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 Ronald Tyler Singleton, California

Address: 750 Highland Dr Ojai, CA 93023

Concise Description of Bankruptcy Case 9:11-bk-10015-RR7: "The bankruptcy filing by Ronald Tyler Singleton, undertaken in 01/03/2011 in Ojai, CA under Chapter 7, concluded with discharge in 05.08.2011 after liquidating assets."
Ronald Tyler Singleton — California, 9:11-bk-10015-RR


ᐅ Benjamin Skirvin, California

Address: PO Box 341 Ojai, CA 93024

Concise Description of Bankruptcy Case 9:09-bk-15505-RR7: "Benjamin Skirvin's bankruptcy, initiated in 2009-12-31 and concluded by April 2010 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Skirvin — California, 9:09-bk-15505-RR


ᐅ Leslie Slade, California

Address: 308 N Fulton St Ojai, CA 93023

Concise Description of Bankruptcy Case 9:10-bk-16053-RR7: "Leslie Slade's bankruptcy, initiated in 11/29/2010 and concluded by 04/03/2011 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Slade — California, 9:10-bk-16053-RR


ᐅ Iii James Lee Somers, California

Address: 814 Grandview Ave Ojai, CA 93023

Concise Description of Bankruptcy Case 9:11-bk-10018-RR7: "In Ojai, CA, Iii James Lee Somers filed for Chapter 7 bankruptcy in 01.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-08."
Iii James Lee Somers — California, 9:11-bk-10018-RR


ᐅ Brenda Lee Stanford, California

Address: 1975 Maricopa Hwy Spc 2 Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-15629-RR: "The case of Brenda Lee Stanford in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Lee Stanford — California, 9:11-bk-15629-RR


ᐅ Karen F Stephens, California

Address: 215 E Eucalyptus St Ojai, CA 93023

Bankruptcy Case 9:11-bk-15812-RR Overview: "Karen F Stephens's bankruptcy, initiated in Dec 27, 2011 and concluded by Apr 30, 2012 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen F Stephens — California, 9:11-bk-15812-RR


ᐅ Rafael Stoneman, California

Address: 308 W Aliso St Ojai, CA 93023-2504

Bankruptcy Case 9:16-bk-10914-PC Summary: "Ojai, CA resident Rafael Stoneman's 05.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2016."
Rafael Stoneman — California, 9:16-bk-10914-PC


ᐅ Karen K Storey, California

Address: 1114 Sunset Pl Ojai, CA 93023

Bankruptcy Case 9:11-bk-13330-RR Summary: "In Ojai, CA, Karen K Storey filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2011."
Karen K Storey — California, 9:11-bk-13330-RR


ᐅ Lisa Sunny Strait, California

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

Bankruptcy Case 9:11-bk-11126-RR Summary: "Lisa Sunny Strait's Chapter 7 bankruptcy, filed in Ojai, CA in March 11, 2011, led to asset liquidation, with the case closing in 2011-07-14."
Lisa Sunny Strait — California, 9:11-bk-11126-RR


ᐅ Patricia Ann Strongwater, California

Address: 1129 Maricopa Hwy PMB 220 Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-14195-PC: "In a Chapter 7 bankruptcy case, Patricia Ann Strongwater from Ojai, CA, saw her proceedings start in 2012-11-14 and complete by 02.24.2013, involving asset liquidation."
Patricia Ann Strongwater — California, 9:12-bk-14195-PC


ᐅ Garth Sundem, California

Address: 211 N Carrillo Rd Unit B Ojai, CA 93023

Bankruptcy Case 9:09-bk-14477-RR Overview: "Garth Sundem's bankruptcy, initiated in October 27, 2009 and concluded by 2010-02-06 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garth Sundem — California, 9:09-bk-14477-RR


ᐅ Rachel B Taft, California

Address: 3320 Matilija Canyon Rd Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:13-bk-12803-RR: "Rachel B Taft's bankruptcy, initiated in Nov 19, 2013 and concluded by Mar 1, 2014 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel B Taft — California, 9:13-bk-12803-RR


ᐅ Julie Ann Talbot, California

Address: 409 Shady Ln Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:13-bk-12753-RR: "The bankruptcy record of Julie Ann Talbot from Ojai, CA, shows a Chapter 7 case filed in Nov 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/21/2014."
Julie Ann Talbot — California, 9:13-bk-12753-RR


