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 Steven Michael Tamburrino, California

Address: 266 Caballos Ct Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 13-91798: "In a Chapter 7 bankruptcy case, Steven Michael Tamburrino from Oakdale, CA, saw their proceedings start in Oct 4, 2013 and complete by Jan 12, 2014, involving asset liquidation."
Steven Michael Tamburrino — California, 13-91798


ᐅ Wendy Tavares, California

Address: 1380 E D St Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-94292: "Oakdale, CA resident Wendy Tavares's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2011."
Wendy Tavares — California, 10-94292


ᐅ Daniel Wayne Taylor, California

Address: 2568 Greger St Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-950587: "The case of Daniel Wayne Taylor in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Wayne Taylor — California, 10-95058


ᐅ Mike Teleback, California

Address: 442 Treecrest Cir Oakdale, CA 95361

Concise Description of Bankruptcy Case 13-916797: "In a Chapter 7 bankruptcy case, Mike Teleback from Oakdale, CA, saw their proceedings start in 2013-09-17 and complete by December 26, 2013, involving asset liquidation."
Mike Teleback — California, 13-91679


ᐅ David Temple, California

Address: 7715 Gilbert Rd Oakdale, CA 95361

Bankruptcy Case 10-90587 Overview: "The case of David Temple in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Temple — California, 10-90587


ᐅ Ronnie Phuoc Temple, California

Address: 2567 Barnwood Ct Oakdale, CA 95361

Brief Overview of Bankruptcy Case 11-91576: "Ronnie Phuoc Temple's bankruptcy, initiated in 2011-04-29 and concluded by August 2011 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Phuoc Temple — California, 11-91576


ᐅ Taralyn Tesik, California

Address: 1932 Calumet Way Oakdale, CA 95361

Concise Description of Bankruptcy Case 11-916077: "The bankruptcy record of Taralyn Tesik from Oakdale, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
Taralyn Tesik — California, 11-91607


ᐅ Jamie Joseph Theiler, California

Address: 9991 Cleveland Ave Oakdale, CA 95361

Bankruptcy Case 13-90184 Overview: "Oakdale, CA resident Jamie Joseph Theiler's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-11."
Jamie Joseph Theiler — California, 13-90184


ᐅ Bonnie Louise Thomas, California

Address: 636 Eucalyptus Ave Oakdale, CA 95361-2512

Snapshot of U.S. Bankruptcy Proceeding Case 15-90274: "Oakdale, CA resident Bonnie Louise Thomas's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-21."
Bonnie Louise Thomas — California, 15-90274


ᐅ Mark Richard Thomas, California

Address: 9907 Poppy Hills Dr Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 13-92059: "The case of Mark Richard Thomas in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Richard Thomas — California, 13-92059


ᐅ Robert Donald Thomas, California

Address: 636 Eucalyptus Ave Oakdale, CA 95361-2512

Snapshot of U.S. Bankruptcy Proceeding Case 15-90274: "Robert Donald Thomas's Chapter 7 bankruptcy, filed in Oakdale, CA in 2015-03-23, led to asset liquidation, with the case closing in 2015-06-21."
Robert Donald Thomas — California, 15-90274


ᐅ Roger Leon Thomason, California

Address: 963 Terrace Dr Oakdale, CA 95361-2726

Concise Description of Bankruptcy Case 15-908037: "In Oakdale, CA, Roger Leon Thomason filed for Chapter 7 bankruptcy in Aug 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Roger Leon Thomason — California, 15-90803


ᐅ Mary Tidball, California

Address: 2337 Rainwood Ln Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-923907: "The case of Mary Tidball in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Tidball — California, 10-92390


ᐅ Tim Tietjen, California

Address: 1756 Vintage Cir Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-949407: "In a Chapter 7 bankruptcy case, Tim Tietjen from Oakdale, CA, saw his proceedings start in Dec 22, 2010 and complete by April 13, 2011, involving asset liquidation."
Tim Tietjen — California, 10-94940


