personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakley, 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 Sr Timothy Vaughn, California

Address: 260 Merganser Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 09-710387: "Sr Timothy Vaughn's bankruptcy, initiated in 11/18/2009 and concluded by 02/17/2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Timothy Vaughn — California, 09-71038


ᐅ Alicia Torres Vazquez, California

Address: 115 Pheasant Way Oakley, CA 94561

Bankruptcy Case 12-42421 Overview: "Alicia Torres Vazquez's Chapter 7 bankruptcy, filed in Oakley, CA in 2012-03-19, led to asset liquidation, with the case closing in Jun 12, 2012."
Alicia Torres Vazquez — California, 12-42421


ᐅ Kathleen Marie Vega, California

Address: 1160 Bear River Ct Oakley, CA 94561-2048

Snapshot of U.S. Bankruptcy Proceeding Case 10-70137: "Kathleen Marie Vega's Oakley, CA bankruptcy under Chapter 13 in 09/02/2010 led to a structured repayment plan, successfully discharged in Feb 4, 2016."
Kathleen Marie Vega — California, 10-70137


ᐅ Manuel Vega, California

Address: 1160 Bear River Ct Oakley, CA 94561-2048

Snapshot of U.S. Bankruptcy Proceeding Case 10-70137: "The bankruptcy record for Manuel Vega from Oakley, CA, under Chapter 13, filed in 09.02.2010, involved setting up a repayment plan, finalized by 02.04.2016."
Manuel Vega — California, 10-70137


ᐅ Jr Horacio Velasquez, California

Address: 563 Freemark Ln Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-49661: "The bankruptcy filing by Jr Horacio Velasquez, undertaken in 2011-09-07 in Oakley, CA under Chapter 7, concluded with discharge in 12/06/2011 after liquidating assets."
Jr Horacio Velasquez — California, 11-49661


ᐅ Horacio Velasquez, California

Address: 563 Freemark Ln Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-42024: "In a Chapter 7 bankruptcy case, Horacio Velasquez from Oakley, CA, saw his proceedings start in February 2010 and complete by May 31, 2010, involving asset liquidation."
Horacio Velasquez — California, 10-42024


ᐅ Tommy E Velez, California

Address: 6048 Tazetta Dr Oakley, CA 94561-2496

Snapshot of U.S. Bankruptcy Proceeding Case 08-45614: "Tommy E Velez's Oakley, CA bankruptcy under Chapter 13 in 2008-10-01 led to a structured repayment plan, successfully discharged in December 2013."
Tommy E Velez — California, 08-45614


ᐅ Julie A Velez, California

Address: 6048 Tazetta Dr Oakley, CA 94561-2496

Snapshot of U.S. Bankruptcy Proceeding Case 08-45614: "Julie A Velez's Oakley, CA bankruptcy under Chapter 13 in October 1, 2008 led to a structured repayment plan, successfully discharged in 2013-12-12."
Julie A Velez — California, 08-45614


ᐅ Ruiz Brenda Guadalupe Ventura, California

Address: 4983 Driftwood Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 13-463297: "Ruiz Brenda Guadalupe Ventura's Chapter 7 bankruptcy, filed in Oakley, CA in 11/22/2013, led to asset liquidation, with the case closing in 02.25.2014."
Ruiz Brenda Guadalupe Ventura — California, 13-46329


ᐅ Kenneth Allen Venturino, California

Address: 70 Heartwood Ct Oakley, CA 94561-4404

Bankruptcy Case 10-71721 Overview: "Chapter 13 bankruptcy for Kenneth Allen Venturino in Oakley, CA began in 10/12/2010, focusing on debt restructuring, concluding with plan fulfillment in 02.18.2016."
Kenneth Allen Venturino — California, 10-71721


ᐅ Lisa Ellan Venturino, California

Address: 70 Heartwood Ct Oakley, CA 94561-4404

Brief Overview of Bankruptcy Case 10-71721: "Filing for Chapter 13 bankruptcy in 10.12.2010, Lisa Ellan Venturino from Oakley, CA, structured a repayment plan, achieving discharge in February 18, 2016."
Lisa Ellan Venturino — California, 10-71721


ᐅ Maria Isabel Vergara, California

Address: 2082 Truman Ln Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-45903: "In Oakley, CA, Maria Isabel Vergara filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2011."
Maria Isabel Vergara — California, 11-45903


