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 Travis Allen Shahan, California

Address: 227 Harborage Ct Oakley, CA 94561-3536

Snapshot of U.S. Bankruptcy Proceeding Case 14-41149: "The bankruptcy record of Travis Allen Shahan from Oakley, CA, shows a Chapter 7 case filed in March 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-12."
Travis Allen Shahan — California, 14-41149


ᐅ Robert Shandrew, California

Address: 301 Big Bear Ct Oakley, CA 94561

Bankruptcy Case 10-43322 Summary: "In Oakley, CA, Robert Shandrew filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2010."
Robert Shandrew — California, 10-43322


ᐅ Mohammad Y Sharifzie, California

Address: 3592 Mariner Rd Oakley, CA 94561-5012

Bankruptcy Case 16-41740 Overview: "The bankruptcy filing by Mohammad Y Sharifzie, undertaken in June 23, 2016 in Oakley, CA under Chapter 7, concluded with discharge in September 21, 2016 after liquidating assets."
Mohammad Y Sharifzie — California, 16-41740


ᐅ Shukria Sharifzie, California

Address: 3592 Mariner Rd Oakley, CA 94561-5012

Bankruptcy Case 16-41740 Summary: "Shukria Sharifzie's Chapter 7 bankruptcy, filed in Oakley, CA in June 23, 2016, led to asset liquidation, with the case closing in September 21, 2016."
Shukria Sharifzie — California, 16-41740


ᐅ Adam Shaw, California

Address: PO Box 774 Oakley, CA 94561

Concise Description of Bankruptcy Case 10-720007: "Oakley, CA resident Adam Shaw's 10.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2011."
Adam Shaw — California, 10-72000


ᐅ Dennis Shay, California

Address: 3808 Longhorn Ln Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-44554: "The bankruptcy record of Dennis Shay from Oakley, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2010."
Dennis Shay — California, 10-44554


ᐅ Laura Sheil, California

Address: 1855 Delta Meadows Way Oakley, CA 94561

Bankruptcy Case 10-44127 Summary: "Oakley, CA resident Laura Sheil's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2010."
Laura Sheil — California, 10-44127


ᐅ Jr Frederick Shephard, California

Address: 4750 Winchester Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-46140: "Jr Frederick Shephard's bankruptcy, initiated in 2010-05-27 and concluded by 08/24/2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frederick Shephard — California, 10-46140


ᐅ Donald R Shewmaker, California

Address: 5236 Sandmound Blvd Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-41771: "In Oakley, CA, Donald R Shewmaker filed for Chapter 7 bankruptcy in February 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
Donald R Shewmaker — California, 11-41771


ᐅ Corey G Sicheneder, California

Address: 1732 Chandon Way Oakley, CA 94561-3050

Concise Description of Bankruptcy Case 15-401667: "The case of Corey G Sicheneder in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey G Sicheneder — California, 15-40166


ᐅ Jody M Sicheneder, California

Address: 1732 Chandon Way Oakley, CA 94561-3050

Concise Description of Bankruptcy Case 15-401667: "Jody M Sicheneder's Chapter 7 bankruptcy, filed in Oakley, CA in 2015-01-16, led to asset liquidation, with the case closing in 2015-04-16."
Jody M Sicheneder — California, 15-40166


ᐅ Lakhwinder Sidhu, California

Address: 317 Stratford Pl Oakley, CA 94561

Concise Description of Bankruptcy Case 10-127567: "The bankruptcy filing by Lakhwinder Sidhu, undertaken in March 17, 2010 in Oakley, CA under Chapter 7, concluded with discharge in 06/20/2010 after liquidating assets."
Lakhwinder Sidhu — California, 10-12756


ᐅ Bradly Steven Sikes, California

Address: 1100 Woodglen Dr Oakley, CA 94561

Bankruptcy Case 12-43840 Summary: "In a Chapter 7 bankruptcy case, Bradly Steven Sikes from Oakley, CA, saw his proceedings start in 2012-05-01 and complete by 2012-08-17, involving asset liquidation."
Bradly Steven Sikes — California, 12-43840


