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 Athedral Bonner, California

Address: 2301 Kenneth Ln Oakley, CA 94561

Concise Description of Bankruptcy Case 10-402597: "In Oakley, CA, Athedral Bonner filed for Chapter 7 bankruptcy in January 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-16."
Athedral Bonner — California, 10-40259


ᐅ Rebecca Milree Bordner, California

Address: 1955 Cypress Ct Oakley, CA 94561-2284

Concise Description of Bankruptcy Case 09-458697: "Rebecca Milree Bordner's Oakley, CA bankruptcy under Chapter 13 in 07.01.2009 led to a structured repayment plan, successfully discharged in Dec 26, 2012."
Rebecca Milree Bordner — California, 09-45869


ᐅ David Michael Borja, California

Address: 108 Little Ranch Cir Oakley, CA 94561-1773

Brief Overview of Bankruptcy Case 07-44444: "David Michael Borja's Oakley, CA bankruptcy under Chapter 13 in December 2007 led to a structured repayment plan, successfully discharged in January 2013."
David Michael Borja — California, 07-44444


ᐅ Gloria Borjon, California

Address: 1310 Yosemite Cir Oakley, CA 94561

Bankruptcy Case 10-71214 Overview: "In a Chapter 7 bankruptcy case, Gloria Borjon from Oakley, CA, saw her proceedings start in 2010-09-29 and complete by Jan 15, 2011, involving asset liquidation."
Gloria Borjon — California, 10-71214


ᐅ Cynthia Sanchez Borlongan, California

Address: 5049 Beldin Ln Oakley, CA 94561-4408

Snapshot of U.S. Bankruptcy Proceeding Case 10-73694: "Cynthia Sanchez Borlongan's Oakley, CA bankruptcy under Chapter 13 in November 2010 led to a structured repayment plan, successfully discharged in 2016-05-10."
Cynthia Sanchez Borlongan — California, 10-73694


ᐅ Glenn Jonathan Borlongan, California

Address: 5049 Beldin Ln Oakley, CA 94561-4408

Snapshot of U.S. Bankruptcy Proceeding Case 10-73694: "Chapter 13 bankruptcy for Glenn Jonathan Borlongan in Oakley, CA began in 2010-11-29, focusing on debt restructuring, concluding with plan fulfillment in 05.10.2016."
Glenn Jonathan Borlongan — California, 10-73694


ᐅ Patrocinio Bautista Borlongan, California

Address: 5065 Beldin Ln Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-41633: "The case of Patrocinio Bautista Borlongan in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrocinio Bautista Borlongan — California, 12-41633


ᐅ Daniel Boswell, California

Address: 109 Little Ranch Cir Oakley, CA 94561

Concise Description of Bankruptcy Case 10-468567: "The bankruptcy filing by Daniel Boswell, undertaken in 06.16.2010 in Oakley, CA under Chapter 7, concluded with discharge in Sep 8, 2010 after liquidating assets."
Daniel Boswell — California, 10-46856


ᐅ Isabella Lusanne Bough, California

Address: 1913 Teresa Ln Oakley, CA 94561-1638

Concise Description of Bankruptcy Case 10-737777: "Filing for Chapter 13 bankruptcy in November 30, 2010, Isabella Lusanne Bough from Oakley, CA, structured a repayment plan, achieving discharge in 01/09/2015."
Isabella Lusanne Bough — California, 10-73777


ᐅ Larry Wade Bough, California

Address: 1913 Teresa Ln Oakley, CA 94561-1638

Concise Description of Bankruptcy Case 10-737777: "In his Chapter 13 bankruptcy case filed in 11/30/2010, Oakley, CA's Larry Wade Bough agreed to a debt repayment plan, which was successfully completed by January 9, 2015."
Larry Wade Bough — California, 10-73777


ᐅ Michael D Bounds, California

Address: 1434 Drake Ct Oakley, CA 94561-2003

Concise Description of Bankruptcy Case 2014-422147: "Michael D Bounds's Chapter 7 bankruptcy, filed in Oakley, CA in May 21, 2014, led to asset liquidation, with the case closing in Sep 3, 2014."
Michael D Bounds — California, 2014-42214


