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 F Mahoney, Thousand Oaks CA

Address: 2977 Calle Estepa Thousand Oaks, CA 91360-4653
Concise Description of Bankruptcy Case 9:14-bk-11965-PC7: "The bankruptcy filing by William F Mahoney, undertaken in September 2014 in Thousand Oaks, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
William F Mahoney — California

Rick Maina, Thousand Oaks CA

Address: 71 Del Ray Cir Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-23220-VK: "Thousand Oaks, CA resident Rick Maina's 10.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2011."
Rick Maina — California

German Maldonado, Thousand Oaks CA

Address: 157 Flittner Cir Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-15574-MT Overview: "The bankruptcy filing by German Maldonado, undertaken in May 11, 2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 08/22/2010 after liquidating assets."
German Maldonado — California

Ross A Malinger, Thousand Oaks CA

Address: 2407 Drayton Ave Thousand Oaks, CA 91360
Bankruptcy Case 1:13-bk-10481-MT Summary: "The bankruptcy filing by Ross A Malinger, undertaken in January 23, 2013 in Thousand Oaks, CA under Chapter 7, concluded with discharge in May 5, 2013 after liquidating assets."
Ross A Malinger — California

Paul Anthony Malone, Thousand Oaks CA

Address: 1830 E Avenida De Las Flores Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15185-MT: "In Thousand Oaks, CA, Paul Anthony Malone filed for Chapter 7 bankruptcy in August 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2013."
Paul Anthony Malone — California

Baker Terry Malter, Thousand Oaks CA

Address: 1901 Los Feliz Dr Apt 103 Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:10-bk-11695-GM: "Baker Terry Malter's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in February 2010, led to asset liquidation, with the case closing in 2010-06-03."
Baker Terry Malter — California

Marcos Enrique Mancia, Thousand Oaks CA

Address: 1806 Orinda Ct Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:13-bk-15132-VK7: "Marcos Enrique Mancia's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in August 2013, led to asset liquidation, with the case closing in 2013-11-04."
Marcos Enrique Mancia — California

Myles Mangram, Thousand Oaks CA

Address: 2811 Arbella Ln Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-13311-GM Summary: "Myles Mangram's bankruptcy, initiated in 03.23.2010 and concluded by 2010-07-03 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myles Mangram — California

John Paul Mann, Thousand Oaks CA

Address: 1993 Hendrix Ave Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14041-GM: "In Thousand Oaks, CA, John Paul Mann filed for Chapter 7 bankruptcy in 2011-04-01. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2011."
John Paul Mann — California

Glen Robert Manoly, Thousand Oaks CA

Address: 747 Warwick Ave Thousand Oaks, CA 91360
Bankruptcy Case 1:13-bk-11459-VK Overview: "Thousand Oaks, CA resident Glen Robert Manoly's March 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2013."
Glen Robert Manoly — California

Magdalena Manzanilla, Thousand Oaks CA

Address: 2858 Hickory Wood Ln Apt 23 Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10505-AA: "In Thousand Oaks, CA, Magdalena Manzanilla filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
Magdalena Manzanilla — California

Sandra Ann Manzo, Thousand Oaks CA

Address: 140 Brazil St Apt A202 Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:12-bk-13196-VK: "Thousand Oaks, CA resident Sandra Ann Manzo's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
Sandra Ann Manzo — California

Paul Marcondes, Thousand Oaks CA

Address: 981 Westcreek Ln Apt 155 Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:10-bk-19015-MT: "In a Chapter 7 bankruptcy case, Paul Marcondes from Thousand Oaks, CA, saw their proceedings start in 07.23.2010 and complete by November 25, 2010, involving asset liquidation."
Paul Marcondes — California

Vickie Lynn Marino, Thousand Oaks CA

Address: 1461 E Hillcrest Dr Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14764-VK: "The bankruptcy filing by Vickie Lynn Marino, undertaken in Apr 18, 2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Vickie Lynn Marino — California

Christine Ellen Marino, Thousand Oaks CA

Address: 20 Westbury St Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-26358-GM: "Thousand Oaks, CA resident Christine Ellen Marino's 12/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-13."
Christine Ellen Marino — California

Gergely Markolt, Thousand Oaks CA

Address: 904 Silver Cloud St Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:12-bk-16165-AA: "Thousand Oaks, CA resident Gergely Markolt's July 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-15."
Gergely Markolt — California