ᐅ Sr Reynaldo Silva, California

Address: 4798 Canopy Ln Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-73056: "In a Chapter 7 bankruptcy case, Sr Reynaldo Silva from Oakley, CA, saw his proceedings start in 11/11/2010 and complete by 02/27/2011, involving asset liquidation."
Sr Reynaldo Silva — California, 10-73056


ᐅ Christine Marie Silva, California

Address: 1928 Cinnamon Ridge Dr Oakley, CA 94561-1557

Brief Overview of Bankruptcy Case 2014-42121: "The bankruptcy record of Christine Marie Silva from Oakley, CA, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-19."
Christine Marie Silva — California, 2014-42121


ᐅ Tara Simas, California

Address: 130 Douglas Rd Oakley, CA 94561-2748

Bankruptcy Case 15-43240 Summary: "Tara Simas's bankruptcy, initiated in 10.21.2015 and concluded by January 2016 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Simas — California, 15-43240


ᐅ Lori Dawn Sipes, California

Address: 3908 Cloverbrook Ave Oakley, CA 94561

Concise Description of Bankruptcy Case 11-495567: "Oakley, CA resident Lori Dawn Sipes's 2011-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 19, 2011."
Lori Dawn Sipes — California, 11-49556


ᐅ Robin Skaggs, California

Address: 1926 Concannon Dr Oakley, CA 94561

Bankruptcy Case 09-71039 Summary: "Oakley, CA resident Robin Skaggs's November 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
Robin Skaggs — California, 09-71039


ᐅ Hilton Skinner, California

Address: 109 Mira Vista Dr Oakley, CA 94561-1555

Snapshot of U.S. Bankruptcy Proceeding Case 09-42061: "Hilton Skinner, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in 03.16.2009, culminating in its successful completion by December 2012."
Hilton Skinner — California, 09-42061


ᐅ Sr Michael Lawrence Smith, California

Address: 4935 Winchester Dr Oakley, CA 94561

Bankruptcy Case 13-43528 Summary: "In Oakley, CA, Sr Michael Lawrence Smith filed for Chapter 7 bankruptcy in Jun 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2013."
Sr Michael Lawrence Smith — California, 13-43528


ᐅ Terrance Wayne Smith, California

Address: 4839 Bayside Way Oakley, CA 94561-3253

Concise Description of Bankruptcy Case 07-420417: "Terrance Wayne Smith, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in 07/02/2007, culminating in its successful completion by Jan 28, 2013."
Terrance Wayne Smith — California, 07-42041


ᐅ Irene Ann Smith, California

Address: 310 W Ruby St Oakley, CA 94561-2000

Bankruptcy Case 15-43095 Overview: "In Oakley, CA, Irene Ann Smith filed for Chapter 7 bankruptcy in October 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2016."
Irene Ann Smith — California, 15-43095


ᐅ Adrienne M Smith, California

Address: 2063 Main St # 446 Oakley, CA 94561-3302

Brief Overview of Bankruptcy Case 2014-42581: "Adrienne M Smith's Chapter 7 bankruptcy, filed in Oakley, CA in 06.13.2014, led to asset liquidation, with the case closing in 09/11/2014."
Adrienne M Smith — California, 2014-42581


ᐅ Iv Benjaman Lamar Smith, California

Address: 830 Almond Dr Oakley, CA 94561-2105

Snapshot of U.S. Bankruptcy Proceeding Case 07-44413: "Chapter 13 bankruptcy for Iv Benjaman Lamar Smith in Oakley, CA began in 12.19.2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-28."
Iv Benjaman Lamar Smith — California, 07-44413


ᐅ Robert Eugene Smith, California

Address: 67 Carol Ln Apt 479 Oakley, CA 94561

Concise Description of Bankruptcy Case 11-472977: "The bankruptcy filing by Robert Eugene Smith, undertaken in 07.08.2011 in Oakley, CA under Chapter 7, concluded with discharge in October 24, 2011 after liquidating assets."
Robert Eugene Smith — California, 11-47297


