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 Robert Matthew Souza, California

Address: 2923 Michael Dr Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-18977-VK Summary: "The bankruptcy record of Robert Matthew Souza from Newbury Park, CA, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2011."
Robert Matthew Souza — California, 1:11-bk-18977-VK


ᐅ Bryant Spiegler, California

Address: 1263 Alessandro Dr Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-11954-MT Overview: "The case of Bryant Spiegler in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryant Spiegler — California, 1:10-bk-11954-MT


ᐅ Richard Spindel, California

Address: 217 El Pasillo Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-18094-KT Overview: "Richard Spindel's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2010-07-03, led to asset liquidation, with the case closing in 2010-11-05."
Richard Spindel — California, 1:10-bk-18094-KT


ᐅ Joseph Sportato, California

Address: 15 Greenmeadow Dr Newbury Park, CA 91320

Bankruptcy Case 1:09-bk-26126-GM Overview: "In Newbury Park, CA, Joseph Sportato filed for Chapter 7 bankruptcy in 12/01/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2010."
Joseph Sportato — California, 1:09-bk-26126-GM


ᐅ George Spourdos, California

Address: 5328 Via Rincon Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:10-bk-11437-KT: "In a Chapter 7 bankruptcy case, George Spourdos from Newbury Park, CA, saw his proceedings start in 02/09/2010 and complete by 2010-05-22, involving asset liquidation."
George Spourdos — California, 1:10-bk-11437-KT


ᐅ Edward Starman, California

Address: 4144 Blackwood St Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-10309-GM Overview: "In a Chapter 7 bankruptcy case, Edward Starman from Newbury Park, CA, saw their proceedings start in 01/07/2011 and complete by 2011-05-12, involving asset liquidation."
Edward Starman — California, 1:11-bk-10309-GM


ᐅ David Stein, California

Address: 199 Mesa Ave Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:13-bk-12194-VK7: "Newbury Park, CA resident David Stein's Mar 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-08."
David Stein — California, 1:13-bk-12194-VK


ᐅ Sophia Stewart, California

Address: 2923 Lodgewood St Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-16988-AA Summary: "Sophia Stewart's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2011-06-06, led to asset liquidation, with the case closing in October 9, 2011."
Sophia Stewart — California, 1:11-bk-16988-AA


ᐅ Zibad Stewart, California

Address: 1660 Camino Olmo Apt K Newbury Park, CA 91320-5938

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10913-PC: "In a Chapter 7 bankruptcy case, Zibad Stewart from Newbury Park, CA, saw their proceedings start in 05.16.2016 and complete by Aug 14, 2016, involving asset liquidation."
Zibad Stewart — California, 9:16-bk-10913-PC


ᐅ Philip Stone, California

Address: 1318 Ramona Dr Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:10-bk-20386-GM: "The bankruptcy record of Philip Stone from Newbury Park, CA, shows a Chapter 7 case filed in 08.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2010."
Philip Stone — California, 1:10-bk-20386-GM


ᐅ Randall James Strong, California

Address: 524 Dorena Dr Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-20263-AA Summary: "In a Chapter 7 bankruptcy case, Randall James Strong from Newbury Park, CA, saw his proceedings start in August 2011 and complete by 11.23.2011, involving asset liquidation."
Randall James Strong — California, 1:11-bk-20263-AA


ᐅ Erik Anthony Summers, California

Address: 566 Louis Dr Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10173-AA: "In Newbury Park, CA, Erik Anthony Summers filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2013."
Erik Anthony Summers — California, 1:13-bk-10173-AA


ᐅ Sarah L Surtees, California

Address: 572 Randy Dr Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:13-bk-10673-AA7: "Sarah L Surtees's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2013-01-31, led to asset liquidation, with the case closing in May 13, 2013."
Sarah L Surtees — California, 1:13-bk-10673-AA


