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 Isidora Contreras, California

Address: 200 Oregano Way Oakley, CA 94561-4602

Snapshot of U.S. Bankruptcy Proceeding Case 15-42062: "Isidora Contreras's bankruptcy, initiated in June 2015 and concluded by September 28, 2015 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isidora Contreras — California, 15-42062


ᐅ Dale Richard Cook, California

Address: 5434 Piper Ln Oakley, CA 94561

Concise Description of Bankruptcy Case 12-436167: "The bankruptcy record of Dale Richard Cook from Oakley, CA, shows a Chapter 7 case filed in 04.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Dale Richard Cook — California, 12-43616


ᐅ Sandra Ann Cook, California

Address: 21 Chelsea Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-73232: "In a Chapter 7 bankruptcy case, Sandra Ann Cook from Oakley, CA, saw her proceedings start in 2011-12-21 and complete by 04.07.2012, involving asset liquidation."
Sandra Ann Cook — California, 11-73232


ᐅ Randle Cookson, California

Address: 830 Chianti Way Oakley, CA 94561

Bankruptcy Case 10-40568 Overview: "In Oakley, CA, Randle Cookson filed for Chapter 7 bankruptcy in 01/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2010."
Randle Cookson — California, 10-40568


ᐅ Jesse Cooper, California

Address: 5132 Stratford Dr Oakley, CA 94561

Bankruptcy Case 10-46908 Overview: "In a Chapter 7 bankruptcy case, Jesse Cooper from Oakley, CA, saw their proceedings start in June 17, 2010 and complete by 09/20/2010, involving asset liquidation."
Jesse Cooper — California, 10-46908


ᐅ Breckinridge Joyce D Cordell, California

Address: 487 Anvilwood Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 12-449067: "In Oakley, CA, Breckinridge Joyce D Cordell filed for Chapter 7 bankruptcy in 2012-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Breckinridge Joyce D Cordell — California, 12-44906


ᐅ Caroline Dasalla Corpus, California

Address: PO Box 500 Oakley, CA 94561-0500

Bankruptcy Case 08-45531 Overview: "Caroline Dasalla Corpus's Chapter 13 bankruptcy in Oakley, CA started in 09/30/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/12/2013."
Caroline Dasalla Corpus — California, 08-45531


ᐅ Delfin Arevalo Corpus, California

Address: PO Box 500 Oakley, CA 94561-0500

Bankruptcy Case 08-45531 Overview: "Chapter 13 bankruptcy for Delfin Arevalo Corpus in Oakley, CA began in 09.30.2008, focusing on debt restructuring, concluding with plan fulfillment in November 12, 2013."
Delfin Arevalo Corpus — California, 08-45531


ᐅ Julio Cesar Cortes, California

Address: PO Box 429 Oakley, CA 94561

Brief Overview of Bankruptcy Case 13-45932: "In Oakley, CA, Julio Cesar Cortes filed for Chapter 7 bankruptcy in Oct 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-02."
Julio Cesar Cortes — California, 13-45932


ᐅ Elizabeth Counts, California

Address: 1824 Lakewood Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 10-425397: "Elizabeth Counts's Chapter 7 bankruptcy, filed in Oakley, CA in March 9, 2010, led to asset liquidation, with the case closing in Jun 12, 2010."
Elizabeth Counts — California, 10-42539


ᐅ Andrew Joseph Court, California

Address: 536 Soda Rock Pl Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-46687: "In a Chapter 7 bankruptcy case, Andrew Joseph Court from Oakley, CA, saw their proceedings start in 2011-06-22 and complete by 10.08.2011, involving asset liquidation."
Andrew Joseph Court — California, 11-46687


ᐅ Esmeralda Murillo Cristobal, California

Address: 1908 Cinnamon Ridge Dr Oakley, CA 94561-1557

Concise Description of Bankruptcy Case 10-732257: "2010-11-16 marked the beginning of Esmeralda Murillo Cristobal's Chapter 13 bankruptcy in Oakley, CA, entailing a structured repayment schedule, completed by March 2016."
Esmeralda Murillo Cristobal — California, 10-73225


