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 David Michael Murphy, California

Address: 65 Merlot Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-49144: "The bankruptcy record of David Michael Murphy from Oakley, CA, shows a Chapter 7 case filed in 08.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2011."
David Michael Murphy — California, 11-49144


ᐅ William E Murphy, California

Address: 1505 Thistle Ct Oakley, CA 94561-2642

Brief Overview of Bankruptcy Case 15-41749: "In Oakley, CA, William E Murphy filed for Chapter 7 bankruptcy in 2015-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2015."
William E Murphy — California, 15-41749


ᐅ Kenneth Jay Murray, California

Address: 3050 Anderson Ln Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-73181: "In a Chapter 7 bankruptcy case, Kenneth Jay Murray from Oakley, CA, saw their proceedings start in 12.20.2011 and complete by April 2012, involving asset liquidation."
Kenneth Jay Murray — California, 11-73181


ᐅ Scott Anthony Mutter, California

Address: 130 Little Ranch Cir Oakley, CA 94561

Bankruptcy Case 11-47947 Summary: "In Oakley, CA, Scott Anthony Mutter filed for Chapter 7 bankruptcy in Jul 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-26."
Scott Anthony Mutter — California, 11-47947


ᐅ Robert Mylek, California

Address: 1642 Sycamore Dr Oakley, CA 94561

Bankruptcy Case 10-72129 Summary: "The case of Robert Mylek in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mylek — California, 10-72129


ᐅ Kenji Le Nakao, California

Address: PO Box 255 Oakley, CA 94561

Concise Description of Bankruptcy Case 11-499287: "The bankruptcy filing by Kenji Le Nakao, undertaken in 2011-09-15 in Oakley, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Kenji Le Nakao — California, 11-49928


ᐅ Natalia Maria Navarrete, California

Address: 3800 Frank Hengel Way Oakley, CA 94561-2029

Bankruptcy Case 2014-42474 Summary: "The bankruptcy record of Natalia Maria Navarrete from Oakley, CA, shows a Chapter 7 case filed in June 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2014."
Natalia Maria Navarrete — California, 2014-42474


ᐅ Rozlyn Marie Navarro, California

Address: 1968 Chardonnay Dr Oakley, CA 94561-1815

Bankruptcy Case 10-73216 Overview: "In her Chapter 13 bankruptcy case filed in November 16, 2010, Oakley, CA's Rozlyn Marie Navarro agreed to a debt repayment plan, which was successfully completed by 2016-04-26."
Rozlyn Marie Navarro — California, 10-73216


ᐅ George Navarro, California

Address: 1968 Chardonnay Dr Oakley, CA 94561-1815

Snapshot of U.S. Bankruptcy Proceeding Case 10-73216: "The bankruptcy record for George Navarro from Oakley, CA, under Chapter 13, filed in 2010-11-16, involved setting up a repayment plan, finalized by 04/26/2016."
George Navarro — California, 10-73216


ᐅ Nargis Ehsan Nazari, California

Address: 4646 Winchester Dr Oakley, CA 94561-6349

Brief Overview of Bankruptcy Case 16-40017: "The bankruptcy record of Nargis Ehsan Nazari from Oakley, CA, shows a Chapter 7 case filed in 01/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-04."
Nargis Ehsan Nazari — California, 16-40017


ᐅ Joseph James Neith, California

Address: 6214 Everlasting Way Oakley, CA 94561

Bankruptcy Case 12-43724 Overview: "In a Chapter 7 bankruptcy case, Joseph James Neith from Oakley, CA, saw their proceedings start in April 2012 and complete by Aug 13, 2012, involving asset liquidation."
Joseph James Neith — California, 12-43724


ᐅ Garrieth Lee Nelson, California

Address: 2301 Megan Dr Oakley, CA 94561-3987

Bankruptcy Case 2014-42615 Overview: "The bankruptcy record of Garrieth Lee Nelson from Oakley, CA, shows a Chapter 7 case filed in Jun 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2014."
Garrieth Lee Nelson — California, 2014-42615


