Oakley, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Oakley.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Guyla Jean Abell, Oakley CA
Address: 137 Zartop St Oakley, CA 94561-1676
Bankruptcy Case 11-71864 Overview: "Chapter 13 bankruptcy for Guyla Jean Abell in Oakley, CA began in 2011-11-08, focusing on debt restructuring, concluding with plan fulfillment in Dec 30, 2014."
Guyla Jean Abell — California
Mason Eugene Abell, Oakley CA
Address: 137 Zartop St Oakley, CA 94561-1676
Brief Overview of Bankruptcy Case 11-71864: "Mason Eugene Abell's Chapter 13 bankruptcy in Oakley, CA started in 2011-11-08. This plan involved reorganizing debts and establishing a payment plan, concluding in December 30, 2014."
Mason Eugene Abell — California
Lloyd Adams, Oakley CA
Address: 5038 Gaspar Ct Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 13-42887: "Lloyd Adams's Chapter 7 bankruptcy, filed in Oakley, CA in 05.16.2013, led to asset liquidation, with the case closing in August 19, 2013."
Lloyd Adams — California
Heather Honey Adler, Oakley CA
Address: 4035 Meadows Ln Oakley, CA 94561
Bankruptcy Case 11-47177 Overview: "Oakley, CA resident Heather Honey Adler's July 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2011."
Heather Honey Adler — California
Michael Alexceavich Ageev, Oakley CA
Address: 900 W Cypress Rd Oakley, CA 94561-2115
Brief Overview of Bankruptcy Case 16-40362: "In Oakley, CA, Michael Alexceavich Ageev filed for Chapter 7 bankruptcy in 02.10.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-10."
Michael Alexceavich Ageev — California
Luis Alfredo Aguayo, Oakley CA
Address: PO Box 1063 Oakley, CA 94561-1063
Snapshot of U.S. Bankruptcy Proceeding Case 14-41095: "The bankruptcy record of Luis Alfredo Aguayo from Oakley, CA, shows a Chapter 7 case filed in March 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-10."
Luis Alfredo Aguayo — California
Stephanie Aguilar, Oakley CA
Address: 2070 Rubens Way Apt 203 Oakley, CA 94561
Concise Description of Bankruptcy Case 10-417107: "The case of Stephanie Aguilar in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 02.17.2010 and discharged early 2010-05-23, focusing on asset liquidation to repay creditors."
Stephanie Aguilar — California
Lan Jr John Keolanui Ah, Oakley CA
Address: 170 Coral Bell Way Oakley, CA 94561
Bankruptcy Case 11-48987 Summary: "The case of Lan Jr John Keolanui Ah in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 08/22/2011 and discharged early 2011-11-16, focusing on asset liquidation to repay creditors."
Lan Jr John Keolanui Ah — California
Cesar Ahumada, Oakley CA
Address: 4410 Blanc Ct Oakley, CA 94561
Brief Overview of Bankruptcy Case 10-47331: "The bankruptcy filing by Cesar Ahumada, undertaken in 2010-06-28 in Oakley, CA under Chapter 7, concluded with discharge in 2010-10-14 after liquidating assets."
Cesar Ahumada — California
Militus Chideraa Alagwu, Oakley CA
Address: 7027 Geranium Dr Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-45643: "In a Chapter 7 bankruptcy case, Militus Chideraa Alagwu from Oakley, CA, saw their proceedings start in May 2011 and complete by Aug 24, 2011, involving asset liquidation."
Militus Chideraa Alagwu — California
Elizabeth Alaniz, Oakley CA
Address: 1780 Hemlock Ct Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-46019: "Elizabeth Alaniz's Chapter 7 bankruptcy, filed in Oakley, CA in 05.26.2010, led to asset liquidation, with the case closing in 2010-08-29."
Elizabeth Alaniz — California
George Calvin Albaugh, Oakley CA
Address: 4344 Lorenzetti Dr Oakley, CA 94561
Bankruptcy Case 13-42082 Overview: "In a Chapter 7 bankruptcy case, George Calvin Albaugh from Oakley, CA, saw his proceedings start in April 8, 2013 and complete by 2013-07-10, involving asset liquidation."
