Oakley, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Oakley.
Last updated on:
April 08, 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
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