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
James Murphy, Thousand Oaks CA
Address: 260 E Gainsborough Rd Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-11442-KT Overview: "The case of James Murphy in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-09 and discharged early 2010-05-22, focusing on asset liquidation to repay creditors."
James Murphy — California
Johnathan Murphy, Thousand Oaks CA
Address: 2605 La Paloma Cir Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26926-MT: "In Thousand Oaks, CA, Johnathan Murphy filed for Chapter 7 bankruptcy in 2009-12-16. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2010."
Johnathan Murphy — California
Daniel F Myers, Thousand Oaks CA
Address: 4063 Verde Vista Dr Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20091-MT: "Daniel F Myers's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2011-08-23, led to asset liquidation, with the case closing in Nov 23, 2011."
Daniel F Myers — California
Karen Myers, Thousand Oaks CA
Address: 4719 Club View Dr Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:10-bk-11679-KT7: "In a Chapter 7 bankruptcy case, Karen Myers from Thousand Oaks, CA, saw her proceedings start in 02/16/2010 and complete by 06.12.2010, involving asset liquidation."
Karen Myers — California
Seina Naddaf, Thousand Oaks CA
Address: 210 Brazil St Apt 113 Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-11530-GM Summary: "Thousand Oaks, CA resident Seina Naddaf's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2011."
Seina Naddaf — California
Mohammad Naderi, Thousand Oaks CA
Address: 1770 Orinda Ct Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-16183-AA Summary: "Thousand Oaks, CA resident Mohammad Naderi's 05/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/23/2011."
Mohammad Naderi — California
Henry Jesse Najera, Thousand Oaks CA
Address: 1921 Rutgers Dr Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14915-MT: "The bankruptcy filing by Henry Jesse Najera, undertaken in April 20, 2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Jul 27, 2011 after liquidating assets."
Henry Jesse Najera — California
Brenda Nakagawa, Thousand Oaks CA
Address: 1089 Calle Pecos Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-23989-MT: "The case of Brenda Nakagawa in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 11.04.2010 and discharged early March 9, 2011, focusing on asset liquidation to repay creditors."
Brenda Nakagawa — California
Mayra Narvaez, Thousand Oaks CA
Address: 1378 E Hillcrest Dr Apt 404 Thousand Oaks, CA 91362-2523
Bankruptcy Case 9:15-bk-10629-PC Summary: "Mayra Narvaez's bankruptcy, initiated in Mar 27, 2015 and concluded by 2015-06-25 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra Narvaez — California
Jerry Nash, Thousand Oaks CA
Address: 770 SILVER CLOUD ST THOUSAND OAKS, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13965-KT: "In a Chapter 7 bankruptcy case, Jerry Nash from Thousand Oaks, CA, saw their proceedings start in Apr 6, 2010 and complete by Jul 17, 2010, involving asset liquidation."
Jerry Nash — California
Rex Iraj Natan, Thousand Oaks CA
Address: 1683 Calle Rochelle Thousand Oaks, CA 91360
Bankruptcy Case 1:13-bk-13292-MT Overview: "Rex Iraj Natan's bankruptcy, initiated in 2013-05-14 and concluded by August 2013 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rex Iraj Natan — California
Timothy Leith Neal, Thousand Oaks CA
Address: 2716 Calle Quebracho Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:11-bk-16178-VK: "Timothy Leith Neal's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 05/18/2011, led to asset liquidation, with the case closing in September 2011."
Timothy Leith Neal — California
Cathy Neeley, Thousand Oaks CA
Address: 2370 FOUNTAIN CREST LN APT 12 THOUSAND OAKS, CA 91362
Brief Overview of Bankruptcy Case 1:10-bk-13835-MT: "The case of Cathy Neeley in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 2, 2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Cathy Neeley — California
Jose G Negron, Thousand Oaks CA
Address: 1132 E Avenida De Las Flores Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:13-bk-16295-AA: "In Thousand Oaks, CA, Jose G Negron filed for Chapter 7 bankruptcy in Sep 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2014."
