ᐅ Christina A Lynch, California Address: 40924 Big Oak Way Oakhurst, CA 93644-8786 Bankruptcy Case 14-10725 Summary: "The bankruptcy filing by Christina A Lynch, undertaken in 02/19/2014 in Oakhurst, CA under Chapter 7, concluded with discharge in May 20, 2014 after liquidating assets." Christina A Lynch — California, 14-10725
ᐅ Robert Mahoney, California Address: 39328 Deer Meadow Ct Oakhurst, CA 93644 Brief Overview of Bankruptcy Case 09-60568: "Robert Mahoney's bankruptcy, initiated in Oct 30, 2009 and concluded by 2010-01-28 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robert Mahoney — California, 09-60568
ᐅ Jr William Malcolm, California Address: PO Box 2826 Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 10-62886: "The bankruptcy record of Jr William Malcolm from Oakhurst, CA, shows a Chapter 7 case filed in Nov 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-24." Jr William Malcolm — California, 10-62886
ᐅ Paul David Marks, California Address: 40170 Hillsborough Loop Oakhurst, CA 93644 Bankruptcy Case 12-10940 Summary: "The bankruptcy record of Paul David Marks from Oakhurst, CA, shows a Chapter 7 case filed in 2012-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-24." Paul David Marks — California, 12-10940
ᐅ Michael L Marsh, California Address: 43555 Highway 41 Unit B5 Oakhurst, CA 93644-8575 Snapshot of U.S. Bankruptcy Proceeding Case 2014-12423: "Oakhurst, CA resident Michael L Marsh's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014." Michael L Marsh — California, 2014-12423
ᐅ Maria L Martinez, California Address: 39301 Pine Ridge Rd Oakhurst, CA 93644 Bankruptcy Case 11-63091 Overview: "The case of Maria L Martinez in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Maria L Martinez — California, 11-63091
ᐅ Richard Martinez, California Address: 51577 Road 426 Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 10-64586: "The bankruptcy record of Richard Martinez from Oakhurst, 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 03.30.2011." Richard Martinez — California, 10-64586
ᐅ Neil Marzacano, California Address: PO Box 1773 Oakhurst, CA 93644 Bankruptcy Case 09-62658 Overview: "In a Chapter 7 bankruptcy case, Neil Marzacano from Oakhurst, CA, saw his proceedings start in December 2009 and complete by 2010-04-08, involving asset liquidation." Neil Marzacano — California, 09-62658
ᐅ Reva Matthews, California Address: PO Box 1036 Oakhurst, CA 93644 Concise Description of Bankruptcy Case 09-602197: "Reva Matthews's bankruptcy, initiated in October 2009 and concluded by Jan 25, 2010 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Reva Matthews — California, 09-60219
ᐅ Deborah F Maynard, California Address: PO Box 2527 Oakhurst, CA 93644-2527 Snapshot of U.S. Bankruptcy Proceeding Case 11-29121-bam: "The case of Deborah F Maynard in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Deborah F Maynard — California, 11-29121
ᐅ Kirk Mccarty, California Address: 40493 Jean Rd E Oakhurst, CA 93644 Bankruptcy Case 10-64048 Overview: "The bankruptcy record of Kirk Mccarty from Oakhurst, CA, shows a Chapter 7 case filed in 2010-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2011." Kirk Mccarty — California, 10-64048
ᐅ Melanie Mccleary, California Address: 39678 Road 425B Spc 43 Oakhurst, CA 93644 Bankruptcy Case 10-61787 Summary: "The bankruptcy record of Melanie Mccleary from Oakhurst, CA, shows a Chapter 7 case filed in October 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011." Melanie Mccleary — California, 10-61787