ᐅ Vincent Snasel, California

Address: 5012 Montevino Way Oakley, CA 94561

Bankruptcy Case 10-42907 Summary: "In a Chapter 7 bankruptcy case, Vincent Snasel from Oakley, CA, saw his proceedings start in Mar 17, 2010 and complete by 2010-06-20, involving asset liquidation."
Vincent Snasel — California, 10-42907


ᐅ Everett J Snyder, California

Address: 49 Puffin Cir Oakley, CA 94561-1799

Concise Description of Bankruptcy Case 08-313837: "2008-07-28 marked the beginning of Everett J Snyder's Chapter 13 bankruptcy in Oakley, CA, entailing a structured repayment schedule, completed by 2013-09-10."
Everett J Snyder — California, 08-31383


ᐅ Jackson Soberal, California

Address: PO Box 1424 Oakley, CA 94561-1424

Brief Overview of Bankruptcy Case 08-41271: "Jackson Soberal, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in March 2008, culminating in its successful completion by 2013-08-23."
Jackson Soberal — California, 08-41271


ᐅ Shelby Leah Solari, California

Address: 24 Chelsea Ct Oakley, CA 94561-6324

Brief Overview of Bankruptcy Case 09-47417: "In her Chapter 13 bankruptcy case filed in Aug 12, 2009, Oakley, CA's Shelby Leah Solari agreed to a debt repayment plan, which was successfully completed by 01.06.2015."
Shelby Leah Solari — California, 09-47417


ᐅ Thomas William Solari, California

Address: 24 Chelsea Ct Oakley, CA 94561-6324

Concise Description of Bankruptcy Case 09-474177: "Chapter 13 bankruptcy for Thomas William Solari in Oakley, CA began in August 2009, focusing on debt restructuring, concluding with plan fulfillment in 01/06/2015."
Thomas William Solari — California, 09-47417


ᐅ Lady L Solis, California

Address: 1075 Warhol Way Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 09-49833: "The bankruptcy record of Lady L Solis from Oakley, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2010."
Lady L Solis — California, 09-49833


ᐅ Guadalupe Solis, California

Address: 1075 Warhol Way Oakley, CA 94561

Concise Description of Bankruptcy Case 10-716677: "Guadalupe Solis's Chapter 7 bankruptcy, filed in Oakley, CA in Oct 8, 2010, led to asset liquidation, with the case closing in 2011-01-24."
Guadalupe Solis — California, 10-71667


ᐅ Jose De Jesus Solorio, California

Address: 4324 Beechnut Ln Oakley, CA 94561

Concise Description of Bankruptcy Case 12-434237: "The bankruptcy record of Jose De Jesus Solorio from Oakley, CA, shows a Chapter 7 case filed in Apr 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-04."
Jose De Jesus Solorio — California, 12-43423


ᐅ Dina Marie Somers, California

Address: 4117 Sequoia Dr Oakley, CA 94561

Bankruptcy Case 13-43635 Summary: "Dina Marie Somers's Chapter 7 bankruptcy, filed in Oakley, CA in June 2013, led to asset liquidation, with the case closing in 2013-09-17."
Dina Marie Somers — California, 13-43635


ᐅ Tracy Wayne Somers, California

Address: 4117 Sequoia Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 12-701727: "In a Chapter 7 bankruptcy case, Tracy Wayne Somers from Oakley, CA, saw his proceedings start in Dec 29, 2012 and complete by Apr 3, 2013, involving asset liquidation."
Tracy Wayne Somers — California, 12-70172


ᐅ Samuel Soto, California

Address: 1059 Warhol Way Oakley, CA 94561-1787

Bankruptcy Case 2014-42924 Summary: "Oakley, CA resident Samuel Soto's 07/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/09/2014."
Samuel Soto — California, 2014-42924


ᐅ Judith Soto, California

Address: PO Box 900 Oakley, CA 94561

Bankruptcy Case 13-41781 Overview: "The bankruptcy filing by Judith Soto, undertaken in March 2013 in Oakley, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Judith Soto — California, 13-41781