ᐅ Karen S Sutherland, California

Address: 709 American Oaks Ave Newbury Park, CA 91320

Bankruptcy Case 1:12-bk-19754-VK Overview: "Karen S Sutherland's bankruptcy, initiated in 2012-11-02 and concluded by February 12, 2013 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen S Sutherland — California, 1:12-bk-19754-VK


ᐅ Heather Marie I Swanson, California

Address: 633 Cayo Grande Ct Newbury Park, CA 91320-2834

Bankruptcy Case 9:15-bk-12115-PC Summary: "The bankruptcy record of Heather Marie I Swanson from Newbury Park, CA, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Heather Marie I Swanson — California, 9:15-bk-12115-PC


ᐅ Mario Anthony Tafarella, California

Address: 3901 Greenwood St Newbury Park, CA 91320

Bankruptcy Case 1:12-bk-16802-VK Summary: "The bankruptcy record of Mario Anthony Tafarella from Newbury Park, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2012."
Mario Anthony Tafarella — California, 1:12-bk-16802-VK


ᐅ Sr John Tatum, California

Address: 119 La Fortuna Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:10-bk-13684-KT: "Sr John Tatum's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2010-03-31, led to asset liquidation, with the case closing in July 11, 2010."
Sr John Tatum — California, 1:10-bk-13684-KT


ᐅ Terri Lynn Taylor, California

Address: 716 Paseo De Leon Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22894-GM: "Newbury Park, CA resident Terri Lynn Taylor's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2010."
Terri Lynn Taylor — California, 1:09-bk-22894-GM


ᐅ William Temaat, California

Address: 4235 Dalewood Cir Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:10-bk-10170-MT7: "In a Chapter 7 bankruptcy case, William Temaat from Newbury Park, CA, saw their proceedings start in January 2010 and complete by 04.22.2010, involving asset liquidation."
William Temaat — California, 1:10-bk-10170-MT


ᐅ Bernard Thibault, California

Address: 81 Donald Ave Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-21886-GM Summary: "Bernard Thibault's Chapter 7 bankruptcy, filed in Newbury Park, CA in Sep 21, 2010, led to asset liquidation, with the case closing in Jan 24, 2011."
Bernard Thibault — California, 1:10-bk-21886-GM


ᐅ Alton Thomas, California

Address: 3260 Jessica St Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13909-GM: "Alton Thomas's bankruptcy, initiated in 2011-03-30 and concluded by 08/02/2011 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alton Thomas — California, 1:11-bk-13909-GM


ᐅ Morgan Jennifer Thorpe, California

Address: 28 Ilex Dr Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:12-bk-15053-AA: "Morgan Jennifer Thorpe's bankruptcy, initiated in May 2012 and concluded by Oct 3, 2012 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morgan Jennifer Thorpe — California, 1:12-bk-15053-AA


ᐅ Tina Thorpe, California

Address: 3970 Santa Monica Ct Newbury Park, CA 91320-2800

Concise Description of Bankruptcy Case 9:14-bk-11389-PC7: "The bankruptcy filing by Tina Thorpe, undertaken in 2014-06-27 in Newbury Park, CA under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Tina Thorpe — California, 9:14-bk-11389-PC


ᐅ Justin Thorpe, California

Address: 3970 Santa Monica Ct Newbury Park, CA 91320-2800

Concise Description of Bankruptcy Case 9:14-bk-11389-PC7: "In Newbury Park, CA, Justin Thorpe filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2014."
Justin Thorpe — California, 9:14-bk-11389-PC


ᐅ Ashlee Thurston, California

Address: 93 GREENMEADOW DR NEWBURY PARK, CA 91320

Bankruptcy Case 1:10-bk-16374-GM Overview: "The bankruptcy filing by Ashlee Thurston, undertaken in May 27, 2010 in Newbury Park, CA under Chapter 7, concluded with discharge in September 6, 2010 after liquidating assets."
Ashlee Thurston — California, 1:10-bk-16374-GM


