Website Logo

Oakley, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oakley.

Last updated on: April 08, 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

David Michael Murphy, Oakley CA

Address: 65 Merlot Ct Oakley, CA 94561
Bankruptcy Case 11-49144 Overview: "The bankruptcy record of David Michael Murphy from Oakley, CA, shows a Chapter 7 case filed in 08.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2011."
David Michael Murphy — California

William E Murphy, Oakley CA

Address: 1505 Thistle Ct Oakley, CA 94561-2642
Bankruptcy Case 15-41749 Overview: "In Oakley, CA, William E Murphy filed for Chapter 7 bankruptcy in 2015-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2015."
William E Murphy — California

Kenneth Jay Murray, Oakley CA

Address: 3050 Anderson Ln Oakley, CA 94561
Bankruptcy Case 11-73181 Overview: "In a Chapter 7 bankruptcy case, Kenneth Jay Murray from Oakley, CA, saw their proceedings start in 12.20.2011 and complete by April 2012, involving asset liquidation."
Kenneth Jay Murray — California

Scott Anthony Mutter, Oakley CA

Address: 130 Little Ranch Cir Oakley, CA 94561
Brief Overview of Bankruptcy Case 11-47947: "In Oakley, CA, Scott Anthony Mutter filed for Chapter 7 bankruptcy in Jul 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-26."
Scott Anthony Mutter — California

Robert Mylek, Oakley CA

Address: 1642 Sycamore Dr Oakley, CA 94561
Brief Overview of Bankruptcy Case 10-72129: "The case of Robert Mylek in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 10/21/2010 and discharged early 02.06.2011, focusing on asset liquidation to repay creditors."
Robert Mylek — California

Kenji Le Nakao, Oakley CA

Address: PO Box 255 Oakley, CA 94561
Brief Overview of Bankruptcy Case 11-49928: "The bankruptcy filing by Kenji Le Nakao, undertaken in 2011-09-15 in Oakley, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Kenji Le Nakao — California

Natalia Maria Navarrete, Oakley CA

Address: 3800 Frank Hengel Way Oakley, CA 94561-2029
Bankruptcy Case 2014-42474 Overview: "The bankruptcy record of Natalia Maria Navarrete from Oakley, CA, shows a Chapter 7 case filed in June 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2014."
Natalia Maria Navarrete — California

Rozlyn Marie Navarro, Oakley CA

Address: 1968 Chardonnay Dr Oakley, CA 94561-1815
Snapshot of U.S. Bankruptcy Proceeding Case 10-73216: "In her Chapter 13 bankruptcy case filed in November 16, 2010, Oakley, CA's Rozlyn Marie Navarro agreed to a debt repayment plan, which was successfully completed by 2016-04-26."
Rozlyn Marie Navarro — California

George Navarro, Oakley CA

Address: 1968 Chardonnay Dr Oakley, CA 94561-1815
Concise Description of Bankruptcy Case 10-732167: "The bankruptcy record for George Navarro from Oakley, CA, under Chapter 13, filed in 2010-11-16, involved setting up a repayment plan, finalized by 04/26/2016."
George Navarro — California

Nargis Ehsan Nazari, Oakley CA

Address: 4646 Winchester Dr Oakley, CA 94561-6349
Concise Description of Bankruptcy Case 16-400177: "The bankruptcy record of Nargis Ehsan Nazari from Oakley, CA, shows a Chapter 7 case filed in 01/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-04."
Nargis Ehsan Nazari — California

Joseph James Neith, Oakley CA

Address: 6214 Everlasting Way Oakley, CA 94561
Bankruptcy Case 12-43724 Overview: "In a Chapter 7 bankruptcy case, Joseph James Neith from Oakley, CA, saw their proceedings start in April 2012 and complete by Aug 13, 2012, involving asset liquidation."
Joseph James Neith — California

Garrieth Lee Nelson, Oakley CA

Address: 2301 Megan Dr Oakley, CA 94561-3987
Brief Overview of Bankruptcy Case 2014-42615: "The bankruptcy record of Garrieth Lee Nelson from Oakley, CA, shows a Chapter 7 case filed in Jun 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2014."
Garrieth Lee Nelson — California

