personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Agoura Hills, California - Court Records


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.

California Bankruptcy Records


ᐅ Nina Ligvani, California

Address: 3729 Medea Creek Rd Agoura Hills, CA 91301

Bankruptcy Case 1:10-bk-17252-KT Overview: "Nina Ligvani's bankruptcy, initiated in June 16, 2010 and concluded by Oct 19, 2010 in Agoura Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina Ligvani — California, 1:10-bk-17252-KT


ᐅ Leslie Lillie, California

Address: 5699 Kanan Rd Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:10-bk-22541-VK7: "The bankruptcy record of Leslie Lillie from Agoura Hills, CA, shows a Chapter 7 case filed in Oct 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Leslie Lillie — California, 1:10-bk-22541-VK


ᐅ Scott Lin, California

Address: 5621 Silver Valley Ave Agoura Hills, CA 91301

Bankruptcy Case 1:09-bk-24969-GM Overview: "The bankruptcy filing by Scott Lin, undertaken in Nov 9, 2009 in Agoura Hills, CA under Chapter 7, concluded with discharge in 2010-02-19 after liquidating assets."
Scott Lin — California, 1:09-bk-24969-GM


ᐅ Jeremy Littman, California

Address: 29441 Mulholland Hwy Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:11-bk-11279-AA7: "The case of Jeremy Littman in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Littman — California, 1:11-bk-11279-AA


ᐅ Angela Locascio, California

Address: 5794 Chesebro Rd Agoura Hills, CA 91301

Bankruptcy Case 1:10-bk-23515-GM Summary: "In Agoura Hills, CA, Angela Locascio filed for Chapter 7 bankruptcy in 2010-10-25. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2011."
Angela Locascio — California, 1:10-bk-23515-GM


ᐅ Mary Londino, California

Address: 3806 Lost Springs Dr Agoura Hills, CA 91301

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20598-MT: "Mary Londino's bankruptcy, initiated in September 2011 and concluded by January 2012 in Agoura Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Londino — California, 1:11-bk-20598-MT


ᐅ Jr Richard John Lopez, California

Address: 30856 Agoura Rd Apt J6 Agoura Hills, CA 91301

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10439-VK: "The bankruptcy filing by Jr Richard John Lopez, undertaken in 01/22/2013 in Agoura Hills, CA under Chapter 7, concluded with discharge in 05/04/2013 after liquidating assets."
Jr Richard John Lopez — California, 1:13-bk-10439-VK


ᐅ Casper Imelda Lopez, California

Address: 5661 Medeabrook Pl Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:09-bk-25572-MT7: "The bankruptcy record of Casper Imelda Lopez from Agoura Hills, CA, shows a Chapter 7 case filed in 11.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-05."
Casper Imelda Lopez — California, 1:09-bk-25572-MT


ᐅ Lois Valerie Lorback, California

Address: 5912 Saint Laurent Dr Agoura Hills, CA 91301

Bankruptcy Case 1:12-bk-19291-AA Summary: "Lois Valerie Lorback's Chapter 7 bankruptcy, filed in Agoura Hills, CA in 10/19/2012, led to asset liquidation, with the case closing in 2013-01-29."
Lois Valerie Lorback — California, 1:12-bk-19291-AA


ᐅ Svetlana Lubarskaja, California

Address: 29841 Quail Run Dr Agoura Hills, CA 91301-4009

Concise Description of Bankruptcy Case 1:14-bk-13927-VK7: "Svetlana Lubarskaja's Chapter 7 bankruptcy, filed in Agoura Hills, CA in 08/21/2014, led to asset liquidation, with the case closing in 2014-12-01."
Svetlana Lubarskaja — California, 1:14-bk-13927-VK


ᐅ M Soren Madsen, California

Address: 30423 Canwood St Ste 227 Agoura Hills, CA 91301

Bankruptcy Case 1:11-bk-18140-AA Overview: "The bankruptcy record of M Soren Madsen from Agoura Hills, CA, shows a Chapter 7 case filed in 2011-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-07."
M Soren Madsen — California, 1:11-bk-18140-AA


ᐅ Cindy Lee Mahony, California

Address: 5275 Colodny Dr Unit 6 Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:11-bk-10595-MT7: "Cindy Lee Mahony's bankruptcy, initiated in January 2011 and concluded by 05/19/2011 in Agoura Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Lee Mahony — California, 1:11-bk-10595-MT


