Website Logo

Thousand Oaks, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Thousand Oaks.

Last updated on: April 07, 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

Maria Teresa Acos Sanchez, Thousand Oaks CA

Address: 1836 Los Feliz Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-16561-MT Overview: "Maria Teresa Acos Sanchez's bankruptcy, initiated in 2011-05-26 and concluded by 2011-09-28 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Teresa Acos Sanchez — California

Susan M Sand, Thousand Oaks CA

Address: 3121 Heavenly Ridge St Thousand Oaks, CA 91362
Bankruptcy Case 1:12-bk-13282-AA Summary: "In a Chapter 7 bankruptcy case, Susan M Sand from Thousand Oaks, CA, saw her proceedings start in 2012-04-06 and complete by 2012-08-09, involving asset liquidation."
Susan M Sand — California

Elmer Sandoval, Thousand Oaks CA

Address: 1917 Los Feliz Dr Apt 234 Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23233-VK: "In a Chapter 7 bankruptcy case, Elmer Sandoval from Thousand Oaks, CA, saw their proceedings start in October 19, 2010 and complete by 2011-02-14, involving asset liquidation."
Elmer Sandoval — California

Betsy Sands, Thousand Oaks CA

Address: 5602 Roundtree Pl Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-19755-GM Summary: "In a Chapter 7 bankruptcy case, Betsy Sands from Thousand Oaks, CA, saw her proceedings start in 2010-08-09 and complete by 12.12.2010, involving asset liquidation."
Betsy Sands — California

Jonathan Lazaro Sangalang, Thousand Oaks CA

Address: 895 Saint Charles Dr Apt 4 Thousand Oaks, CA 91360-4036
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10902-DS: "The case of Jonathan Lazaro Sangalang in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-05-13 and discharged early 08/11/2016, focusing on asset liquidation to repay creditors."
Jonathan Lazaro Sangalang — California

Tyson Robert Santos, Thousand Oaks CA

Address: 1048 Windsor Dr Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-11737-GM Overview: "The case of Tyson Robert Santos in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in February 10, 2011 and discharged early May 13, 2011, focusing on asset liquidation to repay creditors."
Tyson Robert Santos — California

Kerilyn Anne Sappington, Thousand Oaks CA

Address: 2370 Fountain Crest Ln Apt 27 Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-16998-AA Overview: "In a Chapter 7 bankruptcy case, Kerilyn Anne Sappington from Thousand Oaks, CA, saw her proceedings start in June 2011 and complete by 2011-10-09, involving asset liquidation."
Kerilyn Anne Sappington — California

James Sasse, Thousand Oaks CA

Address: 2930 Rob Ct Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:10-bk-18572-GM: "Thousand Oaks, CA resident James Sasse's 07/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-25."
James Sasse — California

Paul Sayegh, Thousand Oaks CA

Address: 2491 Vista Wood Cir Apt 24 Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:12-bk-13041-AA: "In Thousand Oaks, CA, Paul Sayegh filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-02."
Paul Sayegh — California

Leonardo Antonio Scalise, Thousand Oaks CA

Address: 2586 Avenida De Las Plantas Thousand Oaks, CA 91360-6620
Bankruptcy Case 9:14-bk-11475-PC Overview: "The bankruptcy record of Leonardo Antonio Scalise from Thousand Oaks, CA, shows a Chapter 7 case filed in 2014-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2014."
Leonardo Antonio Scalise — California

Heidi Scharfe, Thousand Oaks CA

Address: 1734 Bates Ct Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:10-bk-14292-GM7: "In Thousand Oaks, CA, Heidi Scharfe filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Heidi Scharfe — California

Gerald Schattl, Thousand Oaks CA

Address: 2116 Montrose Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-18127-KT Overview: "The bankruptcy filing by Gerald Schattl, undertaken in 2010-07-06 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Oct 15, 2010 after liquidating assets."
Gerald Schattl — California

