personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newbury Park, 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 Nancy L Jones, California

Address: 587 N Ventu Park Rd Ste 309 Newbury Park, CA 91320-2723

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12461-PC: "Newbury Park, CA resident Nancy L Jones's 2015-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2016."
Nancy L Jones — California, 9:15-bk-12461-PC


ᐅ Adam Walton Jones, California

Address: 1294 Alessandro Dr Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:11-bk-15786-VK: "In Newbury Park, CA, Adam Walton Jones filed for Chapter 7 bankruptcy in May 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2011."
Adam Walton Jones — California, 1:11-bk-15786-VK


ᐅ Eric Jones, California

Address: 2148 Palos Ct Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:10-bk-19672-GM7: "Newbury Park, CA resident Eric Jones's 08.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2010."
Eric Jones — California, 1:10-bk-19672-GM


ᐅ Shannon Kathleen Jones, California

Address: 445 Havenside Ave Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:11-bk-23737-AA: "Shannon Kathleen Jones's Chapter 7 bankruptcy, filed in Newbury Park, CA in November 2011, led to asset liquidation, with the case closing in April 2012."
Shannon Kathleen Jones — California, 1:11-bk-23737-AA


ᐅ Chet Jones, California

Address: 439 N Wendy Dr Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:11-bk-10299-GM7: "Newbury Park, CA resident Chet Jones's January 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-12."
Chet Jones — California, 1:11-bk-10299-GM


ᐅ Brenda L Journeay, California

Address: 118 Walter Ave Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17104-AA: "The bankruptcy record of Brenda L Journeay from Newbury Park, CA, shows a Chapter 7 case filed in 2011-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2011."
Brenda L Journeay — California, 1:11-bk-17104-AA


ᐅ Allen Akbar Kakavand, California

Address: 178 Via Katrina Newbury Park, CA 91320-7020

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10033-AA: "In a Chapter 7 bankruptcy case, Allen Akbar Kakavand from Newbury Park, CA, saw their proceedings start in January 2, 2014 and complete by Apr 14, 2014, involving asset liquidation."
Allen Akbar Kakavand — California, 1:14-bk-10033-AA


ᐅ John Raymond Kalvelage, California

Address: 3465 Louis Dr Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:11-bk-13003-MT: "The bankruptcy record of John Raymond Kalvelage from Newbury Park, CA, shows a Chapter 7 case filed in Mar 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2011."
John Raymond Kalvelage — California, 1:11-bk-13003-MT


ᐅ Milton Kaplan, California

Address: 2092 W Hillcrest Dr Apt 201 Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-13263-GM Overview: "Milton Kaplan's bankruptcy, initiated in 2010-03-23 and concluded by June 2010 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milton Kaplan — California, 1:10-bk-13263-GM


ᐅ Scott B Kaplan, California

Address: 216 Maple Rd Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13011-AA: "The bankruptcy filing by Scott B Kaplan, undertaken in 2013-05-01 in Newbury Park, CA under Chapter 7, concluded with discharge in 08.12.2013 after liquidating assets."
Scott B Kaplan — California, 1:13-bk-13011-AA


ᐅ Scott Jeffrey Kapp, California

Address: 19 Donald Ave Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20280-MT: "Scott Jeffrey Kapp's bankruptcy, initiated in 2011-08-29 and concluded by 2012-01-01 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Jeffrey Kapp — California, 1:11-bk-20280-MT


ᐅ Brian D Kastel, California

Address: 67 Sandra Ct Newbury Park, CA 91320-4303

Bankruptcy Case 9:15-bk-10512-DS Overview: "The bankruptcy record of Brian D Kastel from Newbury Park, CA, shows a Chapter 7 case filed in March 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2015."
Brian D Kastel — California, 9:15-bk-10512-DS


ᐅ Christine A Kastel, California

Address: 67 Sandra Ct Newbury Park, CA 91320-4303

Concise Description of Bankruptcy Case 9:15-bk-10512-DS7: "In Newbury Park, CA, Christine A Kastel filed for Chapter 7 bankruptcy in 03/13/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Christine A Kastel — California, 9:15-bk-10512-DS


