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

William M King, Thousand Oaks CA

Address: 474 Gladstone Dr Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:11-bk-10594-VK: "William M King's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 01.14.2011, led to asset liquidation, with the case closing in 05.19.2011."
William M King — California

Eric Kinsley, Thousand Oaks CA

Address: 1105 Valley High Ave Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:10-bk-16212-MT7: "The bankruptcy filing by Eric Kinsley, undertaken in May 2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 09.03.2010 after liquidating assets."
Eric Kinsley — California

Agnes Kiss, Thousand Oaks CA

Address: 4348 Avenida Amelgado Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:11-bk-19877-VK: "Thousand Oaks, CA resident Agnes Kiss's 2011-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-22."
Agnes Kiss — California

Terry Kistner, Thousand Oaks CA

Address: 2675 Calle Pera Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:09-bk-25237-GM7: "Terry Kistner's bankruptcy, initiated in November 2009 and concluded by March 2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Kistner — California

Michael C Klavir, Thousand Oaks CA

Address: 3218 Provence Pl Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:12-bk-14421-AA: "Michael C Klavir's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in May 11, 2012, led to asset liquidation, with the case closing in August 2012."
Michael C Klavir — California

Kelly Klepacki, Thousand Oaks CA

Address: 2654 Dorado Ct Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:11-bk-11429-GM: "Thousand Oaks, CA resident Kelly Klepacki's 02.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2011."
Kelly Klepacki — California

Larry Thomas Knight, Thousand Oaks CA

Address: 87 Greenmeadow Dr Thousand Oaks, CA 91320-4184
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10144-PC: "In Thousand Oaks, CA, Larry Thomas Knight filed for Chapter 7 bankruptcy in 01/27/2016. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2016."
Larry Thomas Knight — California

Paul R Knoff, Thousand Oaks CA

Address: 1375 Calle Gomero Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-17710-MT Summary: "Paul R Knoff's bankruptcy, initiated in 2011-06-24 and concluded by 10/06/2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul R Knoff — California

Edward S Kocol, Thousand Oaks CA

Address: 1131 Alamos Dr Thousand Oaks, CA 91362-2508
Brief Overview of Bankruptcy Case 9:14-bk-12517-DS: "In Thousand Oaks, CA, Edward S Kocol filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2015."
Edward S Kocol — California

Shmuel Konig, Thousand Oaks CA

Address: 2845 Country Vista St Thousand Oaks, CA 91362
Bankruptcy Case 1:09-bk-26339-KT Summary: "The case of Shmuel Konig in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in December 4, 2009 and discharged early 2010-03-16, focusing on asset liquidation to repay creditors."
Shmuel Konig — California

Kenneth W Koonce, Thousand Oaks CA

Address: 30800 Janlor Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:13-bk-12157-AA Overview: "The case of Kenneth W Koonce in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-29 and discharged early 07.08.2013, focusing on asset liquidation to repay creditors."
Kenneth W Koonce — California

Kelly Kay Korzon, Thousand Oaks CA

Address: 2223 Los Feliz Dr Apt 107 Thousand Oaks, CA 91362
Bankruptcy Case 1:12-bk-19199-MT Overview: "The bankruptcy filing by Kelly Kay Korzon, undertaken in 10/17/2012 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Jan 27, 2013 after liquidating assets."
Kelly Kay Korzon — California

Vanessa Ann Kovac, Thousand Oaks CA

Address: 489 Via Colinas Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:12-bk-18443-MT: "The bankruptcy filing by Vanessa Ann Kovac, undertaken in September 21, 2012 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Jan 1, 2013 after liquidating assets."
Vanessa Ann Kovac — California

Jose Luis Koyoc, Thousand Oaks CA

Address: 1594 Burning Tree Dr Thousand Oaks, CA 91362-1308
Bankruptcy Case 1:14-bk-10207-AA Overview: "The case of Jose Luis Koyoc in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 14, 2014 and discharged early 04/28/2014, focusing on asset liquidation to repay creditors."
Jose Luis Koyoc — California

Sieghard Kramer, Thousand Oaks CA

Address: 30815 Overfall Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-17898-MT Summary: "Sieghard Kramer's bankruptcy, initiated in June 30, 2010 and concluded by 11.02.2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sieghard Kramer — California

