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 Robert Raffety, California

Address: 710 E D St Oakdale, CA 95361

Bankruptcy Case 10-94856 Summary: "Robert Raffety's Chapter 7 bankruptcy, filed in Oakdale, CA in December 15, 2010, led to asset liquidation, with the case closing in 2011-04-06."
Robert Raffety — California, 10-94856


ᐅ Jerry Jay Ramar, California

Address: 1872 Churchill Downs Cir Oakdale, CA 95361

Brief Overview of Bankruptcy Case 13-90694: "Jerry Jay Ramar's Chapter 7 bankruptcy, filed in Oakdale, CA in 2013-04-10, led to asset liquidation, with the case closing in 2013-07-29."
Jerry Jay Ramar — California, 13-90694


ᐅ Keri Ann Ramar, California

Address: 236 Grapewood Ct Oakdale, CA 95361

Bankruptcy Case 13-91478 Summary: "In Oakdale, CA, Keri Ann Ramar filed for Chapter 7 bankruptcy in 2013-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Keri Ann Ramar — California, 13-91478


ᐅ Padilla Brenda V Ramirez, California

Address: 230 N 7th Ave Oakdale, CA 95361-3131

Bankruptcy Case 14-91344 Summary: "The bankruptcy record of Padilla Brenda V Ramirez from Oakdale, CA, shows a Chapter 7 case filed in September 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
Padilla Brenda V Ramirez — California, 14-91344


ᐅ Kris Anthony Ramirez, California

Address: 394 Carriage Ln Oakdale, CA 95361

Bankruptcy Case 11-91215 Overview: "The bankruptcy record of Kris Anthony Ramirez from Oakdale, CA, shows a Chapter 7 case filed in 04.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2011."
Kris Anthony Ramirez — California, 11-91215


ᐅ Arturo Ramos, California

Address: 719 E G St Oakdale, CA 95361-4116

Brief Overview of Bankruptcy Case 14-90886: "The bankruptcy record of Arturo Ramos from Oakdale, CA, shows a Chapter 7 case filed in 2014-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2014."
Arturo Ramos — California, 14-90886


ᐅ Augustine Cabaltero Ramos, California

Address: 9807 Oak Knoll Dr Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 11-91783: "Oakdale, CA resident Augustine Cabaltero Ramos's 05.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-06."
Augustine Cabaltero Ramos — California, 11-91783


ᐅ Augusto Eduardo Ramos, California

Address: 26 N Lee Ave Oakdale, CA 95361

Bankruptcy Case 11-91638 Overview: "Augusto Eduardo Ramos's Chapter 7 bankruptcy, filed in Oakdale, CA in 2011-05-06, led to asset liquidation, with the case closing in August 2011."
Augusto Eduardo Ramos — California, 11-91638


ᐅ Ulberto Bettencourt Ramos, California

Address: PO Box 1750 Oakdale, CA 95361

Bankruptcy Case 11-92140 Overview: "The bankruptcy record of Ulberto Bettencourt Ramos from Oakdale, CA, shows a Chapter 7 case filed in 2011-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-05."
Ulberto Bettencourt Ramos — California, 11-92140


ᐅ Timothy Rankin, California

Address: 1340 E D St Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 10-94564: "Oakdale, CA resident Timothy Rankin's 11.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2011."
Timothy Rankin — California, 10-94564


ᐅ Kenneth Ashley Rash, California

Address: 4700 Texas Ave Oakdale, CA 95361

Brief Overview of Bankruptcy Case 12-38782: "The case of Kenneth Ashley Rash in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Ashley Rash — California, 12-38782


ᐅ Edward Gene Rayburn, California

Address: PO Box 339 Oakdale, CA 95361

Brief Overview of Bankruptcy Case 11-94397: "The bankruptcy filing by Edward Gene Rayburn, undertaken in 12/29/2011 in Oakdale, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Edward Gene Rayburn — California, 11-94397