George Calvin Albaugh — California
Robert Albritton, Oakley CA
Address: 721 Almond Dr Oakley, CA 94561
Brief Overview of Bankruptcy Case 10-73690: "The bankruptcy record of Robert Albritton from Oakley, CA, shows a Chapter 7 case filed in 11/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Robert Albritton — California
Jose Alcazar, Oakley CA
Address: 28 Amador Ave Oakley, CA 94561-5719
Bankruptcy Case 14-43883 Summary: "The bankruptcy record of Jose Alcazar from Oakley, CA, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2014."
Jose Alcazar — California
Teodoro Aldon, Oakley CA
Address: 2160 Harborage Way Oakley, CA 94561-3537
Concise Description of Bankruptcy Case 10-714867: "Teodoro Aldon's Oakley, CA bankruptcy under Chapter 13 in 2010-10-05 led to a structured repayment plan, successfully discharged in 2016-01-25."
Teodoro Aldon — California
Francis Alefosio, Oakley CA
Address: 43 Fuller Ct Oakley, CA 94561
Bankruptcy Case 10-44675 Overview: "The case of Francis Alefosio in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-23 and discharged early 2010-07-27, focusing on asset liquidation to repay creditors."
Francis Alefosio — California
Jose Nicdao Alipio, Oakley CA
Address: 69 Carol Ln Apt 102 Oakley, CA 94561
Concise Description of Bankruptcy Case 13-467707: "Oakley, CA resident Jose Nicdao Alipio's Dec 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Jose Nicdao Alipio — California
Ronnie Lee Allen, Oakley CA
Address: 1708 Freeport Ct Oakley, CA 94561
Bankruptcy Case 13-43431 Overview: "Ronnie Lee Allen's bankruptcy, initiated in 2013-06-14 and concluded by 09/17/2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Lee Allen — California
Linda Allen, Oakley CA
Address: 2075 Garden Ct Oakley, CA 94561
Concise Description of Bankruptcy Case 10-408367: "The bankruptcy filing by Linda Allen, undertaken in Jan 26, 2010 in Oakley, CA under Chapter 7, concluded with discharge in 05/01/2010 after liquidating assets."
Linda Allen — California
Jessie Allen, Oakley CA
Address: 110 Francis Ct Oakley, CA 94561
Bankruptcy Case 10-41275 Overview: "Jessie Allen's Chapter 7 bankruptcy, filed in Oakley, CA in Feb 5, 2010, led to asset liquidation, with the case closing in May 11, 2010."
Jessie Allen — California
Pamela Christine Almodovar, Oakley CA
Address: 1988 W Cypress Rd Oakley, CA 94561
Bankruptcy Case 12-43782 Summary: "Oakley, CA resident Pamela Christine Almodovar's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2012."
Pamela Christine Almodovar — California
Jenniffer C Alvarado, Oakley CA
Address: 17 Keasti St Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 14-43765: "The bankruptcy filing by Jenniffer C Alvarado, undertaken in September 15, 2014 in Oakley, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Jenniffer C Alvarado — California
Fidel Alvarez, Oakley CA
Address: 4580 Lariat Ln Oakley, CA 94561-1715
Bankruptcy Case 10-73076 Summary: "In his Chapter 13 bankruptcy case filed in November 12, 2010, Oakley, CA's Fidel Alvarez agreed to a debt repayment plan, which was successfully completed by March 2016."
Fidel Alvarez — California
Celia Amador, Oakley CA
Address: 955 Chianti Way Oakley, CA 94561
Bankruptcy Case 11-47511 Summary: "The case of Celia Amador in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 07.15.2011 and discharged early Oct 31, 2011, focusing on asset liquidation to repay creditors."