ᐅ Stephanie A Kaye, California

Address: 521 American Oaks Ave Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16749-AA: "In a Chapter 7 bankruptcy case, Stephanie A Kaye from Newbury Park, CA, saw her proceedings start in 07.26.2012 and complete by November 2012, involving asset liquidation."
Stephanie A Kaye — California, 1:12-bk-16749-AA


ᐅ Christine M Keagy, California

Address: 3087 Alice Dr Newbury Park, CA 91320-2937

Bankruptcy Case 1:14-bk-10713-MT Overview: "The bankruptcy record of Christine M Keagy from Newbury Park, CA, shows a Chapter 7 case filed in 2014-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2014."
Christine M Keagy — California, 1:14-bk-10713-MT


ᐅ Timothy T Keagy, California

Address: 3087 Alice Dr Newbury Park, CA 91320-2937

Bankruptcy Case 1:14-bk-10713-MT Overview: "Newbury Park, CA resident Timothy T Keagy's 02/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2014."
Timothy T Keagy — California, 1:14-bk-10713-MT


ᐅ Frank George Kecskes, California

Address: 295 El Cielo Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13693-VK: "In a Chapter 7 bankruptcy case, Frank George Kecskes from Newbury Park, CA, saw his proceedings start in 2011-03-25 and complete by 07/28/2011, involving asset liquidation."
Frank George Kecskes — California, 1:11-bk-13693-VK


ᐅ Christopher Keir, California

Address: 1624 Amador Ln Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-17752-MT Summary: "The bankruptcy filing by Christopher Keir, undertaken in June 2010 in Newbury Park, CA under Chapter 7, concluded with discharge in 2010-10-31 after liquidating assets."
Christopher Keir — California, 1:10-bk-17752-MT


ᐅ Teine Rebane Kenney, California

Address: 69 N Dewey Ave Newbury Park, CA 91320

Bankruptcy Case 1:13-bk-13629-AA Summary: "In a Chapter 7 bankruptcy case, Teine Rebane Kenney from Newbury Park, CA, saw their proceedings start in 2013-05-29 and complete by Sep 8, 2013, involving asset liquidation."
Teine Rebane Kenney — California, 1:13-bk-13629-AA


ᐅ Adam Kent, California

Address: 3150 Lynn Ct Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-17401-MT Summary: "The bankruptcy record of Adam Kent from Newbury Park, CA, shows a Chapter 7 case filed in 2010-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 10/24/2010."
Adam Kent — California, 1:10-bk-17401-MT


ᐅ Gary J Wes Keohohou, California

Address: 490 Jeanne Ct Newbury Park, CA 91320-2919

Bankruptcy Case 9:14-bk-11871-PC Summary: "The bankruptcy filing by Gary J Wes Keohohou, undertaken in 2014-08-27 in Newbury Park, CA under Chapter 7, concluded with discharge in 12.08.2014 after liquidating assets."
Gary J Wes Keohohou — California, 9:14-bk-11871-PC


ᐅ Marisa Anne Keohohou, California

Address: 490 Jeanne Ct Newbury Park, CA 91320-2919

Brief Overview of Bankruptcy Case 9:14-bk-11871-PC: "Newbury Park, CA resident Marisa Anne Keohohou's Aug 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2014."
Marisa Anne Keohohou — California, 9:14-bk-11871-PC


ᐅ Jody King, California

Address: 2310 Yew Dr Newbury Park, CA 91320

Bankruptcy Case 1:12-bk-10869-VK Summary: "In Newbury Park, CA, Jody King filed for Chapter 7 bankruptcy in Jan 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2012."
Jody King — California, 1:12-bk-10869-VK


ᐅ Charles Kirkpatrick, California

Address: 129 Giant Oak Ave Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-24245-MT Overview: "The bankruptcy record of Charles Kirkpatrick from Newbury Park, CA, shows a Chapter 7 case filed in 2010-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2011."
Charles Kirkpatrick — California, 1:10-bk-24245-MT