ᐅ Christel Ann Reagan, California

Address: 10512 Rodden Rd Oakdale, CA 95361

Bankruptcy Case 11-92597 Overview: "The bankruptcy record of Christel Ann Reagan from Oakdale, CA, shows a Chapter 7 case filed in 07.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2011."
Christel Ann Reagan — California, 11-92597


ᐅ Nickolaus M Redenbaugh, California

Address: PO Box 2111 Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 12-90817: "Oakdale, CA resident Nickolaus M Redenbaugh's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2012."
Nickolaus M Redenbaugh — California, 12-90817


ᐅ Patricia J Reeves, California

Address: 1714 Long Meadow St Oakdale, CA 95361

Bankruptcy Case 12-90207 Overview: "The bankruptcy record of Patricia J Reeves from Oakdale, CA, shows a Chapter 7 case filed in January 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2012."
Patricia J Reeves — California, 12-90207


ᐅ Valerie Anne Renslow, California

Address: 353 Maxwell Ave Oakdale, CA 95361-2922

Bankruptcy Case 16-90394 Summary: "In a Chapter 7 bankruptcy case, Valerie Anne Renslow from Oakdale, CA, saw her proceedings start in 05/04/2016 and complete by 08.02.2016, involving asset liquidation."
Valerie Anne Renslow — California, 16-90394


ᐅ Teresa Reyes, California

Address: 1430 Leah Way Oakdale, CA 95361

Brief Overview of Bankruptcy Case 12-90118: "The bankruptcy record of Teresa Reyes from Oakdale, CA, shows a Chapter 7 case filed in 2012-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-04."
Teresa Reyes — California, 12-90118


ᐅ Travis Rhoades, California

Address: 1360 Fair Oaks Ct Oakdale, CA 95361-3407

Snapshot of U.S. Bankruptcy Proceeding Case 2014-90670: "The case of Travis Rhoades in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Rhoades — California, 2014-90670


ᐅ Gary Keith Rhoades, California

Address: 1360 Fair Oaks Ct Oakdale, CA 95361

Brief Overview of Bankruptcy Case 13-91724: "Gary Keith Rhoades's Chapter 7 bankruptcy, filed in Oakdale, CA in 2013-09-24, led to asset liquidation, with the case closing in 2014-01-02."
Gary Keith Rhoades — California, 13-91724


ᐅ Kellin Rightnour, California

Address: 1110 Olive St Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-950417: "Oakdale, CA resident Kellin Rightnour's Dec 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2011."
Kellin Rightnour — California, 10-95041


ᐅ Thomas Stephen Rinehart, California

Address: 513 Pedersen Rd Oakdale, CA 95361

Bankruptcy Case 11-92479 Summary: "Thomas Stephen Rinehart's bankruptcy, initiated in July 2011 and concluded by 10.31.2011 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Stephen Rinehart — California, 11-92479


ᐅ Glema Jewel Ring, California

Address: 6630 Eleanor Rd Oakdale, CA 95361

Bankruptcy Case 11-94022 Summary: "Glema Jewel Ring's Chapter 7 bankruptcy, filed in Oakdale, CA in November 2011, led to asset liquidation, with the case closing in March 2012."
Glema Jewel Ring — California, 11-94022


ᐅ Rafael M Rios, California

Address: 6201 Eleanor Rd Oakdale, CA 95361-9380

Bankruptcy Case 2014-90750 Overview: "The bankruptcy filing by Rafael M Rios, undertaken in 2014-05-28 in Oakdale, CA under Chapter 7, concluded with discharge in 2014-09-26 after liquidating assets."
Rafael M Rios — California, 2014-90750


ᐅ Concepcion Rios, California

Address: 6201 Eleanor Rd Oakdale, CA 95361-9380

Brief Overview of Bankruptcy Case 14-90750: "Concepcion Rios's Chapter 7 bankruptcy, filed in Oakdale, CA in May 28, 2014, led to asset liquidation, with the case closing in 09.26.2014."
Concepcion Rios — California, 14-90750