Celia Amador — California
Jonathan Charles Amador, Oakley CA
Address: 555 Honey Ln Oakley, CA 94561
Brief Overview of Bankruptcy Case 13-41552: "In Oakley, CA, Jonathan Charles Amador filed for Chapter 7 bankruptcy in March 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Jonathan Charles Amador — California
Kristie Elizabeth Ambroselli, Oakley CA
Address: 3804 Longhorn Ln Oakley, CA 94561
Bankruptcy Case 11-47375 Summary: "In a Chapter 7 bankruptcy case, Kristie Elizabeth Ambroselli from Oakley, CA, saw her proceedings start in 07.12.2011 and complete by 10/28/2011, involving asset liquidation."
Kristie Elizabeth Ambroselli — California
William Peter Amodeo, Oakley CA
Address: 1806 Locke Ct Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-73195: "The bankruptcy filing by William Peter Amodeo, undertaken in December 20, 2011 in Oakley, CA under Chapter 7, concluded with discharge in 04.06.2012 after liquidating assets."
William Peter Amodeo — California
Edwin Alfredo Anaya, Oakley CA
Address: 381 Lavender Way Oakley, CA 94561
Bankruptcy Case 13-43201 Overview: "The bankruptcy record of Edwin Alfredo Anaya from Oakley, CA, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-03."
Edwin Alfredo Anaya — California
James Andereggen, Oakley CA
Address: 988 W Cypress Rd Oakley, CA 94561
Bankruptcy Case 10-47098 Overview: "In Oakley, CA, James Andereggen filed for Chapter 7 bankruptcy in 2010-06-22. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2010."
James Andereggen — California
William Anthony Anderson, Oakley CA
Address: 309 Stratford Pl Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 09-49474: "Oakley, CA resident William Anthony Anderson's October 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2010."
William Anthony Anderson — California
Stacie Renee Andrews, Oakley CA
Address: 4887 Big Bear Rd Oakley, CA 94561
Concise Description of Bankruptcy Case 11-458277: "In Oakley, CA, Stacie Renee Andrews filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2011."
Stacie Renee Andrews — California
David Dwayne Andrews, Oakley CA
Address: 3868 Harvest Cir Oakley, CA 94561-4309
Concise Description of Bankruptcy Case 15-425457: "The bankruptcy filing by David Dwayne Andrews, undertaken in 08.18.2015 in Oakley, CA under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
David Dwayne Andrews — California
Annette Rae Andrews, Oakley CA
Address: 108 Edmeades Ct Oakley, CA 94561-3117
Snapshot of U.S. Bankruptcy Proceeding Case 16-10261: "The bankruptcy filing by Annette Rae Andrews, undertaken in March 2016 in Oakley, CA under Chapter 7, concluded with discharge in Jun 28, 2016 after liquidating assets."
Annette Rae Andrews — California
Edwin Andujar, Oakley CA
Address: 451 Mockingbird Ln Oakley, CA 94561-3415
Concise Description of Bankruptcy Case 15-403947: "Edwin Andujar's bankruptcy, initiated in February 5, 2015 and concluded by 2015-05-06 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Andujar — California
Jennifer Ann Andujar, Oakley CA
Address: 451 Mockingbird Ln Oakley, CA 94561-3415
Brief Overview of Bankruptcy Case 15-40394: "Jennifer Ann Andujar's bankruptcy, initiated in February 2015 and concluded by May 2015 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Ann Andujar — California
Wudru Angeles, Oakley CA
Address: 277 Merlot Ln Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-70990: "The case of Wudru Angeles in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in September 24, 2010 and discharged early January 10, 2011, focusing on asset liquidation to repay creditors."
Wudru Angeles — California
Garcia Efren Arce, Oakley CA
Address: 1541 Rosewood Ct Oakley, CA 94561-1954
Brief Overview of Bankruptcy Case 14-44907: "Oakley, CA resident Garcia Efren Arce's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2015."
Garcia Efren Arce — California
Maria Edith Rico Arguello, Oakley CA
Address: 427 Beaulieu Ln Oakley, CA 94561
Bankruptcy Case 13-42301 Overview: "In Oakley, CA, Maria Edith Rico Arguello filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2013."