ᐅ Oscar Kiuhan, California

Address: 2071 Roadrunner Ave Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:11-bk-10331-GM7: "Oscar Kiuhan's bankruptcy, initiated in January 2011 and concluded by 2011-05-15 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Kiuhan — California, 1:11-bk-10331-GM


ᐅ Michael Klein, California

Address: 191 Daybreak Cir Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:10-bk-24810-GM7: "Michael Klein's Chapter 7 bankruptcy, filed in Newbury Park, CA in 11/24/2010, led to asset liquidation, with the case closing in 2011-03-29."
Michael Klein — California, 1:10-bk-24810-GM


ᐅ Daniel Kleinrok, California

Address: 635 Fowler Ave Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-21037-MT Summary: "The bankruptcy record of Daniel Kleinrok from Newbury Park, CA, shows a Chapter 7 case filed in 2010-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Daniel Kleinrok — California, 1:10-bk-21037-MT


ᐅ Marcelene L Knudson, California

Address: 2991 Elinor Ct Newbury Park, CA 91320-3061

Brief Overview of Bankruptcy Case 9:15-bk-11434-DS: "Newbury Park, CA resident Marcelene L Knudson's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-08."
Marcelene L Knudson — California, 9:15-bk-11434-DS


ᐅ Michael K Knudson, California

Address: 2991 Elinor Ct Newbury Park, CA 91320-3061

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11434-DS: "Newbury Park, CA resident Michael K Knudson's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-08."
Michael K Knudson — California, 9:15-bk-11434-DS


ᐅ Kerry A Koerbling, California

Address: 3277 Felton St Newbury Park, CA 91320

Bankruptcy Case 1:13-bk-10985-MT Overview: "In Newbury Park, CA, Kerry A Koerbling filed for Chapter 7 bankruptcy in 02.14.2013. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2013."
Kerry A Koerbling — California, 1:13-bk-10985-MT


ᐅ Oksana Koulinich, California

Address: 72 Lloyd Ct Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:10-bk-11990-KT7: "In a Chapter 7 bankruptcy case, Oksana Koulinich from Newbury Park, CA, saw their proceedings start in 2010-02-23 and complete by 2010-06-05, involving asset liquidation."
Oksana Koulinich — California, 1:10-bk-11990-KT


ᐅ Eva Kraus, California

Address: 3614 Chadwick Ct Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24121-KT: "The bankruptcy record of Eva Kraus from Newbury Park, CA, shows a Chapter 7 case filed in 10.26.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2010."
Eva Kraus — California, 1:09-bk-24121-KT


ᐅ Marie M Krebs, California

Address: 8 Sandra Ct Newbury Park, CA 91320-4302

Bankruptcy Case 9:14-bk-12578-PC Overview: "Marie M Krebs's bankruptcy, initiated in November 20, 2014 and concluded by 2015-02-18 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie M Krebs — California, 9:14-bk-12578-PC


ᐅ Donald A Krebs, California

Address: 8 Sandra Ct Newbury Park, CA 91320-4302

Bankruptcy Case 9:14-bk-12578-PC Summary: "In a Chapter 7 bankruptcy case, Donald A Krebs from Newbury Park, CA, saw their proceedings start in 11.20.2014 and complete by 02.18.2015, involving asset liquidation."
Donald A Krebs — California, 9:14-bk-12578-PC


ᐅ Sharlene Edna Kreiner, California

Address: 434 Walter Ave Newbury Park, CA 91320-4347

Bankruptcy Case 9:15-bk-12380-PC Summary: "The bankruptcy record of Sharlene Edna Kreiner from Newbury Park, CA, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2016."
Sharlene Edna Kreiner — California, 9:15-bk-12380-PC


ᐅ Valerie Lynn Krum, California

Address: 501 S Reino Rd # 189 Newbury Park, CA 91320-4269

Bankruptcy Case 9:14-bk-12658-DS Overview: "In a Chapter 7 bankruptcy case, Valerie Lynn Krum from Newbury Park, CA, saw her proceedings start in 2014-12-04 and complete by March 2015, involving asset liquidation."
Valerie Lynn Krum — California, 9:14-bk-12658-DS