ᐅ Cynthia Diane Mccoon, California Address: 39719 Westview Dr Oakhurst, CA 93644 Brief Overview of Bankruptcy Case 11-13954: "In Oakhurst, CA, Cynthia Diane Mccoon filed for Chapter 7 bankruptcy in April 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2011." Cynthia Diane Mccoon — California, 11-13954
ᐅ Denise Catherine Mcguffin, California Address: 40924 Goldside Dr Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 13-12081: "Oakhurst, CA resident Denise Catherine Mcguffin's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013." Denise Catherine Mcguffin — California, 13-12081
ᐅ Clayton Mcintosh, California Address: 38100 Highway 41 Oakhurst, CA 93644 Bankruptcy Case 10-19486 Overview: "The bankruptcy filing by Clayton Mcintosh, undertaken in August 20, 2010 in Oakhurst, CA under Chapter 7, concluded with discharge in 11.29.2010 after liquidating assets." Clayton Mcintosh — California, 10-19486
ᐅ Norma Mcnally, California Address: 49818 River Falls Ln Oakhurst, CA 93644 Brief Overview of Bankruptcy Case 11-63656: "The bankruptcy filing by Norma Mcnally, undertaken in 12/22/2011 in Oakhurst, CA under Chapter 7, concluded with discharge in 04.12.2012 after liquidating assets." Norma Mcnally — California, 11-63656
ᐅ Floyd Wayne Mead, California Address: 38867 Road 425B Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 13-12065: "The bankruptcy record of Floyd Wayne Mead from Oakhurst, CA, shows a Chapter 7 case filed in 03/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2013." Floyd Wayne Mead — California, 13-12065
ᐅ Alice Canales Meyers, California Address: 39552 Westview Dr Oakhurst, CA 93644 Bankruptcy Case 12-18930 Overview: "Alice Canales Meyers's bankruptcy, initiated in Oct 23, 2012 and concluded by 01/31/2013 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alice Canales Meyers — California, 12-18930
ᐅ Craig Stephen Miller, California Address: PO Box 550 Oakhurst, CA 93644-0550 Bankruptcy Case 14-10487 Overview: "Oakhurst, CA resident Craig Stephen Miller's January 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2014." Craig Stephen Miller — California, 14-10487
ᐅ Claire Miriam Molnar, California Address: PO Box 2004 Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 13-10034: "In a Chapter 7 bankruptcy case, Claire Miriam Molnar from Oakhurst, CA, saw her proceedings start in 2013-01-03 and complete by 2013-04-13, involving asset liquidation." Claire Miriam Molnar — California, 13-10034
ᐅ Domingo Reyes Morales, California Address: 49857 Canoga Dr Oakhurst, CA 93644-9505 Concise Description of Bankruptcy Case 15-110327: "In Oakhurst, CA, Domingo Reyes Morales filed for Chapter 7 bankruptcy in 03/19/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015." Domingo Reyes Morales — California, 15-11032
ᐅ Sherri Ann Mottshaw, California Address: 40514 Bollinger Pl Apt 2 Oakhurst, CA 93644 Concise Description of Bankruptcy Case 11-106607: "Sherri Ann Mottshaw's Chapter 7 bankruptcy, filed in Oakhurst, CA in 2011-01-21, led to asset liquidation, with the case closing in May 2, 2011." Sherri Ann Mottshaw — California, 11-10660
ᐅ Gary M Murray, California Address: 39588 Evergreen Dr Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 09-19986: "The case of Gary M Murray in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gary M Murray — California, 09-19986
ᐅ Kathryn Ann Musacchio, California Address: PO Box 185 Oakhurst, CA 93644 Bankruptcy Case 13-15192 Summary: "Kathryn Ann Musacchio's Chapter 7 bankruptcy, filed in Oakhurst, CA in 07/30/2013, led to asset liquidation, with the case closing in November 2013." Kathryn Ann Musacchio — California, 13-15192