ᐅ David Soules, California

Address: 651 Chandon Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 10-434477: "David Soules's Chapter 7 bankruptcy, filed in Oakley, CA in 2010-03-29, led to asset liquidation, with the case closing in Jul 2, 2010."
David Soules — California, 10-43447


ᐅ Holly Lynn Spagnol, California

Address: 4312 Lorenzetti Dr Oakley, CA 94561-2312

Bankruptcy Case 08-46261 Overview: "In her Chapter 13 bankruptcy case filed in October 30, 2008, Oakley, CA's Holly Lynn Spagnol agreed to a debt repayment plan, which was successfully completed by November 15, 2013."
Holly Lynn Spagnol — California, 08-46261


ᐅ James Alan Spagnol, California

Address: 4312 Lorenzetti Dr Oakley, CA 94561-2312

Concise Description of Bankruptcy Case 08-462617: "James Alan Spagnol, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in October 30, 2008, culminating in its successful completion by 11/15/2013."
James Alan Spagnol — California, 08-46261


ᐅ Erica Cruz Spinelli, California

Address: 4609 La Vista Dr Oakley, CA 94561-4141

Bankruptcy Case 10-44151 Summary: "Erica Cruz Spinelli's Chapter 13 bankruptcy in Oakley, CA started in April 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-19."
Erica Cruz Spinelli — California, 10-44151


ᐅ Samuel Gustavo Spinelli, California

Address: 4609 La Vista Dr Oakley, CA 94561-4141

Bankruptcy Case 10-44151 Summary: "Filing for Chapter 13 bankruptcy in Apr 13, 2010, Samuel Gustavo Spinelli from Oakley, CA, structured a repayment plan, achieving discharge in Nov 19, 2013."
Samuel Gustavo Spinelli — California, 10-44151


ᐅ Joseph Rodney Stanfill, California

Address: 105 Montevino Ct Oakley, CA 94561

Concise Description of Bankruptcy Case 11-428487: "The bankruptcy filing by Joseph Rodney Stanfill, undertaken in Mar 16, 2011 in Oakley, CA under Chapter 7, concluded with discharge in July 2, 2011 after liquidating assets."
Joseph Rodney Stanfill — California, 11-42848


ᐅ Joseph Alvin Starick, California

Address: 152 Century Way Oakley, CA 94561

Brief Overview of Bankruptcy Case 13-40194: "The bankruptcy record of Joseph Alvin Starick from Oakley, CA, shows a Chapter 7 case filed in 01/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2013."
Joseph Alvin Starick — California, 13-40194


ᐅ Stephanie L State, California

Address: PO Box 508 Oakley, CA 94561-0508

Brief Overview of Bankruptcy Case 15-43013: "The bankruptcy record of Stephanie L State from Oakley, CA, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2015."
Stephanie L State — California, 15-43013


ᐅ Michael C Stead, California

Address: 5265 Sandmound Blvd Oakley, CA 94561-5057

Brief Overview of Bankruptcy Case 15-43319: "Michael C Stead's Chapter 7 bankruptcy, filed in Oakley, CA in October 29, 2015, led to asset liquidation, with the case closing in 2016-01-27."
Michael C Stead — California, 15-43319


ᐅ Frank James Steele, California

Address: 236 Northgate Pl Oakley, CA 94561-3158

Snapshot of U.S. Bankruptcy Proceeding Case 15-41932: "Frank James Steele's Chapter 7 bankruptcy, filed in Oakley, CA in 2015-06-16, led to asset liquidation, with the case closing in 09/14/2015."
Frank James Steele — California, 15-41932


ᐅ Sherri Stenschke, California

Address: 249 Merganser Dr Oakley, CA 94561

Bankruptcy Case 10-70504 Overview: "Oakley, CA resident Sherri Stenschke's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Sherri Stenschke — California, 10-70504


ᐅ Cynthia Lee Stevenson, California

Address: PO Box 894 Oakley, CA 94561

Concise Description of Bankruptcy Case 11-445787: "Cynthia Lee Stevenson's bankruptcy, initiated in 2011-04-28 and concluded by 08.02.2011 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Lee Stevenson — California, 11-44578


