personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oxnard, 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 Pina Rodrigo Contreras, California

Address: 3222 Olds Rd Oxnard, CA 93033-5701

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12246-PC: "The bankruptcy record of Pina Rodrigo Contreras from Oxnard, CA, shows a Chapter 7 case filed in 11/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Pina Rodrigo Contreras — California, 9:15-bk-12246-PC


ᐅ Sr Carmen R Contreras, California

Address: 615 S B St Oxnard, CA 93030

Brief Overview of Bankruptcy Case 9:11-bk-11001-RR: "Sr Carmen R Contreras's bankruptcy, initiated in 2011-03-04 and concluded by 2011-07-07 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Carmen R Contreras — California, 9:11-bk-11001-RR


ᐅ Rocio Contreras, California

Address: 5482 Barrymore Dr Oxnard, CA 93033

Brief Overview of Bankruptcy Case 9:10-bk-14372-RR: "Oxnard, CA resident Rocio Contreras's 2010-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2010."
Rocio Contreras — California, 9:10-bk-14372-RR


ᐅ Sergio V Contreras, California

Address: 1940 Kensington Ln Oxnard, CA 93030-8730

Bankruptcy Case 9:16-bk-10018-DS Overview: "The bankruptcy record of Sergio V Contreras from Oxnard, CA, shows a Chapter 7 case filed in 2016-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-05."
Sergio V Contreras — California, 9:16-bk-10018-DS


ᐅ Sergio Vasquez Contreras, California

Address: 2054 Camino Del Sol Oxnard, CA 93030-5118

Bankruptcy Case 9:14-bk-11422-PC Summary: "In Oxnard, CA, Sergio Vasquez Contreras filed for Chapter 7 bankruptcy in 2014-07-01. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Sergio Vasquez Contreras — California, 9:14-bk-11422-PC


ᐅ Angela Yvonne Cooper, California

Address: 1117 Hill St Oxnard, CA 93033

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-14303-RR: "The bankruptcy filing by Angela Yvonne Cooper, undertaken in September 2011 in Oxnard, CA under Chapter 7, concluded with discharge in 01.12.2012 after liquidating assets."
Angela Yvonne Cooper — California, 9:11-bk-14303-RR


ᐅ Sr Michael Cooper, California

Address: 607 Binnacle St Oxnard, CA 93035

Bankruptcy Case 9:10-bk-12132-RR Summary: "Sr Michael Cooper's bankruptcy, initiated in April 30, 2010 and concluded by 08.06.2010 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael Cooper — California, 9:10-bk-12132-RR


ᐅ Glenn Edward Corbett, California

Address: 260 Rossmore Dr Oxnard, CA 93035-4463

Brief Overview of Bankruptcy Case 9:15-bk-12144-PC: "Oxnard, CA resident Glenn Edward Corbett's 10/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2016."
Glenn Edward Corbett — California, 9:15-bk-12144-PC


ᐅ Sergio Otero Cordero, California

Address: 1710 Licho Way Oxnard, CA 93030-5078

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11881-DS: "Sergio Otero Cordero's Chapter 7 bankruptcy, filed in Oxnard, CA in 09/23/2015, led to asset liquidation, with the case closing in December 2015."
Sergio Otero Cordero — California, 9:15-bk-11881-DS


ᐅ Cynthia Cordero, California

Address: 550 Hobson Way Apt 52 Oxnard, CA 93030

Concise Description of Bankruptcy Case 9:12-bk-10030-PC7: "The case of Cynthia Cordero in Oxnard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Cordero — California, 9:12-bk-10030-PC


ᐅ Noemi Cisneros Cordova, California

Address: 824 W Olive St Oxnard, CA 93033

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-10572-RR: "The case of Noemi Cisneros Cordova in Oxnard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noemi Cisneros Cordova — California, 9:12-bk-10572-RR


ᐅ Jesse Ray Corella, California

Address: 100 Everest St Oxnard, CA 93030-5547

Concise Description of Bankruptcy Case 9:15-bk-10059-PC7: "Oxnard, CA resident Jesse Ray Corella's Jan 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2015."
Jesse Ray Corella — California, 9:15-bk-10059-PC


ᐅ Anabell Coria, California

Address: PO Box 50252 Oxnard, CA 93031

Bankruptcy Case 9:10-bk-10529-RR Overview: "Anabell Coria's bankruptcy, initiated in 2010-02-03 and concluded by 2010-05-16 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anabell Coria — California, 9:10-bk-10529-RR