ᐅ Andrew A Vicars, California

Address: 1931 Hemlock Dr Oakley, CA 94561

Bankruptcy Case 13-41378 Summary: "Oakley, CA resident Andrew A Vicars's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Andrew A Vicars — California, 13-41378


ᐅ Johnathan Vick, California

Address: 455 Bristol Ct Oakley, CA 94561-1978

Bankruptcy Case 15-40664 Summary: "The bankruptcy record of Johnathan Vick from Oakley, CA, shows a Chapter 7 case filed in Feb 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Johnathan Vick — California, 15-40664


ᐅ Rochelle Vick, California

Address: 455 Bristol Ct Oakley, CA 94561-1978

Concise Description of Bankruptcy Case 15-406647: "In a Chapter 7 bankruptcy case, Rochelle Vick from Oakley, CA, saw her proceedings start in 2015-02-28 and complete by 05.29.2015, involving asset liquidation."
Rochelle Vick — California, 15-40664


ᐅ Sr Vandael Victory, California

Address: 690 Bynum Ct Oakley, CA 94561-3110

Brief Overview of Bankruptcy Case 07-44112: "Sr Vandael Victory's Chapter 13 bankruptcy in Oakley, CA started in Nov 29, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2013."
Sr Vandael Victory — California, 07-44112


ᐅ Jr Johnny Frank Vigil, California

Address: 65 Merlot Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 13-41326: "The bankruptcy filing by Jr Johnny Frank Vigil, undertaken in 2013-03-06 in Oakley, CA under Chapter 7, concluded with discharge in 05/28/2013 after liquidating assets."
Jr Johnny Frank Vigil — California, 13-41326


ᐅ Josie Ruiz Villalobos, California

Address: 216 Yellow Rose Cir Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-48493: "The case of Josie Ruiz Villalobos in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josie Ruiz Villalobos — California, 11-48493


ᐅ Melvyn S Villanueva, California

Address: 1742 Chianti Way Oakley, CA 94561-2236

Brief Overview of Bankruptcy Case 15-42738: "In a Chapter 7 bankruptcy case, Melvyn S Villanueva from Oakley, CA, saw their proceedings start in 09.03.2015 and complete by Dec 2, 2015, involving asset liquidation."
Melvyn S Villanueva — California, 15-42738


ᐅ Carmencita M Villanueva, California

Address: 1742 Chianti Way Oakley, CA 94561-2236

Bankruptcy Case 15-42738 Overview: "In Oakley, CA, Carmencita M Villanueva filed for Chapter 7 bankruptcy in September 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2015."
Carmencita M Villanueva — California, 15-42738


ᐅ Noel Villanueva, California

Address: 968 Almond Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 12-445127: "The bankruptcy record of Noel Villanueva from Oakley, CA, shows a Chapter 7 case filed in 05/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-09."
Noel Villanueva — California, 12-44512


ᐅ Adrian A Villeda, California

Address: 113 Celsia Way Oakley, CA 94561

Brief Overview of Bankruptcy Case 13-45625: "Adrian A Villeda's bankruptcy, initiated in 2013-10-09 and concluded by January 12, 2014 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian A Villeda — California, 13-45625


ᐅ Dominic Calderon Virtusio, California

Address: 603 Glacier Way Oakley, CA 94561-5210

Concise Description of Bankruptcy Case 14-408727: "In Oakley, CA, Dominic Calderon Virtusio filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Dominic Calderon Virtusio — California, 14-40872


ᐅ Gary L Visentin, California

Address: 4666 La Vista Dr Oakley, CA 94561

Bankruptcy Case 13-46611 Summary: "In a Chapter 7 bankruptcy case, Gary L Visentin from Oakley, CA, saw their proceedings start in December 2013 and complete by March 18, 2014, involving asset liquidation."
Gary L Visentin — California, 13-46611


ᐅ Paul Joseph Vitti, California

Address: 2130 Verona Ave Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 13-46019: "In Oakley, CA, Paul Joseph Vitti filed for Chapter 7 bankruptcy in Nov 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2014."
Paul Joseph Vitti — California, 13-46019


ᐅ Jose Santos Viveros, California

Address: 1075 Quail Valley Run Oakley, CA 94561

Bankruptcy Case 11-44064 Overview: "In a Chapter 7 bankruptcy case, Jose Santos Viveros from Oakley, CA, saw their proceedings start in 2011-04-14 and complete by 07/31/2011, involving asset liquidation."
Jose Santos Viveros — California, 11-44064


