Website Logo

Newbury Park, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Newbury Park.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Akram Abukhzam, Newbury Park CA

Address: 952 Newbury Rd Newbury Park, CA 91320
Bankruptcy Case 1:12-bk-19304-MT Summary: "In a Chapter 7 bankruptcy case, Akram Abukhzam from Newbury Park, CA, saw their proceedings start in 2012-10-19 and complete by Jan 29, 2013, involving asset liquidation."
Akram Abukhzam — California

Saad Abukhzam, Newbury Park CA

Address: 3301 Gloria Dr Newbury Park, CA 91320
Bankruptcy Case 1:09-bk-27697-GM Summary: "The bankruptcy filing by Saad Abukhzam, undertaken in Dec 30, 2009 in Newbury Park, CA under Chapter 7, concluded with discharge in 2010-04-28 after liquidating assets."
Saad Abukhzam — California

Alfredo Antonio Acosta, Newbury Park CA

Address: 531 American Oaks Ave Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:12-bk-10622-VK: "Newbury Park, CA resident Alfredo Antonio Acosta's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2012."
Alfredo Antonio Acosta — California

Lydia Ann Adalian, Newbury Park CA

Address: 807 Longford Ave Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:11-bk-16197-MT: "Newbury Park, CA resident Lydia Ann Adalian's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 21, 2011."
Lydia Ann Adalian — California

Gregory A Adams, Newbury Park CA

Address: 557 Canyon Vista Dr Newbury Park, CA 91320
Bankruptcy Case 1:10-bk-26206-VK Summary: "The bankruptcy record of Gregory A Adams from Newbury Park, CA, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2011."
Gregory A Adams — California

Stephen Adamu, Newbury Park CA

Address: 3532 Bear Creek Ct Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:10-bk-15018-GM: "The bankruptcy filing by Stephen Adamu, undertaken in 04.29.2010 in Newbury Park, CA under Chapter 7, concluded with discharge in August 9, 2010 after liquidating assets."
Stephen Adamu — California

Sharea Ahmed, Newbury Park CA

Address: 1355 Ramona Dr Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15075-AA: "Sharea Ahmed's bankruptcy, initiated in April 25, 2011 and concluded by 2011-08-28 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharea Ahmed — California

Carl Alaniz, Newbury Park CA

Address: 3167 Holloway Ct Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26783-GM: "The bankruptcy record of Carl Alaniz from Newbury Park, CA, shows a Chapter 7 case filed in December 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2010."
Carl Alaniz — California

Jason Tyler Albaeck, Newbury Park CA

Address: 970 Newbury Rd Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11322-AA: "The case of Jason Tyler Albaeck in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 10, 2012 and discharged early 2012-06-14, focusing on asset liquidation to repay creditors."
Jason Tyler Albaeck — California

Avila Albero, Newbury Park CA

Address: 681 Avenida De La Plata Newbury Park, CA 91320
Bankruptcy Case 1:10-bk-12003-GM Overview: "In a Chapter 7 bankruptcy case, Avila Albero from Newbury Park, CA, saw their proceedings start in Feb 23, 2010 and complete by 2010-05-27, involving asset liquidation."
Avila Albero — California

Humayun Ali, Newbury Park CA

Address: 2029 Roadrunner Ave Newbury Park, CA 91320
Bankruptcy Case 1:10-bk-12414-KT Overview: "The case of Humayun Ali in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early June 10, 2010, focusing on asset liquidation to repay creditors."
Humayun Ali — California

David M Allen, Newbury Park CA

Address: 1800 W Hillcrest Dr Apt 330 Newbury Park, CA 91320-2338
Bankruptcy Case 9:16-bk-10005-DS Summary: "The bankruptcy filing by David M Allen, undertaken in 2016-01-04 in Newbury Park, CA under Chapter 7, concluded with discharge in April 3, 2016 after liquidating assets."
David M Allen — California