Maria Edith Rico Arguello — California
Maria Elena Arizmendi, Oakley CA
Address: 1032 Morning Glory Way Oakley, CA 94561
Brief Overview of Bankruptcy Case 13-44236: "Maria Elena Arizmendi's bankruptcy, initiated in 2013-07-25 and concluded by October 28, 2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Elena Arizmendi — California
Bruce Everett Armstrong, Oakley CA
Address: 701 Almond Dr Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-49352: "Bruce Everett Armstrong's bankruptcy, initiated in 08/31/2011 and concluded by 2011-12-17 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Everett Armstrong — California
David Arnone, Oakley CA
Address: 341 Blue Lake Ct Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-73704: "The case of David Arnone in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 29, 2010 and discharged early 02/28/2011, focusing on asset liquidation to repay creditors."
David Arnone — California
Jenniffer Maree Attia, Oakley CA
Address: 41 Serenity Ln Oakley, CA 94561-1731
Snapshot of U.S. Bankruptcy Proceeding Case 10-75026: "Jenniffer Maree Attia's Oakley, CA bankruptcy under Chapter 13 in December 2010 led to a structured repayment plan, successfully discharged in March 2016."
Jenniffer Maree Attia — California
Mandouh Attia, Oakley CA
Address: 41 Serenity Ln Oakley, CA 94561-1731
Brief Overview of Bankruptcy Case 10-75026: "Mandouh Attia's Oakley, CA bankruptcy under Chapter 13 in 12.31.2010 led to a structured repayment plan, successfully discharged in 2016-03-07."
Mandouh Attia — California
Barbara Augustin, Oakley CA
Address: 2069 Meadowlark Ln Oakley, CA 94561-3430
Bankruptcy Case 2014-42362 Overview: "In a Chapter 7 bankruptcy case, Barbara Augustin from Oakley, CA, saw her proceedings start in May 30, 2014 and complete by September 3, 2014, involving asset liquidation."
Barbara Augustin — California
Jason Azich, Oakley CA
Address: 4219 Machado Ln Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-71386: "Jason Azich's Chapter 7 bankruptcy, filed in Oakley, CA in October 1, 2010, led to asset liquidation, with the case closing in Jan 17, 2011."
Jason Azich — California
Antonio Sablan Babauta, Oakley CA
Address: 4569 El Lago Ct Oakley, CA 94561-4107
Concise Description of Bankruptcy Case 10-727157: "Filing for Chapter 13 bankruptcy in 2010-11-02, Antonio Sablan Babauta from Oakley, CA, structured a repayment plan, achieving discharge in 2016-02-10."
Antonio Sablan Babauta — California
Christine Diego Babauta, Oakley CA
Address: 4569 El Lago Ct Oakley, CA 94561-4107
Bankruptcy Case 10-72715 Overview: "Christine Diego Babauta's Chapter 13 bankruptcy in Oakley, CA started in 2010-11-02. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-02-10."
Christine Diego Babauta — California
Richard Glenn Babcock, Oakley CA
Address: 931 Jordan Ct Oakley, CA 94561-6006
Bankruptcy Case 09-46347 Overview: "Richard Glenn Babcock, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in Jul 16, 2009, culminating in its successful completion by Nov 7, 2014."
Richard Glenn Babcock — California
Virginia Ann Baffico, Oakley CA
Address: PO Box 1017 Oakley, CA 94561-1017
Bankruptcy Case 14-44558 Overview: "Virginia Ann Baffico's bankruptcy, initiated in 11/14/2014 and concluded by 02/12/2015 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Ann Baffico — California
Shannon Bagwell, Oakley CA
Address: 1735 Freeport Ct Oakley, CA 94561
Bankruptcy Case 10-46508 Overview: "In a Chapter 7 bankruptcy case, Shannon Bagwell from Oakley, CA, saw their proceedings start in 06/07/2010 and complete by September 10, 2010, involving asset liquidation."
Shannon Bagwell — California
Morna Sim Baird, Oakley CA
Address: 59 Carol Ln Apt 353 Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-45828: "In Oakley, CA, Morna Sim Baird filed for Chapter 7 bankruptcy in 05/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-23."
