personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ojai, 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 Clinton Robert Erickson, California

Address: 1975 Maricopa Hwy Spc 81 Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:12-bk-12673-RR: "Ojai, CA resident Clinton Robert Erickson's 07/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Clinton Robert Erickson — California, 9:12-bk-12673-RR


ᐅ Travis Escalante, California

Address: 1116 Moreno Dr Ojai, CA 93023

Bankruptcy Case 9:10-bk-15665-RR Summary: "Travis Escalante's Chapter 7 bankruptcy, filed in Ojai, CA in Nov 3, 2010, led to asset liquidation, with the case closing in 03.08.2011."
Travis Escalante — California, 9:10-bk-15665-RR


ᐅ Ronnie A Everman, California

Address: 1725 Maricopa Hwy Apt 4 Ojai, CA 93023

Concise Description of Bankruptcy Case 9:11-bk-11012-RR7: "Ojai, CA resident Ronnie A Everman's 2011-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-08."
Ronnie A Everman — California, 9:11-bk-11012-RR


ᐅ Rosario Falvo, California

Address: 301 Vallerio Ave Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:10-bk-14865-RR: "In a Chapter 7 bankruptcy case, Rosario Falvo from Ojai, CA, saw their proceedings start in September 2010 and complete by January 2011, involving asset liquidation."
Rosario Falvo — California, 9:10-bk-14865-RR


ᐅ John Tyson Feavel, California

Address: 235 S Padre Juan Ave Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:11-bk-10374-RR: "The bankruptcy record of John Tyson Feavel from Ojai, CA, shows a Chapter 7 case filed in 2011-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
John Tyson Feavel — California, 9:11-bk-10374-RR


ᐅ Caroline Fedotowsky, California

Address: 479 W Lomita Ave Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-15868-RR: "In a Chapter 7 bankruptcy case, Caroline Fedotowsky from Ojai, CA, saw her proceedings start in December 2011 and complete by 05.04.2012, involving asset liquidation."
Caroline Fedotowsky — California, 9:11-bk-15868-RR


ᐅ Baerbel Fehlhaber, California

Address: 999 E Ojai Ave Apt 62 Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:11-bk-11741-RR: "The case of Baerbel Fehlhaber in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Baerbel Fehlhaber — California, 9:11-bk-11741-RR


ᐅ Jennifer Ellen Fields, California

Address: 914 Grandview Ave Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:12-bk-12163-PC: "The case of Jennifer Ellen Fields in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Ellen Fields — California, 9:12-bk-12163-PC


ᐅ Trissa Foote, California

Address: 551 Gridley Rd Ojai, CA 93023

Concise Description of Bankruptcy Case 9:10-bk-10745-RR7: "Trissa Foote's bankruptcy, initiated in 02.17.2010 and concluded by May 2010 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trissa Foote — California, 9:10-bk-10745-RR


ᐅ Farel Footman, California

Address: 226 W Ojai Ave Ste 101 Ojai, CA 93023-3278

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-10179-PC: "The case of Farel Footman in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Farel Footman — California, 9:14-bk-10179-PC


ᐅ James Forte, California

Address: 318 N La Luna Ave Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-15587-RR: "Ojai, CA resident James Forte's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-03."
James Forte — California, 9:10-bk-15587-RR


ᐅ Suzanne Virginia Freddie, California

Address: 412 Mallory Way Apt 10 Ojai, CA 93023

Bankruptcy Case 9:13-bk-10059-RR Overview: "The bankruptcy record of Suzanne Virginia Freddie from Ojai, 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 2013-04-21."
Suzanne Virginia Freddie — California, 9:13-bk-10059-RR


ᐅ Glenn Freeman, California

Address: 701 Grandview Ave Ojai, CA 93023

Bankruptcy Case 9:10-bk-14484-RR Overview: "Glenn Freeman's Chapter 7 bankruptcy, filed in Ojai, CA in 08.30.2010, led to asset liquidation, with the case closing in 01/02/2011."
Glenn Freeman — California, 9:10-bk-14484-RR