May German Allen, Newbury Park CA

Address: 1800 W Hillcrest Dr Apt 330 Newbury Park, CA 91320-2338
Concise Description of Bankruptcy Case 9:16-bk-10005-DS7: "May German Allen's Chapter 7 bankruptcy, filed in Newbury Park, CA in January 2016, led to asset liquidation, with the case closing in Apr 3, 2016."
May German Allen — California

Hector Alonso, Newbury Park CA

Address: PO BOX 19277 NEWBURY PARK, CA 91319
Bankruptcy Case 9:10-bk-11922-RR Overview: "The bankruptcy filing by Hector Alonso, undertaken in April 2010 in Newbury Park, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Hector Alonso — California

Heladio Alvarado, Newbury Park CA

Address: 598 Paseo La Perla Newbury Park, CA 91320
Concise Description of Bankruptcy Case 1:12-bk-20723-MT7: "Heladio Alvarado's Chapter 7 bankruptcy, filed in Newbury Park, CA in 12.12.2012, led to asset liquidation, with the case closing in 2013-03-24."
Heladio Alvarado — California

Jaime M Alvarez, Newbury Park CA

Address: 557 Canyon Vista Dr Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-21112-VK: "The bankruptcy filing by Jaime M Alvarez, undertaken in December 2012 in Newbury Park, CA under Chapter 7, concluded with discharge in 2013-04-10 after liquidating assets."
Jaime M Alvarez — California

Blanca Elcira Alvarez, Newbury Park CA

Address: 152 Academy Dr Newbury Park, CA 91320-1102
Brief Overview of Bankruptcy Case 9:14-bk-11881-PC: "In Newbury Park, CA, Blanca Elcira Alvarez filed for Chapter 7 bankruptcy in 08/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-22."
Blanca Elcira Alvarez — California

Alejandro Amarales, Newbury Park CA

Address: 675 Avenida Del Platino Newbury Park, CA 91320-2527
Bankruptcy Case 9:15-bk-12448-PC Overview: "The bankruptcy record of Alejandro Amarales from Newbury Park, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2016."
Alejandro Amarales — California

Martha Amarales, Newbury Park CA

Address: 675 Avenida Del Platino Newbury Park, CA 91320-2527
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12448-PC: "Martha Amarales's bankruptcy, initiated in 12/15/2015 and concluded by 2016-03-14 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Amarales — California

Dannee Ameduri, Newbury Park CA

Address: 3451 Bear Creek Dr Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:09-bk-26569-MT: "In Newbury Park, CA, Dannee Ameduri filed for Chapter 7 bankruptcy in December 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-25."
Dannee Ameduri — California

Eric David Andersen, Newbury Park CA

Address: 3529 Old Conejo Rd Ste 122 Newbury Park, CA 91320
Bankruptcy Case 1:09-bk-22714-MT Summary: "The bankruptcy filing by Eric David Andersen, undertaken in September 28, 2009 in Newbury Park, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Eric David Andersen — California

Rodney J Andregg, Newbury Park CA

Address: 132 Cindy Ave Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:11-bk-18889-VK: "The case of Rodney J Andregg in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-25 and discharged early November 27, 2011, focusing on asset liquidation to repay creditors."
Rodney J Andregg — California

Rebecca Andrews, Newbury Park CA

Address: 2464 Adrian St Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25333-MT: "In Newbury Park, CA, Rebecca Andrews filed for Chapter 7 bankruptcy in December 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2011."
Rebecca Andrews — California

Clara E Angelo, Newbury Park CA

Address: 64 La Palma Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13220-VK: "The bankruptcy record of Clara E Angelo from Newbury Park, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-08."
Clara E Angelo — California

Isidora Arevalo, Newbury Park CA

Address: 596 Paseo Esmeralda Newbury Park, CA 91320-2535
Concise Description of Bankruptcy Case 9:16-bk-11174-PC7: "In a Chapter 7 bankruptcy case, Isidora Arevalo from Newbury Park, CA, saw their proceedings start in 06/23/2016 and complete by 2016-09-21, involving asset liquidation."
Isidora Arevalo — California