ᐅ Pascual Rios, California

Address: 2421 Rainwood Ln Oakdale, CA 95361

Concise Description of Bankruptcy Case 13-907407: "In Oakdale, CA, Pascual Rios filed for Chapter 7 bankruptcy in 04/17/2013. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2013."
Pascual Rios — California, 13-90740


ᐅ Jill Marie Rivera, California

Address: 325 Ada Way Oakdale, CA 95361-3575

Concise Description of Bankruptcy Case 13-922177: "In a Chapter 7 bankruptcy case, Jill Marie Rivera from Oakdale, CA, saw her proceedings start in 12.28.2013 and complete by 2014-03-28, involving asset liquidation."
Jill Marie Rivera — California, 13-92217


ᐅ John Roberts, California

Address: PO Box 1849 Oakdale, CA 95361

Bankruptcy Case 09-93789 Summary: "In Oakdale, CA, John Roberts filed for Chapter 7 bankruptcy in 11.19.2009. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2010."
John Roberts — California, 09-93789


ᐅ Randy Lawrence Rocha, California

Address: 508 Saddle Ct Oakdale, CA 95361

Concise Description of Bankruptcy Case 12-912527: "The case of Randy Lawrence Rocha in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Lawrence Rocha — California, 12-91252


ᐅ Linda Rocha, California

Address: 1993 Sugar Pine Dr Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-939237: "Linda Rocha's Chapter 7 bankruptcy, filed in Oakdale, CA in 10.05.2010, led to asset liquidation, with the case closing in January 25, 2011."
Linda Rocha — California, 10-93923


ᐅ Anthony Rodgers, California

Address: 1020 Skyview Dr Oakdale, CA 95361-2622

Bankruptcy Case 11-93046 Overview: "Anthony Rodgers, a resident of Oakdale, CA, entered a Chapter 13 bankruptcy plan in Aug 26, 2011, culminating in its successful completion by December 2014."
Anthony Rodgers — California, 11-93046


ᐅ Theresa Rodriguez, California

Address: 328 N 8th Ave Oakdale, CA 95361-3212

Snapshot of U.S. Bankruptcy Proceeding Case 08-92382: "Theresa Rodriguez's Oakdale, CA bankruptcy under Chapter 13 in November 2008 led to a structured repayment plan, successfully discharged in 2014-11-17."
Theresa Rodriguez — California, 08-92382


ᐅ Lucia F Rodriguez, California

Address: 231 N 6th Ave Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 12-92699: "Lucia F Rodriguez's bankruptcy, initiated in 2012-10-12 and concluded by 01.20.2013 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucia F Rodriguez — California, 12-92699


ᐅ Anthony Ray Rodriguez, California

Address: 2208 Mustang Dr Oakdale, CA 95361

Bankruptcy Case 12-91493 Summary: "In Oakdale, CA, Anthony Ray Rodriguez filed for Chapter 7 bankruptcy in May 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Anthony Ray Rodriguez — California, 12-91493


ᐅ Andy Rodriguez, California

Address: 328 N 8th Ave Oakdale, CA 95361-3212

Bankruptcy Case 08-92382 Overview: "In his Chapter 13 bankruptcy case filed in 2008-11-04, Oakdale, CA's Andy Rodriguez agreed to a debt repayment plan, which was successfully completed by November 2014."
Andy Rodriguez — California, 08-92382


ᐅ Jerry Robert Rodriquez, California

Address: 511 Odin Ct Oakdale, CA 95361

Bankruptcy Case 13-91881 Summary: "Jerry Robert Rodriquez's bankruptcy, initiated in 2013-10-18 and concluded by January 2014 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Robert Rodriquez — California, 13-91881