ᐅ Athena Latrice Nelson, California

Address: 2301 Megan Dr Oakley, CA 94561-3987

Concise Description of Bankruptcy Case 14-426157: "Athena Latrice Nelson's Chapter 7 bankruptcy, filed in Oakley, CA in 2014-06-17, led to asset liquidation, with the case closing in 09.15.2014."
Athena Latrice Nelson — California, 14-42615


ᐅ Amber Nicole Nevills, California

Address: 1750 Walnut Meadows Dr Oakley, CA 94561-3043

Snapshot of U.S. Bankruptcy Proceeding Case 15-41441: "The bankruptcy filing by Amber Nicole Nevills, undertaken in 05.02.2015 in Oakley, CA under Chapter 7, concluded with discharge in 07/31/2015 after liquidating assets."
Amber Nicole Nevills — California, 15-41441


ᐅ Kenneth Christopher Newman, California

Address: 21 Dowitcher Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-44116: "Oakley, CA resident Kenneth Christopher Newman's 05.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2012."
Kenneth Christopher Newman — California, 12-44116


ᐅ Berster Ng, California

Address: 4474 Fall Ln Oakley, CA 94561

Bankruptcy Case 09-71340 Summary: "The case of Berster Ng in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Berster Ng — California, 09-71340


ᐅ Tony Nguyen, California

Address: 1074 Vineyard Dr Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-45462: "The case of Tony Nguyen in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Nguyen — California, 10-45462


ᐅ Cayle Jeffrey Nicholls, California

Address: 309 Lorenz Dr Oakley, CA 94561

Bankruptcy Case 11-46572 Summary: "The case of Cayle Jeffrey Nicholls in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cayle Jeffrey Nicholls — California, 11-46572


ᐅ Ryan D Nichols, California

Address: 46 Dali Ct Oakley, CA 94561

Bankruptcy Case 13-45628 Summary: "The case of Ryan D Nichols in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan D Nichols — California, 13-45628


ᐅ Julie Lynn Nickels, California

Address: 4816 Bayside Way Oakley, CA 94561-3248

Bankruptcy Case 07-43999 Summary: "Julie Lynn Nickels's Chapter 13 bankruptcy in Oakley, CA started in 2007-11-20. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 7, 2012."
Julie Lynn Nickels — California, 07-43999


ᐅ Randy Nielsen, California

Address: 446 Duckhorn Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 10-445237: "Oakley, CA resident Randy Nielsen's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Randy Nielsen — California, 10-44523


ᐅ Theresa Lynn Nino, California

Address: 4233 Salgado Ave Oakley, CA 94561-2349

Concise Description of Bankruptcy Case 11-423717: "Theresa Lynn Nino's Chapter 13 bankruptcy in Oakley, CA started in March 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-06-10."
Theresa Lynn Nino — California, 11-42371


ᐅ Alex Nino, California

Address: 4233 Salgado Ave Oakley, CA 94561-2349

Brief Overview of Bankruptcy Case 11-42371: "Filing for Chapter 13 bankruptcy in March 2011, Alex Nino from Oakley, CA, structured a repayment plan, achieving discharge in June 2016."
Alex Nino — California, 11-42371


ᐅ Mallery Lyne Nobriga, California

Address: 2058 Verona Ct Oakley, CA 94561-4155

Bankruptcy Case 14-43414 Overview: "Mallery Lyne Nobriga's Chapter 7 bankruptcy, filed in Oakley, CA in August 19, 2014, led to asset liquidation, with the case closing in Nov 17, 2014."
Mallery Lyne Nobriga — California, 14-43414


ᐅ Tamara Nobriga, California

Address: 1501 Rosewood Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 10-448677: "The bankruptcy filing by Tamara Nobriga, undertaken in Apr 29, 2010 in Oakley, CA under Chapter 7, concluded with discharge in Jul 27, 2010 after liquidating assets."
Tamara Nobriga — California, 10-44867


