personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakdale, California - Court Records


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.

California Bankruptcy Records


ᐅ Tony M Freitas, California

Address: 521 Branding Iron St Oakdale, CA 95361

Concise Description of Bankruptcy Case 11-922117: "Oakdale, CA resident Tony M Freitas's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2011."
Tony M Freitas — California, 11-92211


ᐅ David P Freligh, California

Address: 1461 Grand Oak Way Oakdale, CA 95361-2773

Bankruptcy Case 08-91929 Summary: "David P Freligh's Oakdale, CA bankruptcy under Chapter 13 in 09/12/2008 led to a structured repayment plan, successfully discharged in May 20, 2013."
David P Freligh — California, 08-91929


ᐅ Samuel Fullen, California

Address: 435 Shalako Dr Oakdale, CA 95361

Bankruptcy Case 13-91268 Summary: "In Oakdale, CA, Samuel Fullen filed for Chapter 7 bankruptcy in Jul 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-10."
Samuel Fullen — California, 13-91268


ᐅ Cassandra Christine Gaddy, California

Address: 9561 Valley Home Rd Oakdale, CA 95361

Concise Description of Bankruptcy Case 11-566947: "The bankruptcy filing by Cassandra Christine Gaddy, undertaken in 07.18.2011 in Oakdale, CA under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets."
Cassandra Christine Gaddy — California, 11-56694


ᐅ Dennis Gann, California

Address: 131 Church Ave Oakdale, CA 95361

Bankruptcy Case 10-92232 Summary: "The bankruptcy filing by Dennis Gann, undertaken in 2010-06-10 in Oakdale, CA under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Dennis Gann — California, 10-92232


ᐅ Stephen Garcia, California

Address: 1842 Pontiac St Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 10-91204: "Stephen Garcia's bankruptcy, initiated in 03/31/2010 and concluded by July 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Garcia — California, 10-91204


ᐅ Juan Garcia, California

Address: 10307 Pioneer Ave Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 12-90318: "Oakdale, CA resident Juan Garcia's 2012-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2012."
Juan Garcia — California, 12-90318


ᐅ Giston Garcia, California

Address: 173 Blankenship Ave Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-915827: "In a Chapter 7 bankruptcy case, Giston Garcia from Oakdale, CA, saw their proceedings start in 04.26.2010 and complete by 08.04.2010, involving asset liquidation."
Giston Garcia — California, 10-91582


ᐅ Marta E Garcia, California

Address: 1891 Churchill Downs Cir Oakdale, CA 95361

Concise Description of Bankruptcy Case 11-944047: "The case of Marta E Garcia in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marta E Garcia — California, 11-94404


ᐅ Heather Gardner, California

Address: PO Box 944 Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-94320: "The case of Heather Gardner in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Gardner — California, 10-94320


ᐅ Salvador Garibay, California

Address: 30 Willowood Dr Apt 3 Oakdale, CA 95361-2308

Concise Description of Bankruptcy Case 07-909467: "Salvador Garibay's Oakdale, CA bankruptcy under Chapter 13 in 2007-09-04 led to a structured repayment plan, successfully discharged in February 2013."
Salvador Garibay — California, 07-90946


ᐅ Annie Garwood, California

Address: 830 River Bluff Ct Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 10-90556: "In a Chapter 7 bankruptcy case, Annie Garwood from Oakdale, CA, saw her proceedings start in February 18, 2010 and complete by 05/29/2010, involving asset liquidation."
Annie Garwood — California, 10-90556


ᐅ Homer Garza, California

Address: 444 S 2nd Ave Apt D Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-93524: "Homer Garza's bankruptcy, initiated in 2010-09-08 and concluded by December 29, 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Homer Garza — California, 10-93524


ᐅ Jason Ralph Garza, California

Address: 339 Lambuth Ave Oakdale, CA 95361-2803

Bankruptcy Case 15-90929 Summary: "The bankruptcy filing by Jason Ralph Garza, undertaken in 09/30/2015 in Oakdale, CA under Chapter 7, concluded with discharge in 12.29.2015 after liquidating assets."
Jason Ralph Garza — California, 15-90929