Hazen Arnold, Newbury Park CA

Address: 5341 Via Pisa Newbury Park, CA 91320
Bankruptcy Case 1:10-bk-16438-GM Summary: "The case of Hazen Arnold in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-28 and discharged early 09.07.2010, focusing on asset liquidation to repay creditors."
Hazen Arnold — California

Luis Alfonso Arriaza, Newbury Park CA

Address: 655 Paseo Esmeralda Newbury Park, CA 91320
Bankruptcy Case 1:11-bk-23227-VK Summary: "Luis Alfonso Arriaza's Chapter 7 bankruptcy, filed in Newbury Park, CA in 11.14.2011, led to asset liquidation, with the case closing in 2012-03-18."
Luis Alfonso Arriaza — California

Jan Auberg, Newbury Park CA

Address: 214 Heather Ridge Ave Newbury Park, CA 91320
Bankruptcy Case 1:10-bk-21056-MT Summary: "The bankruptcy record of Jan Auberg from Newbury Park, CA, shows a Chapter 7 case filed in 09.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Jan Auberg — California

Arik Avaneszadeh, Newbury Park CA

Address: 152 Maynard Ave Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:09-bk-22896-MT: "In Newbury Park, CA, Arik Avaneszadeh filed for Chapter 7 bankruptcy in Sep 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Arik Avaneszadeh — California

Farzad Azani, Newbury Park CA

Address: 2911 Firwood Ct Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:11-bk-20756-VK: "Farzad Azani's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2011-09-08, led to asset liquidation, with the case closing in December 9, 2011."
Farzad Azani — California

Jason W Aznak, Newbury Park CA

Address: 53 Saint Charles Ct Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:11-bk-16965-VK: "Newbury Park, CA resident Jason W Aznak's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-07."
Jason W Aznak — California

Caballero Leonila Azpeltia, Newbury Park CA

Address: 561 Avenida Del Platino Newbury Park, CA 91320
Bankruptcy Case 1:11-bk-19007-AA Overview: "Caballero Leonila Azpeltia's Chapter 7 bankruptcy, filed in Newbury Park, CA in 07/27/2011, led to asset liquidation, with the case closing in November 29, 2011."
Caballero Leonila Azpeltia — California

Jacob L Baca, Newbury Park CA

Address: 855 Capitan St Newbury Park, CA 91320-3615
Concise Description of Bankruptcy Case 9:16-bk-10871-DS7: "Jacob L Baca's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2016-05-09, led to asset liquidation, with the case closing in 08.07.2016."
Jacob L Baca — California

Alma A Bailey, Newbury Park CA

Address: 240 Eagleview Pl Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:11-bk-11077-GM: "Newbury Park, CA resident Alma A Bailey's 01/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2011."
Alma A Bailey — California

Alysia M Bailey, Newbury Park CA

Address: 4007 Monterey Ct Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:11-bk-11402-GM: "Alysia M Bailey's Chapter 7 bankruptcy, filed in Newbury Park, CA in February 2011, led to asset liquidation, with the case closing in 2011-05-12."
Alysia M Bailey — California

Linda Francis Balch, Newbury Park CA

Address: 1167 Knollwood Dr Newbury Park, CA 91320-5517
Bankruptcy Case 9:16-bk-10636-DS Overview: "The bankruptcy record of Linda Francis Balch from Newbury Park, CA, shows a Chapter 7 case filed in April 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-05."
Linda Francis Balch — California

Carolyn Jane Bapp, Newbury Park CA

Address: 112 Ocatillo Ct Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14841-MT: "Newbury Park, CA resident Carolyn Jane Bapp's 2012-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2012."
Carolyn Jane Bapp — California