ᐅ Haris Nooristani, California

Address: 988 Almond Dr Oakley, CA 94561-2112

Brief Overview of Bankruptcy Case 15-43438: "The bankruptcy record of Haris Nooristani from Oakley, CA, shows a Chapter 7 case filed in 11/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Haris Nooristani — California, 15-43438


ᐅ Darrell Northrup, California

Address: 319 Landis Ave Oakley, CA 94561-2142

Snapshot of U.S. Bankruptcy Proceeding Case 10-48788-PBS: "In Oakley, CA, Darrell Northrup filed for Chapter 7 bankruptcy in 2010-10-25. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2011."
Darrell Northrup — California, 10-48788


ᐅ John V Novo, California

Address: 4166 Sequoia Dr Oakley, CA 94561-2643

Bankruptcy Case 2014-42392 Overview: "In Oakley, CA, John V Novo filed for Chapter 7 bankruptcy in 05.31.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
John V Novo — California, 2014-42392


ᐅ Marilyn G Novo, California

Address: 4166 Sequoia Dr Oakley, CA 94561-2643

Brief Overview of Bankruptcy Case 14-42392: "In Oakley, CA, Marilyn G Novo filed for Chapter 7 bankruptcy in 05.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2014."
Marilyn G Novo — California, 14-42392


ᐅ Annel Sampang Nucup, California

Address: 4965 Beldin Ln Oakley, CA 94561

Bankruptcy Case 11-49013 Overview: "In Oakley, CA, Annel Sampang Nucup filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
Annel Sampang Nucup — California, 11-49013


ᐅ Jennifer Louise Nunes, California

Address: 331 Stony Hill Cir Oakley, CA 94561-3133

Bankruptcy Case 10-45163 Overview: "In her Chapter 13 bankruptcy case filed in 05.05.2010, Oakley, CA's Jennifer Louise Nunes agreed to a debt repayment plan, which was successfully completed by Feb 1, 2016."
Jennifer Louise Nunes — California, 10-45163


ᐅ Nwosu Anthony Emeka Nze, California

Address: 38 Branding Iron Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 12-484387: "In a Chapter 7 bankruptcy case, Nwosu Anthony Emeka Nze from Oakley, CA, saw their proceedings start in October 16, 2012 and complete by January 2013, involving asset liquidation."
Nwosu Anthony Emeka Nze — California, 12-48438


ᐅ Christopher Thomas Okeefe, California

Address: 209 Almondtree Ln Oakley, CA 94561

Bankruptcy Case 12-70208 Summary: "Christopher Thomas Okeefe's Chapter 7 bankruptcy, filed in Oakley, CA in 12.31.2012, led to asset liquidation, with the case closing in April 2013."
Christopher Thomas Okeefe — California, 12-70208


ᐅ Daniel Michael Oleary, California

Address: 1848 Sauterne Way Oakley, CA 94561

Bankruptcy Case 12-49901 Overview: "Daniel Michael Oleary's bankruptcy, initiated in December 17, 2012 and concluded by 2013-03-22 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Michael Oleary — California, 12-49901


ᐅ Jannette Marie Oliver, California

Address: 260 Brazil Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 13-41188: "The case of Jannette Marie Oliver in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jannette Marie Oliver — California, 13-41188


ᐅ Craig Olson, California

Address: 5009 Teixeira Way Oakley, CA 94561

Bankruptcy Case 10-47604 Summary: "Craig Olson's bankruptcy, initiated in 07/02/2010 and concluded by Oct 18, 2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Olson — California, 10-47604


ᐅ Graciela Rosas Olveda, California

Address: 1402 Drake Ct Oakley, CA 94561-2003

Bankruptcy Case 2014-43265 Summary: "Oakley, CA resident Graciela Rosas Olveda's 08.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2014."
Graciela Rosas Olveda — California, 2014-43265