Jose G Negron — California
Randy Nelson, Thousand Oaks CA
Address: 2533 Vista Wood Cir Apt 27 Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19983-VK: "Randy Nelson's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Nov 12, 2012, led to asset liquidation, with the case closing in 2013-02-22."
Randy Nelson — California
Deogracias Noel Ngo, Thousand Oaks CA
Address: 1348 Whitecliff Rd Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:11-bk-10045-MT: "In a Chapter 7 bankruptcy case, Deogracias Noel Ngo from Thousand Oaks, CA, saw their proceedings start in 01/03/2011 and complete by April 12, 2011, involving asset liquidation."
Deogracias Noel Ngo — California
Kevin Duy Nguyen, Thousand Oaks CA
Address: 1543 Norwich Ave Thousand Oaks, CA 91360
Bankruptcy Case 1:09-bk-22616-KT Overview: "The bankruptcy record of Kevin Duy Nguyen from Thousand Oaks, CA, shows a Chapter 7 case filed in 09.25.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Kevin Duy Nguyen — California
Betty Louise Nibler, Thousand Oaks CA
Address: 290 Sequoia Ct Apt 37 Thousand Oaks, CA 91360-3888
Brief Overview of Bankruptcy Case 9:15-bk-11138-PC: "In a Chapter 7 bankruptcy case, Betty Louise Nibler from Thousand Oaks, CA, saw her proceedings start in 2015-05-28 and complete by Aug 26, 2015, involving asset liquidation."
Betty Louise Nibler — California
Bridget Nickols, Thousand Oaks CA
Address: 3046 Camino Del Zuro Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-25519-VK: "Bridget Nickols's bankruptcy, initiated in 12.10.2010 and concluded by 04/14/2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget Nickols — California
Aaron Scott Nicoletti, Thousand Oaks CA
Address: 1130 Sunset Hills Blvd Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12965-VK: "The bankruptcy filing by Aaron Scott Nicoletti, undertaken in 2012-03-29 in Thousand Oaks, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Aaron Scott Nicoletti — California
Krystyna E Niemiec, Thousand Oaks CA
Address: 2148 Wetstone Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:13-bk-14021-AA Overview: "The bankruptcy record of Krystyna E Niemiec from Thousand Oaks, CA, shows a Chapter 7 case filed in 2013-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2013."
Krystyna E Niemiec — California
Joseph Nigro, Thousand Oaks CA
Address: 2669 Calle Bienvenido Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-11868-KT Summary: "Joseph Nigro's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 02.19.2010, led to asset liquidation, with the case closing in Jun 14, 2010."
Joseph Nigro — California
Bahareh Niketeghad, Thousand Oaks CA
Address: 356 Eric Pl Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:10-bk-11054-KT7: "Bahareh Niketeghad's bankruptcy, initiated in January 2010 and concluded by May 2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bahareh Niketeghad — California
Maribel Nino, Thousand Oaks CA
Address: 3504 Mountclef Blvd Apt 18 Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-11661-MT7: "Maribel Nino's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Feb 16, 2010, led to asset liquidation, with the case closing in May 2010."
Maribel Nino — California
Greg A Nissen, Thousand Oaks CA
Address: 232 W Gainsborough Rd Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-17946-VK Summary: "The bankruptcy filing by Greg A Nissen, undertaken in 2011-06-30 in Thousand Oaks, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Greg A Nissen — California
Concetta Nocera, Thousand Oaks CA
Address: 668 Camino Verde Thousand Oaks, CA 91360-2116
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10415-DS: "Concetta Nocera's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2016-03-04, led to asset liquidation, with the case closing in June 2, 2016."
Concetta Nocera — California
Dominic Nocera, Thousand Oaks CA
Address: 668 Camino Verde Thousand Oaks, CA 91360-2116
Concise Description of Bankruptcy Case 9:16-bk-10415-DS7: "The bankruptcy record of Dominic Nocera from Thousand Oaks, CA, shows a Chapter 7 case filed in 2016-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-02."