ᐅ Holechek Cheryl Deanne Ollier, California Address: 39549 Pierce Lake Dr Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 11-13070: "Holechek Cheryl Deanne Ollier's Chapter 7 bankruptcy, filed in Oakhurst, CA in 2011-03-18, led to asset liquidation, with the case closing in 2011-06-27." Holechek Cheryl Deanne Ollier — California, 11-13070
ᐅ Sara Michelle Palzer, California Address: 41329 Highway 49 Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 11-17549: "In a Chapter 7 bankruptcy case, Sara Michelle Palzer from Oakhurst, CA, saw her proceedings start in 2011-06-30 and complete by 10.11.2011, involving asset liquidation." Sara Michelle Palzer — California, 11-17549
ᐅ Mark Pardue, California Address: PO Box 1430 Oakhurst, CA 93644 Brief Overview of Bankruptcy Case 10-62276: "In Oakhurst, CA, Mark Pardue filed for Chapter 7 bankruptcy in 2010-10-24. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2011." Mark Pardue — California, 10-62276
ᐅ David Neil Peek, California Address: 50079 Leaning Pine Ln Oakhurst, CA 93644 Concise Description of Bankruptcy Case 12-107827: "Oakhurst, CA resident David Neil Peek's Jan 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2012." David Neil Peek — California, 12-10782
ᐅ May R Pitman, California Address: 48939 River Park Rd Apt 201 Oakhurst, CA 93644 Brief Overview of Bankruptcy Case 12-14127: "In Oakhurst, CA, May R Pitman filed for Chapter 7 bankruptcy in 2012-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-26." May R Pitman — California, 12-14127
ᐅ Jordan Politte, California Address: 39665 Westview Dr Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 12-60425: "The case of Jordan Politte in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jordan Politte — California, 12-60425
ᐅ Anette Lynn Poplarchick, California Address: PO Box 1484 Oakhurst, CA 93644-1484 Bankruptcy Case 16-10550 Overview: "Anette Lynn Poplarchick's Chapter 7 bankruptcy, filed in Oakhurst, CA in 02.25.2016, led to asset liquidation, with the case closing in May 25, 2016." Anette Lynn Poplarchick — California, 16-10550
ᐅ Joe Rudy Rafay, California Address: 39678 Road 425B Oakhurst, CA 93644 Brief Overview of Bankruptcy Case 12-13823: "Joe Rudy Rafay's bankruptcy, initiated in April 27, 2012 and concluded by July 2012 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joe Rudy Rafay — California, 12-13823
ᐅ Stacy Ann Rankin, California Address: 40955 Jean Rd W Oakhurst, CA 93644-8665 Concise Description of Bankruptcy Case 14-145637: "The bankruptcy filing by Stacy Ann Rankin, undertaken in September 2014 in Oakhurst, CA under Chapter 7, concluded with discharge in 12/15/2014 after liquidating assets." Stacy Ann Rankin — California, 14-14563
ᐅ Kyle Anthony Ratzlaff, California Address: 49702 Pierce Dr Oakhurst, CA 93644-9501 Brief Overview of Bankruptcy Case 15-10079: "The case of Kyle Anthony Ratzlaff in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kyle Anthony Ratzlaff — California, 15-10079
ᐅ Ernie G Reda, California Address: 40674 Jean Rd W Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 11-18115: "The bankruptcy filing by Ernie G Reda, undertaken in 2011-07-20 in Oakhurst, CA under Chapter 7, concluded with discharge in 2011-11-09 after liquidating assets." Ernie G Reda — California, 11-18115
ᐅ Rebecca Ann Reed, California Address: 51191 Bon Veu Dr Oakhurst, CA 93644-9700 Bankruptcy Case 15-13047 Summary: "Rebecca Ann Reed's Chapter 7 bankruptcy, filed in Oakhurst, CA in July 2015, led to asset liquidation, with the case closing in 2015-10-29." Rebecca Ann Reed — California, 15-13047