ᐅ James Curtis Romero, California

Address: 4248 Lon Dale Rd Oakdale, CA 95361-9725

Concise Description of Bankruptcy Case 14-901337: "James Curtis Romero's bankruptcy, initiated in January 2014 and concluded by May 2014 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Curtis Romero — California, 14-90133


ᐅ Maria I Romo, California

Address: 205 S 6th Ave Oakdale, CA 95361-4016

Bankruptcy Case 10-92979 Overview: "Chapter 13 bankruptcy for Maria I Romo in Oakdale, CA began in 2010-08-02, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-24."
Maria I Romo — California, 10-92979


ᐅ Carlos Romo, California

Address: 205 S 6th Ave Oakdale, CA 95361-4016

Bankruptcy Case 10-92979 Overview: "The bankruptcy record for Carlos Romo from Oakdale, CA, under Chapter 13, filed in August 2, 2010, involved setting up a repayment plan, finalized by Jan 24, 2014."
Carlos Romo — California, 10-92979


ᐅ John Arthur Rowell, California

Address: 1570 E F St Ste A303 Oakdale, CA 95361-9610

Bankruptcy Case 15-90032 Summary: "The case of John Arthur Rowell in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Arthur Rowell — California, 15-90032


ᐅ Carlena Padua Rowell, California

Address: 1570 E F St Ste A303 Oakdale, CA 95361-9610

Concise Description of Bankruptcy Case 15-900327: "The bankruptcy record of Carlena Padua Rowell from Oakdale, CA, shows a Chapter 7 case filed in 01/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2015."
Carlena Padua Rowell — California, 15-90032


ᐅ Alexandro Ruiz, California

Address: 977 Maria Dr Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-91125: "The bankruptcy record of Alexandro Ruiz from Oakdale, CA, shows a Chapter 7 case filed in Mar 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2010."
Alexandro Ruiz — California, 10-91125


ᐅ Peter Lee Rushman, California

Address: 13245 Valley Home Rd Oakdale, CA 95361

Concise Description of Bankruptcy Case 11-905887: "In a Chapter 7 bankruptcy case, Peter Lee Rushman from Oakdale, CA, saw his proceedings start in February 2011 and complete by 2011-05-23, involving asset liquidation."
Peter Lee Rushman — California, 11-90588


ᐅ William Ryan, California

Address: 5342 Wilkins Ave Oakdale, CA 95361

Bankruptcy Case 10-21076 Overview: "The case of William Ryan in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Ryan — California, 10-21076


ᐅ Steve Eric Saippa, California

Address: PO Box 678 Oakdale, CA 95361-0678

Bankruptcy Case 10-90179 Overview: "In his Chapter 13 bankruptcy case filed in 2010-01-19, Oakdale, CA's Steve Eric Saippa agreed to a debt repayment plan, which was successfully completed by 08.19.2013."
Steve Eric Saippa — California, 10-90179


ᐅ Ernest Salas, California

Address: 931 E E St Oakdale, CA 95361

Bankruptcy Case 12-90732 Overview: "Oakdale, CA resident Ernest Salas's 03/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-06."
Ernest Salas — California, 12-90732


ᐅ Glenn Gerald Salvail, California

Address: 1461 E D St Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 11-91729: "Oakdale, CA resident Glenn Gerald Salvail's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Glenn Gerald Salvail — California, 11-91729


ᐅ Victor Sanchez, California

Address: 5028 Dodds Rd Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 12-90979: "In Oakdale, CA, Victor Sanchez filed for Chapter 7 bankruptcy in 2012-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-27."
Victor Sanchez — California, 12-90979


ᐅ Rosa Santana, California

Address: 150 S Wood Ave Apt 131 Oakdale, CA 95361

Bankruptcy Case 13-90876 Overview: "The case of Rosa Santana in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Santana — California, 13-90876


ᐅ Viriato Gregorio Santos, California

Address: 703 Walnut St Oakdale, CA 95361-2929

Concise Description of Bankruptcy Case 09-923107: "Chapter 13 bankruptcy for Viriato Gregorio Santos in Oakdale, CA began in July 27, 2009, focusing on debt restructuring, concluding with plan fulfillment in 02/25/2013."
Viriato Gregorio Santos — California, 09-92310