ᐅ Jose J Cornejo, California

Address: 1261 W Kamala St Oxnard, CA 93033

Bankruptcy Case 9:13-bk-11959-PC Overview: "Jose J Cornejo's bankruptcy, initiated in August 1, 2013 and concluded by 11/04/2013 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose J Cornejo — California, 9:13-bk-11959-PC


ᐅ David R Corona, California

Address: 3059 Kelp Ln Oxnard, CA 93035-1624

Concise Description of Bankruptcy Case 9:14-bk-11330-PC7: "David R Corona's bankruptcy, initiated in 06.23.2014 and concluded by 10/06/2014 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Corona — California, 9:14-bk-11330-PC


ᐅ Lizabeth Corona, California

Address: 3011 Merced Pl Oxnard, CA 93033

Concise Description of Bankruptcy Case 9:12-bk-11619-PC7: "In Oxnard, CA, Lizabeth Corona filed for Chapter 7 bankruptcy in April 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2012."
Lizabeth Corona — California, 9:12-bk-11619-PC


ᐅ Mark Corona, California

Address: 3629 Monte Carlo Dr Oxnard, CA 93035

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-16286-RR: "In a Chapter 7 bankruptcy case, Mark Corona from Oxnard, CA, saw their proceedings start in December 2010 and complete by 2011-04-14, involving asset liquidation."
Mark Corona — California, 9:10-bk-16286-RR


ᐅ Francisco Javier Corona, California

Address: 611 S E St Apt 7 Oxnard, CA 93030

Concise Description of Bankruptcy Case 9:11-bk-13048-RR7: "Francisco Javier Corona's bankruptcy, initiated in 06/28/2011 and concluded by October 31, 2011 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Javier Corona — California, 9:11-bk-13048-RR


ᐅ Abraham Corona Corona, California

Address: PO Box 50157 Oxnard, CA 93031

Brief Overview of Bankruptcy Case 9:11-bk-11105-RR: "In Oxnard, CA, Abraham Corona Corona filed for Chapter 7 bankruptcy in 03/10/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2011."
Abraham Corona Corona — California, 9:11-bk-11105-RR


ᐅ Jr Andres G Corona, California

Address: 2400 E Pleasant Valley Rd Spc 129 Oxnard, CA 93033

Bankruptcy Case 9:11-bk-13230-RR Summary: "In Oxnard, CA, Jr Andres G Corona filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Jr Andres G Corona — California, 9:11-bk-13230-RR


ᐅ Laura M Corona, California

Address: 1118 S N St Oxnard, CA 93033-1512

Bankruptcy Case 9:14-bk-12295-PC Overview: "Oxnard, CA resident Laura M Corona's 10/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2015."
Laura M Corona — California, 9:14-bk-12295-PC


ᐅ Daniel Coronado, California

Address: 372 E Guava St Oxnard, CA 93033

Brief Overview of Bankruptcy Case 9:09-bk-14611-RR: "Daniel Coronado's bankruptcy, initiated in Nov 3, 2009 and concluded by 02.18.2010 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Coronado — California, 9:09-bk-14611-RR


ᐅ Juan Coronado, California

Address: 261 W Collins St Oxnard, CA 93036

Bankruptcy Case 9:11-bk-15365-RR Overview: "Oxnard, CA resident Juan Coronado's 2011-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Juan Coronado — California, 9:11-bk-15365-RR


ᐅ Alejandro Coronel, California

Address: 811 Glenwood Dr Apt 19 Oxnard, CA 93030-3921

Brief Overview of Bankruptcy Case 9:15-bk-12432-DS: "Oxnard, CA resident Alejandro Coronel's 2015-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 12, 2016."
Alejandro Coronel — California, 9:15-bk-12432-DS


ᐅ Maribel H Coronel, California

Address: 247 E Fir Ave Oxnard, CA 93033-3629

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10085-PC: "The bankruptcy filing by Maribel H Coronel, undertaken in 2015-01-19 in Oxnard, CA under Chapter 7, concluded with discharge in April 19, 2015 after liquidating assets."
Maribel H Coronel — California, 9:15-bk-10085-PC


ᐅ Bernaldo Javier Corpuz, California

Address: 1210 Offshore St Oxnard, CA 93035

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-12873-PC: "The case of Bernaldo Javier Corpuz in Oxnard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernaldo Javier Corpuz — California, 9:13-bk-12873-PC


ᐅ Rodeliza Corpuz, California

Address: 326 DYLAN DR OXNARD, CA 93033

Brief Overview of Bankruptcy Case 9:10-bk-12744-RR: "Rodeliza Corpuz's bankruptcy, initiated in Jun 1, 2010 and concluded by September 2010 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodeliza Corpuz — California, 9:10-bk-12744-RR