Craig Ann Barbosa, Newbury Park CA

Address: 3348 Gerald Dr Newbury Park, CA 91320-2909
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10561-DS: "Craig Ann Barbosa's bankruptcy, initiated in Mar 20, 2015 and concluded by 06.18.2015 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Ann Barbosa — California

Elsa Marina Barillas, Newbury Park CA

Address: 507 Avenida Del Platino Newbury Park, CA 91320-2506
Bankruptcy Case 9:14-bk-11323-PC Summary: "The case of Elsa Marina Barillas in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in June 20, 2014 and discharged early 10/20/2014, focusing on asset liquidation to repay creditors."
Elsa Marina Barillas — California

Milton Eduardo Barillas, Newbury Park CA

Address: 507 Avenida Del Platino Newbury Park, CA 91320-2506
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11323-PC: "Milton Eduardo Barillas's Chapter 7 bankruptcy, filed in Newbury Park, CA in Jun 20, 2014, led to asset liquidation, with the case closing in October 20, 2014."
Milton Eduardo Barillas — California

Dallas Barks, Newbury Park CA

Address: 839 Kenmore Cir Newbury Park, CA 91320
Bankruptcy Case 1:10-bk-23228-GM Overview: "The bankruptcy record of Dallas Barks from Newbury Park, CA, shows a Chapter 7 case filed in Oct 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2011."
Dallas Barks — California

Ryan Stephen Barnett, Newbury Park CA

Address: 433 Havenside Ave Newbury Park, CA 91320
Concise Description of Bankruptcy Case 1:11-bk-23573-MT7: "Ryan Stephen Barnett's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2011-11-22, led to asset liquidation, with the case closing in February 2012."
Ryan Stephen Barnett — California

James Anthony Barra, Newbury Park CA

Address: 169 Donegal Ave Newbury Park, CA 91320-3421
Concise Description of Bankruptcy Case 9:14-bk-11918-DS7: "The bankruptcy filing by James Anthony Barra, undertaken in 08.31.2014 in Newbury Park, CA under Chapter 7, concluded with discharge in December 8, 2014 after liquidating assets."
James Anthony Barra — California

Irma Barragan, Newbury Park CA

Address: 1667 Calle Zafiro Newbury Park, CA 91320
Concise Description of Bankruptcy Case 1:10-bk-17274-KT7: "In Newbury Park, CA, Irma Barragan filed for Chapter 7 bankruptcy in 06.17.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Irma Barragan — California

Antonio Barragan, Newbury Park CA

Address: 1846 Dorrit St Newbury Park, CA 91320
Concise Description of Bankruptcy Case 1:10-bk-19956-GM7: "The bankruptcy record of Antonio Barragan from Newbury Park, CA, shows a Chapter 7 case filed in 2010-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Antonio Barragan — California

Theresa Bartlett, Newbury Park CA

Address: 4612 Calle San Juan Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16309-GM: "The bankruptcy record of Theresa Bartlett from Newbury Park, CA, shows a Chapter 7 case filed in 05/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Theresa Bartlett — California

Jerri Batey, Newbury Park CA

Address: 177 El Pajaro Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:10-bk-24074-GM: "The case of Jerri Batey in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 11.05.2010 and discharged early 03.10.2011, focusing on asset liquidation to repay creditors."
Jerri Batey — California

Jennifer Beal, Newbury Park CA

Address: 746 Blue Oak Ave Newbury Park, CA 91320
Bankruptcy Case 1:10-bk-19767-KT Overview: "The case of Jennifer Beal in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 9, 2010 and discharged early November 23, 2010, focusing on asset liquidation to repay creditors."
Jennifer Beal — California

Stephanie Faith Beam, Newbury Park CA

Address: 3983 Santa Tomas Pl Newbury Park, CA 91320
Bankruptcy Case 1:11-bk-18216-VK Summary: "Stephanie Faith Beam's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2011-07-07, led to asset liquidation, with the case closing in November 2011."
Stephanie Faith Beam — California