David Marks, Thousand Oaks CA

Address: 280 Calle Jazmin Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-10227-GM7: "David Marks's bankruptcy, initiated in January 8, 2010 and concluded by 2010-04-20 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Marks — California

Dany Marrou, Thousand Oaks CA

Address: PO Box 1528 Thousand Oaks, CA 91358
Bankruptcy Case 1:10-bk-17644-KT Overview: "Thousand Oaks, CA resident Dany Marrou's Jun 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2010."
Dany Marrou — California

Bonnie Marshall, Thousand Oaks CA

Address: 951 Warwick Ave Apt C1 Thousand Oaks, CA 91360-3625
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12696-PC: "In Thousand Oaks, CA, Bonnie Marshall filed for Chapter 7 bankruptcy in 2014-12-11. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2015."
Bonnie Marshall — California

Ernest Martel, Thousand Oaks CA

Address: 2157 Calle Riscoso Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-23815-MT Summary: "In Thousand Oaks, CA, Ernest Martel filed for Chapter 7 bankruptcy in 2010-10-31. This case, involving liquidating assets to pay off debts, was resolved by 03.05.2011."
Ernest Martel — California

Joseph Martinez, Thousand Oaks CA

Address: 2068 McCrea Rd Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-19319-GM Overview: "The bankruptcy record of Joseph Martinez from Thousand Oaks, CA, shows a Chapter 7 case filed in July 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2010."
Joseph Martinez — California

Grettel Patricia Martinez, Thousand Oaks CA

Address: 1333 Sheffield Pl Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12787-MT: "The bankruptcy filing by Grettel Patricia Martinez, undertaken in Mar 23, 2012 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2012-07-26 after liquidating assets."
Grettel Patricia Martinez — California

Maria G Martinez, Thousand Oaks CA

Address: 852 Erbes Rd Thousand Oaks, CA 91362-2320
Bankruptcy Case 2:14-bk-32832-SK Overview: "Thousand Oaks, CA resident Maria G Martinez's December 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2015."
Maria G Martinez — California

Manuel Martinez, Thousand Oaks CA

Address: 1981 Los Feliz Dr Apt 151 Thousand Oaks, CA 91362-5511
Brief Overview of Bankruptcy Case 9:15-bk-10833-PC: "The bankruptcy record of Manuel Martinez from Thousand Oaks, CA, shows a Chapter 7 case filed in 04/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Manuel Martinez — California

Jacqueline Masry, Thousand Oaks CA

Address: 877 Emerson St Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-13873-GM Overview: "The bankruptcy record of Jacqueline Masry from Thousand Oaks, CA, shows a Chapter 7 case filed in Mar 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2011."
Jacqueline Masry — California

Albert Massen, Thousand Oaks CA

Address: 1444 Calle Pensamiento Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24193-VK: "The bankruptcy filing by Albert Massen, undertaken in November 2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 03.14.2011 after liquidating assets."
Albert Massen — California

Jeffrey C Massey, Thousand Oaks CA

Address: 844 Calle Clavel Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:12-bk-12315-MT7: "The bankruptcy filing by Jeffrey C Massey, undertaken in 2012-03-12 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2012-07-15 after liquidating assets."
Jeffrey C Massey — California

Diane Lynne Matt, Thousand Oaks CA

Address: 1769 Los Feliz Dr Apt 4 Thousand Oaks, CA 91362
Bankruptcy Case 1:12-bk-10212-AA Summary: "The case of Diane Lynne Matt in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-09 and discharged early April 18, 2012, focusing on asset liquidation to repay creditors."
Diane Lynne Matt — California

Janice Darlene Matzner, Thousand Oaks CA

Address: 477 W Gainsborough Rd Apt 105 Thousand Oaks, CA 91360-2427
Bankruptcy Case 1:07-bk-10927-MT Summary: "Mar 26, 2007 marked the beginning of Janice Darlene Matzner's Chapter 13 bankruptcy in Thousand Oaks, CA, entailing a structured repayment schedule, completed by December 28, 2012."
Janice Darlene Matzner — California

Alfred Maunu, Thousand Oaks CA

Address: 874 Bury Cir Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-15892-GM: "The bankruptcy filing by Alfred Maunu, undertaken in 05/17/2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 08.27.2010 after liquidating assets."
Alfred Maunu — California