Athena Latrice Nelson, Oakley CA

Address: 2301 Megan Dr Oakley, CA 94561-3987
Snapshot of U.S. Bankruptcy Proceeding Case 14-42615: "Athena Latrice Nelson's Chapter 7 bankruptcy, filed in Oakley, CA in 2014-06-17, led to asset liquidation, with the case closing in 09.15.2014."
Athena Latrice Nelson — California

Amber Nicole Nevills, Oakley CA

Address: 1750 Walnut Meadows Dr Oakley, CA 94561-3043
Brief Overview of Bankruptcy Case 15-41441: "The bankruptcy filing by Amber Nicole Nevills, undertaken in 05.02.2015 in Oakley, CA under Chapter 7, concluded with discharge in 07/31/2015 after liquidating assets."
Amber Nicole Nevills — California

Kenneth Christopher Newman, Oakley CA

Address: 21 Dowitcher Ct Oakley, CA 94561
Concise Description of Bankruptcy Case 12-441167: "Oakley, CA resident Kenneth Christopher Newman's 05.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2012."
Kenneth Christopher Newman — California

Berster Ng, Oakley CA

Address: 4474 Fall Ln Oakley, CA 94561
Bankruptcy Case 09-71340 Summary: "The case of Berster Ng in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-25 and discharged early 2010-02-23, focusing on asset liquidation to repay creditors."
Berster Ng — California

Tony Nguyen, Oakley CA

Address: 1074 Vineyard Dr Oakley, CA 94561
Concise Description of Bankruptcy Case 10-454627: "The case of Tony Nguyen in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-12 and discharged early August 15, 2010, focusing on asset liquidation to repay creditors."
Tony Nguyen — California

Cayle Jeffrey Nicholls, Oakley CA

Address: 309 Lorenz Dr Oakley, CA 94561
Concise Description of Bankruptcy Case 11-465727: "The case of Cayle Jeffrey Nicholls in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 06.17.2011 and discharged early 10/03/2011, focusing on asset liquidation to repay creditors."
Cayle Jeffrey Nicholls — California

Ryan D Nichols, Oakley CA

Address: 46 Dali Ct Oakley, CA 94561
Bankruptcy Case 13-45628 Summary: "The case of Ryan D Nichols in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 9, 2013 and discharged early January 12, 2014, focusing on asset liquidation to repay creditors."
Ryan D Nichols — California

Julie Lynn Nickels, Oakley CA

Address: 4816 Bayside Way Oakley, CA 94561-3248
Bankruptcy Case 07-43999 Summary: "Julie Lynn Nickels's Chapter 13 bankruptcy in Oakley, CA started in 2007-11-20. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 7, 2012."
Julie Lynn Nickels — California

Randy Nielsen, Oakley CA

Address: 446 Duckhorn Ct Oakley, CA 94561
Bankruptcy Case 10-44523 Summary: "Oakley, CA resident Randy Nielsen's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Randy Nielsen — California

Theresa Lynn Nino, Oakley CA

Address: 4233 Salgado Ave Oakley, CA 94561-2349
Brief Overview of Bankruptcy Case 11-42371: "Theresa Lynn Nino's Chapter 13 bankruptcy in Oakley, CA started in March 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-06-10."
Theresa Lynn Nino — California

Alex Nino, Oakley CA

Address: 4233 Salgado Ave Oakley, CA 94561-2349
Concise Description of Bankruptcy Case 11-423717: "Filing for Chapter 13 bankruptcy in March 2011, Alex Nino from Oakley, CA, structured a repayment plan, achieving discharge in June 2016."
Alex Nino — California

Mallery Lyne Nobriga, Oakley CA

Address: 2058 Verona Ct Oakley, CA 94561-4155
Bankruptcy Case 14-43414 Overview: "Mallery Lyne Nobriga's Chapter 7 bankruptcy, filed in Oakley, CA in August 19, 2014, led to asset liquidation, with the case closing in Nov 17, 2014."
Mallery Lyne Nobriga — California