ᐅ Linda Joyce Titus, California

Address: 31011 Edwards Rd Oakdale, CA 95361

Bankruptcy Case 09-93124 Summary: "Linda Joyce Titus's Chapter 7 bankruptcy, filed in Oakdale, CA in 2009-09-28, led to asset liquidation, with the case closing in 01.06.2010."
Linda Joyce Titus — California, 09-93124


ᐅ Robert Ward Tobias, California

Address: PO Box 94 Oakdale, CA 95361-0094

Bankruptcy Case 14-91656 Summary: "In Oakdale, CA, Robert Ward Tobias filed for Chapter 7 bankruptcy in 2014-12-25. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Robert Ward Tobias — California, 14-91656


ᐅ Christopher Gerard Tomafsky, California

Address: 1561 Leah Ct Oakdale, CA 95361

Brief Overview of Bankruptcy Case 11-90242: "The bankruptcy record of Christopher Gerard Tomafsky from Oakdale, CA, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Christopher Gerard Tomafsky — California, 11-90242


ᐅ Adolfo Torres, California

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

Bankruptcy Case 11-19646-MLB Summary: "In a Chapter 7 bankruptcy case, Adolfo Torres from Oakdale, CA, saw his proceedings start in 2011-08-12 and complete by 11/16/2011, involving asset liquidation."
Adolfo Torres — California, 11-19646


ᐅ Fernando Perez Torres, California

Address: 354 Carriage Ln Oakdale, CA 95361

Brief Overview of Bankruptcy Case 13-92049: "Fernando Perez Torres's bankruptcy, initiated in 11/15/2013 and concluded by 02.23.2014 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Perez Torres — California, 13-92049


ᐅ Jennifer R Torres, California

Address: 7607 Gilbert Rd Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 13-91220: "Jennifer R Torres's Chapter 7 bankruptcy, filed in Oakdale, CA in 2013-06-27, led to asset liquidation, with the case closing in October 2013."
Jennifer R Torres — California, 13-91220


ᐅ Lara Marie Travis, California

Address: 78 Stanislaus Ave Oakdale, CA 95361

Bankruptcy Case 11-92124 Overview: "The case of Lara Marie Travis in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lara Marie Travis — California, 11-92124


ᐅ Scott Vernon Truhett, California

Address: 1128 Magnolia St Oakdale, CA 95361

Bankruptcy Case 13-91375 Overview: "Oakdale, CA resident Scott Vernon Truhett's 07/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2013."
Scott Vernon Truhett — California, 13-91375


ᐅ Jeremy Michael Tucker, California

Address: 2054 Rapunzel Ct Oakdale, CA 95361

Concise Description of Bankruptcy Case 13-900977: "Jeremy Michael Tucker's bankruptcy, initiated in Jan 18, 2013 and concluded by 04.28.2013 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Michael Tucker — California, 13-90097


ᐅ Jerry Blake Tucker, California

Address: 16300 Orange Blossom Rd Spc 16 Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 11-90032: "Oakdale, CA resident Jerry Blake Tucker's 2011-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 25, 2011."
Jerry Blake Tucker — California, 11-90032


ᐅ Michael Anthony Tumminello, California

Address: 586 Stetson Dr Oakdale, CA 95361

Concise Description of Bankruptcy Case 12-913407: "The case of Michael Anthony Tumminello in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Tumminello — California, 12-91340


ᐅ David Paul Turner, California

Address: 5306 Mesa Dr Oakdale, CA 95361-7835

Bankruptcy Case 14-90410 Overview: "In a Chapter 7 bankruptcy case, David Paul Turner from Oakdale, CA, saw his proceedings start in March 2014 and complete by 06/19/2014, involving asset liquidation."
David Paul Turner — California, 14-90410