ᐅ Jacqueline Vizcarrondo, California

Address: 307 E Home St Oakley, CA 94561-5729

Concise Description of Bankruptcy Case 15-33581-JNP7: "Oakley, CA resident Jacqueline Vizcarrondo's 12.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2016."
Jacqueline Vizcarrondo — California, 15-33581


ᐅ Roberto J Vizcarrondo, California

Address: 307 E Home St Oakley, CA 94561-5729

Bankruptcy Case 15-33581-JNP Overview: "The bankruptcy filing by Roberto J Vizcarrondo, undertaken in 12/18/2015 in Oakley, CA under Chapter 7, concluded with discharge in 03/17/2016 after liquidating assets."
Roberto J Vizcarrondo — California, 15-33581


ᐅ Thanh S Vo, California

Address: 129 Picasso Dr Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-70006: "In Oakley, CA, Thanh S Vo filed for Chapter 7 bankruptcy in 09/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-02."
Thanh S Vo — California, 11-70006


ᐅ Gene E Vredenburgh, California

Address: 3878 Heritage Way Oakley, CA 94561-4216

Brief Overview of Bankruptcy Case 09-70216: "The bankruptcy record for Gene E Vredenburgh from Oakley, CA, under Chapter 13, filed in 2009-10-28, involved setting up a repayment plan, finalized by March 6, 2013."
Gene E Vredenburgh — California, 09-70216


ᐅ Morgan Lynn Walker, California

Address: 967 Almaden Cir Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-47224: "Oakley, CA resident Morgan Lynn Walker's 2011-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2011."
Morgan Lynn Walker — California, 11-47224


ᐅ Vernon Leonard Wallace, California

Address: 70 Clove Ct Oakley, CA 94561

Bankruptcy Case 12-49548 Overview: "Vernon Leonard Wallace's Chapter 7 bankruptcy, filed in Oakley, CA in 11.30.2012, led to asset liquidation, with the case closing in Mar 5, 2013."
Vernon Leonard Wallace — California, 12-49548


ᐅ Gary Lee Walters, California

Address: 4042 Meadows Ln Oakley, CA 94561

Bankruptcy Case 09-49191 Overview: "Gary Lee Walters's Chapter 7 bankruptcy, filed in Oakley, CA in September 2009, led to asset liquidation, with the case closing in 01/03/2010."
Gary Lee Walters — California, 09-49191


ᐅ Dana Lynn Wargo, California

Address: 1108 Jordan Ln Oakley, CA 94561

Brief Overview of Bankruptcy Case 13-41174: "The case of Dana Lynn Wargo in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Lynn Wargo — California, 13-41174


ᐅ Zaneta Patrice Warren, California

Address: 235 Almondtree Ln Oakley, CA 94561-2466

Concise Description of Bankruptcy Case 15-426677: "Oakley, CA resident Zaneta Patrice Warren's 08/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-26."
Zaneta Patrice Warren — California, 15-42667


ᐅ Raymond Robert Warren, California

Address: 235 Almondtree Ln Oakley, CA 94561-2466

Bankruptcy Case 15-42667 Overview: "Raymond Robert Warren's Chapter 7 bankruptcy, filed in Oakley, CA in 2015-08-28, led to asset liquidation, with the case closing in 11/26/2015."
Raymond Robert Warren — California, 15-42667


ᐅ Ronda Jacquelin Weatherly, California

Address: 4792 Big Bear Rd Oakley, CA 94561

Concise Description of Bankruptcy Case 13-423047: "In a Chapter 7 bankruptcy case, Ronda Jacquelin Weatherly from Oakley, CA, saw her proceedings start in 04/19/2013 and complete by 07.23.2013, involving asset liquidation."
Ronda Jacquelin Weatherly — California, 13-42304


ᐅ Kimberlee M Weisskopf, California

Address: 20 Sparrow Hawk Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-73316: "The bankruptcy filing by Kimberlee M Weisskopf, undertaken in 12/23/2011 in Oakley, CA under Chapter 7, concluded with discharge in 2012-04-09 after liquidating assets."
Kimberlee M Weisskopf — California, 11-73316


ᐅ Andrew J Weitz, California

Address: 116 Harvest Ct Oakley, CA 94561-4312

Brief Overview of Bankruptcy Case 15-40679: "The bankruptcy filing by Andrew J Weitz, undertaken in 2015-03-03 in Oakley, CA under Chapter 7, concluded with discharge in 06/01/2015 after liquidating assets."
Andrew J Weitz — California, 15-40679