Tamara Nobriga, Oakley CA

Address: 1501 Rosewood Ct Oakley, CA 94561
Bankruptcy Case 10-44867 Summary: "The bankruptcy filing by Tamara Nobriga, undertaken in Apr 29, 2010 in Oakley, CA under Chapter 7, concluded with discharge in Jul 27, 2010 after liquidating assets."
Tamara Nobriga — California

Haris Nooristani, Oakley CA

Address: 988 Almond Dr Oakley, CA 94561-2112
Concise Description of Bankruptcy Case 15-434387: "The bankruptcy record of Haris Nooristani from Oakley, CA, shows a Chapter 7 case filed in 11/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Haris Nooristani — California

Darrell Northrup, Oakley CA

Address: 319 Landis Ave Oakley, CA 94561-2142
Bankruptcy Case 10-48788-PBS Overview: "In Oakley, CA, Darrell Northrup filed for Chapter 7 bankruptcy in 2010-10-25. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2011."
Darrell Northrup — California

John V Novo, Oakley CA

Address: 4166 Sequoia Dr Oakley, CA 94561-2643
Concise Description of Bankruptcy Case 2014-423927: "In Oakley, CA, John V Novo filed for Chapter 7 bankruptcy in 05.31.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
John V Novo — California

Marilyn G Novo, Oakley CA

Address: 4166 Sequoia Dr Oakley, CA 94561-2643
Concise Description of Bankruptcy Case 14-423927: "In Oakley, CA, Marilyn G Novo filed for Chapter 7 bankruptcy in 05.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2014."
Marilyn G Novo — California

Annel Sampang Nucup, Oakley CA

Address: 4965 Beldin Ln Oakley, CA 94561
Bankruptcy Case 11-49013 Overview: "In Oakley, CA, Annel Sampang Nucup filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
Annel Sampang Nucup — California

Jennifer Louise Nunes, Oakley CA

Address: 331 Stony Hill Cir Oakley, CA 94561-3133
Bankruptcy Case 10-45163 Overview: "In her Chapter 13 bankruptcy case filed in 05.05.2010, Oakley, CA's Jennifer Louise Nunes agreed to a debt repayment plan, which was successfully completed by Feb 1, 2016."
Jennifer Louise Nunes — California

Nwosu Anthony Emeka Nze, Oakley CA

Address: 38 Branding Iron Ct Oakley, CA 94561
Brief Overview of Bankruptcy Case 12-48438: "In a Chapter 7 bankruptcy case, Nwosu Anthony Emeka Nze from Oakley, CA, saw their proceedings start in October 16, 2012 and complete by January 2013, involving asset liquidation."
Nwosu Anthony Emeka Nze — California

Christopher Thomas Okeefe, Oakley CA

Address: 209 Almondtree Ln Oakley, CA 94561
Brief Overview of Bankruptcy Case 12-70208: "Christopher Thomas Okeefe's Chapter 7 bankruptcy, filed in Oakley, CA in 12.31.2012, led to asset liquidation, with the case closing in April 2013."
Christopher Thomas Okeefe — California

Daniel Michael Oleary, Oakley CA

Address: 1848 Sauterne Way Oakley, CA 94561
Concise Description of Bankruptcy Case 12-499017: "Daniel Michael Oleary's bankruptcy, initiated in December 17, 2012 and concluded by 2013-03-22 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Michael Oleary — California

Jannette Marie Oliver, Oakley CA

Address: 260 Brazil Ct Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 13-41188: "The case of Jannette Marie Oliver in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in February 28, 2013 and discharged early 05/28/2013, focusing on asset liquidation to repay creditors."
Jannette Marie Oliver — California

Craig Olson, Oakley CA

Address: 5009 Teixeira Way Oakley, CA 94561
Bankruptcy Case 10-47604 Summary: "Craig Olson's bankruptcy, initiated in 07/02/2010 and concluded by Oct 18, 2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Olson — California