Dayle May, Thousand Oaks CA

Address: 897 Woodlawn Dr Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-12887-GM7: "In a Chapter 7 bankruptcy case, Dayle May from Thousand Oaks, CA, saw her proceedings start in 2010-03-15 and complete by June 2010, involving asset liquidation."
Dayle May — California

Kimberly Mccauley, Thousand Oaks CA

Address: 1075 Terrace Hill Cir Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20621-KT: "The bankruptcy filing by Kimberly Mccauley, undertaken in 2010-08-25 in Thousand Oaks, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Kimberly Mccauley — California

Jr Stanley Mcclain, Thousand Oaks CA

Address: 704 Calle Tulipan Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10890-KT: "Thousand Oaks, CA resident Jr Stanley Mcclain's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2010."
Jr Stanley Mcclain — California

Diana Mcconnell, Thousand Oaks CA

Address: 337 Massey St Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-18879-GM7: "The bankruptcy filing by Diana Mcconnell, undertaken in 2010-07-21 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Diana Mcconnell — California

Neil Mcconnell, Thousand Oaks CA

Address: 951 Warwick Ave Apt D1 Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12638-MT: "Neil Mcconnell's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in March 2010, led to asset liquidation, with the case closing in June 2010."
Neil Mcconnell — California

Michael Mccormick, Thousand Oaks CA

Address: 848 Crusoe Cir Thousand Oaks, CA 91362
Bankruptcy Case 1:12-bk-13446-MT Overview: "Michael Mccormick's bankruptcy, initiated in April 2012 and concluded by August 2012 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mccormick — California

Kerri E Mccoy, Thousand Oaks CA

Address: PO Box 4871 Thousand Oaks, CA 91359
Bankruptcy Case 9:13-bk-11650-RR Overview: "The bankruptcy record of Kerri E Mccoy from Thousand Oaks, CA, shows a Chapter 7 case filed in Jun 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-05."
Kerri E Mccoy — California

Karen M Mcdermott, Thousand Oaks CA

Address: 891 Saint Charles Dr Apt 2 Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:12-bk-18737-AA7: "Karen M Mcdermott's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Oct 1, 2012, led to asset liquidation, with the case closing in 01.11.2013."
Karen M Mcdermott — California

Janet Mcgarvey, Thousand Oaks CA

Address: 760 Warwick Ave Apt 19 Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-16159-KT: "Janet Mcgarvey's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in May 2010, led to asset liquidation, with the case closing in 09/03/2010."
Janet Mcgarvey — California

Scott J Mcgillivary, Thousand Oaks CA

Address: 257 Tennyson St Thousand Oaks, CA 91360-1624
Bankruptcy Case 9:14-bk-12797-PC Summary: "The bankruptcy record of Scott J Mcgillivary from Thousand Oaks, CA, shows a Chapter 7 case filed in 2014-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2015."
Scott J Mcgillivary — California

Shawn Mckee, Thousand Oaks CA

Address: 4328 Forest Oaks Dr Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14027-GM: "The case of Shawn Mckee in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-08 and discharged early 2010-07-19, focusing on asset liquidation to repay creditors."
Shawn Mckee — California

Brian Mclamore, Thousand Oaks CA

Address: 3072 Darlington Dr Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22452-MT: "The bankruptcy record of Brian Mclamore from Thousand Oaks, CA, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2011."
Brian Mclamore — California

James Patrick Mcmahon, Thousand Oaks CA

Address: 3988 Calle Del Sol Thousand Oaks, CA 91360-6909
Bankruptcy Case 9:16-bk-10170-PC Overview: "Thousand Oaks, CA resident James Patrick Mcmahon's January 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-29."
James Patrick Mcmahon — California

David J Mcnaught, Thousand Oaks CA

Address: 938 Kingsley Cir Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23746-VK: "In Thousand Oaks, CA, David J Mcnaught filed for Chapter 7 bankruptcy in Nov 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2012."
David J Mcnaught — California

Marion Mcniff, Thousand Oaks CA

Address: 147 Rimrock Rd Thousand Oaks, CA 91361-5223
Bankruptcy Case 9:15-bk-12212-PC Summary: "The bankruptcy record of Marion Mcniff from Thousand Oaks, CA, shows a Chapter 7 case filed in November 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.07.2016."
Marion Mcniff — California