ᐅ Chad P Stinnette, California

Address: 4935 Sandmound Blvd Oakley, CA 94561

Bankruptcy Case 12-42691 Overview: "In a Chapter 7 bankruptcy case, Chad P Stinnette from Oakley, CA, saw his proceedings start in March 2012 and complete by 2012-07-13, involving asset liquidation."
Chad P Stinnette — California, 12-42691


ᐅ Diane June Storzbach, California

Address: 220 Douglas Rd Oakley, CA 94561-2771

Brief Overview of Bankruptcy Case 11-71355: "Diane June Storzbach's Chapter 13 bankruptcy in Oakley, CA started in 10/26/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2015."
Diane June Storzbach — California, 11-71355


ᐅ Frank Stratton, California

Address: 4801 Burgundy Dr Oakley, CA 94561

Bankruptcy Case 10-73097 Overview: "The bankruptcy filing by Frank Stratton, undertaken in 2010-11-12 in Oakley, CA under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Frank Stratton — California, 10-73097


ᐅ Lori Stritt, California

Address: 932 Stonegate Cir Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-70153: "Lori Stritt's bankruptcy, initiated in 2010-09-02 and concluded by 12/19/2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Stritt — California, 10-70153


ᐅ Vincent Strona, California

Address: 4901 Snowy Egret Way Oakley, CA 94561

Bankruptcy Case 10-47195 Overview: "The bankruptcy filing by Vincent Strona, undertaken in 2010-06-24 in Oakley, CA under Chapter 7, concluded with discharge in Oct 10, 2010 after liquidating assets."
Vincent Strona — California, 10-47195


ᐅ Janet Meiyi Su, California

Address: 1728 Ashwood Dr Oakley, CA 94561-2046

Brief Overview of Bankruptcy Case 14-11394: "Janet Meiyi Su's bankruptcy, initiated in March 2014 and concluded by 2014-06-19 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Meiyi Su — California, 14-11394


ᐅ Reynaldo Sulit, California

Address: 224 Cedar Glen Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 10-427047: "The bankruptcy record of Reynaldo Sulit from Oakley, CA, shows a Chapter 7 case filed in March 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2010."
Reynaldo Sulit — California, 10-42704


ᐅ Dennis Michael Sullivan, California

Address: 500 Mockingbird Ln Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-49962: "In Oakley, CA, Dennis Michael Sullivan filed for Chapter 7 bankruptcy in September 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-13."
Dennis Michael Sullivan — California, 11-49962


ᐅ Charles Edward Sullivan, California

Address: 1727 Freeport Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-48014: "In a Chapter 7 bankruptcy case, Charles Edward Sullivan from Oakley, CA, saw their proceedings start in July 28, 2011 and complete by 2011-11-13, involving asset liquidation."
Charles Edward Sullivan — California, 11-48014


ᐅ Haynes Lisa Summerville, California

Address: 4636 Bayside Way Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-43961: "In Oakley, CA, Haynes Lisa Summerville filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-29."
Haynes Lisa Summerville — California, 11-43961


ᐅ Jason Dumlao Sunga, California

Address: 442 Shannon Way Oakley, CA 94561

Bankruptcy Case 11-49374 Summary: "Jason Dumlao Sunga's Chapter 7 bankruptcy, filed in Oakley, CA in August 31, 2011, led to asset liquidation, with the case closing in 12.17.2011."
Jason Dumlao Sunga — California, 11-49374


ᐅ Jeffrey Dumlao Sunga, California

Address: 14 Verbena Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 13-44920: "In Oakley, CA, Jeffrey Dumlao Sunga filed for Chapter 7 bankruptcy in 08.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-02."
Jeffrey Dumlao Sunga — California, 13-44920


ᐅ Gilbert M Suniga, California

Address: 17 Hamilton Ct Oakley, CA 94561

Bankruptcy Case 12-44576 Summary: "Gilbert M Suniga's Chapter 7 bankruptcy, filed in Oakley, CA in 05.26.2012, led to asset liquidation, with the case closing in September 2012."
Gilbert M Suniga — California, 12-44576