Graciela Rosas Olveda, Oakley CA

Address: 1402 Drake Ct Oakley, CA 94561-2003
Bankruptcy Case 2014-43265 Overview: "Oakley, CA resident Graciela Rosas Olveda's 08.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2014."
Graciela Rosas Olveda — California

Stacey Onyett, Oakley CA

Address: 291 Bayview Dr Oakley, CA 94561
Bankruptcy Case 10-43565 Summary: "Stacey Onyett's Chapter 7 bankruptcy, filed in Oakley, CA in 03/30/2010, led to asset liquidation, with the case closing in 2010-07-03."
Stacey Onyett — California

James Orcutt, Oakley CA

Address: 1241 Fetzer Ln Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-45262: "In a Chapter 7 bankruptcy case, James Orcutt from Oakley, CA, saw their proceedings start in May 7, 2010 and complete by 08.10.2010, involving asset liquidation."
James Orcutt — California

Javier Ordaz, Oakley CA

Address: 75 E Bolton Rd Unit 11 Oakley, CA 94561
Brief Overview of Bankruptcy Case 11-46649: "Javier Ordaz's bankruptcy, initiated in Jun 21, 2011 and concluded by Sep 21, 2011 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Ordaz — California

Nery O Ordonez, Oakley CA

Address: 200 Oregano Way Oakley, CA 94561-4602
Concise Description of Bankruptcy Case 15-420627: "The case of Nery O Ordonez in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-06-30 and discharged early 2015-09-28, focusing on asset liquidation to repay creditors."
Nery O Ordonez — California

Alfonso Orozco, Oakley CA

Address: 1366 Maple Dr Oakley, CA 94561
Brief Overview of Bankruptcy Case 12-70181: "The bankruptcy filing by Alfonso Orozco, undertaken in 12.31.2012 in Oakley, CA under Chapter 7, concluded with discharge in 2013-04-05 after liquidating assets."
Alfonso Orozco — California

Jr Thomas Burton Ott, Oakley CA

Address: 1845 Port Way Oakley, CA 94561-1839
Concise Description of Bankruptcy Case 07-418967: "The bankruptcy record for Jr Thomas Burton Ott from Oakley, CA, under Chapter 13, filed in 2007-06-21, involved setting up a repayment plan, finalized by Dec 6, 2012."
Jr Thomas Burton Ott — California

Christopher J Owens, Oakley CA

Address: 15 Malicoat Ct Oakley, CA 94561-2782
Bankruptcy Case 14-44668 Summary: "The bankruptcy filing by Christopher J Owens, undertaken in November 25, 2014 in Oakley, CA under Chapter 7, concluded with discharge in 2015-02-23 after liquidating assets."
Christopher J Owens — California

Mayra Alejandra Padilla, Oakley CA

Address: 159 Edmeades Ct Oakley, CA 94561-3117
Bankruptcy Case 16-40495 Overview: "Oakley, CA resident Mayra Alejandra Padilla's 02/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2016."
Mayra Alejandra Padilla — California

Michael J Padilla, Oakley CA

Address: 3950 Harvest Cir Oakley, CA 94561
Bankruptcy Case 12-40377 Summary: "In a Chapter 7 bankruptcy case, Michael J Padilla from Oakley, CA, saw their proceedings start in 2012-01-16 and complete by April 17, 2012, involving asset liquidation."
Michael J Padilla — California

Gerardo Padilla, Oakley CA

Address: 4654 Mammouth Ln Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-73562: "Gerardo Padilla's bankruptcy, initiated in Nov 24, 2010 and concluded by 2011-03-12 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Padilla — California

Miguel Padilla, Oakley CA

Address: 4636 Mammouth Ln Oakley, CA 94561
Bankruptcy Case 11-45765 Summary: "Oakley, CA resident Miguel Padilla's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Miguel Padilla — California

Elizabeth Frances Padilla, Oakley CA

Address: 3463 Wells Rd Oakley, CA 94561
Bankruptcy Case 12-44219 Summary: "The bankruptcy filing by Elizabeth Frances Padilla, undertaken in 2012-05-15 in Oakley, CA under Chapter 7, concluded with discharge in 2012-08-14 after liquidating assets."
Elizabeth Frances Padilla — California

