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

Martha Elena Ramirez, Oakley CA

Address: 1040 Nutmeg Dr Oakley, CA 94561
Brief Overview of Bankruptcy Case 13-45299: "Martha Elena Ramirez's bankruptcy, initiated in September 2013 and concluded by 12/23/2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Elena Ramirez — California

Jesus Ramirez, Oakley CA

Address: 966 Walnut Dr Oakley, CA 94561-2134
Brief Overview of Bankruptcy Case 09-70299: "Oct 30, 2009 marked the beginning of Jesus Ramirez's Chapter 13 bankruptcy in Oakley, CA, entailing a structured repayment schedule, completed by 06/03/2013."
Jesus Ramirez — California

Steven Ramirez, Oakley CA

Address: 2019 Verona Ct Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-74331: "In Oakley, CA, Steven Ramirez filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2011."
Steven Ramirez — California

Oscar Ramirez, Oakley CA

Address: 4915 Montague Ave Oakley, CA 94561
Bankruptcy Case 09-71589 Summary: "Oscar Ramirez's Chapter 7 bankruptcy, filed in Oakley, CA in December 2009, led to asset liquidation, with the case closing in 2010-03-08."
Oscar Ramirez — California

Jose Margarito Ramirez, Oakley CA

Address: 494 Anvilwood Dr Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-48132: "In a Chapter 7 bankruptcy case, Jose Margarito Ramirez from Oakley, CA, saw his proceedings start in 2011-07-29 and complete by November 14, 2011, involving asset liquidation."
Jose Margarito Ramirez — California

Shannon Victorialee Ramirez, Oakley CA

Address: 290 W Cypress Rd Oakley, CA 94561-3203
Bankruptcy Case 09-48550 Summary: "2009-09-11 marked the beginning of Shannon Victorialee Ramirez's Chapter 13 bankruptcy in Oakley, CA, entailing a structured repayment schedule, completed by 01.07.2015."
Shannon Victorialee Ramirez — California

Meliton Moreno Ramirez, Oakley CA

Address: 4332 Chenin Ln Oakley, CA 94561
Bankruptcy Case 12-48856 Overview: "In a Chapter 7 bankruptcy case, Meliton Moreno Ramirez from Oakley, CA, saw their proceedings start in 2012-10-31 and complete by February 3, 2013, involving asset liquidation."
Meliton Moreno Ramirez — California

Franz J Ramos, Oakley CA

Address: 1832 Fairhaven Way Oakley, CA 94561
Brief Overview of Bankruptcy Case 13-46333: "In Oakley, CA, Franz J Ramos filed for Chapter 7 bankruptcy in 11.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-25."
Franz J Ramos — California

Dechelle Rasheed, Oakley CA

Address: 1905 Sherry Cir Oakley, CA 94561
Bankruptcy Case 10-74831 Summary: "In a Chapter 7 bankruptcy case, Dechelle Rasheed from Oakley, CA, saw their proceedings start in 12.29.2010 and complete by Mar 22, 2011, involving asset liquidation."
Dechelle Rasheed — California

Natallia Alexandrovna Rastarhuyeva, Oakley CA

Address: 900 W Cypress Rd Oakley, CA 94561-2115
Snapshot of U.S. Bankruptcy Proceeding Case 16-40362: "In Oakley, CA, Natallia Alexandrovna Rastarhuyeva filed for Chapter 7 bankruptcy in 02/10/2016. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2016."
Natallia Alexandrovna Rastarhuyeva — California

Timothy Alan Reano, Oakley CA

Address: 5262 Ironwood Ct Oakley, CA 94561-1609
Brief Overview of Bankruptcy Case 09-71151: "Timothy Alan Reano's Chapter 13 bankruptcy in Oakley, CA started in 11.20.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-01-13."
Timothy Alan Reano — California

Ronald Recinos, Oakley CA

Address: 13 Grand Canyon Cir Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-41755: "Oakley, CA resident Ronald Recinos's 02.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2010."
Ronald Recinos — California