ᐅ Trina J Bounds, California

Address: 1434 Drake Ct Oakley, CA 94561-2003

Bankruptcy Case 14-42214 Overview: "The bankruptcy record of Trina J Bounds from Oakley, CA, shows a Chapter 7 case filed in May 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2014."
Trina J Bounds — California, 14-42214


ᐅ Diego Antonio Bow, California

Address: 4885 Tawny Ct Oakley, CA 94561-1847

Brief Overview of Bankruptcy Case 14-43490: "In a Chapter 7 bankruptcy case, Diego Antonio Bow from Oakley, CA, saw his proceedings start in August 25, 2014 and complete by 11.23.2014, involving asset liquidation."
Diego Antonio Bow — California, 14-43490


ᐅ Elizabeth Ann Bow, California

Address: 4885 Tawny Ct Oakley, CA 94561-1847

Bankruptcy Case 14-43490 Overview: "In Oakley, CA, Elizabeth Ann Bow filed for Chapter 7 bankruptcy in August 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2014."
Elizabeth Ann Bow — California, 14-43490


ᐅ Nicole Bowles, California

Address: 1232 Poplar Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-43853: "The bankruptcy record of Nicole Bowles from Oakley, CA, shows a Chapter 7 case filed in 2010-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2010."
Nicole Bowles — California, 10-43853


ᐅ Robert Michael Boyd, California

Address: 40 Yula Way Oakley, CA 94561-2824

Bankruptcy Case 10-72999 Summary: "The bankruptcy record for Robert Michael Boyd from Oakley, CA, under Chapter 13, filed in November 10, 2010, involved setting up a repayment plan, finalized by 05.06.2016."
Robert Michael Boyd — California, 10-72999


ᐅ Kathleen Diane Boyd, California

Address: 40 Yula Way Oakley, CA 94561-2824

Bankruptcy Case 10-72999 Overview: "11.10.2010 marked the beginning of Kathleen Diane Boyd's Chapter 13 bankruptcy in Oakley, CA, entailing a structured repayment schedule, completed by May 2016."
Kathleen Diane Boyd — California, 10-72999


ᐅ Phillip Boyer, California

Address: 7075 Geranium Dr Oakley, CA 94561

Bankruptcy Case 11-42766 Summary: "In Oakley, CA, Phillip Boyer filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2011."
Phillip Boyer — California, 11-42766


ᐅ Ron Frank Brander, California

Address: 2248 El Lago Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-44823: "The case of Ron Frank Brander in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ron Frank Brander — California, 11-44823


ᐅ Jeannie Lynn Briley, California

Address: 104 Cherry Way Oakley, CA 94561

Bankruptcy Case 13-40140 Overview: "The case of Jeannie Lynn Briley in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannie Lynn Briley — California, 13-40140


ᐅ Phyllis Brizendine, California

Address: 26 Dali Ct Oakley, CA 94561

Bankruptcy Case 10-74525 Summary: "The bankruptcy record of Phyllis Brizendine from Oakley, CA, shows a Chapter 7 case filed in 12.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2011."
Phyllis Brizendine — California, 10-74525


ᐅ Shamond Jerome Brooks, California

Address: 14 Vella Cir Oakley, CA 94561

Bankruptcy Case 11-73020 Summary: "In Oakley, CA, Shamond Jerome Brooks filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2012."
Shamond Jerome Brooks — California, 11-73020


ᐅ Ashley Erin Brown, California

Address: 1110 Donatello Way Oakley, CA 94561

Bankruptcy Case 11-42076 Summary: "Oakley, CA resident Ashley Erin Brown's 02/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Ashley Erin Brown — California, 11-42076