ᐅ Mark Ervin Wetzel, California

Address: 1500 Port Way Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-41901: "The bankruptcy filing by Mark Ervin Wetzel, undertaken in Feb 22, 2011 in Oakley, CA under Chapter 7, concluded with discharge in 2011-05-18 after liquidating assets."
Mark Ervin Wetzel — California, 11-41901


ᐅ Elizabeth Margaret White, California

Address: 1257 Fetzer Ln Oakley, CA 94561-3189

Bankruptcy Case 09-48831 Overview: "Elizabeth Margaret White, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in September 2009, culminating in its successful completion by 2015-01-09."
Elizabeth Margaret White — California, 09-48831


ᐅ Scott Nolan White, California

Address: 1257 Fetzer Ln Oakley, CA 94561-3189

Snapshot of U.S. Bankruptcy Proceeding Case 09-48831: "The bankruptcy record for Scott Nolan White from Oakley, CA, under Chapter 13, filed in September 22, 2009, involved setting up a repayment plan, finalized by 01.09.2015."
Scott Nolan White — California, 09-48831


ᐅ Alexander White, California

Address: 2154 Connie Ln Oakley, CA 94561-3903

Snapshot of U.S. Bankruptcy Proceeding Case 16-40557: "The case of Alexander White in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander White — California, 16-40557


ᐅ Cheryl Yolanda White, California

Address: 2154 Connie Ln Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-46342: "The case of Cheryl Yolanda White in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Yolanda White — California, 11-46342


ᐅ William Whitten, California

Address: 115 Matisse Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 10-496417: "Oakley, CA resident William Whitten's 08.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-16."
William Whitten — California, 10-49641


ᐅ William L Wiens, California

Address: 4845 Carrington Dr Oakley, CA 94561

Bankruptcy Case 13-45629 Summary: "The bankruptcy filing by William L Wiens, undertaken in Oct 9, 2013 in Oakley, CA under Chapter 7, concluded with discharge in Jan 12, 2014 after liquidating assets."
William L Wiens — California, 13-45629


ᐅ Wilbur Wiker, California

Address: 1762 Fairhaven Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-73219: "The bankruptcy record of Wilbur Wiker from Oakley, CA, shows a Chapter 7 case filed in 2010-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Wilbur Wiker — California, 10-73219


ᐅ Michael Charles Wilder, California

Address: 1071 Warhol Way Oakley, CA 94561

Bankruptcy Case 12-44869 Summary: "The case of Michael Charles Wilder in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Charles Wilder — California, 12-44869


ᐅ Gideon V Wilkinson, California

Address: PO Box 171 Oakley, CA 94561-0171

Bankruptcy Case 14-22698 Overview: "Gideon V Wilkinson's Chapter 7 bankruptcy, filed in Oakley, CA in March 17, 2014, led to asset liquidation, with the case closing in 06.15.2014."
Gideon V Wilkinson — California, 14-22698


ᐅ Shannon Willard, California

Address: 4370 Sandmound Blvd Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-44829: "The case of Shannon Willard in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Willard — California, 10-44829


ᐅ Patricia Ann Williams, California

Address: 5180 Neroly Rd Oakley, CA 94561

Concise Description of Bankruptcy Case 12-700787: "Patricia Ann Williams's Chapter 7 bankruptcy, filed in Oakley, CA in Dec 24, 2012, led to asset liquidation, with the case closing in 2013-03-13."
Patricia Ann Williams — California, 12-70078


ᐅ Lawrence Williams, California

Address: 4781 Carrington Dr Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-40555: "Oakley, CA resident Lawrence Williams's January 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.24.2010."
Lawrence Williams — California, 10-40555


ᐅ Ranesha Delise Williams, California

Address: 801 Bluestone Dr Oakley, CA 94561-3066

Concise Description of Bankruptcy Case 15-275817: "The bankruptcy filing by Ranesha Delise Williams, undertaken in 09/29/2015 in Oakley, CA under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Ranesha Delise Williams — California, 15-27581


ᐅ Craig Tyrone Williams, California

Address: 380 Robinwood Ave Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-45210: "The bankruptcy filing by Craig Tyrone Williams, undertaken in 05/13/2011 in Oakley, CA under Chapter 7, concluded with discharge in August 9, 2011 after liquidating assets."
Craig Tyrone Williams — California, 11-45210