Tamara Yvonne Reed, Oakley CA

Address: 1808 Walnut Grove Ct Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 12-40828: "The case of Tamara Yvonne Reed in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-27 and discharged early May 14, 2012, focusing on asset liquidation to repay creditors."
Tamara Yvonne Reed — California

David Reinders, Oakley CA

Address: 4565 Duarte Ave Oakley, CA 94561
Concise Description of Bankruptcy Case 10-479667: "The bankruptcy filing by David Reinders, undertaken in Jul 14, 2010 in Oakley, CA under Chapter 7, concluded with discharge in Oct 13, 2010 after liquidating assets."
David Reinders — California

James Charles Bak Renart, Oakley CA

Address: 2100 Holly Dr Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 13-45369: "In Oakley, CA, James Charles Bak Renart filed for Chapter 7 bankruptcy in 09/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-27."
James Charles Bak Renart — California

Adolfo Renteria, Oakley CA

Address: 5013 Martin St Oakley, CA 94561
Bankruptcy Case 10-43377 Overview: "The bankruptcy record of Adolfo Renteria from Oakley, CA, shows a Chapter 7 case filed in 2010-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2010."
Adolfo Renteria — California

Sally Resendez, Oakley CA

Address: 511 Whitehall Ct Oakley, CA 94561-6322
Bankruptcy Case 10-72972 Summary: "Sally Resendez, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in 11.10.2010, culminating in its successful completion by Mar 11, 2016."
Sally Resendez — California

Joshua Reyes, Oakley CA

Address: 4615 Chelsea Dr Oakley, CA 94561-6326
Bankruptcy Case 11-40339 Overview: "In their Chapter 13 bankruptcy case filed in 01/11/2011, Oakley, CA's Joshua Reyes agreed to a debt repayment plan, which was successfully completed by May 2016."
Joshua Reyes — California

Jamie Michelle Reyes, Oakley CA

Address: 4615 Chelsea Dr Oakley, CA 94561-6326
Bankruptcy Case 11-40339 Summary: "Jamie Michelle Reyes's Oakley, CA bankruptcy under Chapter 13 in 01/11/2011 led to a structured repayment plan, successfully discharged in May 2016."
Jamie Michelle Reyes — California

Porfiria Reynoso, Oakley CA

Address: 431 Landis Ave Oakley, CA 94561
Bankruptcy Case 12-40446 Overview: "Oakley, CA resident Porfiria Reynoso's 2012-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2012."
Porfiria Reynoso — California

Tony Reynoso, Oakley CA

Address: 1709 Chandon Way Oakley, CA 94561
Bankruptcy Case 10-71785 Summary: "In Oakley, CA, Tony Reynoso filed for Chapter 7 bankruptcy in Oct 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2011."
Tony Reynoso — California

Jose Reynoso, Oakley CA

Address: 4900 Beldin Ln Oakley, CA 94561
Bankruptcy Case 11-47617 Overview: "Jose Reynoso's Chapter 7 bankruptcy, filed in Oakley, CA in 2011-07-18, led to asset liquidation, with the case closing in 11/03/2011."
Jose Reynoso — California

Michael Rheem, Oakley CA

Address: 333 Lorenz Dr Oakley, CA 94561
Bankruptcy Case 10-40779 Overview: "The bankruptcy record of Michael Rheem from Oakley, CA, shows a Chapter 7 case filed in Jan 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2010."
Michael Rheem — California

Cameron Riach, Oakley CA

Address: 4109 Sequoia Dr Oakley, CA 94561
Bankruptcy Case 10-43211 Overview: "In Oakley, CA, Cameron Riach filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2010."
Cameron Riach — California

Danner Richardson, Oakley CA

Address: 693 Frazier Dr Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-48327: "Oakley, CA resident Danner Richardson's July 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2010."
Danner Richardson — California

Beau Riche, Oakley CA

Address: 111 Vella Cir Oakley, CA 94561
Bankruptcy Case 10-49756 Summary: "Beau Riche's bankruptcy, initiated in Aug 25, 2010 and concluded by November 23, 2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beau Riche — California