Morna Sim Baird — California
Brian Anthony Baladad, Oakley CA
Address: 1683 Pine Ct Oakley, CA 94561
Bankruptcy Case 11-73062 Summary: "Brian Anthony Baladad's Chapter 7 bankruptcy, filed in Oakley, CA in 12/15/2011, led to asset liquidation, with the case closing in 2012-04-01."
Brian Anthony Baladad — California
Mariam Baldwin, Oakley CA
Address: 1383 Maple Dr Oakley, CA 94561
Brief Overview of Bankruptcy Case 10-72894: "Mariam Baldwin's Chapter 7 bankruptcy, filed in Oakley, CA in 11.08.2010, led to asset liquidation, with the case closing in February 2011."
Mariam Baldwin — California
Kathryn Rae Baldwin, Oakley CA
Address: 1571 Rutherford Ln Oakley, CA 94561-3126
Brief Overview of Bankruptcy Case 16-40563: "The case of Kathryn Rae Baldwin in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 03/01/2016 and discharged early 2016-05-30, focusing on asset liquidation to repay creditors."
Kathryn Rae Baldwin — California
Ii Frank Ballou, Oakley CA
Address: 210 W Cypress Rd Trlr 41 Oakley, CA 94561
Bankruptcy Case 09-70486 Summary: "Ii Frank Ballou's bankruptcy, initiated in 11.03.2009 and concluded by 01/26/2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Frank Ballou — California
Jason Baltzell, Oakley CA
Address: PO Box 13 Oakley, CA 94561
Concise Description of Bankruptcy Case 10-439057: "Oakley, CA resident Jason Baltzell's 04.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2010."
Jason Baltzell — California
David Banderas, Oakley CA
Address: 4365 Mehaffey Way Oakley, CA 94561
Brief Overview of Bankruptcy Case 13-43276: "In a Chapter 7 bankruptcy case, David Banderas from Oakley, CA, saw his proceedings start in Jun 4, 2013 and complete by 2013-09-07, involving asset liquidation."
David Banderas — California
Carlos Barajas, Oakley CA
Address: 5031 Fernwood Cir Oakley, CA 94561
Brief Overview of Bankruptcy Case 10-48719: "Carlos Barajas's Chapter 7 bankruptcy, filed in Oakley, CA in 07.30.2010, led to asset liquidation, with the case closing in 11.15.2010."
Carlos Barajas — California
Todd Vincent Barham, Oakley CA
Address: 64 Narcissus Ct Oakley, CA 94561
Concise Description of Bankruptcy Case 13-418367: "In a Chapter 7 bankruptcy case, Todd Vincent Barham from Oakley, CA, saw his proceedings start in Mar 28, 2013 and complete by 2013-07-01, involving asset liquidation."
Todd Vincent Barham — California
Lesmore Barker, Oakley CA
Address: 2063 Main St # 237 Oakley, CA 94561
Concise Description of Bankruptcy Case 09-717277: "The case of Lesmore Barker in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-08 and discharged early 03/13/2010, focusing on asset liquidation to repay creditors."
Lesmore Barker — California
John Barnard, Oakley CA
Address: 1921 Teresa Ln Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-73332: "In a Chapter 7 bankruptcy case, John Barnard from Oakley, CA, saw their proceedings start in 2010-11-19 and complete by 2011-02-23, involving asset liquidation."
John Barnard — California
Julie Ann Barnes, Oakley CA
Address: 20 Verbena Ct Oakley, CA 94561-1875
Concise Description of Bankruptcy Case 10-747467: "Julie Ann Barnes's Chapter 13 bankruptcy in Oakley, CA started in 2010-12-27. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-04-25."
Julie Ann Barnes — California
Michael Timothy Barnes, Oakley CA
Address: PO Box 959 Oakley, CA 94561
Brief Overview of Bankruptcy Case 12-42651: "The bankruptcy filing by Michael Timothy Barnes, undertaken in 03.25.2012 in Oakley, CA under Chapter 7, concluded with discharge in 2012-07-11 after liquidating assets."