Steven Schechter, Thousand Oaks CA

Address: 636 Azalea St Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-18630-GM Overview: "The bankruptcy record of Steven Schechter from Thousand Oaks, CA, shows a Chapter 7 case filed in July 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2010."
Steven Schechter — California

Scott Scherban, Thousand Oaks CA

Address: 2706 Appalachian Ct Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:11-bk-13599-AA7: "The case of Scott Scherban in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in March 23, 2011 and discharged early July 26, 2011, focusing on asset liquidation to repay creditors."
Scott Scherban — California

Jason Schiff, Thousand Oaks CA

Address: 1617 KENT PL THOUSAND OAKS, CA 91362
Brief Overview of Bankruptcy Case 1:10-bk-14609-GM: "In Thousand Oaks, CA, Jason Schiff filed for Chapter 7 bankruptcy in April 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2010."
Jason Schiff — California

Jason Schmucker, Thousand Oaks CA

Address: 3219 Royal Oaks Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-25860-GM Overview: "Jason Schmucker's bankruptcy, initiated in December 20, 2010 and concluded by 2011-03-29 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Schmucker — California

Paul Arthur Schmutz, Thousand Oaks CA

Address: 3040 Darlington Dr Thousand Oaks, CA 91360
Bankruptcy Case 1:13-bk-16308-MT Summary: "The bankruptcy record of Paul Arthur Schmutz from Thousand Oaks, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2014."
Paul Arthur Schmutz — California

Stephen Schoenberger, Thousand Oaks CA

Address: 3835R E Thousand Oaks Blvd # NO280 Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:09-bk-26684-MT7: "The bankruptcy record of Stephen Schoenberger from Thousand Oaks, CA, shows a Chapter 7 case filed in Dec 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2010."
Stephen Schoenberger — California

Marcia Schottel, Thousand Oaks CA

Address: 424 Tuolumne Ave Apt 108 Thousand Oaks, CA 91360-4240
Bankruptcy Case 9:15-bk-11173-PC Summary: "Marcia Schottel's bankruptcy, initiated in June 2, 2015 and concluded by 08.31.2015 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Schottel — California

Mitchell Allen Schrader, Thousand Oaks CA

Address: 720 Beall St Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-14916-GM Overview: "The bankruptcy filing by Mitchell Allen Schrader, undertaken in 2011-04-20 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Mitchell Allen Schrader — California

David Schreiber, Thousand Oaks CA

Address: 789 Saint Charles Dr Apt 2 Thousand Oaks, CA 91360
Bankruptcy Case 1:12-bk-15928-AA Overview: "The bankruptcy record of David Schreiber from Thousand Oaks, CA, shows a Chapter 7 case filed in 06/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2012."
David Schreiber — California

Bradley Norman Schroeder, Thousand Oaks CA

Address: 139 W Avenida De Los Arboles Apt 246 Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:11-bk-23378-AA7: "The bankruptcy record of Bradley Norman Schroeder from Thousand Oaks, CA, shows a Chapter 7 case filed in Nov 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-15."
Bradley Norman Schroeder — California

Heidi Schue, Thousand Oaks CA

Address: 1749 Aleppo Ct Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:10-bk-25432-MT7: "The case of Heidi Schue in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-09 and discharged early 04.13.2011, focusing on asset liquidation to repay creditors."
Heidi Schue — California

Lisa Scissell, Thousand Oaks CA

Address: 652 E Avenida De Las Flores Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-26062-MT Summary: "In Thousand Oaks, CA, Lisa Scissell filed for Chapter 7 bankruptcy in December 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Lisa Scissell — California

Jenny Scovis, Thousand Oaks CA

Address: 924 Calle Pecos Thousand Oaks, CA 91360-2321
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12836-PC: "Jenny Scovis's bankruptcy, initiated in December 2014 and concluded by 2015-03-31 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny Scovis — California