Stephen P Krampach, Thousand Oaks CA

Address: 4224 Avenida Prado Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:13-bk-10710-AA7: "In a Chapter 7 bankruptcy case, Stephen P Krampach from Thousand Oaks, CA, saw their proceedings start in 2013-02-01 and complete by 05/14/2013, involving asset liquidation."
Stephen P Krampach — California

Svetlana Kravtchouk, Thousand Oaks CA

Address: 449 Grand Oak Ln Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-16343-MT7: "Svetlana Kravtchouk's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 05.26.2010, led to asset liquidation, with the case closing in 2010-09-09."
Svetlana Kravtchouk — California

Jennifer A Kremser, Thousand Oaks CA

Address: 92 Maegan Pl Apt 9 Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:11-bk-13942-MT7: "In Thousand Oaks, CA, Jennifer A Kremser filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Jennifer A Kremser — California

Thomas Bradford Krueger, Thousand Oaks CA

Address: 19 Mcafee Ct Thousand Oaks, CA 91360
Bankruptcy Case 1:13-bk-15652-VK Overview: "In a Chapter 7 bankruptcy case, Thomas Bradford Krueger from Thousand Oaks, CA, saw his proceedings start in 2013-08-28 and complete by 12/02/2013, involving asset liquidation."
Thomas Bradford Krueger — California

Maria Fernanda Kruh, Thousand Oaks CA

Address: 3660 Mapleknoll Pl Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:13-bk-16952-AA: "The case of Maria Fernanda Kruh in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 10.31.2013 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Maria Fernanda Kruh — California

Vladimir Anthony Kuchan, Thousand Oaks CA

Address: 2465 Seacrest Ct Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:13-bk-15077-VK: "The case of Vladimir Anthony Kuchan in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 07.31.2013 and discharged early 11.04.2013, focusing on asset liquidation to repay creditors."
Vladimir Anthony Kuchan — California

Karl Andrew Kuhn, Thousand Oaks CA

Address: 2798 Shelter Wood Ct Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:12-bk-13451-AA7: "In Thousand Oaks, CA, Karl Andrew Kuhn filed for Chapter 7 bankruptcy in Apr 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2012."
Karl Andrew Kuhn — California

Lois Kurt, Thousand Oaks CA

Address: 1949 Los Feliz Dr Apt 141 Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:10-bk-12715-MT: "Lois Kurt's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2010-03-10, led to asset liquidation, with the case closing in 2010-06-20."
Lois Kurt — California

Shant Kuyumjian, Thousand Oaks CA

Address: 3014 E Avenida De Los Arboles Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14575-AA: "Thousand Oaks, CA resident Shant Kuyumjian's May 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2012."
Shant Kuyumjian — California

Fields Lorraine M Kyle, Thousand Oaks CA

Address: 3309 Rainbow Creek Cir Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:11-bk-18363-AA7: "Fields Lorraine M Kyle's bankruptcy, initiated in July 11, 2011 and concluded by November 2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fields Lorraine M Kyle — California

Belle Grant Matthew La, Thousand Oaks CA

Address: 2223 Willowpark Ct Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-19537-AA Summary: "The bankruptcy record of Belle Grant Matthew La from Thousand Oaks, CA, shows a Chapter 7 case filed in 2011-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-09."
Belle Grant Matthew La — California

Jeffrey D Laack, Thousand Oaks CA

Address: 3098 Tanglewood Ct Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:13-bk-11701-MT7: "Thousand Oaks, CA resident Jeffrey D Laack's 03/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-23."
Jeffrey D Laack — California

Debra M Lacroix, Thousand Oaks CA

Address: 823 Erbes Rd Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22355-KT: "Debra M Lacroix's bankruptcy, initiated in 09/21/2009 and concluded by January 1, 2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra M Lacroix — California

Lynne Lacy, Thousand Oaks CA

Address: 3368 Essex Junction Ct Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-13869-KT Summary: "In a Chapter 7 bankruptcy case, Lynne Lacy from Thousand Oaks, CA, saw her proceedings start in April 3, 2010 and complete by July 2010, involving asset liquidation."
Lynne Lacy — California

Erin Lynn Lamar, Thousand Oaks CA

Address: 1290 Calle Pecos Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:12-bk-16747-MT7: "In Thousand Oaks, CA, Erin Lynn Lamar filed for Chapter 7 bankruptcy in 2012-07-26. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2012."
Erin Lynn Lamar — California

Mark Lane, Thousand Oaks CA

Address: 742 Parmenter Ave Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-16963-MT Summary: "Thousand Oaks, CA resident Mark Lane's 06.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2011."
Mark Lane — California