ᐅ Ms Sandra Elen Tinglof, California

Address: 1052 Mountain Oak Pl Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24255-VK: "Ms Sandra Elen Tinglof's bankruptcy, initiated in 12/13/2011 and concluded by 2012-04-16 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ms Sandra Elen Tinglof — California, 1:11-bk-24255-VK


ᐅ Jr Eugene E Tolman, California

Address: 3603 Cordova Ct Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10178-VK: "Jr Eugene E Tolman's Chapter 7 bankruptcy, filed in Newbury Park, CA in January 2013, led to asset liquidation, with the case closing in 04.21.2013."
Jr Eugene E Tolman — California, 1:13-bk-10178-VK


ᐅ Gregory Shigeru Toma, California

Address: 19 W Kelly Rd Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-16739-MT Summary: "The bankruptcy record of Gregory Shigeru Toma from Newbury Park, CA, shows a Chapter 7 case filed in 05/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2011."
Gregory Shigeru Toma — California, 1:11-bk-16739-MT


ᐅ Florence Tomasi, California

Address: 1136 Del Verde Ct Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-16174-MT Overview: "The bankruptcy filing by Florence Tomasi, undertaken in May 2010 in Newbury Park, CA under Chapter 7, concluded with discharge in 09/02/2010 after liquidating assets."
Florence Tomasi — California, 1:10-bk-16174-MT


ᐅ Kaveh K Tork, California

Address: 2011 Seabreeze St Newbury Park, CA 91320

Bankruptcy Case 1:09-bk-22386-GM Overview: "The bankruptcy filing by Kaveh K Tork, undertaken in 2009-09-21 in Newbury Park, CA under Chapter 7, concluded with discharge in January 1, 2010 after liquidating assets."
Kaveh K Tork — California, 1:09-bk-22386-GM


ᐅ Cheramie T Trethaway, California

Address: 437 Walter Ave Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:11-bk-23542-AA: "In Newbury Park, CA, Cheramie T Trethaway filed for Chapter 7 bankruptcy in 11.22.2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Cheramie T Trethaway — California, 1:11-bk-23542-AA


ᐅ Debra Triatik, California

Address: 3345 Kimber Dr Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:10-bk-24988-VK7: "Debra Triatik's Chapter 7 bankruptcy, filed in Newbury Park, CA in 2010-11-30, led to asset liquidation, with the case closing in 2011-04-04."
Debra Triatik — California, 1:10-bk-24988-VK


ᐅ Jeffrey Bruce Tucker, California

Address: 98 Via Ricardo Newbury Park, CA 91320

Bankruptcy Case 1:13-bk-12923-VK Summary: "In Newbury Park, CA, Jeffrey Bruce Tucker filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Jeffrey Bruce Tucker — California, 1:13-bk-12923-VK


ᐅ Cindy Yuan Ching Tung, California

Address: 2795 Edgeview Ct Newbury Park, CA 91320-3883

Brief Overview of Bankruptcy Case 9:15-bk-11010-PC: "The case of Cindy Yuan Ching Tung in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Yuan Ching Tung — California, 9:15-bk-11010-PC


ᐅ Miroslaw Turek, California

Address: 505 Cayo Grande Ct Newbury Park, CA 91320-2832

Bankruptcy Case 9:14-bk-12360-PC Summary: "Newbury Park, CA resident Miroslaw Turek's 10/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Miroslaw Turek — California, 9:14-bk-12360-PC


ᐅ Michele Turner, California

Address: 561 Kalinda Pl Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-22028-KT Summary: "The bankruptcy record of Michele Turner from Newbury Park, CA, shows a Chapter 7 case filed in 09/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-03."
Michele Turner — California, 1:10-bk-22028-KT


ᐅ Michelle Lynn Tvrdik, California

Address: 111 Maynard Ave Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-17752-AA Summary: "Michelle Lynn Tvrdik's bankruptcy, initiated in 2011-06-24 and concluded by 2011-10-06 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lynn Tvrdik — California, 1:11-bk-17752-AA