Iv Thomas Murray Mcnutt, Thousand Oaks CA

Address: 2585 Tennyson Ct Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:13-bk-11648-MT7: "The case of Iv Thomas Murray Mcnutt in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-11 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Iv Thomas Murray Mcnutt — California

Brett Mcreynolds, Thousand Oaks CA

Address: 801 Falmouth St Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:13-bk-10383-MT7: "The bankruptcy record of Brett Mcreynolds from Thousand Oaks, CA, shows a Chapter 7 case filed in January 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2013."
Brett Mcreynolds — California

Peter Mcwilliams, Thousand Oaks CA

Address: 2053 Surrey Ct Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24080-MT: "Thousand Oaks, CA resident Peter Mcwilliams's 2010-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Peter Mcwilliams — California

Martin Davila Medina, Thousand Oaks CA

Address: 1344 E Avenida De Los Arboles Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-16232-VK Summary: "In a Chapter 7 bankruptcy case, Martin Davila Medina from Thousand Oaks, CA, saw their proceedings start in May 19, 2011 and complete by 2011-08-23, involving asset liquidation."
Martin Davila Medina — California

Doris Medrano, Thousand Oaks CA

Address: 1306 Calle Bouganvilla Thousand Oaks, CA 91360-6602
Bankruptcy Case 9:15-bk-11465-PC Overview: "Doris Medrano's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2015-07-16, led to asset liquidation, with the case closing in 2015-10-14."
Doris Medrano — California

Douglas Medrano, Thousand Oaks CA

Address: 1306 Calle Bouganvilla Thousand Oaks, CA 91360-6602
Bankruptcy Case 9:15-bk-11465-PC Overview: "Douglas Medrano's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in July 16, 2015, led to asset liquidation, with the case closing in 2015-10-14."
Douglas Medrano — California

Hugo Medrano, Thousand Oaks CA

Address: 2967 Camino Calandria Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-10083-GM Overview: "In a Chapter 7 bankruptcy case, Hugo Medrano from Thousand Oaks, CA, saw his proceedings start in 2010-01-04 and complete by Apr 20, 2010, involving asset liquidation."
Hugo Medrano — California

Krista Medrano, Thousand Oaks CA

Address: PO Box 1896 Thousand Oaks, CA 91358
Brief Overview of Bankruptcy Case 9:10-bk-10855-RR: "The case of Krista Medrano in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 23, 2010 and discharged early 06.05.2010, focusing on asset liquidation to repay creditors."
Krista Medrano — California

Tony S Mekari, Thousand Oaks CA

Address: 2920 Irongate Pl Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:11-bk-12351-MT: "Tony S Mekari's bankruptcy, initiated in 02/24/2011 and concluded by 06.29.2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony S Mekari — California

Patricia Carolina Mendoza, Thousand Oaks CA

Address: 223 Erbes Rd Apt 107 Thousand Oaks, CA 91362-2716
Bankruptcy Case 9:16-bk-10123-DS Summary: "The case of Patricia Carolina Mendoza in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in January 25, 2016 and discharged early 2016-04-24, focusing on asset liquidation to repay creditors."
Patricia Carolina Mendoza — California

Lauren Mendoza, Thousand Oaks CA

Address: 1710 N Moorpark Rd PMB 112 Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-17282-GM Summary: "In Thousand Oaks, CA, Lauren Mendoza filed for Chapter 7 bankruptcy in Jun 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2010."
Lauren Mendoza — California

Jobi Mercer, Thousand Oaks CA

Address: 361 E Gainsborough Rd Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 2:10-bk-38334-SSC: "In a Chapter 7 bankruptcy case, Jobi Mercer from Thousand Oaks, CA, saw their proceedings start in 2010-11-30 and complete by 2011-04-04, involving asset liquidation."
Jobi Mercer — California

Mobeen Merchant, Thousand Oaks CA

Address: 2084 Los Feliz Dr Apt 12 Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:13-bk-11382-MT7: "Mobeen Merchant's bankruptcy, initiated in 2013-02-28 and concluded by 06.10.2013 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mobeen Merchant — California