ᐅ Said Mani, California

Address: 27535 Freetown Ln Agoura Hills, CA 91301

Bankruptcy Case 1:11-bk-15267-MT Summary: "The case of Said Mani in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Said Mani — California, 1:11-bk-15267-MT


ᐅ Steven C Mann, California

Address: 5785 Lake Lindero Dr Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:09-bk-22735-MT: "The case of Steven C Mann in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven C Mann — California, 1:09-bk-22735-MT


ᐅ Paul Maples, California

Address: 27338 Provident Rd Agoura Hills, CA 91301

Bankruptcy Case 1:09-bk-27336-KT Summary: "In Agoura Hills, CA, Paul Maples filed for Chapter 7 bankruptcy in 12.23.2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Paul Maples — California, 1:09-bk-27336-KT


ᐅ Paul Edward Marcus, California

Address: 4240 Lost Hills Rd Unit 304 Agoura Hills, CA 91301-5344

Concise Description of Bankruptcy Case 1:15-bk-10602-MT7: "Agoura Hills, CA resident Paul Edward Marcus's February 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2015."
Paul Edward Marcus — California, 1:15-bk-10602-MT


ᐅ Mitchell D Marks, California

Address: 27412 Rondell St Agoura Hills, CA 91301

Bankruptcy Case 1:12-bk-10211-VK Summary: "In a Chapter 7 bankruptcy case, Mitchell D Marks from Agoura Hills, CA, saw their proceedings start in January 9, 2012 and complete by April 2012, involving asset liquidation."
Mitchell D Marks — California, 1:12-bk-10211-VK


ᐅ Gus Lester Marquez, California

Address: 6300 Pisces St Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:11-bk-15753-VK: "The bankruptcy filing by Gus Lester Marquez, undertaken in 05/09/2011 in Agoura Hills, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Gus Lester Marquez — California, 1:11-bk-15753-VK


ᐅ Jr Alfred Martino, California

Address: 29567 Fountainwood St Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:11-bk-15757-VK: "In a Chapter 7 bankruptcy case, Jr Alfred Martino from Agoura Hills, CA, saw his proceedings start in May 9, 2011 and complete by September 2011, involving asset liquidation."
Jr Alfred Martino — California, 1:11-bk-15757-VK


ᐅ Ali Reza Massoudi, California

Address: 29625 Windsong Ln Agoura Hills, CA 91301

Bankruptcy Case 1:11-bk-14865-AA Overview: "In Agoura Hills, CA, Ali Reza Massoudi filed for Chapter 7 bankruptcy in April 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2011."
Ali Reza Massoudi — California, 1:11-bk-14865-AA


ᐅ Zack Park Matsumoto, California

Address: 28815 Oakpath Dr Agoura Hills, CA 91301

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15460-VK: "The bankruptcy filing by Zack Park Matsumoto, undertaken in 2013-08-19 in Agoura Hills, CA under Chapter 7, concluded with discharge in Dec 2, 2013 after liquidating assets."
Zack Park Matsumoto — California, 1:13-bk-15460-VK


ᐅ Kevin Mark Mccurdy, California

Address: 4966 Vejar Dr Agoura Hills, CA 91301-2472

Bankruptcy Case 1:14-bk-15606-VK Summary: "In Agoura Hills, CA, Kevin Mark Mccurdy filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2015."
Kevin Mark Mccurdy — California, 1:14-bk-15606-VK


ᐅ Joseph Mchugh, California

Address: 1988 Lookout Dr Agoura Hills, CA 91301

Bankruptcy Case 1:10-bk-21579-KT Summary: "Joseph Mchugh's bankruptcy, initiated in September 2010 and concluded by 01.18.2011 in Agoura Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Mchugh — California, 1:10-bk-21579-KT


ᐅ April Mcteer, California

Address: 5280 Colodny Dr Apt 3 Agoura Hills, CA 91301

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12002-MT: "Agoura Hills, CA resident April Mcteer's Feb 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2010."
April Mcteer — California, 1:10-bk-12002-MT


ᐅ Manuel Medina, California

Address: 29024 Saddlebrook Dr Agoura Hills, CA 91301-1631

Bankruptcy Case 2:15-bk-15570-WB Overview: "The case of Manuel Medina in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Medina — California, 2:15-bk-15570-WB