ᐅ Jose Luis Alvare Urias, California

Address: 3396 Lesser Dr Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-11297-RR: "In Newbury Park, CA, Jose Luis Alvare Urias filed for Chapter 7 bankruptcy in May 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2013."
Jose Luis Alvare Urias — California, 9:13-bk-11297-RR


ᐅ Erica Marie Urtel, California

Address: 1930 Adrian St Newbury Park, CA 91320

Bankruptcy Case 1:12-bk-10939-AA Overview: "In Newbury Park, CA, Erica Marie Urtel filed for Chapter 7 bankruptcy in January 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Erica Marie Urtel — California, 1:12-bk-10939-AA


ᐅ Jeffrey Uslan, California

Address: 876 Cayo Grande Ct Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-17709-KT Overview: "The case of Jeffrey Uslan in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Uslan — California, 1:10-bk-17709-KT


ᐅ Cervantes Fernanda Valdez, California

Address: 561 N Wendy Dr Newbury Park, CA 91320

Bankruptcy Case 1:09-bk-25925-KT Overview: "The case of Cervantes Fernanda Valdez in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cervantes Fernanda Valdez — California, 1:09-bk-25925-KT


ᐅ Bertha Valdizon, California

Address: 1658 Amador Ln Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20828-MT: "Newbury Park, CA resident Bertha Valdizon's 08/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2011."
Bertha Valdizon — California, 1:10-bk-20828-MT


ᐅ Maria D Valeriano, California

Address: 1800 W Hillcrest Dr Apt 258 Newbury Park, CA 91320-2383

Bankruptcy Case 9:15-bk-10250-PC Overview: "In Newbury Park, CA, Maria D Valeriano filed for Chapter 7 bankruptcy in 2015-02-11. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2015."
Maria D Valeriano — California, 9:15-bk-10250-PC


ᐅ Aire Inc Valley, California

Address: 1317 Lawrence Dr Newbury Park, CA 91320

Bankruptcy Case 1:13-bk-13907-AA Summary: "In a Chapter 7 bankruptcy case, Aire Inc Valley from Newbury Park, CA, saw their proceedings start in 06/08/2013 and complete by September 18, 2013, involving asset liquidation."
Aire Inc Valley — California, 1:13-bk-13907-AA


ᐅ Roxanne Vanderwier, California

Address: 3902 BLACKWOOD ST NEWBURY PARK, CA 91320

Brief Overview of Bankruptcy Case 1:10-bk-12275-KT: "In a Chapter 7 bankruptcy case, Roxanne Vanderwier from Newbury Park, CA, saw her proceedings start in March 2010 and complete by 2010-06-10, involving asset liquidation."
Roxanne Vanderwier — California, 1:10-bk-12275-KT


ᐅ Donald J Vanderwilt, California

Address: 181 El Pajaro Newbury Park, CA 91320-1006

Concise Description of Bankruptcy Case 9:16-bk-10883-DS7: "In a Chapter 7 bankruptcy case, Donald J Vanderwilt from Newbury Park, CA, saw their proceedings start in 2016-05-09 and complete by August 2016, involving asset liquidation."
Donald J Vanderwilt — California, 9:16-bk-10883-DS


ᐅ Francisca Vargas, California

Address: 255 Eagleview Pl Newbury Park, CA 91320-3251

Bankruptcy Case 9:16-bk-10388-PC Overview: "Francisca Vargas's Chapter 7 bankruptcy, filed in Newbury Park, CA in Mar 1, 2016, led to asset liquidation, with the case closing in 05.30.2016."
Francisca Vargas — California, 9:16-bk-10388-PC


ᐅ Deborah Jeanne Vasquez, California

Address: 501I S Reino Rd # 378 Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:11-bk-11650-MT: "The bankruptcy filing by Deborah Jeanne Vasquez, undertaken in Feb 8, 2011 in Newbury Park, CA under Chapter 7, concluded with discharge in 06.13.2011 after liquidating assets."
Deborah Jeanne Vasquez — California, 1:11-bk-11650-MT