Jessica Morgan Richey, Oakley CA

Address: 3899 Mission Ct Oakley, CA 94561-4217
Snapshot of U.S. Bankruptcy Proceeding Case 15-42876: "Jessica Morgan Richey's Chapter 7 bankruptcy, filed in Oakley, CA in Sep 18, 2015, led to asset liquidation, with the case closing in Dec 17, 2015."
Jessica Morgan Richey — California

Jay Ridl, Oakley CA

Address: 27 Grove Ct Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-41279: "Oakley, CA resident Jay Ridl's 02/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Jay Ridl — California

Maurine Fae Rimoldi, Oakley CA

Address: 1468 Wildcat Ct Oakley, CA 94561-2032
Snapshot of U.S. Bankruptcy Proceeding Case 09-72137: "Chapter 13 bankruptcy for Maurine Fae Rimoldi in Oakley, CA began in 12/18/2009, focusing on debt restructuring, concluding with plan fulfillment in 03/10/2015."
Maurine Fae Rimoldi — California

Sergio Luis Rimoldi, Oakley CA

Address: 1468 Wildcat Ct Oakley, CA 94561-2032
Brief Overview of Bankruptcy Case 09-72137: "In his Chapter 13 bankruptcy case filed in 12/18/2009, Oakley, CA's Sergio Luis Rimoldi agreed to a debt repayment plan, which was successfully completed by 03.10.2015."
Sergio Luis Rimoldi — California

Graycloud Victor Rios, Oakley CA

Address: 81 Bergamot Ct Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-44536: "The bankruptcy filing by Graycloud Victor Rios, undertaken in 2011-04-27 in Oakley, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Graycloud Victor Rios — California

Elizabeth Rivas, Oakley CA

Address: 1208 Sierra Trail Rd Oakley, CA 94561
Brief Overview of Bankruptcy Case 10-41425: "The bankruptcy filing by Elizabeth Rivas, undertaken in February 2010 in Oakley, CA under Chapter 7, concluded with discharge in May 16, 2010 after liquidating assets."
Elizabeth Rivas — California

Fidel Rivera, Oakley CA

Address: 1317 Tuolumne Way Oakley, CA 94561-5235
Bankruptcy Case 08-45532 Overview: "The bankruptcy record for Fidel Rivera from Oakley, CA, under Chapter 13, filed in 2008-09-30, involved setting up a repayment plan, finalized by November 15, 2013."
Fidel Rivera — California

Fidelmar Rivera, Oakley CA

Address: 934 Chianti Way Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 13-45447: "Fidelmar Rivera's Chapter 7 bankruptcy, filed in Oakley, CA in 09.29.2013, led to asset liquidation, with the case closing in Jan 2, 2014."
Fidelmar Rivera — California

Alicia Gonzalez Rivera, Oakley CA

Address: 4153 Knightsen Ave Oakley, CA 94561-3615
Concise Description of Bankruptcy Case 14-400827: "In a Chapter 7 bankruptcy case, Alicia Gonzalez Rivera from Oakley, CA, saw her proceedings start in 2014-01-07 and complete by Apr 7, 2014, involving asset liquidation."
Alicia Gonzalez Rivera — California

Nancy Rufi Rivera, Oakley CA

Address: 60 Broadway Ln Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 12-48613: "Nancy Rufi Rivera's bankruptcy, initiated in October 2012 and concluded by January 2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Rufi Rivera — California

Patricia Farias Rivera, Oakley CA

Address: 1317 Tuolumne Way Oakley, CA 94561-5235
Bankruptcy Case 08-45532 Summary: "Chapter 13 bankruptcy for Patricia Farias Rivera in Oakley, CA began in 09/30/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-15."
Patricia Farias Rivera — California

Marisela Rivera, Oakley CA

Address: 375 Saddle Back Dr Oakley, CA 94561-2247
Snapshot of U.S. Bankruptcy Proceeding Case 15-43014: "The bankruptcy filing by Marisela Rivera, undertaken in 09/30/2015 in Oakley, CA under Chapter 7, concluded with discharge in 12/29/2015 after liquidating assets."
Marisela Rivera — California