ᐅ Jessica Frost, California

Address: 905 E Aliso St Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-14455-RR: "Jessica Frost's Chapter 7 bankruptcy, filed in Ojai, CA in 2010-08-27, led to asset liquidation, with the case closing in 12.09.2010."
Jessica Frost — California, 9:10-bk-14455-RR


ᐅ Karen M Fry, California

Address: 1081 Capello Way Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-12513-RR: "The bankruptcy record of Karen M Fry from Ojai, CA, shows a Chapter 7 case filed in October 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2014."
Karen M Fry — California, 9:13-bk-12513-RR


ᐅ Leeann M Gagnon, California

Address: 921 Hackamore St Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:11-bk-11139-RR: "Ojai, CA resident Leeann M Gagnon's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2011."
Leeann M Gagnon — California, 9:11-bk-11139-RR


ᐅ Peter Anthony Galgano, California

Address: 909 Daly Rd Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-12353-PC: "Peter Anthony Galgano's Chapter 7 bankruptcy, filed in Ojai, CA in 09/19/2013, led to asset liquidation, with the case closing in December 2013."
Peter Anthony Galgano — California, 9:13-bk-12353-PC


ᐅ Michele Galloway, California

Address: PO Box 1372 Ojai, CA 93024-1372

Snapshot of U.S. Bankruptcy Proceeding Case 15-10456-abl: "The bankruptcy record of Michele Galloway from Ojai, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-05."
Michele Galloway — California, 15-10456


ᐅ Holly Ann Gamber, California

Address: 502 N La Luna Ave Ojai, CA 93023

Concise Description of Bankruptcy Case 9:13-bk-10488-RR7: "The case of Holly Ann Gamber in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Ann Gamber — California, 9:13-bk-10488-RR


ᐅ Felicitas Comparan Garcia, California

Address: 3205 Hermitage Ln Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:11-bk-10486-RR: "Felicitas Comparan Garcia's bankruptcy, initiated in 02.01.2011 and concluded by 2011-06-06 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicitas Comparan Garcia — California, 9:11-bk-10486-RR


ᐅ Jeanette Gardner, California

Address: 844 Oso Rd Ojai, CA 93023

Bankruptcy Case 9:11-bk-15579-RR Summary: "The case of Jeanette Gardner in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanette Gardner — California, 9:11-bk-15579-RR


ᐅ Randon Jack Garver, California

Address: PO Box 1738 Ojai, CA 93024

Bankruptcy Case 9:13-bk-10840-RR Overview: "The bankruptcy filing by Randon Jack Garver, undertaken in Mar 30, 2013 in Ojai, CA under Chapter 7, concluded with discharge in July 10, 2013 after liquidating assets."
Randon Jack Garver — California, 9:13-bk-10840-RR


ᐅ Callen C Ghasiri, California

Address: 412 Mallory Way Apt 15 Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-11928-RR: "Callen C Ghasiri's Chapter 7 bankruptcy, filed in Ojai, CA in 2012-05-15, led to asset liquidation, with the case closing in 09.17.2012."
Callen C Ghasiri — California, 9:12-bk-11928-RR


ᐅ Deborah L Godfrey, California

Address: PO Box 612 Ojai, CA 93024-0612

Brief Overview of Bankruptcy Case 9:14-bk-12830-PC: "The bankruptcy record of Deborah L Godfrey from Ojai, CA, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Deborah L Godfrey — California, 9:14-bk-12830-PC


ᐅ Rick Goeden, California

Address: 408 N Blanche St Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:11-bk-11586-RR: "Ojai, CA resident Rick Goeden's 04/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-09."
Rick Goeden — California, 9:11-bk-11586-RR


ᐅ Jr John Bernard Goeglein, California

Address: 412 Golden West Ave Ojai, CA 93023

Bankruptcy Case 9:12-bk-14496-RR Overview: "Ojai, CA resident Jr John Bernard Goeglein's 12/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-23."
Jr John Bernard Goeglein — California, 9:12-bk-14496-RR


ᐅ Hector M Gomez, California

Address: 201 Shady Ln Ojai, CA 93023

Bankruptcy Case 9:09-bk-13981-RR Overview: "The case of Hector M Gomez in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector M Gomez — California, 9:09-bk-13981-RR