ᐅ Allen Ray Bruno, California

Address: 1748 Pine Ct Oakley, CA 94561-2266

Bankruptcy Case 10-42006 Overview: "Allen Ray Bruno, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in 2010-02-24, culminating in its successful completion by 2015-03-31."
Allen Ray Bruno — California, 10-42006


ᐅ Linda Bruno, California

Address: 1748 Pine Ct Oakley, CA 94561-2266

Concise Description of Bankruptcy Case 10-420067: "Linda Bruno, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in 02.24.2010, culminating in its successful completion by March 2015."
Linda Bruno — California, 10-42006


ᐅ Laurel Lei Bryant, California

Address: 5034 Gaspar Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 13-455697: "In Oakley, CA, Laurel Lei Bryant filed for Chapter 7 bankruptcy in Oct 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2014."
Laurel Lei Bryant — California, 13-45569


ᐅ Terra Buccellato, California

Address: 4648 La Vista Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-74329: "The case of Terra Buccellato in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terra Buccellato — California, 10-74329


ᐅ Charles Buchanan, California

Address: 968 Almaden Cir Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-74948: "Charles Buchanan's Chapter 7 bankruptcy, filed in Oakley, CA in 2010-12-30, led to asset liquidation, with the case closing in 2011-04-17."
Charles Buchanan — California, 10-74948


ᐅ Michael Buchanan, California

Address: 740 Solitude Dr Oakley, CA 94561

Bankruptcy Case 10-43816 Overview: "Michael Buchanan's Chapter 7 bankruptcy, filed in Oakley, CA in 04.05.2010, led to asset liquidation, with the case closing in 2010-07-09."
Michael Buchanan — California, 10-43816


ᐅ Ronald Glenn Bunch, California

Address: 23 Foxglove Ct Oakley, CA 94561

Bankruptcy Case 13-40144 Overview: "The bankruptcy filing by Ronald Glenn Bunch, undertaken in January 2013 in Oakley, CA under Chapter 7, concluded with discharge in 2013-04-14 after liquidating assets."
Ronald Glenn Bunch — California, 13-40144


ᐅ Laura Ellen Burch, California

Address: 4322 Sandmound Blvd Oakley, CA 94561

Brief Overview of Bankruptcy Case 13-46687: "In Oakley, CA, Laura Ellen Burch filed for Chapter 7 bankruptcy in December 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-23."
Laura Ellen Burch — California, 13-46687


ᐅ Paul Thomas Burgess, California

Address: 86 Ottawa St Oakley, CA 94561-1673

Bankruptcy Case 16-41586 Summary: "Oakley, CA resident Paul Thomas Burgess's June 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-06."
Paul Thomas Burgess — California, 16-41586


ᐅ Arturo Beltran Burgueno, California

Address: 241 Mercedes Ct Oakley, CA 94561-4616

Snapshot of U.S. Bankruptcy Proceeding Case 11-41028: "Chapter 13 bankruptcy for Arturo Beltran Burgueno in Oakley, CA began in 01.28.2011, focusing on debt restructuring, concluding with plan fulfillment in 2016-04-19."
Arturo Beltran Burgueno — California, 11-41028


ᐅ Therese Renee Burgueno, California

Address: 241 Mercedes Ct Oakley, CA 94561-4616

Brief Overview of Bankruptcy Case 11-41028: "Therese Renee Burgueno, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in January 2011, culminating in its successful completion by Apr 19, 2016."
Therese Renee Burgueno — California, 11-41028


ᐅ Latashia Burleson, California

Address: 1994 Chardonnay Dr Oakley, CA 94561

Bankruptcy Case 10-73304 Overview: "The bankruptcy record of Latashia Burleson from Oakley, CA, shows a Chapter 7 case filed in 2010-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-06."
Latashia Burleson — California, 10-73304


ᐅ Muriel Patrice Burns, California

Address: 4125 Woodhaven Ln Oakley, CA 94561-2516

Bankruptcy Case 10-73572 Summary: "Filing for Chapter 13 bankruptcy in 11.24.2010, Muriel Patrice Burns from Oakley, CA, structured a repayment plan, achieving discharge in 2016-02-02."
Muriel Patrice Burns — California, 10-73572