ᐅ Robert Francis Cristobal, California

Address: 1908 Cinnamon Ridge Dr Oakley, CA 94561-1557

Brief Overview of Bankruptcy Case 10-73225: "Robert Francis Cristobal's Chapter 13 bankruptcy in Oakley, CA started in 11/16/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 22, 2016."
Robert Francis Cristobal — California, 10-73225


ᐅ Marcel Crossland, California

Address: 73 Galleron Ct Oakley, CA 94561-3120

Concise Description of Bankruptcy Case 08-426757: "Chapter 13 bankruptcy for Marcel Crossland in Oakley, CA began in 05/28/2008, focusing on debt restructuring, concluding with plan fulfillment in 07/19/2013."
Marcel Crossland — California, 08-42675


ᐅ Richard Cruz, California

Address: 233 Yellow Rose Cir Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-40325: "Richard Cruz's Chapter 7 bankruptcy, filed in Oakley, CA in January 12, 2010, led to asset liquidation, with the case closing in 04/17/2010."
Richard Cruz — California, 10-40325


ᐅ Daniel A Cruz, California

Address: 1382 Yosemite Cir Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-44908: "Daniel A Cruz's bankruptcy, initiated in Jun 7, 2012 and concluded by 09/23/2012 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel A Cruz — California, 12-44908


ᐅ Jesus Cruz, California

Address: 4469 Fall Ln Oakley, CA 94561

Bankruptcy Case 10-48486 Overview: "In Oakley, CA, Jesus Cruz filed for Chapter 7 bankruptcy in 2010-07-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-12."
Jesus Cruz — California, 10-48486


ᐅ Joseph Michael Cueba, California

Address: 1949 W Summerfield Ct Oakley, CA 94561-3078

Bankruptcy Case 10-74388 Overview: "The bankruptcy record for Joseph Michael Cueba from Oakley, CA, under Chapter 13, filed in 2010-12-15, involved setting up a repayment plan, finalized by Feb 24, 2015."
Joseph Michael Cueba — California, 10-74388


ᐅ Vannessa Ann Cueba, California

Address: 1949 W Summerfield Ct Oakley, CA 94561-3078

Bankruptcy Case 10-74388 Summary: "In her Chapter 13 bankruptcy case filed in 12/15/2010, Oakley, CA's Vannessa Ann Cueba agreed to a debt repayment plan, which was successfully completed by Feb 24, 2015."
Vannessa Ann Cueba — California, 10-74388


ᐅ Nerissa Nieva Cuellar, California

Address: 217 Hibiscus Way Oakley, CA 94561-1750

Snapshot of U.S. Bankruptcy Proceeding Case 09-70221: "Filing for Chapter 13 bankruptcy in 10/28/2009, Nerissa Nieva Cuellar from Oakley, CA, structured a repayment plan, achieving discharge in January 9, 2015."
Nerissa Nieva Cuellar — California, 09-70221


ᐅ Willie Cuellar, California

Address: 217 Hibiscus Way Oakley, CA 94561-1750

Brief Overview of Bankruptcy Case 09-70221: "In their Chapter 13 bankruptcy case filed in October 28, 2009, Oakley, CA's Willie Cuellar agreed to a debt repayment plan, which was successfully completed by 01.09.2015."
Willie Cuellar — California, 09-70221


ᐅ Rachel Maria Cullar, California

Address: 4855 Tawny Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 09-498587: "The case of Rachel Maria Cullar in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Maria Cullar — California, 09-49858


ᐅ Robert Cunningham, California

Address: 4639 Bayside Way Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-42007: "The bankruptcy filing by Robert Cunningham, undertaken in 2010-02-24 in Oakley, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Robert Cunningham — California, 10-42007