Michael Martinez Rocha, Oakley CA

Address: 300 Shady Oak Dr Oakley, CA 94561
Concise Description of Bankruptcy Case 11-431127: "The case of Michael Martinez Rocha in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in March 22, 2011 and discharged early 2011-06-21, focusing on asset liquidation to repay creditors."
Michael Martinez Rocha — California

Elias Lira Rocha, Oakley CA

Address: 300 Shady Oak Dr Oakley, CA 94561
Bankruptcy Case 13-41947 Summary: "In Oakley, CA, Elias Lira Rocha filed for Chapter 7 bankruptcy in April 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2013."
Elias Lira Rocha — California

Michiele Rebecca Roderick, Oakley CA

Address: 4317 Beechnut Ln Oakley, CA 94561-2455
Bankruptcy Case 10-48484 Overview: "In her Chapter 13 bankruptcy case filed in 07/27/2010, Oakley, CA's Michiele Rebecca Roderick agreed to a debt repayment plan, which was successfully completed by 09.03.2013."
Michiele Rebecca Roderick — California

James Anthony Rodrigues, Oakley CA

Address: 4924 Montague Ave Oakley, CA 94561
Bankruptcy Case 12-40307 Summary: "Oakley, CA resident James Anthony Rodrigues's 2012-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-29."
James Anthony Rodrigues — California

Rebecca Diane Rodriguez, Oakley CA

Address: 705 La Brea Way Oakley, CA 94561-2146
Concise Description of Bankruptcy Case 14-447737: "Oakley, CA resident Rebecca Diane Rodriguez's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-05."
Rebecca Diane Rodriguez — California

Figueroa Edgar Romero, Oakley CA

Address: 209 Merlot Ln Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-70114: "The bankruptcy filing by Figueroa Edgar Romero, undertaken in 2010-09-01 in Oakley, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Figueroa Edgar Romero — California

Sr Ricardo Romo, Oakley CA

Address: 4841 Teakwood Dr Oakley, CA 94561
Bankruptcy Case 10-74527 Overview: "In Oakley, CA, Sr Ricardo Romo filed for Chapter 7 bankruptcy in 2010-12-20. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2011."
Sr Ricardo Romo — California

Kenneth Preston Rosenbaum, Oakley CA

Address: 4323 Sequoia Dr Oakley, CA 94561
Bankruptcy Case 13-40217 Overview: "In a Chapter 7 bankruptcy case, Kenneth Preston Rosenbaum from Oakley, CA, saw his proceedings start in Jan 14, 2013 and complete by 2013-04-19, involving asset liquidation."
Kenneth Preston Rosenbaum — California

Karren Darlene Ross, Oakley CA

Address: 4300 Knightsen Ave Oakley, CA 94561-3608
Brief Overview of Bankruptcy Case 16-40928: "In a Chapter 7 bankruptcy case, Karren Darlene Ross from Oakley, CA, saw her proceedings start in April 2016 and complete by 07.06.2016, involving asset liquidation."
Karren Darlene Ross — California

Vern Leighton Ross, Oakley CA

Address: 4300 Knightsen Ave Oakley, CA 94561-3608
Brief Overview of Bankruptcy Case 16-40928: "The case of Vern Leighton Ross in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in April 7, 2016 and discharged early 2016-07-06, focusing on asset liquidation to repay creditors."
Vern Leighton Ross — California

Norman Russell Roy, Oakley CA

Address: 4455 Hagar Ln Oakley, CA 94561-3967
Bankruptcy Case 16-40447 Summary: "In a Chapter 7 bankruptcy case, Norman Russell Roy from Oakley, CA, saw his proceedings start in 2016-02-19 and complete by 05/19/2016, involving asset liquidation."
Norman Russell Roy — California

Lorena Del Rocio Rubio, Oakley CA

Address: 1015 Nutmeg Dr Oakley, CA 94561-4604
Brief Overview of Bankruptcy Case 15-42331: "Lorena Del Rocio Rubio's Chapter 7 bankruptcy, filed in Oakley, CA in 07.29.2015, led to asset liquidation, with the case closing in 10.27.2015."
Lorena Del Rocio Rubio — California