ᐅ Jr Joseph Saporita, California

Address: 1491 Poplar St Oakdale, CA 95361

Brief Overview of Bankruptcy Case 12-92794: "Jr Joseph Saporita's Chapter 7 bankruptcy, filed in Oakdale, CA in 2012-10-26, led to asset liquidation, with the case closing in Feb 3, 2013."
Jr Joseph Saporita — California, 12-92794


ᐅ Derek Sawyer, California

Address: 1442 Leah Way Oakdale, CA 95361-3287

Concise Description of Bankruptcy Case 14-910527: "The bankruptcy record of Derek Sawyer from Oakdale, CA, shows a Chapter 7 case filed in 07.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2014."
Derek Sawyer — California, 14-91052


ᐅ Kent Allison Schendel, California

Address: 15742 Orange Blossom Rd Oakdale, CA 95361

Brief Overview of Bankruptcy Case 12-91547: "Kent Allison Schendel's bankruptcy, initiated in May 30, 2012 and concluded by Sep 19, 2012 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent Allison Schendel — California, 12-91547


ᐅ Selma Schiller, California

Address: 104 W North St Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-920787: "Selma Schiller's bankruptcy, initiated in May 2010 and concluded by Sep 5, 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selma Schiller — California, 10-92078


ᐅ Chay Schmidt, California

Address: 377 S Maag Ave Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 10-93033: "Chay Schmidt's Chapter 7 bankruptcy, filed in Oakdale, CA in August 2010, led to asset liquidation, with the case closing in November 25, 2010."
Chay Schmidt — California, 10-93033


ᐅ Michael Allan Schmidt, California

Address: 404 Ventanas Ave Oakdale, CA 95361

Brief Overview of Bankruptcy Case 13-91226: "Oakdale, CA resident Michael Allan Schmidt's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-06."
Michael Allan Schmidt — California, 13-91226


ᐅ Michael Todd Schmidt, California

Address: 820 Greger St Unit 171 Oakdale, CA 95361

Bankruptcy Case 13-91026 Summary: "The bankruptcy record of Michael Todd Schmidt from Oakdale, CA, shows a Chapter 7 case filed in 05.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-07."
Michael Todd Schmidt — California, 13-91026


ᐅ Kenneth E Scott, California

Address: 7341 Eleanor Rd Spc 19 Oakdale, CA 95361-9373

Bankruptcy Case 09-92006 Overview: "In their Chapter 13 bankruptcy case filed in June 2009, Oakdale, CA's Kenneth E Scott agreed to a debt repayment plan, which was successfully completed by 2012-11-26."
Kenneth E Scott — California, 09-92006


ᐅ Steven Seabock, California

Address: 1210 Pleasanton Pl Oakdale, CA 95361

Concise Description of Bankruptcy Case 09-934797: "Steven Seabock's Chapter 7 bankruptcy, filed in Oakdale, CA in 10.29.2009, led to asset liquidation, with the case closing in 2010-02-06."
Steven Seabock — California, 09-93479


ᐅ Travis Semas, California

Address: 1894 Vintage Cir Oakdale, CA 95361

Brief Overview of Bankruptcy Case 09-93468: "Travis Semas's bankruptcy, initiated in Oct 27, 2009 and concluded by 02/04/2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Semas — California, 09-93468


ᐅ Sharon D Sepulveda, California

Address: 7731 Rodden Rd Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 11-90485: "The bankruptcy record of Sharon D Sepulveda from Oakdale, CA, shows a Chapter 7 case filed in Feb 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2011."
Sharon D Sepulveda — California, 11-90485


ᐅ Christine Serpa, California

Address: 2364 Shire Way Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 10-94162: "The case of Christine Serpa in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Serpa — California, 10-94162