ᐅ Jeffrey Richard Goodman, California

Address: PO Box 62 Ojai, CA 93024-0062

Brief Overview of Bankruptcy Case 9:14-bk-12306-PC: "Ojai, CA resident Jeffrey Richard Goodman's October 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-14."
Jeffrey Richard Goodman — California, 9:14-bk-12306-PC


ᐅ William Gordon, California

Address: 125 Felix Dr Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-16416-RR: "In a Chapter 7 bankruptcy case, William Gordon from Ojai, CA, saw their proceedings start in 12/17/2010 and complete by 04.21.2011, involving asset liquidation."
William Gordon — California, 9:10-bk-16416-RR


ᐅ Ruth A Granger, California

Address: 506 E Oak St Apt B Ojai, CA 93023

Bankruptcy Case 9:11-bk-10372-RR Summary: "The case of Ruth A Granger in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth A Granger — California, 9:11-bk-10372-RR


ᐅ Tim Grant, California

Address: 1401 White Oak Cir Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-14117-PC: "The bankruptcy record of Tim Grant from Ojai, CA, shows a Chapter 7 case filed in Nov 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2013."
Tim Grant — California, 9:12-bk-14117-PC


ᐅ Donald Stewart Grant, California

Address: 167 El Camino Dr Ojai, CA 93023

Concise Description of Bankruptcy Case 9:12-bk-11577-RR7: "The bankruptcy filing by Donald Stewart Grant, undertaken in 2012-04-19 in Ojai, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Donald Stewart Grant — California, 9:12-bk-11577-RR


ᐅ Debra R Greck, California

Address: 891 Hackamore St Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-11982-PC: "In Ojai, CA, Debra R Greck filed for Chapter 7 bankruptcy in August 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2013."
Debra R Greck — California, 9:13-bk-11982-PC


ᐅ Trace Greenelsh, California

Address: 750 Highland Dr Apt 100 Ojai, CA 93023

Bankruptcy Case 9:10-bk-10412-RR Overview: "Trace Greenelsh's bankruptcy, initiated in January 2010 and concluded by 2010-05-28 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trace Greenelsh — California, 9:10-bk-10412-RR


ᐅ Cynthia L Grier, California

Address: 1202 Loma Dr Spc 14 Ojai, CA 93023

Concise Description of Bankruptcy Case 9:13-bk-10048-RR7: "The bankruptcy record of Cynthia L Grier from Ojai, CA, shows a Chapter 7 case filed in 01.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2013."
Cynthia L Grier — California, 9:13-bk-10048-RR


ᐅ Stephen E Griff, California

Address: 502 E Oak St Ojai, CA 93023-4542

Bankruptcy Case 9:15-bk-10889-PC Summary: "Stephen E Griff's Chapter 7 bankruptcy, filed in Ojai, CA in April 2015, led to asset liquidation, with the case closing in 07.28.2015."
Stephen E Griff — California, 9:15-bk-10889-PC


ᐅ Jr Charles J Grogg, California

Address: 410 Grand Ave Ojai, CA 93023

Concise Description of Bankruptcy Case 9:11-bk-10103-RR7: "The bankruptcy filing by Jr Charles J Grogg, undertaken in 2011-01-07 in Ojai, CA under Chapter 7, concluded with discharge in 2011-05-12 after liquidating assets."
Jr Charles J Grogg — California, 9:11-bk-10103-RR


ᐅ Issaac Guanajuato, California

Address: 930 Hackamore St Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-12599-RR: "Ojai, CA resident Issaac Guanajuato's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2014."
Issaac Guanajuato — California, 9:13-bk-12599-RR


ᐅ Dwayne Hall, California

Address: 411 Foothill Rd Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-12266-RR: "In a Chapter 7 bankruptcy case, Dwayne Hall from Ojai, CA, saw his proceedings start in 2010-05-07 and complete by 08.17.2010, involving asset liquidation."
Dwayne Hall — California, 9:10-bk-12266-RR


ᐅ Sandra L Hannington, California

Address: 322 Vallerio Ave Ojai, CA 93023

Concise Description of Bankruptcy Case 9:11-bk-11731-RR7: "The bankruptcy record of Sandra L Hannington from Ojai, CA, shows a Chapter 7 case filed in 04.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2011."
Sandra L Hannington — California, 9:11-bk-11731-RR