ᐅ Jesus Corral, California

Address: 2154 Almanor St Oxnard, CA 93036

Concise Description of Bankruptcy Case 9:09-bk-14457-RR7: "The bankruptcy filing by Jesus Corral, undertaken in 10/26/2009 in Oxnard, CA under Chapter 7, concluded with discharge in 02/05/2010 after liquidating assets."
Jesus Corral — California, 9:09-bk-14457-RR


ᐅ Otilio Correa, California

Address: 628 W 5th St Oxnard, CA 93030

Bankruptcy Case 9:10-bk-12398-RR Overview: "The case of Otilio Correa in Oxnard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Otilio Correa — California, 9:10-bk-12398-RR


ᐅ Patricia A Correa, California

Address: 937 King St Oxnard, CA 93030

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-12175-RR: "The case of Patricia A Correa in Oxnard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Correa — California, 9:11-bk-12175-RR


ᐅ Armando Cortes, California

Address: 3640 Pier Walk Oxnard, CA 93035

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-10920-RR: "The bankruptcy record of Armando Cortes from Oxnard, CA, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Armando Cortes — California, 9:10-bk-10920-RR


ᐅ Ashley Cortes, California

Address: 339 W Vineyard Ave Apt 653 Oxnard, CA 93036

Bankruptcy Case 9:10-bk-10604-RR Overview: "Oxnard, CA resident Ashley Cortes's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2010."
Ashley Cortes — California, 9:10-bk-10604-RR


ᐅ Bessie A Cortes, California

Address: 630 S I St Apt 3 Oxnard, CA 93030

Bankruptcy Case 9:09-bk-13975-RR Overview: "In Oxnard, CA, Bessie A Cortes filed for Chapter 7 bankruptcy in 09.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2010."
Bessie A Cortes — California, 9:09-bk-13975-RR


ᐅ Sr Richard Sepulveda Cortes, California

Address: 5200 S J St Apt 58 Oxnard, CA 93033

Bankruptcy Case 9:11-bk-14210-RR Overview: "Sr Richard Sepulveda Cortes's Chapter 7 bankruptcy, filed in Oxnard, CA in Sep 2, 2011, led to asset liquidation, with the case closing in 2011-12-06."
Sr Richard Sepulveda Cortes — California, 9:11-bk-14210-RR


ᐅ Gilbert Cortez, California

Address: 555 Rosalinda Dr Oxnard, CA 93030

Bankruptcy Case 1:12-bk-11250-MT Summary: "In Oxnard, CA, Gilbert Cortez filed for Chapter 7 bankruptcy in 2012-02-09. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2012."
Gilbert Cortez — California, 1:12-bk-11250-MT


ᐅ Herman Cortez, California

Address: 2419 Hillrose Pl Oxnard, CA 93036

Bankruptcy Case 9:11-bk-13842-RR Summary: "Herman Cortez's Chapter 7 bankruptcy, filed in Oxnard, CA in 08/15/2011, led to asset liquidation, with the case closing in 11.10.2011."
Herman Cortez — California, 9:11-bk-13842-RR


ᐅ Alfonso Cortez, California

Address: 628 Transom Way Oxnard, CA 93035

Concise Description of Bankruptcy Case 9:11-bk-10922-RR7: "Alfonso Cortez's Chapter 7 bankruptcy, filed in Oxnard, CA in February 28, 2011, led to asset liquidation, with the case closing in July 2011."
Alfonso Cortez — California, 9:11-bk-10922-RR


ᐅ Norilyn Hinahon Cortinas, California

Address: 752 Paseo Nogales Oxnard, CA 93030

Bankruptcy Case 9:13-bk-12313-RR Summary: "In a Chapter 7 bankruptcy case, Norilyn Hinahon Cortinas from Oxnard, CA, saw their proceedings start in 09/12/2013 and complete by Dec 23, 2013, involving asset liquidation."
Norilyn Hinahon Cortinas — California, 9:13-bk-12313-RR


ᐅ Roberto Costales, California

Address: 525 E Channel Islands Blvd Oxnard, CA 93033

Brief Overview of Bankruptcy Case 9:10-bk-14647-RR: "Roberto Costales's Chapter 7 bankruptcy, filed in Oxnard, CA in September 2010, led to asset liquidation, with the case closing in January 2011."
Roberto Costales — California, 9:10-bk-14647-RR