Geri Lang, Thousand Oaks CA

Address: 3475 Clarendon Pl Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16420-AA: "Thousand Oaks, CA resident Geri Lang's 05/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2011."
Geri Lang — California

Christopher W Lange, Thousand Oaks CA

Address: 152 Maegan Pl Apt 4 Thousand Oaks, CA 91362
Bankruptcy Case 1:12-bk-10877-MT Overview: "Christopher W Lange's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 01.29.2012, led to asset liquidation, with the case closing in 06.02.2012."
Christopher W Lange — California

Iii Eric Langner, Thousand Oaks CA

Address: 2235 Young Ave Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-20884-GM7: "The bankruptcy filing by Iii Eric Langner, undertaken in 2010-08-31 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Iii Eric Langner — California

Donna Blendena Langness, Thousand Oaks CA

Address: 2822 White Ridge Pl Apt 24 Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-11665-MT Overview: "Donna Blendena Langness's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 02/08/2011, led to asset liquidation, with the case closing in 06.13.2011."
Donna Blendena Langness — California

Jean Laposse, Thousand Oaks CA

Address: 1327 Calle De Oro Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-22075-MT: "The bankruptcy record of Jean Laposse from Thousand Oaks, CA, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2011."
Jean Laposse — California

Mary Larijani, Thousand Oaks CA

Address: 1208 Hendrix Ave Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-12058-GM: "In Thousand Oaks, CA, Mary Larijani filed for Chapter 7 bankruptcy in February 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2010."
Mary Larijani — California

Nancy G Larned, Thousand Oaks CA

Address: 1784 Aleppo Ct Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:11-bk-13196-MT7: "The bankruptcy filing by Nancy G Larned, undertaken in March 15, 2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2011-07-18 after liquidating assets."
Nancy G Larned — California

Diane Larson, Thousand Oaks CA

Address: 885 Calle Compo Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-17317-KT Summary: "The case of Diane Larson in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 2010-10-20, focusing on asset liquidation to repay creditors."
Diane Larson — California

Mitchell Vernon Larson, Thousand Oaks CA

Address: 50 W Sidlee St Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-20038-AA Summary: "Thousand Oaks, CA resident Mitchell Vernon Larson's Aug 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2011."
Mitchell Vernon Larson — California

Jacklyn C Lascola, Thousand Oaks CA

Address: 1133 Calle Las Trancas Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-19821-VK Overview: "In Thousand Oaks, CA, Jacklyn C Lascola filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2011."
Jacklyn C Lascola — California

Beth Jamie Lassoff, Thousand Oaks CA

Address: 3035 Hollycrest Ave Thousand Oaks, CA 91362-4990
Brief Overview of Bankruptcy Case 9:16-bk-10843-PC: "The case of Beth Jamie Lassoff in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in May 4, 2016 and discharged early August 2, 2016, focusing on asset liquidation to repay creditors."
Beth Jamie Lassoff — California

Steven Ira Lassoff, Thousand Oaks CA

Address: 3035 Hollycrest Ave Thousand Oaks, CA 91362-4990
Bankruptcy Case 9:16-bk-10843-PC Overview: "Steven Ira Lassoff's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in May 4, 2016, led to asset liquidation, with the case closing in 2016-08-02."
Steven Ira Lassoff — California

Cecilia L Laufenberg, Thousand Oaks CA

Address: 782 Combes Ave Thousand Oaks, CA 91360-5422
Concise Description of Bankruptcy Case 9:16-bk-10401-DS7: "Cecilia L Laufenberg's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2016-03-02, led to asset liquidation, with the case closing in 2016-05-31."
Cecilia L Laufenberg — California

Miguel Angel Laurean, Thousand Oaks CA

Address: 1965 Los Feliz Dr Apt 215 Thousand Oaks, CA 91362
Bankruptcy Case 1:13-bk-13667-MT Summary: "Miguel Angel Laurean's bankruptcy, initiated in 2013-05-30 and concluded by Sep 9, 2013 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Angel Laurean — California

Jose A Lavin, Thousand Oaks CA

Address: 1336 N Moorpark Rd # 117 Thousand Oaks, CA 91360-5224
Bankruptcy Case 9:15-bk-12299-PC Overview: "The bankruptcy record of Jose A Lavin from Thousand Oaks, CA, shows a Chapter 7 case filed in 11/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-21."
Jose A Lavin — California