ᐅ Stacey Onyett, California

Address: 291 Bayview Dr Oakley, CA 94561

Bankruptcy Case 10-43565 Summary: "Stacey Onyett's Chapter 7 bankruptcy, filed in Oakley, CA in 03/30/2010, led to asset liquidation, with the case closing in 2010-07-03."
Stacey Onyett — California, 10-43565


ᐅ James Orcutt, California

Address: 1241 Fetzer Ln Oakley, CA 94561

Bankruptcy Case 10-45262 Overview: "In a Chapter 7 bankruptcy case, James Orcutt from Oakley, CA, saw their proceedings start in May 7, 2010 and complete by 08.10.2010, involving asset liquidation."
James Orcutt — California, 10-45262


ᐅ Javier Ordaz, California

Address: 75 E Bolton Rd Unit 11 Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-46649: "Javier Ordaz's bankruptcy, initiated in Jun 21, 2011 and concluded by Sep 21, 2011 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Ordaz — California, 11-46649


ᐅ Nery O Ordonez, California

Address: 200 Oregano Way Oakley, CA 94561-4602

Snapshot of U.S. Bankruptcy Proceeding Case 15-42062: "The case of Nery O Ordonez in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nery O Ordonez — California, 15-42062


ᐅ Alfonso Orozco, California

Address: 1366 Maple Dr Oakley, CA 94561

Bankruptcy Case 12-70181 Overview: "The bankruptcy filing by Alfonso Orozco, undertaken in 12.31.2012 in Oakley, CA under Chapter 7, concluded with discharge in 2013-04-05 after liquidating assets."
Alfonso Orozco — California, 12-70181


ᐅ Jr Thomas Burton Ott, California

Address: 1845 Port Way Oakley, CA 94561-1839

Concise Description of Bankruptcy Case 07-418967: "The bankruptcy record for Jr Thomas Burton Ott from Oakley, CA, under Chapter 13, filed in 2007-06-21, involved setting up a repayment plan, finalized by Dec 6, 2012."
Jr Thomas Burton Ott — California, 07-41896


ᐅ Christopher J Owens, California

Address: 15 Malicoat Ct Oakley, CA 94561-2782

Snapshot of U.S. Bankruptcy Proceeding Case 14-44668: "The bankruptcy filing by Christopher J Owens, undertaken in November 25, 2014 in Oakley, CA under Chapter 7, concluded with discharge in 2015-02-23 after liquidating assets."
Christopher J Owens — California, 14-44668


ᐅ Mayra Alejandra Padilla, California

Address: 159 Edmeades Ct Oakley, CA 94561-3117

Brief Overview of Bankruptcy Case 16-40495: "Oakley, CA resident Mayra Alejandra Padilla's 02/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2016."
Mayra Alejandra Padilla — California, 16-40495


ᐅ Michael J Padilla, California

Address: 3950 Harvest Cir Oakley, CA 94561

Bankruptcy Case 12-40377 Summary: "In a Chapter 7 bankruptcy case, Michael J Padilla from Oakley, CA, saw their proceedings start in 2012-01-16 and complete by April 17, 2012, involving asset liquidation."
Michael J Padilla — California, 12-40377


ᐅ Gerardo Padilla, California

Address: 4654 Mammouth Ln Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-73562: "Gerardo Padilla's bankruptcy, initiated in Nov 24, 2010 and concluded by 2011-03-12 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Padilla — California, 10-73562


ᐅ Miguel Padilla, California

Address: 4636 Mammouth Ln Oakley, CA 94561

Concise Description of Bankruptcy Case 11-457657: "Oakley, CA resident Miguel Padilla's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Miguel Padilla — California, 11-45765