ᐅ Gustavo Vazquez, California

Address: 469 N Wendy Dr Newbury Park, CA 91320

Bankruptcy Case 1:09-bk-24876-MT Overview: "Gustavo Vazquez's Chapter 7 bankruptcy, filed in Newbury Park, CA in 11.06.2009, led to asset liquidation, with the case closing in February 2010."
Gustavo Vazquez — California, 1:09-bk-24876-MT


ᐅ Jose Armando Vega, California

Address: 3645 Lesser Dr Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-19633-MT Overview: "In a Chapter 7 bankruptcy case, Jose Armando Vega from Newbury Park, CA, saw his proceedings start in 08.11.2011 and complete by 2011-12-14, involving asset liquidation."
Jose Armando Vega — California, 1:11-bk-19633-MT


ᐅ Selva Luis Alberto Vega, California

Address: 1348 Ashton Park Ln Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-20479-AA Summary: "The case of Selva Luis Alberto Vega in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Selva Luis Alberto Vega — California, 1:11-bk-20479-AA


ᐅ Jaime A Velarde, California

Address: 5224 Via Capote Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12647-AA: "The case of Jaime A Velarde in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime A Velarde — California, 1:12-bk-12647-AA


ᐅ Michael Velasco, California

Address: 1875 Fox Springs Cir Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:10-bk-25554-GM: "Michael Velasco's bankruptcy, initiated in 2010-12-13 and concluded by 2011-04-17 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Velasco — California, 1:10-bk-25554-GM


ᐅ Flores Domingo Vilela, California

Address: 178 Northam Ave Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:09-bk-25799-MT7: "The bankruptcy record of Flores Domingo Vilela from Newbury Park, CA, shows a Chapter 7 case filed in 11/24/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-06."
Flores Domingo Vilela — California, 1:09-bk-25799-MT


ᐅ Katherine M Villarreal, California

Address: 1695 Amarelle St Newbury Park, CA 91320

Bankruptcy Case 1:12-bk-18913-MT Summary: "In Newbury Park, CA, Katherine M Villarreal filed for Chapter 7 bankruptcy in 10.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-18."
Katherine M Villarreal — California, 1:12-bk-18913-MT


ᐅ John Anthony Villela, California

Address: 3549 Hawkeye Pl Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-10543-GM Overview: "John Anthony Villela's Chapter 7 bankruptcy, filed in Newbury Park, CA in Jan 13, 2011, led to asset liquidation, with the case closing in May 2011."
John Anthony Villela — California, 1:11-bk-10543-GM


ᐅ Robert Edward Wachbrit, California

Address: 5316 Via Capote Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:11-bk-20441-MT: "The bankruptcy filing by Robert Edward Wachbrit, undertaken in August 2011 in Newbury Park, CA under Chapter 7, concluded with discharge in 2011-12-06 after liquidating assets."
Robert Edward Wachbrit — California, 1:11-bk-20441-MT


ᐅ Deborah Louise Walker, California

Address: 638 Paseo Esmeralda Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17315-AA: "The bankruptcy record of Deborah Louise Walker from Newbury Park, CA, shows a Chapter 7 case filed in 2013-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2014."
Deborah Louise Walker — California, 1:13-bk-17315-AA


ᐅ Wendy Lee Walker, California

Address: 1265 Alessandro Dr Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15858-AA: "In Newbury Park, CA, Wendy Lee Walker filed for Chapter 7 bankruptcy in 2013-09-09. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2013."
Wendy Lee Walker — California, 1:13-bk-15858-AA


ᐅ Michael S Wallack, California

Address: 958 Paseo Santa Barbara Newbury Park, CA 91320

Bankruptcy Case 1:12-bk-13516-AA Summary: "Michael S Wallack's Chapter 7 bankruptcy, filed in Newbury Park, CA in April 2012, led to asset liquidation, with the case closing in August 2012."
Michael S Wallack — California, 1:12-bk-13516-AA