Annette Jeanine Segal, Thousand Oaks CA

Address: 1336 N Moorpark Rd # 111 Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:13-bk-15554-MT: "Thousand Oaks, CA resident Annette Jeanine Segal's 2013-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2013."
Annette Jeanine Segal — California

Gilbert Segarra, Thousand Oaks CA

Address: 3227 Royal Oaks Dr Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:13-bk-17189-MT7: "The bankruptcy filing by Gilbert Segarra, undertaken in 2013-11-13 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 02/23/2014 after liquidating assets."
Gilbert Segarra — California

John Segura, Thousand Oaks CA

Address: 369 W Columbia Rd Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16932-MT: "The bankruptcy filing by John Segura, undertaken in 2010-06-09 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2010-10-12 after liquidating assets."
John Segura — California

Fatih T Senel, Thousand Oaks CA

Address: 2935 Camino Del Zuro Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-23249-MT Summary: "Fatih T Senel's bankruptcy, initiated in 11.14.2011 and concluded by 02/15/2012 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatih T Senel — California

Albert Sgro, Thousand Oaks CA

Address: 757 Shadow Lake Dr Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14867-MT: "Albert Sgro's bankruptcy, initiated in Apr 26, 2010 and concluded by Aug 6, 2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Sgro — California

Renee Share, Thousand Oaks CA

Address: 1929 Nowak Ave Thousand Oaks, CA 91360-3337
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11511-DS: "The case of Renee Share in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in July 24, 2015 and discharged early 10.22.2015, focusing on asset liquidation to repay creditors."
Renee Share — California

Jason Hb Shearer, Thousand Oaks CA

Address: 2491 Vista Wood Cir Apt 11 Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12988-VK: "In a Chapter 7 bankruptcy case, Jason Hb Shearer from Thousand Oaks, CA, saw their proceedings start in April 30, 2013 and complete by Aug 5, 2013, involving asset liquidation."
Jason Hb Shearer — California

Michael Sheets, Thousand Oaks CA

Address: 3334 Blue Ridge Ct Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-23192-VK Summary: "The bankruptcy filing by Michael Sheets, undertaken in 2010-10-18 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 02.20.2011 after liquidating assets."
Michael Sheets — California

Vincent Matthew Shelton, Thousand Oaks CA

Address: 763 E Avenida De Los Arboles Thousand Oaks, CA 91360-4704
Bankruptcy Case 9:14-bk-11601-DS Summary: "The bankruptcy filing by Vincent Matthew Shelton, undertaken in 07.29.2014 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Oct 27, 2014 after liquidating assets."
Vincent Matthew Shelton — California

Sheila Sheng, Thousand Oaks CA

Address: 3591 Lang Ranch Pkwy Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:10-bk-14302-KT7: "The case of Sheila Sheng in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 04.14.2010 and discharged early 07/23/2010, focusing on asset liquidation to repay creditors."
Sheila Sheng — California

Michael Jay Shenkel, Thousand Oaks CA

Address: PO Box 6663 Thousand Oaks, CA 91359
Bankruptcy Case 1:13-bk-15265-VK Summary: "Michael Jay Shenkel's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2013-08-08, led to asset liquidation, with the case closing in 2013-11-18."
Michael Jay Shenkel — California

Sherouk Sherouk, Thousand Oaks CA

Address: 1794 CAMPBELL AVE THOUSAND OAKS, CA 91360
Bankruptcy Case 2:10-bk-25302-SB Overview: "In a Chapter 7 bankruptcy case, Sherouk Sherouk from Thousand Oaks, CA, saw their proceedings start in 2010-04-20 and complete by 07/31/2010, involving asset liquidation."
Sherouk Sherouk — California

Won Shin, Thousand Oaks CA

Address: 2155 La Granada Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-11402-MT Overview: "In a Chapter 7 bankruptcy case, Won Shin from Thousand Oaks, CA, saw their proceedings start in 2010-02-08 and complete by 05/21/2010, involving asset liquidation."
Won Shin — California

