Website Logo

Thousand Oaks, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Thousand Oaks.

Last updated on: March 29, 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

Kristina Mariam Abbasi, Thousand Oaks CA

Address: 2485 Vista Wood Cir Apt 22 Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:11-bk-10062-MT: "Kristina Mariam Abbasi's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 01.03.2011, led to asset liquidation, with the case closing in April 12, 2011."
Kristina Mariam Abbasi — California

Adam Abrams, Thousand Oaks CA

Address: 1975 Meadow View Ct Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:09-bk-27542-KT7: "In Thousand Oaks, CA, Adam Abrams filed for Chapter 7 bankruptcy in 2009-12-29. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2010."
Adam Abrams — California

Paul Lynn Ackerman, Thousand Oaks CA

Address: 1331 Dover Ave Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-11551-GM Overview: "In Thousand Oaks, CA, Paul Lynn Ackerman filed for Chapter 7 bankruptcy in 2011-02-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-11."
Paul Lynn Ackerman — California

Timothy D Adams, Thousand Oaks CA

Address: 2805 Coneflower St Thousand Oaks, CA 91360-1633
Bankruptcy Case 9:15-bk-12456-PC Overview: "Timothy D Adams's bankruptcy, initiated in 12.17.2015 and concluded by March 2016 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy D Adams — California

Rosalynn Addis, Thousand Oaks CA

Address: 2845 Limestone Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:09-bk-25945-GM Overview: "The bankruptcy record of Rosalynn Addis from Thousand Oaks, CA, shows a Chapter 7 case filed in November 27, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2010."
Rosalynn Addis — California

Jeffrey David Adelman, Thousand Oaks CA

Address: 1342 La Jolla Dr Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10642-VK: "Thousand Oaks, CA resident Jeffrey David Adelman's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-13."
Jeffrey David Adelman — California

Robert Affrunti, Thousand Oaks CA

Address: 143 Comanche Way Thousand Oaks, CA 91362
Bankruptcy Case 1:09-bk-26647-GM Summary: "Thousand Oaks, CA resident Robert Affrunti's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2010."
Robert Affrunti — California

Nicanor Aguirre, Thousand Oaks CA

Address: 1429 Calle De Oro Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-20877-KT Overview: "The bankruptcy filing by Nicanor Aguirre, undertaken in 2010-08-30 in Thousand Oaks, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Nicanor Aguirre — California

Sr Miguel Alarcon, Thousand Oaks CA

Address: 1395 E Thousand Oaks Blvd Apt B Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17924-KT: "Thousand Oaks, CA resident Sr Miguel Alarcon's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-15."
Sr Miguel Alarcon — California

Lopez Edgar William Alas, Thousand Oaks CA

Address: PO Box 1479 Thousand Oaks, CA 91358
Concise Description of Bankruptcy Case 1:12-bk-13875-MT7: "Lopez Edgar William Alas's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Apr 26, 2012, led to asset liquidation, with the case closing in 2012-08-29."
Lopez Edgar William Alas — California

Annanette Alcantara, Thousand Oaks CA

Address: 2822 White Ridge Pl Apt 17 Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:09-bk-26756-GM: "In a Chapter 7 bankruptcy case, Annanette Alcantara from Thousand Oaks, CA, saw their proceedings start in 2009-12-11 and complete by Mar 29, 2010, involving asset liquidation."
Annanette Alcantara — California

Lyla Alcaraz, Thousand Oaks CA

Address: 718 Calle Jazmin Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-13256-MT: "Lyla Alcaraz's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 03.22.2010, led to asset liquidation, with the case closing in Jul 11, 2010."
Lyla Alcaraz — California

Anthony John Alcock, Thousand Oaks CA

Address: 1150 Monte Sereno Dr Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:11-bk-23884-VK7: "The case of Anthony John Alcock in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-01 and discharged early 2012-04-04, focusing on asset liquidation to repay creditors."
Anthony John Alcock — California

John Stephen Alcock, Thousand Oaks CA

Address: 1728 Calle Zocalo Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14982-MT: "The bankruptcy record of John Stephen Alcock from Thousand Oaks, CA, shows a Chapter 7 case filed in April 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2011."
John Stephen Alcock — California