ᐅ Staci L Harbison, California

Address: 1213 Fairview Ct Ojai, CA 93023

Bankruptcy Case 9:13-bk-12007-PC Summary: "The bankruptcy record of Staci L Harbison from Ojai, CA, shows a Chapter 7 case filed in 08.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2013."
Staci L Harbison — California, 9:13-bk-12007-PC


ᐅ Graydon B Harrah, California

Address: 1179 Rancho Ct Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32709-RN: "In Ojai, CA, Graydon B Harrah filed for Chapter 7 bankruptcy in 09/11/2013. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2013."
Graydon B Harrah — California, 2:13-bk-32709-RN


ᐅ Graydon Burdette Harrah, California

Address: 1179 Rancho Ct Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40114-EC: "The bankruptcy record of Graydon Burdette Harrah from Ojai, CA, shows a Chapter 7 case filed in July 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-16."
Graydon Burdette Harrah — California, 2:11-bk-40114-EC


ᐅ Eric Harrington, California

Address: 1129 Maricopa Hwy # 240 Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-11751-RR: "In a Chapter 7 bankruptcy case, Eric Harrington from Ojai, CA, saw their proceedings start in 04/13/2010 and complete by 07.24.2010, involving asset liquidation."
Eric Harrington — California, 9:10-bk-11751-RR


ᐅ Darrell A Hass, California

Address: 113 N Alvarado St Ojai, CA 93023-2101

Brief Overview of Bankruptcy Case 9:15-bk-11616-PC: "The bankruptcy filing by Darrell A Hass, undertaken in Aug 12, 2015 in Ojai, CA under Chapter 7, concluded with discharge in November 10, 2015 after liquidating assets."
Darrell A Hass — California, 9:15-bk-11616-PC


ᐅ James Henderson, California

Address: 804 S Rice Rd Ojai, CA 93023

Bankruptcy Case 9:09-bk-14468-RR Summary: "Ojai, CA resident James Henderson's Oct 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2010."
James Henderson — California, 9:09-bk-14468-RR


ᐅ Susan Beth Hericks, California

Address: 512 N Fulton St Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-12968-RR: "The bankruptcy record of Susan Beth Hericks from Ojai, CA, shows a Chapter 7 case filed in June 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2011."
Susan Beth Hericks — California, 9:11-bk-12968-RR


ᐅ Angela Luisa Hernandez, California

Address: 1075 Loma Dr Spc 34 Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:11-bk-11272-RR: "The bankruptcy filing by Angela Luisa Hernandez, undertaken in 03/21/2011 in Ojai, CA under Chapter 7, concluded with discharge in 07.24.2011 after liquidating assets."
Angela Luisa Hernandez — California, 9:11-bk-11272-RR


ᐅ Jessica Hill, California

Address: 926 Martin St Ojai, CA 93023

Concise Description of Bankruptcy Case 9:12-bk-14611-PC7: "Jessica Hill's bankruptcy, initiated in 2012-12-20 and concluded by April 1, 2013 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Hill — California, 9:12-bk-14611-PC


ᐅ Samantha Torrey Gregg Hodson, California

Address: General Delivery Ojai, CA 93023-9999

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12385-MT: "The bankruptcy filing by Samantha Torrey Gregg Hodson, undertaken in July 13, 2015 in Ojai, CA under Chapter 7, concluded with discharge in Oct 11, 2015 after liquidating assets."
Samantha Torrey Gregg Hodson — California, 1:15-bk-12385-MT


ᐅ Tod Hofmeister, California

Address: 11244 Oakcrest Ave Ojai, CA 93023

Bankruptcy Case 9:10-bk-11010-RR Summary: "In Ojai, CA, Tod Hofmeister filed for Chapter 7 bankruptcy in March 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
Tod Hofmeister — California, 9:10-bk-11010-RR


ᐅ Scott Hogue, California

Address: 1003 Country Club Dr Ojai, CA 93023

Bankruptcy Case 9:09-bk-15152-RR Overview: "Scott Hogue's bankruptcy, initiated in 2009-12-08 and concluded by 04/01/2010 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Hogue — California, 9:09-bk-15152-RR


