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

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