ᐅ Peyman Mehdizadeh, California

Address: 4240 Lost Hills Rd Unit 2302 Agoura Hills, CA 91301

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24191-VK: "Peyman Mehdizadeh's Chapter 7 bankruptcy, filed in Agoura Hills, CA in 12.09.2011, led to asset liquidation, with the case closing in 2012-04-12."
Peyman Mehdizadeh — California, 1:11-bk-24191-VK


ᐅ Robert J Melcher, California

Address: 5327 Willow Ct Apt 407 Agoura Hills, CA 91301

Bankruptcy Case 1:13-bk-14297-VK Summary: "Robert J Melcher's bankruptcy, initiated in 06/26/2013 and concluded by 10/06/2013 in Agoura Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Melcher — California, 1:13-bk-14297-VK


ᐅ Andrews Mara Merrill, California

Address: 30473 Mulholland Hwy Spc 103 Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:10-bk-20667-MT7: "Andrews Mara Merrill's bankruptcy, initiated in 2010-08-26 and concluded by December 2010 in Agoura Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrews Mara Merrill — California, 1:10-bk-20667-MT


ᐅ Sharon Meyer, California

Address: 29623 Canwood St Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:10-bk-18522-MT: "In a Chapter 7 bankruptcy case, Sharon Meyer from Agoura Hills, CA, saw her proceedings start in 07/14/2010 and complete by 11.16.2010, involving asset liquidation."
Sharon Meyer — California, 1:10-bk-18522-MT


ᐅ Deborah L Mickelson, California

Address: PO Box 803 Agoura Hills, CA 91376

Concise Description of Bankruptcy Case 9:11-bk-13004-RR7: "Deborah L Mickelson's Chapter 7 bankruptcy, filed in Agoura Hills, CA in Jun 27, 2011, led to asset liquidation, with the case closing in 10.10.2011."
Deborah L Mickelson — California, 9:11-bk-13004-RR


ᐅ Richard Jan Miller, California

Address: 27466 Country Glen Rd Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:11-bk-16028-MT7: "In a Chapter 7 bankruptcy case, Richard Jan Miller from Agoura Hills, CA, saw their proceedings start in 05/16/2011 and complete by Sep 18, 2011, involving asset liquidation."
Richard Jan Miller — California, 1:11-bk-16028-MT


ᐅ Bryan Miller, California

Address: 26828 Live Oak Ct Agoura Hills, CA 91301-5329

Bankruptcy Case 1:14-bk-13819-MT Summary: "The bankruptcy record of Bryan Miller from Agoura Hills, CA, shows a Chapter 7 case filed in August 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-24."
Bryan Miller — California, 1:14-bk-13819-MT


ᐅ Steven Phillip Miller, California

Address: 30856 Agoura Rd Apt G7 Agoura Hills, CA 91301

Bankruptcy Case 1:13-bk-17051-AA Overview: "In Agoura Hills, CA, Steven Phillip Miller filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-15."
Steven Phillip Miller — California, 1:13-bk-17051-AA


ᐅ Brenda S Mlodinoff, California

Address: 5610 High Peak Pl Agoura Hills, CA 91301-4013

Concise Description of Bankruptcy Case 1:14-bk-10115-VK7: "The bankruptcy filing by Brenda S Mlodinoff, undertaken in January 2014 in Agoura Hills, CA under Chapter 7, concluded with discharge in 2014-04-08 after liquidating assets."
Brenda S Mlodinoff — California, 1:14-bk-10115-VK


ᐅ Paul M Mlodinoff, California

Address: 5610 High Peak Pl Agoura Hills, CA 91301-4013

Bankruptcy Case 1:14-bk-10115-VK Summary: "The case of Paul M Mlodinoff in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul M Mlodinoff — California, 1:14-bk-10115-VK


ᐅ Jonathan Prescott Monroy, California

Address: 30517 Canwood St Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:12-bk-20761-MT7: "The case of Jonathan Prescott Monroy in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Prescott Monroy — California, 1:12-bk-20761-MT


ᐅ Lillian Irene Monteleone, California

Address: 30430 Passageway Pl Agoura Hills, CA 91301-2031

Bankruptcy Case 1:14-bk-13999-AA Summary: "The bankruptcy filing by Lillian Irene Monteleone, undertaken in August 2014 in Agoura Hills, CA under Chapter 7, concluded with discharge in 12.01.2014 after liquidating assets."
Lillian Irene Monteleone — California, 1:14-bk-13999-AA