ᐅ Sharon Tyler, California

Address: 151 S Oak Ave Apt 113 Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-944317: "Sharon Tyler's Chapter 7 bankruptcy, filed in Oakdale, CA in November 10, 2010, led to asset liquidation, with the case closing in Mar 2, 2011."
Sharon Tyler — California, 10-94431


ᐅ Lanie Michelle Ullon, California

Address: 6001 Wilkins Ave Unit B Oakdale, CA 95361

Concise Description of Bankruptcy Case 12-925797: "The case of Lanie Michelle Ullon in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lanie Michelle Ullon — California, 12-92579


ᐅ Mindy Louise Underwood, California

Address: 1275 W I St Oakdale, CA 95361-3614

Brief Overview of Bankruptcy Case 12-91730: "Filing for Chapter 13 bankruptcy in Jun 20, 2012, Mindy Louise Underwood from Oakdale, CA, structured a repayment plan, achieving discharge in Dec 16, 2013."
Mindy Louise Underwood — California, 12-91730


ᐅ Arthur Lee Underwood, California

Address: 1275 W I St Oakdale, CA 95361-3614

Concise Description of Bankruptcy Case 12-917307: "Filing for Chapter 13 bankruptcy in 2012-06-20, Arthur Lee Underwood from Oakdale, CA, structured a repayment plan, achieving discharge in Dec 16, 2013."
Arthur Lee Underwood — California, 12-91730


ᐅ Joanne F Uplinger, California

Address: 727 Walnut St Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 09-93127: "The case of Joanne F Uplinger in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne F Uplinger — California, 09-93127


ᐅ Jr Jerry Lee Utke, California

Address: 448 View Point Ave Oakdale, CA 95361

Bankruptcy Case 11-92280 Overview: "In Oakdale, CA, Jr Jerry Lee Utke filed for Chapter 7 bankruptcy in 06/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-14."
Jr Jerry Lee Utke — California, 11-92280


ᐅ Virginia Quintana Valencia, California

Address: 212 Ash Ave Oakdale, CA 95361-3525

Concise Description of Bankruptcy Case 14-916577: "Oakdale, CA resident Virginia Quintana Valencia's 12/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-25."
Virginia Quintana Valencia — California, 14-91657


ᐅ Gino Valente, California

Address: 10478 Rodden Rd Oakdale, CA 95361-8857

Bankruptcy Case 09-91796 Summary: "Gino Valente's Chapter 13 bankruptcy in Oakdale, CA started in 2009-06-15. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-29."
Gino Valente — California, 09-91796


ᐅ Dyke Edward L Van, California

Address: 7136 Eleanor Rd Oakdale, CA 95361-9308

Snapshot of U.S. Bankruptcy Proceeding Case 14-90783: "In Oakdale, CA, Dyke Edward L Van filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-02."
Dyke Edward L Van — California, 14-90783


ᐅ Jannelle Vanarsdell, California

Address: 1474 E J St Oakdale, CA 95361-8862

Snapshot of U.S. Bankruptcy Proceeding Case 10-90902: "Mar 12, 2010 marked the beginning of Jannelle Vanarsdell's Chapter 13 bankruptcy in Oakdale, CA, entailing a structured repayment schedule, completed by 2013-12-16."
Jannelle Vanarsdell — California, 10-90902


ᐅ Richard Vanarsdell, California

Address: 1474 E J St Oakdale, CA 95361-8862

Bankruptcy Case 10-90902 Summary: "Richard Vanarsdell's Chapter 13 bankruptcy in Oakdale, CA started in 2010-03-12. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-16."
Richard Vanarsdell — California, 10-90902


ᐅ Carolyn Sue Vanhook, California

Address: 30 Willowood Dr Apt 20 Oakdale, CA 95361-2309

Concise Description of Bankruptcy Case 14-291777: "The bankruptcy filing by Carolyn Sue Vanhook, undertaken in 09.12.2014 in Oakdale, CA under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Carolyn Sue Vanhook — California, 14-29177