ᐅ Kenya Mora Curiel, California

Address: 1300 Portsmouth St Oakley, CA 94561

Bankruptcy Case 11-72143 Overview: "The bankruptcy filing by Kenya Mora Curiel, undertaken in November 17, 2011 in Oakley, CA under Chapter 7, concluded with discharge in Mar 4, 2012 after liquidating assets."
Kenya Mora Curiel — California, 11-72143


ᐅ Michael Cutshaw, California

Address: 551 Hacienda Dr Oakley, CA 94561

Bankruptcy Case 10-73724 Overview: "The bankruptcy record of Michael Cutshaw from Oakley, CA, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2011."
Michael Cutshaw — California, 10-73724


ᐅ Cruz Nancy Colette D, California

Address: 4210 Sequoia Dr Oakley, CA 94561-2613

Concise Description of Bankruptcy Case 08-458757: "Filing for Chapter 13 bankruptcy in October 14, 2008, Cruz Nancy Colette D from Oakley, CA, structured a repayment plan, achieving discharge in 2013-11-26."
Cruz Nancy Colette D — California, 08-45875


ᐅ Amanda Nicole Dahl, California

Address: 400 W Ruby St Oakley, CA 94561-2060

Brief Overview of Bankruptcy Case 15-43776: "Amanda Nicole Dahl's Chapter 7 bankruptcy, filed in Oakley, CA in Dec 11, 2015, led to asset liquidation, with the case closing in Mar 10, 2016."
Amanda Nicole Dahl — California, 15-43776


ᐅ Sonny Santino Damico, California

Address: 2150 Chicory Dr Oakley, CA 94561

Bankruptcy Case 11-72507 Overview: "The case of Sonny Santino Damico in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonny Santino Damico — California, 11-72507


ᐅ Tri Dao, California

Address: 920 Forbes Ct Oakley, CA 94561

Bankruptcy Case 10-45501 Summary: "Tri Dao's bankruptcy, initiated in May 13, 2010 and concluded by Aug 16, 2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tri Dao — California, 10-45501


ᐅ Kara Danae Dauksch, California

Address: 1979 W Summerfield Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 11-414767: "Kara Danae Dauksch's bankruptcy, initiated in 02.10.2011 and concluded by 05/17/2011 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kara Danae Dauksch — California, 11-41476


ᐅ Ariel David, California

Address: 113 Copper Knoll Way Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-45938: "In Oakley, CA, Ariel David filed for Chapter 7 bankruptcy in 2010-05-24. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Ariel David — California, 10-45938


ᐅ Colin Davidson, California

Address: 1437 Wildcat Way Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-47835: "In Oakley, CA, Colin Davidson filed for Chapter 7 bankruptcy in 2010-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Colin Davidson — California, 10-47835


ᐅ Miraglia Clarice Davis, California

Address: 3994 Clearwood Way Oakley, CA 94561

Concise Description of Bankruptcy Case 10-475857: "The case of Miraglia Clarice Davis in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miraglia Clarice Davis — California, 10-47585


ᐅ Patrick N Davis, California

Address: 4169 Cherry Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-41966: "The bankruptcy record of Patrick N Davis from Oakley, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2011."
Patrick N Davis — California, 11-41966


ᐅ Sr Wallace Lee Davis, California

Address: 5254 Teresa Ct Oakley, CA 94561-1629

Concise Description of Bankruptcy Case 08-439617: "Sr Wallace Lee Davis, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in 2008-07-26, culminating in its successful completion by 2013-08-27."
Sr Wallace Lee Davis — California, 08-43961


ᐅ Avila Jaime Antonio De, California

Address: 320 Hill Ave Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-43856: "The bankruptcy record of Avila Jaime Antonio De from Oakley, CA, shows a Chapter 7 case filed in 04.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2011."
Avila Jaime Antonio De — California, 11-43856


ᐅ Manuel Armina Valencia De, California

Address: 1301 Tuolumne Way Oakley, CA 94561-5239

Bankruptcy Case 10-70829 Overview: "Chapter 13 bankruptcy for Manuel Armina Valencia De in Oakley, CA began in September 2010, focusing on debt restructuring, concluding with plan fulfillment in 01/08/2016."
Manuel Armina Valencia De — California, 10-70829