ᐅ April A Swenson, California

Address: 630 Walnut Dr Oakley, CA 94561-2128

Bankruptcy Case 10-40686 Summary: "April A Swenson's Chapter 13 bankruptcy in Oakley, CA started in January 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 20, 2015."
April A Swenson — California, 10-40686


ᐅ Eric Spencer Tabucchi, California

Address: 411 Clearwood Dr Oakley, CA 94561

Concise Description of Bankruptcy Case 12-432737: "Eric Spencer Tabucchi's Chapter 7 bankruptcy, filed in Oakley, CA in 2012-04-13, led to asset liquidation, with the case closing in 07.30.2012."
Eric Spencer Tabucchi — California, 12-43273


ᐅ Eugene Taifau Tafito, California

Address: 12 Minaret Rd Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-47928: "Eugene Taifau Tafito's Chapter 7 bankruptcy, filed in Oakley, CA in 07/26/2011, led to asset liquidation, with the case closing in 10/19/2011."
Eugene Taifau Tafito — California, 11-47928


ᐅ James Taliani, California

Address: PO Box 379 Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-72931: "In Oakley, CA, James Taliani filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
James Taliani — California, 10-72931


ᐅ Kevin Taylor, California

Address: 2085 Springbrook Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-42154: "The bankruptcy filing by Kevin Taylor, undertaken in 2010-02-26 in Oakley, CA under Chapter 7, concluded with discharge in 2010-06-01 after liquidating assets."
Kevin Taylor — California, 10-42154


ᐅ Benjamin Clayton Taylor, California

Address: 400 Clearwood Dr Oakley, CA 94561-2415

Bankruptcy Case 15-41937 Summary: "The bankruptcy filing by Benjamin Clayton Taylor, undertaken in Jun 17, 2015 in Oakley, CA under Chapter 7, concluded with discharge in 09/15/2015 after liquidating assets."
Benjamin Clayton Taylor — California, 15-41937


ᐅ Watkins Denishia Marie Taylor, California

Address: 2545 Mariner Rd Oakley, CA 94561

Concise Description of Bankruptcy Case 13-417197: "Oakley, CA resident Watkins Denishia Marie Taylor's Mar 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Watkins Denishia Marie Taylor — California, 13-41719


ᐅ Leon Terry, California

Address: 1378 Maple Dr Oakley, CA 94561-3524

Snapshot of U.S. Bankruptcy Proceeding Case 14-40008: "Leon Terry, a resident of Oakley, CA, entered a Chapter 13 bankruptcy plan in January 2014, culminating in its successful completion by 02.06.2015."
Leon Terry — California, 14-40008


ᐅ Muol Thach, California

Address: 14 Vitruvius Ct Oakley, CA 94561

Bankruptcy Case 11-49845 Overview: "The bankruptcy filing by Muol Thach, undertaken in 09/13/2011 in Oakley, CA under Chapter 7, concluded with discharge in 2011-12-30 after liquidating assets."
Muol Thach — California, 11-49845


ᐅ Iii John Lawrence Thomas, California

Address: 1110 Donatello Way Oakley, CA 94561

Concise Description of Bankruptcy Case 13-452567: "The bankruptcy filing by Iii John Lawrence Thomas, undertaken in 09.17.2013 in Oakley, CA under Chapter 7, concluded with discharge in Dec 21, 2013 after liquidating assets."
Iii John Lawrence Thomas — California, 13-45256


ᐅ Rene Tibbetts, California

Address: 551 Mockingbird Ln Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-73799: "Rene Tibbetts's Chapter 7 bankruptcy, filed in Oakley, CA in Nov 30, 2010, led to asset liquidation, with the case closing in 02.28.2011."
Rene Tibbetts — California, 10-73799


ᐅ Judy Timmerman, California

Address: 70 Malicoat Ave Oakley, CA 94561

Bankruptcy Case 09-72208 Overview: "Judy Timmerman's Chapter 7 bankruptcy, filed in Oakley, CA in December 2009, led to asset liquidation, with the case closing in 03/27/2010."
Judy Timmerman — California, 09-72208