ᐅ Joni Harding Waller, California

Address: 1260 Rotella St Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:11-bk-16181-MT7: "Newbury Park, CA resident Joni Harding Waller's May 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-22."
Joni Harding Waller — California, 1:11-bk-16181-MT


ᐅ Jack Warner, California

Address: 587 N Ventu Park Rd Ste E Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:10-bk-11152-KT7: "The bankruptcy filing by Jack Warner, undertaken in 02.02.2010 in Newbury Park, CA under Chapter 7, concluded with discharge in 2010-05-26 after liquidating assets."
Jack Warner — California, 1:10-bk-11152-KT


ᐅ Jabari W Washington, California

Address: 579 Martha Dr Newbury Park, CA 91320

Bankruptcy Case 1:13-bk-16296-AA Summary: "The case of Jabari W Washington in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jabari W Washington — California, 1:13-bk-16296-AA


ᐅ Elyse I Watenmaker, California

Address: 1309 Ramona Dr Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:11-bk-18729-VK: "The bankruptcy record of Elyse I Watenmaker from Newbury Park, CA, shows a Chapter 7 case filed in 07.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2011."
Elyse I Watenmaker — California, 1:11-bk-18729-VK


ᐅ John Michael Watkins, California

Address: 3814 Coronado Cir Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:12-bk-12862-VK7: "The bankruptcy filing by John Michael Watkins, undertaken in March 27, 2012 in Newbury Park, CA under Chapter 7, concluded with discharge in 07/30/2012 after liquidating assets."
John Michael Watkins — California, 1:12-bk-12862-VK


ᐅ Stephen C Wayda, California

Address: 433 Whitegate Rd Newbury Park, CA 91320

Bankruptcy Case 1:12-bk-14202-MT Summary: "The bankruptcy record of Stephen C Wayda from Newbury Park, CA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2012."
Stephen C Wayda — California, 1:12-bk-14202-MT


ᐅ Traci Weinerman, California

Address: 17 La Cam Rd Newbury Park, CA 91320-3834

Bankruptcy Case 9:15-bk-12272-PC Overview: "Newbury Park, CA resident Traci Weinerman's 11/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-16."
Traci Weinerman — California, 9:15-bk-12272-PC


ᐅ Edgar D Weiss, California

Address: 594 American Oaks Ave Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:11-bk-17732-AA7: "The case of Edgar D Weiss in Newbury Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar D Weiss — California, 1:11-bk-17732-AA


ᐅ Richard Wertenberger, California

Address: 684 Paseo De Leon Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-14184-KT Overview: "Newbury Park, CA resident Richard Wertenberger's 04/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-23."
Richard Wertenberger — California, 1:10-bk-14184-KT


ᐅ Matthias Stephan Wessel, California

Address: 1325 Ramona Dr Newbury Park, CA 91320-3556

Bankruptcy Case 9:14-bk-11602-DS Overview: "Matthias Stephan Wessel's bankruptcy, initiated in 2014-07-29 and concluded by 2014-11-17 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthias Stephan Wessel — California, 9:14-bk-11602-DS


ᐅ Loran Dale White, California

Address: 145 Allen Ct Newbury Park, CA 91320

Bankruptcy Case 1:13-bk-13692-MT Overview: "The bankruptcy filing by Loran Dale White, undertaken in May 31, 2013 in Newbury Park, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Loran Dale White — California, 1:13-bk-13692-MT


ᐅ Margaret Wiesehan, California

Address: 89 Los Vientos Dr Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-11095-GM Overview: "In a Chapter 7 bankruptcy case, Margaret Wiesehan from Newbury Park, CA, saw her proceedings start in 01/30/2010 and complete by May 25, 2010, involving asset liquidation."
Margaret Wiesehan — California, 1:10-bk-11095-GM


ᐅ Christina Dawn Williams, California

Address: 3639 Walter Cir Newbury Park, CA 91320-4349

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12549-PC: "Christina Dawn Williams's bankruptcy, initiated in November 18, 2014 and concluded by February 2015 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Dawn Williams — California, 9:14-bk-12549-PC