ᐅ Manuel Arnel Canlas De, California

Address: 1301 Tuolumne Way Oakley, CA 94561-5239

Brief Overview of Bankruptcy Case 10-70829: "The bankruptcy record for Manuel Arnel Canlas De from Oakley, CA, under Chapter 13, filed in 09/22/2010, involved setting up a repayment plan, finalized by 01.08.2016."
Manuel Arnel Canlas De — California, 10-70829


ᐅ La Rosa Stephanie Collene De, California

Address: 3910 Harvest Cir Oakley, CA 94561-4310

Brief Overview of Bankruptcy Case 15-41617: "The bankruptcy record of La Rosa Stephanie Collene De from Oakley, CA, shows a Chapter 7 case filed in 05.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2015."
La Rosa Stephanie Collene De — California, 15-41617


ᐅ Tedford Maria E Defalco, California

Address: 332 Kilburn Way Oakley, CA 94561

Bankruptcy Case 12-48210 Summary: "The case of Tedford Maria E Defalco in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tedford Maria E Defalco — California, 12-48210


ᐅ Rosario Cesar Del, California

Address: 17 Graham Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 11-444327: "Oakley, CA resident Rosario Cesar Del's 2011-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2011."
Rosario Cesar Del — California, 11-44432


ᐅ Aristeo Arellano Delgado, California

Address: 5310 Delta Ranch Dr Oakley, CA 94561-3044

Concise Description of Bankruptcy Case 15-410197: "The case of Aristeo Arellano Delgado in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aristeo Arellano Delgado — California, 15-41019


ᐅ David Delgado, California

Address: 11 Red Barn Ct Oakley, CA 94561

Bankruptcy Case 10-49236 Summary: "David Delgado's Chapter 7 bankruptcy, filed in Oakley, CA in 2010-08-13, led to asset liquidation, with the case closing in 11/29/2010."
David Delgado — California, 10-49236


ᐅ Paul Demaria, California

Address: 4650 Pinot Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-72270: "Paul Demaria's Chapter 7 bankruptcy, filed in Oakley, CA in Oct 25, 2010, led to asset liquidation, with the case closing in Jan 25, 2011."
Paul Demaria — California, 10-72270


ᐅ Christopher Andrew Dempsey, California

Address: 761 Domaine Ct Oakley, CA 94561

Bankruptcy Case 11-41068 Overview: "In Oakley, CA, Christopher Andrew Dempsey filed for Chapter 7 bankruptcy in 01.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2011."
Christopher Andrew Dempsey — California, 11-41068


ᐅ Isabel Deollos, California

Address: 31 Calisesi Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-42018: "In a Chapter 7 bankruptcy case, Isabel Deollos from Oakley, CA, saw her proceedings start in 02/25/2010 and complete by May 31, 2010, involving asset liquidation."
Isabel Deollos — California, 10-42018


ᐅ Donald Francis Desair, California

Address: 11 Henry Ct Oakley, CA 94561-2768

Bankruptcy Case 2014-42410 Overview: "Oakley, CA resident Donald Francis Desair's May 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-26."
Donald Francis Desair — California, 2014-42410


ᐅ Donna Diane Desair, California

Address: 11 Henry Ct Oakley, CA 94561-2768

Brief Overview of Bankruptcy Case 14-42410: "The bankruptcy record of Donna Diane Desair from Oakley, CA, shows a Chapter 7 case filed in 2014-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2014."
Donna Diane Desair — California, 14-42410


ᐅ Jose Alfredo Diaz, California

Address: 3998 Clearwood Way Oakley, CA 94561-4409

Brief Overview of Bankruptcy Case 14-40343: "Oakley, CA resident Jose Alfredo Diaz's January 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2014."
Jose Alfredo Diaz — California, 14-40343