ᐅ Humphrey L Morbeck, California

Address: 3938 Patrick Henry Pl Agoura Hills, CA 91301-3618

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14954-AA: "The bankruptcy record of Humphrey L Morbeck from Agoura Hills, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2015."
Humphrey L Morbeck — California, 1:14-bk-14954-AA


ᐅ Christina Tanner Morris, California

Address: 5200 Edgeware Dr Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:13-bk-11474-AA7: "Christina Tanner Morris's Chapter 7 bankruptcy, filed in Agoura Hills, CA in 2013-03-04, led to asset liquidation, with the case closing in 2013-06-10."
Christina Tanner Morris — California, 1:13-bk-11474-AA


ᐅ Joel Hector Muniz, California

Address: 4240 Lost Hills Rd Unit 3201 Agoura Hills, CA 91301

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23113-MT: "The case of Joel Hector Muniz in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Hector Muniz — California, 1:11-bk-23113-MT


ᐅ Rachael Hope Nealis, California

Address: 5649 Medeabrook Pl Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:11-bk-19763-MT7: "Agoura Hills, CA resident Rachael Hope Nealis's Aug 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-22."
Rachael Hope Nealis — California, 1:11-bk-19763-MT


ᐅ Susan Nelson, California

Address: 30807 Mainmast Dr Agoura Hills, CA 91301

Bankruptcy Case 1:10-bk-16760-GM Overview: "The bankruptcy filing by Susan Nelson, undertaken in June 2010 in Agoura Hills, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Susan Nelson — California, 1:10-bk-16760-GM


ᐅ Margaret Nelson, California

Address: 5320 Colodny Dr Unit 6 Agoura Hills, CA 91301

Bankruptcy Case 1:10-bk-23935-GM Overview: "The bankruptcy filing by Margaret Nelson, undertaken in Nov 3, 2010 in Agoura Hills, CA under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
Margaret Nelson — California, 1:10-bk-23935-GM


ᐅ Lee David Newby, California

Address: 28902 Agoura Rd Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:12-bk-10205-VK: "The bankruptcy filing by Lee David Newby, undertaken in 2012-01-09 in Agoura Hills, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Lee David Newby — California, 1:12-bk-10205-VK


ᐅ Suzanah Louise Newman, California

Address: 5867 Cape Horn Dr Agoura Hills, CA 91301-1401

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11905-MB: "In Agoura Hills, CA, Suzanah Louise Newman filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Suzanah Louise Newman — California, 1:15-bk-11905-MB


ᐅ Christopher Chad Newman, California

Address: 4026 Yankee Dr Agoura Hills, CA 91301

Bankruptcy Case 1:13-bk-17007-MT Overview: "The case of Christopher Chad Newman in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Chad Newman — California, 1:13-bk-17007-MT


ᐅ Cheryl Lynn Nichols, California

Address: 27426 Country Glen Rd Agoura Hills, CA 91301

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14663-GM: "The bankruptcy filing by Cheryl Lynn Nichols, undertaken in 2011-04-14 in Agoura Hills, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Cheryl Lynn Nichols — California, 1:11-bk-14663-GM


ᐅ Nancy Nims, California

Address: 5321 Colodny Dr Apt 10 Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:10-bk-24432-MT7: "In Agoura Hills, CA, Nancy Nims filed for Chapter 7 bankruptcy in 11.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-20."
Nancy Nims — California, 1:10-bk-24432-MT


ᐅ Donald Charles Norris, California

Address: PO Box 412 Agoura Hills, CA 91376

Concise Description of Bankruptcy Case 1:13-bk-10015-AA7: "Agoura Hills, CA resident Donald Charles Norris's January 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2013."
Donald Charles Norris — California, 1:13-bk-10015-AA


ᐅ Michelle Northland, California

Address: 5245 Chesebro Rd Apt 211 Agoura Hills, CA 91301

Bankruptcy Case 1:10-bk-25871-MT Overview: "Agoura Hills, CA resident Michelle Northland's 12.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2011."
Michelle Northland — California, 1:10-bk-25871-MT


ᐅ Tammy Anne Odell, California

Address: 30473 Mulholland Hwy Spc 204 Agoura Hills, CA 91301-6219

Brief Overview of Bankruptcy Case 1:09-bk-18717-MT: "Tammy Anne Odell's Chapter 13 bankruptcy in Agoura Hills, CA started in July 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/30/2013."
Tammy Anne Odell — California, 1:09-bk-18717-MT