John Robert Bean, Newbury Park CA

Address: 1341 Alessandro Dr Newbury Park, CA 91320-3516
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10283-PC: "In a Chapter 7 bankruptcy case, John Robert Bean from Newbury Park, CA, saw their proceedings start in 2015-02-16 and complete by 2015-06-01, involving asset liquidation."
John Robert Bean — California

Clayton Beerworth, Newbury Park CA

Address: 130 Charla Ct Newbury Park, CA 91320-3902
Bankruptcy Case 1:08-bk-16999-AA Summary: "Chapter 13 bankruptcy for Clayton Beerworth in Newbury Park, CA began in 09.15.2008, focusing on debt restructuring, concluding with plan fulfillment in 04/18/2013."
Clayton Beerworth — California

Phyllis Bell, Newbury Park CA

Address: 608 Martha Dr Newbury Park, CA 91320-3032
Concise Description of Bankruptcy Case 9:14-bk-11292-DS7: "The case of Phyllis Bell in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in June 17, 2014 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Phyllis Bell — California

Marilyn Benedit, Newbury Park CA

Address: 5210 Via Dolores Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20181-AA: "Marilyn Benedit's bankruptcy, initiated in 08.25.2011 and concluded by Dec 28, 2011 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Benedit — California

Nancy Benton, Newbury Park CA

Address: 252 Dickenson Ave Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:10-bk-20498-GM: "In Newbury Park, CA, Nancy Benton filed for Chapter 7 bankruptcy in 08/24/2010. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2010."
Nancy Benton — California

John G Benton, Newbury Park CA

Address: 1705 Butterfly Ct Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:12-bk-13993-VK: "John G Benton's Chapter 7 bankruptcy, filed in Newbury Park, CA in April 2012, led to asset liquidation, with the case closing in 09.02.2012."
John G Benton — California

James Edward Benyoung, Newbury Park CA

Address: 587 N Ventu Park Rd Apt E28 Newbury Park, CA 91320-2723
Bankruptcy Case 9:15-bk-11829-PC Overview: "James Edward Benyoung's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2015-09-14, led to asset liquidation, with the case closing in January 4, 2016."
James Edward Benyoung — California

Alison Marie Berlin, Newbury Park CA

Address: 240 Asta Ave Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:11-bk-11054-GM: "Newbury Park, CA resident Alison Marie Berlin's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
Alison Marie Berlin — California

Gregory Bertrand, Newbury Park CA

Address: 886 Tupelo Wood Ct Newbury Park, CA 91320
Bankruptcy Case 1:10-bk-22596-MT Summary: "Gregory Bertrand's Chapter 7 bankruptcy, filed in Newbury Park, CA in October 4, 2010, led to asset liquidation, with the case closing in 2011-02-06."
Gregory Bertrand — California

Timothy Francis Best, Newbury Park CA

Address: 485 Via Helena Newbury Park, CA 91320-6868
Concise Description of Bankruptcy Case 9:14-bk-11448-DS7: "The bankruptcy record of Timothy Francis Best from Newbury Park, CA, shows a Chapter 7 case filed in 07/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-05."
Timothy Francis Best — California

Christine Best, Newbury Park CA

Address: 194 Acacia Ln Newbury Park, CA 91320
Bankruptcy Case 1:10-bk-13166-GM Overview: "The case of Christine Best in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in March 19, 2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Christine Best — California

Stephen W Bilson, Newbury Park CA

Address: 3362 Jessica St Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 09-15820-LA7: "In Newbury Park, CA, Stephen W Bilson filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Stephen W Bilson — California

Esther Bishop, Newbury Park CA

Address: 68 Farland Dr Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:10-bk-19558-KT: "In Newbury Park, CA, Esther Bishop filed for Chapter 7 bankruptcy in 2010-08-04. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Esther Bishop — California

Marcus L Black, Newbury Park CA

Address: 772 Calle Las Colinas Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13062-MT: "Newbury Park, CA resident Marcus L Black's 03.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2012."
Marcus L Black — California