ᐅ Wendy Louise Garza, California

Address: 339 Lambuth Ave Oakdale, CA 95361-2803

Bankruptcy Case 15-90929 Summary: "Wendy Louise Garza's Chapter 7 bankruptcy, filed in Oakdale, CA in 2015-09-30, led to asset liquidation, with the case closing in 12.29.2015."
Wendy Louise Garza — California, 15-90929


ᐅ Elizabeth Gaskin, California

Address: 1339 Cindy Dr Oakdale, CA 95361

Concise Description of Bankruptcy Case 09-935167: "The bankruptcy filing by Elizabeth Gaskin, undertaken in October 30, 2009 in Oakdale, CA under Chapter 7, concluded with discharge in February 7, 2010 after liquidating assets."
Elizabeth Gaskin — California, 09-93516


ᐅ Duane M Gaspard, California

Address: 1570 E F St # L131 Oakdale, CA 95361

Concise Description of Bankruptcy Case 11-923357: "Oakdale, CA resident Duane M Gaspard's 06/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-19."
Duane M Gaspard — California, 11-92335


ᐅ Becky Lynn Geiszler, California

Address: 188 Blankenship Ave Oakdale, CA 95361

Brief Overview of Bankruptcy Case 12-92565: "In a Chapter 7 bankruptcy case, Becky Lynn Geiszler from Oakdale, CA, saw her proceedings start in 09.28.2012 and complete by Jan 6, 2013, involving asset liquidation."
Becky Lynn Geiszler — California, 12-92565


ᐅ Levi Aaron German, California

Address: 9913 Pioneer Ave Oakdale, CA 95361

Brief Overview of Bankruptcy Case 11-92357: "In a Chapter 7 bankruptcy case, Levi Aaron German from Oakdale, CA, saw his proceedings start in 2011-06-30 and complete by 2011-10-11, involving asset liquidation."
Levi Aaron German — California, 11-92357


ᐅ Joshua Gibson, California

Address: 1402 E J St Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 10-90807: "In Oakdale, CA, Joshua Gibson filed for Chapter 7 bankruptcy in 03/05/2010. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2010."
Joshua Gibson — California, 10-90807


ᐅ Edward Harold Gilmer, California

Address: 927 E F St Spc 15 Oakdale, CA 95361

Brief Overview of Bankruptcy Case 12-92817: "The case of Edward Harold Gilmer in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Harold Gilmer — California, 12-92817


ᐅ Vincent Edward Giron, California

Address: 653 N 1st Ave Oakdale, CA 95361-2556

Brief Overview of Bankruptcy Case 14-91121: "The case of Vincent Edward Giron in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Edward Giron — California, 14-91121


ᐅ Russell Eugene Glenn, California

Address: 830 E H St Oakdale, CA 95361-4123

Bankruptcy Case 14-91179 Overview: "In a Chapter 7 bankruptcy case, Russell Eugene Glenn from Oakdale, CA, saw his proceedings start in 2014-08-22 and complete by 2014-11-20, involving asset liquidation."
Russell Eugene Glenn — California, 14-91179


ᐅ Richard Goff, California

Address: 900 Old Stockton Rd Spc 553 Oakdale, CA 95361-2694

Bankruptcy Case 06-90850 Summary: "Chapter 13 bankruptcy for Richard Goff in Oakdale, CA began in 2006-12-26, focusing on debt restructuring, concluding with plan fulfillment in Oct 23, 2012."
Richard Goff — California, 06-90850


ᐅ Gregory Allan Gofstein, California

Address: 577 Clydesdale Dr Unit 75 Oakdale, CA 95361

Brief Overview of Bankruptcy Case 11-92954: "The case of Gregory Allan Gofstein in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Allan Gofstein — California, 11-92954


