Thousand Oaks, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Thousand Oaks.
Last updated on:
April 07, 2025
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