ᐅ William T Vanhook, California

Address: 30 Willowood Dr Apt 20 Oakdale, CA 95361-2309

Bankruptcy Case 14-29177 Overview: "In a Chapter 7 bankruptcy case, William T Vanhook from Oakdale, CA, saw their proceedings start in 2014-09-12 and complete by December 2014, involving asset liquidation."
William T Vanhook — California, 14-29177


ᐅ Katherine Vargas, California

Address: 1962 Pontiac St Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 09-93399: "Katherine Vargas's bankruptcy, initiated in October 20, 2009 and concluded by February 1, 2010 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Vargas — California, 09-93399


ᐅ Lucio Vasquez, California

Address: 7341 Eleanor Rd Spc 35 Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-937837: "Lucio Vasquez's bankruptcy, initiated in 09/27/2010 and concluded by 2011-01-17 in Oakdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucio Vasquez — California, 10-93783


ᐅ Tommy Allen Vaughn, California

Address: 16848 Morrison Rd # C Oakdale, CA 95361

Bankruptcy Case 09-93177 Overview: "The bankruptcy record of Tommy Allen Vaughn from Oakdale, CA, shows a Chapter 7 case filed in Sep 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Tommy Allen Vaughn — California, 09-93177


ᐅ Todd Wesley Veenhuis, California

Address: 1255 E A St Oakdale, CA 95361

Bankruptcy Case 13-90750 Overview: "Oakdale, CA resident Todd Wesley Veenhuis's 2013-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2013."
Todd Wesley Veenhuis — California, 13-90750


ᐅ Reymundo Vega, California

Address: 250 N 6th Ave Oakdale, CA 95361

Brief Overview of Bankruptcy Case 13-92075: "Reymundo Vega's Chapter 7 bankruptcy, filed in Oakdale, CA in 11/21/2013, led to asset liquidation, with the case closing in Mar 1, 2014."
Reymundo Vega — California, 13-92075


ᐅ Octavio Velasco, California

Address: PO Box 919 Oakdale, CA 95361

Bankruptcy Case 10-95037 Overview: "The bankruptcy record of Octavio Velasco from Oakdale, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2011."
Octavio Velasco — California, 10-95037


ᐅ Jose Velez, California

Address: 30956 Grooms Rd Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-950147: "The bankruptcy record of Jose Velez from Oakdale, CA, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011."
Jose Velez — California, 10-95014


ᐅ Cecil Venema, California

Address: 957 Skyview Dr Oakdale, CA 95361

Bankruptcy Case 10-93020 Overview: "Cecil Venema's Chapter 7 bankruptcy, filed in Oakdale, CA in 08.05.2010, led to asset liquidation, with the case closing in 11/25/2010."
Cecil Venema — California, 10-93020


ᐅ Dennis John Vera, California

Address: 427 Shalako Dr Oakdale, CA 95361

Brief Overview of Bankruptcy Case 11-92097: "Dennis John Vera's Chapter 7 bankruptcy, filed in Oakdale, CA in 2011-06-10, led to asset liquidation, with the case closing in Sep 30, 2011."
Dennis John Vera — California, 11-92097


ᐅ Vincent Vieyra, California

Address: PO Box 44 Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-935647: "Oakdale, CA resident Vincent Vieyra's 2010-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2010."
Vincent Vieyra — California, 10-93564


ᐅ Jeffery Villegas, California

Address: 8533 Brady Rd Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-94847: "The bankruptcy filing by Jeffery Villegas, undertaken in 12/15/2010 in Oakdale, CA under Chapter 7, concluded with discharge in Apr 6, 2011 after liquidating assets."
Jeffery Villegas — California, 10-94847


ᐅ Shannon Waddell, California

Address: 345 Oak Branch St Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 10-92928: "In Oakdale, CA, Shannon Waddell filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Shannon Waddell — California, 10-92928