ᐅ Elizabeth Frances Padilla, California

Address: 3463 Wells Rd Oakley, CA 94561

Concise Description of Bankruptcy Case 12-442197: "The bankruptcy filing by Elizabeth Frances Padilla, undertaken in 2012-05-15 in Oakley, CA under Chapter 7, concluded with discharge in 2012-08-14 after liquidating assets."
Elizabeth Frances Padilla — California, 12-44219


ᐅ Castillo Francisco Javier Palacios, California

Address: 4497 Fall Ln Oakley, CA 94561

Bankruptcy Case 13-40136 Overview: "In Oakley, CA, Castillo Francisco Javier Palacios filed for Chapter 7 bankruptcy in Jan 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2013."
Castillo Francisco Javier Palacios — California, 13-40136


ᐅ Erica Palomino, California

Address: 415 E Home St Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-48257: "Erica Palomino's bankruptcy, initiated in 07/21/2010 and concluded by 2010-11-06 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Palomino — California, 10-48257


ᐅ Tena Lujean Parish, California

Address: 1640 Dawson Ct Oakley, CA 94561-1910

Brief Overview of Bankruptcy Case 07-43648: "Chapter 13 bankruptcy for Tena Lujean Parish in Oakley, CA began in 10/30/2007, focusing on debt restructuring, concluding with plan fulfillment in 01/16/2013."
Tena Lujean Parish — California, 07-43648


ᐅ Brandy Myesha Parker, California

Address: 4168 Cherry Ct Oakley, CA 94561-3919

Bankruptcy Case 16-41165 Summary: "Oakley, CA resident Brandy Myesha Parker's Apr 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2016."
Brandy Myesha Parker — California, 16-41165


ᐅ Billy Gerald Parsons, California

Address: 650 Brownstone Rd Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-72103: "In a Chapter 7 bankruptcy case, Billy Gerald Parsons from Oakley, CA, saw their proceedings start in 11/16/2011 and complete by Feb 8, 2012, involving asset liquidation."
Billy Gerald Parsons — California, 11-72103


ᐅ Justin Parsons, California

Address: 415 E Home St Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-44463: "In a Chapter 7 bankruptcy case, Justin Parsons from Oakley, CA, saw their proceedings start in 04.20.2010 and complete by July 24, 2010, involving asset liquidation."
Justin Parsons — California, 10-44463


ᐅ David Partain, California

Address: 6199 Sellers Ave Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-43538: "The bankruptcy filing by David Partain, undertaken in Mar 30, 2010 in Oakley, CA under Chapter 7, concluded with discharge in Jul 3, 2010 after liquidating assets."
David Partain — California, 10-43538


ᐅ Joseph Anthony Pato, California

Address: 4921 Dawson Dr Oakley, CA 94561-1914

Bankruptcy Case 14-43623 Summary: "The case of Joseph Anthony Pato in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Anthony Pato — California, 14-43623


ᐅ Stephen Roy Patterson, California

Address: 4760 Duarte Ave Oakley, CA 94561-2038

Concise Description of Bankruptcy Case 09-496037: "Stephen Roy Patterson's Oakley, CA bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in Feb 24, 2015."
Stephen Roy Patterson — California, 09-49603


ᐅ Laura Ruth Patterson, California

Address: 4760 Duarte Ave Oakley, CA 94561-2038

Brief Overview of Bankruptcy Case 09-49603: "Laura Ruth Patterson's Oakley, CA bankruptcy under Chapter 13 in 10/12/2009 led to a structured repayment plan, successfully discharged in 02.24.2015."
Laura Ruth Patterson — California, 09-49603


ᐅ Devin Paulson, California

Address: 5243 Ironwood Ct Oakley, CA 94561

Bankruptcy Case 12-40733 Overview: "The bankruptcy filing by Devin Paulson, undertaken in January 2012 in Oakley, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Devin Paulson — California, 12-40733


ᐅ Cynthia Marie Pawlak, California

Address: 4154 Blossom Ct Oakley, CA 94561

Bankruptcy Case 12-30660 Overview: "The case of Cynthia Marie Pawlak in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Marie Pawlak — California, 12-30660