ᐅ Elana Kundell, California

Address: 363 Donlin Ln Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:10-bk-23538-VK7: "In a Chapter 7 bankruptcy case, Elana Kundell from Newbury Park, CA, saw her proceedings start in 2010-10-26 and complete by February 2011, involving asset liquidation."
Elana Kundell — California, 1:10-bk-23538-VK


ᐅ Jacqueline Kurowski, California

Address: 3602 Erinlea Ave Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-15637-KT Overview: "The bankruptcy filing by Jacqueline Kurowski, undertaken in 05.12.2010 in Newbury Park, CA under Chapter 7, concluded with discharge in 2010-08-20 after liquidating assets."
Jacqueline Kurowski — California, 1:10-bk-15637-KT


ᐅ Chance Jodi La, California

Address: 2928 Cottonwood Ct Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24228-GM: "Newbury Park, CA resident Chance Jodi La's 11/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Chance Jodi La — California, 1:10-bk-24228-GM


ᐅ Jan Frank Labicki, California

Address: 169 Dena Dr Newbury Park, CA 91320

Bankruptcy Case 1:12-bk-12588-VK Summary: "Jan Frank Labicki's Chapter 7 bankruptcy, filed in Newbury Park, CA in 03/19/2012, led to asset liquidation, with the case closing in July 22, 2012."
Jan Frank Labicki — California, 1:12-bk-12588-VK


ᐅ Michele Lafleur, California

Address: 588 Kenwood St Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:09-bk-26992-MT: "Michele Lafleur's bankruptcy, initiated in December 16, 2009 and concluded by March 28, 2010 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Lafleur — California, 1:09-bk-26992-MT


ᐅ Deborah Lynn Laliberte, California

Address: 190 Fallbrook Ave Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:11-bk-13347-MT7: "The case of Deborah Lynn Laliberte in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Lynn Laliberte — California, 1:11-bk-13347-MT


ᐅ Steven Andrew Lanterman, California

Address: 1634 Glenbrock Ln Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:11-bk-12191-MT: "Newbury Park, CA resident Steven Andrew Lanterman's February 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2011."
Steven Andrew Lanterman — California, 1:11-bk-12191-MT


ᐅ Andres Lares, California

Address: 263 Greenmeadow Ave Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:10-bk-10135-KT: "Andres Lares's bankruptcy, initiated in 2010-01-06 and concluded by 2010-04-30 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andres Lares — California, 1:10-bk-10135-KT


ᐅ Shelley Ann Lawrence, California

Address: PO Box 191 Newbury Park, CA 91319

Bankruptcy Case 12-57259 Summary: "The case of Shelley Ann Lawrence in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley Ann Lawrence — California, 12-57259


ᐅ Donna Leblanc, California

Address: 3410 Buckeye Pl Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-24684-MT Summary: "Donna Leblanc's bankruptcy, initiated in November 22, 2010 and concluded by Mar 27, 2011 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Leblanc — California, 1:10-bk-24684-MT


ᐅ Seok Man Lee, California

Address: 4514 Via Don Luis Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-23671-MT Overview: "The bankruptcy record of Seok Man Lee from Newbury Park, CA, shows a Chapter 7 case filed in 2011-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 1, 2012."
Seok Man Lee — California, 1:11-bk-23671-MT


ᐅ Lidia Lehouillier, California

Address: 1434 White Feather Ct Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:10-bk-19692-MT: "Newbury Park, CA resident Lidia Lehouillier's Aug 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Lidia Lehouillier — California, 1:10-bk-19692-MT


ᐅ Ben T Lei, California

Address: 3750 Calle Mazatlan Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10425-MT: "The bankruptcy filing by Ben T Lei, undertaken in 2011-01-11 in Newbury Park, CA under Chapter 7, concluded with discharge in 2011-05-16 after liquidating assets."
Ben T Lei — California, 1:11-bk-10425-MT