ᐅ James Richard Wagner, California

Address: 371 N Oak Ave Oakdale, CA 95361

Concise Description of Bankruptcy Case 11-926607: "The case of James Richard Wagner in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Richard Wagner — California, 11-92660


ᐅ Randall C Walker, California

Address: 1485 Jubal Ct Oakdale, CA 95361-9669

Bankruptcy Case 09-91618 Summary: "Randall C Walker's Chapter 13 bankruptcy in Oakdale, CA started in 2009-06-01. This plan involved reorganizing debts and establishing a payment plan, concluding in May 2013."
Randall C Walker — California, 09-91618


ᐅ Terry Watson, California

Address: 70 Stanislaus Ave Oakdale, CA 95361

Brief Overview of Bankruptcy Case 10-94911: "The case of Terry Watson in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Watson — California, 10-94911


ᐅ James Fred Weaver, California

Address: 993 E A St Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 11-91128: "James Fred Weaver's Chapter 7 bankruptcy, filed in Oakdale, CA in March 2011, led to asset liquidation, with the case closing in July 2011."
James Fred Weaver — California, 11-91128


ᐅ Jesse Welch, California

Address: 28839 Lone Tree Rd Oakdale, CA 95361

Bankruptcy Case 10-91622 Summary: "The bankruptcy filing by Jesse Welch, undertaken in 2010-04-29 in Oakdale, CA under Chapter 7, concluded with discharge in 2010-08-07 after liquidating assets."
Jesse Welch — California, 10-91622


ᐅ Gina M Welch, California

Address: 900 Old Stockton Rd Spc 306 Oakdale, CA 95361-2643

Snapshot of U.S. Bankruptcy Proceeding Case 08-91657: "2008-08-12 marked the beginning of Gina M Welch's Chapter 13 bankruptcy in Oakdale, CA, entailing a structured repayment schedule, completed by 2012-11-26."
Gina M Welch — California, 08-91657


ᐅ Debra K Wells, California

Address: PO Box 642 Oakdale, CA 95361

Bankruptcy Case 12-92736 Summary: "The case of Debra K Wells in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra K Wells — California, 12-92736


ᐅ Beckie Westfall, California

Address: 369 S 4th Ave Oakdale, CA 95361

Bankruptcy Case 10-92764 Overview: "The case of Beckie Westfall in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beckie Westfall — California, 10-92764


ᐅ Daylene Jenise Wey, California

Address: 1324 E D St Oakdale, CA 95361

Bankruptcy Case 11-93125 Summary: "Oakdale, CA resident Daylene Jenise Wey's 08.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2011."
Daylene Jenise Wey — California, 11-93125


ᐅ Clyde Ray White, California

Address: 15969 Morrison Rd Oakdale, CA 95361-9561

Bankruptcy Case 14-90138 Summary: "The bankruptcy record of Clyde Ray White from Oakdale, CA, shows a Chapter 7 case filed in 01.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Clyde Ray White — California, 14-90138


ᐅ Ralph Eugene Whittle, California

Address: 11225 Cleveland Ave Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 13-90371: "In a Chapter 7 bankruptcy case, Ralph Eugene Whittle from Oakdale, CA, saw his proceedings start in 02.28.2013 and complete by June 10, 2013, involving asset liquidation."
Ralph Eugene Whittle — California, 13-90371


ᐅ Roberts Nita Sue Widen, California

Address: 1442 Burchell Hill Dr Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 13-91580: "In a Chapter 7 bankruptcy case, Roberts Nita Sue Widen from Oakdale, CA, saw her proceedings start in Aug 29, 2013 and complete by December 2013, involving asset liquidation."
Roberts Nita Sue Widen — California, 13-91580


ᐅ Richard Herbert Williams, California

Address: 16243 Sonora Rd Oakdale, CA 95361

Concise Description of Bankruptcy Case 11-913797: "The bankruptcy record of Richard Herbert Williams from Oakdale, CA, shows a Chapter 7 case filed in 04.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Richard Herbert Williams — California, 11-91379