Wendy Alana Shore, Thousand Oaks CA

Address: 891 Saint Charles Dr Apt 9 Thousand Oaks, CA 91360-4033
Bankruptcy Case 9:16-bk-10708-PC Overview: "Wendy Alana Shore's bankruptcy, initiated in April 2016 and concluded by 2016-07-13 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Alana Shore — California

Susan Shotsky, Thousand Oaks CA

Address: 1808 Orinda Ct Thousand Oaks, CA 91362-1468
Bankruptcy Case 9:14-bk-12582-DS Summary: "Susan Shotsky's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in November 2014, led to asset liquidation, with the case closing in 02/19/2015."
Susan Shotsky — California

Richard Paul Shotwell, Thousand Oaks CA

Address: 891 Chelterham Cir Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:13-bk-10556-AA7: "Richard Paul Shotwell's bankruptcy, initiated in January 2013 and concluded by May 9, 2013 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Paul Shotwell — California

John Shramm, Thousand Oaks CA

Address: 236 Donnick Ave Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-11433-KT7: "The bankruptcy filing by John Shramm, undertaken in February 9, 2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2010-05-22 after liquidating assets."
John Shramm — California

Phillip F Shuster, Thousand Oaks CA

Address: 2467 Vista Wood Cir Apt 17 Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20775-VK: "In a Chapter 7 bankruptcy case, Phillip F Shuster from Thousand Oaks, CA, saw his proceedings start in September 9, 2011 and complete by 01/12/2012, involving asset liquidation."
Phillip F Shuster — California

Alberthony Sierra, Thousand Oaks CA

Address: 850 Warwick Ave Apt 104 Thousand Oaks, CA 91360
Bankruptcy Case 1:12-bk-13457-VK Overview: "Alberthony Sierra's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2012-04-12, led to asset liquidation, with the case closing in 08.15.2012."
Alberthony Sierra — California

Michael Frank Sigona, Thousand Oaks CA

Address: 1378 E Hillcrest Dr Apt 405 Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-14765-AA Summary: "In Thousand Oaks, CA, Michael Frank Sigona filed for Chapter 7 bankruptcy in Apr 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-22."
Michael Frank Sigona — California

Keven H Simmons, Thousand Oaks CA

Address: 75 Magellan St Thousand Oaks, CA 91360-2627
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10260-PC: "The bankruptcy filing by Keven H Simmons, undertaken in Feb 12, 2015 in Thousand Oaks, CA under Chapter 7, concluded with discharge in May 13, 2015 after liquidating assets."
Keven H Simmons — California

Joseph Cary Simon, Thousand Oaks CA

Address: 2242 Olivewood Dr Thousand Oaks, CA 91362-1542
Brief Overview of Bankruptcy Case 9:15-bk-10655-PC: "The case of Joseph Cary Simon in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in March 31, 2015 and discharged early 06.29.2015, focusing on asset liquidation to repay creditors."
Joseph Cary Simon — California

Karen Marie Simondet, Thousand Oaks CA

Address: 530 Serento Cir Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:13-bk-15485-MT7: "The case of Karen Marie Simondet in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 08/20/2013 and discharged early November 25, 2013, focusing on asset liquidation to repay creditors."
Karen Marie Simondet — California

Richard D Sinderbrand, Thousand Oaks CA

Address: 148 Galsworthy St Thousand Oaks, CA 91360-5309
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10659-DS: "Richard D Sinderbrand's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 04/08/2016, led to asset liquidation, with the case closing in 07.07.2016."
Richard D Sinderbrand — California

Barbara Sipes, Thousand Oaks CA

Address: 5 Wales St Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-17201-MT: "The bankruptcy record of Barbara Sipes from Thousand Oaks, CA, shows a Chapter 7 case filed in 06/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 18, 2010."
Barbara Sipes — California