ᐅ Barbara Ann Williamson, California

Address: 20 Arches Ct Oakley, CA 94561

Bankruptcy Case 12-48887 Summary: "The case of Barbara Ann Williamson in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Williamson — California, 12-48887


ᐅ Verda D Wilson, California

Address: 100 Concannon Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-44052: "Verda D Wilson's bankruptcy, initiated in May 9, 2012 and concluded by 2012-08-25 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Verda D Wilson — California, 12-44052


ᐅ Cannon Jeanine Wilson, California

Address: 248 Yellow Rose Cir Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-47382: "In a Chapter 7 bankruptcy case, Cannon Jeanine Wilson from Oakley, CA, saw his proceedings start in 06.29.2010 and complete by Sep 21, 2010, involving asset liquidation."
Cannon Jeanine Wilson — California, 10-47382


ᐅ Elizabeth Dawn Wimberly, California

Address: 640 Gingham Way Oakley, CA 94561-3105

Snapshot of U.S. Bankruptcy Proceeding Case 16-40737: "Oakley, CA resident Elizabeth Dawn Wimberly's Mar 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Elizabeth Dawn Wimberly — California, 16-40737


ᐅ Tammy Lynn Wise, California

Address: 1105 Donatello Way Oakley, CA 94561-1779

Brief Overview of Bankruptcy Case 10-48612: "2010-07-29 marked the beginning of Tammy Lynn Wise's Chapter 13 bankruptcy in Oakley, CA, entailing a structured repayment schedule, completed by Feb 9, 2016."
Tammy Lynn Wise — California, 10-48612


ᐅ Timothy Roger Wise, California

Address: 1105 Donatello Way Oakley, CA 94561-1779

Snapshot of U.S. Bankruptcy Proceeding Case 10-48612: "Timothy Roger Wise, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in Jul 29, 2010, culminating in its successful completion by Feb 9, 2016."
Timothy Roger Wise — California, 10-48612


ᐅ Carol Jean Wittrock, California

Address: 85 Ottawa St Oakley, CA 94561-1674

Concise Description of Bankruptcy Case 2014-423547: "The bankruptcy filing by Carol Jean Wittrock, undertaken in May 30, 2014 in Oakley, CA under Chapter 7, concluded with discharge in Sep 3, 2014 after liquidating assets."
Carol Jean Wittrock — California, 2014-42354


ᐅ Michelle Lynn Wood, California

Address: 138 Little Ranch Cir Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-44579: "The case of Michelle Lynn Wood in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lynn Wood — California, 11-44579


ᐅ Jerry Dean Woods, California

Address: 531 Mockingbird Ln Oakley, CA 94561

Bankruptcy Case 11-45777 Overview: "The case of Jerry Dean Woods in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Dean Woods — California, 11-45777


ᐅ Clyde Lewis Woods, California

Address: 4901 Chablis Way Oakley, CA 94561-1812

Bankruptcy Case 08-45997 Summary: "Filing for Chapter 13 bankruptcy in Oct 19, 2008, Clyde Lewis Woods from Oakley, CA, structured a repayment plan, achieving discharge in November 26, 2013."
Clyde Lewis Woods — California, 08-45997


ᐅ Marie M Woods, California

Address: 4901 Chablis Way Oakley, CA 94561-1812

Brief Overview of Bankruptcy Case 08-45997: "Marie M Woods's Oakley, CA bankruptcy under Chapter 13 in 2008-10-19 led to a structured repayment plan, successfully discharged in Nov 26, 2013."
Marie M Woods — California, 08-45997


ᐅ Drusilla L Woolever, California

Address: 5011 Sandmound Blvd Oakley, CA 94561-5004

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42216: "Drusilla L Woolever's bankruptcy, initiated in 05.21.2014 and concluded by 2014-09-03 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Drusilla L Woolever — California, 2014-42216


ᐅ E V Woolever, California

Address: 5011 Sandmound Blvd Oakley, CA 94561-5004

Bankruptcy Case 14-42216 Summary: "The case of E V Woolever in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
E V Woolever — California, 14-42216


ᐅ Zhu Liang Wu, California

Address: 1340 Gamay Cir Oakley, CA 94561

Bankruptcy Case 10-40334 Summary: "In Oakley, CA, Zhu Liang Wu filed for Chapter 7 bankruptcy in 01.12.2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Zhu Liang Wu — California, 10-40334