ᐅ Daniel Blaise Hopcus, California

Address: 1166 Mariano Dr Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:13-bk-10652-PC: "In a Chapter 7 bankruptcy case, Daniel Blaise Hopcus from Ojai, CA, saw his proceedings start in March 2013 and complete by June 2013, involving asset liquidation."
Daniel Blaise Hopcus — California, 9:13-bk-10652-PC


ᐅ Roger Warren House, California

Address: 111 S Poli St Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-13081-RR: "Ojai, CA resident Roger Warren House's 06.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 1, 2011."
Roger Warren House — California, 9:11-bk-13081-RR


ᐅ Brian P Hughart, California

Address: 1405 Drown Ave Ojai, CA 93023

Bankruptcy Case 9:11-bk-12676-RR Summary: "In a Chapter 7 bankruptcy case, Brian P Hughart from Ojai, CA, saw their proceedings start in Jun 6, 2011 and complete by 10/09/2011, involving asset liquidation."
Brian P Hughart — California, 9:11-bk-12676-RR


ᐅ Jr Donald Hull, California

Address: 1018 Mercer Ave Ojai, CA 93023

Bankruptcy Case 9:10-bk-10375-RR Summary: "In Ojai, CA, Jr Donald Hull filed for Chapter 7 bankruptcy in 01/27/2010. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2010."
Jr Donald Hull — California, 9:10-bk-10375-RR


ᐅ Linda Sue Hurt, California

Address: 1216 Drown Ave Ojai, CA 93023-1912

Concise Description of Bankruptcy Case 9:15-bk-11865-PC7: "Linda Sue Hurt's Chapter 7 bankruptcy, filed in Ojai, CA in 2015-09-22, led to asset liquidation, with the case closing in 12.21.2015."
Linda Sue Hurt — California, 9:15-bk-11865-PC


ᐅ Maida Helena Interiano, California

Address: 3450 Thacher Rd Ojai, CA 93023-8301

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12399-DS: "Ojai, CA resident Maida Helena Interiano's 10/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2015."
Maida Helena Interiano — California, 9:14-bk-12399-DS


ᐅ Eric L Jeffery, California

Address: 408B Grand Ave Ojai, CA 93023-2839

Concise Description of Bankruptcy Case 9:15-bk-11739-PC7: "In Ojai, CA, Eric L Jeffery filed for Chapter 7 bankruptcy in 08/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-04."
Eric L Jeffery — California, 9:15-bk-11739-PC


ᐅ Gretchen Jennings, California

Address: 220 E Oak St Apt 1 Ojai, CA 93023

Bankruptcy Case 9:10-bk-11609-RR Overview: "Gretchen Jennings's Chapter 7 bankruptcy, filed in Ojai, CA in 2010-04-05, led to asset liquidation, with the case closing in 2010-07-16."
Gretchen Jennings — California, 9:10-bk-11609-RR


ᐅ Edward Charles Johnson, California

Address: 986 N Rice Rd Apt B Ojai, CA 93023

Bankruptcy Case 9:12-bk-13982-PC Overview: "The bankruptcy filing by Edward Charles Johnson, undertaken in October 26, 2012 in Ojai, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Edward Charles Johnson — California, 9:12-bk-13982-PC


ᐅ Mosher Rebecca Karl Johnson, California

Address: PO Box 1416 Ojai, CA 93024

Bankruptcy Case 9:11-bk-15727-RR Overview: "The bankruptcy record of Mosher Rebecca Karl Johnson from Ojai, CA, shows a Chapter 7 case filed in 12/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Mosher Rebecca Karl Johnson — California, 9:11-bk-15727-RR


ᐅ Wendy M Jones, California

Address: 1525 Loma Dr Ojai, CA 93023-3836

Bankruptcy Case 9:14-bk-10182-DS Summary: "Wendy M Jones's Chapter 7 bankruptcy, filed in Ojai, CA in 01/30/2014, led to asset liquidation, with the case closing in 05.19.2014."
Wendy M Jones — California, 9:14-bk-10182-DS