ᐅ Jorge Gomar, California

Address: 1271 Allen St Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-943277: "The bankruptcy record of Jorge Gomar from Oakdale, CA, shows a Chapter 7 case filed in 11.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2011."
Jorge Gomar — California, 10-94327


ᐅ Ricardo Orcutt Gomez, California

Address: 10000 Plaza De Oro Dr Oakdale, CA 95361

Bankruptcy Case 10-95083 Summary: "The case of Ricardo Orcutt Gomez in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Orcutt Gomez — California, 10-95083


ᐅ Richard Marcas Gonsalves, California

Address: 10966 Eaton Rd Oakdale, CA 95361-9507

Snapshot of U.S. Bankruptcy Proceeding Case 16-90536: "Richard Marcas Gonsalves's Chapter 7 bankruptcy, filed in Oakdale, CA in June 20, 2016, led to asset liquidation, with the case closing in September 2016."
Richard Marcas Gonsalves — California, 16-90536


ᐅ Jose Gonzalez, California

Address: 509 Ranger St Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 11-91654: "Jose Gonzalez's bankruptcy, initiated in May 2011 and concluded by Aug 26, 2011 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Gonzalez — California, 11-91654


ᐅ Juan E Gonzalez, California

Address: 766 Mann Ct Oakdale, CA 95361

Concise Description of Bankruptcy Case 12-903317: "The bankruptcy record of Juan E Gonzalez from Oakdale, CA, shows a Chapter 7 case filed in February 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2012."
Juan E Gonzalez — California, 12-90331


ᐅ Katherine Grant, California

Address: 223 N 8th Ave Oakdale, CA 95361

Bankruptcy Case 11-92986 Overview: "Katherine Grant's bankruptcy, initiated in Aug 22, 2011 and concluded by 2011-12-12 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Grant — California, 11-92986


ᐅ Michael Gratigny, California

Address: 1650 Crow Creek Dr Oakdale, CA 95361

Concise Description of Bankruptcy Case 09-933947: "Michael Gratigny's bankruptcy, initiated in 2009-10-20 and concluded by January 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gratigny — California, 09-93394


ᐅ Maria Fatima Gray, California

Address: 9712 Dillwood Rd Oakdale, CA 95361

Brief Overview of Bankruptcy Case 11-91387: "Maria Fatima Gray's Chapter 7 bankruptcy, filed in Oakdale, CA in April 20, 2011, led to asset liquidation, with the case closing in July 25, 2011."
Maria Fatima Gray — California, 11-91387


ᐅ Laura M Graybill, California

Address: 1211 Allen St Oakdale, CA 95361-2828

Bankruptcy Case 14-90024 Summary: "In a Chapter 7 bankruptcy case, Laura M Graybill from Oakdale, CA, saw her proceedings start in January 8, 2014 and complete by 04/08/2014, involving asset liquidation."
Laura M Graybill — California, 14-90024


ᐅ Dwayne Green, California

Address: 438 Bevanda Ct Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 10-93617: "In Oakdale, CA, Dwayne Green filed for Chapter 7 bankruptcy in Sep 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Dwayne Green — California, 10-93617


ᐅ Robert Alan Gregg, California

Address: 6389 River Rd Oakdale, CA 95361

Bankruptcy Case 09-93305 Summary: "In Oakdale, CA, Robert Alan Gregg filed for Chapter 7 bankruptcy in 10.13.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-21."
Robert Alan Gregg — California, 09-93305


ᐅ Jeana Marie Grego, California

Address: 324 Merlot Dr Oakdale, CA 95361

Concise Description of Bankruptcy Case 12-926797: "Oakdale, CA resident Jeana Marie Grego's 10/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2013."
Jeana Marie Grego — California, 12-92679


ᐅ Carl Gene Groom, California

Address: 6506 River Rd Oakdale, CA 95361

Concise Description of Bankruptcy Case 13-901877: "The case of Carl Gene Groom in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Gene Groom — California, 13-90187