ᐅ Natalie Busby, California

Address: 4991 Gardenia Ave Apt 119 Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-41410: "The case of Natalie Busby in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Busby — California, 10-41410


ᐅ Yvette Marie Byers, California

Address: 1749 Fairhaven Ct Oakley, CA 94561-3069

Bankruptcy Case 2014-41857 Summary: "The bankruptcy filing by Yvette Marie Byers, undertaken in 2014-04-29 in Oakley, CA under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Yvette Marie Byers — California, 2014-41857


ᐅ China R Byrd, California

Address: 4740 La Casa Dr Oakley, CA 94561-4148

Brief Overview of Bankruptcy Case 10-73913: "Chapter 13 bankruptcy for China R Byrd in Oakley, CA began in December 2010, focusing on debt restructuring, concluding with plan fulfillment in Jan 3, 2014."
China R Byrd — California, 10-73913


ᐅ Stacy D Byrd, California

Address: 4740 La Casa Dr Oakley, CA 94561-4148

Brief Overview of Bankruptcy Case 10-73913: "Chapter 13 bankruptcy for Stacy D Byrd in Oakley, CA began in 2010-12-02, focusing on debt restructuring, concluding with plan fulfillment in January 2014."
Stacy D Byrd — California, 10-73913


ᐅ Iris Cabellos, California

Address: PO Box 434 Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-74206: "In a Chapter 7 bankruptcy case, Iris Cabellos from Oakley, CA, saw her proceedings start in December 2010 and complete by March 28, 2011, involving asset liquidation."
Iris Cabellos — California, 10-74206


ᐅ Robert Cabreira, California

Address: 79 Spotted Hen Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 09-725007: "In Oakley, CA, Robert Cabreira filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-05."
Robert Cabreira — California, 09-72500


ᐅ Agustin Calderon, California

Address: 4850 Teakwood Dr Oakley, CA 94561

Bankruptcy Case 10-72936 Overview: "The bankruptcy record of Agustin Calderon from Oakley, CA, shows a Chapter 7 case filed in 2010-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Agustin Calderon — California, 10-72936


ᐅ Stephen Callander, California

Address: 3036 Frandoras Cir Oakley, CA 94561

Bankruptcy Case 10-43572 Overview: "In Oakley, CA, Stephen Callander filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Stephen Callander — California, 10-43572


ᐅ Dennis John Cambra, California

Address: 457 Clearwood Dr Oakley, CA 94561-2477

Concise Description of Bankruptcy Case 15-416207: "Dennis John Cambra's Chapter 7 bankruptcy, filed in Oakley, CA in 2015-05-20, led to asset liquidation, with the case closing in August 18, 2015."
Dennis John Cambra — California, 15-41620


ᐅ Michael Campos, California

Address: 120 W Bolton Rd Oakley, CA 94561

Bankruptcy Case 10-72340 Summary: "The case of Michael Campos in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Campos — California, 10-72340


ᐅ Steven Campos, California

Address: 120 W Bolton Rd Oakley, CA 94561

Concise Description of Bankruptcy Case 10-452967: "The case of Steven Campos in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Campos — California, 10-45296


ᐅ Nikolas Carasis, California

Address: 5310 Sellers Ave Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-40983: "Nikolas Carasis's bankruptcy, initiated in 2011-01-28 and concluded by 2011-05-16 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikolas Carasis — California, 11-40983


ᐅ Gary Cargile, California

Address: 400 Devon Ct Oakley, CA 94561

Bankruptcy Case 10-73333 Overview: "In Oakley, CA, Gary Cargile filed for Chapter 7 bankruptcy in 11.19.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2011."
Gary Cargile — California, 10-73333


ᐅ Chris Wayne Carper, California

Address: 122 Vella Cir Oakley, CA 94561-1796

Bankruptcy Case 2014-41669 Overview: "Chris Wayne Carper's Chapter 7 bankruptcy, filed in Oakley, CA in 2014-04-17, led to asset liquidation, with the case closing in Jul 16, 2014."
Chris Wayne Carper — California, 2014-41669