Scott Patrick Mercier, Thousand Oaks CA

Address: 1534 N Moorpark Rd # 183 Thousand Oaks, CA 91360-5129
Bankruptcy Case 1:14-bk-10227-MT Summary: "Scott Patrick Mercier's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 01.15.2014, led to asset liquidation, with the case closing in Apr 28, 2014."
Scott Patrick Mercier — California

Patricia Meredith, Thousand Oaks CA

Address: 190 E Hillcrest Dr # 309 Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:13-bk-17132-VK: "The case of Patricia Meredith in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in November 8, 2013 and discharged early February 18, 2014, focusing on asset liquidation to repay creditors."
Patricia Meredith — California

Nidia A Merino, Thousand Oaks CA

Address: 1534 N Moorpark Rd # 245 Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-10488-GM Overview: "The bankruptcy record of Nidia A Merino from Thousand Oaks, CA, shows a Chapter 7 case filed in 01/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Nidia A Merino — California

Susan Gayle Merritt, Thousand Oaks CA

Address: 205 N Conejo School Rd Apt 206 Thousand Oaks, CA 91362-2667
Bankruptcy Case 1:14-bk-10066-VK Overview: "The bankruptcy filing by Susan Gayle Merritt, undertaken in 2014-01-06 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 04.14.2014 after liquidating assets."
Susan Gayle Merritt — California

Sandy Merritt, Thousand Oaks CA

Address: 1773 Orinda Ct Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:10-bk-21015-KT: "The case of Sandy Merritt in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in September 1, 2010 and discharged early 2011-01-04, focusing on asset liquidation to repay creditors."
Sandy Merritt — California

Brian Keith Messina, Thousand Oaks CA

Address: 582 Calle Tulipan Thousand Oaks, CA 91360
Bankruptcy Case 1:09-bk-23152-MT Summary: "The bankruptcy filing by Brian Keith Messina, undertaken in October 6, 2009 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2010-01-16 after liquidating assets."
Brian Keith Messina — California

Stephanie Metcalf, Thousand Oaks CA

Address: 2455 Calle Pino Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-25975-GM: "The bankruptcy record of Stephanie Metcalf from Thousand Oaks, CA, shows a Chapter 7 case filed in 2010-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Stephanie Metcalf — California

Amanda L Meyer, Thousand Oaks CA

Address: 1772 E Avenida De Los Arboles Ste J Thousand Oaks, CA 91362
Bankruptcy Case 1:13-bk-12541-AA Summary: "The case of Amanda L Meyer in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 04/12/2013 and discharged early July 15, 2013, focusing on asset liquidation to repay creditors."
Amanda L Meyer — California

Dawn Levy Michael, Thousand Oaks CA

Address: 2984 Eagles Claw Ave Thousand Oaks, CA 91362
Bankruptcy Case 1:12-bk-11209-MT Summary: "Dawn Levy Michael's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Feb 8, 2012, led to asset liquidation, with the case closing in 2012-06-12."
Dawn Levy Michael — California

Lauren Migdol, Thousand Oaks CA

Address: 3260 Camino Calandria Thousand Oaks, CA 91360
Bankruptcy Case 1:09-bk-26279-KT Summary: "The bankruptcy record of Lauren Migdol from Thousand Oaks, CA, shows a Chapter 7 case filed in Dec 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Lauren Migdol — California

Michael Joseph Miglionico, Thousand Oaks CA

Address: 308 Galsworthy St Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19630-MT: "In a Chapter 7 bankruptcy case, Michael Joseph Miglionico from Thousand Oaks, CA, saw their proceedings start in Oct 31, 2012 and complete by 2013-02-10, involving asset liquidation."
Michael Joseph Miglionico — California

Peter F Milinazzo, Thousand Oaks CA

Address: 2861 Los Robles Rd Apt 204 Thousand Oaks, CA 91362-3359
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10438-PC: "The bankruptcy filing by Peter F Milinazzo, undertaken in 03/04/2015 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2015-06-22 after liquidating assets."
Peter F Milinazzo — California

Nora Gayle Miller, Thousand Oaks CA

Address: 1788 Sandal Wood Pl Thousand Oaks, CA 91362
Bankruptcy Case 1:13-bk-10538-VK Overview: "In a Chapter 7 bankruptcy case, Nora Gayle Miller from Thousand Oaks, CA, saw her proceedings start in Jan 25, 2013 and complete by May 2013, involving asset liquidation."
Nora Gayle Miller — California