Michael Timothy Barnes — California
Mike Kendrick Barnes, Oakley CA
Address: 20 Verbena Ct Oakley, CA 94561-1875
Brief Overview of Bankruptcy Case 10-74746: "Mike Kendrick Barnes's Chapter 13 bankruptcy in Oakley, CA started in December 27, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-04-25."
Mike Kendrick Barnes — California
Rolando Barrera, Oakley CA
Address: 374 Hazelnut Ln Oakley, CA 94561
Brief Overview of Bankruptcy Case 11-47560: "The bankruptcy record of Rolando Barrera from Oakley, CA, shows a Chapter 7 case filed in Jul 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2011."
Rolando Barrera — California
Joaquin Barreto, Oakley CA
Address: 255 Hill Ave Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-40203: "In a Chapter 7 bankruptcy case, Joaquin Barreto from Oakley, CA, saw his proceedings start in 2011-01-07 and complete by April 13, 2011, involving asset liquidation."
Joaquin Barreto — California
John Bartok, Oakley CA
Address: 4617 La Vista Dr Oakley, CA 94561
Bankruptcy Case 10-46284 Summary: "In Oakley, CA, John Bartok filed for Chapter 7 bankruptcy in 2010-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-03."
John Bartok — California
Karen Edith Basch, Oakley CA
Address: 59 Carol Ln Apt 248 Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 13-41709: "The case of Karen Edith Basch in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 03/21/2013 and discharged early 06.24.2013, focusing on asset liquidation to repay creditors."
Karen Edith Basch — California
David Michael Baumgartner, Oakley CA
Address: 4138 Sequoia Dr Oakley, CA 94561-2641
Bankruptcy Case 2014-42777 Overview: "In a Chapter 7 bankruptcy case, David Michael Baumgartner from Oakley, CA, saw his proceedings start in Jun 27, 2014 and complete by September 25, 2014, involving asset liquidation."
David Michael Baumgartner — California
Steven Bayramian, Oakley CA
Address: 67 Freemark Ct Oakley, CA 94561
Bankruptcy Case 10-73430 Overview: "In a Chapter 7 bankruptcy case, Steven Bayramian from Oakley, CA, saw their proceedings start in 2010-11-21 and complete by February 28, 2011, involving asset liquidation."
Steven Bayramian — California
Eulalio Bazan, Oakley CA
Address: 4329 Chenin Ln Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 09-71785: "Oakley, CA resident Eulalio Bazan's 12.09.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Eulalio Bazan — California
Robert Nicholas Bednar, Oakley CA
Address: 20 Brooks Ct Oakley, CA 94561
Bankruptcy Case 12-45638 Overview: "In a Chapter 7 bankruptcy case, Robert Nicholas Bednar from Oakley, CA, saw his proceedings start in 2012-07-03 and complete by 2012-10-19, involving asset liquidation."
Robert Nicholas Bednar — California
Anthony George Belarski, Oakley CA
Address: 1818 Isleton Ct Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-47506: "Oakley, CA resident Anthony George Belarski's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Anthony George Belarski — California
David John Bell, Oakley CA
Address: 1764 Hemlock Ct Oakley, CA 94561-2220
Concise Description of Bankruptcy Case 09-433227: "The bankruptcy record for David John Bell from Oakley, CA, under Chapter 13, filed in 2009-04-22, involved setting up a repayment plan, finalized by Jul 24, 2013."
David John Bell — California
Jr Juan N Beltran, Oakley CA
Address: 1074 Clear Lake Dr Oakley, CA 94561-3520
Bankruptcy Case 08-40180 Overview: "In their Chapter 13 bankruptcy case filed in January 2008, Oakley, CA's Jr Juan N Beltran agreed to a debt repayment plan, which was successfully completed by 2013-01-03."
Jr Juan N Beltran — California
Jr Jerry Curtis Belville, Oakley CA
Address: 485 Vinewood Dr Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-46786: "In a Chapter 7 bankruptcy case, Jr Jerry Curtis Belville from Oakley, CA, saw his proceedings start in Jun 24, 2011 and complete by 09/20/2011, involving asset liquidation."