Joseph A Alessandrino, Thousand Oaks CA

Address: 1572 Dover Ave Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:11-bk-24142-MT: "The bankruptcy record of Joseph A Alessandrino from Thousand Oaks, CA, shows a Chapter 7 case filed in December 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/12/2012."
Joseph A Alessandrino — California

Rebecca A Alexandre, Thousand Oaks CA

Address: 222 Green Heath Pl Thousand Oaks, CA 91361-1105
Concise Description of Bankruptcy Case 1:14-bk-10153-AA7: "The bankruptcy record of Rebecca A Alexandre from Thousand Oaks, CA, shows a Chapter 7 case filed in Jan 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2014."
Rebecca A Alexandre — California

Anthony R Alexandre, Thousand Oaks CA

Address: 222 Green Heath Pl Thousand Oaks, CA 91361-1105
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10153-AA: "In Thousand Oaks, CA, Anthony R Alexandre filed for Chapter 7 bankruptcy in 01/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-21."
Anthony R Alexandre — California

Rita Rae Alm, Thousand Oaks CA

Address: 2060 E Avenida De Los Arboles # 573 Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12339-MT: "Thousand Oaks, CA resident Rita Rae Alm's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2012."
Rita Rae Alm — California

Tapio Alejandro F Alvarez, Thousand Oaks CA

Address: 2918 Camino Del Zuro Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:13-bk-12603-VK: "Tapio Alejandro F Alvarez's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 04.16.2013, led to asset liquidation, with the case closing in 2013-07-29."
Tapio Alejandro F Alvarez — California

Fabrizio Amati, Thousand Oaks CA

Address: 5502 Salerno Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-20340-MT Overview: "Fabrizio Amati's bankruptcy, initiated in 08.20.2010 and concluded by 12/23/2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabrizio Amati — California

Anthony Amersfoort, Thousand Oaks CA

Address: 2468 Rikkard Dr Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:12-bk-15042-VK7: "In a Chapter 7 bankruptcy case, Anthony Amersfoort from Thousand Oaks, CA, saw their proceedings start in May 2012 and complete by October 2012, involving asset liquidation."
Anthony Amersfoort — California

Bryan Ames, Thousand Oaks CA

Address: 1821 Wellesley Dr Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-11316-GM7: "In Thousand Oaks, CA, Bryan Ames filed for Chapter 7 bankruptcy in Feb 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2010."
Bryan Ames — California

Elaheh Amouei, Thousand Oaks CA

Address: 2900 Keats Ave Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:11-bk-14040-GM7: "In a Chapter 7 bankruptcy case, Elaheh Amouei from Thousand Oaks, CA, saw their proceedings start in Apr 1, 2011 and complete by 08.04.2011, involving asset liquidation."
Elaheh Amouei — California

Kirk Jason Anderson, Thousand Oaks CA

Address: 1812 Guilford Cir Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-19946-MT Summary: "In Thousand Oaks, CA, Kirk Jason Anderson filed for Chapter 7 bankruptcy in 08.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2011."
Kirk Jason Anderson — California

Burdette Evan Anderson, Thousand Oaks CA

Address: 1465 Calle Avellano Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:11-bk-14858-AA7: "The bankruptcy record of Burdette Evan Anderson from Thousand Oaks, CA, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2011."
Burdette Evan Anderson — California

Helen Anderson, Thousand Oaks CA

Address: 116 W Carlisle Rd Thousand Oaks, CA 91361-5308
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11368-DS: "In a Chapter 7 bankruptcy case, Helen Anderson from Thousand Oaks, CA, saw her proceedings start in July 1, 2015 and complete by 09.29.2015, involving asset liquidation."
Helen Anderson — California

Jamie Lynn Andree, Thousand Oaks CA

Address: 2390 Sirius St Thousand Oaks, CA 91360
Bankruptcy Case 1:13-bk-15943-MT Summary: "Thousand Oaks, CA resident Jamie Lynn Andree's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2013."
Jamie Lynn Andree — California

Geoffrey Andrews, Thousand Oaks CA

Address: 1344 Uppingham Dr Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-22933-GM: "The bankruptcy filing by Geoffrey Andrews, undertaken in October 2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in February 15, 2011 after liquidating assets."
Geoffrey Andrews — California

