personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakhurst, 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 Stephen Acree, California

Address: 48522 Victoria Ln Apt 3A Oakhurst, CA 93644

Bankruptcy Case 10-60982 Summary: "In Oakhurst, CA, Stephen Acree filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-13."
Stephen Acree — California, 10-60982


ᐅ James Philip Adkins, California

Address: PO Box 2957 Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 10-65076: "James Philip Adkins's Chapter 7 bankruptcy, filed in Oakhurst, CA in Dec 31, 2010, led to asset liquidation, with the case closing in 04/11/2011."
James Philip Adkins — California, 10-65076


ᐅ Ronald Allen, California

Address: PO Box 923 Oakhurst, CA 93644

Bankruptcy Case 10-16268 Summary: "Ronald Allen's bankruptcy, initiated in 2010-06-02 and concluded by September 2010 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Allen — California, 10-16268


ᐅ Ricardo Alvarez, California

Address: PO Box 1619 Oakhurst, CA 93644

Concise Description of Bankruptcy Case 10-122307: "In Oakhurst, CA, Ricardo Alvarez filed for Chapter 7 bankruptcy in 03.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2010."
Ricardo Alvarez — California, 10-12230


ᐅ Kevin Anderson, California

Address: PO Box 236 Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 10-11827: "In Oakhurst, CA, Kevin Anderson filed for Chapter 7 bankruptcy in Feb 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Kevin Anderson — California, 10-11827


ᐅ Scott Atchison, California

Address: PO Box 3079 Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 09-61121: "Oakhurst, CA resident Scott Atchison's 11/13/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-21."
Scott Atchison — California, 09-61121


ᐅ Stephanie Auerbach, California

Address: PO Box 662 Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 13-10531: "The case of Stephanie Auerbach in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Auerbach — California, 13-10531


ᐅ Garii Bagdasarov, California

Address: 40852 Indian Springs Rd Oakhurst, CA 93644-9570

Concise Description of Bankruptcy Case 1:08-bk-16558-AA7: "Garii Bagdasarov's Chapter 13 bankruptcy in Oakhurst, CA started in Sep 2, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-08."
Garii Bagdasarov — California, 1:08-bk-16558-AA


ᐅ Terry Lee Baker, California

Address: 39054 Fair Oaks Dr Oakhurst, CA 93644-9304

Concise Description of Bankruptcy Case 15-112237: "In Oakhurst, CA, Terry Lee Baker filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2015."
Terry Lee Baker — California, 15-11223


ᐅ Rhonda Ann Baker, California

Address: 39054 Fair Oaks Dr Oakhurst, CA 93644-9304

Bankruptcy Case 15-11223 Overview: "Rhonda Ann Baker's Chapter 7 bankruptcy, filed in Oakhurst, CA in 2015-03-30, led to asset liquidation, with the case closing in June 2015."
Rhonda Ann Baker — California, 15-11223


ᐅ Steven Barber, California

Address: PO Box 1059 Oakhurst, CA 93644

Bankruptcy Case 10-61164 Summary: "The case of Steven Barber in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Barber — California, 10-61164


ᐅ Bruce Edward Bartlett, California

Address: PO Box 3224 Oakhurst, CA 93644

Bankruptcy Case 11-63183 Overview: "The bankruptcy filing by Bruce Edward Bartlett, undertaken in December 2011 in Oakhurst, CA under Chapter 7, concluded with discharge in 03.28.2012 after liquidating assets."
Bruce Edward Bartlett — California, 11-63183


ᐅ Dm Bartlett, California

Address: 40514 Bollinger Pl Apt 4 Oakhurst, CA 93644-9014

Bankruptcy Case 14-14144 Summary: "The bankruptcy record of Dm Bartlett from Oakhurst, CA, shows a Chapter 7 case filed in 2014-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-16."
Dm Bartlett — California, 14-14144