Gary Michael Lavintman, Thousand Oaks CA

Address: 986 Westcreek Ln Apt 161 Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19725-VK: "In a Chapter 7 bankruptcy case, Gary Michael Lavintman from Thousand Oaks, CA, saw their proceedings start in November 2, 2012 and complete by 2013-02-12, involving asset liquidation."
Gary Michael Lavintman — California

Leanne Lavoie, Thousand Oaks CA

Address: 2394 Pleasant Way Unit I Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-24714-MT Summary: "Leanne Lavoie's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Dec 28, 2011, led to asset liquidation, with the case closing in 05.01.2012."
Leanne Lavoie — California

Trevor David Lawrence, Thousand Oaks CA

Address: 3504 Mountclef Blvd Apt 10 Thousand Oaks, CA 91360-2684
Bankruptcy Case 9:16-bk-10374-DS Overview: "In Thousand Oaks, CA, Trevor David Lawrence filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Trevor David Lawrence — California

Holley Louise Lawrence, Thousand Oaks CA

Address: 3504 Mountclef Blvd Apt 10 Thousand Oaks, CA 91360-2684
Bankruptcy Case 9:16-bk-10374-DS Summary: "Holley Louise Lawrence's bankruptcy, initiated in 2016-02-29 and concluded by 05/29/2016 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holley Louise Lawrence — California

Estelita Jarical Lawrence, Thousand Oaks CA

Address: 104 Maegan Pl Apt 7 Thousand Oaks, CA 91362-2765
Concise Description of Bankruptcy Case 9:15-bk-11722-DS7: "In a Chapter 7 bankruptcy case, Estelita Jarical Lawrence from Thousand Oaks, CA, saw their proceedings start in 2015-08-27 and complete by 2015-12-14, involving asset liquidation."
Estelita Jarical Lawrence — California

Patrick Joseph Lawrence, Thousand Oaks CA

Address: 104 Maegan Pl Apt 7 Thousand Oaks, CA 91362-2765
Concise Description of Bankruptcy Case 9:15-bk-11722-DS7: "The case of Patrick Joseph Lawrence in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 08/27/2015 and discharged early December 14, 2015, focusing on asset liquidation to repay creditors."
Patrick Joseph Lawrence — California

Justina C Lazos, Thousand Oaks CA

Address: 90 Sunset Dr Apt B Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-20489-VK Summary: "In a Chapter 7 bankruptcy case, Justina C Lazos from Thousand Oaks, CA, saw her proceedings start in 09.01.2011 and complete by 12.06.2011, involving asset liquidation."
Justina C Lazos — California

Karen Ledbetter, Thousand Oaks CA

Address: 145 W Avenida De Los Arboles Apt 226 Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-25873-GM7: "Thousand Oaks, CA resident Karen Ledbetter's Dec 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Karen Ledbetter — California

Iskra Ledic, Thousand Oaks CA

Address: 251 E Wilbur Rd Apt 102 Thousand Oaks, CA 91360-5483
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10091-MT: "The bankruptcy record of Iskra Ledic from Thousand Oaks, CA, shows a Chapter 7 case filed in Jan 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2014."
Iskra Ledic — California

Kris Eric Lee, Thousand Oaks CA

Address: 1828 E Avenida De Las Flores Thousand Oaks, CA 91362-1523
Bankruptcy Case 9:14-bk-12467-PC Summary: "The case of Kris Eric Lee in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in November 6, 2014 and discharged early 02/04/2015, focusing on asset liquidation to repay creditors."
Kris Eric Lee — California

Taewon Lee, Thousand Oaks CA

Address: 1800 Foursite Ln Apt 12 Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16371-MT: "The bankruptcy filing by Taewon Lee, undertaken in 07/13/2012 in Thousand Oaks, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Taewon Lee — California

Tammy Sue Lee, Thousand Oaks CA

Address: 1860 Los Feliz Dr Apt 24 Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23761-VK: "In a Chapter 7 bankruptcy case, Tammy Sue Lee from Thousand Oaks, CA, saw her proceedings start in 11/29/2011 and complete by 02.29.2012, involving asset liquidation."
Tammy Sue Lee — California

Neil G Leeds, Thousand Oaks CA

Address: 128 Erten St Thousand Oaks, CA 91360-1809
Concise Description of Bankruptcy Case 2:14-bk-11578-TD7: "Neil G Leeds's bankruptcy, initiated in January 2014 and concluded by Aug 11, 2014 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil G Leeds — California