Rosalie M Andrews, Thousand Oaks CA

Address: 2251 Moss Ct Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22802-KT: "The bankruptcy record of Rosalie M Andrews from Thousand Oaks, CA, shows a Chapter 7 case filed in Sep 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/09/2010."
Rosalie M Andrews — California

Jonathan Christian Anello, Thousand Oaks CA

Address: 212 Venus St Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:13-bk-11647-MT7: "The case of Jonathan Christian Anello in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 11, 2013 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Jonathan Christian Anello — California

Robert Paul Apicella, Thousand Oaks CA

Address: 683 W Carlisle Rd Thousand Oaks, CA 91361-5320
Bankruptcy Case 9:14-bk-11572-PC Overview: "The bankruptcy filing by Robert Paul Apicella, undertaken in July 25, 2014 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2014-10-23 after liquidating assets."
Robert Paul Apicella — California

Charles J Aplin, Thousand Oaks CA

Address: 1909 Berkshire Dr Thousand Oaks, CA 91362-1808
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10496-MT: "The case of Charles J Aplin in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in January 31, 2014 and discharged early May 5, 2014, focusing on asset liquidation to repay creditors."
Charles J Aplin — California

Miguel A Arana, Thousand Oaks CA

Address: 233 Almon Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-23372-AA Summary: "Miguel A Arana's bankruptcy, initiated in November 2011 and concluded by March 21, 2012 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Arana — California

Ryan James Argento, Thousand Oaks CA

Address: 3198 Los Robles Rd Thousand Oaks, CA 91362-3326
Bankruptcy Case 9:15-bk-11850-DS Overview: "Thousand Oaks, CA resident Ryan James Argento's 09.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2016."
Ryan James Argento — California

Regan Worth Arkelin, Thousand Oaks CA

Address: 939 Via Colinas Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:09-bk-22457-GM: "The case of Regan Worth Arkelin in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in September 2009 and discharged early 2010-01-02, focusing on asset liquidation to repay creditors."
Regan Worth Arkelin — California

Ryan Arnett, Thousand Oaks CA

Address: 4245 Cresthaven Dr Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:09-bk-26061-MT: "Ryan Arnett's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2009-11-30, led to asset liquidation, with the case closing in March 26, 2010."
Ryan Arnett — California

Peter Arnold, Thousand Oaks CA

Address: 200 Oakleaf Dr Apt 201 Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:09-bk-24363-GM: "The bankruptcy record of Peter Arnold from Thousand Oaks, CA, shows a Chapter 7 case filed in October 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 21, 2010."
Peter Arnold — California

Mario Calderon Arroyo, Thousand Oaks CA

Address: 1973 Los Feliz Dr Apt 221 Thousand Oaks, CA 91362-5526
Bankruptcy Case 9:15-bk-12496-PC Summary: "The case of Mario Calderon Arroyo in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in December 2015 and discharged early 2016-03-22, focusing on asset liquidation to repay creditors."
Mario Calderon Arroyo — California

Veronica Arroyo, Thousand Oaks CA

Address: 1973 Los Feliz Dr Apt 221 Thousand Oaks, CA 91362-5526
Concise Description of Bankruptcy Case 9:15-bk-12496-PC7: "Veronica Arroyo's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Dec 23, 2015, led to asset liquidation, with the case closing in Mar 22, 2016."
Veronica Arroyo — California

Roger J Atkins, Thousand Oaks CA

Address: 555 Laurie Ln Apt D9 Thousand Oaks, CA 91360
Bankruptcy Case 1:09-bk-22614-MT Summary: "The bankruptcy record of Roger J Atkins from Thousand Oaks, CA, shows a Chapter 7 case filed in September 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Roger J Atkins — California

Lee H Atlas, Thousand Oaks CA

Address: 917 Westcreek Ln Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-17018-AA Overview: "Thousand Oaks, CA resident Lee H Atlas's 06.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2011."
Lee H Atlas — California

Tiburcio Ayala, Thousand Oaks CA

Address: 304 Houston Dr Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:13-bk-10679-AA: "The bankruptcy filing by Tiburcio Ayala, undertaken in 2013-01-31 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2013-05-13 after liquidating assets."
Tiburcio Ayala — California