ᐅ Abigail Carranza, California

Address: 50 Gull View Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 10-457827: "The bankruptcy filing by Abigail Carranza, undertaken in May 2010 in Oakley, CA under Chapter 7, concluded with discharge in August 23, 2010 after liquidating assets."
Abigail Carranza — California, 10-45782


ᐅ Parla Denise Carrera, California

Address: 61 Roger Ln Oakley, CA 94561

Bankruptcy Case 10-47247 Summary: "The bankruptcy filing by Parla Denise Carrera, undertaken in Jun 25, 2010 in Oakley, CA under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Parla Denise Carrera — California, 10-47247


ᐅ Omar Carrillo, California

Address: PO Box 332 Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-72658: "Oakley, CA resident Omar Carrillo's 12.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Omar Carrillo — California, 11-72658


ᐅ Kathleen Marie Carroll, California

Address: 924 Almaden Cir Oakley, CA 94561

Bankruptcy Case 11-43336 Overview: "The case of Kathleen Marie Carroll in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Marie Carroll — California, 11-43336


ᐅ Michael D Carroll, California

Address: 172 Coral Bell Way Oakley, CA 94561

Bankruptcy Case 11-49983 Overview: "The bankruptcy filing by Michael D Carroll, undertaken in 2011-09-16 in Oakley, CA under Chapter 7, concluded with discharge in January 2, 2012 after liquidating assets."
Michael D Carroll — California, 11-49983


ᐅ Douglas Keith Carrow, California

Address: 1955 W Summerfield Ct Oakley, CA 94561

Bankruptcy Case 11-40717 Summary: "The bankruptcy record of Douglas Keith Carrow from Oakley, CA, shows a Chapter 7 case filed in 01.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-09."
Douglas Keith Carrow — California, 11-40717


ᐅ Eric Damone Carter, California

Address: 2140 Chicory Dr Oakley, CA 94561

Bankruptcy Case 11-73102 Summary: "The bankruptcy filing by Eric Damone Carter, undertaken in December 16, 2011 in Oakley, CA under Chapter 7, concluded with discharge in 2012-04-02 after liquidating assets."
Eric Damone Carter — California, 11-73102


ᐅ Juan Casanova, California

Address: 101 Genoa Way Oakley, CA 94561

Concise Description of Bankruptcy Case 09-714887: "The bankruptcy filing by Juan Casanova, undertaken in 11.30.2009 in Oakley, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Juan Casanova — California, 09-71488


ᐅ Raymond Casey, California

Address: 4520 La Casa Ct Oakley, CA 94561

Bankruptcy Case 10-43577 Summary: "The case of Raymond Casey in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Casey — California, 10-43577


ᐅ Justin Casida, California

Address: 1951 Hemlock Dr Oakley, CA 94561

Bankruptcy Case 11-44257 Overview: "Justin Casida's bankruptcy, initiated in April 20, 2011 and concluded by Jul 12, 2011 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Casida — California, 11-44257


ᐅ Cherilyn Donea Casillas, California

Address: PO Box 676 Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-43080: "Cherilyn Donea Casillas's Chapter 7 bankruptcy, filed in Oakley, CA in March 22, 2011, led to asset liquidation, with the case closing in 2011-06-22."
Cherilyn Donea Casillas — California, 11-43080


ᐅ Richard Castaldi, California

Address: 4651 Wente Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-43629: "The bankruptcy filing by Richard Castaldi, undertaken in 03/31/2010 in Oakley, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Richard Castaldi — California, 10-43629


ᐅ Valerie Maritza Castaldi, California

Address: 4651 Wente Ct Oakley, CA 94561-1851

Bankruptcy Case 15-42072 Summary: "In Oakley, CA, Valerie Maritza Castaldi filed for Chapter 7 bankruptcy in Jun 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-28."
Valerie Maritza Castaldi — California, 15-42072