ᐅ Allan Carl Timms, California

Address: 4150 Sequoia Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 12-43713: "Oakley, CA resident Allan Carl Timms's 04.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2012."
Allan Carl Timms — California, 12-43713


ᐅ Woods Michael Raymond Titsworth, California

Address: 1643 Ashwood Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-72327: "The case of Woods Michael Raymond Titsworth in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Woods Michael Raymond Titsworth — California, 11-72327


ᐅ Wayne Tonkin, California

Address: PO Box 1134 Oakley, CA 94561

Bankruptcy Case 10-43947 Overview: "Wayne Tonkin's bankruptcy, initiated in 2010-04-08 and concluded by July 2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Tonkin — California, 10-43947


ᐅ Simi Too, California

Address: 4544 La Vista Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-45924: "Oakley, CA resident Simi Too's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Simi Too — California, 11-45924


ᐅ Ornelas Juan Torres, California

Address: 1403 Teal Ct Oakley, CA 94561

Bankruptcy Case 12-44774 Overview: "Ornelas Juan Torres's Chapter 7 bankruptcy, filed in Oakley, CA in 06/01/2012, led to asset liquidation, with the case closing in 2012-09-17."
Ornelas Juan Torres — California, 12-44774


ᐅ Ricardo Pascua Trapane, California

Address: 4752 Big Bear Rd Oakley, CA 94561

Bankruptcy Case 09-49675 Overview: "Ricardo Pascua Trapane's Chapter 7 bankruptcy, filed in Oakley, CA in October 2009, led to asset liquidation, with the case closing in Jan 17, 2010."
Ricardo Pascua Trapane — California, 09-49675


ᐅ Kirk Owen Trapp, California

Address: 34 Puffin Cir Oakley, CA 94561

Brief Overview of Bankruptcy Case 13-42427: "In Oakley, CA, Kirk Owen Trapp filed for Chapter 7 bankruptcy in 04.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2013."
Kirk Owen Trapp — California, 13-42427


ᐅ George Trout, California

Address: 351 Woodcrest Pl Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-70368: "George Trout's Chapter 7 bankruptcy, filed in Oakley, CA in 2010-09-09, led to asset liquidation, with the case closing in 2010-12-26."
George Trout — California, 10-70368


ᐅ Daniel Trujillo, California

Address: 2164 Megan Dr Oakley, CA 94561

Bankruptcy Case 10-45143 Overview: "The case of Daniel Trujillo in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Trujillo — California, 10-45143


ᐅ Mark Roger Trump, California

Address: 1660 Fernwood Dr Oakley, CA 94561

Bankruptcy Case 11-44355 Summary: "Mark Roger Trump's Chapter 7 bankruptcy, filed in Oakley, CA in April 2011, led to asset liquidation, with the case closing in August 2011."
Mark Roger Trump — California, 11-44355


ᐅ Rebecca Mwanda Tsuma, California

Address: 20 Diane Ct Oakley, CA 94561-2786

Bankruptcy Case 10-73510 Overview: "The bankruptcy record for Rebecca Mwanda Tsuma from Oakley, CA, under Chapter 13, filed in 2010-11-23, involved setting up a repayment plan, finalized by March 2016."
Rebecca Mwanda Tsuma — California, 10-73510


ᐅ Delbert Wilton Tucker, California

Address: 4109 Richard Way Oakley, CA 94561-3912

Concise Description of Bankruptcy Case 08-461957: "Filing for Chapter 13 bankruptcy in 10.28.2008, Delbert Wilton Tucker from Oakley, CA, structured a repayment plan, achieving discharge in December 9, 2013."
Delbert Wilton Tucker — California, 08-46195


ᐅ Robert William Turcotte, California

Address: 1940 Cypress Ct Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 12-42794: "In Oakley, CA, Robert William Turcotte filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Robert William Turcotte — California, 12-42794


ᐅ Chad Joseph Tyler, California

Address: 5654 Sandmound Blvd Oakley, CA 94561-5039

Concise Description of Bankruptcy Case 2014-431687: "Oakley, CA resident Chad Joseph Tyler's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Chad Joseph Tyler — California, 2014-43168