ᐅ Lori Beth Leibman, California

Address: 234 Via Antonio Newbury Park, CA 91320-7017

Bankruptcy Case 1:13-bk-17952-VK Summary: "The bankruptcy filing by Lori Beth Leibman, undertaken in 2013-12-31 in Newbury Park, CA under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Lori Beth Leibman — California, 1:13-bk-17952-VK


ᐅ Michael Lesseos, California

Address: 1582 Glenbrock Ln Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-14979-KT Summary: "The bankruptcy record of Michael Lesseos from Newbury Park, CA, shows a Chapter 7 case filed in 04.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2010."
Michael Lesseos — California, 1:10-bk-14979-KT


ᐅ Don Letney, California

Address: 3811 San Marcos Ct Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:12-bk-12277-AA7: "Don Letney's bankruptcy, initiated in March 9, 2012 and concluded by Jul 12, 2012 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Letney — California, 1:12-bk-12277-AA


ᐅ Scott Lifschitz, California

Address: 569 Walter Ave Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:10-bk-23977-MT: "The bankruptcy filing by Scott Lifschitz, undertaken in November 2010 in Newbury Park, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Scott Lifschitz — California, 1:10-bk-23977-MT


ᐅ Martinez Reina Linares, California

Address: 620 Paseo La Perla Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-21607-GM Summary: "Newbury Park, CA resident Martinez Reina Linares's September 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2011."
Martinez Reina Linares — California, 1:10-bk-21607-GM


ᐅ David M Linder, California

Address: 3078 Brenda Ct Newbury Park, CA 91320-4404

Concise Description of Bankruptcy Case 9:15-bk-10526-PC7: "The case of David M Linder in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Linder — California, 9:15-bk-10526-PC


ᐅ Robert Litton, California

Address: 4340 Camino De La Rosa Newbury Park, CA 91320

Bankruptcy Case 1:09-bk-27394-KT Overview: "In a Chapter 7 bankruptcy case, Robert Litton from Newbury Park, CA, saw their proceedings start in 2009-12-23 and complete by April 2010, involving asset liquidation."
Robert Litton — California, 1:09-bk-27394-KT


ᐅ Frank Long, California

Address: 1685 Butterfly Ct Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:11-bk-15300-MT: "In Newbury Park, CA, Frank Long filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-05."
Frank Long — California, 1:11-bk-15300-MT


ᐅ Juan Nuno Lopez, California

Address: 695 Martinique Pl Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12253-MT: "In a Chapter 7 bankruptcy case, Juan Nuno Lopez from Newbury Park, CA, saw their proceedings start in Apr 2, 2013 and complete by 07/15/2013, involving asset liquidation."
Juan Nuno Lopez — California, 1:13-bk-12253-MT


ᐅ Randall Louis, California

Address: 1715 Oleary Ct Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:11-bk-10170-GM: "Randall Louis's bankruptcy, initiated in 2011-01-05 and concluded by 04.11.2011 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Louis — California, 1:11-bk-10170-GM


ᐅ Diane Louis, California

Address: 614 White Oak Ln Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:10-bk-25845-VK7: "The bankruptcy filing by Diane Louis, undertaken in 12/18/2010 in Newbury Park, CA under Chapter 7, concluded with discharge in 2011-03-28 after liquidating assets."
Diane Louis — California, 1:10-bk-25845-VK


ᐅ Lynn Marie Lovekin, California

Address: 1262 Newbury Rd Spc 13 Newbury Park, CA 91320-6413

Concise Description of Bankruptcy Case 9:15-bk-11892-PC7: "Newbury Park, CA resident Lynn Marie Lovekin's September 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2015."
Lynn Marie Lovekin — California, 9:15-bk-11892-PC


ᐅ Elizabeth R Lucas, California

Address: 1423 Ramona Dr Newbury Park, CA 91320-3567

Concise Description of Bankruptcy Case 1:14-bk-10062-VK7: "The bankruptcy record of Elizabeth R Lucas from Newbury Park, CA, shows a Chapter 7 case filed in Jan 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2014."
Elizabeth R Lucas — California, 1:14-bk-10062-VK