ᐅ Ofelia Castellanos, California

Address: 217 E Ruby St Oakley, CA 94561

Brief Overview of Bankruptcy Case 09-71069: "In Oakley, CA, Ofelia Castellanos filed for Chapter 7 bankruptcy in 2009-11-19. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2010."
Ofelia Castellanos — California, 09-71069


ᐅ Michael Anthony Castillo, California

Address: 300 Malicoat Ave Oakley, CA 94561

Concise Description of Bankruptcy Case 13-458667: "The bankruptcy record of Michael Anthony Castillo from Oakley, CA, shows a Chapter 7 case filed in October 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-28."
Michael Anthony Castillo — California, 13-45866


ᐅ Rudolph Castillo, California

Address: 445 Duckhorn Ct Oakley, CA 94561

Bankruptcy Case 13-45417 Summary: "The bankruptcy record of Rudolph Castillo from Oakley, CA, shows a Chapter 7 case filed in Sep 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2013."
Rudolph Castillo — California, 13-45417


ᐅ Ii Orlando Castrence, California

Address: 208 Hibiscus Way Oakley, CA 94561

Concise Description of Bankruptcy Case 10-720937: "In a Chapter 7 bankruptcy case, Ii Orlando Castrence from Oakley, CA, saw his proceedings start in 10.20.2010 and complete by Feb 5, 2011, involving asset liquidation."
Ii Orlando Castrence — California, 10-72093


ᐅ Brian Anthony Castro, California

Address: 43 Vitruvius Ct Oakley, CA 94561

Bankruptcy Case 12-44742 Overview: "The bankruptcy filing by Brian Anthony Castro, undertaken in 05/31/2012 in Oakley, CA under Chapter 7, concluded with discharge in Sep 16, 2012 after liquidating assets."
Brian Anthony Castro — California, 12-44742


ᐅ James Judson Cayere, California

Address: 100 Picasso Dr Oakley, CA 94561-1945

Bankruptcy Case 15-41582 Overview: "The bankruptcy filing by James Judson Cayere, undertaken in May 2015 in Oakley, CA under Chapter 7, concluded with discharge in 2015-08-13 after liquidating assets."
James Judson Cayere — California, 15-41582


ᐅ Vikki Ann Cayere, California

Address: 100 Picasso Dr Oakley, CA 94561-1945

Bankruptcy Case 15-41582 Summary: "In Oakley, CA, Vikki Ann Cayere filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-13."
Vikki Ann Cayere — California, 15-41582


ᐅ Fernando Solomon Cecilio, California

Address: 4008 Blacksmith Cir Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-70106: "Oakley, CA resident Fernando Solomon Cecilio's Sep 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Fernando Solomon Cecilio — California, 11-70106


ᐅ Rogelio Fernando Celis, California

Address: 14 Renoir Ct Oakley, CA 94561

Bankruptcy Case 12-49421 Summary: "The bankruptcy filing by Rogelio Fernando Celis, undertaken in 2012-11-27 in Oakley, CA under Chapter 7, concluded with discharge in 2013-03-02 after liquidating assets."
Rogelio Fernando Celis — California, 12-49421


ᐅ Raphael Cervantes, California

Address: 111 Prospect Ct Oakley, CA 94561

Bankruptcy Case 10-46779 Overview: "Raphael Cervantes's Chapter 7 bankruptcy, filed in Oakley, CA in Jun 15, 2010, led to asset liquidation, with the case closing in Sep 14, 2010."
Raphael Cervantes — California, 10-46779


ᐅ Kilye Chaekal, California

Address: 5390 Aspen Rd Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-48020: "Kilye Chaekal's bankruptcy, initiated in July 2011 and concluded by 2011-11-13 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kilye Chaekal — California, 11-48020


ᐅ Henry Chamberlain, California

Address: 1595 Ashwood Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-43575: "In Oakley, CA, Henry Chamberlain filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2010."
Henry Chamberlain — California, 10-43575