Cristobal Ayala, Thousand Oaks CA

Address: 839 E Avenida De Las Flores Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:13-bk-10678-VK7: "The bankruptcy filing by Cristobal Ayala, undertaken in Jan 31, 2013 in Thousand Oaks, CA under Chapter 7, concluded with discharge in May 13, 2013 after liquidating assets."
Cristobal Ayala — California

Philomena F Ayres, Thousand Oaks CA

Address: 2586 Calle Narciso Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:12-bk-14690-MT: "The bankruptcy record of Philomena F Ayres from Thousand Oaks, CA, shows a Chapter 7 case filed in 05/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2012."
Philomena F Ayres — California

Porras Karina Angelica Ayuso, Thousand Oaks CA

Address: 883 Pierce Ct Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10496-AA: "Porras Karina Angelica Ayuso's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in January 24, 2013, led to asset liquidation, with the case closing in 2013-05-06."
Porras Karina Angelica Ayuso — California

Frederick Aziz, Thousand Oaks CA

Address: 1440 Corte De Primavera Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26624-MT: "Frederick Aziz's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Dec 9, 2009, led to asset liquidation, with the case closing in March 25, 2010."
Frederick Aziz — California

Wendy Babcock, Thousand Oaks CA

Address: 134 Maegan Pl Apt 3 Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:10-bk-25544-GM: "The bankruptcy record of Wendy Babcock from Thousand Oaks, CA, shows a Chapter 7 case filed in 12/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2011."
Wendy Babcock — California

Joseph Anthony Baird, Thousand Oaks CA

Address: 3525 Avenida Montuoso Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-16331-AA Overview: "Joseph Anthony Baird's bankruptcy, initiated in May 20, 2011 and concluded by 08.22.2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Anthony Baird — California

Kevin M Balcom, Thousand Oaks CA

Address: 43 E Avenida De Los Arboles Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12470-VK: "The case of Kevin M Balcom in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in March 15, 2012 and discharged early Jul 18, 2012, focusing on asset liquidation to repay creditors."
Kevin M Balcom — California

Gabriele Baldazzi, Thousand Oaks CA

Address: 483 W Gainsborough Rd Apt 201 Thousand Oaks, CA 91360
Bankruptcy Case 1:12-bk-13346-AA Overview: "The case of Gabriele Baldazzi in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 9, 2012 and discharged early 2012-08-12, focusing on asset liquidation to repay creditors."
Gabriele Baldazzi — California

Matthew Baldwin, Thousand Oaks CA

Address: 2402 Pleasant Way Unit P Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-18270-KT Overview: "The case of Matthew Baldwin in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 8, 2010 and discharged early 10.15.2010, focusing on asset liquidation to repay creditors."
Matthew Baldwin — California

Ronald Z Ballen, Thousand Oaks CA

Address: 8 Summerfield St Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-19136-AA Overview: "Ronald Z Ballen's bankruptcy, initiated in July 2011 and concluded by 2011-12-01 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Z Ballen — California

Fernandon Barajas, Thousand Oaks CA

Address: 2882 E Hillcrest Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-15608-AA Overview: "The bankruptcy record of Fernandon Barajas from Thousand Oaks, CA, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2011."
Fernandon Barajas — California

Christin Barbera, Thousand Oaks CA

Address: 1485 Suffolk Ave Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-12171-MT7: "Christin Barbera's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 02.26.2010, led to asset liquidation, with the case closing in Jun 8, 2010."
Christin Barbera — California

Jonathan Randall Barker, Thousand Oaks CA

Address: 675 Wildcreek Cir Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:12-bk-12111-MT: "Jonathan Randall Barker's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2012-03-05, led to asset liquidation, with the case closing in Jul 8, 2012."
Jonathan Randall Barker — California

Mark Forrest Barker, Thousand Oaks CA

Address: 1460 El Monte Dr Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:12-bk-14245-AA7: "In a Chapter 7 bankruptcy case, Mark Forrest Barker from Thousand Oaks, CA, saw his proceedings start in May 2012 and complete by 2012-08-20, involving asset liquidation."
Mark Forrest Barker — California

Verdeen Barnes, Thousand Oaks CA

Address: 198 N Skyline Dr Spc 31 Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:10-bk-18187-GM: "Verdeen Barnes's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 07/07/2010, led to asset liquidation, with the case closing in November 2010."
Verdeen Barnes — California