Castillo Francisco Javier Palacios, Oakley CA

Address: 4497 Fall Ln Oakley, CA 94561
Brief Overview of Bankruptcy Case 13-40136: "In Oakley, CA, Castillo Francisco Javier Palacios filed for Chapter 7 bankruptcy in Jan 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2013."
Castillo Francisco Javier Palacios — California

Erica Palomino, Oakley CA

Address: 415 E Home St Oakley, CA 94561
Brief Overview of Bankruptcy Case 10-48257: "Erica Palomino's bankruptcy, initiated in 07/21/2010 and concluded by 2010-11-06 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Palomino — California

Tena Lujean Parish, Oakley CA

Address: 1640 Dawson Ct Oakley, CA 94561-1910
Bankruptcy Case 07-43648 Summary: "Chapter 13 bankruptcy for Tena Lujean Parish in Oakley, CA began in 10/30/2007, focusing on debt restructuring, concluding with plan fulfillment in 01/16/2013."
Tena Lujean Parish — California

Brandy Myesha Parker, Oakley CA

Address: 4168 Cherry Ct Oakley, CA 94561-3919
Concise Description of Bankruptcy Case 16-411657: "Oakley, CA resident Brandy Myesha Parker's Apr 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2016."
Brandy Myesha Parker — California

Billy Gerald Parsons, Oakley CA

Address: 650 Brownstone Rd Oakley, CA 94561
Bankruptcy Case 11-72103 Summary: "In a Chapter 7 bankruptcy case, Billy Gerald Parsons from Oakley, CA, saw their proceedings start in 11/16/2011 and complete by Feb 8, 2012, involving asset liquidation."
Billy Gerald Parsons — California

Justin Parsons, Oakley CA

Address: 415 E Home St Oakley, CA 94561
Bankruptcy Case 10-44463 Summary: "In a Chapter 7 bankruptcy case, Justin Parsons from Oakley, CA, saw their proceedings start in 04.20.2010 and complete by July 24, 2010, involving asset liquidation."
Justin Parsons — California

David Partain, Oakley CA

Address: 6199 Sellers Ave Oakley, CA 94561
Brief Overview of Bankruptcy Case 10-43538: "The bankruptcy filing by David Partain, undertaken in Mar 30, 2010 in Oakley, CA under Chapter 7, concluded with discharge in Jul 3, 2010 after liquidating assets."
David Partain — California

Joseph Anthony Pato, Oakley CA

Address: 4921 Dawson Dr Oakley, CA 94561-1914
Bankruptcy Case 14-43623 Summary: "The case of Joseph Anthony Pato in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early Dec 2, 2014, focusing on asset liquidation to repay creditors."
Joseph Anthony Pato — California

Stephen Roy Patterson, Oakley CA

Address: 4760 Duarte Ave Oakley, CA 94561-2038
Snapshot of U.S. Bankruptcy Proceeding Case 09-49603: "Stephen Roy Patterson's Oakley, CA bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in Feb 24, 2015."
Stephen Roy Patterson — California

Laura Ruth Patterson, Oakley CA

Address: 4760 Duarte Ave Oakley, CA 94561-2038
Snapshot of U.S. Bankruptcy Proceeding Case 09-49603: "Laura Ruth Patterson's Oakley, CA bankruptcy under Chapter 13 in 10/12/2009 led to a structured repayment plan, successfully discharged in 02.24.2015."
Laura Ruth Patterson — California

Devin Paulson, Oakley CA

Address: 5243 Ironwood Ct Oakley, CA 94561
Bankruptcy Case 12-40733 Summary: "The bankruptcy filing by Devin Paulson, undertaken in January 2012 in Oakley, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Devin Paulson — California

Cynthia Marie Pawlak, Oakley CA

Address: 4154 Blossom Ct Oakley, CA 94561
Concise Description of Bankruptcy Case 12-306607: "The case of Cynthia Marie Pawlak in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-06-04 and discharged early 09/20/2012, focusing on asset liquidation to repay creditors."
Cynthia Marie Pawlak — California