ᐅ Carlos Jose Chamberlain, California

Address: PO Box 865 Oakley, CA 94561

Bankruptcy Case 13-45682 Summary: "Oakley, CA resident Carlos Jose Chamberlain's October 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-14."
Carlos Jose Chamberlain — California, 13-45682


ᐅ Allan Chan, California

Address: 4830 Mallard Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 10-749637: "The bankruptcy record of Allan Chan from Oakley, CA, shows a Chapter 7 case filed in Dec 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2011."
Allan Chan — California, 10-74963


ᐅ Dawn Chandler, California

Address: 145 Pheasant Way Oakley, CA 94561

Bankruptcy Case 10-70601 Overview: "In a Chapter 7 bankruptcy case, Dawn Chandler from Oakley, CA, saw her proceedings start in 09/16/2010 and complete by Jan 2, 2011, involving asset liquidation."
Dawn Chandler — California, 10-70601


ᐅ Lasonya Chatman, California

Address: 2063 Main St # 500 Oakley, CA 94561

Bankruptcy Case 13-42401 Overview: "The bankruptcy filing by Lasonya Chatman, undertaken in 04.24.2013 in Oakley, CA under Chapter 7, concluded with discharge in Jul 28, 2013 after liquidating assets."
Lasonya Chatman — California, 13-42401


ᐅ Ochoa Salvador Chavez, California

Address: 14 Brooks Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-42213: "The bankruptcy record of Ochoa Salvador Chavez from Oakley, CA, shows a Chapter 7 case filed in 03/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Ochoa Salvador Chavez — California, 12-42213


ᐅ Guillermo Suarez Chavoya, California

Address: 160 Carol Ln Oakley, CA 94561

Bankruptcy Case 11-49010 Summary: "Oakley, CA resident Guillermo Suarez Chavoya's 2011-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2011."
Guillermo Suarez Chavoya — California, 11-49010


ᐅ James Richard Cheary, California

Address: 4665 La Casa Dr Oakley, CA 94561-4147

Snapshot of U.S. Bankruptcy Proceeding Case 14-41121: "James Richard Cheary's Chapter 7 bankruptcy, filed in Oakley, CA in March 13, 2014, led to asset liquidation, with the case closing in June 11, 2014."
James Richard Cheary — California, 14-41121


ᐅ Chharn Chhan, California

Address: PO Box 484 Oakley, CA 94561

Bankruptcy Case 11-72506 Overview: "The bankruptcy filing by Chharn Chhan, undertaken in 2011-11-29 in Oakley, CA under Chapter 7, concluded with discharge in February 28, 2012 after liquidating assets."
Chharn Chhan — California, 11-72506


ᐅ Bun Thoeun Chhay, California

Address: 30 Escher Cir Oakley, CA 94561-2017

Concise Description of Bankruptcy Case 15-403487: "The case of Bun Thoeun Chhay in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bun Thoeun Chhay — California, 15-40348


ᐅ Nelson Chinchilla, California

Address: 4301 El Dorado St Oakley, CA 94561

Concise Description of Bankruptcy Case 09-721787: "The bankruptcy record of Nelson Chinchilla from Oakley, CA, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-26."
Nelson Chinchilla — California, 09-72178


ᐅ Saengchan Chulaparn, California

Address: 35 Morning Glory Ct Oakley, CA 94561

Bankruptcy Case 10-46465 Overview: "The case of Saengchan Chulaparn in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saengchan Chulaparn — California, 10-46465


ᐅ Tyler Scott Clafton, California

Address: 208 Cedar Glenn Dr Oakley, CA 94561-1772

Bankruptcy Case 16-41816 Summary: "The bankruptcy filing by Tyler Scott Clafton, undertaken in 2016-06-29 in Oakley, CA under Chapter 7, concluded with discharge in 09/27/2016 after liquidating assets."
Tyler Scott Clafton — California, 16-41816