Neil Scott Sipos, Thousand Oaks CA

Address: 3390 Auto Mall Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-16970-VK Summary: "Neil Scott Sipos's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2011-06-06, led to asset liquidation, with the case closing in 2011-10-09."
Neil Scott Sipos — California

Chad Thomas Siu, Thousand Oaks CA

Address: 2798 White Ridge Pl Apt 12 Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:11-bk-23390-MT7: "In a Chapter 7 bankruptcy case, Chad Thomas Siu from Thousand Oaks, CA, saw his proceedings start in 11.18.2011 and complete by 2012-03-22, involving asset liquidation."
Chad Thomas Siu — California

Shaun Irene Skadron, Thousand Oaks CA

Address: 2219 E Thousand Oaks Blvd Ste 102 Thousand Oaks, CA 91362-2921
Bankruptcy Case 9:15-bk-11568-DS Summary: "The bankruptcy record of Shaun Irene Skadron from Thousand Oaks, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2015."
Shaun Irene Skadron — California

Sheldon Arthur Sklar, Thousand Oaks CA

Address: 3430 Indian Ridge Cir Thousand Oaks, CA 91362-4947
Bankruptcy Case 10-72927 Overview: "Sheldon Arthur Sklar's Thousand Oaks, CA bankruptcy under Chapter 13 in 11.09.2010 led to a structured repayment plan, successfully discharged in 2016-01-05."
Sheldon Arthur Sklar — California

Frank J Skovold, Thousand Oaks CA

Address: 3390 Holly Grove St Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:11-bk-14429-MT: "In a Chapter 7 bankruptcy case, Frank J Skovold from Thousand Oaks, CA, saw their proceedings start in Apr 8, 2011 and complete by 2011-08-11, involving asset liquidation."
Frank J Skovold — California

Brittany M Slater, Thousand Oaks CA

Address: 2184 Calle Camelia Thousand Oaks, CA 91360-6706
Concise Description of Bankruptcy Case 9:15-bk-11851-DS7: "In a Chapter 7 bankruptcy case, Brittany M Slater from Thousand Oaks, CA, saw her proceedings start in 2015-09-18 and complete by January 2016, involving asset liquidation."
Brittany M Slater — California

Regina Slert, Thousand Oaks CA

Address: 2394 Pleasant Way Unit F Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:10-bk-19821-MT: "The case of Regina Slert in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-10 and discharged early 2010-11-23, focusing on asset liquidation to repay creditors."
Regina Slert — California

Roarke Smith, Thousand Oaks CA

Address: 1342 E Hillcrest Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-13632-GM Summary: "In Thousand Oaks, CA, Roarke Smith filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Roarke Smith — California

James A Smith, Thousand Oaks CA

Address: 2980 Sapra St Thousand Oaks, CA 91362-2045
Brief Overview of Bankruptcy Case 9:15-bk-10931-PC: "James A Smith's bankruptcy, initiated in May 2015 and concluded by 07/30/2015 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Smith — California

Jeffrey Smith, Thousand Oaks CA

Address: 3103 Espana Ln Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25406-GM: "In a Chapter 7 bankruptcy case, Jeffrey Smith from Thousand Oaks, CA, saw their proceedings start in 2010-12-08 and complete by Apr 12, 2011, involving asset liquidation."
Jeffrey Smith — California

Shelma Smith, Thousand Oaks CA

Address: 2980 Sapra St Thousand Oaks, CA 91362-2045
Brief Overview of Bankruptcy Case 9:15-bk-10931-PC: "Shelma Smith's bankruptcy, initiated in 05/01/2015 and concluded by July 2015 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelma Smith — California

Arlen Bernard Smith, Thousand Oaks CA

Address: 2816 Queens Way Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16110-AA: "The bankruptcy record of Arlen Bernard Smith from Thousand Oaks, CA, shows a Chapter 7 case filed in 2012-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2012."
Arlen Bernard Smith — California