ᐅ Nancy J Beckett, California

Address: 42203 Oak Ln Oakhurst, CA 93644

Bankruptcy Case 12-10610 Overview: "Nancy J Beckett's bankruptcy, initiated in January 24, 2012 and concluded by 2012-05-15 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy J Beckett — California, 12-10610


ᐅ Jeffey Robert Bell, California

Address: PO Box 2425 Oakhurst, CA 93644-2425

Brief Overview of Bankruptcy Case 14-10656: "Jeffey Robert Bell's bankruptcy, initiated in 02.13.2014 and concluded by 05/14/2014 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffey Robert Bell — California, 14-10656


ᐅ Lora Bellefeuille, California

Address: 38867 Terri Ln Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 10-18120: "Oakhurst, CA resident Lora Bellefeuille's 07/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2010."
Lora Bellefeuille — California, 10-18120


ᐅ William Berlin, California

Address: 52931 Pine Dr Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 10-12460: "William Berlin's Chapter 7 bankruptcy, filed in Oakhurst, CA in March 10, 2010, led to asset liquidation, with the case closing in 06/18/2010."
William Berlin — California, 10-12460


ᐅ Bernard Berrier, California

Address: 39499 Summit Dr Oakhurst, CA 93644

Bankruptcy Case 10-60426 Summary: "In a Chapter 7 bankruptcy case, Bernard Berrier from Oakhurst, CA, saw his proceedings start in 2010-09-09 and complete by Dec 30, 2010, involving asset liquidation."
Bernard Berrier — California, 10-60426


ᐅ Beverly Berry, California

Address: 45305 S Oakview Dr Oakhurst, CA 93644

Bankruptcy Case 10-16961 Overview: "The case of Beverly Berry in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Berry — California, 10-16961


ᐅ Tim Allen Boos, California

Address: 51102 Bon Veu Dr Oakhurst, CA 93644

Bankruptcy Case 11-15633 Summary: "The bankruptcy record of Tim Allen Boos from Oakhurst, CA, shows a Chapter 7 case filed in 2011-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2011."
Tim Allen Boos — California, 11-15633


ᐅ Merrell Bradford, California

Address: PO Box 4501 Oakhurst, CA 93644

Bankruptcy Case 10-13572 Overview: "The bankruptcy filing by Merrell Bradford, undertaken in 04/05/2010 in Oakhurst, CA under Chapter 7, concluded with discharge in 2010-07-14 after liquidating assets."
Merrell Bradford — California, 10-13572


ᐅ Michael Angelo Brantley, California

Address: 40901 Hodges Hill Dr Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 12-11231: "The bankruptcy filing by Michael Angelo Brantley, undertaken in 02/15/2012 in Oakhurst, CA under Chapter 7, concluded with discharge in 2012-06-06 after liquidating assets."
Michael Angelo Brantley — California, 12-11231


ᐅ Karen Brown, California

Address: 50828 Cedar Ridge Cir S Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 10-10566: "Karen Brown's Chapter 7 bankruptcy, filed in Oakhurst, CA in 2010-01-22, led to asset liquidation, with the case closing in May 2, 2010."
Karen Brown — California, 10-10566


ᐅ Jackie Brown, California

Address: 50913 Cedar Ridge Cir N Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 10-62075: "The bankruptcy filing by Jackie Brown, undertaken in 2010-10-19 in Oakhurst, CA under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Jackie Brown — California, 10-62075


ᐅ John Charles Burns, California

Address: 38371 Mountain Lakes Rd Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 11-63657: "Oakhurst, CA resident John Charles Burns's 2011-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 12, 2012."
John Charles Burns — California, 11-63657


ᐅ Steven J Caldwell, California

Address: 38371 Mountain Lakes Rd Oakhurst, CA 93644-8780

Concise Description of Bankruptcy Case 13-180187: "The bankruptcy filing by Steven J Caldwell, undertaken in 2013-12-26 in Oakhurst, CA under Chapter 7, concluded with discharge in 03.26.2014 after liquidating assets."
Steven J Caldwell — California, 13-18018