Elizabeth Mae Leiber, Thousand Oaks CA

Address: 550 Houston Dr Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12347-GM: "In Thousand Oaks, CA, Elizabeth Mae Leiber filed for Chapter 7 bankruptcy in 02/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2011."
Elizabeth Mae Leiber — California

Beverly Leibman, Thousand Oaks CA

Address: 2197 Birchdale Dr Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10770-AA: "The case of Beverly Leibman in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 26, 2012 and discharged early 2012-04-25, focusing on asset liquidation to repay creditors."
Beverly Leibman — California

Orly Leichter, Thousand Oaks CA

Address: 621 Hollyburne Ln Thousand Oaks, CA 91360
Bankruptcy Case 1:12-bk-21096-AA Summary: "The bankruptcy filing by Orly Leichter, undertaken in 2012-12-28 in Thousand Oaks, CA under Chapter 7, concluded with discharge in April 9, 2013 after liquidating assets."
Orly Leichter — California

Thomas Leko, Thousand Oaks CA

Address: 1188 Witherspoon Dr Thousand Oaks, CA 91360
Bankruptcy Case 1:13-bk-11700-MT Summary: "Thomas Leko's bankruptcy, initiated in Mar 13, 2013 and concluded by 2013-06-23 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Leko — California

Sylvia Frances Lenhardt, Thousand Oaks CA

Address: 2419 Rikkard Dr Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:11-bk-14168-GM7: "The bankruptcy filing by Sylvia Frances Lenhardt, undertaken in April 4, 2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2011-08-07 after liquidating assets."
Sylvia Frances Lenhardt — California

Mario M Leon, Thousand Oaks CA

Address: 521 E Gainsborough Rd Thousand Oaks, CA 91360
Bankruptcy Case 1:12-bk-16295-VK Summary: "The bankruptcy filing by Mario M Leon, undertaken in 2012-07-12 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 11/14/2012 after liquidating assets."
Mario M Leon — California

Donald K Leonard, Thousand Oaks CA

Address: 3295 Allegheny Ct Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:11-bk-16383-MT: "Donald K Leonard's bankruptcy, initiated in May 23, 2011 and concluded by September 2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald K Leonard — California

Erica Leong, Thousand Oaks CA

Address: 2669 Conejo Canyon Ct Apt 11 Thousand Oaks, CA 91362-5778
Concise Description of Bankruptcy Case 9:15-bk-11099-PC7: "Erica Leong's bankruptcy, initiated in 2015-05-21 and concluded by 2015-08-19 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Leong — California

Lance K Leong, Thousand Oaks CA

Address: 2669 Conejo Canyon Ct Apt 11 Thousand Oaks, CA 91362-5778
Bankruptcy Case 9:15-bk-11099-PC Overview: "In Thousand Oaks, CA, Lance K Leong filed for Chapter 7 bankruptcy in May 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2015."
Lance K Leong — California

Mary B Leppert, Thousand Oaks CA

Address: 148 Ventana Ct Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:11-bk-14552-MT7: "The case of Mary B Leppert in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-13 and discharged early 08/16/2011, focusing on asset liquidation to repay creditors."
Mary B Leppert — California

Richard B Levine, Thousand Oaks CA

Address: 7 Doone St Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:12-bk-10599-MT7: "In a Chapter 7 bankruptcy case, Richard B Levine from Thousand Oaks, CA, saw their proceedings start in 01/20/2012 and complete by May 24, 2012, involving asset liquidation."
Richard B Levine — California

Becky Linn, Thousand Oaks CA

Address: 100 Rancho Rd Ste 7 Pmb 163 Thousand Oaks, CA 91362-6017
Concise Description of Bankruptcy Case 9:15-bk-11893-DS7: "Becky Linn's bankruptcy, initiated in Sep 25, 2015 and concluded by 2015-12-24 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Becky Linn — California

Bradley Lipman, Thousand Oaks CA

Address: 2473 Whitechapel Pl Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:10-bk-13633-MT7: "Bradley Lipman's bankruptcy, initiated in 03.30.2010 and concluded by Jul 10, 2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Lipman — California

Ruelas Manuel Lopez, Thousand Oaks CA

Address: 579 Calle Tulipan Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23359-VK: "The case of Ruelas Manuel Lopez in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 10/21/2010 and discharged early 2011-02-09, focusing on asset liquidation to repay creditors."
Ruelas Manuel Lopez — California