Kaylan Ashley Bland, Newbury Park CA

Address: 796 Paseo De Leon Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:11-bk-14714-GM: "In Newbury Park, CA, Kaylan Ashley Bland filed for Chapter 7 bankruptcy in 04.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2011."
Kaylan Ashley Bland — California

Megan Blumenthal, Newbury Park CA

Address: 257 Acacia Ln Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10827-MT: "The case of Megan Blumenthal in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 02/08/2013 and discharged early 2013-05-21, focusing on asset liquidation to repay creditors."
Megan Blumenthal — California

Shauna Bond, Newbury Park CA

Address: 258 Dickenson Ave Newbury Park, CA 91320
Bankruptcy Case 1:10-bk-20097-GM Overview: "Shauna Bond's bankruptcy, initiated in 08/16/2010 and concluded by 12.19.2010 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shauna Bond — California

Bruce L Boone, Newbury Park CA

Address: 188 Canyon Rd Newbury Park, CA 91320
Concise Description of Bankruptcy Case 1:11-bk-20301-VK7: "Bruce L Boone's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2011-08-29, led to asset liquidation, with the case closing in January 1, 2012."
Bruce L Boone — California

Ashley Angel Bouskos, Newbury Park CA

Address: 1786 Oleary Ct Newbury Park, CA 91320
Bankruptcy Case 1:11-bk-19635-VK Overview: "Ashley Angel Bouskos's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2011-08-11, led to asset liquidation, with the case closing in Dec 14, 2011."
Ashley Angel Bouskos — California

Diane B Boyd, Newbury Park CA

Address: 3731 Oak Glen Dr Newbury Park, CA 91320
Concise Description of Bankruptcy Case 1:12-bk-19614-AA7: "The bankruptcy record of Diane B Boyd from Newbury Park, CA, shows a Chapter 7 case filed in 10/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2013."
Diane B Boyd — California

Stefanie Boyer, Newbury Park CA

Address: 16 N Madrid Ave Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:13-bk-12544-MT: "In Newbury Park, CA, Stefanie Boyer filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-15."
Stefanie Boyer — California

Daniel M Bozymowski, Newbury Park CA

Address: 2067 Woodcutter Ln Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:12-bk-12921-AA: "Newbury Park, CA resident Daniel M Bozymowski's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-31."
Daniel M Bozymowski — California

Flynn Bradley, Newbury Park CA

Address: 3631 Kimber Dr Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:10-bk-11067-GM: "Flynn Bradley's Chapter 7 bankruptcy, filed in Newbury Park, CA in January 29, 2010, led to asset liquidation, with the case closing in 2010-05-17."
Flynn Bradley — California

David L Braff, Newbury Park CA

Address: 3013 Michael Dr Newbury Park, CA 91320
Bankruptcy Case 1:11-bk-17254-AA Overview: "In a Chapter 7 bankruptcy case, David L Braff from Newbury Park, CA, saw his proceedings start in 06/13/2011 and complete by 2011-10-16, involving asset liquidation."
David L Braff — California

Donald W Brenneman, Newbury Park CA

Address: 181 Donegal Ave Newbury Park, CA 91320
Bankruptcy Case 1:11-bk-13236-GM Summary: "The case of Donald W Brenneman in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-16 and discharged early July 19, 2011, focusing on asset liquidation to repay creditors."
Donald W Brenneman — California

Ii Marke Allen Bridge, Newbury Park CA

Address: 1722 Calle Diamonte Newbury Park, CA 91320
Bankruptcy Case 1:13-bk-12027-VK Overview: "The case of Ii Marke Allen Bridge in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 03/26/2013 and discharged early Jul 6, 2013, focusing on asset liquidation to repay creditors."
Ii Marke Allen Bridge — California

Marlyn L Bridges, Newbury Park CA

Address: 5158 Via El Molino Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-20226-AA: "Newbury Park, CA resident Marlyn L Bridges's 11/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2013."
Marlyn L Bridges — California