ᐅ Robert Camara, California

Address: PO Box 4367 Oakhurst, CA 93644

Bankruptcy Case 11-19990 Overview: "The bankruptcy record of Robert Camara from Oakhurst, CA, shows a Chapter 7 case filed in 09/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2011."
Robert Camara — California, 11-19990


ᐅ Carmela Cane, California

Address: 50085 Golden Horse Dr Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 10-64850: "Carmela Cane's bankruptcy, initiated in December 27, 2010 and concluded by 04.18.2011 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmela Cane — California, 10-64850


ᐅ Rebecca Castro, California

Address: 39045 Fair Oaks Dr Oakhurst, CA 93644

Bankruptcy Case 09-62330 Overview: "In a Chapter 7 bankruptcy case, Rebecca Castro from Oakhurst, CA, saw her proceedings start in 2009-12-18 and complete by 03/28/2010, involving asset liquidation."
Rebecca Castro — California, 09-62330


ᐅ Kurt Chenowith, California

Address: 41370 Highway 49 Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 09-60590: "The bankruptcy filing by Kurt Chenowith, undertaken in 2009-10-30 in Oakhurst, CA under Chapter 7, concluded with discharge in 02.07.2010 after liquidating assets."
Kurt Chenowith — California, 09-60590


ᐅ Gary Cochran, California

Address: PO Box 1207 Oakhurst, CA 93644

Bankruptcy Case 12-60421 Summary: "The case of Gary Cochran in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Cochran — California, 12-60421


ᐅ Scott Allen Cockerham, California

Address: 51344 Road 632 Oakhurst, CA 93644

Bankruptcy Case 11-11238 Overview: "In a Chapter 7 bankruptcy case, Scott Allen Cockerham from Oakhurst, CA, saw their proceedings start in February 2, 2011 and complete by 2011-05-16, involving asset liquidation."
Scott Allen Cockerham — California, 11-11238


ᐅ Jimmy Clarence Collier, California

Address: 43150 Country Club Dr Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 11-19193: "The bankruptcy record of Jimmy Clarence Collier from Oakhurst, CA, shows a Chapter 7 case filed in 2011-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-14."
Jimmy Clarence Collier — California, 11-19193


ᐅ Mary Conley, California

Address: 49739 Pierce Dr Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 10-64738: "Mary Conley's Chapter 7 bankruptcy, filed in Oakhurst, CA in Dec 22, 2010, led to asset liquidation, with the case closing in April 13, 2011."
Mary Conley — California, 10-64738


ᐅ Nicholas Robert Correale, California

Address: PO Box 291 Oakhurst, CA 93644

Bankruptcy Case 11-12929 Summary: "In a Chapter 7 bankruptcy case, Nicholas Robert Correale from Oakhurst, CA, saw his proceedings start in March 15, 2011 and complete by July 2011, involving asset liquidation."
Nicholas Robert Correale — California, 11-12929


ᐅ Donald W Crisp, California

Address: PO Box 395 Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 11-10609: "In a Chapter 7 bankruptcy case, Donald W Crisp from Oakhurst, CA, saw their proceedings start in January 19, 2011 and complete by 2011-04-26, involving asset liquidation."
Donald W Crisp — California, 11-10609


ᐅ Vladimir Cucura, California

Address: 49717 Road 427 Apt B Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 10-16531: "In Oakhurst, CA, Vladimir Cucura filed for Chapter 7 bankruptcy in 06.10.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2010."
Vladimir Cucura — California, 10-16531


ᐅ Mark Dahl, California

Address: PO Box 3681 Oakhurst, CA 93644

Bankruptcy Case 10-60270 Summary: "Oakhurst, CA resident Mark Dahl's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Mark Dahl — California, 10-60270