Jr Jerry Curtis Belville — California
Jonathan Antonio Bennett, Oakley CA
Address: PO Box 355 Oakley, CA 94561-0355
Bankruptcy Case 15-40640 Overview: "The bankruptcy record of Jonathan Antonio Bennett from Oakley, CA, shows a Chapter 7 case filed in 02.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Jonathan Antonio Bennett — California
Phillip Benton Bentley, Oakley CA
Address: 1661 Gamay Cir Oakley, CA 94561
Brief Overview of Bankruptcy Case 13-41034: "The bankruptcy filing by Phillip Benton Bentley, undertaken in 02.22.2013 in Oakley, CA under Chapter 7, concluded with discharge in 05.28.2013 after liquidating assets."
Phillip Benton Bentley — California
Lolita Quintos Bercasio, Oakley CA
Address: 1737 Domaine Way Oakley, CA 94561-3026
Bankruptcy Case 2014-43058 Summary: "Lolita Quintos Bercasio's Chapter 7 bankruptcy, filed in Oakley, CA in Jul 22, 2014, led to asset liquidation, with the case closing in Oct 20, 2014."
Lolita Quintos Bercasio — California
Jr Roger Ernesto Bermudez, Oakley CA
Address: 11 Escher Cir Oakley, CA 94561
Bankruptcy Case 11-44851 Summary: "The case of Jr Roger Ernesto Bermudez in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in May 3, 2011 and discharged early Jul 27, 2011, focusing on asset liquidation to repay creditors."
Jr Roger Ernesto Bermudez — California
Samuel C Bernal, Oakley CA
Address: 1830 Santa Fe St Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 12-43755: "Samuel C Bernal's Chapter 7 bankruptcy, filed in Oakley, CA in April 2012, led to asset liquidation, with the case closing in July 24, 2012."
Samuel C Bernal — California
Lori Lee Betz, Oakley CA
Address: 2080 Rubens Way Apt 203 Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 12-48000: "In Oakley, CA, Lori Lee Betz filed for Chapter 7 bankruptcy in Sep 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-01."
Lori Lee Betz — California
Mark Anthony Bevilacqua, Oakley CA
Address: 519 4th St Oakley, CA 94561
Bankruptcy Case 11-49742 Overview: "In a Chapter 7 bankruptcy case, Mark Anthony Bevilacqua from Oakley, CA, saw their proceedings start in September 9, 2011 and complete by 2011-12-26, involving asset liquidation."
Mark Anthony Bevilacqua — California
Steven M Bias, Oakley CA
Address: 1070 Kay Ln Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-48845: "The case of Steven M Bias in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 08.18.2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Steven M Bias — California
Daniel M Bifulco, Oakley CA
Address: 2177 El Lago Dr Oakley, CA 94561
Bankruptcy Case 11-47068 Summary: "In a Chapter 7 bankruptcy case, Daniel M Bifulco from Oakley, CA, saw his proceedings start in June 2011 and complete by 2011-10-16, involving asset liquidation."
Daniel M Bifulco — California
Jennifer Ann Bilbrey, Oakley CA
Address: 1370 Quail Valley Run Oakley, CA 94561
Bankruptcy Case 13-46692 Overview: "Jennifer Ann Bilbrey's Chapter 7 bankruptcy, filed in Oakley, CA in 2013-12-18, led to asset liquidation, with the case closing in March 23, 2014."
Jennifer Ann Bilbrey — California
Tamarra Monet Billings, Oakley CA
Address: 5399 Lakespring Dr Oakley, CA 94561-3195
Brief Overview of Bankruptcy Case 09-49199: "September 2009 marked the beginning of Tamarra Monet Billings's Chapter 13 bankruptcy in Oakley, CA, entailing a structured repayment schedule, completed by Dec 16, 2014."
Tamarra Monet Billings — California
Rita Antoinette Bisaha, Oakley CA
Address: 212 Meadow Creek Ct Oakley, CA 94561-2741
Snapshot of U.S. Bankruptcy Proceeding Case 08-43206: "Rita Antoinette Bisaha, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in 2008-06-23, culminating in its successful completion by 2013-09-03."