Dominic Nocera — California
Shari Nolan, Thousand Oaks CA
Address: 3010 Mulberry Cir Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-17384-MT: "Thousand Oaks, CA resident Shari Nolan's Jun 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2010."
Shari Nolan — California
Jason Nordquist, Thousand Oaks CA
Address: 1406 Feather Ave Thousand Oaks, CA 91360
Bankruptcy Case 1:13-bk-16605-VK Overview: "The case of Jason Nordquist in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 2014-01-26, focusing on asset liquidation to repay creditors."
Jason Nordquist — California
Scott Douglas Norlund, Thousand Oaks CA
Address: 420 Via Colinas Thousand Oaks, CA 91362
Bankruptcy Case 1:12-bk-20067-AA Overview: "Thousand Oaks, CA resident Scott Douglas Norlund's 11.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-24."
Scott Douglas Norlund — California
Carlos E Novoa, Thousand Oaks CA
Address: 1699 Calle Artigas Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-16996-MT Overview: "In a Chapter 7 bankruptcy case, Carlos E Novoa from Thousand Oaks, CA, saw their proceedings start in 2011-06-06 and complete by 10/09/2011, involving asset liquidation."
Carlos E Novoa — California
Darren M Nuesca, Thousand Oaks CA
Address: 427 Thunderhead St Thousand Oaks, CA 91360-1236
Brief Overview of Bankruptcy Case 9:15-bk-11725-PC: "The bankruptcy record of Darren M Nuesca from Thousand Oaks, CA, shows a Chapter 7 case filed in Aug 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2015."
Darren M Nuesca — California
Robert Oettinger, Thousand Oaks CA
Address: 1508 Berea Cir Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-25076-VK Overview: "Robert Oettinger's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 11.30.2010, led to asset liquidation, with the case closing in 2011-04-04."
Robert Oettinger — California
Myra A Ogburn, Thousand Oaks CA
Address: 4336 Forest Oaks Dr Thousand Oaks, CA 91360-6847
Bankruptcy Case 9:16-bk-10576-DS Summary: "Myra A Ogburn's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Mar 30, 2016, led to asset liquidation, with the case closing in June 28, 2016."
Myra A Ogburn — California
Robert Walter Ogden, Thousand Oaks CA
Address: 2152 Boe Cir Thousand Oaks, CA 91362-1138
Brief Overview of Bankruptcy Case 8:10-bk-12374-TA: "In their Chapter 13 bankruptcy case filed in February 2010, Thousand Oaks, CA's Robert Walter Ogden agreed to a debt repayment plan, which was successfully completed by 2013-08-12."
Robert Walter Ogden — California
Pamela Oglesby, Thousand Oaks CA
Address: 3306 Holly Grove St Thousand Oaks, CA 91362
Bankruptcy Case 1:09-bk-25533-KT Overview: "The case of Pamela Oglesby in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in November 19, 2009 and discharged early March 1, 2010, focusing on asset liquidation to repay creditors."
Pamela Oglesby — California
Ricky G Oksas, Thousand Oaks CA
Address: 1800 Berkshire Dr Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14346-MT: "The bankruptcy filing by Ricky G Oksas, undertaken in Jun 28, 2013 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2013-10-08 after liquidating assets."
Ricky G Oksas — California
Kenneth A Olandt, Thousand Oaks CA
Address: 3216 Allegheny Ct Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:12-bk-21116-VK: "Kenneth A Olandt's bankruptcy, initiated in December 31, 2012 and concluded by April 12, 2013 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth A Olandt — California
Mario Olavarrueth, Thousand Oaks CA
Address: 145 E Wilbur Rd Apt 102 Thousand Oaks, CA 91360
Bankruptcy Case 1:13-bk-16536-AA Overview: "The case of Mario Olavarrueth in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in October 10, 2013 and discharged early 01.20.2014, focusing on asset liquidation to repay creditors."