ᐅ Bryan Ogle, California

Address: 5639 Meadow Vista Way Agoura Hills, CA 91301

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25282-VK: "The bankruptcy filing by Bryan Ogle, undertaken in December 6, 2010 in Agoura Hills, CA under Chapter 7, concluded with discharge in 04/10/2011 after liquidating assets."
Bryan Ogle — California, 1:10-bk-25282-VK


ᐅ Marla D Ohara, California

Address: 29711 Canwood St Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:11-bk-11284-MT: "The case of Marla D Ohara in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marla D Ohara — California, 1:11-bk-11284-MT


ᐅ Jeanne Orth, California

Address: 5334 Willow Ct Apt 508 Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:10-bk-10329-MT: "Jeanne Orth's Chapter 7 bankruptcy, filed in Agoura Hills, CA in January 2010, led to asset liquidation, with the case closing in 04/28/2010."
Jeanne Orth — California, 1:10-bk-10329-MT


ᐅ Vincent Oster, California

Address: 6119 Heritage Dr Agoura Hills, CA 91301

Bankruptcy Case 1:13-bk-12121-AA Summary: "In Agoura Hills, CA, Vincent Oster filed for Chapter 7 bankruptcy in March 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2013."
Vincent Oster — California, 1:13-bk-12121-AA


ᐅ Eva E Pacio, California

Address: 26931 Deerweed Trl Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:11-bk-19324-MT: "The bankruptcy filing by Eva E Pacio, undertaken in 08/03/2011 in Agoura Hills, CA under Chapter 7, concluded with discharge in 12/06/2011 after liquidating assets."
Eva E Pacio — California, 1:11-bk-19324-MT


ᐅ Daniel Paige, California

Address: 29245 Trailway Ln Agoura Hills, CA 91301

Bankruptcy Case 1:10-bk-15896-MT Summary: "Daniel Paige's bankruptcy, initiated in May 2010 and concluded by 2010-09-10 in Agoura Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Paige — California, 1:10-bk-15896-MT


ᐅ Dealie Park, California

Address: 5852 DOVETAIL DR AGOURA HILLS, CA 91301

Bankruptcy Case 1:10-bk-13299-MT Summary: "Agoura Hills, CA resident Dealie Park's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2010."
Dealie Park — California, 1:10-bk-13299-MT


ᐅ Colleen Marie Parks, California

Address: 28613 Conejo View Dr Agoura Hills, CA 91301

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20198-MT: "Agoura Hills, CA resident Colleen Marie Parks's 08.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2011."
Colleen Marie Parks — California, 1:11-bk-20198-MT


ᐅ Mary E Pederson, California

Address: 30452 Passageway Pl Agoura Hills, CA 91301

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16683-VK: "Mary E Pederson's bankruptcy, initiated in 2011-05-27 and concluded by August 24, 2011 in Agoura Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Pederson — California, 1:11-bk-16683-VK


ᐅ Michael Peikoff, California

Address: 6126 Shadycreek Dr Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:09-bk-25397-GM: "In a Chapter 7 bankruptcy case, Michael Peikoff from Agoura Hills, CA, saw their proceedings start in 11.17.2009 and complete by Feb 27, 2010, involving asset liquidation."
Michael Peikoff — California, 1:09-bk-25397-GM


ᐅ Antoni Adam Peluce, California

Address: 5800 Kanan Rd Unit 275 Agoura Hills, CA 91301-1609

Concise Description of Bankruptcy Case 1:16-bk-10882-VK7: "The case of Antoni Adam Peluce in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoni Adam Peluce — California, 1:16-bk-10882-VK


ᐅ Michael Peter Penta, California

Address: 27824 Blythedale Rd Agoura Hills, CA 91301

Bankruptcy Case 1:12-bk-18758-VK Overview: "Michael Peter Penta's bankruptcy, initiated in October 2012 and concluded by 01/12/2013 in Agoura Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Peter Penta — California, 1:12-bk-18758-VK


ᐅ Jorge Alberto Perez, California

Address: 28915 Thousand Oaks Blvd Apt 1013 Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:09-bk-23117-MT: "Jorge Alberto Perez's Chapter 7 bankruptcy, filed in Agoura Hills, CA in 2009-10-05, led to asset liquidation, with the case closing in 2010-01-15."
Jorge Alberto Perez — California, 1:09-bk-23117-MT