Adrianne Smith, Thousand Oaks CA

Address: 1386 E Hillcrest Dr Apt 731 Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:10-bk-20308-KT: "Adrianne Smith's bankruptcy, initiated in Aug 19, 2010 and concluded by December 2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrianne Smith — California

Jr Joseph M Smith, Thousand Oaks CA

Address: 1570 Via Parque Thousand Oaks, CA 91360
Bankruptcy Case 1:12-bk-10935-VK Summary: "In a Chapter 7 bankruptcy case, Jr Joseph M Smith from Thousand Oaks, CA, saw their proceedings start in January 31, 2012 and complete by 06/04/2012, involving asset liquidation."
Jr Joseph M Smith — California

Patrick Smith, Thousand Oaks CA

Address: 2362 Fountain Crest Ln Apt 21 Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16286-MT: "The case of Patrick Smith in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in May 25, 2010 and discharged early 2010-09-08, focusing on asset liquidation to repay creditors."
Patrick Smith — California

Meryl Smith, Thousand Oaks CA

Address: 693 Benson Way Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-11808-GM7: "The case of Meryl Smith in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-18 and discharged early 2010-06-03, focusing on asset liquidation to repay creditors."
Meryl Smith — California

Firouzeh Sobhanpanah, Thousand Oaks CA

Address: 2485 Vista Wood Cir Apt 15 Thousand Oaks, CA 91362-5726
Brief Overview of Bankruptcy Case 9:15-bk-11988-PC: "The case of Firouzeh Sobhanpanah in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early 01/11/2016, focusing on asset liquidation to repay creditors."
Firouzeh Sobhanpanah — California

Kyumars Sobhanpanah, Thousand Oaks CA

Address: 2485 Vista Wood Cir Apt 15 Thousand Oaks, CA 91362-5726
Bankruptcy Case 9:15-bk-11988-PC Overview: "The bankruptcy record of Kyumars Sobhanpanah from Thousand Oaks, CA, shows a Chapter 7 case filed in 10/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2016."
Kyumars Sobhanpanah — California

Maria A Sohngen, Thousand Oaks CA

Address: 1378 E Hillcrest Dr Apt 403 Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:12-bk-11355-MT: "In Thousand Oaks, CA, Maria A Sohngen filed for Chapter 7 bankruptcy in 2012-02-13. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Maria A Sohngen — California

Rouhangiz Solymanpour, Thousand Oaks CA

Address: 3046 Hollycrest Ave Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17384-MT: "The bankruptcy filing by Rouhangiz Solymanpour, undertaken in June 2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 09.22.2011 after liquidating assets."
Rouhangiz Solymanpour — California

Elizabeth Sorensen, Thousand Oaks CA

Address: 1615 Berkshire Dr Thousand Oaks, CA 91362-1802
Concise Description of Bankruptcy Case 9:14-bk-12433-PC7: "The case of Elizabeth Sorensen in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 3, 2014 and discharged early February 2015, focusing on asset liquidation to repay creditors."
Elizabeth Sorensen — California

Joseph B Sorensen, Thousand Oaks CA

Address: 1615 Berkshire Dr Thousand Oaks, CA 91362-1802
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12433-PC: "In a Chapter 7 bankruptcy case, Joseph B Sorensen from Thousand Oaks, CA, saw their proceedings start in Nov 3, 2014 and complete by 2015-02-01, involving asset liquidation."
Joseph B Sorensen — California

William Jay Spector, Thousand Oaks CA

Address: 30842 Livorno Ct Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-20214-VK Overview: "The case of William Jay Spector in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-25 and discharged early Nov 28, 2011, focusing on asset liquidation to repay creditors."
William Jay Spector — California

Marla L Spencer, Thousand Oaks CA

Address: 2480 Northpark St Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-11676-GM Summary: "The case of Marla L Spencer in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early May 13, 2011, focusing on asset liquidation to repay creditors."
Marla L Spencer — California