Jason Mathew Payne, Oakley CA

Address: 130 Hill Ave Oakley, CA 94561
Bankruptcy Case 11-73019 Summary: "In a Chapter 7 bankruptcy case, Jason Mathew Payne from Oakley, CA, saw his proceedings start in December 14, 2011 and complete by 2012-03-31, involving asset liquidation."
Jason Mathew Payne — California

Vivian Pedroza, Oakley CA

Address: 951 Chianti Way Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-46521: "The bankruptcy record of Vivian Pedroza from Oakley, 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 09.08.2010."
Vivian Pedroza — California

Osvaldo Perez, Oakley CA

Address: 225 Yellow Rose Cir Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-46701: "Osvaldo Perez's bankruptcy, initiated in 06/11/2010 and concluded by 2010-09-08 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osvaldo Perez — California

Jacqueline Perez, Oakley CA

Address: 106 Montevino Ct Oakley, CA 94561
Brief Overview of Bankruptcy Case 11-45050: "The bankruptcy filing by Jacqueline Perez, undertaken in May 9, 2011 in Oakley, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jacqueline Perez — California

Rosendo Perez, Oakley CA

Address: 991 Walnut Dr Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-49558: "Oakley, CA resident Rosendo Perez's 2010-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2010."
Rosendo Perez — California

Carranza Lourdes Perez, Oakley CA

Address: 661 Miller Dr Oakley, CA 94561
Bankruptcy Case 12-42549 Summary: "The bankruptcy filing by Carranza Lourdes Perez, undertaken in 03/22/2012 in Oakley, CA under Chapter 7, concluded with discharge in July 8, 2012 after liquidating assets."
Carranza Lourdes Perez — California

Isaac Gilbert Perez, Oakley CA

Address: 30 Fuller Ct Oakley, CA 94561
Bankruptcy Case 12-41406 Summary: "Oakley, CA resident Isaac Gilbert Perez's 2012-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2012."
Isaac Gilbert Perez — California

Chavez Ma De Los Ange Perez, Oakley CA

Address: 5900 Main St Oakley, CA 94561
Bankruptcy Case 13-45224 Overview: "Chavez Ma De Los Ange Perez's bankruptcy, initiated in September 16, 2013 and concluded by Dec 20, 2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chavez Ma De Los Ange Perez — California

Allan Perry, Oakley CA

Address: 2160 Meadowlark Ln Oakley, CA 94561
Brief Overview of Bankruptcy Case 13-40448: "The bankruptcy record of Allan Perry from Oakley, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2013."
Allan Perry — California

Dawn Darice Persky, Oakley CA

Address: 3801 Daniel Dr Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-71952: "Oakley, CA resident Dawn Darice Persky's 2011-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-27."
Dawn Darice Persky — California

Rianne Pfaltzgraff, Oakley CA

Address: 771 Domaine Ct Oakley, CA 94561
Bankruptcy Case 09-72212 Overview: "Rianne Pfaltzgraff's bankruptcy, initiated in 2009-12-22 and concluded by Mar 27, 2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rianne Pfaltzgraff — California

Lenda Lee Phelps, Oakley CA

Address: 4180 Freesia Dr Oakley, CA 94561-2491
Bankruptcy Case 2014-42704 Summary: "Lenda Lee Phelps's bankruptcy, initiated in June 24, 2014 and concluded by September 2014 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenda Lee Phelps — California

George William Phifer, Oakley CA

Address: 5000 Kelsey Ln Apt 115 Oakley, CA 94561
Brief Overview of Bankruptcy Case 13-45367: "The case of George William Phifer in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-09-23 and discharged early Dec 27, 2013, focusing on asset liquidation to repay creditors."
George William Phifer — California

Jr Paul Phillips, Oakley CA

Address: 5270 Robert Way Oakley, CA 94561
Brief Overview of Bankruptcy Case 10-70896: "Jr Paul Phillips's bankruptcy, initiated in September 23, 2010 and concluded by 2011-01-09 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul Phillips — California