ᐅ Carol Arce Reyes, California Address: 49857 Canoga Dr Oakhurst, CA 93644-9505 Bankruptcy Case 15-11032 Summary: "In a Chapter 7 bankruptcy case, Carol Arce Reyes from Oakhurst, CA, saw their proceedings start in 03.19.2015 and complete by June 2015, involving asset liquidation." Carol Arce Reyes — California, 15-11032
ᐅ Lisa Rhoan, California Address: PO Box 1810 Oakhurst, CA 93644 Bankruptcy Case 13-15354 Overview: "Lisa Rhoan's Chapter 7 bankruptcy, filed in Oakhurst, CA in 08.06.2013, led to asset liquidation, with the case closing in November 14, 2013." Lisa Rhoan — California, 13-15354
ᐅ Tom Travis Richards, California Address: PO Box 3884 Oakhurst, CA 93644 Concise Description of Bankruptcy Case 11-625777: "Oakhurst, CA resident Tom Travis Richards's 11.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2012." Tom Travis Richards — California, 11-62577
ᐅ Lisa Robertson, California Address: PO Box 68 Oakhurst, CA 93644 Brief Overview of Bankruptcy Case 10-62018: "Lisa Robertson's Chapter 7 bankruptcy, filed in Oakhurst, CA in 10/18/2010, led to asset liquidation, with the case closing in 01.24.2011." Lisa Robertson — California, 10-62018
ᐅ Erick Robertson, California Address: PO Box 1391 Oakhurst, CA 93644 Bankruptcy Case 10-14473 Overview: "Oakhurst, CA resident Erick Robertson's 04.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2010." Erick Robertson — California, 10-14473
ᐅ Theresa Lynne Saffle, California Address: 50440 Spook Ln Oakhurst, CA 93644 Concise Description of Bankruptcy Case 11-146687: "The bankruptcy record of Theresa Lynne Saffle from Oakhurst, CA, shows a Chapter 7 case filed in 2011-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2011." Theresa Lynne Saffle — California, 11-14668
ᐅ Clifford A Schaffer, California Address: PO Box 627 Oakhurst, CA 93644-0627 Bankruptcy Case 1:07-bk-10394-VK Summary: "Filing for Chapter 13 bankruptcy in Feb 7, 2007, Clifford A Schaffer from Oakhurst, CA, structured a repayment plan, achieving discharge in October 2012." Clifford A Schaffer — California, 1:07-bk-10394-VK
ᐅ Steven Gerald Schermerhorn, California Address: 51345 Road 426 Oakhurst, CA 93644 Concise Description of Bankruptcy Case 11-156347: "The bankruptcy filing by Steven Gerald Schermerhorn, undertaken in May 16, 2011 in Oakhurst, CA under Chapter 7, concluded with discharge in 2011-09-05 after liquidating assets." Steven Gerald Schermerhorn — California, 11-15634
ᐅ Wesley Segler, California Address: PO Box 4007 Oakhurst, CA 93644 Bankruptcy Case 10-10976 Overview: "In Oakhurst, CA, Wesley Segler filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10." Wesley Segler — California, 10-10976
ᐅ Sandra Renee Shaw, California Address: 43216 E Sugar Pine Dr Oakhurst, CA 93644 Concise Description of Bankruptcy Case 13-105767: "In Oakhurst, CA, Sandra Renee Shaw filed for Chapter 7 bankruptcy in 01.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-10." Sandra Renee Shaw — California, 13-10576
ᐅ Brook Danielle Silbaugh, California Address: PO Box 2797 Oakhurst, CA 93644-2797 Concise Description of Bankruptcy Case 9:15-bk-12349-PC7: "Oakhurst, CA resident Brook Danielle Silbaugh's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28." Brook Danielle Silbaugh — California, 9:15-bk-12349-PC
ᐅ Nathan L Silbaugh, California Address: PO Box 2797 Oakhurst, CA 93644-2797 Brief Overview of Bankruptcy Case 9:15-bk-12349-PC: "The case of Nathan L Silbaugh in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nathan L Silbaugh — California, 9:15-bk-12349-PC