ᐅ David Lee Gulcynski, California

Address: 1467 Grand Oak Way Oakdale, CA 95361-2773

Bankruptcy Case 07-91256 Summary: "Nov 1, 2007 marked the beginning of David Lee Gulcynski's Chapter 13 bankruptcy in Oakdale, CA, entailing a structured repayment schedule, completed by 2013-05-20."
David Lee Gulcynski — California, 07-91256


ᐅ Eric M Gummer, California

Address: 316 Carriage Ln Oakdale, CA 95361

Bankruptcy Case 13-90208 Summary: "The bankruptcy filing by Eric M Gummer, undertaken in 2013-02-01 in Oakdale, CA under Chapter 7, concluded with discharge in May 12, 2013 after liquidating assets."
Eric M Gummer — California, 13-90208


ᐅ Michael Alan Gunter, California

Address: 1486 Pontiac St Oakdale, CA 95361-3433

Bankruptcy Case 14-91302 Summary: "In a Chapter 7 bankruptcy case, Michael Alan Gunter from Oakdale, CA, saw his proceedings start in Sep 19, 2014 and complete by 2014-12-18, involving asset liquidation."
Michael Alan Gunter — California, 14-91302


ᐅ Joseph Guzman, California

Address: 803 River Bluff Dr Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-918837: "In a Chapter 7 bankruptcy case, Joseph Guzman from Oakdale, CA, saw their proceedings start in 05/17/2010 and complete by 2010-08-25, involving asset liquidation."
Joseph Guzman — California, 10-91883


ᐅ John Milroy Habermehl, California

Address: 814 River Bluff Ct Oakdale, CA 95361-2653

Concise Description of Bankruptcy Case 2014-905987: "John Milroy Habermehl's bankruptcy, initiated in 2014-04-24 and concluded by 2014-07-23 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Milroy Habermehl — California, 2014-90598


ᐅ Sharon Denise Hallinan, California

Address: 146 Davitt Ave Oakdale, CA 95361

Bankruptcy Case 13-91642 Overview: "Sharon Denise Hallinan's Chapter 7 bankruptcy, filed in Oakdale, CA in 2013-09-11, led to asset liquidation, with the case closing in 12.20.2013."
Sharon Denise Hallinan — California, 13-91642


ᐅ Samuel Halverson, California

Address: 1265 W I St Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 09-93587: "Oakdale, CA resident Samuel Halverson's 11/05/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Samuel Halverson — California, 09-93587


ᐅ Karen Lorraine Hamby, California

Address: 900 Old Stockton Rd Spc 201 Oakdale, CA 95361-2649

Snapshot of U.S. Bankruptcy Proceeding Case 15-90886: "The bankruptcy filing by Karen Lorraine Hamby, undertaken in September 2015 in Oakdale, CA under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Karen Lorraine Hamby — California, 15-90886


ᐅ James Hamilton, California

Address: 248 Meadowlark Ln Oakdale, CA 95361

Bankruptcy Case 10-91676 Summary: "Oakdale, CA resident James Hamilton's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2010."
James Hamilton — California, 10-91676


ᐅ Eugene M Hammond, California

Address: 1248 River Bluff Dr Oakdale, CA 95361-2656

Concise Description of Bankruptcy Case 09-926897: "Filing for Chapter 13 bankruptcy in 08.25.2009, Eugene M Hammond from Oakdale, CA, structured a repayment plan, achieving discharge in February 2013."
Eugene M Hammond — California, 09-92689


ᐅ Sandra Sue Harris, California

Address: 2564 Laurel Ridge Ct Oakdale, CA 95361

Bankruptcy Case 12-90433 Summary: "In Oakdale, CA, Sandra Sue Harris filed for Chapter 7 bankruptcy in 2012-02-16. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Sandra Sue Harris — California, 12-90433


ᐅ Dolleen D Haskell, California

Address: PO Box 854 Oakdale, CA 95361

Bankruptcy Case 09-93217 Overview: "In Oakdale, CA, Dolleen D Haskell filed for Chapter 7 bankruptcy in 10/02/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Dolleen D Haskell — California, 09-93217