Mario Olavarrueth — California
Claudia Olivo, Thousand Oaks CA
Address: 574 Houston Dr Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-16467-MT: "The case of Claudia Olivo in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early September 7, 2010, focusing on asset liquidation to repay creditors."
Claudia Olivo — California
Reinaldo Rafael Oller, Thousand Oaks CA
Address: 3462 Robin Hill St Thousand Oaks, CA 91360-6226
Bankruptcy Case 9:14-bk-12257-PC Summary: "The bankruptcy filing by Reinaldo Rafael Oller, undertaken in 10/09/2014 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2015-01-07 after liquidating assets."
Reinaldo Rafael Oller — California
Stephen Olmon, Thousand Oaks CA
Address: 3630 Lang Ranch Pkwy Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:10-bk-23827-VK7: "In a Chapter 7 bankruptcy case, Stephen Olmon from Thousand Oaks, CA, saw their proceedings start in Oct 31, 2010 and complete by 03/05/2011, involving asset liquidation."
Stephen Olmon — California
Andrea Fern Olson, Thousand Oaks CA
Address: 3164 Darlington Dr Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15863-MT: "Andrea Fern Olson's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 05.11.2011, led to asset liquidation, with the case closing in 2011-08-16."
Andrea Fern Olson — California
Crystal Lyn Olson, Thousand Oaks CA
Address: 788 Pinetree Cir Apt 13 Thousand Oaks, CA 91360-3862
Concise Description of Bankruptcy Case 9:16-bk-10947-DS7: "In a Chapter 7 bankruptcy case, Crystal Lyn Olson from Thousand Oaks, CA, saw her proceedings start in 05.19.2016 and complete by August 2016, involving asset liquidation."
Crystal Lyn Olson — California
Richard D Ongstad, Thousand Oaks CA
Address: 1911 Nowak Ave Thousand Oaks, CA 91360-3337
Concise Description of Bankruptcy Case 9:14-bk-11308-DS7: "Richard D Ongstad's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Jun 19, 2014, led to asset liquidation, with the case closing in 2014-10-20."
Richard D Ongstad — California
Martin U Onuigbo, Thousand Oaks CA
Address: 2710 Conejo Canyon Ct Apt 28 Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-20739-MT: "The case of Martin U Onuigbo in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 12/12/2012 and discharged early 2013-03-24, focusing on asset liquidation to repay creditors."
Martin U Onuigbo — California
Irene Orange, Thousand Oaks CA
Address: 2540 Northpark St Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-14280-KT Summary: "Irene Orange's bankruptcy, initiated in April 2010 and concluded by July 15, 2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Orange — California
Henri Augusto Orellana, Thousand Oaks CA
Address: 348 Camino Manzanas Thousand Oaks, CA 91360-2003
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11064-DS: "The bankruptcy record of Henri Augusto Orellana from Thousand Oaks, CA, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2015."
Henri Augusto Orellana — California
Cuenca Abel Oroteza, Thousand Oaks CA
Address: 143 W Avenida De Los Arboles Apt 235 Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19608-MT: "The case of Cuenca Abel Oroteza in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 08.05.2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Cuenca Abel Oroteza — California
Ortega Gerardo Ruben Ortega, Thousand Oaks CA
Address: 1794 Orinda Ct Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:11-bk-10538-VK: "The bankruptcy record of Ortega Gerardo Ruben Ortega from Thousand Oaks, CA, shows a Chapter 7 case filed in 01/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Ortega Gerardo Ruben Ortega — California
Iii Arthur Orth, Thousand Oaks CA
Address: 1534 N Moorpark Rd # 313 Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-11798-RR: "The case of Iii Arthur Orth in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-15 and discharged early 07/26/2010, focusing on asset liquidation to repay creditors."
Iii Arthur Orth — California
Freddy Ortiz, Thousand Oaks CA
Address: 2296 Laurelwood Dr Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:11-bk-17973-AA7: "Thousand Oaks, CA resident Freddy Ortiz's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-06."