ᐅ Douglas W Jones, California

Address: 1525 Loma Dr Ojai, CA 93023-3836

Concise Description of Bankruptcy Case 9:14-bk-10182-DS7: "Ojai, CA resident Douglas W Jones's 01.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2014."
Douglas W Jones — California, 9:14-bk-10182-DS


ᐅ Ernesto M Juarez, California

Address: 12170 Grape Hill Rd Ojai, CA 93023

Bankruptcy Case 9:11-bk-11111-RR Overview: "In Ojai, CA, Ernesto M Juarez filed for Chapter 7 bankruptcy in March 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2011."
Ernesto M Juarez — California, 9:11-bk-11111-RR


ᐅ Jennifer S Kane, California

Address: 505 Grand Ave Ojai, CA 93023

Concise Description of Bankruptcy Case 9:12-bk-10160-RR7: "Ojai, CA resident Jennifer S Kane's 01.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/04/2012."
Jennifer S Kane — California, 9:12-bk-10160-RR


ᐅ Rebecca C Kastner, California

Address: 607 Emily St Apt B Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-13609-RR: "Ojai, CA resident Rebecca C Kastner's 2011-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.30.2011."
Rebecca C Kastner — California, 9:11-bk-13609-RR


ᐅ Nataysa Katsikaris, California

Address: 1129 Maricopa Hwy # 132 Ojai, CA 93023

Bankruptcy Case 9:10-bk-13263-RR Summary: "Nataysa Katsikaris's Chapter 7 bankruptcy, filed in Ojai, CA in 2010-06-28, led to asset liquidation, with the case closing in 10/15/2010."
Nataysa Katsikaris — California, 9:10-bk-13263-RR


ᐅ Chelbi M Kelley, California

Address: 1129 Maricopa Hwy # 153 Ojai, CA 93023

Bankruptcy Case 9:11-bk-12773-RR Summary: "The bankruptcy record of Chelbi M Kelley from Ojai, CA, shows a Chapter 7 case filed in 06.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2011."
Chelbi M Kelley — California, 9:11-bk-12773-RR


ᐅ Aaron P Kelly, California

Address: 1042 Tico Rd Ojai, CA 93023-3560

Bankruptcy Case 9:15-bk-11240-DS Summary: "The case of Aaron P Kelly in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron P Kelly — California, 9:15-bk-11240-DS


ᐅ Melissa J Kelly, California

Address: 1042 Tico Rd Ojai, CA 93023-3560

Brief Overview of Bankruptcy Case 9:15-bk-11240-DS: "The case of Melissa J Kelly in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa J Kelly — California, 9:15-bk-11240-DS


ᐅ Sr Charles Kelly, California

Address: 119 S Alvarado St Ojai, CA 93023

Bankruptcy Case 9:10-bk-12657-RR Overview: "In a Chapter 7 bankruptcy case, Sr Charles Kelly from Ojai, CA, saw their proceedings start in 05/27/2010 and complete by 2010-09-14, involving asset liquidation."
Sr Charles Kelly — California, 9:10-bk-12657-RR


ᐅ Rosalie Violet Kemp, California

Address: 226 W Ojai Ave Ste 101 PMB 196 Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-10574-RR: "In a Chapter 7 bankruptcy case, Rosalie Violet Kemp from Ojai, CA, saw her proceedings start in March 6, 2013 and complete by June 10, 2013, involving asset liquidation."
Rosalie Violet Kemp — California, 9:13-bk-10574-RR


ᐅ Grant Kemp, California

Address: 186 Oak Glen Ave Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-12831-RR: "Grant Kemp's bankruptcy, initiated in 2010-06-07 and concluded by October 2010 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grant Kemp — California, 9:10-bk-12831-RR


ᐅ Zohrab Khodanian, California

Address: 610 Mesa Dr Ojai, CA 93023

Concise Description of Bankruptcy Case 9:10-bk-13183-RR7: "The case of Zohrab Khodanian in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zohrab Khodanian — California, 9:10-bk-13183-RR


ᐅ Christopher Paul Kirkegaard, California

Address: 138 S Alvarado St Ojai, CA 93023-2104

Bankruptcy Case 9:16-bk-11188-DS Overview: "The bankruptcy filing by Christopher Paul Kirkegaard, undertaken in June 24, 2016 in Ojai, CA under Chapter 7, concluded with discharge in 2016-09-22 after liquidating assets."
Christopher Paul Kirkegaard — California, 9:16-bk-11188-DS