ᐅ Katelyn Michel Hasley, California

Address: 1287 W H St Oakdale, CA 95361-3608

Bankruptcy Case 15-90573 Overview: "Katelyn Michel Hasley's bankruptcy, initiated in June 2015 and concluded by Sep 7, 2015 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katelyn Michel Hasley — California, 15-90573


ᐅ Eric Forrest Hassell, California

Address: 1360 Sand Hill Ct Oakdale, CA 95361

Brief Overview of Bankruptcy Case 13-91206: "Eric Forrest Hassell's bankruptcy, initiated in 2013-06-27 and concluded by Oct 5, 2013 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Forrest Hassell — California, 13-91206


ᐅ Carolyn Jean Hawley, California

Address: 268 Timberwood Dr Oakdale, CA 95361

Bankruptcy Case 13-92069 Overview: "Carolyn Jean Hawley's Chapter 7 bankruptcy, filed in Oakdale, CA in November 20, 2013, led to asset liquidation, with the case closing in February 2014."
Carolyn Jean Hawley — California, 13-92069


ᐅ Debra Hays, California

Address: 1935 Ponderosa Dr Apt 51 Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 10-23262: "In a Chapter 7 bankruptcy case, Debra Hays from Oakdale, CA, saw her proceedings start in 2010-02-11 and complete by 05/22/2010, involving asset liquidation."
Debra Hays — California, 10-23262


ᐅ Benjamin Hazlewood, California

Address: 750 Partridge Sq Oakdale, CA 95361

Bankruptcy Case 10-92376 Overview: "Benjamin Hazlewood's Chapter 7 bankruptcy, filed in Oakdale, CA in 2010-06-21, led to asset liquidation, with the case closing in 10/11/2010."
Benjamin Hazlewood — California, 10-92376


ᐅ Clayton Heard, California

Address: 383 Lambuth Ave Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-948517: "In Oakdale, CA, Clayton Heard filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Clayton Heard — California, 10-94851


ᐅ Allen Thomas Hefferon, California

Address: 701 Laurel Ave Oakdale, CA 95361

Bankruptcy Case 11-93207 Overview: "In a Chapter 7 bankruptcy case, Allen Thomas Hefferon from Oakdale, CA, saw their proceedings start in 2011-09-08 and complete by December 29, 2011, involving asset liquidation."
Allen Thomas Hefferon — California, 11-93207


ᐅ Brandon Lee Helseth, California

Address: 1545 Sun River St Oakdale, CA 95361

Brief Overview of Bankruptcy Case 11-91140: "The bankruptcy filing by Brandon Lee Helseth, undertaken in 03/31/2011 in Oakdale, CA under Chapter 7, concluded with discharge in 07.21.2011 after liquidating assets."
Brandon Lee Helseth — California, 11-91140


ᐅ Darlene E Henderson, California

Address: PO Box 1606 Oakdale, CA 95361

Concise Description of Bankruptcy Case 11-908467: "The bankruptcy record of Darlene E Henderson from Oakdale, CA, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2011."
Darlene E Henderson — California, 11-90846


ᐅ Michael Hendricks, California

Address: 1717 Snowy River St Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-25909: "In Oakdale, CA, Michael Hendricks filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2010."
Michael Hendricks — California, 10-25909


ᐅ David Bruce Hendricks, California

Address: 1966 Alta Ct Oakdale, CA 95361-3362

Bankruptcy Case 09-92588 Summary: "David Bruce Hendricks's Oakdale, CA bankruptcy under Chapter 13 in 2009-08-18 led to a structured repayment plan, successfully discharged in January 29, 2013."
David Bruce Hendricks — California, 09-92588