ᐅ Ricky Daniels, California

Address: PO Box 542 Oakhurst, CA 93644

Bankruptcy Case 10-11179 Overview: "The bankruptcy filing by Ricky Daniels, undertaken in Feb 5, 2010 in Oakhurst, CA under Chapter 7, concluded with discharge in 05/16/2010 after liquidating assets."
Ricky Daniels — California, 10-11179


ᐅ Jimmy Davids, California

Address: 40410 Redbud Dr Apt 24 Oakhurst, CA 93644

Concise Description of Bankruptcy Case 11-102607: "Oakhurst, CA resident Jimmy Davids's Jan 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2011."
Jimmy Davids — California, 11-10260


ᐅ Shari L Delp, California

Address: 40110 Big Oak Flat Rd S Oakhurst, CA 93644

Concise Description of Bankruptcy Case 12-145697: "Shari L Delp's bankruptcy, initiated in 2012-05-22 and concluded by 09/11/2012 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari L Delp — California, 12-14569


ᐅ Michael Charles Demeusy, California

Address: 50839 Road 426 Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 13-13472: "Michael Charles Demeusy's Chapter 7 bankruptcy, filed in Oakhurst, CA in May 15, 2013, led to asset liquidation, with the case closing in Aug 23, 2013."
Michael Charles Demeusy — California, 13-13472


ᐅ Potter Charlotte Dominion, California

Address: 48449 Woodbend Ln Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 10-15110: "In Oakhurst, CA, Potter Charlotte Dominion filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2010."
Potter Charlotte Dominion — California, 10-15110


ᐅ Gary James Duchene, California

Address: 38040 Wortham Rd Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 11-17811: "Gary James Duchene's bankruptcy, initiated in July 11, 2011 and concluded by 2011-10-31 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary James Duchene — California, 11-17811


ᐅ Richard Lewis Eaton, California

Address: 39598 John West Rd Oakhurst, CA 93644

Bankruptcy Case 11-11778 Overview: "Richard Lewis Eaton's bankruptcy, initiated in 2011-02-17 and concluded by 05/31/2011 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lewis Eaton — California, 11-11778


ᐅ Barbara Maye Fallin, California

Address: PO Box 612 Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 09-19321: "The bankruptcy record of Barbara Maye Fallin from Oakhurst, CA, shows a Chapter 7 case filed in Sep 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Barbara Maye Fallin — California, 09-19321


ᐅ Fam Tr Farrington, California

Address: PO Box 3678 Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 11-10776: "The bankruptcy record of Fam Tr Farrington from Oakhurst, CA, shows a Chapter 7 case filed in 01/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-16."
Fam Tr Farrington — California, 11-10776


ᐅ Rena Farrington, California

Address: PO Box 3678 Oakhurst, CA 93644

Bankruptcy Case 10-10059 Overview: "In a Chapter 7 bankruptcy case, Rena Farrington from Oakhurst, CA, saw her proceedings start in January 2010 and complete by 2010-04-15, involving asset liquidation."
Rena Farrington — California, 10-10059


ᐅ Iii William Fleming, California

Address: 41311 Pamela Pl Oakhurst, CA 93644

Bankruptcy Case 10-17263 Summary: "The case of Iii William Fleming in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii William Fleming — California, 10-17263


ᐅ Jackie Follansbee, California

Address: PO Box 1466 Oakhurst, CA 93644

Concise Description of Bankruptcy Case 10-191637: "Jackie Follansbee's Chapter 7 bankruptcy, filed in Oakhurst, CA in Aug 11, 2010, led to asset liquidation, with the case closing in December 1, 2010."
Jackie Follansbee — California, 10-19163


ᐅ Mary Forney, California

Address: PO Box 1055 Oakhurst, CA 93644

Bankruptcy Case 10-19789 Summary: "The bankruptcy record of Mary Forney from Oakhurst, CA, shows a Chapter 7 case filed in 08.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2010."
Mary Forney — California, 10-19789