Peter Spencer, Thousand Oaks CA

Address: 3298 Allegheny Ct Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13323-MT: "In Thousand Oaks, CA, Peter Spencer filed for Chapter 7 bankruptcy in 05/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-25."
Peter Spencer — California

Sharon Sperling, Thousand Oaks CA

Address: 960 Cedarcliff Ct Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:10-bk-20455-MT7: "In a Chapter 7 bankruptcy case, Sharon Sperling from Thousand Oaks, CA, saw her proceedings start in 08.23.2010 and complete by 12/26/2010, involving asset liquidation."
Sharon Sperling — California

Michael James Staiti, Thousand Oaks CA

Address: 292 Houston Dr Thousand Oaks, CA 91360-6031
Concise Description of Bankruptcy Case 9:14-bk-11346-DS7: "Michael James Staiti's bankruptcy, initiated in 06/24/2014 and concluded by 2014-10-20 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Staiti — California

Steven Staitman, Thousand Oaks CA

Address: 4356 Oak Place Dr Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:10-bk-20238-GM7: "Thousand Oaks, CA resident Steven Staitman's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2010."
Steven Staitman — California

Janine A Stallings, Thousand Oaks CA

Address: 210 Brazil St Apt 210 Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18730-VK: "Thousand Oaks, CA resident Janine A Stallings's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-22."
Janine A Stallings — California

Jonathan David Startz, Thousand Oaks CA

Address: 1401 Pathfinder Ave Thousand Oaks, CA 91362
Bankruptcy Case 1:09-bk-22519-GM Overview: "In Thousand Oaks, CA, Jonathan David Startz filed for Chapter 7 bankruptcy in 2009-09-23. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2010."
Jonathan David Startz — California

Judith E Stein, Thousand Oaks CA

Address: 248 Oakleaf Dr Apt 106 Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19970-AA: "Thousand Oaks, CA resident Judith E Stein's Aug 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2011."
Judith E Stein — California

Sandra Stelle, Thousand Oaks CA

Address: 2399 Chiquita Ln Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-21465-GM Summary: "The case of Sandra Stelle in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 09.13.2010 and discharged early 01/16/2011, focusing on asset liquidation to repay creditors."
Sandra Stelle — California

Kailee D Stephens, Thousand Oaks CA

Address: 650 Warwick Ave Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-20101-MT Overview: "Kailee D Stephens's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in August 2011, led to asset liquidation, with the case closing in 2011-11-28."
Kailee D Stephens — California

Stephen Steric, Thousand Oaks CA

Address: 1867 La Granada Dr Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23730-MT: "The case of Stephen Steric in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early February 16, 2011, focusing on asset liquidation to repay creditors."
Stephen Steric — California

Jeffrey Sternberg, Thousand Oaks CA

Address: 5442 Westview Ct Thousand Oaks, CA 91362
Bankruptcy Case 1:09-bk-25295-KT Summary: "In a Chapter 7 bankruptcy case, Jeffrey Sternberg from Thousand Oaks, CA, saw their proceedings start in November 2009 and complete by Feb 26, 2010, involving asset liquidation."
Jeffrey Sternberg — California

Scott Stewart, Thousand Oaks CA

Address: 3025 Sunflower St Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-13641-MT Overview: "Scott Stewart's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2010-03-30, led to asset liquidation, with the case closing in 2010-07-10."
Scott Stewart — California

Jorge Stipicevic, Thousand Oaks CA

Address: 724 Glen Oaks Rd Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-25460-VK7: "The case of Jorge Stipicevic in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-09 and discharged early 2011-04-13, focusing on asset liquidation to repay creditors."
Jorge Stipicevic — California

Jean Stoiberg, Thousand Oaks CA

Address: 2698 Conejo Canyon Ct Apt 22 Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:10-bk-17664-GM7: "Jean Stoiberg's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Jun 25, 2010, led to asset liquidation, with the case closing in 10/08/2010."
Jean Stoiberg — California