ᐅ Jason Mathew Payne, California

Address: 130 Hill Ave Oakley, CA 94561

Concise Description of Bankruptcy Case 11-730197: "In a Chapter 7 bankruptcy case, Jason Mathew Payne from Oakley, CA, saw his proceedings start in December 14, 2011 and complete by 2012-03-31, involving asset liquidation."
Jason Mathew Payne — California, 11-73019


ᐅ Vivian Pedroza, California

Address: 951 Chianti Way Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-46521: "The bankruptcy record of Vivian Pedroza from Oakley, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2010."
Vivian Pedroza — California, 10-46521


ᐅ Osvaldo Perez, California

Address: 225 Yellow Rose Cir Oakley, CA 94561

Concise Description of Bankruptcy Case 10-467017: "Osvaldo Perez's bankruptcy, initiated in 06/11/2010 and concluded by 2010-09-08 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osvaldo Perez — California, 10-46701


ᐅ Jacqueline Perez, California

Address: 106 Montevino Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-45050: "The bankruptcy filing by Jacqueline Perez, undertaken in May 9, 2011 in Oakley, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jacqueline Perez — California, 11-45050


ᐅ Rosendo Perez, California

Address: 991 Walnut Dr Oakley, CA 94561

Bankruptcy Case 10-49558 Summary: "Oakley, CA resident Rosendo Perez's 2010-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2010."
Rosendo Perez — California, 10-49558


ᐅ Carranza Lourdes Perez, California

Address: 661 Miller Dr Oakley, CA 94561

Bankruptcy Case 12-42549 Overview: "The bankruptcy filing by Carranza Lourdes Perez, undertaken in 03/22/2012 in Oakley, CA under Chapter 7, concluded with discharge in July 8, 2012 after liquidating assets."
Carranza Lourdes Perez — California, 12-42549


ᐅ Isaac Gilbert Perez, California

Address: 30 Fuller Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-41406: "Oakley, CA resident Isaac Gilbert Perez's 2012-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2012."
Isaac Gilbert Perez — California, 12-41406


ᐅ Chavez Ma De Los Ange Perez, California

Address: 5900 Main St Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 13-45224: "Chavez Ma De Los Ange Perez's bankruptcy, initiated in September 16, 2013 and concluded by Dec 20, 2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chavez Ma De Los Ange Perez — California, 13-45224


ᐅ Allan Perry, California

Address: 2160 Meadowlark Ln Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 13-40448: "The bankruptcy record of Allan Perry from Oakley, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2013."
Allan Perry — California, 13-40448


ᐅ Dawn Darice Persky, California

Address: 3801 Daniel Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-71952: "Oakley, CA resident Dawn Darice Persky's 2011-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-27."
Dawn Darice Persky — California, 11-71952


ᐅ Rianne Pfaltzgraff, California

Address: 771 Domaine Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 09-72212: "Rianne Pfaltzgraff's bankruptcy, initiated in 2009-12-22 and concluded by Mar 27, 2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rianne Pfaltzgraff — California, 09-72212


ᐅ Lenda Lee Phelps, California

Address: 4180 Freesia Dr Oakley, CA 94561-2491

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42704: "Lenda Lee Phelps's bankruptcy, initiated in June 24, 2014 and concluded by September 2014 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenda Lee Phelps — California, 2014-42704


ᐅ George William Phifer, California

Address: 5000 Kelsey Ln Apt 115 Oakley, CA 94561

Bankruptcy Case 13-45367 Overview: "The case of George William Phifer in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George William Phifer — California, 13-45367


ᐅ Jr Paul Phillips, California

Address: 5270 Robert Way Oakley, CA 94561

Bankruptcy Case 10-70896 Summary: "Jr Paul Phillips's bankruptcy, initiated in September 23, 2010 and concluded by 2011-01-09 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul Phillips — California, 10-70896