Freddy Ortiz — California
Gehrin Ortiz, Thousand Oaks CA
Address: 2833 Limestone Dr Thousand Oaks, CA 91362-5791
Bankruptcy Case 9:14-bk-11549-DS Overview: "In Thousand Oaks, CA, Gehrin Ortiz filed for Chapter 7 bankruptcy in Jul 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Gehrin Ortiz — California
Michael A Ortiz, Thousand Oaks CA
Address: 2696 Morning Grove Way Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10925-MT: "Thousand Oaks, CA resident Michael A Ortiz's Jan 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2011."
Michael A Ortiz — California
Robert William Osborne, Thousand Oaks CA
Address: 4232 Silverado Dr Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:12-bk-14598-MT7: "In a Chapter 7 bankruptcy case, Robert William Osborne from Thousand Oaks, CA, saw their proceedings start in 05/17/2012 and complete by 2012-09-19, involving asset liquidation."
Robert William Osborne — California
Ninos Oshana, Thousand Oaks CA
Address: 2291 Northpark St Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:12-bk-19775-AA7: "The case of Ninos Oshana in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 5, 2012 and discharged early Feb 15, 2013, focusing on asset liquidation to repay creditors."
Ninos Oshana — California
David Osier, Thousand Oaks CA
Address: 799 Saint Charles Dr Apt 14 Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-16707-MT Overview: "In Thousand Oaks, CA, David Osier filed for Chapter 7 bankruptcy in Jun 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2010."
David Osier — California
Miguel Osornio, Thousand Oaks CA
Address: 2726 Regina Ave Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-13108-MT Overview: "Miguel Osornio's bankruptcy, initiated in 03.12.2011 and concluded by 07.15.2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Osornio — California
Thomas G Oswalt, Thousand Oaks CA
Address: 2965 E Hillcrest Dr Ste 303 Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-24690-AA Summary: "The case of Thomas G Oswalt in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 12/28/2011 and discharged early 05/01/2012, focusing on asset liquidation to repay creditors."
Thomas G Oswalt — California
Lilian Yesenia Padron, Thousand Oaks CA
Address: 541 Houston Dr Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-24610-AA Summary: "Thousand Oaks, CA resident Lilian Yesenia Padron's 12.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2012."
Lilian Yesenia Padron — California
Josefina Pagan, Thousand Oaks CA
Address: 3424 Indian Mesa Dr Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16059-GM: "The bankruptcy record of Josefina Pagan from Thousand Oaks, CA, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-10."
Josefina Pagan — California
Stacie Lynn Palache, Thousand Oaks CA
Address: 3303 Sawtooth Ct Thousand Oaks, CA 91362
Bankruptcy Case 1:09-bk-22560-GM Summary: "In a Chapter 7 bankruptcy case, Stacie Lynn Palache from Thousand Oaks, CA, saw her proceedings start in 09.24.2009 and complete by 01/04/2010, involving asset liquidation."
Stacie Lynn Palache — California
Jaime Palafox, Thousand Oaks CA
Address: 224 Whiteside Pl Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26487-KT: "Thousand Oaks, CA resident Jaime Palafox's Dec 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2010."
Jaime Palafox — California
Adina V Pallone, Thousand Oaks CA
Address: 1762 Bates Ct Thousand Oaks, CA 91362-2301
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12214-PC: "The case of Adina V Pallone in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early 2016-02-07, focusing on asset liquidation to repay creditors."
Adina V Pallone — California
Stacy Carroll Palmisano, Thousand Oaks CA
Address: 1681 Woodside Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:13-bk-14455-AA Overview: "In a Chapter 7 bankruptcy case, Stacy Carroll Palmisano from Thousand Oaks, CA, saw their proceedings start in Jul 3, 2013 and complete by 2013-10-13, involving asset liquidation."