ᐅ Janeen French, California

Address: PO Box 767 Oakhurst, CA 93644-0767

Snapshot of U.S. Bankruptcy Proceeding Case 14-10098: "In Oakhurst, CA, Janeen French filed for Chapter 7 bankruptcy in January 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-09."
Janeen French — California, 14-10098


ᐅ Timothy R Fruehe, California

Address: 40562 Goldside Dr Oakhurst, CA 93644

Bankruptcy Case 11-63044 Summary: "In Oakhurst, CA, Timothy R Fruehe filed for Chapter 7 bankruptcy in 12.01.2011. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2012."
Timothy R Fruehe — California, 11-63044


ᐅ Joe Fuentes, California

Address: 39316 Suncrest Ct Oakhurst, CA 93644

Concise Description of Bankruptcy Case 10-127197: "In a Chapter 7 bankruptcy case, Joe Fuentes from Oakhurst, CA, saw their proceedings start in 03/16/2010 and complete by 06.24.2010, involving asset liquidation."
Joe Fuentes — California, 10-12719


ᐅ Christine Marie Fullmer, California

Address: PO Box 1037 Oakhurst, CA 93644

Bankruptcy Case 11-63586 Overview: "The case of Christine Marie Fullmer in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Marie Fullmer — California, 11-63586


ᐅ Lynn B Fullmer, California

Address: PO Box 1544 Oakhurst, CA 93644

Bankruptcy Case 11-15556 Summary: "The bankruptcy filing by Lynn B Fullmer, undertaken in May 13, 2011 in Oakhurst, CA under Chapter 7, concluded with discharge in 09/02/2011 after liquidating assets."
Lynn B Fullmer — California, 11-15556


ᐅ Stewart James Gist, California

Address: 40099 Oak Park Way Oakhurst, CA 93644

Bankruptcy Case 11-12788 Overview: "The bankruptcy record of Stewart James Gist from Oakhurst, CA, shows a Chapter 7 case filed in 03.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-30."
Stewart James Gist — California, 11-12788


ᐅ Melinda Mary Givens, California

Address: 43135 E Sugar Pine Dr Oakhurst, CA 93644-9618

Concise Description of Bankruptcy Case 15-111317: "The bankruptcy record of Melinda Mary Givens from Oakhurst, CA, shows a Chapter 7 case filed in 03.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2015."
Melinda Mary Givens — California, 15-11131


ᐅ Georgia Ann Gonsalves, California

Address: 44808 Lake Side Dr Oakhurst, CA 93644-9418

Concise Description of Bankruptcy Case 16-117707: "The bankruptcy filing by Georgia Ann Gonsalves, undertaken in 05/19/2016 in Oakhurst, CA under Chapter 7, concluded with discharge in 08.17.2016 after liquidating assets."
Georgia Ann Gonsalves — California, 16-11770


ᐅ Rene Jonas Gonzalez, California

Address: 41077 Jean Rd W Oakhurst, CA 93644

Bankruptcy Case 11-63160 Overview: "Oakhurst, CA resident Rene Jonas Gonzalez's 2011-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2012."
Rene Jonas Gonzalez — California, 11-63160


ᐅ Deborah Good, California

Address: 41100 Jean Rd E Oakhurst, CA 93644

Bankruptcy Case 10-16204 Summary: "Deborah Good's Chapter 7 bankruptcy, filed in Oakhurst, CA in June 1, 2010, led to asset liquidation, with the case closing in 2010-09-13."
Deborah Good — California, 10-16204


ᐅ Lloyd Green, California

Address: 48896 Royal Oaks Dr Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 13-13622: "Lloyd Green's Chapter 7 bankruptcy, filed in Oakhurst, CA in 05/22/2013, led to asset liquidation, with the case closing in Aug 30, 2013."
Lloyd Green — California, 13-13622


ᐅ Kathleen J Greiner, California

Address: 39724 Pine Ridge Way Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 11-13523: "Kathleen J Greiner's Chapter 7 bankruptcy, filed in Oakhurst, CA in March 28, 2011, led to asset liquidation, with the case closing in July 2011."
Kathleen J Greiner — California, 11-13523