ᐅ Gina Coste, California

Address: 308 Santa Monica Dr Oxnard, CA 93035

Bankruptcy Case 9:09-bk-14822-RR Overview: "In a Chapter 7 bankruptcy case, Gina Coste from Oxnard, CA, saw her proceedings start in 11/17/2009 and complete by 2010-02-27, involving asset liquidation."
Gina Coste — California, 9:09-bk-14822-RR


ᐅ Charles Coulson, California

Address: PO Box 6033 Oxnard, CA 93031

Bankruptcy Case 9:10-bk-13466-RR Summary: "The bankruptcy record of Charles Coulson from Oxnard, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2010."
Charles Coulson — California, 9:10-bk-13466-RR


ᐅ Elizabeth Felton Counse, California

Address: 768 Forest Park Blvd Apt 108 Oxnard, CA 93036

Brief Overview of Bankruptcy Case 9:13-bk-13022-RR: "The bankruptcy filing by Elizabeth Felton Counse, undertaken in 12/19/2013 in Oxnard, CA under Chapter 7, concluded with discharge in 2014-03-31 after liquidating assets."
Elizabeth Felton Counse — California, 9:13-bk-13022-RR


ᐅ Leticia Estela Cousino, California

Address: 233 Corsicana Dr Oxnard, CA 93036-1312

Brief Overview of Bankruptcy Case 9:15-bk-10797-PC: "In a Chapter 7 bankruptcy case, Leticia Estela Cousino from Oxnard, CA, saw her proceedings start in 2015-04-17 and complete by Jul 16, 2015, involving asset liquidation."
Leticia Estela Cousino — California, 9:15-bk-10797-PC


ᐅ Richard William Cousino, California

Address: 233 Corsicana Dr Oxnard, CA 93036-1312

Brief Overview of Bankruptcy Case 9:15-bk-10797-PC: "The case of Richard William Cousino in Oxnard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard William Cousino — California, 9:15-bk-10797-PC


ᐅ Staci Marie Covate, California

Address: 3022 Sunset Ln Oxnard, CA 93035-3943

Brief Overview of Bankruptcy Case 9:15-bk-12298-DS: "Staci Marie Covate's Chapter 7 bankruptcy, filed in Oxnard, CA in November 23, 2015, led to asset liquidation, with the case closing in 2016-02-21."
Staci Marie Covate — California, 9:15-bk-12298-DS


ᐅ Jasmine Marie Cox, California

Address: 4240 Harbor Blvd Apt 107 Oxnard, CA 93035

Bankruptcy Case 9:11-bk-10810-RR Overview: "In a Chapter 7 bankruptcy case, Jasmine Marie Cox from Oxnard, CA, saw her proceedings start in 02.22.2011 and complete by Jun 27, 2011, involving asset liquidation."
Jasmine Marie Cox — California, 9:11-bk-10810-RR


ᐅ Jack Craig, California

Address: 2251 Bermuda Dunes Pl Oxnard, CA 93036-2783

Bankruptcy Case 9:16-bk-10971-PC Overview: "The bankruptcy record of Jack Craig from Oxnard, CA, shows a Chapter 7 case filed in May 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2016."
Jack Craig — California, 9:16-bk-10971-PC


ᐅ Lindsey Erin Cran, California

Address: 3672 Belmont Ln Oxnard, CA 93036

Bankruptcy Case 9:12-bk-14565-RR Overview: "The bankruptcy record of Lindsey Erin Cran from Oxnard, CA, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2013."
Lindsey Erin Cran — California, 9:12-bk-14565-RR


ᐅ Valerie Lea Crawford, California

Address: 450 Hazelwood Dr Oxnard, CA 93030

Bankruptcy Case 9:11-bk-10572-RR Summary: "In Oxnard, CA, Valerie Lea Crawford filed for Chapter 7 bankruptcy in Feb 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2011."
Valerie Lea Crawford — California, 9:11-bk-10572-RR


ᐅ Virgilio Estrada Cristobal, California

Address: 2050 E Gonzales Rd Apt 240 Oxnard, CA 93036-3723

Concise Description of Bankruptcy Case 9:16-bk-10672-PC7: "Oxnard, CA resident Virgilio Estrada Cristobal's April 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-10."
Virgilio Estrada Cristobal — California, 9:16-bk-10672-PC


ᐅ Luis Cruz, California

Address: 628 Navito Way Oxnard, CA 93030

Bankruptcy Case 9:10-bk-10405-RR Summary: "The bankruptcy record of Luis Cruz from Oxnard, CA, shows a Chapter 7 case filed in 2010-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Luis Cruz — California, 9:10-bk-10405-RR