Stacy Carroll Palmisano — California
Jacquelyn Palmquist, Thousand Oaks CA
Address: 122 Maegan Pl Apt 3 Thousand Oaks, CA 91362
Bankruptcy Case 1:10-bk-14529-KT Summary: "The case of Jacquelyn Palmquist in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 19, 2010 and discharged early 07.23.2010, focusing on asset liquidation to repay creditors."
Jacquelyn Palmquist — California
Kari Jane Pantoja, Thousand Oaks CA
Address: 2194 Dawn Ct Thousand Oaks, CA 91362-1402
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12296-PC: "In a Chapter 7 bankruptcy case, Kari Jane Pantoja from Thousand Oaks, CA, saw her proceedings start in October 2014 and complete by 01.13.2015, involving asset liquidation."
Kari Jane Pantoja — California
Duran Carlos Pantoja, Thousand Oaks CA
Address: 255 Blueberry Ln Apt B Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:10-bk-14735-MT7: "The bankruptcy filing by Duran Carlos Pantoja, undertaken in 04.22.2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Duran Carlos Pantoja — California
Bryan Joseph Papale, Thousand Oaks CA
Address: 1920 Los Feliz Dr Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:11-bk-24754-MT7: "In a Chapter 7 bankruptcy case, Bryan Joseph Papale from Thousand Oaks, CA, saw his proceedings start in December 2011 and complete by May 2012, involving asset liquidation."
Bryan Joseph Papale — California
Perla V Paraon, Thousand Oaks CA
Address: 980 Calle Castano Thousand Oaks, CA 91360-4642
Concise Description of Bankruptcy Case 2:09-bk-21540-WB7: "05/13/2009 marked the beginning of Perla V Paraon's Chapter 13 bankruptcy in Thousand Oaks, CA, entailing a structured repayment schedule, completed by 2013-02-05."
Perla V Paraon — California
Deborah Lynn Pardue, Thousand Oaks CA
Address: 1757 Orinda Ct Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:11-bk-12261-VK7: "In a Chapter 7 bankruptcy case, Deborah Lynn Pardue from Thousand Oaks, CA, saw her proceedings start in 2011-02-23 and complete by 06/28/2011, involving asset liquidation."
Deborah Lynn Pardue — California
Alfredo Paredes, Thousand Oaks CA
Address: 2340 Calle Glicina Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:13-bk-12865-MT: "In Thousand Oaks, CA, Alfredo Paredes filed for Chapter 7 bankruptcy in April 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2013."
Alfredo Paredes — California
Janet Ruth Parrish, Thousand Oaks CA
Address: 2687 Calle Olivo Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:12-bk-14297-AA: "Thousand Oaks, CA resident Janet Ruth Parrish's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2012."
Janet Ruth Parrish — California
William Parry, Thousand Oaks CA
Address: 699 Erbes Rd Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:13-bk-11390-MT: "The case of William Parry in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in February 28, 2013 and discharged early 2013-06-10, focusing on asset liquidation to repay creditors."
William Parry — California
Eulinia Pascual, Thousand Oaks CA
Address: 25 Teasdale St Thousand Oaks, CA 91360
Bankruptcy Case 1:10-bk-17518-KT Summary: "Eulinia Pascual's bankruptcy, initiated in Jun 23, 2010 and concluded by 10/13/2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eulinia Pascual — California
Jason Eric Patison, Thousand Oaks CA
Address: 2674 Calle Pera Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-23769-AA Overview: "The bankruptcy record of Jason Eric Patison from Thousand Oaks, CA, shows a Chapter 7 case filed in 11.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2012."