ᐅ Stephen L Taylor, California

Address: 970 El Centro St Ojai, CA 93023

Concise Description of Bankruptcy Case 9:12-bk-10456-RR7: "In a Chapter 7 bankruptcy case, Stephen L Taylor from Ojai, CA, saw their proceedings start in February 3, 2012 and complete by Apr 24, 2012, involving asset liquidation."
Stephen L Taylor — California, 9:12-bk-10456-RR


ᐅ Nancy Thompson, California

Address: 1115 Forest Ave Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-12293-RR: "In a Chapter 7 bankruptcy case, Nancy Thompson from Ojai, CA, saw her proceedings start in May 2010 and complete by Aug 21, 2010, involving asset liquidation."
Nancy Thompson — California, 9:10-bk-12293-RR


ᐅ Mary Catherine Thornton, California

Address: 11342 Sulphur Mountain Rd Ojai, CA 93023

Bankruptcy Case 9:12-bk-11571-RR Overview: "The bankruptcy filing by Mary Catherine Thornton, undertaken in 2012-04-19 in Ojai, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Mary Catherine Thornton — California, 9:12-bk-11571-RR


ᐅ Jason M Tibbitts, California

Address: 917 E Aliso St Ojai, CA 93023-2908

Concise Description of Bankruptcy Case 9:16-bk-10600-PC7: "Ojai, CA resident Jason M Tibbitts's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2016."
Jason M Tibbitts — California, 9:16-bk-10600-PC


ᐅ Terry P Tillman, California

Address: 1329 N Montgomery St Ojai, CA 93023-1965

Bankruptcy Case 9:16-bk-10165-DS Summary: "The case of Terry P Tillman in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry P Tillman — California, 9:16-bk-10165-DS


ᐅ Shareen Rae Torres, California

Address: 754 Fernando St Ojai, CA 93023

Bankruptcy Case 9:11-bk-13360-RR Summary: "In Ojai, CA, Shareen Rae Torres filed for Chapter 7 bankruptcy in 07.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-17."
Shareen Rae Torres — California, 9:11-bk-13360-RR


ᐅ Nilufer Torun, California

Address: 323 E Matilija St # 110-242 Ojai, CA 93023

Bankruptcy Case 9:13-bk-12481-RR Summary: "The case of Nilufer Torun in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nilufer Torun — California, 9:13-bk-12481-RR


ᐅ Eric J Trejo, California

Address: 111 Drown Ave Ojai, CA 93023

Concise Description of Bankruptcy Case 9:11-bk-11533-RR7: "The bankruptcy record of Eric J Trejo from Ojai, CA, shows a Chapter 7 case filed in 04/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2011."
Eric J Trejo — California, 9:11-bk-11533-RR


ᐅ Darrell Neil Tweet, California

Address: 950 Woodland Ave Spc 56 Ojai, CA 93023-4353

Brief Overview of Bankruptcy Case 9:14-bk-11822-PC: "Ojai, CA resident Darrell Neil Tweet's August 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2014."
Darrell Neil Tweet — California, 9:14-bk-11822-PC


ᐅ Aurelia Del Rosario Ureno, California

Address: 756 S Rice Rd Ojai, CA 93023-3411

Bankruptcy Case 9:14-bk-12562-PC Overview: "In Ojai, CA, Aurelia Del Rosario Ureno filed for Chapter 7 bankruptcy in 11.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2015."
Aurelia Del Rosario Ureno — California, 9:14-bk-12562-PC


ᐅ Mary Valdes, California

Address: 120 S La Luna Ave Ojai, CA 93023

Bankruptcy Case 9:10-bk-14451-RR Summary: "In Ojai, CA, Mary Valdes filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2010."
Mary Valdes — California, 9:10-bk-14451-RR


ᐅ George Vanpelt, California

Address: 2243 Los Encinos Rd Ojai, CA 93023

Bankruptcy Case 9:10-bk-13675-RR Summary: "Ojai, CA resident George Vanpelt's 2010-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2010."
George Vanpelt — California, 9:10-bk-13675-RR


ᐅ Cervantes Demetrio Vasquez, California

Address: 1318 Orchard Dr Ojai, CA 93023

Bankruptcy Case 9:12-bk-10280-RR Overview: "In a Chapter 7 bankruptcy case, Cervantes Demetrio Vasquez from Ojai, CA, saw their proceedings start in 01/24/2012 and complete by 2012-04-24, involving asset liquidation."
Cervantes Demetrio Vasquez — California, 9:12-bk-10280-RR