Victor Rubio, Oakley CA

Address: 737 Solitude Dr Oakley, CA 94561
Concise Description of Bankruptcy Case 10-457737: "The case of Victor Rubio in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 05.19.2010 and discharged early 2010-08-11, focusing on asset liquidation to repay creditors."
Victor Rubio — California

Jesse Rucker, Oakley CA

Address: 4370 Franklin Ln Oakley, CA 94561
Concise Description of Bankruptcy Case 10-432197: "In Oakley, CA, Jesse Rucker filed for Chapter 7 bankruptcy in 03.24.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2010."
Jesse Rucker — California

Joann Marcia Ruggiero, Oakley CA

Address: 18 Crane Ct Oakley, CA 94561
Bankruptcy Case 11-49945 Overview: "The bankruptcy filing by Joann Marcia Ruggiero, undertaken in September 2011 in Oakley, CA under Chapter 7, concluded with discharge in Jan 1, 2012 after liquidating assets."
Joann Marcia Ruggiero — California

Francisco Ruiz, Oakley CA

Address: 3694 Frank Hengel Way Oakley, CA 94561
Brief Overview of Bankruptcy Case 12-44566: "Francisco Ruiz's Chapter 7 bankruptcy, filed in Oakley, CA in 2012-05-25, led to asset liquidation, with the case closing in 2012-09-10."
Francisco Ruiz — California

Frank Ruiz, Oakley CA

Address: 4328 Zinfandel Dr Oakley, CA 94561-2310
Bankruptcy Case 09-70852 Overview: "Filing for Chapter 13 bankruptcy in 2009-11-13, Frank Ruiz from Oakley, CA, structured a repayment plan, achieving discharge in Jan 30, 2015."
Frank Ruiz — California

Darlinda Lee Ruiz, Oakley CA

Address: 4328 Zinfandel Dr Oakley, CA 94561-2310
Bankruptcy Case 09-70852 Overview: "Chapter 13 bankruptcy for Darlinda Lee Ruiz in Oakley, CA began in November 13, 2009, focusing on debt restructuring, concluding with plan fulfillment in Jan 30, 2015."
Darlinda Lee Ruiz — California

Juarez Jaime Ruiz, Oakley CA

Address: 220 Callia Ct Oakley, CA 94561
Brief Overview of Bankruptcy Case 09-72046: "In Oakley, CA, Juarez Jaime Ruiz filed for Chapter 7 bankruptcy in 12.17.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2010."
Juarez Jaime Ruiz — California

June Rullamas, Oakley CA

Address: 4012 Blacksmith Cir Oakley, CA 94561
Bankruptcy Case 13-41733 Summary: "The bankruptcy filing by June Rullamas, undertaken in Mar 22, 2013 in Oakley, CA under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
June Rullamas — California

Robert Donald Rupp, Oakley CA

Address: 319 E Ruby St Oakley, CA 94561-5701
Concise Description of Bankruptcy Case 14-400847: "The case of Robert Donald Rupp in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in January 7, 2014 and discharged early 04.07.2014, focusing on asset liquidation to repay creditors."
Robert Donald Rupp — California

Renwick Russell, Oakley CA

Address: 261 Yellow Rose Cir Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-47749: "In Oakley, CA, Renwick Russell filed for Chapter 7 bankruptcy in 07.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2010."
Renwick Russell — California

Sharlene Marie Russell, Oakley CA

Address: 4600 Duarte Ave Oakley, CA 94561
Bankruptcy Case 13-90195 Summary: "Sharlene Marie Russell's bankruptcy, initiated in 01/31/2013 and concluded by May 6, 2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharlene Marie Russell — California

Robert Horace Russo, Oakley CA

Address: PO Box 165 Oakley, CA 94561-0165
Bankruptcy Case 08-45099 Summary: "Robert Horace Russo's Oakley, CA bankruptcy under Chapter 13 in September 2008 led to a structured repayment plan, successfully discharged in November 26, 2013."
Robert Horace Russo — California

Kathleen A Russo, Oakley CA

Address: 1384 Rutherford Ln Oakley, CA 94561-3123
Concise Description of Bankruptcy Case 13-50422-btb7: "In Oakley, CA, Kathleen A Russo filed for Chapter 7 bankruptcy in 03.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-18."
Kathleen A Russo — California