Kozo Mimura, Thousand Oaks CA

Address: 1390 E Hillcrest Dr Apt 603 Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-15227-MT Overview: "The bankruptcy record of Kozo Mimura from Thousand Oaks, CA, shows a Chapter 7 case filed in 05.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2010."
Kozo Mimura — California

Joseph Scott Mineo, Thousand Oaks CA

Address: 959 Rancho Rd Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11227-VK: "In a Chapter 7 bankruptcy case, Joseph Scott Mineo from Thousand Oaks, CA, saw their proceedings start in Feb 22, 2013 and complete by 2013-06-04, involving asset liquidation."
Joseph Scott Mineo — California

Amanda Jeanne Miner, Thousand Oaks CA

Address: 2443 Chiquita Ln Thousand Oaks, CA 91362
Bankruptcy Case 1:12-bk-19424-VK Summary: "The case of Amanda Jeanne Miner in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in October 24, 2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Amanda Jeanne Miner — California

Paul Mingura, Thousand Oaks CA

Address: 1791 Colgate Dr Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:13-bk-11504-MT7: "In Thousand Oaks, CA, Paul Mingura filed for Chapter 7 bankruptcy in 2013-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-15."
Paul Mingura — California

Jr William Grant Minks, Thousand Oaks CA

Address: 984 Calle Contento Thousand Oaks, CA 91360
Bankruptcy Case 1:12-bk-18938-AA Summary: "Thousand Oaks, CA resident Jr William Grant Minks's Oct 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-19."
Jr William Grant Minks — California

Jesus Miranda, Thousand Oaks CA

Address: 1012 E Avenida De Las Flores Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13727-AA: "The case of Jesus Miranda in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 05.31.2013 and discharged early 2013-09-10, focusing on asset liquidation to repay creditors."
Jesus Miranda — California

Victor Mirolla, Thousand Oaks CA

Address: 30853 Orleans Ct Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15991-MT: "In a Chapter 7 bankruptcy case, Victor Mirolla from Thousand Oaks, CA, saw his proceedings start in 2010-05-19 and complete by September 2010, involving asset liquidation."
Victor Mirolla — California

Michael K Mitchell, Thousand Oaks CA

Address: 3326 Allegheny Ct Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:09-bk-23250-GM: "In a Chapter 7 bankruptcy case, Michael K Mitchell from Thousand Oaks, CA, saw their proceedings start in 2009-10-07 and complete by January 2010, involving asset liquidation."
Michael K Mitchell — California

Terry Modesti, Thousand Oaks CA

Address: 1073 Via Colinas Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11645-KT: "In Thousand Oaks, CA, Terry Modesti filed for Chapter 7 bankruptcy in 02/15/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Terry Modesti — California

Iraj Moin, Thousand Oaks CA

Address: 4186 Dan Wood Dr Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10741-MT: "The bankruptcy filing by Iraj Moin, undertaken in 2010-01-21 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Iraj Moin — California

Aileen Moniz, Thousand Oaks CA

Address: 3 Westbury St Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-23768-GM Overview: "The bankruptcy filing by Aileen Moniz, undertaken in 10.29.2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in March 3, 2011 after liquidating assets."
Aileen Moniz — California

Rigoberto Montano, Thousand Oaks CA

Address: 1094 Burtonwood Ave Thousand Oaks, CA 91360-5209
Concise Description of Bankruptcy Case 1:14-bk-10117-MT7: "The bankruptcy record of Rigoberto Montano from Thousand Oaks, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2014."
Rigoberto Montano — California

Rosa Montano, Thousand Oaks CA

Address: 1594 Burning Tree Dr Thousand Oaks, CA 91362-1308
Bankruptcy Case 1:14-bk-10117-MT Summary: "In Thousand Oaks, CA, Rosa Montano filed for Chapter 7 bankruptcy in 01/08/2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Rosa Montano — California

Ricky Montes, Thousand Oaks CA

Address: 2637 Los Feliz Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-12614-GM Overview: "The case of Ricky Montes in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 03/09/2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Ricky Montes — California

Simitrio Montes, Thousand Oaks CA

Address: 1020 Calle Margarita Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19349-VK: "Thousand Oaks, CA resident Simitrio Montes's October 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2013."
Simitrio Montes — California