ᐅ Michael Wayne Sill, California Address: 48994 River Park Rd Apt 1 Oakhurst, CA 93644-9112 Bankruptcy Case 16-10836 Overview: "In Oakhurst, CA, Michael Wayne Sill filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-14." Michael Wayne Sill — California, 16-10836
ᐅ Judy Sitton, California Address: 40389 Highway 41 Spc 68 Oakhurst, CA 93644 Concise Description of Bankruptcy Case 10-101137: "In a Chapter 7 bankruptcy case, Judy Sitton from Oakhurst, CA, saw her proceedings start in January 7, 2010 and complete by 04.17.2010, involving asset liquidation." Judy Sitton — California, 10-10113
ᐅ Dean Skallerud, California Address: 39219 Oak Dr Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 11-11777: "The bankruptcy record of Dean Skallerud from Oakhurst, CA, shows a Chapter 7 case filed in 02.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011." Dean Skallerud — California, 11-11777
ᐅ Terry Sletten, California Address: PO Box 1155 Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 10-61802: "Oakhurst, CA resident Terry Sletten's 2010-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01." Terry Sletten — California, 10-61802
ᐅ Brenda Slyh, California Address: PO Box 2417 Oakhurst, CA 93644 Brief Overview of Bankruptcy Case 09-62430: "Oakhurst, CA resident Brenda Slyh's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010." Brenda Slyh — California, 09-62430
ᐅ Lawrence Edward Smith, California Address: PO Box 2758 Oakhurst, CA 93644 Concise Description of Bankruptcy Case 11-635857: "The case of Lawrence Edward Smith in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lawrence Edward Smith — California, 11-63585
ᐅ Rae Dena Crystal Smith, California Address: 51282 Dorstan Dr Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 11-12050: "Oakhurst, CA resident Rae Dena Crystal Smith's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2011." Rae Dena Crystal Smith — California, 11-12050
ᐅ Phillip Smith, California Address: PO Box 158 Oakhurst, CA 93644 Concise Description of Bankruptcy Case 10-101367: "The case of Phillip Smith in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Phillip Smith — California, 10-10136
ᐅ Joseph Anthony Smith, California Address: PO Box 2445 Oakhurst, CA 93644 Bankruptcy Case 13-10030 Summary: "The bankruptcy record of Joseph Anthony Smith from Oakhurst, CA, shows a Chapter 7 case filed in 01/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013." Joseph Anthony Smith — California, 13-10030
ᐅ Angela D Smith, California Address: 40382 Road 425A Oakhurst, CA 93644-9574 Snapshot of U.S. Bankruptcy Proceeding Case 15-14832: "Oakhurst, CA resident Angela D Smith's Dec 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2016." Angela D Smith — California, 15-14832
ᐅ Nick Badena Sonora, California Address: PO Box 2222 Oakhurst, CA 93644-2222 Bankruptcy Case 15-10047 Overview: "In a Chapter 7 bankruptcy case, Nick Badena Sonora from Oakhurst, CA, saw his proceedings start in 01.08.2015 and complete by 04/08/2015, involving asset liquidation." Nick Badena Sonora — California, 15-10047
ᐅ Marilyn Jane Stillwell, California Address: 50866 Cedar Ridge Cir S Oakhurst, CA 93644 Brief Overview of Bankruptcy Case 13-13729: "Marilyn Jane Stillwell's bankruptcy, initiated in 2013-05-28 and concluded by 09/05/2013 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marilyn Jane Stillwell — California, 13-13729