ᐅ Ted Klein, California

Address: 106 Pauline St # B Ojai, CA 93023

Concise Description of Bankruptcy Case 9:10-bk-15701-RR7: "The bankruptcy filing by Ted Klein, undertaken in 11.05.2010 in Ojai, CA under Chapter 7, concluded with discharge in March 10, 2011 after liquidating assets."
Ted Klein — California, 9:10-bk-15701-RR


ᐅ Edward A Krause, California

Address: 750 Highland Dr Apt 214 Ojai, CA 93023

Bankruptcy Case 9:11-bk-15806-PC Overview: "In a Chapter 7 bankruptcy case, Edward A Krause from Ojai, CA, saw their proceedings start in Dec 23, 2011 and complete by Mar 12, 2012, involving asset liquidation."
Edward A Krause — California, 9:11-bk-15806-PC


ᐅ Stephan Krauthoff, California

Address: 4352 Grand Ave Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:12-bk-12098-RR: "In a Chapter 7 bankruptcy case, Stephan Krauthoff from Ojai, CA, saw his proceedings start in May 29, 2012 and complete by October 2012, involving asset liquidation."
Stephan Krauthoff — California, 9:12-bk-12098-RR


ᐅ John H Kretzers, California

Address: 2012 Sumac Dr Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-10129-RR: "John H Kretzers's bankruptcy, initiated in 2013-01-17 and concluded by 2013-04-29 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H Kretzers — California, 9:13-bk-10129-RR


ᐅ Philip Kruse, California

Address: 801 Mercer Ave Ojai, CA 93023

Concise Description of Bankruptcy Case 9:10-bk-13088-RR7: "Ojai, CA resident Philip Kruse's 06/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-23."
Philip Kruse — California, 9:10-bk-13088-RR


ᐅ Sherrie Morin Krzyski, California

Address: 1302 Daly Rd Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:09-bk-14111-RR: "The case of Sherrie Morin Krzyski in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherrie Morin Krzyski — California, 9:09-bk-14111-RR


ᐅ James Kuroki, California

Address: PO Box 336 Ojai, CA 93024

Concise Description of Bankruptcy Case 9:13-bk-11489-PC7: "James Kuroki's Chapter 7 bankruptcy, filed in Ojai, CA in 2013-06-03, led to asset liquidation, with the case closing in 09/13/2013."
James Kuroki — California, 9:13-bk-11489-PC


ᐅ Susan Eyre Lange, California

Address: 276 Running Ridge Trl Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35090-BB: "The case of Susan Eyre Lange in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Eyre Lange — California, 2:11-bk-35090-BB


ᐅ Christine Renee Lankford, California

Address: 950 Woodland Ave Spc 42 Ojai, CA 93023

Bankruptcy Case 9:13-bk-10334-PC Overview: "Christine Renee Lankford's Chapter 7 bankruptcy, filed in Ojai, CA in 2013-02-08, led to asset liquidation, with the case closing in 2013-05-21."
Christine Renee Lankford — California, 9:13-bk-10334-PC


ᐅ Severo Benuto Lara, California

Address: PO Box 1832 Ojai, CA 93024

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-12765-PC: "Severo Benuto Lara's bankruptcy, initiated in 07.21.2012 and concluded by 11/23/2012 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Severo Benuto Lara — California, 9:12-bk-12765-PC


ᐅ Alexandra Dawn Lauro, California

Address: 215 E Summer St Apt 4 Ojai, CA 93023-2755

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10685-DS: "In Ojai, CA, Alexandra Dawn Lauro filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2016."
Alexandra Dawn Lauro — California, 9:16-bk-10685-DS


ᐅ Richard Ledbetter, California

Address: 474 N Arnaz St Spc 10 Ojai, CA 93023

Bankruptcy Case 9:09-bk-15000-RR Overview: "Richard Ledbetter's bankruptcy, initiated in 11/30/2009 and concluded by March 2010 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Ledbetter — California, 9:09-bk-15000-RR