ᐅ Sandra Lynn Wilm, California

Address: 346 Nutcrest Ct Oakdale, CA 95361-3264

Concise Description of Bankruptcy Case 15-903297: "Oakdale, CA resident Sandra Lynn Wilm's 2015-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2015."
Sandra Lynn Wilm — California, 15-90329


ᐅ Walter Wilson, California

Address: 6430 Claribel Rd Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 09-94018: "Oakdale, CA resident Walter Wilson's 12.08.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-18."
Walter Wilson — California, 09-94018


ᐅ Carolyn Wilson, California

Address: 644 Three Chimneys Way Oakdale, CA 95361

Bankruptcy Case 10-91053 Summary: "The case of Carolyn Wilson in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Wilson — California, 10-91053


ᐅ Langdon W Wilson, California

Address: PO Box 1698 Oakdale, CA 95361

Concise Description of Bankruptcy Case 11-920647: "Langdon W Wilson's Chapter 7 bankruptcy, filed in Oakdale, CA in June 2011, led to asset liquidation, with the case closing in September 2011."
Langdon W Wilson — California, 11-92064


ᐅ Adam Oneil Wilson, California

Address: 212 N 7th Ave Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 12-90212: "Oakdale, CA resident Adam Oneil Wilson's 2012-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-16."
Adam Oneil Wilson — California, 12-90212


ᐅ Eleanor Ann Wisilinski, California

Address: 10528 State Highway 120 Oakdale, CA 95361-8722

Snapshot of U.S. Bankruptcy Proceeding Case 14-91378: "The bankruptcy filing by Eleanor Ann Wisilinski, undertaken in 10/09/2014 in Oakdale, CA under Chapter 7, concluded with discharge in January 7, 2015 after liquidating assets."
Eleanor Ann Wisilinski — California, 14-91378


ᐅ Rachel Lynn Woodhouse, California

Address: 557 Triple Crown Ct Oakdale, CA 95361

Brief Overview of Bankruptcy Case 11-91423: "In a Chapter 7 bankruptcy case, Rachel Lynn Woodhouse from Oakdale, CA, saw her proceedings start in 04.21.2011 and complete by 07/25/2011, involving asset liquidation."
Rachel Lynn Woodhouse — California, 11-91423


ᐅ Randolph Woods, California

Address: PO Box 2454 Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-938497: "Randolph Woods's Chapter 7 bankruptcy, filed in Oakdale, CA in 09/30/2010, led to asset liquidation, with the case closing in 2011-01-20."
Randolph Woods — California, 10-93849


ᐅ Michael Woolhiser, California

Address: 717 Jacob Way Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 10-92940: "In Oakdale, CA, Michael Woolhiser filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Michael Woolhiser — California, 10-92940


ᐅ Ronald Wumkes, California

Address: 750 Lorna Ct Oakdale, CA 95361

Bankruptcy Case 09-94293 Summary: "The case of Ronald Wumkes in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Wumkes — California, 09-94293


ᐅ James Yates, California

Address: 13324 Lambuth Rd Oakdale, CA 95361

Bankruptcy Case 10-90473 Summary: "Oakdale, CA resident James Yates's 2010-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-22."
James Yates — California, 10-90473


ᐅ Keith Alan Yeaman, California

Address: 1925 Blue Spruce Dr Oakdale, CA 95361-3350

Bankruptcy Case 15-90001 Overview: "Keith Alan Yeaman's Chapter 7 bankruptcy, filed in Oakdale, CA in 2015-01-02, led to asset liquidation, with the case closing in April 2, 2015."
Keith Alan Yeaman — California, 15-90001


ᐅ Sarah Ashley Yeaman, California

Address: 1925 Blue Spruce Dr Oakdale, CA 95361-3350

Concise Description of Bankruptcy Case 15-900017: "Oakdale, CA resident Sarah Ashley Yeaman's Jan 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Sarah Ashley Yeaman — California, 15-90001