ᐅ Michael Lynn Hendrix, California

Address: 2496 W J St Oakdale, CA 95361-9115

Concise Description of Bankruptcy Case 14-912327: "Michael Lynn Hendrix's bankruptcy, initiated in 09/04/2014 and concluded by December 2014 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lynn Hendrix — California, 14-91232


ᐅ Terry A Henry, California

Address: 10818 Walnut Ave Oakdale, CA 95361

Bankruptcy Case 12-90772 Overview: "Oakdale, CA resident Terry A Henry's Mar 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2012."
Terry A Henry — California, 12-90772


ᐅ Sonya Hernandez, California

Address: 11705 Big Oak Ct Oakdale, CA 95361

Bankruptcy Case 09-94097 Overview: "Sonya Hernandez's bankruptcy, initiated in Dec 15, 2009 and concluded by Mar 25, 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya Hernandez — California, 09-94097


ᐅ Kent David Heryford, California

Address: 5330 Crow Rd Oakdale, CA 95361-8445

Bankruptcy Case 13-92213 Overview: "The bankruptcy filing by Kent David Heryford, undertaken in 2013-12-27 in Oakdale, CA under Chapter 7, concluded with discharge in 03.27.2014 after liquidating assets."
Kent David Heryford — California, 13-92213


ᐅ Brent Hewitt, California

Address: PO Box 1635 Oakdale, CA 95361

Concise Description of Bankruptcy Case 09-942827: "In Oakdale, CA, Brent Hewitt filed for Chapter 7 bankruptcy in December 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Brent Hewitt — California, 09-94282


ᐅ David W Hibdon, California

Address: 514 Ranger St Oakdale, CA 95361

Bankruptcy Case 12-90684 Overview: "David W Hibdon's Chapter 7 bankruptcy, filed in Oakdale, CA in March 2012, led to asset liquidation, with the case closing in 2012-07-03."
David W Hibdon — California, 12-90684


ᐅ Jason Paul Vincen Hicks, California

Address: PO Box 282 Oakdale, CA 95361

Concise Description of Bankruptcy Case 12-932297: "The bankruptcy record of Jason Paul Vincen Hicks from Oakdale, CA, shows a Chapter 7 case filed in 2012-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Jason Paul Vincen Hicks — California, 12-93229


ᐅ Mary Ellen Higgins, California

Address: 502 Stetson Dr Oakdale, CA 95361

Brief Overview of Bankruptcy Case 11-91909: "Mary Ellen Higgins's bankruptcy, initiated in 05.26.2011 and concluded by 09.15.2011 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ellen Higgins — California, 11-91909


ᐅ Gladys Elena Highland, California

Address: 10813 Stone Rd Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 11-93247: "In Oakdale, CA, Gladys Elena Highland filed for Chapter 7 bankruptcy in Sep 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/31/2011."
Gladys Elena Highland — California, 11-93247


ᐅ Thomas Hillary, California

Address: 669 Smithwood Dr Oakdale, CA 95361

Bankruptcy Case 10-94753 Overview: "The case of Thomas Hillary in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Hillary — California, 10-94753


ᐅ Jack Hilton, California

Address: 430 Dodge Ave Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-90324: "The bankruptcy filing by Jack Hilton, undertaken in Jan 30, 2010 in Oakdale, CA under Chapter 7, concluded with discharge in May 10, 2010 after liquidating assets."
Jack Hilton — California, 10-90324


ᐅ Scott Lewis Hilton, California

Address: 15744 Orange Blossom Rd Oakdale, CA 95361-8831

Bankruptcy Case 14-91273 Summary: "The bankruptcy filing by Scott Lewis Hilton, undertaken in 09.15.2014 in Oakdale, CA under Chapter 7, concluded with discharge in 12.14.2014 after liquidating assets."
Scott Lewis Hilton — California, 14-91273


ᐅ Darci Hock, California

Address: 1663 W J St Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-919537: "The bankruptcy filing by Darci Hock, undertaken in 2010-05-21 in Oakdale, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Darci Hock — California, 10-91953