ᐅ Sr William Henry Ledbetter, California

Address: 920 E Aliso St Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:11-bk-12440-RR: "Ojai, CA resident Sr William Henry Ledbetter's 05/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-24."
Sr William Henry Ledbetter — California, 9:11-bk-12440-RR


ᐅ Jorge Antonio Lefort, California

Address: 419 Andrew Dr Ojai, CA 93023-1933

Brief Overview of Bankruptcy Case 9:16-bk-11028-DS: "Ojai, CA resident Jorge Antonio Lefort's 2016-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Jorge Antonio Lefort — California, 9:16-bk-11028-DS


ᐅ Mark Leis, California

Address: PO Box 335 Ojai, CA 93024

Bankruptcy Case 9:09-bk-15464-RR Summary: "In a Chapter 7 bankruptcy case, Mark Leis from Ojai, CA, saw their proceedings start in December 30, 2009 and complete by April 2010, involving asset liquidation."
Mark Leis — California, 9:09-bk-15464-RR


ᐅ Robert Warren Lemmex, California

Address: 1276 Camille Dr Ojai, CA 93023

Bankruptcy Case 9:09-bk-14083-RR Summary: "Ojai, CA resident Robert Warren Lemmex's October 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2010."
Robert Warren Lemmex — California, 9:09-bk-14083-RR


ᐅ Dai Leon, California

Address: PO Box 1869 Ojai, CA 93024

Brief Overview of Bankruptcy Case 9:11-bk-13221-RR: "Ojai, CA resident Dai Leon's July 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2011."
Dai Leon — California, 9:11-bk-13221-RR


ᐅ Michael D Lindsay, California

Address: 12056 Sulphur Mountain Rd Ojai, CA 93023

Brief Overview of Bankruptcy Case 1:11-bk-24609-AA: "The case of Michael D Lindsay in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Lindsay — California, 1:11-bk-24609-AA


ᐅ James Logemann, California

Address: 412 Mallory Way Apt 8 Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-11021-RR: "In a Chapter 7 bankruptcy case, James Logemann from Ojai, CA, saw their proceedings start in 2010-03-04 and complete by Jun 14, 2010, involving asset liquidation."
James Logemann — California, 9:10-bk-11021-RR


ᐅ Paul Dwain Logue, California

Address: 65 Don Antonio Way Ojai, CA 93023-5890

Bankruptcy Case 9:15-bk-12492-PC Summary: "Paul Dwain Logue's bankruptcy, initiated in 2015-12-23 and concluded by Mar 22, 2016 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Dwain Logue — California, 9:15-bk-12492-PC


ᐅ Dennis E Long, California

Address: 11727 Ojai Santa Paula Rd Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:11-bk-12521-RR: "The bankruptcy filing by Dennis E Long, undertaken in 05.27.2011 in Ojai, CA under Chapter 7, concluded with discharge in 08.26.2011 after liquidating assets."
Dennis E Long — California, 9:11-bk-12521-RR


ᐅ Jaime Luna, California

Address: 913 E Matilija St Ojai, CA 93023

Bankruptcy Case 9:10-bk-13710-RR Overview: "Jaime Luna's Chapter 7 bankruptcy, filed in Ojai, CA in 07.20.2010, led to asset liquidation, with the case closing in 2010-11-22."
Jaime Luna — California, 9:10-bk-13710-RR


ᐅ Carter David John Lyle, California

Address: 323 E Matilija St Ste 110-261 Ojai, CA 93023

Concise Description of Bankruptcy Case 9:13-bk-12788-RR7: "The bankruptcy filing by Carter David John Lyle, undertaken in Nov 15, 2013 in Ojai, CA under Chapter 7, concluded with discharge in February 25, 2014 after liquidating assets."
Carter David John Lyle — California, 9:13-bk-12788-RR


ᐅ William Macneil, California

Address: 1329 Foothill Rd Ojai, CA 93023

Concise Description of Bankruptcy Case 9:10-bk-15710-RR7: "The bankruptcy filing by William Macneil, undertaken in November 2010 in Ojai, CA under Chapter 7, concluded with discharge in 03/10/2011 after liquidating assets."
William Macneil — California, 9:10-bk-15710-RR