ᐅ Jorge Servin, California

Address: 355 W G St Oakdale, CA 95361

Bankruptcy Case 12-90124 Summary: "The bankruptcy filing by Jorge Servin, undertaken in 01.13.2012 in Oakdale, CA under Chapter 7, concluded with discharge in 05.04.2012 after liquidating assets."
Jorge Servin — California, 12-90124


ᐅ Jesse D Sesma, California

Address: 296 Trevor Ave Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 11-91616: "Oakdale, CA resident Jesse D Sesma's 2011-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-24."
Jesse D Sesma — California, 11-91616


ᐅ James Sexton, California

Address: 1792 Snowy River St Oakdale, CA 95361

Bankruptcy Case 10-93866 Summary: "In Oakdale, CA, James Sexton filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2011."
James Sexton — California, 10-93866


ᐅ Randy Shatswell, California

Address: 212 Johnson Ave Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-10187-DWH: "In a Chapter 7 bankruptcy case, Randy Shatswell from Oakdale, CA, saw their proceedings start in January 15, 2010 and complete by April 2010, involving asset liquidation."
Randy Shatswell — California, 10-10187


ᐅ Dolores May Shawver, California

Address: 360 School Ave Oakdale, CA 95361-2818

Bankruptcy Case 14-91181 Overview: "The bankruptcy filing by Dolores May Shawver, undertaken in 2014-08-22 in Oakdale, CA under Chapter 7, concluded with discharge in 2014-11-20 after liquidating assets."
Dolores May Shawver — California, 14-91181


ᐅ Jr Rex Sheffield, California

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

Bankruptcy Case 09-93566 Overview: "Jr Rex Sheffield's Chapter 7 bankruptcy, filed in Oakdale, CA in 11.04.2009, led to asset liquidation, with the case closing in 02/16/2010."
Jr Rex Sheffield — California, 09-93566


ᐅ Kimberly Shelton, California

Address: 13112 Orange Blossom Rd Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-92937: "Kimberly Shelton's bankruptcy, initiated in 07.30.2010 and concluded by 2010-11-08 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Shelton — California, 10-92937


ᐅ Jon Shoars, California

Address: 31 Fruitwood Pl Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 10-92308: "In Oakdale, CA, Jon Shoars filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-07."
Jon Shoars — California, 10-92308


ᐅ Tracy Shopes, California

Address: 448 W I St Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 09-93944: "In a Chapter 7 bankruptcy case, Tracy Shopes from Oakdale, CA, saw their proceedings start in 12/02/2009 and complete by Mar 12, 2010, involving asset liquidation."
Tracy Shopes — California, 09-93944


ᐅ Kassi Ann Sieber, California

Address: 9684 Warnerville Rd Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 12-91056: "Oakdale, CA resident Kassi Ann Sieber's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2012."
Kassi Ann Sieber — California, 12-91056


ᐅ Dennis M Silva, California

Address: 12507 28 Mile Rd Oakdale, CA 95361

Brief Overview of Bankruptcy Case 11-93229: "Oakdale, CA resident Dennis M Silva's 2011-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 30, 2011."
Dennis M Silva — California, 11-93229


ᐅ Julie Silva, California

Address: 213 N 5th Ave Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-93440: "In Oakdale, CA, Julie Silva filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 13, 2010."
Julie Silva — California, 10-93440


ᐅ Rosalba Martinez Silva, California

Address: 1899 Foothills Ct Oakdale, CA 95361-3310

Brief Overview of Bankruptcy Case 09-91875: "Jun 19, 2009 marked the beginning of Rosalba Martinez Silva's Chapter 13 bankruptcy in Oakdale, CA, entailing a structured repayment schedule, completed by 11.17.2014."
Rosalba Martinez Silva — California, 09-91875