Beryl Ilene Stoker, Thousand Oaks CA

Address: 893 Saint Charles Dr Apt 11 Thousand Oaks, CA 91360-4035
Concise Description of Bankruptcy Case 9:15-bk-11324-PC7: "Beryl Ilene Stoker's bankruptcy, initiated in 2015-06-26 and concluded by 09/24/2015 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beryl Ilene Stoker — California

Sharon Ann Stokke, Thousand Oaks CA

Address: 4212 Minnecota Dr Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16099-MT: "Sharon Ann Stokke's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2011-05-17, led to asset liquidation, with the case closing in 09/19/2011."
Sharon Ann Stokke — California

Jacqueline Dawn Storch, Thousand Oaks CA

Address: 3273 Heatherglow St Thousand Oaks, CA 91360-2820
Brief Overview of Bankruptcy Case 9:15-bk-12087-PC: "The bankruptcy filing by Jacqueline Dawn Storch, undertaken in 2015-10-20 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2016-01-18 after liquidating assets."
Jacqueline Dawn Storch — California

Ronald Stransky, Thousand Oaks CA

Address: 4063 Verde Vista Dr Thousand Oaks, CA 91360
Bankruptcy Case 1:09-bk-23809-MT Summary: "The case of Ronald Stransky in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-19 and discharged early 2010-02-12, focusing on asset liquidation to repay creditors."
Ronald Stransky — California

Eugene Strategos, Thousand Oaks CA

Address: 725 Benson Way Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:11-bk-16713-AA: "Eugene Strategos's bankruptcy, initiated in 2011-05-31 and concluded by 2011-10-03 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Strategos — California

Lori Strickland, Thousand Oaks CA

Address: 2681 Conejo Canyon Ct Apt 33 Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:10-bk-19283-GM7: "Lori Strickland's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in July 29, 2010, led to asset liquidation, with the case closing in 2010-12-01."
Lori Strickland — California

Jonathan B Stroll, Thousand Oaks CA

Address: 1759 Orinda Ct Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15611-AA: "Thousand Oaks, CA resident Jonathan B Stroll's 05/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2011."
Jonathan B Stroll — California

Sandra Lee Strong, Thousand Oaks CA

Address: 80 E Hillcrest Dr Ste 101 Thousand Oaks, CA 91360-4219
Bankruptcy Case 9:16-bk-10160-DS Overview: "Thousand Oaks, CA resident Sandra Lee Strong's January 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Sandra Lee Strong — California

Desiree Sue Stull, Thousand Oaks CA

Address: 555 Laurie Ln Apt H6 Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:13-bk-17511-MT7: "The bankruptcy filing by Desiree Sue Stull, undertaken in 12/03/2013 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2014-03-15 after liquidating assets."
Desiree Sue Stull — California

Rene Suarez, Thousand Oaks CA

Address: 668 Calle Jazmin Thousand Oaks, CA 91360-4962
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10727-PC: "Rene Suarez's bankruptcy, initiated in 2016-04-18 and concluded by 2016-07-17 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Suarez — California

Deborah G Sullenger, Thousand Oaks CA

Address: 580 Benson Way Thousand Oaks, CA 91360-5912
Bankruptcy Case 9:14-bk-12593-PC Summary: "In a Chapter 7 bankruptcy case, Deborah G Sullenger from Thousand Oaks, CA, saw her proceedings start in 11/22/2014 and complete by 2015-02-20, involving asset liquidation."
Deborah G Sullenger — California

Corinna Sullivan, Thousand Oaks CA

Address: 427 Glenwood Pl Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:10-bk-23252-VK: "Corinna Sullivan's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 10/19/2010, led to asset liquidation, with the case closing in 2011-02-16."
Corinna Sullivan — California

Explore Free Bankruptcy Records by State