ᐅ Renato Cruz, California

Address: 3315 S A St Apt D Oxnard, CA 93033

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-12835-RR: "Renato Cruz's bankruptcy, initiated in 2010-06-07 and concluded by 2010-10-10 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renato Cruz — California, 9:10-bk-12835-RR


ᐅ Pascual Cruz, California

Address: 1708 Fisher Dr Oxnard, CA 93035

Concise Description of Bankruptcy Case 9:11-bk-10753-RR7: "Pascual Cruz's bankruptcy, initiated in February 2011 and concluded by June 22, 2011 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pascual Cruz — California, 9:11-bk-10753-RR


ᐅ Martin Cruz, California

Address: 1231 Kelp St Oxnard, CA 93035

Brief Overview of Bankruptcy Case 9:11-bk-13751-RR: "The bankruptcy record of Martin Cruz from Oxnard, CA, shows a Chapter 7 case filed in August 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2011."
Martin Cruz — California, 9:11-bk-13751-RR


ᐅ Grace Cruz, California

Address: 731 La Canada Ave Oxnard, CA 93033

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-12149-PC: "Grace Cruz's Chapter 7 bankruptcy, filed in Oxnard, CA in August 2013, led to asset liquidation, with the case closing in 2013-12-09."
Grace Cruz — California, 9:13-bk-12149-PC


ᐅ Rios Estanislao Cruz, California

Address: 327 W Birch St Oxnard, CA 93033

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-12168-RR: "Rios Estanislao Cruz's Chapter 7 bankruptcy, filed in Oxnard, CA in 05.04.2010, led to asset liquidation, with the case closing in August 14, 2010."
Rios Estanislao Cruz — California, 9:10-bk-12168-RR


ᐅ Leticia Cruz, California

Address: 854 Saratoga St Oxnard, CA 93035

Concise Description of Bankruptcy Case 9:11-bk-10280-RR7: "Oxnard, CA resident Leticia Cruz's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
Leticia Cruz — California, 9:11-bk-10280-RR


ᐅ Gricelda Cruz, California

Address: 433 W Hemlock St Oxnard, CA 93033-3428

Snapshot of U.S. Bankruptcy Proceeding Case 08-56070: "Filing for Chapter 13 bankruptcy in 2008-10-24, Gricelda Cruz from Oxnard, CA, structured a repayment plan, achieving discharge in 2012-07-19."
Gricelda Cruz — California, 08-56070


ᐅ Jose E Cruz, California

Address: 1102 Deodar Ave Oxnard, CA 93030

Bankruptcy Case 9:11-bk-10636-RR Summary: "Jose E Cruz's bankruptcy, initiated in 02/10/2011 and concluded by 2011-05-12 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose E Cruz — California, 9:11-bk-10636-RR


ᐅ Venancio Cruz, California

Address: PO Box 5738 Oxnard, CA 93031

Concise Description of Bankruptcy Case 9:10-bk-15438-RR7: "Venancio Cruz's bankruptcy, initiated in 10/22/2010 and concluded by February 2011 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Venancio Cruz — California, 9:10-bk-15438-RR


ᐅ Jose M Cruz, California

Address: 673 S B St Oxnard, CA 93030

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-12174-RR: "Jose M Cruz's bankruptcy, initiated in 06.01.2012 and concluded by Oct 4, 2012 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Cruz — California, 9:12-bk-12174-RR


ᐅ Nixon Cruz, California

Address: 815 E Yucca St Oxnard, CA 93033

Brief Overview of Bankruptcy Case 9:11-bk-12383-RR: "The bankruptcy record of Nixon Cruz from Oxnard, CA, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2011."
Nixon Cruz — California, 9:11-bk-12383-RR


ᐅ Elizabeth Lynn Cruz, California

Address: 2191 Cloyne St Oxnard, CA 93033

Concise Description of Bankruptcy Case 9:11-bk-13907-RR7: "Oxnard, CA resident Elizabeth Lynn Cruz's 08/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2011."
Elizabeth Lynn Cruz — California, 9:11-bk-13907-RR


ᐅ Cayetano Cruz, California

Address: 1925 Ginger St Apt 211 Oxnard, CA 93036

Concise Description of Bankruptcy Case 9:13-bk-12968-RR7: "Cayetano Cruz's Chapter 7 bankruptcy, filed in Oxnard, CA in December 13, 2013, led to asset liquidation, with the case closing in 2014-03-25."
Cayetano Cruz — California, 9:13-bk-12968-RR