ᐅ Robert D Ludaescher, California

Address: 636 Martinique Pl Newbury Park, CA 91320-2837

Brief Overview of Bankruptcy Case 9:15-bk-12044-PC: "In Newbury Park, CA, Robert D Ludaescher filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-12."
Robert D Ludaescher — California, 9:15-bk-12044-PC


ᐅ Rosanne Macdonald, California

Address: 3961 Mayfield St Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-24778-MT Summary: "Rosanne Macdonald's bankruptcy, initiated in 11/24/2010 and concluded by 2011-03-29 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosanne Macdonald — California, 1:10-bk-24778-MT


ᐅ Murdoch D Macdonald, California

Address: 52 N Jerome Ave Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17474-AA: "The case of Murdoch D Macdonald in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Murdoch D Macdonald — California, 1:11-bk-17474-AA


ᐅ Joaquin Macias, California

Address: 512 Dena Dr Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13886-AA: "The case of Joaquin Macias in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joaquin Macias — California, 1:12-bk-13886-AA


ᐅ Jonathan Mai, California

Address: 172 Via Magnolia Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16695-VK: "In Newbury Park, CA, Jonathan Mai filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2011."
Jonathan Mai — California, 1:11-bk-16695-VK


ᐅ Christian D Malcolm, California

Address: 2035 Warble Ct Newbury Park, CA 91320-6546

Bankruptcy Case 9:16-bk-10391-PC Summary: "In a Chapter 7 bankruptcy case, Christian D Malcolm from Newbury Park, CA, saw their proceedings start in 03.01.2016 and complete by 2016-05-30, involving asset liquidation."
Christian D Malcolm — California, 9:16-bk-10391-PC


ᐅ Marcela V Malcolm, California

Address: 2035 Warble Ct Newbury Park, CA 91320-6546

Bankruptcy Case 9:16-bk-10391-PC Overview: "Newbury Park, CA resident Marcela V Malcolm's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Marcela V Malcolm — California, 9:16-bk-10391-PC


ᐅ Victoria A Maldonado, California

Address: 1800 W Hillcrest Dr Apt 255 Newbury Park, CA 91320

Bankruptcy Case 1:13-bk-13579-VK Overview: "The bankruptcy record of Victoria A Maldonado from Newbury Park, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2013."
Victoria A Maldonado — California, 1:13-bk-13579-VK


ᐅ Jason Malesh, California

Address: PO Box 19339 Newbury Park, CA 91319

Bankruptcy Case 1:10-bk-10897-MT Overview: "Jason Malesh's bankruptcy, initiated in January 26, 2010 and concluded by May 2010 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Malesh — California, 1:10-bk-10897-MT


ᐅ Judy Malkin, California

Address: 22 Robertson Way Newbury Park, CA 91320-3939

Concise Description of Bankruptcy Case 9:16-bk-10112-DS7: "The case of Judy Malkin in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Malkin — California, 9:16-bk-10112-DS


ᐅ James William Malmo, California

Address: 71 Suzanne Ct Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:11-bk-16459-AA: "In Newbury Park, CA, James William Malmo filed for Chapter 7 bankruptcy in 05.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-26."
James William Malmo — California, 1:11-bk-16459-AA


ᐅ Erin M Maloney, California

Address: 428 Walter Ave Newbury Park, CA 91320-4347

Bankruptcy Case 9:16-bk-10082-PC Overview: "Erin M Maloney's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2016-01-18, led to asset liquidation, with the case closing in April 17, 2016."
Erin M Maloney — California, 9:16-bk-10082-PC


ᐅ Clarissa M Manansala, California

Address: 2951 Shirley Dr Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:12-bk-19804-VK7: "Clarissa M Manansala's Chapter 7 bankruptcy, filed in Newbury Park, CA in 11/06/2012, led to asset liquidation, with the case closing in 2013-02-16."
Clarissa M Manansala — California, 1:12-bk-19804-VK