Dorothy Marie Russo, Oakley CA

Address: PO Box 165 Oakley, CA 94561-0165
Bankruptcy Case 08-45099 Summary: "Chapter 13 bankruptcy for Dorothy Marie Russo in Oakley, CA began in Sep 12, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-26."
Dorothy Marie Russo — California

Jeanette Maurine Sabatoni, Oakley CA

Address: 210 W Cypress Rd Trlr 1 Oakley, CA 94561
Bankruptcy Case 13-42592 Overview: "In a Chapter 7 bankruptcy case, Jeanette Maurine Sabatoni from Oakley, CA, saw her proceedings start in 2013-05-01 and complete by 2013-07-23, involving asset liquidation."
Jeanette Maurine Sabatoni — California

Gwen Sharon Sadler, Oakley CA

Address: 4667 Wente Ct Oakley, CA 94561-1851
Bankruptcy Case 08-41940 Summary: "The bankruptcy record for Gwen Sharon Sadler from Oakley, CA, under Chapter 13, filed in 04.22.2008, involved setting up a repayment plan, finalized by 2013-06-12."
Gwen Sharon Sadler — California

David Saechao, Oakley CA

Address: 116 Little Ranch Cir Oakley, CA 94561
Brief Overview of Bankruptcy Case 13-45818: "The case of David Saechao in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 01.25.2014, focusing on asset liquidation to repay creditors."
David Saechao — California

Zachary Sala, Oakley CA

Address: 6715 Sellers Ave Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 10-48729: "The case of Zachary Sala in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in July 30, 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Zachary Sala — California

Rafael Salas, Oakley CA

Address: 1800 Gamay Dr Oakley, CA 94561
Brief Overview of Bankruptcy Case 09-72101: "Rafael Salas's bankruptcy, initiated in Dec 18, 2009 and concluded by 2010-03-23 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Salas — California

Miguel A Salguero, Oakley CA

Address: 986 Walnut Dr Oakley, CA 94561-2136
Bankruptcy Case 11-70877 Summary: "Filing for Chapter 13 bankruptcy in October 12, 2011, Miguel A Salguero from Oakley, CA, structured a repayment plan, achieving discharge in February 5, 2015."
Miguel A Salguero — California

Sandra N Salguero, Oakley CA

Address: 986 Walnut Dr Oakley, CA 94561-2136
Bankruptcy Case 11-70877 Overview: "Chapter 13 bankruptcy for Sandra N Salguero in Oakley, CA began in Oct 12, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-05."
Sandra N Salguero — California

Ricardo Alfonso Salinas, Oakley CA

Address: 514 3rd St Oakley, CA 94561-2166
Brief Overview of Bankruptcy Case 14-43423: "Ricardo Alfonso Salinas's bankruptcy, initiated in 2014-08-19 and concluded by 11.17.2014 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Alfonso Salinas — California

Gabriel A Salinas, Oakley CA

Address: 1465 Quail Valley Run Oakley, CA 94561
Bankruptcy Case 12-48053 Overview: "Gabriel A Salinas's Chapter 7 bankruptcy, filed in Oakley, CA in Sep 30, 2012, led to asset liquidation, with the case closing in 01/03/2013."
Gabriel A Salinas — California

Willie Ann Salisbury, Oakley CA

Address: 2701 Placer Dr Oakley, CA 94561-3924
Brief Overview of Bankruptcy Case 09-70979: "In her Chapter 13 bankruptcy case filed in November 2009, Oakley, CA's Willie Ann Salisbury agreed to a debt repayment plan, which was successfully completed by 2015-01-13."
Willie Ann Salisbury — California

Lawrence Edward Salisbury, Oakley CA

Address: 2701 Placer Dr Oakley, CA 94561-3924
Bankruptcy Case 09-70979 Summary: "Lawrence Edward Salisbury, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in November 17, 2009, culminating in its successful completion by 2015-01-13."
Lawrence Edward Salisbury — California