ᐅ Timothy Clements, California

Address: 5011 Kelsey Ln Oakley, CA 94561

Concise Description of Bankruptcy Case 10-462337: "The case of Timothy Clements in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Clements — California, 10-46233


ᐅ James Robert Clemons, California

Address: 5059 Pitta Ct Oakley, CA 94561-1664

Concise Description of Bankruptcy Case 07-443347: "2007-12-13 marked the beginning of James Robert Clemons's Chapter 13 bankruptcy in Oakley, CA, entailing a structured repayment schedule, completed by 2013-02-06."
James Robert Clemons — California, 07-44334


ᐅ Jr Robert Earl Cleveland, California

Address: 30 Grove Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 12-42664: "In Oakley, CA, Jr Robert Earl Cleveland filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-12."
Jr Robert Earl Cleveland — California, 12-42664


ᐅ William Aldean Cleveland, California

Address: 1425 W Cypress Rd Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 13-22963: "The bankruptcy record of William Aldean Cleveland from Oakley, CA, shows a Chapter 7 case filed in 2013-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2013."
William Aldean Cleveland — California, 13-22963


ᐅ Stephen Cockman, California

Address: 1545 Larkspur Ct Oakley, CA 94561

Bankruptcy Case 10-73465 Summary: "The bankruptcy record of Stephen Cockman from Oakley, CA, shows a Chapter 7 case filed in 11/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2011."
Stephen Cockman — California, 10-73465


ᐅ Anthony C Coffer, California

Address: 1254 Fetzer Ln Oakley, CA 94561

Bankruptcy Case 11-72463 Overview: "Anthony C Coffer's Chapter 7 bankruptcy, filed in Oakley, CA in 2011-11-29, led to asset liquidation, with the case closing in 02/22/2012."
Anthony C Coffer — California, 11-72463


ᐅ Andrew Thomas Coffman, California

Address: 1288 Walnut Meadows Dr Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 13-43858: "In a Chapter 7 bankruptcy case, Andrew Thomas Coffman from Oakley, CA, saw their proceedings start in July 2013 and complete by 2013-10-08, involving asset liquidation."
Andrew Thomas Coffman — California, 13-43858


ᐅ Aaron Cohoon, California

Address: 1311 Yosemite Cir Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-47559: "The bankruptcy filing by Aaron Cohoon, undertaken in July 1, 2010 in Oakley, CA under Chapter 7, concluded with discharge in Oct 17, 2010 after liquidating assets."
Aaron Cohoon — California, 10-47559


ᐅ Ronald Collins, California

Address: 1014 Clear Lake Dr Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 09-70903: "In Oakley, CA, Ronald Collins filed for Chapter 7 bankruptcy in 2009-11-14. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Ronald Collins — California, 09-70903


ᐅ Carla Combs, California

Address: 4870 Dawson Dr Oakley, CA 94561

Bankruptcy Case 10-41971 Overview: "In Oakley, CA, Carla Combs filed for Chapter 7 bankruptcy in February 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2010."
Carla Combs — California, 10-41971


ᐅ Robert Conger, California

Address: 67 Carol Ln Apt 274 Oakley, CA 94561

Concise Description of Bankruptcy Case 10-499987: "The bankruptcy filing by Robert Conger, undertaken in September 1, 2010 in Oakley, CA under Chapter 7, concluded with discharge in 12/18/2010 after liquidating assets."
Robert Conger — California, 10-49998


ᐅ Cara Patricia Connelley, California

Address: 53 Glen Ellen Ct Oakley, CA 94561

Bankruptcy Case 11-41690 Summary: "The bankruptcy record of Cara Patricia Connelley from Oakley, CA, shows a Chapter 7 case filed in 2011-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2011."
Cara Patricia Connelley — California, 11-41690


ᐅ Bernadette Ann Conrado, California

Address: 825 Oakwood Way Oakley, CA 94561

Bankruptcy Case 11-46206 Overview: "In Oakley, CA, Bernadette Ann Conrado filed for Chapter 7 bankruptcy in 06/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2011."
Bernadette Ann Conrado — California, 11-46206