ᐅ Marion Grillo, California

Address: 39009 Road 425B Oakhurst, CA 93644

Bankruptcy Case 10-11690 Summary: "The bankruptcy record of Marion Grillo from Oakhurst, CA, shows a Chapter 7 case filed in Feb 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-30."
Marion Grillo — California, 10-11690


ᐅ Pearl Grin, California

Address: 40411 Live Oak Dr Apt B Oakhurst, CA 93644

Bankruptcy Case 11-13619 Summary: "In Oakhurst, CA, Pearl Grin filed for Chapter 7 bankruptcy in Mar 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2011."
Pearl Grin — California, 11-13619


ᐅ Bonnie Gustafson, California

Address: 41941 Road 222 Lot 6 Oakhurst, CA 93644

Bankruptcy Case 10-63545 Overview: "Bonnie Gustafson's Chapter 7 bankruptcy, filed in Oakhurst, CA in 11/23/2010, led to asset liquidation, with the case closing in 02.28.2011."
Bonnie Gustafson — California, 10-63545


ᐅ Jose Luis Gutierrez, California

Address: 49649 Pierce Dr Oakhurst, CA 93644

Bankruptcy Case 13-13081 Overview: "The bankruptcy record of Jose Luis Gutierrez from Oakhurst, CA, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2013."
Jose Luis Gutierrez — California, 13-13081


ᐅ Jr Darrell Ray Haggard, California

Address: PO Box 2974 Oakhurst, CA 93644-2974

Bankruptcy Case 14-10730 Summary: "The bankruptcy filing by Jr Darrell Ray Haggard, undertaken in 02.19.2014 in Oakhurst, CA under Chapter 7, concluded with discharge in 2014-05-20 after liquidating assets."
Jr Darrell Ray Haggard — California, 14-10730


ᐅ Linda Havelaar, California

Address: 39266 Emerald Ln Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 10-60083: "The bankruptcy filing by Linda Havelaar, undertaken in 08.31.2010 in Oakhurst, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Linda Havelaar — California, 10-60083


ᐅ Wayne Roger Hendrickson, California

Address: 41912 Crass Dr Oakhurst, CA 93644

Concise Description of Bankruptcy Case 12-133087: "Wayne Roger Hendrickson's Chapter 7 bankruptcy, filed in Oakhurst, CA in April 12, 2012, led to asset liquidation, with the case closing in 2012-08-02."
Wayne Roger Hendrickson — California, 12-13308


ᐅ Carol Hendrickson, California

Address: 40234 Indian Springs Rd Oakhurst, CA 93644

Concise Description of Bankruptcy Case 10-613937: "In Oakhurst, CA, Carol Hendrickson filed for Chapter 7 bankruptcy in 09/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2011."
Carol Hendrickson — California, 10-61393


ᐅ William George Henry, California

Address: 51220 Dorstan Dr Oakhurst, CA 93644

Bankruptcy Case 11-12317 Summary: "In Oakhurst, CA, William George Henry filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2011."
William George Henry — California, 11-12317


ᐅ Thomas Hevey, California

Address: 39678 Road 425B Spc 39 Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 10-15253: "Thomas Hevey's bankruptcy, initiated in 05/12/2010 and concluded by August 2010 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Hevey — California, 10-15253


ᐅ Ladonna Hibler, California

Address: 49958 Road 620 Oakhurst, CA 93644

Bankruptcy Case 10-63049 Summary: "In Oakhurst, CA, Ladonna Hibler filed for Chapter 7 bankruptcy in 2010-11-10. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2011."
Ladonna Hibler — California, 10-63049


ᐅ Robert Hill, California

Address: 47476 Road 620 Apt B Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 10-13772: "The bankruptcy record of Robert Hill from Oakhurst, CA, shows a Chapter 7 case filed in 04.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-18."
Robert Hill — California, 10-13772