Jason Eric Patison — California
Eileen Minarsky Peisner, Thousand Oaks CA
Address: 2546 Springbrook St Thousand Oaks, CA 91362-1156
Concise Description of Bankruptcy Case 9:15-bk-11512-PC7: "Eileen Minarsky Peisner's bankruptcy, initiated in July 24, 2015 and concluded by Oct 22, 2015 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Minarsky Peisner — California
Robert Alan Peisner, Thousand Oaks CA
Address: 2546 Springbrook St Thousand Oaks, CA 91362-1156
Brief Overview of Bankruptcy Case 9:15-bk-11512-PC: "Robert Alan Peisner's bankruptcy, initiated in July 2015 and concluded by 2015-10-22 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Alan Peisner — California
Robert Lawrence Peratis, Thousand Oaks CA
Address: 467 Sundance St Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:11-bk-17971-AA7: "In a Chapter 7 bankruptcy case, Robert Lawrence Peratis from Thousand Oaks, CA, saw their proceedings start in June 2011 and complete by 2011-10-06, involving asset liquidation."
Robert Lawrence Peratis — California
Hector Felix Perez, Thousand Oaks CA
Address: 1747 Tiburon Ct Thousand Oaks, CA 91362
Concise Description of Bankruptcy Case 1:11-bk-12217-MT7: "In a Chapter 7 bankruptcy case, Hector Felix Perez from Thousand Oaks, CA, saw his proceedings start in February 2011 and complete by June 2011, involving asset liquidation."
Hector Felix Perez — California
Dane Lee Perry, Thousand Oaks CA
Address: 2473 Vista Wood Cir Apt 14 Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16211-MT: "The bankruptcy filing by Dane Lee Perry, undertaken in July 2012 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 10.15.2012 after liquidating assets."
Dane Lee Perry — California
Gina M Peters, Thousand Oaks CA
Address: 1256 Calle Castano Thousand Oaks, CA 91360
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16860-AA: "In a Chapter 7 bankruptcy case, Gina M Peters from Thousand Oaks, CA, saw her proceedings start in 2011-06-02 and complete by 10/05/2011, involving asset liquidation."
Gina M Peters — California
Nina M Peters, Thousand Oaks CA
Address: PO Box 1805 Thousand Oaks, CA 91358
Brief Overview of Bankruptcy Case 1:12-bk-13106-AA: "Nina M Peters's bankruptcy, initiated in 2012-04-02 and concluded by 08.05.2012 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina M Peters — California
William D Peterson, Thousand Oaks CA
Address: 2693 E Hillcrest Dr Thousand Oaks, CA 91362
Bankruptcy Case 1:11-bk-12922-GM Overview: "William D Peterson's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 03.08.2011, led to asset liquidation, with the case closing in 06.16.2011."
William D Peterson — California
Raymond C Peterson, Thousand Oaks CA
Address: 2509 Sirius St Thousand Oaks, CA 91360-2942
Concise Description of Bankruptcy Case 9:15-bk-10746-DS7: "The bankruptcy record of Raymond C Peterson from Thousand Oaks, CA, shows a Chapter 7 case filed in April 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Raymond C Peterson — California
Stella O Peterson, Thousand Oaks CA
Address: 2509 Sirius St Thousand Oaks, CA 91360-2942
Bankruptcy Case 9:15-bk-10746-DS Summary: "Stella O Peterson's bankruptcy, initiated in 2015-04-11 and concluded by July 10, 2015 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stella O Peterson — California
Matthew Kane Petty, Thousand Oaks CA
Address: 1839 Aleppo Ct Thousand Oaks, CA 91362
Brief Overview of Bankruptcy Case 1:13-bk-16585-VK: "The bankruptcy record of Matthew Kane Petty from Thousand Oaks, CA, shows a Chapter 7 case filed in October 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2014."
Matthew Kane Petty — California
Bradley Vincent Pfeifer, Thousand Oaks CA
Address: 645 Camino Rojo Thousand Oaks, CA 91360
Bankruptcy Case 1:12-bk-16733-MT Overview: "In a Chapter 7 bankruptcy case, Bradley Vincent Pfeifer from Thousand Oaks, CA, saw his proceedings start in Jul 26, 2012 and complete by 2012-11-28, involving asset liquidation."