ᐅ Pato Sonia Evette Diaz, California

Address: 4921 Dawson Dr Oakley, CA 94561-1914

Bankruptcy Case 14-43623 Summary: "Pato Sonia Evette Diaz's bankruptcy, initiated in 2014-09-03 and concluded by 2014-12-02 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pato Sonia Evette Diaz — California, 14-43623


ᐅ Antonio Prado Diaz, California

Address: 14 Da Vinci Ct Oakley, CA 94561

Bankruptcy Case 13-44762 Overview: "The case of Antonio Prado Diaz in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Prado Diaz — California, 13-44762


ᐅ Benjamin Diaz, California

Address: 3998 Clearwood Way Oakley, CA 94561-4409

Bankruptcy Case 12-40571 Overview: "The bankruptcy record for Benjamin Diaz from Oakley, CA, under Chapter 13, filed in January 20, 2012, involved setting up a repayment plan, finalized by 2015-03-17."
Benjamin Diaz — California, 12-40571


ᐅ Alton Dickey, California

Address: 530 Delta Rd Oakley, CA 94561

Bankruptcy Case 09-72068 Summary: "Alton Dickey's Chapter 7 bankruptcy, filed in Oakley, CA in December 17, 2009, led to asset liquidation, with the case closing in 2010-03-22."
Alton Dickey — California, 09-72068


ᐅ Leroy Dixon, California

Address: 4425 Fall Ln Oakley, CA 94561

Bankruptcy Case 10-49527 Overview: "Leroy Dixon's Chapter 7 bankruptcy, filed in Oakley, CA in 2010-08-19, led to asset liquidation, with the case closing in 2010-12-05."
Leroy Dixon — California, 10-49527


ᐅ Sr Jerry Dean Dixon, California

Address: 5410 Sunset Meadows Ln Oakley, CA 94561

Bankruptcy Case 11-49426 Summary: "Sr Jerry Dean Dixon's Chapter 7 bankruptcy, filed in Oakley, CA in 2011-08-31, led to asset liquidation, with the case closing in Dec 17, 2011."
Sr Jerry Dean Dixon — California, 11-49426


ᐅ John Doherty, California

Address: 43 Matisse Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-42592: "Oakley, CA resident John Doherty's 03.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-13."
John Doherty — California, 10-42592


ᐅ Calvin Domantay, California

Address: 309 Malicoat Ave Oakley, CA 94561

Bankruptcy Case 10-41186 Overview: "Calvin Domantay's Chapter 7 bankruptcy, filed in Oakley, CA in 02.03.2010, led to asset liquidation, with the case closing in 2010-05-09."
Calvin Domantay — California, 10-41186


ᐅ Hilarion S Domine, California

Address: 208 Hearthstone Cir Oakley, CA 94561

Bankruptcy Case 13-46085 Overview: "The bankruptcy filing by Hilarion S Domine, undertaken in 2013-11-06 in Oakley, CA under Chapter 7, concluded with discharge in February 9, 2014 after liquidating assets."
Hilarion S Domine — California, 13-46085


ᐅ Martin Reyes Douglas, California

Address: 908 Forbes Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-43150: "In Oakley, CA, Martin Reyes Douglas filed for Chapter 7 bankruptcy in 03.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2011."
Martin Reyes Douglas — California, 11-43150


ᐅ Patrick Daniel Doyle, California

Address: 213 Almondtree Ln Oakley, CA 94561-2466

Bankruptcy Case 08-42831 Summary: "Filing for Chapter 13 bankruptcy in 2008-06-04, Patrick Daniel Doyle from Oakley, CA, structured a repayment plan, achieving discharge in September 16, 2013."
Patrick Daniel Doyle — California, 08-42831


ᐅ Jennifer Diane Dozier, California

Address: 218 Merlot Ln Oakley, CA 94561

Concise Description of Bankruptcy Case 11-488267: "Jennifer Diane Dozier's bankruptcy, initiated in August 17, 2011 and concluded by 2011-12-03 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Diane Dozier — California, 11-48826