ᐅ Everett D Huie, California

Address: 49837 Canoga Dr Oakhurst, CA 93644-9505

Snapshot of U.S. Bankruptcy Proceeding Case 15-13513: "Oakhurst, CA resident Everett D Huie's 09/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2015."
Everett D Huie — California, 15-13513


ᐅ Max Humrich, California

Address: 50905 Road 426 Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 10-60271: "In Oakhurst, CA, Max Humrich filed for Chapter 7 bankruptcy in September 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 6, 2010."
Max Humrich — California, 10-60271


ᐅ Randolph Hurst, California

Address: 51064 Rusty Ln Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 09-62040: "The case of Randolph Hurst in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randolph Hurst — California, 09-62040


ᐅ Johnston Irwin, California

Address: 43555 Highway 41 Unit C3 Oakhurst, CA 93644

Concise Description of Bankruptcy Case 09-628317: "In a Chapter 7 bankruptcy case, Johnston Irwin from Oakhurst, CA, saw their proceedings start in 12.31.2009 and complete by 2010-04-10, involving asset liquidation."
Johnston Irwin — California, 09-62831


ᐅ Terri Sue Jensen, California

Address: PO Box 2851 Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 13-16037: "Oakhurst, CA resident Terri Sue Jensen's Sep 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 16, 2013."
Terri Sue Jensen — California, 13-16037


ᐅ Julie Ann Jones, California

Address: PO Box 535 Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 13-12939: "Julie Ann Jones's bankruptcy, initiated in 04.24.2013 and concluded by 2013-08-02 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Ann Jones — California, 13-12939


ᐅ Jenene Jones, California

Address: PO Box 533 Oakhurst, CA 93644

Concise Description of Bankruptcy Case 10-182667: "Jenene Jones's bankruptcy, initiated in 07/23/2010 and concluded by 11/12/2010 in Oakhurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenene Jones — California, 10-18266


ᐅ Joan Keeney, California

Address: 48176 Lindsay Ln Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 13-10686: "In a Chapter 7 bankruptcy case, Joan Keeney from Oakhurst, CA, saw their proceedings start in January 31, 2013 and complete by 2013-05-11, involving asset liquidation."
Joan Keeney — California, 13-10686


ᐅ Patricia Vivian Kemsley, California

Address: 40493 Bollinger Pl # 9 Oakhurst, CA 93644-9063

Bankruptcy Case 15-11040 Overview: "The bankruptcy filing by Patricia Vivian Kemsley, undertaken in Mar 19, 2015 in Oakhurst, CA under Chapter 7, concluded with discharge in 06.17.2015 after liquidating assets."
Patricia Vivian Kemsley — California, 15-11040


ᐅ Jessie Kent, California

Address: 51783 Ponderosa Way Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 10-63035: "In Oakhurst, CA, Jessie Kent filed for Chapter 7 bankruptcy in November 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Jessie Kent — California, 10-63035


ᐅ John Brenus Kenyon, California

Address: 40355 Oakhurst View Ct Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 11-14015: "The case of John Brenus Kenyon in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Brenus Kenyon — California, 11-14015


ᐅ Anthony R King, California

Address: 51738 S Ponderosa Way Oakhurst, CA 93644-9754

Snapshot of U.S. Bankruptcy Proceeding Case 14-14676: "In a Chapter 7 bankruptcy case, Anthony R King from Oakhurst, CA, saw their proceedings start in 09.23.2014 and complete by December 2014, involving asset liquidation."
Anthony R King — California, 14-14676


ᐅ Jacob Eric Kirby, California

Address: 41510 Highway 49 Oakhurst, CA 93644

Brief Overview of Bankruptcy Case 13-15262: "The bankruptcy record of Jacob Eric Kirby from Oakhurst, CA, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2013."
Jacob Eric Kirby — California, 13-15262