ᐅ Raymond Jim Hodges, California

Address: 566 California Ave Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 13-91568: "In a Chapter 7 bankruptcy case, Raymond Jim Hodges from Oakdale, CA, saw his proceedings start in 2013-08-27 and complete by 2013-12-05, involving asset liquidation."
Raymond Jim Hodges — California, 13-91568


ᐅ Matthew Hoekman, California

Address: 13537 Orange Blossom Rd Oakdale, CA 95361

Bankruptcy Case 10-25355 Overview: "The bankruptcy filing by Matthew Hoekman, undertaken in March 5, 2010 in Oakdale, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Matthew Hoekman — California, 10-25355


ᐅ James Hogan, California

Address: 2579 Barnwood Ct Oakdale, CA 95361

Bankruptcy Case 10-92348 Summary: "Oakdale, CA resident James Hogan's 06/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2010."
James Hogan — California, 10-92348


ᐅ Jr Verdell Iver Horselooking, California

Address: PO Box 1301 Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 12-91934: "The case of Jr Verdell Iver Horselooking in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Verdell Iver Horselooking — California, 12-91934


ᐅ William C Houck, California

Address: 1257 Kimball St Oakdale, CA 95361

Bankruptcy Case 13-91808 Overview: "William C Houck's Chapter 7 bankruptcy, filed in Oakdale, CA in 2013-10-07, led to asset liquidation, with the case closing in January 2014."
William C Houck — California, 13-91808


ᐅ Darrell Hudson, California

Address: 9906 Jackson Rd Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-93841: "In Oakdale, CA, Darrell Hudson filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Darrell Hudson — California, 10-93841


ᐅ Danny Elton Huestis, California

Address: 1365 Speer St Oakdale, CA 95361-3242

Brief Overview of Bankruptcy Case 14-90085: "The bankruptcy record of Danny Elton Huestis from Oakdale, CA, shows a Chapter 7 case filed in January 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2014."
Danny Elton Huestis — California, 14-90085


ᐅ Helen Rose Hulsey, California

Address: 9942 Jackson Rd Oakdale, CA 95361

Concise Description of Bankruptcy Case 13-904307: "Oakdale, CA resident Helen Rose Hulsey's Mar 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2013."
Helen Rose Hulsey — California, 13-90430


ᐅ Steven Humble, California

Address: 283 Stonewood Ln Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-929397: "The bankruptcy filing by Steven Humble, undertaken in Jul 30, 2010 in Oakdale, CA under Chapter 7, concluded with discharge in 2010-11-08 after liquidating assets."
Steven Humble — California, 10-92939


ᐅ Christopher Wayne Humphres, California

Address: 12400 Alvarado Rd Oakdale, CA 95361-8449

Bankruptcy Case 15-90046 Summary: "The bankruptcy record of Christopher Wayne Humphres from Oakdale, CA, shows a Chapter 7 case filed in 2015-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2015."
Christopher Wayne Humphres — California, 15-90046


ᐅ Alvin Irby, California

Address: 1506 E G St Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 10-91907: "Alvin Irby's bankruptcy, initiated in 2010-05-18 and concluded by 2010-08-26 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Irby — California, 10-91907


ᐅ Loreen Eleanore Isaacson, California

Address: 451 E I St Spc 8 Oakdale, CA 95361-4080

Brief Overview of Bankruptcy Case 14-91507: "The bankruptcy record of Loreen Eleanore Isaacson from Oakdale, CA, shows a Chapter 7 case filed in 2014-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2015."
Loreen Eleanore Isaacson — California, 14-91507


ᐅ Thomas Glen Jackson, California

Address: 4601 Kentucky Ave Oakdale, CA 95361-9343

Concise Description of Bankruptcy Case 15-911877: "The bankruptcy filing by Thomas Glen Jackson, undertaken in December 10, 2015 in Oakdale, CA under Chapter 7, concluded with discharge in 2016-03-09 after liquidating assets."
Thomas Glen Jackson — California, 15-91187