ᐅ Eric Mandell, California

Address: 449 Via De La Luz Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-16626-AA Summary: "The bankruptcy record of Eric Mandell from Newbury Park, CA, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2011."
Eric Mandell — California, 1:11-bk-16626-AA


ᐅ Jeffrey P Manders, California

Address: 255 Via Mirabella Apt 120 Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-16924-VK Summary: "In Newbury Park, CA, Jeffrey P Manders filed for Chapter 7 bankruptcy in Jun 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Jeffrey P Manders — California, 1:11-bk-16924-VK


ᐅ Greg Marankie, California

Address: 707 Danvers Cir Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-10972-GM Summary: "The bankruptcy record of Greg Marankie from Newbury Park, CA, shows a Chapter 7 case filed in January 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-10."
Greg Marankie — California, 1:10-bk-10972-GM


ᐅ John R Markese, California

Address: 3085 Charlotte St Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:13-bk-10539-VK7: "The bankruptcy record of John R Markese from Newbury Park, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
John R Markese — California, 1:13-bk-10539-VK


ᐅ Sherry Lynn Marr, California

Address: 1710 W Hillcrest Dr Apt 41 Newbury Park, CA 91320

Bankruptcy Case 1:12-bk-13859-MT Summary: "Sherry Lynn Marr's bankruptcy, initiated in April 26, 2012 and concluded by August 2012 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Lynn Marr — California, 1:12-bk-13859-MT


ᐅ Amilcar Barrera Marroquin, California

Address: 3058 Felton St Newbury Park, CA 91320

Bankruptcy Case 1:13-bk-12102-AA Summary: "The bankruptcy record of Amilcar Barrera Marroquin from Newbury Park, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-08."
Amilcar Barrera Marroquin — California, 1:13-bk-12102-AA


ᐅ Gutierrez Ana Ruth Martinez, California

Address: 644 Avenida Del Platino Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-11774-VK Summary: "In Newbury Park, CA, Gutierrez Ana Ruth Martinez filed for Chapter 7 bankruptcy in 2011-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Gutierrez Ana Ruth Martinez — California, 1:11-bk-11774-VK


ᐅ Rene Martinez, California

Address: 3490 Gerald Dr Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-15332-VK Overview: "Rene Martinez's Chapter 7 bankruptcy, filed in Newbury Park, CA in April 2011, led to asset liquidation, with the case closing in September 2011."
Rene Martinez — California, 1:11-bk-15332-VK


ᐅ Michelle Martinez, California

Address: 700 N Wendy Dr Apt 17 Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15616-GM: "Michelle Martinez's bankruptcy, initiated in 2010-05-11 and concluded by 2010-08-21 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Martinez — California, 1:10-bk-15616-GM


ᐅ Caesar Martinez, California

Address: 144 Allen Ct Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21884-VK: "In Newbury Park, CA, Caesar Martinez filed for Chapter 7 bankruptcy in 09.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2011."
Caesar Martinez — California, 1:10-bk-21884-VK


ᐅ Benjamin Martinez, California

Address: 628 Avenida Del Platino Newbury Park, CA 91320-2520

Bankruptcy Case 9:14-bk-12794-PC Overview: "The case of Benjamin Martinez in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Martinez — California, 9:14-bk-12794-PC


ᐅ Hill Yolanda C Martinez, California

Address: 221 Acacia Ln Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11043-MT: "Newbury Park, CA resident Hill Yolanda C Martinez's February 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2013."
Hill Yolanda C Martinez — California, 1:13-bk-11043-MT


ᐅ Laurie J Martz, California

Address: 634 Courtney Ct Newbury Park, CA 91320-3007

Bankruptcy Case 9:15-bk-11728-DS Summary: "Newbury Park, CA resident Laurie J Martz's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2015."
Laurie J Martz — California, 9:15-bk-11728-DS


ᐅ Jerry Wayne Mason, California

Address: 3996 Camphor Ave Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19162-VK: "Newbury Park, CA resident Jerry Wayne Mason's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2013."
Jerry Wayne Mason — California, 1:12-bk-19162-VK