ᐅ Patricia Lee Kloppenburg, California

Address: PO Box 1017 Oakhurst, CA 93644-1017

Bankruptcy Case 16-10659 Overview: "The bankruptcy record of Patricia Lee Kloppenburg from Oakhurst, CA, shows a Chapter 7 case filed in 03/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2016."
Patricia Lee Kloppenburg — California, 16-10659


ᐅ Wendy Korpela, California

Address: 49702 Pierce Dr Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 11-16899: "The bankruptcy record of Wendy Korpela from Oakhurst, CA, shows a Chapter 7 case filed in June 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2011."
Wendy Korpela — California, 11-16899


ᐅ Carol Renee Lamb, California

Address: 40514 Bollinger Pl Apt 1 Oakhurst, CA 93644

Bankruptcy Case 11-10961 Summary: "Oakhurst, CA resident Carol Renee Lamb's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Carol Renee Lamb — California, 11-10961


ᐅ Carrie Landen, California

Address: 43549 Mojo Ln Oakhurst, CA 93644

Snapshot of U.S. Bankruptcy Proceeding Case 10-24117: "The case of Carrie Landen in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Landen — California, 10-24117


ᐅ Kathryn A Lauer, California

Address: PO Box 582 Oakhurst, CA 93644-0582

Bankruptcy Case 14-12422 Overview: "The bankruptcy filing by Kathryn A Lauer, undertaken in 2014-05-07 in Oakhurst, CA under Chapter 7, concluded with discharge in 08.05.2014 after liquidating assets."
Kathryn A Lauer — California, 14-12422


ᐅ Linda Jean Lawrence, California

Address: 49693 River Falls Ln Apt 5 Oakhurst, CA 93644-8547

Brief Overview of Bankruptcy Case 15-13643: "The bankruptcy filing by Linda Jean Lawrence, undertaken in September 15, 2015 in Oakhurst, CA under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Linda Jean Lawrence — California, 15-13643


ᐅ Luree Lebrock, California

Address: 41190 Pamela Pl Oakhurst, CA 93644

Concise Description of Bankruptcy Case 10-181007: "The case of Luree Lebrock in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luree Lebrock — California, 10-18100


ᐅ Sean Michael Lenninger, California

Address: 50382 China Creek Way Oakhurst, CA 93644

Bankruptcy Case 09-61815 Summary: "The bankruptcy filing by Sean Michael Lenninger, undertaken in 12.03.2009 in Oakhurst, CA under Chapter 7, concluded with discharge in March 13, 2010 after liquidating assets."
Sean Michael Lenninger — California, 09-61815


ᐅ Paul Andrew Limebrook, California

Address: 50211 Road 427 Oakhurst, CA 93644

Concise Description of Bankruptcy Case 13-151627: "Paul Andrew Limebrook's Chapter 7 bankruptcy, filed in Oakhurst, CA in July 29, 2013, led to asset liquidation, with the case closing in Nov 6, 2013."
Paul Andrew Limebrook — California, 13-15162


ᐅ Christine Ann Loberg, California

Address: 40524 Goldside Dr Oakhurst, CA 93644-8746

Concise Description of Bankruptcy Case 14-137867: "The case of Christine Ann Loberg in Oakhurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Ann Loberg — California, 14-13786


ᐅ Mariela Lopez, California

Address: 40873 Westwood Way Oakhurst, CA 93644

Bankruptcy Case 12-60165 Overview: "In a Chapter 7 bankruptcy case, Mariela Lopez from Oakhurst, CA, saw her proceedings start in 12.12.2012 and complete by March 22, 2013, involving asset liquidation."
Mariela Lopez — California, 12-60165


ᐅ Patrick Lyman, California

Address: PO Box 2659 Oakhurst, CA 93644

Concise Description of Bankruptcy Case 09-623387: "The bankruptcy record of Patrick Lyman from Oakhurst, CA, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2010."
Patrick Lyman — California, 09-62338