ᐅ Megan Lynn Young, California

Address: 7519 Crawford Rd Oakdale, CA 95361-7802

Brief Overview of Bankruptcy Case 14-91377: "The case of Megan Lynn Young in Oakdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Lynn Young — California, 14-91377


ᐅ Marco V Alatorre Zamora, California

Address: 1612 Winston Cir Oakdale, CA 95361-3568

Bankruptcy Case 14-91090 Summary: "The bankruptcy filing by Marco V Alatorre Zamora, undertaken in 2014-07-30 in Oakdale, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Marco V Alatorre Zamora — California, 14-91090


ᐅ Cleofas Zamora, California

Address: PO Box 2132 Oakdale, CA 95361

Brief Overview of Bankruptcy Case 13-90416: "Cleofas Zamora's Chapter 7 bankruptcy, filed in Oakdale, CA in 2013-03-08, led to asset liquidation, with the case closing in June 2013."
Cleofas Zamora — California, 13-90416


ᐅ Eliasar Zamudio, California

Address: 424 S Yosemite Ave Oakdale, CA 95361

Concise Description of Bankruptcy Case 12-903297: "The bankruptcy filing by Eliasar Zamudio, undertaken in February 2012 in Oakdale, CA under Chapter 7, concluded with discharge in 2012-05-25 after liquidating assets."
Eliasar Zamudio — California, 12-90329


ᐅ Emilio Zaragoza, California

Address: 823 E E St Apt 29 Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-936017: "The bankruptcy filing by Emilio Zaragoza, undertaken in 2010-09-14 in Oakdale, CA under Chapter 7, concluded with discharge in 2010-12-27 after liquidating assets."
Emilio Zaragoza — California, 10-93601


ᐅ Shelley Zepeda, California

Address: 360 California Ave Oakdale, CA 95361

Concise Description of Bankruptcy Case 10-914457: "In a Chapter 7 bankruptcy case, Shelley Zepeda from Oakdale, CA, saw her proceedings start in 2010-04-16 and complete by July 25, 2010, involving asset liquidation."
Shelley Zepeda — California, 10-91445


ᐅ Michael William Zervos, California

Address: 577 Mann Ave Oakdale, CA 95361

Concise Description of Bankruptcy Case 11-921507: "Oakdale, CA resident Michael William Zervos's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Michael William Zervos — California, 11-92150


ᐅ Matthew Louis Ziebell, California

Address: 438 Shalako Dr Oakdale, CA 95361

Bankruptcy Case 11-94419 Summary: "The bankruptcy filing by Matthew Louis Ziebell, undertaken in Dec 30, 2011 in Oakdale, CA under Chapter 7, concluded with discharge in 04/20/2012 after liquidating assets."
Matthew Louis Ziebell — California, 11-94419


ᐅ Kenneth Edward Zierman, California

Address: 413 Orsi Rd Oakdale, CA 95361

Snapshot of U.S. Bankruptcy Proceeding Case 12-90994: "Oakdale, CA resident Kenneth Edward Zierman's 04/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-28."
Kenneth Edward Zierman — California, 12-90994


ᐅ John Eric Zimmeht, California

Address: 1039 Poplar St Oakdale, CA 95361

Concise Description of Bankruptcy Case 13-913887: "The bankruptcy record of John Eric Zimmeht from Oakdale, CA, shows a Chapter 7 case filed in 07/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2013."
John Eric Zimmeht — California, 13-91388


ᐅ Danny Ziya, California

Address: 567 Shawn Vines Ave Oakdale, CA 95361-8724

Bankruptcy Case 2:14-bk-03964-MCW Summary: "The bankruptcy filing by Danny Ziya, undertaken in March 2014 in Oakdale, CA under Chapter 7, concluded with discharge in 06.21.2014 after liquidating assets."
Danny Ziya — California, 2:14-bk-03964