Steven M Brightly, Newbury Park CA

Address: 863 Kenmore Cir Newbury Park, CA 91320-5416
Concise Description of Bankruptcy Case 9:16-bk-11106-PC7: "Steven M Brightly's Chapter 7 bankruptcy, filed in Newbury Park, CA in Jun 13, 2016, led to asset liquidation, with the case closing in 09/11/2016."
Steven M Brightly — California

John Scott Brooks, Newbury Park CA

Address: 697 Paseo Montecito Newbury Park, CA 91320
Concise Description of Bankruptcy Case 1:12-bk-20232-MT7: "John Scott Brooks's Chapter 7 bankruptcy, filed in Newbury Park, CA in Nov 21, 2012, led to asset liquidation, with the case closing in Mar 3, 2013."
John Scott Brooks — California

Robert H Brothers, Newbury Park CA

Address: 33 Pringle Ct Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:12-bk-13595-VK: "The case of Robert H Brothers in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early Aug 21, 2012, focusing on asset liquidation to repay creditors."
Robert H Brothers — California

Michelle A Brown, Newbury Park CA

Address: 728 Blue Oak Ave Newbury Park, CA 91320-4014
Bankruptcy Case 9:15-bk-10751-DS Summary: "Michelle A Brown's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2015-04-13, led to asset liquidation, with the case closing in 07.12.2015."
Michelle A Brown — California

Myron Browning, Newbury Park CA

Address: 553 Louis Dr Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:10-bk-16158-MT: "Newbury Park, CA resident Myron Browning's 05/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2010."
Myron Browning — California

Derinda Terice Brunk, Newbury Park CA

Address: 1540 Pachino Cir Apt G Newbury Park, CA 91320
Bankruptcy Case 1:12-bk-13344-MT Summary: "In a Chapter 7 bankruptcy case, Derinda Terice Brunk from Newbury Park, CA, saw their proceedings start in 04.09.2012 and complete by 2012-08-12, involving asset liquidation."
Derinda Terice Brunk — California

Jr Billy Brutchin, Newbury Park CA

Address: 1367 Oak Trail St Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20157-MT: "Jr Billy Brutchin's Chapter 7 bankruptcy, filed in Newbury Park, CA in 08/17/2010, led to asset liquidation, with the case closing in 12.20.2010."
Jr Billy Brutchin — California

Kortnee Sang Hee Bublitz, Newbury Park CA

Address: 2605 W Kelly Rd Newbury Park, CA 91320
Concise Description of Bankruptcy Case 1:13-bk-10597-MT7: "The case of Kortnee Sang Hee Bublitz in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-01-29 and discharged early 2013-05-11, focusing on asset liquidation to repay creditors."
Kortnee Sang Hee Bublitz — California

Garry F Burcham, Newbury Park CA

Address: 1516 Newbury Rd Newbury Park, CA 91320
Concise Description of Bankruptcy Case 9:13-bk-11977-PC7: "The case of Garry F Burcham in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in August 2, 2013 and discharged early Nov 18, 2013, focusing on asset liquidation to repay creditors."
Garry F Burcham — California

Caroline Suzan Burga, Newbury Park CA

Address: 205 El Pasillo Newbury Park, CA 91320
Concise Description of Bankruptcy Case 1:11-bk-11880-GM7: "Caroline Suzan Burga's bankruptcy, initiated in February 2011 and concluded by 2011-06-19 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline Suzan Burga — California

Nancy Newlands Byron, Newbury Park CA

Address: 3374 Mountain Trail Ave Newbury Park, CA 91320-5819
Bankruptcy Case 11-00144-TLM Overview: "Newbury Park, CA resident Nancy Newlands Byron's Jan 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2011."
Nancy Newlands Byron — California