Leonida Dagdagan Saman, Oakley CA

Address: 402 Malicoat Ave Oakley, CA 94561-2759
Concise Description of Bankruptcy Case 10-735537: "In their Chapter 13 bankruptcy case filed in November 24, 2010, Oakley, CA's Leonida Dagdagan Saman agreed to a debt repayment plan, which was successfully completed by 2016-03-08."
Leonida Dagdagan Saman — California

Oscar Espiritu Saman, Oakley CA

Address: 402 Malicoat Ave Oakley, CA 94561-2759
Brief Overview of Bankruptcy Case 10-73553: "Oscar Espiritu Saman's Chapter 13 bankruptcy in Oakley, CA started in November 24, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 8, 2016."
Oscar Espiritu Saman — California

Dee Sananikone, Oakley CA

Address: 1612 Sycamore Dr Oakley, CA 94561-3526
Bankruptcy Case 14-44147 Overview: "Oakley, CA resident Dee Sananikone's 2014-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Dee Sananikone — California

Arturo Sanchez, Oakley CA

Address: 4602 Wente Ct Oakley, CA 94561
Bankruptcy Case 12-48554 Summary: "The bankruptcy record of Arturo Sanchez from Oakley, CA, shows a Chapter 7 case filed in 2012-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2013."
Arturo Sanchez — California

Melinda Dee Sanchez, Oakley CA

Address: PO Box 1244 Oakley, CA 94561-1244
Bankruptcy Case 16-40711 Overview: "In Oakley, CA, Melinda Dee Sanchez filed for Chapter 7 bankruptcy in 03.17.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Melinda Dee Sanchez — California

Raymond A Sanchez, Oakley CA

Address: 4884 Edgewood Ct Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 13-44163: "Raymond A Sanchez's Chapter 7 bankruptcy, filed in Oakley, CA in July 2013, led to asset liquidation, with the case closing in Oct 26, 2013."
Raymond A Sanchez — California

Jr Gregory Neil Sanders, Oakley CA

Address: 2020 Meadowlark Ln Oakley, CA 94561
Bankruptcy Case 11-43739 Summary: "The case of Jr Gregory Neil Sanders in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-06 and discharged early 07.23.2011, focusing on asset liquidation to repay creditors."
Jr Gregory Neil Sanders — California

Frank Joe Sanders, Oakley CA

Address: 4305 Redwood Dr Oakley, CA 94561-2215
Bankruptcy Case 15-40340 Overview: "Frank Joe Sanders's Chapter 7 bankruptcy, filed in Oakley, CA in 2015-01-31, led to asset liquidation, with the case closing in May 1, 2015."
Frank Joe Sanders — California

Lynsey Claire Sanford, Oakley CA

Address: 5326 Lakespring Dr Oakley, CA 94561-3143
Bankruptcy Case 14-44691 Summary: "The case of Lynsey Claire Sanford in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 11/26/2014 and discharged early 2015-02-24, focusing on asset liquidation to repay creditors."
Lynsey Claire Sanford — California

Roberta Santiago, Oakley CA

Address: PO Box 253 Oakley, CA 94561-0253
Bankruptcy Case 14-43540 Overview: "The case of Roberta Santiago in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 08/28/2014 and discharged early 2014-11-26, focusing on asset liquidation to repay creditors."
Roberta Santiago — California

Hector Manuel Santolaya, Oakley CA

Address: 410 W Ruby St Oakley, CA 94561
Concise Description of Bankruptcy Case 11-492187: "Hector Manuel Santolaya's bankruptcy, initiated in August 2011 and concluded by Dec 14, 2011 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Manuel Santolaya — California

Marcial A Santolaya, Oakley CA

Address: 216 Heartwood Dr Oakley, CA 94561
Bankruptcy Case 12-40803 Overview: "Marcial A Santolaya's bankruptcy, initiated in Jan 27, 2012 and concluded by May 14, 2012 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcial A Santolaya — California

Omar Sarmiento, Oakley CA

Address: 4616 La Vista Dr Oakley, CA 94561
Concise Description of Bankruptcy Case 10-477887: "In Oakley, CA, Omar Sarmiento filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2010."
Omar Sarmiento — California