ᐅ Olivia Cruz, California

Address: 3700 Olds Rd Spc 25 Oxnard, CA 93033-2814

Bankruptcy Case 9:14-bk-12739-PC Overview: "The bankruptcy filing by Olivia Cruz, undertaken in Dec 17, 2014 in Oxnard, CA under Chapter 7, concluded with discharge in 03/17/2015 after liquidating assets."
Olivia Cruz — California, 9:14-bk-12739-PC


ᐅ Emiliano Cruz, California

Address: 428 N Marquita St Oxnard, CA 93030

Concise Description of Bankruptcy Case 9:10-bk-13410-RR7: "The bankruptcy record of Emiliano Cruz from Oxnard, CA, shows a Chapter 7 case filed in 07.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Emiliano Cruz — California, 9:10-bk-13410-RR


ᐅ Maria Cruz, California

Address: 418 E Iris St Oxnard, CA 93033

Concise Description of Bankruptcy Case 9:10-bk-15068-RR7: "The bankruptcy filing by Maria Cruz, undertaken in September 2010 in Oxnard, CA under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Maria Cruz — California, 9:10-bk-15068-RR


ᐅ Rowel Cusing Cruz, California

Address: 3121 Lisbon Ln Oxnard, CA 93036

Brief Overview of Bankruptcy Case 9:12-bk-10413-RR: "Oxnard, CA resident Rowel Cusing Cruz's Feb 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Rowel Cusing Cruz — California, 9:12-bk-10413-RR


ᐅ George Cruz, California

Address: 136 S G St Oxnard, CA 93030

Bankruptcy Case 9:10-bk-11764-RR Overview: "The case of George Cruz in Oxnard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Cruz — California, 9:10-bk-11764-RR


ᐅ Ernesto Cuellar, California

Address: 552 N McKinley Ave Oxnard, CA 93030

Brief Overview of Bankruptcy Case 9:12-bk-13664-RR: "Ernesto Cuellar's bankruptcy, initiated in September 2012 and concluded by 01/10/2013 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto Cuellar — California, 9:12-bk-13664-RR


ᐅ Gabriela Cueva, California

Address: 287 Riverpark Blvd Apt 205 Oxnard, CA 93036

Concise Description of Bankruptcy Case 9:13-bk-10449-PC7: "Gabriela Cueva's Chapter 7 bankruptcy, filed in Oxnard, CA in 02.22.2013, led to asset liquidation, with the case closing in 2013-06-04."
Gabriela Cueva — California, 9:13-bk-10449-PC


ᐅ Heidi Villegas Cueva, California

Address: 861 Paddington Pl Oxnard, CA 93030

Bankruptcy Case 9:12-bk-11451-RR Overview: "Heidi Villegas Cueva's Chapter 7 bankruptcy, filed in Oxnard, CA in Apr 9, 2012, led to asset liquidation, with the case closing in 08.12.2012."
Heidi Villegas Cueva — California, 9:12-bk-11451-RR


ᐅ Antonia Cuevas, California

Address: 701 Redwood St Oxnard, CA 93033

Bankruptcy Case 9:09-bk-15427-RR Summary: "In a Chapter 7 bankruptcy case, Antonia Cuevas from Oxnard, CA, saw their proceedings start in Dec 28, 2009 and complete by 2010-04-09, involving asset liquidation."
Antonia Cuevas — California, 9:09-bk-15427-RR


ᐅ Perez Antonio Cuevas, California

Address: PO Box 20214 Oxnard, CA 93034-0214

Bankruptcy Case 9:15-bk-11498-DS Overview: "In Oxnard, CA, Perez Antonio Cuevas filed for Chapter 7 bankruptcy in 2015-07-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-20."
Perez Antonio Cuevas — California, 9:15-bk-11498-DS


ᐅ Arnulfo Cuevas, California

Address: 4931 Petit Dr Apt 1 Oxnard, CA 93033

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-10099-PC: "In a Chapter 7 bankruptcy case, Arnulfo Cuevas from Oxnard, CA, saw his proceedings start in January 2013 and complete by Apr 27, 2013, involving asset liquidation."
Arnulfo Cuevas — California, 9:13-bk-10099-PC


ᐅ Roman Cuevas, California

Address: 912 Corsicana Dr Oxnard, CA 93036

Brief Overview of Bankruptcy Case 9:11-bk-12000-RR: "The bankruptcy record of Roman Cuevas from Oxnard, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Roman Cuevas — California, 9:11-bk-12000-RR