Bradley Vincent Pfeifer — California
Pamela Jean Pfeiffer, Thousand Oaks CA
Address: 111 W Avenida De Los Arboles Apt 129 Thousand Oaks, CA 91360-2967
Bankruptcy Case 9:15-bk-11797-DS Summary: "The case of Pamela Jean Pfeiffer in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in September 6, 2015 and discharged early 12/28/2015, focusing on asset liquidation to repay creditors."
Pamela Jean Pfeiffer — California
Manisengkeo Phommasaysy, Thousand Oaks CA
Address: 591 Galsworthy St Thousand Oaks, CA 91360-5318
Bankruptcy Case 9:14-bk-11653-DS Overview: "Thousand Oaks, CA resident Manisengkeo Phommasaysy's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2014."
Manisengkeo Phommasaysy — California
David Pine, Thousand Oaks CA
Address: 364 Eric Pl Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22588-GM: "David Pine's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in October 4, 2010, led to asset liquidation, with the case closing in February 2011."
David Pine — California
Adriana Pineda, Thousand Oaks CA
Address: 751 E Avenida De Los Arboles Thousand Oaks, CA 91360
Bankruptcy Case 1:09-bk-24165-KT Summary: "Adriana Pineda's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in October 26, 2009, led to asset liquidation, with the case closing in 2010-02-05."
Adriana Pineda — California
Patricia Pineda, Thousand Oaks CA
Address: 1667 Orinda Ct Thousand Oaks, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14973-GM: "In a Chapter 7 bankruptcy case, Patricia Pineda from Thousand Oaks, CA, saw their proceedings start in April 2011 and complete by July 22, 2011, involving asset liquidation."
Patricia Pineda — California
Richard Pinsky, Thousand Oaks CA
Address: 8 Van Dyke St Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:10-bk-15545-MT: "In Thousand Oaks, CA, Richard Pinsky filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Richard Pinsky — California
Patrick T Ploszaj, Thousand Oaks CA
Address: 195 McAfee Ct Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:12-bk-16056-VK: "The case of Patrick T Ploszaj in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 2, 2012 and discharged early 11.04.2012, focusing on asset liquidation to repay creditors."
Patrick T Ploszaj — California
Daniel Poff, Thousand Oaks CA
Address: 144 Tennyson St Thousand Oaks, CA 91360
Concise Description of Bankruptcy Case 1:09-bk-25142-MT7: "The bankruptcy filing by Daniel Poff, undertaken in 11.12.2009 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Feb 22, 2010 after liquidating assets."
Daniel Poff — California
Carol Jean Polhamus, Thousand Oaks CA
Address: 3988 Calle Del Sol Thousand Oaks, CA 91360-6909
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10170-PC: "Carol Jean Polhamus's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in January 30, 2016, led to asset liquidation, with the case closing in 2016-04-29."
Carol Jean Polhamus — California
Christopher Polito, Thousand Oaks CA
Address: 300 Rolling Oaks Dr Apt 157 Thousand Oaks, CA 91361
Concise Description of Bankruptcy Case 1:13-bk-15991-AA7: "The bankruptcy filing by Christopher Polito, undertaken in Sep 13, 2013 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Dec 24, 2013 after liquidating assets."
Christopher Polito — California
Michael Pomerantz, Thousand Oaks CA
Address: 2925 Rockridge Pl Thousand Oaks, CA 91360
Brief Overview of Bankruptcy Case 1:12-bk-11584-VK: "The case of Michael Pomerantz in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 17, 2012 and discharged early 06/21/2012, focusing on asset liquidation to repay creditors."
Michael Pomerantz — California
Eric A Pontacq, Thousand Oaks CA
Address: 3316 Silver Spur Ct Thousand Oaks, CA 91360
Bankruptcy Case 1:11-bk-20824-AA Overview: "Eric A Pontacq's bankruptcy, initiated in 09.12.2011 and concluded by 01/15/2012 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric A Pontacq — California
Explore Free Bankruptcy Records by State