ᐅ Harold Lee Duffy, California

Address: 1450 Gamay Cir Oakley, CA 94561

Bankruptcy Case 12-42493 Overview: "The bankruptcy filing by Harold Lee Duffy, undertaken in 03/21/2012 in Oakley, CA under Chapter 7, concluded with discharge in 06/12/2012 after liquidating assets."
Harold Lee Duffy — California, 12-42493


ᐅ Thomas Herbert Dunlop, California

Address: 1713 Fairhaven Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 12-482417: "Thomas Herbert Dunlop's bankruptcy, initiated in October 2012 and concluded by Jan 11, 2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Herbert Dunlop — California, 12-48241


ᐅ Jr Manuel Dutra, California

Address: PO Box 37 Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-73730: "Oakley, CA resident Jr Manuel Dutra's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jr Manuel Dutra — California, 10-73730


ᐅ Jay Dynes, California

Address: 3067 Anderson Ln Oakley, CA 94561

Bankruptcy Case 10-42043 Overview: "In Oakley, CA, Jay Dynes filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2010."
Jay Dynes — California, 10-42043


ᐅ Margaret Elizabeth Earl, California

Address: 204 Hill Ave Oakley, CA 94561-2775

Bankruptcy Case 16-40870 Summary: "In Oakley, CA, Margaret Elizabeth Earl filed for Chapter 7 bankruptcy in April 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-30."
Margaret Elizabeth Earl — California, 16-40870


ᐅ Douglas Alexander Early, California

Address: 105 Prospect Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 11-465137: "In a Chapter 7 bankruptcy case, Douglas Alexander Early from Oakley, CA, saw his proceedings start in 06.16.2011 and complete by 10/02/2011, involving asset liquidation."
Douglas Alexander Early — California, 11-46513


ᐅ Andrew Christopher Easton, California

Address: PO Box 1460 Oakley, CA 94561-1460

Snapshot of U.S. Bankruptcy Proceeding Case 12-49791: "Andrew Christopher Easton's Chapter 13 bankruptcy in Oakley, CA started in 12.12.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2016."
Andrew Christopher Easton — California, 12-49791


ᐅ Kenneth Edwards, California

Address: 65 Carol Ln Apt 465 Oakley, CA 94561-4457

Brief Overview of Bankruptcy Case 09-31030: "Kenneth Edwards's Chapter 13 bankruptcy in Oakley, CA started in 2009-04-22. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/10/2012."
Kenneth Edwards — California, 09-31030


ᐅ Renee Michelle Efestione, California

Address: 255 Hill Ave Oakley, CA 94561-2707

Snapshot of U.S. Bankruptcy Proceeding Case 16-40842: "Renee Michelle Efestione's bankruptcy, initiated in 2016-03-30 and concluded by 06.28.2016 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Michelle Efestione — California, 16-40842


ᐅ Rabaa Bassem El, California

Address: 506 Lassen Way Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-74985: "The case of Rabaa Bassem El in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rabaa Bassem El — California, 10-74985


ᐅ Wendi Renee Elder, California

Address: 77 Bottlebrush Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-48699: "Wendi Renee Elder's bankruptcy, initiated in 10.25.2012 and concluded by 2013-01-28 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendi Renee Elder — California, 12-48699


ᐅ Tommy Elder, California

Address: 62 Riesling Ct Oakley, CA 94561

Bankruptcy Case 10-74824 Summary: "Tommy Elder's bankruptcy, initiated in December 29, 2010 and concluded by 2011-03-30 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Elder — California, 10-74824


ᐅ Michael Emmons, California

Address: 1542 Camelia Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 10-476187: "The case of Michael Emmons in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Emmons — California, 10-47618


ᐅ Thomas Engelhardt, California

Address: 3780 Brown Rd Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-74379: "The case of Thomas Engelhardt in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Engelhardt — California, 10-74379