Loredana Barnum, Thousand Oaks CA

Address: 790 Via Colinas Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-24138-MT Summary: "The case of Loredana Barnum in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in November 8, 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Loredana Barnum — California

Joe Baros, Thousand Oaks CA

Address: 2445 Chiquita Ln Thousand Oaks, CA 91362-3106
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12072-DS: "The bankruptcy filing by Joe Baros, undertaken in 10/19/2015 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Jan 17, 2016 after liquidating assets."
Joe Baros — California

Cynthia Dawn Barr, Thousand Oaks CA

Address: 1344 E Hillcrest Dr Unit 30 Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:13-bk-15260-VK7: "In a Chapter 7 bankruptcy case, Cynthia Dawn Barr from Thousand Oaks, CA, saw her proceedings start in August 8, 2013 and complete by 11/12/2013, involving asset liquidation."
Cynthia Dawn Barr — California

Eduardo Panameno Barrera, Thousand Oaks CA

Address: 1407 E Thousand Oaks Blvd Apt A Thousand Oaks, CA 91362
Bankruptcy Case 1:12-bk-10228-AA Summary: "Eduardo Panameno Barrera's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in January 2012, led to asset liquidation, with the case closing in 04.18.2012."
Eduardo Panameno Barrera — California

Alejandro Barrera, Thousand Oaks CA

Address: 1391 E Thousand Oaks Blvd Apt A Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24807-MT: "Alejandro Barrera's bankruptcy, initiated in 11.05.2009 and concluded by Feb 25, 2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Barrera — California

Polly Rae Barry, Thousand Oaks CA

Address: 3315 Camino Calandria Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12853-VK: "Polly Rae Barry's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2011-03-07, led to asset liquidation, with the case closing in 2011-06-16."
Polly Rae Barry — California

Kimberly Ann Barry, Thousand Oaks CA

Address: 4279 Silverado Dr Thousand Oaks, CA 91360-6855
Bankruptcy Case 9:16-bk-11088-DS Summary: "The bankruptcy filing by Kimberly Ann Barry, undertaken in 06/12/2016 in Thousand Oaks, CA under Chapter 7, concluded with discharge in September 10, 2016 after liquidating assets."
Kimberly Ann Barry — California

Jr Stephen Barstow, Thousand Oaks CA

Address: 2998 Florentine Ct Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-24936-VK Summary: "The bankruptcy filing by Jr Stephen Barstow, undertaken in 11.29.2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in March 11, 2011 after liquidating assets."
Jr Stephen Barstow — California

Todd Bathke, Thousand Oaks CA

Address: 31220 La Baya Dr Ste 110 Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:09-bk-25625-KT: "Thousand Oaks, CA resident Todd Bathke's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2010."
Todd Bathke — California

Carrie Baumgartner, Thousand Oaks CA

Address: 2662 Morning Grove Way Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:10-bk-14358-GM7: "The case of Carrie Baumgartner in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-15 and discharged early 2010-07-26, focusing on asset liquidation to repay creditors."
Carrie Baumgartner — California

Mahin Bavar, Thousand Oaks CA

Address: 2745 Tennyson St Thousand Oaks, CA 91360
Bankruptcy Case 2:13-bk-19995-RN Overview: "Mahin Bavar's bankruptcy, initiated in April 17, 2013 and concluded by 07/28/2013 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mahin Bavar — California

Karen Allyn Bayer, Thousand Oaks CA

Address: 1744 Shady Brook Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:12-bk-13574-AA Overview: "In a Chapter 7 bankruptcy case, Karen Allyn Bayer from Thousand Oaks, CA, saw her proceedings start in Apr 17, 2012 and complete by 2012-08-20, involving asset liquidation."
Karen Allyn Bayer — California

Rafaela Bazan, Thousand Oaks CA

Address: 740 San Martin Pl Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10697-MT: "Thousand Oaks, CA resident Rafaela Bazan's 2013-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-14."
Rafaela Bazan — California

Robert L Beattie, Thousand Oaks CA

Address: 3081 Wild Horse Ct Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:11-bk-20607-AA: "In a Chapter 7 bankruptcy case, Robert L Beattie from Thousand Oaks, CA, saw their proceedings start in Sep 3, 2011 and complete by 12/09/2011, involving asset liquidation."
Robert L Beattie — California