ᐅ Roy Angelo Silva, California

Address: 541 Stetson Dr Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 12-91362: "Roy Angelo Silva's Chapter 7 bankruptcy, filed in Oakdale, CA in 05.11.2012, led to asset liquidation, with the case closing in Aug 31, 2012."
Roy Angelo Silva — California, 12-91362


ᐅ Armando Silva, California

Address: 1899 Foothills Ct Oakdale, CA 95361-3310

Snapshot of U.S. Bankruptcy Proceeding Case 09-91875: "Filing for Chapter 13 bankruptcy in 06/19/2009, Armando Silva from Oakdale, CA, structured a repayment plan, achieving discharge in November 17, 2014."
Armando Silva — California, 09-91875


ᐅ Jr Richard Simoneau, California

Address: 587 Wrangler St Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 09-93459: "The bankruptcy record of Jr Richard Simoneau from Oakdale, CA, shows a Chapter 7 case filed in 10.27.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2010."
Jr Richard Simoneau — California, 09-93459


ᐅ Autumn Marie Skultety, California

Address: 616 N 2nd Ave Oakdale, CA 95361-2549

Bankruptcy Case 14-91127 Summary: "In a Chapter 7 bankruptcy case, Autumn Marie Skultety from Oakdale, CA, saw her proceedings start in 2014-08-07 and complete by 2014-11-05, involving asset liquidation."
Autumn Marie Skultety — California, 14-91127


ᐅ Robert Paul Smith, California

Address: 1521 Anconia St Oakdale, CA 95361

Bankruptcy Case 11-92161 Summary: "In a Chapter 7 bankruptcy case, Robert Paul Smith from Oakdale, CA, saw their proceedings start in 06/16/2011 and complete by 2011-10-06, involving asset liquidation."
Robert Paul Smith — California, 11-92161


ᐅ Marla Smith, California

Address: 11236 Victory Ave Oakdale, CA 95361

Bankruptcy Case 12-91310 Overview: "Oakdale, CA resident Marla Smith's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-24."
Marla Smith — California, 12-91310


ᐅ Jill Smith, California

Address: 778 Partridge Sq Oakdale, CA 95361

Concise Description of Bankruptcy Case 09-941877: "The case of Jill Smith in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Smith — California, 09-94187


ᐅ Denise Lorraine Solansky, California

Address: 1276 Greenhaven Dr Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 12-90156: "In Oakdale, CA, Denise Lorraine Solansky filed for Chapter 7 bankruptcy in 01.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2012."
Denise Lorraine Solansky — California, 12-90156


ᐅ Edward George Solkah, California

Address: 534 Stetson Dr Oakdale, CA 95361

Bankruptcy Case 12-91045 Overview: "In Oakdale, CA, Edward George Solkah filed for Chapter 7 bankruptcy in April 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2012."
Edward George Solkah — California, 12-91045


ᐅ Connie Souza, California

Address: 1935 Ponderosa Dr Apt 37 Oakdale, CA 95361

Brief Overview of Bankruptcy Case 09-93436: "In a Chapter 7 bankruptcy case, Connie Souza from Oakdale, CA, saw their proceedings start in 10/23/2009 and complete by Jan 31, 2010, involving asset liquidation."
Connie Souza — California, 09-93436


ᐅ Todd Michael Spicer, California

Address: 873 Cloverland Way Oakdale, CA 95361

Concise Description of Bankruptcy Case 11-906407: "The bankruptcy filing by Todd Michael Spicer, undertaken in February 2011 in Oakdale, CA under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Todd Michael Spicer — California, 11-90640


ᐅ Zumwalt Eric Staal, California

Address: 357 W I St Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-93484: "Oakdale, CA resident Zumwalt Eric Staal's 2010-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2010."
Zumwalt Eric Staal — California, 10-93484


ᐅ Shane David Steed, California

Address: 10948 Eaton Rd Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 12-91192: "The bankruptcy filing by Shane David Steed, undertaken in April 2012 in Oakdale, CA under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Shane David Steed — California, 12-91192