ᐅ Edmundo Magana Esparza, California

Address: 944 Chianti Way Oakley, CA 94561

Bankruptcy Case 13-46649 Summary: "Oakley, CA resident Edmundo Magana Esparza's 2013-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-21."
Edmundo Magana Esparza — California, 13-46649


ᐅ Ferdinand M Espiritu, California

Address: PO Box 212 Oakley, CA 94561

Brief Overview of Bankruptcy Case 12-48014: "Ferdinand M Espiritu's bankruptcy, initiated in September 2012 and concluded by January 1, 2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ferdinand M Espiritu — California, 12-48014


ᐅ Sr Joseph Esposito, California

Address: 4701 Bayside Way Oakley, CA 94561

Bankruptcy Case 10-42554 Summary: "The bankruptcy filing by Sr Joseph Esposito, undertaken in March 2010 in Oakley, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Sr Joseph Esposito — California, 10-42554


ᐅ Jr Joseph Michael Esposito, California

Address: 3888 Marsh Way Oakley, CA 94561

Bankruptcy Case 11-45637 Summary: "The bankruptcy filing by Jr Joseph Michael Esposito, undertaken in May 2011 in Oakley, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jr Joseph Michael Esposito — California, 11-45637


ᐅ Lynn Evans, California

Address: 613 Country Ln Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-46860: "The bankruptcy filing by Lynn Evans, undertaken in 06/16/2010 in Oakley, CA under Chapter 7, concluded with discharge in September 8, 2010 after liquidating assets."
Lynn Evans — California, 10-46860


ᐅ Tino Ronald Fabrizzi, California

Address: PO Box 1369 Oakley, CA 94561

Concise Description of Bankruptcy Case 11-452777: "Oakley, CA resident Tino Ronald Fabrizzi's 05.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2011."
Tino Ronald Fabrizzi — California, 11-45277


ᐅ Jacqueline Leigh Fanburg, California

Address: 4835 Bayside Way Oakley, CA 94561

Brief Overview of Bankruptcy Case 12-49285: "The bankruptcy record of Jacqueline Leigh Fanburg from Oakley, CA, shows a Chapter 7 case filed in 2012-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2013."
Jacqueline Leigh Fanburg — California, 12-49285


ᐅ Dennis Felix, California

Address: 528 Whitehall Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-73379: "The case of Dennis Felix in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Felix — California, 10-73379


ᐅ Ryan Robert Ferguson, California

Address: 5216 Teresa Ct Oakley, CA 94561

Bankruptcy Case 13-45414 Overview: "Oakley, CA resident Ryan Robert Ferguson's 2013-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Ryan Robert Ferguson — California, 13-45414


ᐅ Isabel Fernandez, California

Address: 19 Henry Ct Oakley, CA 94561

Bankruptcy Case 10-44729 Overview: "Isabel Fernandez's bankruptcy, initiated in April 2010 and concluded by 07.30.2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel Fernandez — California, 10-44729


ᐅ James Fernandez, California

Address: 4326 Bordeaux Dr Oakley, CA 94561

Bankruptcy Case 10-43305 Summary: "James Fernandez's Chapter 7 bankruptcy, filed in Oakley, CA in 03.25.2010, led to asset liquidation, with the case closing in June 28, 2010."
James Fernandez — California, 10-43305


ᐅ Amy Marie Ferreira, California

Address: 4900 Burgundy Dr Oakley, CA 94561-1807

Bankruptcy Case 16-40083 Overview: "In a Chapter 7 bankruptcy case, Amy Marie Ferreira from Oakley, CA, saw her proceedings start in 2016-01-13 and complete by 2016-04-12, involving asset liquidation."
Amy Marie Ferreira — California, 16-40083


ᐅ Jessica Figaroa, California

Address: 217 Merlot Ln Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 13-43089: "Jessica Figaroa's bankruptcy, initiated in 05/29/2013 and concluded by 08.20.2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Figaroa — California, 13-43089