ᐅ Darren William Veitch, California

Address: 3410 Maricopa Hwy Ojai, CA 93023

Bankruptcy Case 9:13-bk-11490-RR Summary: "Darren William Veitch's Chapter 7 bankruptcy, filed in Ojai, CA in 06.03.2013, led to asset liquidation, with the case closing in September 2013."
Darren William Veitch — California, 9:13-bk-11490-RR


ᐅ Theresa Warren, California

Address: 323 S Lomita Ave Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-13361-RR: "Theresa Warren's bankruptcy, initiated in 2010-07-01 and concluded by October 12, 2010 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Warren — California, 9:10-bk-13361-RR


ᐅ Syndi Ann Watts, California

Address: 999 E Ojai Ave Apt 13 Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:12-bk-14031-RR: "In a Chapter 7 bankruptcy case, Syndi Ann Watts from Ojai, CA, saw her proceedings start in 10.31.2012 and complete by 2013-02-10, involving asset liquidation."
Syndi Ann Watts — California, 9:12-bk-14031-RR


ᐅ Nancy Weeren, California

Address: 1198 Woodland Ave Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-15453-RR: "The bankruptcy filing by Nancy Weeren, undertaken in October 24, 2010 in Ojai, CA under Chapter 7, concluded with discharge in February 26, 2011 after liquidating assets."
Nancy Weeren — California, 9:10-bk-15453-RR


ᐅ Miranda Dianne Westfall, California

Address: 113 Vallerio Ave Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-12123-RR: "In Ojai, CA, Miranda Dianne Westfall filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by October 2, 2012."
Miranda Dianne Westfall — California, 9:12-bk-12123-RR


ᐅ Ii Verland Thayne Whipple, California

Address: 271 Fairview Rd Ojai, CA 93023

Concise Description of Bankruptcy Case 9:11-bk-11404-RR7: "The bankruptcy filing by Ii Verland Thayne Whipple, undertaken in Mar 25, 2011 in Ojai, CA under Chapter 7, concluded with discharge in July 28, 2011 after liquidating assets."
Ii Verland Thayne Whipple — California, 9:11-bk-11404-RR


ᐅ Donna M Whitman, California

Address: 407 S Signal St Apt A Ojai, CA 93023

Bankruptcy Case 9:11-bk-11890-RR Overview: "The case of Donna M Whitman in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Whitman — California, 9:11-bk-11890-RR


ᐅ William F Whorf, California

Address: 800 W El Roblar Dr Ojai, CA 93023

Concise Description of Bankruptcy Case 9:11-bk-13442-RR7: "Ojai, CA resident William F Whorf's 07/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-24."
William F Whorf — California, 9:11-bk-13442-RR


ᐅ Nuala V Wickens, California

Address: 108 N Arnaz St Ojai, CA 93023-2106

Bankruptcy Case 9:14-bk-10367-DS Overview: "The case of Nuala V Wickens in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nuala V Wickens — California, 9:14-bk-10367-DS


ᐅ Robert V Wickens, California

Address: 108 N Arnaz St Ojai, CA 93023-2106

Bankruptcy Case 9:14-bk-10367-DS Summary: "Robert V Wickens's bankruptcy, initiated in February 25, 2014 and concluded by June 2, 2014 in Ojai, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert V Wickens — California, 9:14-bk-10367-DS


ᐅ Donna Wilkinson, California

Address: 999 E Ojai Ave Apt 13 Ojai, CA 93023

Concise Description of Bankruptcy Case 9:09-bk-15287-RR7: "The bankruptcy record of Donna Wilkinson from Ojai, CA, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2010."
Donna Wilkinson — California, 9:09-bk-15287-RR


ᐅ Robert Willerford, California

Address: 1225 S Rice Rd Spc 83 Ojai, CA 93023

Bankruptcy Case 9:10-bk-14329-RR Summary: "In a Chapter 7 bankruptcy case, Robert Willerford from Ojai, CA, saw their proceedings start in 2010-08-20 and complete by December 2010, involving asset liquidation."
Robert Willerford — California, 9:10-bk-14329-RR