Seth A Montgomery, Thousand Oaks CA

Address: 2810 White Ridge Pl Apt 21 Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:12-bk-19779-VK7: "The case of Seth A Montgomery in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-11-05 and discharged early 2013-02-15, focusing on asset liquidation to repay creditors."
Seth A Montgomery — California

Sergio Morales, Thousand Oaks CA

Address: PO Box 6961 Thousand Oaks, CA 91359-6961
Brief Overview of Bankruptcy Case 9:15-bk-10610-DS: "The bankruptcy record of Sergio Morales from Thousand Oaks, CA, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2015."
Sergio Morales — California

Alex Noe Morataya, Thousand Oaks CA

Address: 25 W Olsen Rd Apt 91 Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11055-AA: "The bankruptcy filing by Alex Noe Morataya, undertaken in 02/18/2013 in Thousand Oaks, CA under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Alex Noe Morataya — California

Marie Moreira, Thousand Oaks CA

Address: 347 Hodencamp Rd Apt 123 Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14430-AA: "In Thousand Oaks, CA, Marie Moreira filed for Chapter 7 bankruptcy in 2013-07-02. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2013."
Marie Moreira — California

Alicia Moreno, Thousand Oaks CA

Address: 2590 Sapra St Thousand Oaks, CA 91362-2035
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20179-DS: "The bankruptcy record of Alicia Moreno from Thousand Oaks, CA, shows a Chapter 7 case filed in 2015-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2015."
Alicia Moreno — California

Edward Morris, Thousand Oaks CA

Address: 2872 Arbella Ln Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-20636-GM Summary: "Edward Morris's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Aug 26, 2010, led to asset liquidation, with the case closing in December 29, 2010."
Edward Morris — California

Christopher Morton, Thousand Oaks CA

Address: 801 Sunstone St Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-10825-MT Overview: "Thousand Oaks, CA resident Christopher Morton's Jan 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2010."
Christopher Morton — California

Maria Moshe, Thousand Oaks CA

Address: 304 Rancho Rd Thousand Oaks, CA 91362-2549
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12480-DS: "Maria Moshe's bankruptcy, initiated in November 7, 2014 and concluded by 2015-02-05 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Moshe — California

Matthew Christopher Mosher, Thousand Oaks CA

Address: 1254 Uppingham Dr Thousand Oaks, CA 91360-6409
Concise Description of Bankruptcy Case 1:08-bk-20439-MT7: "Matthew Christopher Mosher's Chapter 13 bankruptcy in Thousand Oaks, CA started in December 22, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.20.2012."
Matthew Christopher Mosher — California

Gary Leonard Moss, Thousand Oaks CA

Address: 1545 El Verano Dr Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14543-MT: "Gary Leonard Moss's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 04/12/2011, led to asset liquidation, with the case closing in August 15, 2011."
Gary Leonard Moss — California

Lily Moussa, Thousand Oaks CA

Address: 555 Saint Charles Dr Ste 204 Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 2:13-bk-38727-RN7: "The bankruptcy record of Lily Moussa from Thousand Oaks, CA, shows a Chapter 7 case filed in December 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2014."
Lily Moussa — California

Rafael E Mujica, Thousand Oaks CA

Address: 2238 Scenicpark St Thousand Oaks, CA 91362-1746
Brief Overview of Bankruptcy Case 9:14-bk-11660-PC: "In a Chapter 7 bankruptcy case, Rafael E Mujica from Thousand Oaks, CA, saw his proceedings start in Aug 1, 2014 and complete by November 24, 2014, involving asset liquidation."
Rafael E Mujica — California

Anne N Mumo, Thousand Oaks CA

Address: 1710 Camino Olmo Apt G Thousand Oaks, CA 91320-5933
Bankruptcy Case 9:15-bk-11678-DS Overview: "In a Chapter 7 bankruptcy case, Anne N Mumo from Thousand Oaks, CA, saw her proceedings start in 2015-08-21 and complete by November 2015, involving asset liquidation."
Anne N Mumo — California

Mark Milton Munger, Thousand Oaks CA

Address: 32 Canfield Ct Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:11-bk-17884-MT7: "The case of Mark Milton Munger in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 10.06.2011, focusing on asset liquidation to repay creditors."
Mark Milton Munger — California

Explore Free Bankruptcy Records by State