ᐅ Shane R Sweat, California Address: PO Box 1133 Oakhurst, CA 93644 Bankruptcy Case 11-13527 Summary: "The bankruptcy filing by Shane R Sweat, undertaken in 03.28.2011 in Oakhurst, CA under Chapter 7, concluded with discharge in 2011-07-18 after liquidating assets." Shane R Sweat — California, 11-13527
ᐅ Patricia Thomas, California Address: 48176 Lindsay Ln Apt 9 Oakhurst, CA 93644 Concise Description of Bankruptcy Case 13-159587: "The bankruptcy filing by Patricia Thomas, undertaken in 2013-09-03 in Oakhurst, CA under Chapter 7, concluded with discharge in 2013-12-12 after liquidating assets." Patricia Thomas — California, 13-15958
ᐅ Greg Thomas, California Address: PO Box 809 Oakhurst, CA 93644 Brief Overview of Bankruptcy Case 10-61846: "In a Chapter 7 bankruptcy case, Greg Thomas from Oakhurst, CA, saw his proceedings start in Oct 13, 2010 and complete by 02.02.2011, involving asset liquidation." Greg Thomas — California, 10-61846
ᐅ Sharon Thompson, California Address: PO Box 1152 Oakhurst, CA 93644 Concise Description of Bankruptcy Case 09-627047: "Oakhurst, CA resident Sharon Thompson's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/09/2010." Sharon Thompson — California, 09-62704
ᐅ Joe Topper, California Address: PO Box 483 Oakhurst, CA 93644 Bankruptcy Case 10-15557 Summary: "In Oakhurst, CA, Joe Topper filed for Chapter 7 bankruptcy in 2010-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 2010." Joe Topper — California, 10-15557
ᐅ Jason John Torlano, California Address: 47824 Brammer Purl Rd Oakhurst, CA 93644-9426 Concise Description of Bankruptcy Case 16-121187: "Oakhurst, CA resident Jason John Torlano's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2016." Jason John Torlano — California, 16-12118
ᐅ Ronald Tramondo, California Address: 40901 Elliott Dr Oakhurst, CA 93644 Concise Description of Bankruptcy Case 10-125557: "In a Chapter 7 bankruptcy case, Ronald Tramondo from Oakhurst, CA, saw their proceedings start in March 2010 and complete by 2010-06-20, involving asset liquidation." Ronald Tramondo — California, 10-12555
ᐅ Terry Anne Treber, California Address: 42300 Maples Ln Oakhurst, CA 93644 Bankruptcy Case 11-17711 Summary: "The bankruptcy filing by Terry Anne Treber, undertaken in 07/07/2011 in Oakhurst, CA under Chapter 7, concluded with discharge in Oct 6, 2011 after liquidating assets." Terry Anne Treber — California, 11-17711
ᐅ Jason Dale Turner, California Address: PO Box 579 Oakhurst, CA 93644 Concise Description of Bankruptcy Case 11-637147: "The bankruptcy filing by Jason Dale Turner, undertaken in Dec 23, 2011 in Oakhurst, CA under Chapter 7, concluded with discharge in 04.13.2012 after liquidating assets." Jason Dale Turner — California, 11-63714
ᐅ Marilyn Miller Turpen, California Address: 40768 Goldside Dr Oakhurst, CA 93644 Bankruptcy Case 11-12930 Summary: "Oakhurst, CA resident Marilyn Miller Turpen's 03.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2011." Marilyn Miller Turpen — California, 11-12930
ᐅ Henry Tyra, California Address: 40731 Hodges Hill Dr Oakhurst, CA 93644 Bankruptcy Case 12-12299 Summary: "The bankruptcy record of Henry Tyra from Oakhurst, CA, shows a Chapter 7 case filed in 03/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012." Henry Tyra — California, 12-12299
ᐅ Larrie John Unruh, California Address: 39547 Washburn Ln Oakhurst, CA 93644 Brief Overview of Bankruptcy Case 11-63649: "Larrie John Unruh's bankruptcy, initiated in December 2011 and concluded by 04/12/2012 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Larrie John Unruh — California, 11-63649