ᐅ Elizabeth Phillips, California

Address: 1506 Yosemite Cir Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-41122: "The bankruptcy filing by Elizabeth Phillips, undertaken in 2010-02-02 in Oakley, CA under Chapter 7, concluded with discharge in May 8, 2010 after liquidating assets."
Elizabeth Phillips — California, 10-41122


ᐅ Pepsi Phounrath, California

Address: 6070 Everlasting Way Oakley, CA 94561

Concise Description of Bankruptcy Case 10-750017: "Pepsi Phounrath's bankruptcy, initiated in 12/31/2010 and concluded by 04.18.2011 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pepsi Phounrath — California, 10-75001


ᐅ Suki Ann Pierson, California

Address: PO Box 573 Oakley, CA 94561

Concise Description of Bankruptcy Case 11-733007: "In a Chapter 7 bankruptcy case, Suki Ann Pierson from Oakley, CA, saw her proceedings start in 12.22.2011 and complete by 2012-04-08, involving asset liquidation."
Suki Ann Pierson — California, 11-73300


ᐅ Christian Jason Pineda, California

Address: 5041 Claremont Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-42256: "In a Chapter 7 bankruptcy case, Christian Jason Pineda from Oakley, CA, saw their proceedings start in 2011-03-01 and complete by June 17, 2011, involving asset liquidation."
Christian Jason Pineda — California, 11-42256


ᐅ Hosie Pintily, California

Address: 5358 Sunrise Meadows Ln Oakley, CA 94561-3108

Snapshot of U.S. Bankruptcy Proceeding Case 15-41897: "Hosie Pintily's Chapter 7 bankruptcy, filed in Oakley, CA in June 12, 2015, led to asset liquidation, with the case closing in 09.10.2015."
Hosie Pintily — California, 15-41897


ᐅ Katina R Pintily, California

Address: 5358 Sunrise Meadows Ln Oakley, CA 94561-3108

Bankruptcy Case 15-41897 Summary: "In Oakley, CA, Katina R Pintily filed for Chapter 7 bankruptcy in 06.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-10."
Katina R Pintily — California, 15-41897


ᐅ Juan Pinzon, California

Address: 40 Hill Ave Oakley, CA 94561

Bankruptcy Case 12-43585 Summary: "The case of Juan Pinzon in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Pinzon — California, 12-43585


ᐅ Jordan Pioletti, California

Address: 12 Foreman St Oakley, CA 94561-2766

Bankruptcy Case 14-44154 Overview: "In Oakley, CA, Jordan Pioletti filed for Chapter 7 bankruptcy in 2014-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2015."
Jordan Pioletti — California, 14-44154


ᐅ John Joseph Pisahl, California

Address: 962 Almond Dr Oakley, CA 94561

Bankruptcy Case 12-43197 Summary: "The case of John Joseph Pisahl in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Joseph Pisahl — California, 12-43197


ᐅ William R Planchon, California

Address: 5558 Sandmound Blvd Oakley, CA 94561

Bankruptcy Case 11-46729 Summary: "In a Chapter 7 bankruptcy case, William R Planchon from Oakley, CA, saw their proceedings start in June 2011 and complete by September 20, 2011, involving asset liquidation."
William R Planchon — California, 11-46729


ᐅ Angelica Mia Pokrywka, California

Address: PO Box 844 Oakley, CA 94561

Bankruptcy Case 13-43523 Overview: "Angelica Mia Pokrywka's bankruptcy, initiated in 2013-06-20 and concluded by Sep 23, 2013 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelica Mia Pokrywka — California, 13-43523


ᐅ Richard Michael Polione, California

Address: 15 Beringer Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 13-45434: "The case of Richard Michael Polione in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Michael Polione — California, 13-45434


ᐅ Jeffrey William Pollock, California

Address: 2063 Main St # 281 Oakley, CA 94561-3302

Snapshot of U.S. Bankruptcy Proceeding Case 14-40748: "The bankruptcy record of Jeffrey William Pollock from Oakley, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2014."
Jeffrey William Pollock — California, 14-40748