ᐅ Robert Figaroa, California

Address: 206 Acorn Ct Oakley, CA 94561

Bankruptcy Case 10-45079 Overview: "Robert Figaroa's Chapter 7 bankruptcy, filed in Oakley, CA in 05.03.2010, led to asset liquidation, with the case closing in 08.06.2010."
Robert Figaroa — California, 10-45079


ᐅ Ryan Scott Figueroa, California

Address: 1017 Morning Glory Way Oakley, CA 94561

Concise Description of Bankruptcy Case 13-441697: "The bankruptcy record of Ryan Scott Figueroa from Oakley, CA, shows a Chapter 7 case filed in 2013-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2013."
Ryan Scott Figueroa — California, 13-44169


ᐅ Ilia Filatov, California

Address: 1441 Mallard Ln Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-48952: "In a Chapter 7 bankruptcy case, Ilia Filatov from Oakley, CA, saw their proceedings start in August 5, 2010 and complete by November 21, 2010, involving asset liquidation."
Ilia Filatov — California, 10-48952


ᐅ Shelly Dawn Finch, California

Address: 1131 Deerpark Rd Oakley, CA 94561

Brief Overview of Bankruptcy Case 09-49960: "Shelly Dawn Finch's bankruptcy, initiated in Oct 21, 2009 and concluded by 2010-01-13 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly Dawn Finch — California, 09-49960


ᐅ Roberta L Fisher, California

Address: 4440 Hagar Ln Oakley, CA 94561

Bankruptcy Case 11-42077 Overview: "Roberta L Fisher's Chapter 7 bankruptcy, filed in Oakley, CA in Feb 27, 2011, led to asset liquidation, with the case closing in 06/15/2011."
Roberta L Fisher — California, 11-42077


ᐅ Pamela Kay Fleming, California

Address: 4336 Chenin Ln Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-43720: "The bankruptcy filing by Pamela Kay Fleming, undertaken in Apr 5, 2011 in Oakley, CA under Chapter 7, concluded with discharge in 07.22.2011 after liquidating assets."
Pamela Kay Fleming — California, 11-43720


ᐅ Chonte Flores, California

Address: 204 Hill Ave Oakley, CA 94561-2775

Bankruptcy Case 16-41573 Overview: "In a Chapter 7 bankruptcy case, Chonte Flores from Oakley, CA, saw their proceedings start in Jun 7, 2016 and complete by Sep 5, 2016, involving asset liquidation."
Chonte Flores — California, 16-41573


ᐅ Andrew Florez, California

Address: 2153 Megan Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-43478: "In a Chapter 7 bankruptcy case, Andrew Florez from Oakley, CA, saw their proceedings start in 2010-03-29 and complete by 07.02.2010, involving asset liquidation."
Andrew Florez — California, 10-43478


ᐅ Anthony Florez, California

Address: 2153 Megan Dr Oakley, CA 94561

Bankruptcy Case 10-49878 Overview: "The bankruptcy filing by Anthony Florez, undertaken in 08.27.2010 in Oakley, CA under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Anthony Florez — California, 10-49878


ᐅ Jack Lee Foss, California

Address: 1324 Yosemite Cir Oakley, CA 94561

Bankruptcy Case 11-42053 Overview: "Oakley, CA resident Jack Lee Foss's Feb 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-13."
Jack Lee Foss — California, 11-42053


ᐅ Iii Samuel Freitas, California

Address: 420 Star St Oakley, CA 94561

Bankruptcy Case 10-46403 Summary: "Iii Samuel Freitas's Chapter 7 bankruptcy, filed in Oakley, CA in June 2010, led to asset liquidation, with the case closing in Sep 6, 2010."
Iii Samuel Freitas — California, 10-46403


ᐅ John Anthony Fromm, California

Address: 5110 Daffodil Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 12-40403: "In Oakley, CA, John Anthony Fromm filed for Chapter 7 bankruptcy in 01.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2012."
John Anthony Fromm — California, 12-40403