ᐅ Michael James Voit, California Address: 38475 Sierra Lakes Dr Oakhurst, CA 93644 Bankruptcy Case 12-18716 Overview: "The case of Michael James Voit in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael James Voit — California, 12-18716
ᐅ Richard Webb, California Address: PO Box 2655 Oakhurst, CA 93644 Concise Description of Bankruptcy Case 10-649067: "The bankruptcy record of Richard Webb from Oakhurst, 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 04/19/2011." Richard Webb — California, 10-64906
ᐅ Jeffery Leslie Wheat, California Address: 49841 Road 426 Oakhurst, CA 93644 Brief Overview of Bankruptcy Case 11-62890: "Oakhurst, CA resident Jeffery Leslie Wheat's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-21." Jeffery Leslie Wheat — California, 11-62890
ᐅ Brian R Wilkinson, California Address: PO Box 3288 Oakhurst, CA 93644-3288 Brief Overview of Bankruptcy Case 16-12196: "In Oakhurst, CA, Brian R Wilkinson filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016." Brian R Wilkinson — California, 16-12196
ᐅ Karen J Wilkinson, California Address: PO Box 3288 Oakhurst, CA 93644-3288 Bankruptcy Case 16-12196 Summary: "Oakhurst, CA resident Karen J Wilkinson's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2016." Karen J Wilkinson — California, 16-12196
ᐅ James Dean Wood, California Address: 49667 Road 426 Oakhurst, CA 93644-9701 Bankruptcy Case 10-19562 Summary: "James Dean Wood, a resident of Oakhurst, CA, entered a Chapter 13 bankruptcy plan in 08.21.2010, culminating in its successful completion by 2014-01-27." James Dean Wood — California, 10-19562
ᐅ Kelly Ann Wood, California Address: 49667 Road 426 Oakhurst, CA 93644-9701 Concise Description of Bankruptcy Case 10-195627: "Kelly Ann Wood, a resident of Oakhurst, CA, entered a Chapter 13 bankruptcy plan in August 21, 2010, culminating in its successful completion by 2014-01-27." Kelly Ann Wood — California, 10-19562
ᐅ Jonathon Yeatts, California Address: 41400 Highway 41 Oakhurst, CA 93644 Bankruptcy Case 10-10926 Overview: "Oakhurst, CA resident Jonathon Yeatts's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010." Jonathon Yeatts — California, 10-10926
ᐅ Sr James Yuill, California Address: 39296 Washburn Ln Oakhurst, CA 93644 Bankruptcy Case 10-63934 Overview: "In a Chapter 7 bankruptcy case, Sr James Yuill from Oakhurst, CA, saw their proceedings start in 12.01.2010 and complete by March 9, 2011, involving asset liquidation." Sr James Yuill — California, 10-63934
ᐅ Michael J Zamba, California Address: 50904 Cedar Ridge Cir N Oakhurst, CA 93644 Bankruptcy Case 12-12307 Overview: "The case of Michael J Zamba in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael J Zamba — California, 12-12307
ᐅ Regina M Zamba, California Address: 50904 Cedar Ridge Cir N Oakhurst, CA 93644 Brief Overview of Bankruptcy Case 13-16330: "Regina M Zamba's bankruptcy, initiated in 2013-09-24 and concluded by Jan 2, 2014 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Regina M Zamba — California, 13-16330
ᐅ Teresa Ziegler, California Address: 38598 Bon Veu Cir Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 10-12376: "Teresa Ziegler's Chapter 7 bankruptcy, filed in Oakhurst, CA in 03/08/2010, led to asset liquidation, with the case closing in June 2010." Teresa Ziegler — California, 10-12376
ᐅ Bill Vasilios Zohos, California Address: 48921 River Park Rd Oakhurst, CA 93644 Snapshot of U.S. Bankruptcy Proceeding Case 10-19933: "Bill Vasilios Zohos's bankruptcy, initiated in 2010-08-27 and concluded by 2010-12-17 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bill Vasilios Zohos — California, 10-19933