Elizabeth Phillips, Oakley CA

Address: 1506 Yosemite Cir Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-41122: "The bankruptcy filing by Elizabeth Phillips, undertaken in 2010-02-02 in Oakley, CA under Chapter 7, concluded with discharge in May 8, 2010 after liquidating assets."
Elizabeth Phillips — California

Pepsi Phounrath, Oakley CA

Address: 6070 Everlasting Way Oakley, CA 94561
Bankruptcy Case 10-75001 Summary: "Pepsi Phounrath's bankruptcy, initiated in 12/31/2010 and concluded by 04.18.2011 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pepsi Phounrath — California

Suki Ann Pierson, Oakley CA

Address: PO Box 573 Oakley, CA 94561
Bankruptcy Case 11-73300 Overview: "In a Chapter 7 bankruptcy case, Suki Ann Pierson from Oakley, CA, saw her proceedings start in 12.22.2011 and complete by 2012-04-08, involving asset liquidation."
Suki Ann Pierson — California

Christian Jason Pineda, Oakley CA

Address: 5041 Claremont Ct Oakley, CA 94561
Concise Description of Bankruptcy Case 11-422567: "In a Chapter 7 bankruptcy case, Christian Jason Pineda from Oakley, CA, saw their proceedings start in 2011-03-01 and complete by June 17, 2011, involving asset liquidation."
Christian Jason Pineda — California

Hosie Pintily, Oakley CA

Address: 5358 Sunrise Meadows Ln Oakley, CA 94561-3108
Snapshot of U.S. Bankruptcy Proceeding Case 15-41897: "Hosie Pintily's Chapter 7 bankruptcy, filed in Oakley, CA in June 12, 2015, led to asset liquidation, with the case closing in 09.10.2015."
Hosie Pintily — California

Katina R Pintily, Oakley CA

Address: 5358 Sunrise Meadows Ln Oakley, CA 94561-3108
Snapshot of U.S. Bankruptcy Proceeding Case 15-41897: "In Oakley, CA, Katina R Pintily filed for Chapter 7 bankruptcy in 06.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-10."
Katina R Pintily — California

Juan Pinzon, Oakley CA

Address: 40 Hill Ave Oakley, CA 94561
Concise Description of Bankruptcy Case 12-435857: "The case of Juan Pinzon in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-24 and discharged early Aug 10, 2012, focusing on asset liquidation to repay creditors."
Juan Pinzon — California

Jordan Pioletti, Oakley CA

Address: 12 Foreman St Oakley, CA 94561-2766
Bankruptcy Case 14-44154 Overview: "In Oakley, CA, Jordan Pioletti filed for Chapter 7 bankruptcy in 2014-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2015."
Jordan Pioletti — California

John Joseph Pisahl, Oakley CA

Address: 962 Almond Dr Oakley, CA 94561
Concise Description of Bankruptcy Case 12-431977: "The case of John Joseph Pisahl in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 04/11/2012 and discharged early July 28, 2012, focusing on asset liquidation to repay creditors."
John Joseph Pisahl — California

William R Planchon, Oakley CA

Address: 5558 Sandmound Blvd Oakley, CA 94561
Bankruptcy Case 11-46729 Summary: "In a Chapter 7 bankruptcy case, William R Planchon from Oakley, CA, saw their proceedings start in June 2011 and complete by September 20, 2011, involving asset liquidation."
William R Planchon — California

Angelica Mia Pokrywka, Oakley CA

Address: PO Box 844 Oakley, CA 94561
Concise Description of Bankruptcy Case 13-435237: "Angelica Mia Pokrywka's bankruptcy, initiated in 2013-06-20 and concluded by Sep 23, 2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelica Mia Pokrywka — California

Richard Michael Polione, Oakley CA

Address: 15 Beringer Ct Oakley, CA 94561
Bankruptcy Case 13-45434 Summary: "The case of Richard Michael Polione in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 09.27.2013 and discharged early 2013-12-31, focusing on asset liquidation to repay creditors."
Richard Michael Polione — California