ᐅ De Ramirez Elvira Cuevas, California

Address: 4401 Cloyne St Oxnard, CA 93033-7711

Bankruptcy Case 9:16-bk-10048-PC Overview: "In a Chapter 7 bankruptcy case, De Ramirez Elvira Cuevas from Oxnard, CA, saw her proceedings start in January 2016 and complete by Apr 10, 2016, involving asset liquidation."
De Ramirez Elvira Cuevas — California, 9:16-bk-10048-PC


ᐅ Fredie Alberto Cuevas, California

Address: 3302 Nyeland Ave Apt D Oxnard, CA 93036

Bankruptcy Case 9:11-bk-11432-RR Overview: "Oxnard, CA resident Fredie Alberto Cuevas's 03.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Fredie Alberto Cuevas — California, 9:11-bk-11432-RR


ᐅ Heriberto Perez Cuevas, California

Address: 1631 Claremont Dr Oxnard, CA 93035

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-11158-RR: "In a Chapter 7 bankruptcy case, Heriberto Perez Cuevas from Oxnard, CA, saw his proceedings start in Mar 14, 2011 and complete by July 17, 2011, involving asset liquidation."
Heriberto Perez Cuevas — California, 9:11-bk-11158-RR


ᐅ Stuart Cugnoni, California

Address: 2741 Volcano Ct Oxnard, CA 93030

Bankruptcy Case 9:10-bk-15302-RR Summary: "The bankruptcy record of Stuart Cugnoni from Oxnard, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Stuart Cugnoni — California, 9:10-bk-15302-RR


ᐅ Jon Cuilty, California

Address: 423 Walnut Dr Oxnard, CA 93036

Brief Overview of Bankruptcy Case 9:10-bk-15083-RR: "In a Chapter 7 bankruptcy case, Jon Cuilty from Oxnard, CA, saw their proceedings start in 09.30.2010 and complete by 02/02/2011, involving asset liquidation."
Jon Cuilty — California, 9:10-bk-15083-RR


ᐅ Sr John Andrew Youn Cummings, California

Address: 220 Borrego Ct Spc 99 Oxnard, CA 93033

Bankruptcy Case 9:11-bk-15266-PC Summary: "In Oxnard, CA, Sr John Andrew Youn Cummings filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Sr John Andrew Youn Cummings — California, 9:11-bk-15266-PC


ᐅ Maria Erlinda Cun, California

Address: PO Box 20702 Oxnard, CA 93034

Bankruptcy Case 9:12-bk-14189-RR Summary: "The case of Maria Erlinda Cun in Oxnard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Erlinda Cun — California, 9:12-bk-14189-RR


ᐅ Jun Rivera Cunanan, California

Address: 2061 Greely Ct Oxnard, CA 93033

Concise Description of Bankruptcy Case 9:12-bk-12766-RR7: "The bankruptcy filing by Jun Rivera Cunanan, undertaken in July 2012 in Oxnard, CA under Chapter 7, concluded with discharge in Nov 23, 2012 after liquidating assets."
Jun Rivera Cunanan — California, 9:12-bk-12766-RR


ᐅ Garth Leo Cupp, California

Address: 650 Ivywood Dr Oxnard, CA 93030

Bankruptcy Case 9:12-bk-10245-RR Overview: "Oxnard, CA resident Garth Leo Cupp's 2012-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-24."
Garth Leo Cupp — California, 9:12-bk-10245-RR


ᐅ Jr Victor Michael Curiel, California

Address: 3320 E Clinton St Oxnard, CA 93033

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-10021-RR: "Jr Victor Michael Curiel's Chapter 7 bankruptcy, filed in Oxnard, CA in 01/03/2012, led to asset liquidation, with the case closing in April 5, 2012."
Jr Victor Michael Curiel — California, 9:12-bk-10021-RR


ᐅ Jerrod Cusick, California

Address: 1240 Gardenia St Oxnard, CA 93036

Concise Description of Bankruptcy Case 9:10-bk-11607-RR7: "The bankruptcy filing by Jerrod Cusick, undertaken in 04.05.2010 in Oxnard, CA under Chapter 7, concluded with discharge in 07.16.2010 after liquidating assets."
Jerrod Cusick — California, 9:10-bk-11607-RR


ᐅ Richard Czernek, California

Address: 742 Forest Park Blvd # H106 Oxnard, CA 93036

Brief Overview of Bankruptcy Case 9:10-bk-15827-RR: "The case of Richard Czernek in Oxnard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Czernek — California, 9:10-bk-15827-RR