ᐅ Mary Lou Willis, California

Address: 640 San Telmo Cir Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10890-MT: "Newbury Park, CA resident Mary Lou Willis's 01.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2011."
Mary Lou Willis — California, 1:11-bk-10890-MT


ᐅ Christopher E Wilson, California

Address: 255 Via Mirabella Apt 121 Newbury Park, CA 91320

Brief Overview of Bankruptcy Case 1:13-bk-15130-VK: "Christopher E Wilson's bankruptcy, initiated in 2013-08-02 and concluded by November 2013 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher E Wilson — California, 1:13-bk-15130-VK


ᐅ Jason James Wilson, California

Address: 661 Clearwater Creek Dr Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13731-AA: "In Newbury Park, CA, Jason James Wilson filed for Chapter 7 bankruptcy in 05/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-10."
Jason James Wilson — California, 1:13-bk-13731-AA


ᐅ Gerald Winchell, California

Address: 110 La Fortuna Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-17349-KT Overview: "Gerald Winchell's bankruptcy, initiated in June 2010 and concluded by October 21, 2010 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Winchell — California, 1:10-bk-17349-KT


ᐅ Stephanie Wood, California

Address: 181 Pepper Rd Newbury Park, CA 91320

Bankruptcy Case 1:11-bk-16457-VK Summary: "In a Chapter 7 bankruptcy case, Stephanie Wood from Newbury Park, CA, saw her proceedings start in May 2011 and complete by 2011-08-30, involving asset liquidation."
Stephanie Wood — California, 1:11-bk-16457-VK


ᐅ Marta Wright, California

Address: 790 Kitty St Newbury Park, CA 91320-3026

Concise Description of Bankruptcy Case 9:16-bk-10503-PC7: "The bankruptcy filing by Marta Wright, undertaken in 03/18/2016 in Newbury Park, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Marta Wright — California, 9:16-bk-10503-PC


ᐅ Leslie Wright, California

Address: 574 Nicole Dr Newbury Park, CA 91320-3079

Bankruptcy Case 9:15-bk-11858-PC Overview: "Leslie Wright's Chapter 7 bankruptcy, filed in Newbury Park, CA in 09/21/2015, led to asset liquidation, with the case closing in December 20, 2015."
Leslie Wright — California, 9:15-bk-11858-PC


ᐅ Leeana Wycko, California

Address: 192 Maynard Ave Newbury Park, CA 91320

Concise Description of Bankruptcy Case 1:10-bk-11922-GM7: "In a Chapter 7 bankruptcy case, Leeana Wycko from Newbury Park, CA, saw their proceedings start in 02.22.2010 and complete by Jun 8, 2010, involving asset liquidation."
Leeana Wycko — California, 1:10-bk-11922-GM


ᐅ Michael D Wynstock, California

Address: 186 E Kelly Rd Newbury Park, CA 91320-3411

Bankruptcy Case 1:15-bk-10657-VK Overview: "Newbury Park, CA resident Michael D Wynstock's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2015."
Michael D Wynstock — California, 1:15-bk-10657-VK


ᐅ Scott Zander, California

Address: 796 San Carlos Dr Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16300-MT: "In Newbury Park, CA, Scott Zander filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-10."
Scott Zander — California, 1:13-bk-16300-MT


ᐅ Mark Zeldes, California

Address: 2286 Adrian St Newbury Park, CA 91320

Bankruptcy Case 1:10-bk-22949-VK Overview: "Mark Zeldes's bankruptcy, initiated in October 2010 and concluded by February 2011 in Newbury Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Zeldes — California, 1:10-bk-22949-VK


ᐅ Janet Zink, California

Address: 3321 Frankie Dr Newbury Park, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27380-KT: "The bankruptcy record of Janet Zink from Newbury Park, CA, shows a Chapter 7 case filed in Dec 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/16/2010."
Janet Zink — California, 1:09-bk-27380-KT