box 1698 Oakdale, CA 95361
Concise Description of Bankruptcy Case 11-920647: "Langdon W Wilson's Chapter 7 bankruptcy, filed in Oakdale, CA in June 2011, led to asset liquidation, with the case closing in September 2011."
Langdon W Wilson — California

Adam Oneil Wilson, Oakdale CA

Address: 212 N 7th Ave Oakdale, CA 95361
Concise Description of Bankruptcy Case 12-902127: "Oakdale, CA resident Adam Oneil Wilson's 2012-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-16."
Adam Oneil Wilson — California

Eleanor Ann Wisilinski, Oakdale CA

Address: 10528 State Highway 120 Oakdale, CA 95361-8722
Snapshot of U.S. Bankruptcy Proceeding Case 14-91378: "The bankruptcy filing by Eleanor Ann Wisilinski, undertaken in 10/09/2014 in Oakdale, CA under Chapter 7, concluded with discharge in January 7, 2015 after liquidating assets."
Eleanor Ann Wisilinski — California

Rachel Lynn Woodhouse, Oakdale CA

Address: 557 Triple Crown Ct Oakdale, CA 95361
Concise Description of Bankruptcy Case 11-914237: "In a Chapter 7 bankruptcy case, Rachel Lynn Woodhouse from Oakdale, CA, saw her proceedings start in 04.21.2011 and complete by 07/25/2011, involving asset liquidation."
Rachel Lynn Woodhouse — California

Randolph Woods, Oakdale CA

Address: PO Box 2454 Oakdale, CA 95361
Brief Overview of Bankruptcy Case 10-93849: "Randolph Woods's Chapter 7 bankruptcy, filed in Oakdale, CA in 09/30/2010, led to asset liquidation, with the case closing in 2011-01-20."
Randolph Woods — California

Michael Woolhiser, Oakdale CA

Address: 717 Jacob Way Oakdale, CA 95361
Bankruptcy Case 10-92940 Summary: "In Oakdale, CA, Michael Woolhiser filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Michael Woolhiser — California

Ronald Wumkes, Oakdale CA

Address: 750 Lorna Ct Oakdale, CA 95361
Bankruptcy Case 09-94293 Summary: "The case of Ronald Wumkes in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in December 31, 2009 and discharged early 2010-04-10, focusing on asset liquidation to repay creditors."
Ronald Wumkes — California

James Yates, Oakdale CA

Address: 13324 Lambuth Rd Oakdale, CA 95361
Concise Description of Bankruptcy Case 10-904737: "Oakdale, CA resident James Yates's 2010-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-22."
James Yates — California

Keith Alan Yeaman, Oakdale CA

Address: 1925 Blue Spruce Dr Oakdale, CA 95361-3350
Snapshot of U.S. Bankruptcy Proceeding Case 15-90001: "Keith Alan Yeaman's Chapter 7 bankruptcy, filed in Oakdale, CA in 2015-01-02, led to asset liquidation, with the case closing in April 2, 2015."
Keith Alan Yeaman — California

Sarah Ashley Yeaman, Oakdale CA

Address: 1925 Blue Spruce Dr Oakdale, CA 95361-3350
Bankruptcy Case 15-90001 Overview: "Oakdale, CA resident Sarah Ashley Yeaman's Jan 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Sarah Ashley Yeaman — California

Megan Lynn Young, Oakdale CA

Address: 7519 Crawford Rd Oakdale, CA 95361-7802
Snapshot of U.S. Bankruptcy Proceeding Case 14-91377: "The case of Megan Lynn Young in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in October 9, 2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Megan Lynn Young — California

Marco V Alatorre Zamora, Oakdale CA

Address: 1612 Winston Cir Oakdale, CA 95361-3568
Snapshot of U.S. Bankruptcy Proceeding Case 14-91090: "The bankruptcy filing by Marco V Alatorre Zamora, undertaken in 2014-07-30 in Oakdale, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Marco V Alatorre Zamora — California

Cleofas Zamora, Oakdale CA

Address: PO Box 2132 Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 13-90416: "Cleofas Zamora's Chapter 7 bankruptcy, filed in Oakdale, CA in 2013-03-08, led to asset liquidation, with the case closing in June 2013."
Cleofas Zamora — California

Eliasar Zamudio, Oakdale CA

Address: 424 S Yosemite Ave Oakdale, CA 95361
Brief Overview of Bankruptcy Case 12-90329: "The bankruptcy filing by Eliasar Zamudio, undertaken in February 2012 in Oakdale, CA under Chapter 7, concluded with discharge in 2012-05-25 after liquidating assets."
Eliasar Zamudio — California

Emilio Zaragoza, Oakdale CA

Address: 823 E E St Apt 29 Oakdale, CA 95361
Bankruptcy Case 10-93601 Summary: "The bankruptcy filing by Emilio Zaragoza, undertaken in 2010-09-14 in Oakdale, CA under Chapter 7, concluded with discharge in 2010-12-27 after liquidating assets."
Emilio Zaragoza — California

Shelley Zepeda, Oakdale CA

Address: 360 California Ave Oakdale, CA 95361
Snapshot of U.S. Bankruptcy Proceeding Case 10-91445: "In a Chapter 7 bankruptcy case, Shelley Zepeda from Oakdale, CA, saw her proceedings start in 2010-04-16 and complete by July 25, 2010, involving asset liquidation."
Shelley Zepeda — California

Michael William Zervos, Oakdale CA

Address: 577 Mann Ave Oakdale, CA 95361
Brief Overview of Bankruptcy Case 11-92150: "Oakdale, CA resident Michael William Zervos's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Michael William Zervos — California

Matthew Louis Ziebell, Oakdale CA

Address: 438 Shalako Dr Oakdale, CA 95361
Brief Overview of Bankruptcy Case 11-94419: "The bankruptcy filing by Matthew Louis Ziebell, undertaken in Dec 30, 2011 in Oakdale, CA under Chapter 7, concluded with discharge in 04/20/2012 after liquidating assets."
Matthew Louis Ziebell — California

Kenneth Edward Zierman, Oakdale CA

Address: 413 Orsi Rd Oakdale, CA 95361
Brief Overview of Bankruptcy Case 12-90994: "Oakdale, CA resident Kenneth Edward Zierman's 04/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-28."
Kenneth Edward Zierman — California

John Eric Zimmeht, Oakdale CA

Address: 1039 Poplar St Oakdale, CA 95361
Brief Overview of Bankruptcy Case 13-91388: "The bankruptcy record of John Eric Zimmeht from Oakdale, CA, shows a Chapter 7 case filed in 07/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2013."
John Eric Zimmeht — California

Danny Ziya, Oakdale CA

Address: 567 Shawn Vines Ave Oakdale, CA 95361-8724
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-03964-MCW: "The bankruptcy filing by Danny Ziya, undertaken in March 2014 in Oakdale, CA under Chapter 7, concluded with discharge in 06.21.2014 after liquidating assets."
Danny Ziya — California

Explore Free Bankruptcy Records by State