Rojas Delfino Lopez, Thousand Oaks CA

Address: 629 Lynwood St Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-13450-VK Summary: "In a Chapter 7 bankruptcy case, Rojas Delfino Lopez from Thousand Oaks, CA, saw their proceedings start in Mar 21, 2011 and complete by Jul 24, 2011, involving asset liquidation."
Rojas Delfino Lopez — California

Maria Ylda Lopez, Thousand Oaks CA

Address: 81 Rancho Rd Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15971-VK: "Thousand Oaks, CA resident Maria Ylda Lopez's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-01."
Maria Ylda Lopez — California

Dario Lopez, Thousand Oaks CA

Address: 12 Marimar St Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:11-bk-13349-MT: "In a Chapter 7 bankruptcy case, Dario Lopez from Thousand Oaks, CA, saw his proceedings start in 2011-03-17 and complete by 2011-07-20, involving asset liquidation."
Dario Lopez — California

Zulema Lopez, Thousand Oaks CA

Address: 2190 Sonoma Ct Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25876-MT: "In a Chapter 7 bankruptcy case, Zulema Lopez from Thousand Oaks, CA, saw her proceedings start in 11.25.2009 and complete by Mar 17, 2010, involving asset liquidation."
Zulema Lopez — California

Luis Brito Lopez, Thousand Oaks CA

Address: 545 Calle Tulipan Thousand Oaks, CA 91360
Bankruptcy Case 1:09-bk-23107-KT Overview: "The bankruptcy record of Luis Brito Lopez from Thousand Oaks, CA, shows a Chapter 7 case filed in Oct 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-15."
Luis Brito Lopez — California

Sandra Lorback, Thousand Oaks CA

Address: 5461 Clermont Ct Thousand Oaks, CA 91362
Bankruptcy Case 1:09-bk-24110-MT Overview: "The bankruptcy record of Sandra Lorback from Thousand Oaks, CA, shows a Chapter 7 case filed in 2009-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2010."
Sandra Lorback — California

Andrew Lorentson, Thousand Oaks CA

Address: 2538 Calle Narciso Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-22743-MT: "The bankruptcy filing by Andrew Lorentson, undertaken in October 2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2011-02-09 after liquidating assets."
Andrew Lorentson — California

Gold Rebecca Ann Loring, Thousand Oaks CA

Address: 5643 Vercelly Ct Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-13027-GM Overview: "In a Chapter 7 bankruptcy case, Gold Rebecca Ann Loring from Thousand Oaks, CA, saw her proceedings start in Mar 10, 2011 and complete by June 16, 2011, involving asset liquidation."
Gold Rebecca Ann Loring — California

Ross S Loshbaugh, Thousand Oaks CA

Address: 198 N Skyline Dr Spc 8 Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-20250-VK Overview: "The bankruptcy filing by Ross S Loshbaugh, undertaken in 2011-08-26 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Nov 28, 2011 after liquidating assets."
Ross S Loshbaugh — California

David Lotfi, Thousand Oaks CA

Address: 2380 Nolan Ct Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:13-bk-12470-MT: "David Lotfi's bankruptcy, initiated in Apr 10, 2013 and concluded by 2013-07-15 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lotfi — California

Charles Louis, Thousand Oaks CA

Address: 66 Teasdale St Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15787-MT: "The bankruptcy record of Charles Louis from Thousand Oaks, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2010."
Charles Louis — California

James Lounsberry, Thousand Oaks CA

Address: 199 Gazania Ct Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11869-MT: "The case of James Lounsberry in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 02.19.2010 and discharged early June 10, 2010, focusing on asset liquidation to repay creditors."
James Lounsberry — California

Marsi A Lovett, Thousand Oaks CA

Address: 2485 Vista Wood Cir Apt 28 Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:12-bk-13255-MT: "In a Chapter 7 bankruptcy case, Marsi A Lovett from Thousand Oaks, CA, saw their proceedings start in 04/06/2012 and complete by Aug 9, 2012, involving asset liquidation."
Marsi A Lovett — California

Ismael Bermudez Lozano, Thousand Oaks CA

Address: 2370 Fountain Crest Ln Apt 12 Thousand Oaks, CA 91362-5774
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11978-PC: "The bankruptcy filing by Ismael Bermudez Lozano, undertaken in September 2014 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 12.29.2014 after liquidating assets."
Ismael Bermudez Lozano — California