Rita M Beck, Thousand Oaks CA

Address: 432 E Wilbur Rd Apt 102 Thousand Oaks, CA 91360
Bankruptcy Case 1:13-bk-16652-MT Overview: "Rita M Beck's bankruptcy, initiated in 2013-10-17 and concluded by 2014-01-27 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita M Beck — California

Christina P Beck, Thousand Oaks CA

Address: 750 Calle Naranjo Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:11-bk-16779-AA: "The bankruptcy filing by Christina P Beck, undertaken in 05/31/2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in October 3, 2011 after liquidating assets."
Christina P Beck — California

Edward Beeman, Thousand Oaks CA

Address: 1490 Corte Breve Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-22291-GM Overview: "The bankruptcy filing by Edward Beeman, undertaken in 09.29.2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in February 1, 2011 after liquidating assets."
Edward Beeman — California

Rosas Enrique Trinidad Bello, Thousand Oaks CA

Address: 1259 E Avenida De Los Arboles Thousand Oaks, CA 91360-6504
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12659-PC: "In a Chapter 7 bankruptcy case, Rosas Enrique Trinidad Bello from Thousand Oaks, CA, saw his proceedings start in 2014-12-04 and complete by 2015-03-04, involving asset liquidation."
Rosas Enrique Trinidad Bello — California

Sharyn Ann Bello, Thousand Oaks CA

Address: 2570 Calle Abedul Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18590-MT: "Sharyn Ann Bello's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in July 2011, led to asset liquidation, with the case closing in 2011-10-27."
Sharyn Ann Bello — California

Deanna R Belsheim, Thousand Oaks CA

Address: 1960 Conventry Court Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 9:14-bk-12215-DS7: "Deanna R Belsheim's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 10.05.2014, led to asset liquidation, with the case closing in 01.03.2015."
Deanna R Belsheim — California

Xenia Benedicto, Thousand Oaks CA

Address: 2693 Conejo Canyon Ct Apt 12 Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-25157-GM Summary: "The bankruptcy record of Xenia Benedicto from Thousand Oaks, CA, shows a Chapter 7 case filed in 2010-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-06."
Xenia Benedicto — California

Rodney Bennett, Thousand Oaks CA

Address: 887 E Avenida De Las Flores Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-25595-GM7: "The bankruptcy record of Rodney Bennett from Thousand Oaks, CA, shows a Chapter 7 case filed in Dec 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-22."
Rodney Bennett — California

Mark Berengut, Thousand Oaks CA

Address: 2523 Montecito Ave Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-24636-MT Summary: "In Thousand Oaks, CA, Mark Berengut filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Mark Berengut — California

Goldy Mofid Berger, Thousand Oaks CA

Address: 2460 Vista Wood Cir Apt 28 Thousand Oaks, CA 91362-5729
Brief Overview of Bankruptcy Case 1:14-bk-10385-VK: "The case of Goldy Mofid Berger in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 01.25.2014 and discharged early May 5, 2014, focusing on asset liquidation to repay creditors."
Goldy Mofid Berger — California

Terry Jeanne Bergfeld, Thousand Oaks CA

Address: 1738 Tiburon Ct Thousand Oaks, CA 91362
Bankruptcy Case 1:12-bk-16229-VK Summary: "Terry Jeanne Bergfeld's bankruptcy, initiated in July 10, 2012 and concluded by 11/12/2012 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Jeanne Bergfeld — California

Edward M Berke, Thousand Oaks CA

Address: 261 Triangle St Thousand Oaks, CA 91360
Bankruptcy Case 1:13-bk-10987-MT Overview: "Thousand Oaks, CA resident Edward M Berke's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Edward M Berke — California

Joanne Berlinsky, Thousand Oaks CA

Address: 430 Via Colinas Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:11-bk-24119-AA7: "The bankruptcy filing by Joanne Berlinsky, undertaken in December 2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 04/11/2012 after liquidating assets."
Joanne Berlinsky — California

Ernest Bermudez, Thousand Oaks CA

Address: 2068 McCrea Rd Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13586-KT: "The case of Ernest Bermudez in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 30, 2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Ernest Bermudez — California

Murray Stuart Berns, Thousand Oaks CA

Address: 3835 E Thousand Oaks Blvd # R300 Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:11-bk-19176-AA: "In Thousand Oaks, CA, Murray Stuart Berns filed for Chapter 7 bankruptcy in July 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2011."
Murray Stuart Berns — California