Chansy Sath, Oakley CA

Address: 30 Escher Cir Oakley, CA 94561-2017
Bankruptcy Case 15-40348 Summary: "The bankruptcy filing by Chansy Sath, undertaken in 2015-02-02 in Oakley, CA under Chapter 7, concluded with discharge in 2015-05-03 after liquidating assets."
Chansy Sath — California

Dorothy Savage, Oakley CA

Address: 401 Malicoat Ave Oakley, CA 94561
Bankruptcy Case 10-43087 Summary: "In a Chapter 7 bankruptcy case, Dorothy Savage from Oakley, CA, saw her proceedings start in March 2010 and complete by 06/25/2010, involving asset liquidation."
Dorothy Savage — California

Robert Frank Scharf, Oakley CA

Address: 1320 Yosemite Cir Oakley, CA 94561-5206
Snapshot of U.S. Bankruptcy Proceeding Case 2014-42269: "In a Chapter 7 bankruptcy case, Robert Frank Scharf from Oakley, CA, saw their proceedings start in May 2014 and complete by August 26, 2014, involving asset liquidation."
Robert Frank Scharf — California

Stephanie Ann Schwartz, Oakley CA

Address: 57 Oneida St Oakley, CA 94561-1666
Bankruptcy Case 14-44306 Summary: "The case of Stephanie Ann Schwartz in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early Jan 22, 2015, focusing on asset liquidation to repay creditors."
Stephanie Ann Schwartz — California

Monica Scott, Oakley CA

Address: 107 Matisse Dr Oakley, CA 94561
Bankruptcy Case 10-31301 Overview: "Monica Scott's bankruptcy, initiated in 04.29.2010 and concluded by 2010-08-02 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Scott — California

Thomas J Seat, Oakley CA

Address: 4620 Chelsea Dr Oakley, CA 94561
Snapshot of U.S. Bankruptcy Proceeding Case 11-45292: "The bankruptcy record of Thomas J Seat from Oakley, CA, shows a Chapter 7 case filed in 05.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-01."
Thomas J Seat — California

Eileen Lorraine Seaver, Oakley CA

Address: 4835 Chablis Ct Oakley, CA 94561-1809
Bankruptcy Case 08-41481 Overview: "2008-03-31 marked the beginning of Eileen Lorraine Seaver's Chapter 13 bankruptcy in Oakley, CA, entailing a structured repayment schedule, completed by June 2013."
Eileen Lorraine Seaver — California

Shafi Seddiqi, Oakley CA

Address: 208 Hill Ave Oakley, CA 94561
Bankruptcy Case 10-41900 Overview: "Oakley, CA resident Shafi Seddiqi's 2010-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-28."
Shafi Seddiqi — California

Abel Guzman Sepulveda, Oakley CA

Address: 1310 Bynum Way Oakley, CA 94561-3111
Concise Description of Bankruptcy Case 14-408887: "The bankruptcy filing by Abel Guzman Sepulveda, undertaken in February 28, 2014 in Oakley, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Abel Guzman Sepulveda — California

Bram Ryan Setiawan, Oakley CA

Address: 11 Brooks Ct Oakley, CA 94561-6340
Bankruptcy Case 10-70854 Overview: "In their Chapter 13 bankruptcy case filed in September 2010, Oakley, CA's Bram Ryan Setiawan agreed to a debt repayment plan, which was successfully completed by 03/04/2016."
Bram Ryan Setiawan — California

Cherry Amog Sevilla, Oakley CA

Address: 3701 Acorn Dr Oakley, CA 94561
Bankruptcy Case 13-42303 Summary: "The case of Cherry Amog Sevilla in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 04.19.2013 and discharged early July 23, 2013, focusing on asset liquidation to repay creditors."
Cherry Amog Sevilla — California

Tyler Ray Sewell, Oakley CA

Address: 20 Cactus Ln Oakley, CA 94561
Bankruptcy Case 12-42797 Summary: "In a Chapter 7 bankruptcy case, Tyler Ray Sewell from Oakley, CA, saw their proceedings start in Mar 29, 2012 and complete by June 2012, involving asset liquidation."
Tyler Ray Sewell — California

Explore Free Bankruptcy Records by State