ᐅ Joel Michael Stevens, California

Address: 200 Fairwood Dr Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 11-92352: "The bankruptcy filing by Joel Michael Stevens, undertaken in 2011-06-30 in Oakdale, CA under Chapter 7, concluded with discharge in 10/11/2011 after liquidating assets."
Joel Michael Stevens — California, 11-92352


ᐅ Debra Denise Stinchcomb, California

Address: 1133 W G St Oakdale, CA 95361-3640

Concise Description of Bankruptcy Case 14-901887: "The case of Debra Denise Stinchcomb in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Denise Stinchcomb — California, 14-90188


ᐅ Rebecca Stitt, California

Address: 977 E A St Oakdale, CA 95361

Bankruptcy Case 10-90509 Overview: "The case of Rebecca Stitt in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Stitt — California, 10-90509


ᐅ William Stockburger, California

Address: 16413 Sonora Rd Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-90170: "The bankruptcy record of William Stockburger from Oakdale, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-28."
William Stockburger — California, 10-90170


ᐅ Stephen Stoll, California

Address: 1418 Grand Oak Way Oakdale, CA 95361

Bankruptcy Case 10-91730 Summary: "In a Chapter 7 bankruptcy case, Stephen Stoll from Oakdale, CA, saw their proceedings start in May 2010 and complete by Aug 9, 2010, involving asset liquidation."
Stephen Stoll — California, 10-91730


ᐅ Ben John Strang, California

Address: 270 Laramie Ct Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 12-91508: "In a Chapter 7 bankruptcy case, Ben John Strang from Oakdale, CA, saw his proceedings start in 2012-05-24 and complete by 2012-09-13, involving asset liquidation."
Ben John Strang — California, 12-91508


ᐅ Lola Strickland, California

Address: 10725 Workman Rd Oakdale, CA 95361

Bankruptcy Case 09-93482 Overview: "Lola Strickland's bankruptcy, initiated in 2009-10-29 and concluded by 02.06.2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lola Strickland — California, 09-93482


ᐅ Dan Stromnes, California

Address: 225 Reardon St Oakdale, CA 95361

Concise Description of Bankruptcy Case 09-941847: "In Oakdale, CA, Dan Stromnes filed for Chapter 7 bankruptcy in Dec 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04.01.2010."
Dan Stromnes — California, 09-94184


ᐅ Donald Lynn Stubberfield, California

Address: 577 Hudson Ave Oakdale, CA 95361-8660

Concise Description of Bankruptcy Case 14-912227: "In a Chapter 7 bankruptcy case, Donald Lynn Stubberfield from Oakdale, CA, saw their proceedings start in 08.31.2014 and complete by November 2014, involving asset liquidation."
Donald Lynn Stubberfield — California, 14-91222


ᐅ David G Sturtevant, California

Address: PO Box 824 Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 11-92590: "The bankruptcy filing by David G Sturtevant, undertaken in July 21, 2011 in Oakdale, CA under Chapter 7, concluded with discharge in 2011-11-10 after liquidating assets."
David G Sturtevant — California, 11-92590


ᐅ Theresa Hansbury Swanson, California

Address: 962 Terrace Dr Oakdale, CA 95361

Bankruptcy Case 12-90448 Summary: "The case of Theresa Hansbury Swanson in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Hansbury Swanson — California, 12-90448


ᐅ Monika Frey Sweet, California

Address: 333 Gilbert Ave Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 11-90726: "In a Chapter 7 bankruptcy case, Monika Frey Sweet from Oakdale, CA, saw her proceedings start in 02/28/2011 and complete by 2011-06-20, involving asset liquidation."
Monika Frey Sweet — California, 11-90726


ᐅ Mike Arthur Takaki, California

Address: 339 Cabernet Dr Oakdale, CA 95361

Concise Description of Bankruptcy Case 11-908877: "Oakdale, CA resident Mike Arthur Takaki's 03.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2011."
Mike Arthur Takaki — California, 11-90887