Jr Alfred Besa, Thousand Oaks CA

Address: 4282 Avenida Prado Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-12160-GM: "The bankruptcy filing by Jr Alfred Besa, undertaken in 2010-02-26 in Thousand Oaks, CA under Chapter 7, concluded with discharge in June 8, 2010 after liquidating assets."
Jr Alfred Besa — California

Richard D Bevilacqua, Thousand Oaks CA

Address: 1551 Burning Tree Dr Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:11-bk-13005-MT: "In a Chapter 7 bankruptcy case, Richard D Bevilacqua from Thousand Oaks, CA, saw their proceedings start in March 2011 and complete by 2011-06-16, involving asset liquidation."
Richard D Bevilacqua — California

Jennifer Bielinski, Thousand Oaks CA

Address: 1311 Calle Avellano Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-17798-GM7: "In Thousand Oaks, CA, Jennifer Bielinski filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-01."
Jennifer Bielinski — California

Nela E Binsol, Thousand Oaks CA

Address: 2983 Crescent Way # A Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:12-bk-19473-AA7: "Thousand Oaks, CA resident Nela E Binsol's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-05."
Nela E Binsol — California

Susan Bischel, Thousand Oaks CA

Address: 345 Flittner Cir Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12829-MT: "The bankruptcy filing by Susan Bischel, undertaken in 03.07.2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets."
Susan Bischel — California

Julie Marie Bishop, Thousand Oaks CA

Address: 1462 La Jolla Dr Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:12-bk-20137-MT7: "The case of Julie Marie Bishop in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 16, 2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Julie Marie Bishop — California

Shon Bjornberg, Thousand Oaks CA

Address: 2136 Meadow Brook Ct Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:09-bk-27803-KT7: "In a Chapter 7 bankruptcy case, Shon Bjornberg from Thousand Oaks, CA, saw their proceedings start in 2009-12-31 and complete by 2010-04-23, involving asset liquidation."
Shon Bjornberg — California

Donna L Blackmun, Thousand Oaks CA

Address: 1649 Orinda Ct Thousand Oaks, CA 91362-1461
Concise Description of Bankruptcy Case 9:14-bk-12010-PC7: "Donna L Blackmun's bankruptcy, initiated in Sep 12, 2014 and concluded by 12.11.2014 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Blackmun — California

Alicia Putz Blanco, Thousand Oaks CA

Address: 2325 Calle Lirio Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-14285-GM Overview: "Alicia Putz Blanco's bankruptcy, initiated in 04/06/2011 and concluded by 08.09.2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Putz Blanco — California

Shannon Blastenbrei, Thousand Oaks CA

Address: 2746 Conejo Canyon Ct Apt 24 Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-25198-MT Overview: "The bankruptcy record of Shannon Blastenbrei from Thousand Oaks, CA, shows a Chapter 7 case filed in 12.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-07."
Shannon Blastenbrei — California

Sara M Bolanos, Thousand Oaks CA

Address: 1342 E Hillcrest Dr Unit 26 Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:12-bk-12356-VK7: "The bankruptcy filing by Sara M Bolanos, undertaken in March 13, 2012 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 07.16.2012 after liquidating assets."
Sara M Bolanos — California

Barbara Ann Borawski, Thousand Oaks CA

Address: 3316 Medicine Bow Ct Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:13-bk-11188-MT: "In a Chapter 7 bankruptcy case, Barbara Ann Borawski from Thousand Oaks, CA, saw her proceedings start in 2013-02-21 and complete by 2013-05-28, involving asset liquidation."
Barbara Ann Borawski — California

Ernest Adolfo Borgards, Thousand Oaks CA

Address: 1471 Calle Colina Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12979-MT: "Ernest Adolfo Borgards's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2011-03-09, led to asset liquidation, with the case closing in Jun 16, 2011."
Ernest Adolfo Borgards — California

Brian Borowski, Thousand Oaks CA

Address: 1837 Sandal Wood Pl Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:09-bk-22566-GM: "In Thousand Oaks, CA, Brian Borowski filed for Chapter 7 bankruptcy in Sep 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Brian Borowski — California

Explore Free Bankruptcy Records by State