ᐅ Paul Perry, California

Address: 5516 Rock Tree Dr Agoura Hills, CA 91301

Bankruptcy Case 1:10-bk-23929-VK Overview: "Paul Perry's Chapter 7 bankruptcy, filed in Agoura Hills, CA in November 2010, led to asset liquidation, with the case closing in 2011-03-07."
Paul Perry — California, 1:10-bk-23929-VK


ᐅ Alexander Peskin, California

Address: 5280 Colodny Dr Apt 4 Agoura Hills, CA 91301

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27206-MT: "In Agoura Hills, CA, Alexander Peskin filed for Chapter 7 bankruptcy in 12/21/2009. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2010."
Alexander Peskin — California, 1:09-bk-27206-MT


ᐅ Michael Peters, California

Address: 2306 Sugarloaf Dr Agoura Hills, CA 91301

Bankruptcy Case 1:10-bk-20099-MT Summary: "The case of Michael Peters in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Peters — California, 1:10-bk-20099-MT


ᐅ Pamela Phillips, California

Address: PO Box 383 Agoura Hills, CA 91376

Brief Overview of Bankruptcy Case 1:10-bk-20858-GM: "The bankruptcy record of Pamela Phillips from Agoura Hills, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-07."
Pamela Phillips — California, 1:10-bk-20858-GM


ᐅ Daniel Arnold Pincus, California

Address: PO Box 252 Agoura Hills, CA 91376

Concise Description of Bankruptcy Case 1:12-bk-14411-AA7: "In a Chapter 7 bankruptcy case, Daniel Arnold Pincus from Agoura Hills, CA, saw his proceedings start in 05/11/2012 and complete by 08.13.2012, involving asset liquidation."
Daniel Arnold Pincus — California, 1:12-bk-14411-AA


ᐅ Jerome Benjamin Pira, California

Address: 28925 Timberlane St Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:12-bk-18566-AA7: "The bankruptcy record of Jerome Benjamin Pira from Agoura Hills, CA, shows a Chapter 7 case filed in 2012-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-06."
Jerome Benjamin Pira — California, 1:12-bk-18566-AA


ᐅ Christopher Thomas Pittman, California

Address: 28915 Thousand Oaks Blvd Unit 198 Agoura Hills, CA 91301-2108

Bankruptcy Case 1:14-bk-10460-MT Summary: "The bankruptcy filing by Christopher Thomas Pittman, undertaken in January 2014 in Agoura Hills, CA under Chapter 7, concluded with discharge in 2014-05-12 after liquidating assets."
Christopher Thomas Pittman — California, 1:14-bk-10460-MT


ᐅ Vessna B Plaza, California

Address: 30555 Canwood St Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:13-bk-12445-MT: "In a Chapter 7 bankruptcy case, Vessna B Plaza from Agoura Hills, CA, saw their proceedings start in 04.09.2013 and complete by 07.20.2013, involving asset liquidation."
Vessna B Plaza — California, 1:13-bk-12445-MT


ᐅ Lori E Porter, California

Address: 28749 Conejo View Dr Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 2:12-bk-10943-RK: "Lori E Porter's Chapter 7 bankruptcy, filed in Agoura Hills, CA in 01/10/2012, led to asset liquidation, with the case closing in May 2012."
Lori E Porter — California, 2:12-bk-10943-RK


ᐅ John Potter, California

Address: 5703 Emerson Ct Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:10-bk-15644-GM7: "The bankruptcy record of John Potter from Agoura Hills, CA, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
John Potter — California, 1:10-bk-15644-GM


ᐅ Douglas Powell, California

Address: 29160 Crags Dr Agoura Hills, CA 91301

Bankruptcy Case 1:10-bk-21269-MT Summary: "The case of Douglas Powell in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Powell — California, 1:10-bk-21269-MT


ᐅ Hester Tracy Anne Prats, California

Address: 5800 Kanan Rd Unit 164 Agoura Hills, CA 91301-5720

Brief Overview of Bankruptcy Case 1:15-bk-10625-MB: "The bankruptcy record of Hester Tracy Anne Prats from Agoura Hills, CA, shows a Chapter 7 case filed in 02.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2015."
Hester Tracy Anne Prats — California, 1:15-bk-10625-MB