ᐅ Jose Abel Ponce, California

Address: 440 Duckhorn Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 11-400707: "Jose Abel Ponce's Chapter 7 bankruptcy, filed in Oakley, CA in 01/04/2011, led to asset liquidation, with the case closing in Apr 13, 2011."
Jose Abel Ponce — California, 11-40070


ᐅ Cheryl Potter, California

Address: 5427 Sandmound Blvd Oakley, CA 94561-5013

Snapshot of U.S. Bankruptcy Proceeding Case 15-42462: "The bankruptcy record of Cheryl Potter from Oakley, CA, shows a Chapter 7 case filed in August 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Cheryl Potter — California, 15-42462


ᐅ Jon Scott Powers, California

Address: 2243 Eastport Dr Oakley, CA 94561-3539

Bankruptcy Case 14-44221 Summary: "Oakley, CA resident Jon Scott Powers's 10.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Jon Scott Powers — California, 14-44221


ᐅ Mahendra Prakash, California

Address: 23 Vella Cir Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-42690: "In Oakley, CA, Mahendra Prakash filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Mahendra Prakash — California, 12-42690


ᐅ Sean Ian Prather, California

Address: 4607 Chelsea Dr Oakley, CA 94561-6326

Brief Overview of Bankruptcy Case 11-40430: "The bankruptcy record for Sean Ian Prather from Oakley, CA, under Chapter 13, filed in 2011-01-14, involved setting up a repayment plan, finalized by 05/19/2016."
Sean Ian Prather — California, 11-40430


ᐅ Cynthia Christene Prather, California

Address: 4607 Chelsea Dr Oakley, CA 94561-6326

Concise Description of Bankruptcy Case 11-404307: "Chapter 13 bankruptcy for Cynthia Christene Prather in Oakley, CA began in January 2011, focusing on debt restructuring, concluding with plan fulfillment in May 19, 2016."
Cynthia Christene Prather — California, 11-40430


ᐅ Nancy Ellen Price, California

Address: 35 Cayuga St Oakley, CA 94561

Concise Description of Bankruptcy Case 11-700767: "The bankruptcy record of Nancy Ellen Price from Oakley, CA, shows a Chapter 7 case filed in Sep 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2012."
Nancy Ellen Price — California, 11-70076


ᐅ Stephen Paul Pullmann, California

Address: 253 Delta Rd Oakley, CA 94561

Brief Overview of Bankruptcy Case 12-70033: "In a Chapter 7 bankruptcy case, Stephen Paul Pullmann from Oakley, CA, saw their proceedings start in December 21, 2012 and complete by March 26, 2013, involving asset liquidation."
Stephen Paul Pullmann — California, 12-70033


ᐅ Regina Quesada, California

Address: 4003 Creekside Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 13-44237: "The case of Regina Quesada in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Quesada — California, 13-44237


ᐅ Jason Quinley, California

Address: 49 Grand Canyon Cir Oakley, CA 94561

Bankruptcy Case 10-44238 Overview: "Jason Quinley's bankruptcy, initiated in 2010-04-15 and concluded by 07/19/2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Quinley — California, 10-44238


ᐅ Odilia Quintanilla, California

Address: 5049 Claremont Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 11-733677: "In Oakley, CA, Odilia Quintanilla filed for Chapter 7 bankruptcy in December 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2012."
Odilia Quintanilla — California, 11-73367


ᐅ Andres Ramirez, California

Address: 290 W Cypress Rd Oakley, CA 94561-3203

Bankruptcy Case 09-48550 Overview: "Chapter 13 bankruptcy for Andres Ramirez in Oakley, CA began in Sep 11, 2009, focusing on debt restructuring, concluding with plan fulfillment in 01/07/2015."
Andres Ramirez — California, 09-48550