ᐅ Leonard Lee Tyler, California

Address: 18 Sweetwater Ct Oakley, CA 94561-1765

Bankruptcy Case 11-47295 Summary: "The bankruptcy record for Leonard Lee Tyler from Oakley, CA, under Chapter 13, filed in 07/08/2011, involved setting up a repayment plan, finalized by 2016-06-15."
Leonard Lee Tyler — California, 11-47295


ᐅ John Tyquiengco, California

Address: 225 W Ruby St Oakley, CA 94561-2194

Bankruptcy Case 10-47498 Overview: "John Tyquiengco's Chapter 13 bankruptcy in Oakley, CA started in 06.30.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-21."
John Tyquiengco — California, 10-47498


ᐅ Frank U Unpingco, California

Address: 4811 Bayside Way Oakley, CA 94561

Concise Description of Bankruptcy Case 11-723997: "Oakley, CA resident Frank U Unpingco's November 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-10."
Frank U Unpingco — California, 11-72399


ᐅ Norma Uykimpang, California

Address: 536 Whitehall Ct Oakley, CA 94561

Brief Overview of Bankruptcy Case 10-43579: "The bankruptcy filing by Norma Uykimpang, undertaken in 2010-03-31 in Oakley, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Norma Uykimpang — California, 10-43579


ᐅ Robert John Valdez, California

Address: 3714 Daniel Dr Oakley, CA 94561

Brief Overview of Bankruptcy Case 11-45000: "In Oakley, CA, Robert John Valdez filed for Chapter 7 bankruptcy in May 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2011."
Robert John Valdez — California, 11-45000


ᐅ Virginia Leah Valdez, California

Address: 236 Northgate Pl Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-40944: "The case of Virginia Leah Valdez in Oakley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Leah Valdez — California, 11-40944


ᐅ Mark D Valentine, California

Address: 291 Bayview Dr Oakley, CA 94561

Bankruptcy Case 12-42897 Overview: "In a Chapter 7 bankruptcy case, Mark D Valentine from Oakley, CA, saw their proceedings start in 2012-03-31 and complete by July 17, 2012, involving asset liquidation."
Mark D Valentine — California, 12-42897


ᐅ Brunt Jr Harding Van, California

Address: PO Box 1021 Oakley, CA 94561

Bankruptcy Case 13-44624 Summary: "The bankruptcy filing by Brunt Jr Harding Van, undertaken in Aug 13, 2013 in Oakley, CA under Chapter 7, concluded with discharge in 11/16/2013 after liquidating assets."
Brunt Jr Harding Van — California, 13-44624


ᐅ Damme William Van, California

Address: 4073 Mellowood Dr Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 10-72571: "In a Chapter 7 bankruptcy case, Damme William Van from Oakley, CA, saw their proceedings start in October 2010 and complete by 2011-02-01, involving asset liquidation."
Damme William Van — California, 10-72571


ᐅ Name Adam Brian Van, California

Address: 37 Calla Ct Oakley, CA 94561-1813

Concise Description of Bankruptcy Case 08-412897: "Filing for Chapter 13 bankruptcy in 2008-03-19, Name Adam Brian Van from Oakley, CA, structured a repayment plan, achieving discharge in 01/30/2013."
Name Adam Brian Van — California, 08-41289


ᐅ Alstyne Shaun Van, California

Address: 1093 W Cypress Rd Oakley, CA 94561

Concise Description of Bankruptcy Case 10-462217: "Alstyne Shaun Van's bankruptcy, initiated in 2010-05-28 and concluded by 08/24/2010 in Oakley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alstyne Shaun Van — California, 10-46221


ᐅ Victoriano R Varela, California

Address: 1856 Santa Fe St Oakley, CA 94561

Snapshot of U.S. Bankruptcy Proceeding Case 11-72914: "The bankruptcy filing by Victoriano R Varela, undertaken in 12/12/2011 in Oakley, CA under Chapter 7, concluded with discharge in March 29, 2012 after liquidating assets."
Victoriano R Varela — California, 11-72914