Michael Joseph Cagley, Newbury Park CA

Address: PO Box 903 Newbury Park, CA 91319
Bankruptcy Case 1:13-bk-16100-AA Overview: "The bankruptcy filing by Michael Joseph Cagley, undertaken in 09/19/2013 in Newbury Park, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Michael Joseph Cagley — California

Patricia Calagna, Newbury Park CA

Address: 2995 Michael Dr Newbury Park, CA 91320
Bankruptcy Case 1:10-bk-19752-MT Summary: "The case of Patricia Calagna in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 08/09/2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Patricia Calagna — California

Richard R Calverley, Newbury Park CA

Address: 154 Via Katrina Newbury Park, CA 91320
Concise Description of Bankruptcy Case 1:10-bk-26342-MT7: "Richard R Calverley's bankruptcy, initiated in December 31, 2010 and concluded by 2011-04-11 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard R Calverley — California

Robert Dyer Cameron, Newbury Park CA

Address: 661 Rabbit Creek Ln Newbury Park, CA 91320
Bankruptcy Case 2:11-bk-31516-GBN Summary: "In Newbury Park, CA, Robert Dyer Cameron filed for Chapter 7 bankruptcy in 2011-11-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-15."
Robert Dyer Cameron — California

Bradley Camp, Newbury Park CA

Address: 154 S Dewey Ave Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21307-GM: "Bradley Camp's bankruptcy, initiated in September 9, 2010 and concluded by 01.12.2011 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Camp — California

David Rex Campbell, Newbury Park CA

Address: 301 Poplar Crest Ave Newbury Park, CA 91320-4061
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-10724-AA: "The bankruptcy record for David Rex Campbell from Newbury Park, CA, under Chapter 13, filed in 01/25/2009, involved setting up a repayment plan, finalized by 2013-02-04."
David Rex Campbell — California

Carmen Cangas, Newbury Park CA

Address: 477 Ben Ct Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14030-VK: "Carmen Cangas's bankruptcy, initiated in Jun 14, 2013 and concluded by 2013-09-24 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Cangas — California

Stephen D Cannon, Newbury Park CA

Address: 366 Mooncrest Ct Newbury Park, CA 91320
Brief Overview of Bankruptcy Case 1:12-bk-15957-MT: "In Newbury Park, CA, Stephen D Cannon filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2012."
Stephen D Cannon — California

Scott Carlson, Newbury Park CA

Address: 39 Greenmeadow Dr Newbury Park, CA 91320
Bankruptcy Case 1:12-bk-20153-VK Summary: "Scott Carlson's bankruptcy, initiated in 2012-11-17 and concluded by Feb 27, 2013 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Carlson — California

Lori Carlson, Newbury Park CA

Address: 39 Greenmeadow Dr Newbury Park, CA 91320
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23746-KT: "Lori Carlson's Chapter 7 bankruptcy, filed in Newbury Park, CA in 10/16/2009, led to asset liquidation, with the case closing in 2010-02-04."
Lori Carlson — California

Cade Joseph Carlson, Newbury Park CA

Address: 156 Maple Rd Newbury Park, CA 91320-4718
Bankruptcy Case 9:15-bk-11849-PC Overview: "The bankruptcy record of Cade Joseph Carlson from Newbury Park, CA, shows a Chapter 7 case filed in 2015-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2016."
Cade Joseph Carlson — California

Beth Carroll, Newbury Park CA

Address: 3461 Farrell Cir Newbury Park, CA 91320-4333
Bankruptcy Case 9:15-bk-10682-DS Summary: "The bankruptcy filing by Beth Carroll, undertaken in April 2015 in Newbury Park, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Beth Carroll — California

Dermot Carroll, Newbury Park CA

Address: 3461 Farrell Cir Newbury Park, CA 91320-4333
Bankruptcy Case 9:15-bk-10682-DS Summary: "The case of Dermot Carroll in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in April 3, 2015 and discharged early Jul 2, 2015, focusing on asset liquidation to repay creditors."
Dermot Carroll — California

Explore Free Bankruptcy Records by State