ᐅ Jonathan E Quinn, California

Address: 29021 Garden Oaks Ct Agoura Hills, CA 91301-1660

Brief Overview of Bankruptcy Case 1:15-bk-10411-MT: "The bankruptcy record of Jonathan E Quinn from Agoura Hills, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-18."
Jonathan E Quinn — California, 1:15-bk-10411-MT


ᐅ Smador Rabinovitz, California

Address: 29004 Acanthus Ct Agoura Hills, CA 91301

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22761-BB: "The bankruptcy record of Smador Rabinovitz from Agoura Hills, CA, shows a Chapter 7 case filed in Apr 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2012."
Smador Rabinovitz — California, 2:12-bk-22761-BB


ᐅ Virginia Suzanne Rafik, California

Address: 5341 Derry Ave Ste Q Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:11-bk-24497-MT: "Virginia Suzanne Rafik's bankruptcy, initiated in 12.20.2011 and concluded by 03/27/2012 in Agoura Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Suzanne Rafik — California, 1:11-bk-24497-MT


ᐅ Caridad Ramos, California

Address: 5800 Kanan Rd Apt 268 Agoura Hills, CA 91301

Bankruptcy Case 1:10-bk-10973-KT Overview: "The case of Caridad Ramos in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caridad Ramos — California, 1:10-bk-10973-KT


ᐅ Laurie Francene Ramos, California

Address: 5800 Kanan Rd Unit 272 Agoura Hills, CA 91301-1609

Concise Description of Bankruptcy Case 1:14-bk-10878-VK7: "Agoura Hills, CA resident Laurie Francene Ramos's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2014."
Laurie Francene Ramos — California, 1:14-bk-10878-VK


ᐅ Jason Raphalian, California

Address: 6120 Chesebro Rd Agoura Hills, CA 91301

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16343-VK: "In a Chapter 7 bankruptcy case, Jason Raphalian from Agoura Hills, CA, saw their proceedings start in 05.20.2011 and complete by 08.22.2011, involving asset liquidation."
Jason Raphalian — California, 1:11-bk-16343-VK


ᐅ Juliette Mary Raymond, California

Address: 29536 Fountainwood St Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:11-bk-18498-VK: "The bankruptcy record of Juliette Mary Raymond from Agoura Hills, CA, shows a Chapter 7 case filed in July 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2011."
Juliette Mary Raymond — California, 1:11-bk-18498-VK


ᐅ Janet L Smith Rebhan, California

Address: 5699 Kanan Rd No 361 Agoura Hills, CA 91301

Bankruptcy Case 1:13-bk-12142-AA Summary: "In Agoura Hills, CA, Janet L Smith Rebhan filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-08."
Janet L Smith Rebhan — California, 1:13-bk-12142-AA


ᐅ Gilles Andre Renaud, California

Address: 28970 Oak Creek Ln Apt 1713 Agoura Hills, CA 91301-6440

Bankruptcy Case 9:16-bk-10395-PC Overview: "Gilles Andre Renaud's Chapter 7 bankruptcy, filed in Agoura Hills, CA in 2016-03-02, led to asset liquidation, with the case closing in 05.31.2016."
Gilles Andre Renaud — California, 9:16-bk-10395-PC


ᐅ Gary Richards, California

Address: 28414 Waring Pl Agoura Hills, CA 91301

Bankruptcy Case 1:10-bk-20102-KT Overview: "The case of Gary Richards in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Richards — California, 1:10-bk-20102-KT


ᐅ Daniel J Richards, California

Address: 27419 Country Glen Rd Agoura Hills, CA 91301

Bankruptcy Case 1:13-bk-12818-AA Overview: "The case of Daniel J Richards in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Richards — California, 1:13-bk-12818-AA


ᐅ Callix Richardson, California

Address: 28831 Timberlane St Agoura Hills, CA 91301

Bankruptcy Case 1:12-bk-19835-VK Overview: "The bankruptcy record of Callix Richardson from Agoura Hills, CA, shows a Chapter 7 case filed in Nov 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2013."
Callix Richardson — California, 1:12-bk-19835-VK


ᐅ Eric Irving Rippon, California

Address: 5530 Lake Lindero Dr Agoura Hills, CA 91301

Bankruptcy Case 1:13-bk-13349-AA Summary: "Eric Irving Rippon's bankruptcy, initiated in May 2013 and concluded by August 2013 in Agoura Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Irving Rippon — California, 1:13-bk-13349-AA