ᐅ Taryn A Massey, California

Address: 57 Donald Ave Newbury Park, CA 91320-4406

Brief Overview of Bankruptcy Case 1:14-bk-10138-VK: "In a Chapter 7 bankruptcy case, Taryn A Massey from Newbury Park, CA, saw her proceedings start in 2014-01-09 and complete by April 2014, involving asset liquidation."
Taryn A Massey — California, 1:14-bk-10138-VK


ᐅ Eric Massey, California

Address: 57 Donald Ave Newbury Park, CA 91320-4406

Brief Overview of Bankruptcy Case 1:14-bk-10138-VK: "The bankruptcy filing by Eric Massey, undertaken in January 2014 in Newbury Park, CA under Chapter 7, concluded with discharge in 04.21.2014 after liquidating assets."
Eric Massey — California, 1:14-bk-10138-VK


ᐅ Amy Elinor Mattison, California

Address: 173A Timber Rd Newbury Park, CA 91320-4670

Bankruptcy Case 9:14-bk-11841-PC Summary: "Amy Elinor Mattison's bankruptcy, initiated in 2014-08-23 and concluded by 2014-12-15 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Elinor Mattison — California, 9:14-bk-11841-PC


ᐅ Julie Marie Maurice, California

Address: 142 N Madrid Ave Newbury Park, CA 91320

Bankruptcy Case 1:13-bk-13968-AA Overview: "Julie Marie Maurice's bankruptcy, initiated in 2013-06-12 and concluded by 09/22/2013 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Marie Maurice — California, 1:13-bk-13968-AA


ᐅ Kenneth Mccollim, California

Address: 3062 Wauneta St Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-12733-KT Overview: "The bankruptcy filing by Kenneth Mccollim, undertaken in Mar 11, 2010 in Newbury Park, CA under Chapter 7, concluded with discharge in Jun 9, 2010 after liquidating assets."
Kenneth Mccollim — California, 1:10-bk-12733-KT


ᐅ Phillip Brandon Mcguire, California

Address: 3065 Wauneta St Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:13-bk-13782-VK7: "The bankruptcy filing by Phillip Brandon Mcguire, undertaken in June 4, 2013 in Newbury Park, CA under Chapter 7, concluded with discharge in Sep 14, 2013 after liquidating assets."
Phillip Brandon Mcguire — California, 1:13-bk-13782-VK


ᐅ Megan Mcguire, California

Address: 2995 Michael Dr Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26688-MT: "Megan Mcguire's bankruptcy, initiated in December 2009 and concluded by 03/25/2010 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Mcguire — California, 1:09-bk-26688-MT


ᐅ Rose June Mcinerney, California

Address: 5333 Via Dolores Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-23320-AA Overview: "In a Chapter 7 bankruptcy case, Rose June Mcinerney from Newbury Park, CA, saw her proceedings start in 11.16.2011 and complete by March 2012, involving asset liquidation."
Rose June Mcinerney — California, 1:11-bk-23320-AA


ᐅ Jonathan Mcintyre, California

Address: 201 Giant Oak Ave Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-13401-KT Summary: "The bankruptcy filing by Jonathan Mcintyre, undertaken in 2010-03-25 in Newbury Park, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Jonathan Mcintyre — California, 1:10-bk-13401-KT


ᐅ Kay E Mckeown, California

Address: 931 Deerspring Pl Newbury Park, CA 91320-5504

Bankruptcy Case 9:16-bk-10871-DS Overview: "The bankruptcy record of Kay E Mckeown from Newbury Park, CA, shows a Chapter 7 case filed in May 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-07."
Kay E Mckeown — California, 9:16-bk-10871-DS


ᐅ Gaye Mclean, California

Address: 1375 Oak Trail St Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:11-bk-15797-MT: "In a Chapter 7 bankruptcy case, Gaye Mclean from Newbury Park, CA, saw her proceedings start in May 10, 2011 and complete by Sep 12, 2011, involving asset liquidation."
Gaye Mclean — California, 1:11-bk-15797-MT