ᐅ Paul Ronald Dacko, California

Address: 3664 Via Pacifica Walk Oxnard, CA 93035

Concise Description of Bankruptcy Case 9:13-bk-12465-PC7: "Paul Ronald Dacko's bankruptcy, initiated in Oct 2, 2013 and concluded by January 2014 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Ronald Dacko — California, 9:13-bk-12465-PC


ᐅ Efren Dael, California

Address: 2219 Reina Cir Oxnard, CA 93030

Concise Description of Bankruptcy Case 9:10-bk-13016-RR7: "In a Chapter 7 bankruptcy case, Efren Dael from Oxnard, CA, saw his proceedings start in June 16, 2010 and complete by Oct 19, 2010, involving asset liquidation."
Efren Dael — California, 9:10-bk-13016-RR


ᐅ Coffelt Delia Daher, California

Address: 2120 Avila Pl Oxnard, CA 93036

Concise Description of Bankruptcy Case 9:10-bk-14154-RR7: "Coffelt Delia Daher's Chapter 7 bankruptcy, filed in Oxnard, CA in August 2010, led to asset liquidation, with the case closing in 2010-11-16."
Coffelt Delia Daher — California, 9:10-bk-14154-RR


ᐅ Efigenia G Daigre, California

Address: 4740 Phoenix Dr Oxnard, CA 93033

Brief Overview of Bankruptcy Case 9:09-bk-14078-RR: "In a Chapter 7 bankruptcy case, Efigenia G Daigre from Oxnard, CA, saw their proceedings start in October 2, 2009 and complete by Jan 12, 2010, involving asset liquidation."
Efigenia G Daigre — California, 9:09-bk-14078-RR


ᐅ Romeo Genon Daigre, California

Address: 4740 Phoenix Dr Oxnard, CA 93033

Brief Overview of Bankruptcy Case 9:11-bk-13355-RR: "Romeo Genon Daigre's Chapter 7 bankruptcy, filed in Oxnard, CA in 2011-07-14, led to asset liquidation, with the case closing in 2011-11-16."
Romeo Genon Daigre — California, 9:11-bk-13355-RR


ᐅ Lolita Daraug Dajay, California

Address: 3650 Tiller Dr Oxnard, CA 93035

Concise Description of Bankruptcy Case 9:11-bk-12349-RR7: "The bankruptcy record of Lolita Daraug Dajay from Oxnard, CA, shows a Chapter 7 case filed in 05/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-24."
Lolita Daraug Dajay — California, 9:11-bk-12349-RR


ᐅ Modesto Dalusong, California

Address: 2019 E Bard Rd Oxnard, CA 93033

Brief Overview of Bankruptcy Case 9:10-bk-12880-RR: "The case of Modesto Dalusong in Oxnard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Modesto Dalusong — California, 9:10-bk-12880-RR


ᐅ Ramon Damian, California

Address: 2644 Northbrook Dr Oxnard, CA 93036

Bankruptcy Case 9:12-bk-12903-RR Summary: "The bankruptcy record of Ramon Damian from Oxnard, CA, shows a Chapter 7 case filed in 07/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2012."
Ramon Damian — California, 9:12-bk-12903-RR


ᐅ Stoneman Raphaela Damm, California

Address: PO Box 763 Oxnard, CA 93032-0763

Bankruptcy Case 9:15-bk-11830-PC Overview: "The bankruptcy filing by Stoneman Raphaela Damm, undertaken in Sep 14, 2015 in Oxnard, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Stoneman Raphaela Damm — California, 9:15-bk-11830-PC


ᐅ Thoi V Dang, California

Address: 1148 Melito Dr Oxnard, CA 93030

Brief Overview of Bankruptcy Case 9:11-bk-12453-RR: "Thoi V Dang's bankruptcy, initiated in May 24, 2011 and concluded by Sep 26, 2011 in Oxnard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thoi V Dang — California, 9:11-bk-12453-RR


ᐅ Vuong Danh, California

Address: 511 Hermosa Way Oxnard, CA 93036

Bankruptcy Case 9:10-bk-15298-RR Overview: "In a Chapter 7 bankruptcy case, Vuong Danh from Oxnard, CA, saw their proceedings start in Oct 15, 2010 and complete by 2011-01-25, involving asset liquidation."
Vuong Danh — California, 9:10-bk-15298-RR


ᐅ Vincent Daquino, California

Address: PO BOX 52205 OXNARD, CA 93031

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-12193-RR: "The bankruptcy filing by Vincent Daquino, undertaken in May 2010 in Oxnard, CA under Chapter 7, concluded with discharge in August 15, 2010 after liquidating assets."
Vincent Daquino — California, 9:10-bk-12193-RR