ᐅ Jr Bobby Jackson, California

Address: 1446 Gold Rush Ct Oakdale, CA 95361

Bankruptcy Case 09-94059 Summary: "Jr Bobby Jackson's bankruptcy, initiated in Dec 11, 2009 and concluded by 2010-03-21 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Bobby Jackson — California, 09-94059


ᐅ Jose Jacobo, California

Address: 422 Poplar St Oakdale, CA 95361

Bankruptcy Case 10-91221 Overview: "Jose Jacobo's bankruptcy, initiated in 04.01.2010 and concluded by July 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Jacobo — California, 10-91221


ᐅ Thomas Allen Jarrett, California

Address: 1972 Ponderosa Dr Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 13-91874: "Oakdale, CA resident Thomas Allen Jarrett's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Thomas Allen Jarrett — California, 13-91874


ᐅ Rhonda Jenkins, California

Address: 4825 Mesa Dr Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-92838: "Rhonda Jenkins's bankruptcy, initiated in 2010-07-23 and concluded by 11/12/2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Jenkins — California, 10-92838


ᐅ Eleazar Jimenez, California

Address: 1201 E G St Apt L Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-937777: "In a Chapter 7 bankruptcy case, Eleazar Jimenez from Oakdale, CA, saw their proceedings start in Sep 25, 2010 and complete by 2011-01-15, involving asset liquidation."
Eleazar Jimenez — California, 10-93777


ᐅ Silvia Jimenez, California

Address: PO Box 946 Oakdale, CA 95361-0946

Bankruptcy Case 16-21407 Summary: "The case of Silvia Jimenez in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvia Jimenez — California, 16-21407


ᐅ Lisa Marie Jimenez, California

Address: 685 Stetson Dr Oakdale, CA 95361-8691

Bankruptcy Case 12-52350 Overview: "Lisa Marie Jimenez's Chapter 13 bankruptcy in Oakdale, CA started in March 2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-01-14."
Lisa Marie Jimenez — California, 12-52350


ᐅ Misty Dawn Johnson, California

Address: PO Box 273 Oakdale, CA 95361-0273

Concise Description of Bankruptcy Case 15-908277: "Misty Dawn Johnson's Chapter 7 bankruptcy, filed in Oakdale, CA in August 2015, led to asset liquidation, with the case closing in 11/24/2015."
Misty Dawn Johnson — California, 15-90827


ᐅ Terry B Johnson, California

Address: 6942 Langworth Rd Oakdale, CA 95361-7833

Bankruptcy Case 08-90661 Overview: "04/17/2008 marked the beginning of Terry B Johnson's Chapter 13 bankruptcy in Oakdale, CA, entailing a structured repayment schedule, completed by 08.19.2013."
Terry B Johnson — California, 08-90661


ᐅ Jeffrey Rollen Johnson, California

Address: 8950 Rodden Rd Oakdale, CA 95361

Bankruptcy Case 11-94245 Summary: "The bankruptcy filing by Jeffrey Rollen Johnson, undertaken in 12.14.2011 in Oakdale, CA under Chapter 7, concluded with discharge in 2012-04-04 after liquidating assets."
Jeffrey Rollen Johnson — California, 11-94245


ᐅ Raymond Jones, California

Address: 2099 Forest Glen Ct Oakdale, CA 95361

Brief Overview of Bankruptcy Case 09-93892: "In Oakdale, CA, Raymond Jones filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2010."
Raymond Jones — California, 09-93892


ᐅ Delondra Jones, California

Address: 1119 Allen St Oakdale, CA 95361

Concise Description of Bankruptcy Case 12-919437: "In Oakdale, CA, Delondra Jones filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2012."
Delondra Jones — California, 12-91943


ᐅ Doug Marion Jones, California

Address: PO Box 1524 Oakdale, CA 95361-1524

Brief Overview of Bankruptcy Case 14-90117: "Oakdale, CA resident Doug Marion Jones's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-30."
Doug Marion Jones — California, 14-90117