ᐅ Louis Charles Robin, California

Address: 5779 Willowtree Dr Agoura Hills, CA 91301

Brief Overview of Bankruptcy Case 1:11-bk-14729-MT: "In Agoura Hills, CA, Louis Charles Robin filed for Chapter 7 bankruptcy in April 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-18."
Louis Charles Robin — California, 1:11-bk-14729-MT


ᐅ Hector Rodriguez, California

Address: 5800 Kanan Rd Unit 162 Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:11-bk-23829-VK7: "In a Chapter 7 bankruptcy case, Hector Rodriguez from Agoura Hills, CA, saw his proceedings start in 11.30.2011 and complete by Apr 3, 2012, involving asset liquidation."
Hector Rodriguez — California, 1:11-bk-23829-VK


ᐅ Israel Rodriguez, California

Address: 5836 Dovetail Dr Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:10-bk-25646-MT7: "The bankruptcy filing by Israel Rodriguez, undertaken in 12.14.2010 in Agoura Hills, CA under Chapter 7, concluded with discharge in April 18, 2011 after liquidating assets."
Israel Rodriguez — California, 1:10-bk-25646-MT


ᐅ Eric Charles Rodriguez, California

Address: 30336 Passageway Pl Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:10-bk-26263-GM7: "Eric Charles Rodriguez's bankruptcy, initiated in 2010-12-29 and concluded by 2011-04-08 in Agoura Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Charles Rodriguez — California, 1:10-bk-26263-GM


ᐅ Mark Douglas Ross, California

Address: 5404 Mark Ct Agoura Hills, CA 91301-5207

Bankruptcy Case 1:14-bk-10486-AA Overview: "The bankruptcy filing by Mark Douglas Ross, undertaken in 2014-01-30 in Agoura Hills, CA under Chapter 7, concluded with discharge in 2014-05-12 after liquidating assets."
Mark Douglas Ross — California, 1:14-bk-10486-AA


ᐅ David Allen Ross, California

Address: 5912 Carell Ave Agoura Hills, CA 91301

Bankruptcy Case 1:12-bk-14763-AA Summary: "David Allen Ross's Chapter 7 bankruptcy, filed in Agoura Hills, CA in 2012-05-22, led to asset liquidation, with the case closing in 2012-08-27."
David Allen Ross — California, 1:12-bk-14763-AA


ᐅ Claudia Lucia Rowell, California

Address: 28606 Conejo View Dr Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:09-bk-22432-KT7: "In a Chapter 7 bankruptcy case, Claudia Lucia Rowell from Agoura Hills, CA, saw her proceedings start in 09/22/2009 and complete by Jan 2, 2010, involving asset liquidation."
Claudia Lucia Rowell — California, 1:09-bk-22432-KT


ᐅ Michael Runyon, California

Address: 3826 Lost Springs Dr Agoura Hills, CA 91301

Bankruptcy Case 1:10-bk-23154-VK Overview: "Agoura Hills, CA resident Michael Runyon's 2010-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2011."
Michael Runyon — California, 1:10-bk-23154-VK


ᐅ Jason Robert Samose, California

Address: 5511 Old Salt Ln Agoura Hills, CA 91301-1940

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11312-MT: "The case of Jason Robert Samose in Agoura Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Robert Samose — California, 1:16-bk-11312-MT


ᐅ Jennifer Lee Samose, California

Address: 5511 Old Salt Ln Agoura Hills, CA 91301-1940

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11312-MT: "The bankruptcy filing by Jennifer Lee Samose, undertaken in 2016-04-29 in Agoura Hills, CA under Chapter 7, concluded with discharge in 07/28/2016 after liquidating assets."
Jennifer Lee Samose — California, 1:16-bk-11312-MT


ᐅ Patricia Santiago, California

Address: 28915 Thousand Oaks Blvd Unit 1009 Agoura Hills, CA 91301

Concise Description of Bankruptcy Case 1:10-bk-25814-VK7: "The bankruptcy filing by Patricia Santiago, undertaken in December 17, 2010 in Agoura Hills, CA under Chapter 7, concluded with discharge in Mar 23, 2011 after liquidating assets."
Patricia Santiago — California, 1:10-bk-25814-VK