ᐅ Matthew Flomo Wulukau, California

Address: 15 Da Vinci Ct Oakley, CA 94561

Bankruptcy Case 11-45032 Summary: "Matthew Flomo Wulukau's Chapter 7 bankruptcy, filed in Oakley, CA in 2011-05-09, led to asset liquidation, with the case closing in 2011-08-10."
Matthew Flomo Wulukau — California, 11-45032


ᐅ Michael Wyman, California

Address: 19 Country Pl Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-48017: "In a Chapter 7 bankruptcy case, Michael Wyman from Oakley, CA, saw their proceedings start in 07.15.2010 and complete by Oct 31, 2010, involving asset liquidation."
Michael Wyman — California, 10-48017


ᐅ Young Melissa Osorio Xavier, California

Address: 4683 Mammouth Ln Oakley, CA 94561

Brief Overview of Bankruptcy Case 12-45849: "Oakley, CA resident Young Melissa Osorio Xavier's 07.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2012."
Young Melissa Osorio Xavier — California, 12-45849


ᐅ Tomio Brad Yamaguchi, California

Address: 2142 Harborage Way Oakley, CA 94561

Bankruptcy Case 13-42485 Overview: "Tomio Brad Yamaguchi's bankruptcy, initiated in 2013-04-29 and concluded by July 2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomio Brad Yamaguchi — California, 13-42485


ᐅ Lori Yared, California

Address: 4960 Dawson Dr Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-43238: "The case of Lori Yared in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Yared — California, 10-43238


ᐅ Ryan Ken Yasutake, California

Address: 104 Matisse Dr Oakley, CA 94561-1782

Snapshot of U.S. Bankruptcy Proceeding Case 07-43078: "Ryan Ken Yasutake's Oakley, CA bankruptcy under Chapter 13 in 09/21/2007 led to a structured repayment plan, successfully discharged in Sep 11, 2012."
Ryan Ken Yasutake — California, 07-43078


ᐅ Kauakea Young, California

Address: 4683 Mammouth Ln Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-44012: "Oakley, CA resident Kauakea Young's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Kauakea Young — California, 10-44012


ᐅ Claudine Nelly Zambrana, California

Address: 18 Dali Ct Oakley, CA 94561

Bankruptcy Case 13-41909 Summary: "The bankruptcy record of Claudine Nelly Zambrana from Oakley, CA, shows a Chapter 7 case filed in 2013-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2013."
Claudine Nelly Zambrana — California, 13-41909


ᐅ Eleazar Zamora, California

Address: 3630 Brown Rd Oakley, CA 94561-2661

Brief Overview of Bankruptcy Case 14-40781: "The case of Eleazar Zamora in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleazar Zamora — California, 14-40781


ᐅ Marvin Isaac Zelaya, California

Address: 1520 Coventry Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 12-494857: "Marvin Isaac Zelaya's bankruptcy, initiated in 2012-11-29 and concluded by 2013-03-04 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Isaac Zelaya — California, 12-49485


ᐅ Amber Marie Zesati, California

Address: 37 Douglas Rd Oakley, CA 94561-2719

Brief Overview of Bankruptcy Case 2014-41292: "The bankruptcy filing by Amber Marie Zesati, undertaken in 2014-03-26 in Oakley, CA under Chapter 7, concluded with discharge in 2014-06-24 after liquidating assets."
Amber Marie Zesati — California, 2014-41292


ᐅ Mary Martha Zukowski, California

Address: 65 Carol Ln Apt 460 Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-43303: "Mary Martha Zukowski's bankruptcy, initiated in 03.28.2011 and concluded by 2011-07-14 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Martha Zukowski — California, 11-43303


ᐅ Lonnie Joseph Zuniga, California

Address: 2222 Ventnor Ln Oakley, CA 94561-3306

Snapshot of U.S. Bankruptcy Proceeding Case 16-40342: "The case of Lonnie Joseph Zuniga in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie Joseph Zuniga — California, 16-40342


ᐅ Angel Rene Zuniga, California

Address: 2222 Ventnor Ln Oakley, CA 94561-3306

Concise Description of Bankruptcy Case 16-403427: "The bankruptcy record of Angel Rene Zuniga from Oakley, CA, shows a Chapter 7 case filed in 02.08.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Angel Rene Zuniga — California, 16-40342