Jeffrey William Pollock, Oakley CA

Address: 2063 Main St # 281 Oakley, CA 94561-3302
Bankruptcy Case 14-40748 Summary: "The bankruptcy record of Jeffrey William Pollock from Oakley, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2014."
Jeffrey William Pollock — California

Jose Abel Ponce, Oakley CA

Address: 440 Duckhorn Ct Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-40070: "Jose Abel Ponce's Chapter 7 bankruptcy, filed in Oakley, CA in 01/04/2011, led to asset liquidation, with the case closing in Apr 13, 2011."
Jose Abel Ponce — California

Cheryl Potter, Oakley CA

Address: 5427 Sandmound Blvd Oakley, CA 94561-5013
Snapshot of U.S. Bankruptcy Proceeding Case 15-42462: "The bankruptcy record of Cheryl Potter from Oakley, CA, shows a Chapter 7 case filed in August 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Cheryl Potter — California

Jon Scott Powers, Oakley CA

Address: 2243 Eastport Dr Oakley, CA 94561-3539
Snapshot of U.S. Bankruptcy Proceeding Case 14-44221: "Oakley, CA resident Jon Scott Powers's 10.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Jon Scott Powers — California

Mahendra Prakash, Oakley CA

Address: 23 Vella Cir Oakley, CA 94561
Brief Overview of Bankruptcy Case 12-42690: "In Oakley, CA, Mahendra Prakash filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Mahendra Prakash — California

Sean Ian Prather, Oakley CA

Address: 4607 Chelsea Dr Oakley, CA 94561-6326
Brief Overview of Bankruptcy Case 11-40430: "The bankruptcy record for Sean Ian Prather from Oakley, CA, under Chapter 13, filed in 2011-01-14, involved setting up a repayment plan, finalized by 05/19/2016."
Sean Ian Prather — California

Cynthia Christene Prather, Oakley CA

Address: 4607 Chelsea Dr Oakley, CA 94561-6326
Concise Description of Bankruptcy Case 11-404307: "Chapter 13 bankruptcy for Cynthia Christene Prather in Oakley, CA began in January 2011, focusing on debt restructuring, concluding with plan fulfillment in May 19, 2016."
Cynthia Christene Prather — California

Nancy Ellen Price, Oakley CA

Address: 35 Cayuga St Oakley, CA 94561
Bankruptcy Case 11-70076 Summary: "The bankruptcy record of Nancy Ellen Price from Oakley, CA, shows a Chapter 7 case filed in Sep 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2012."
Nancy Ellen Price — California

Stephen Paul Pullmann, Oakley CA

Address: 253 Delta Rd Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 12-70033: "In a Chapter 7 bankruptcy case, Stephen Paul Pullmann from Oakley, CA, saw their proceedings start in December 21, 2012 and complete by March 26, 2013, involving asset liquidation."
Stephen Paul Pullmann — California

Regina Quesada, Oakley CA

Address: 4003 Creekside Ct Oakley, CA 94561
Bankruptcy Case 13-44237 Overview: "The case of Regina Quesada in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 07/25/2013 and discharged early 2013-10-28, focusing on asset liquidation to repay creditors."
Regina Quesada — California

Jason Quinley, Oakley CA

Address: 49 Grand Canyon Cir Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-44238: "Jason Quinley's bankruptcy, initiated in 2010-04-15 and concluded by 07/19/2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Quinley — California

Odilia Quintanilla, Oakley CA

Address: 5049 Claremont Ct Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-73367: "In Oakley, CA, Odilia Quintanilla filed for Chapter 7 bankruptcy in December 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2012."
Odilia Quintanilla — California

Andres Ramirez, Oakley CA

Address: 290 W Cypress Rd Oakley, CA 94561-3203
Brief Overview of Bankruptcy Case 09-48550: "Chapter 13 bankruptcy for Andres Ramirez in Oakley, CA began in Sep 11, 2009, focusing on debt restructuring, concluding with plan fulfillment in 01/07/2015."
Andres Ramirez — California

Explore Free Bankruptcy Records by State