ᐅ Heidi L Williams, California

Address: 507 S Ventura St Apt B Ojai, CA 93023-3222

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11834-PC: "The bankruptcy filing by Heidi L Williams, undertaken in Aug 22, 2014 in Ojai, CA under Chapter 7, concluded with discharge in 2014-12-08 after liquidating assets."
Heidi L Williams — California, 9:14-bk-11834-PC


ᐅ Norman Williams, California

Address: 221 El Camino Dr Ojai, CA 93023

Bankruptcy Case 9:09-bk-14984-RR Summary: "In Ojai, CA, Norman Williams filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-08."
Norman Williams — California, 9:09-bk-14984-RR


ᐅ Jeffery Steven Wilson, California

Address: 926 Topaz Ct Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:12-bk-11374-PC: "In a Chapter 7 bankruptcy case, Jeffery Steven Wilson from Ojai, CA, saw his proceedings start in 03/31/2012 and complete by August 3, 2012, involving asset liquidation."
Jeffery Steven Wilson — California, 9:12-bk-11374-PC


ᐅ Charles Wilson, California

Address: 1060 Del Norte Rd Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-16444-RR: "Charles Wilson's Chapter 7 bankruptcy, filed in Ojai, CA in 12/19/2010, led to asset liquidation, with the case closing in April 23, 2011."
Charles Wilson — California, 9:10-bk-16444-RR


ᐅ Paul J Winchester, California

Address: 1202 Loma Dr Spc 118 Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:12-bk-13952-RR: "The bankruptcy record of Paul J Winchester from Ojai, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2013."
Paul J Winchester — California, 9:12-bk-13952-RR


ᐅ Jr Kenny Wayne Wise, California

Address: 751 Tico Rd Ojai, CA 93023

Bankruptcy Case 13-72329-SCS Summary: "The bankruptcy record of Jr Kenny Wayne Wise from Ojai, CA, shows a Chapter 7 case filed in 06/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2013."
Jr Kenny Wayne Wise — California, 13-72329


ᐅ Laurie Ronelle Wood, California

Address: 1656 McNell Rd Ojai, CA 93023

Bankruptcy Case 9:12-bk-10199-RR Summary: "Ojai, CA resident Laurie Ronelle Wood's 01.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2012."
Laurie Ronelle Wood — California, 9:12-bk-10199-RR


ᐅ Scott Young, California

Address: 16096 Maricopa Hwy Ojai, CA 93023

Brief Overview of Bankruptcy Case 9:10-bk-10189-RR: "The case of Scott Young in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Young — California, 9:10-bk-10189-RR


ᐅ Garcia Jose Zamarron, California

Address: 1273 S Rice Rd Spc 6 Ojai, CA 93023

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-10027-RR: "The case of Garcia Jose Zamarron in Ojai, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Jose Zamarron — California, 9:10-bk-10027-RR


ᐅ Linda Zandona, California

Address: 502 San Antonio St Ojai, CA 93023

Bankruptcy Case 9:10-bk-11595-RR Summary: "The bankruptcy record of Linda Zandona from Ojai, CA, shows a Chapter 7 case filed in 2010-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2010."
Linda Zandona — California, 9:10-bk-11595-RR


ᐅ Lisa Zehm, California

Address: 1989 Country Pl Ojai, CA 93023

Bankruptcy Case 9:10-bk-10109-RR Summary: "In a Chapter 7 bankruptcy case, Lisa Zehm from Ojai, CA, saw her proceedings start in January 2010 and complete by Apr 29, 2010, involving asset liquidation."
Lisa Zehm — California, 9:10-bk-10109-RR


ᐅ Jose M Zepeda, California

Address: 205 N Lomita Ave Ojai, CA 93023

Concise Description of Bankruptcy Case 9:12-bk-10664-RR7: "The bankruptcy record of Jose M Zepeda from Ojai, CA, shows a Chapter 7 case filed in 2012-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jose M Zepeda — California, 9:12-bk-10664-RR


ᐅ Donald Zimmerman, California

Address: PO Box 578 Ojai, CA 93024

Bankruptcy Case 9:10-bk-11149-RR Overview: "In a Chapter 7 bankruptcy case, Donald Zimmerman from Ojai, CA, saw their proceedings start in 03/11/2010 and complete by 2010-06-21, involving asset liquidation."
Donald Zimmerman — California, 9:10-bk-11149-RR