Donna Lozano, Thousand Oaks CA

Address: 1085 Windsor Dr Thousand Oaks, CA 91360-5234
Concise Description of Bankruptcy Case 9:14-bk-12216-PC7: "Thousand Oaks, CA resident Donna Lozano's 2014-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2015."
Donna Lozano — California

Rita Lubinsky, Thousand Oaks CA

Address: 286 Oakleaf Dr Apt 27 Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:09-bk-24760-GM: "In a Chapter 7 bankruptcy case, Rita Lubinsky from Thousand Oaks, CA, saw her proceedings start in Nov 5, 2009 and complete by Feb 15, 2010, involving asset liquidation."
Rita Lubinsky — California

Melanie Ann Lucarini, Thousand Oaks CA

Address: 499 W Gainsborough Rd Apt 203 Thousand Oaks, CA 91360-2437
Brief Overview of Bankruptcy Case 9:15-bk-11963-DS: "Thousand Oaks, CA resident Melanie Ann Lucarini's October 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Melanie Ann Lucarini — California

Ashley Rose Lucky, Thousand Oaks CA

Address: 114 Arcturus St Thousand Oaks, CA 91360-3006
Bankruptcy Case 1:14-bk-13615-AA Overview: "The case of Ashley Rose Lucky in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early 11.03.2014, focusing on asset liquidation to repay creditors."
Ashley Rose Lucky — California

Hilda Durazo Lujan, Thousand Oaks CA

Address: 1570 Charterwood Ct Thousand Oaks, CA 91362
Bankruptcy Case 1:12-bk-14909-VK Summary: "The case of Hilda Durazo Lujan in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 05.25.2012 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Hilda Durazo Lujan — California

Frank Matthew Lunn, Thousand Oaks CA

Address: 3055 Adirondack Ct Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:11-bk-14913-VK: "Thousand Oaks, CA resident Frank Matthew Lunn's Apr 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2011."
Frank Matthew Lunn — California

Michael Leroy Lunnen, Thousand Oaks CA

Address: 696 Paige Ln Thousand Oaks, CA 91360-5431
Bankruptcy Case 1:09-bk-19615-VK Overview: "In his Chapter 13 bankruptcy case filed in Jul 30, 2009, Thousand Oaks, CA's Michael Leroy Lunnen agreed to a debt repayment plan, which was successfully completed by 04/03/2013."
Michael Leroy Lunnen — California

Mark Jeffrey Lynch, Thousand Oaks CA

Address: 3821 Cresta Ct Thousand Oaks, CA 91360
Bankruptcy Case 1:13-bk-13406-VK Summary: "The case of Mark Jeffrey Lynch in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 05/20/2013 and discharged early 08.30.2013, focusing on asset liquidation to repay creditors."
Mark Jeffrey Lynch — California

Linda M Macfarlane, Thousand Oaks CA

Address: 2091 Hendrix Ave Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:13-bk-13233-VK7: "In Thousand Oaks, CA, Linda M Macfarlane filed for Chapter 7 bankruptcy in 2013-05-10. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2013."
Linda M Macfarlane — California

Ismael Macias, Thousand Oaks CA

Address: 1374 E Hillcrest Dr Apt 304 Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-12026-MT Overview: "Ismael Macias's bankruptcy, initiated in Feb 24, 2010 and concluded by 2010-06-10 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ismael Macias — California

Sean Mark Maclean, Thousand Oaks CA

Address: 1108 Windsor Dr Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:12-bk-19152-AA7: "Sean Mark Maclean's bankruptcy, initiated in October 2012 and concluded by 2013-01-26 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Mark Maclean — California

Diana M Magaldi, Thousand Oaks CA

Address: 206 Bainbridge Ct Thousand Oaks, CA 91360
Bankruptcy Case 1:13-bk-15174-AA Overview: "In a Chapter 7 bankruptcy case, Diana M Magaldi from Thousand Oaks, CA, saw her proceedings start in August 2013 and complete by 11.18.2013, involving asset liquidation."
Diana M Magaldi — California

Cyndi Louise Mahoney, Thousand Oaks CA

Address: 3347 Camino Calandria Thousand Oaks, CA 91360-4544
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12728-DS: "Cyndi Louise Mahoney's bankruptcy, initiated in December 2014 and concluded by 2015-03-16 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cyndi Louise Mahoney — California

Explore Free Bankruptcy Records by State