Rita Antoinette Bisaha — California
Jr Robert William Blamey, Oakley CA
Address: 4900 Burgundy Dr Oakley, CA 94561
Bankruptcy Case 11-40985 Summary: "In a Chapter 7 bankruptcy case, Jr Robert William Blamey from Oakley, CA, saw their proceedings start in 01/28/2011 and complete by May 16, 2011, involving asset liquidation."
Jr Robert William Blamey — California
Jason Arthur Blank, Oakley CA
Address: 60 Snowy Egret Ct Oakley, CA 94561
Bankruptcy Case 11-41916 Overview: "Oakley, CA resident Jason Arthur Blank's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Jason Arthur Blank — California
David Bloise, Oakley CA
Address: 1490 Gamay Cir Oakley, CA 94561
Brief Overview of Bankruptcy Case 10-44496: "David Bloise's bankruptcy, initiated in 04.21.2010 and concluded by Jul 25, 2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Bloise — California
Tameka Marie Bluebaugh, Oakley CA
Address: 14 Birmingham Ct Oakley, CA 94561-6361
Bankruptcy Case 14-44681 Overview: "The case of Tameka Marie Bluebaugh in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in November 2014 and discharged early Feb 24, 2015, focusing on asset liquidation to repay creditors."
Tameka Marie Bluebaugh — California
Robert Bockover, Oakley CA
Address: 1533 Larkspur Ct Oakley, CA 94561
Concise Description of Bankruptcy Case 10-749077: "In Oakley, CA, Robert Bockover filed for Chapter 7 bankruptcy in 12.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Robert Bockover — California
Jr Donald Bodkin, Oakley CA
Address: 1780 Walnut Meadows Dr Oakley, CA 94561
Brief Overview of Bankruptcy Case 10-47339: "Jr Donald Bodkin's Chapter 7 bankruptcy, filed in Oakley, CA in 2010-06-28, led to asset liquidation, with the case closing in 2010-10-14."
Jr Donald Bodkin — California
Angelina Meronda Bolton, Oakley CA
Address: 333 Oak Glen Dr Oakley, CA 94561
Bankruptcy Case 13-42976 Overview: "In a Chapter 7 bankruptcy case, Angelina Meronda Bolton from Oakley, CA, saw her proceedings start in 2013-05-22 and complete by August 27, 2013, involving asset liquidation."
Angelina Meronda Bolton — California
Justin Michael Bomben, Oakley CA
Address: 4105 Woodhaven Ln Oakley, CA 94561-2516
Bankruptcy Case 15-43427 Overview: "In Oakley, CA, Justin Michael Bomben filed for Chapter 7 bankruptcy in 11.06.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2016."
Justin Michael Bomben — California
Lauren Alice Bomben, Oakley CA
Address: 4105 Woodhaven Ln Oakley, CA 94561-2516
Brief Overview of Bankruptcy Case 15-43427: "In Oakley, CA, Lauren Alice Bomben filed for Chapter 7 bankruptcy in Nov 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2016."
Lauren Alice Bomben — California
Alfredo Bonifacio, Oakley CA
Address: 14 Red Barn Ct Oakley, CA 94561
Bankruptcy Case 10-47374 Summary: "In Oakley, CA, Alfredo Bonifacio filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-21."
Alfredo Bonifacio — California
Jamie Bonilla, Oakley CA
Address: 1396 Rutherford Ln Oakley, CA 94561
Bankruptcy Case 10-48154 Summary: "The case of Jamie Bonilla in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 07/19/2010 and discharged early 2010-11-04, focusing on asset liquidation to repay creditors."
Jamie Bonilla — California
Orellana Juan Jose Bonilla, Oakley CA
Address: 5049 Gaspar Ct Oakley, CA 94561
Concise Description of Bankruptcy Case 12-496927: "In Oakley, CA, Orellana Juan Jose Bonilla filed for Chapter 7 bankruptcy in Dec 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2013."
Orellana Juan Jose Bonilla — California
Explore Free Bankruptcy Records by State