personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Thousand Oaks, 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 Kristina Mariam Abbasi, California

Address: 2485 Vista Wood Cir Apt 22 Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-10062-MT Summary: "Kristina Mariam Abbasi's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 01.03.2011, led to asset liquidation, with the case closing in April 12, 2011."
Kristina Mariam Abbasi — California, 1:11-bk-10062-MT


ᐅ Adam Abrams, California

Address: 1975 Meadow View Ct Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:09-bk-27542-KT: "In Thousand Oaks, CA, Adam Abrams filed for Chapter 7 bankruptcy in 2009-12-29. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2010."
Adam Abrams — California, 1:09-bk-27542-KT


ᐅ Paul Lynn Ackerman, California

Address: 1331 Dover Ave Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:11-bk-11551-GM: "In Thousand Oaks, CA, Paul Lynn Ackerman filed for Chapter 7 bankruptcy in 2011-02-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-11."
Paul Lynn Ackerman — California, 1:11-bk-11551-GM


ᐅ Timothy D Adams, California

Address: 2805 Coneflower St Thousand Oaks, CA 91360-1633

Brief Overview of Bankruptcy Case 9:15-bk-12456-PC: "Timothy D Adams's bankruptcy, initiated in 12.17.2015 and concluded by March 2016 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy D Adams — California, 9:15-bk-12456-PC


ᐅ Rosalynn Addis, California

Address: 2845 Limestone Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:09-bk-25945-GM Summary: "The bankruptcy record of Rosalynn Addis from Thousand Oaks, CA, shows a Chapter 7 case filed in November 27, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2010."
Rosalynn Addis — California, 1:09-bk-25945-GM


ᐅ Jeffrey David Adelman, California

Address: 1342 La Jolla Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:13-bk-10642-VK Summary: "Thousand Oaks, CA resident Jeffrey David Adelman's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-13."
Jeffrey David Adelman — California, 1:13-bk-10642-VK


ᐅ Robert Affrunti, California

Address: 143 Comanche Way Thousand Oaks, CA 91362

Bankruptcy Case 1:09-bk-26647-GM Summary: "Thousand Oaks, CA resident Robert Affrunti's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2010."
Robert Affrunti — California, 1:09-bk-26647-GM


ᐅ Nicanor Aguirre, California

Address: 1429 Calle De Oro Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-20877-KT Overview: "The bankruptcy filing by Nicanor Aguirre, undertaken in 2010-08-30 in Thousand Oaks, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Nicanor Aguirre — California, 1:10-bk-20877-KT


ᐅ Sr Miguel Alarcon, California

Address: 1395 E Thousand Oaks Blvd Apt B Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17924-KT: "Thousand Oaks, CA resident Sr Miguel Alarcon's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-15."
Sr Miguel Alarcon — California, 1:10-bk-17924-KT


ᐅ Lopez Edgar William Alas, California

Address: PO Box 1479 Thousand Oaks, CA 91358

Brief Overview of Bankruptcy Case 1:12-bk-13875-MT: "Lopez Edgar William Alas's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Apr 26, 2012, led to asset liquidation, with the case closing in 2012-08-29."
Lopez Edgar William Alas — California, 1:12-bk-13875-MT


ᐅ Annanette Alcantara, California

Address: 2822 White Ridge Pl Apt 17 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:09-bk-26756-GM7: "In a Chapter 7 bankruptcy case, Annanette Alcantara from Thousand Oaks, CA, saw their proceedings start in 2009-12-11 and complete by Mar 29, 2010, involving asset liquidation."
Annanette Alcantara — California, 1:09-bk-26756-GM


ᐅ Lyla Alcaraz, California

Address: 718 Calle Jazmin Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13256-MT: "Lyla Alcaraz's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 03.22.2010, led to asset liquidation, with the case closing in Jul 11, 2010."
Lyla Alcaraz — California, 1:10-bk-13256-MT


ᐅ Anthony John Alcock, California

Address: 1150 Monte Sereno Dr Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-23884-VK Summary: "The case of Anthony John Alcock in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony John Alcock — California, 1:11-bk-23884-VK


ᐅ John Stephen Alcock, California

Address: 1728 Calle Zocalo Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-14982-MT Overview: "The bankruptcy record of John Stephen Alcock from Thousand Oaks, CA, shows a Chapter 7 case filed in April 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2011."
John Stephen Alcock — California, 1:11-bk-14982-MT


ᐅ Joseph A Alessandrino, California

Address: 1572 Dover Ave Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-24142-MT Overview: "The bankruptcy record of Joseph A Alessandrino from Thousand Oaks, CA, shows a Chapter 7 case filed in December 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/12/2012."
Joseph A Alessandrino — California, 1:11-bk-24142-MT


ᐅ Rebecca A Alexandre, California

Address: 222 Green Heath Pl Thousand Oaks, CA 91361-1105

Concise Description of Bankruptcy Case 1:14-bk-10153-AA7: "The bankruptcy record of Rebecca A Alexandre from Thousand Oaks, CA, shows a Chapter 7 case filed in Jan 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2014."
Rebecca A Alexandre — California, 1:14-bk-10153-AA


ᐅ Anthony R Alexandre, California

Address: 222 Green Heath Pl Thousand Oaks, CA 91361-1105

Bankruptcy Case 1:14-bk-10153-AA Summary: "In Thousand Oaks, CA, Anthony R Alexandre filed for Chapter 7 bankruptcy in 01/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-21."
Anthony R Alexandre — California, 1:14-bk-10153-AA


ᐅ Rita Rae Alm, California

Address: 2060 E Avenida De Los Arboles # 573 Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-12339-MT Overview: "Thousand Oaks, CA resident Rita Rae Alm's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2012."
Rita Rae Alm — California, 1:12-bk-12339-MT


ᐅ Tapio Alejandro F Alvarez, California

Address: 2918 Camino Del Zuro Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:13-bk-12603-VK7: "Tapio Alejandro F Alvarez's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 04.16.2013, led to asset liquidation, with the case closing in 2013-07-29."
Tapio Alejandro F Alvarez — California, 1:13-bk-12603-VK


ᐅ Fabrizio Amati, California

Address: 5502 Salerno Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-20340-MT Summary: "Fabrizio Amati's bankruptcy, initiated in 08.20.2010 and concluded by 12/23/2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabrizio Amati — California, 1:10-bk-20340-MT


ᐅ Anthony Amersfoort, California

Address: 2468 Rikkard Dr Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:12-bk-15042-VK7: "In a Chapter 7 bankruptcy case, Anthony Amersfoort from Thousand Oaks, CA, saw their proceedings start in May 2012 and complete by October 2012, involving asset liquidation."
Anthony Amersfoort — California, 1:12-bk-15042-VK


ᐅ Bryan Ames, California

Address: 1821 Wellesley Dr Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-11316-GM: "In Thousand Oaks, CA, Bryan Ames filed for Chapter 7 bankruptcy in Feb 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2010."
Bryan Ames — California, 1:10-bk-11316-GM


ᐅ Elaheh Amouei, California

Address: 2900 Keats Ave Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:11-bk-14040-GM: "In a Chapter 7 bankruptcy case, Elaheh Amouei from Thousand Oaks, CA, saw their proceedings start in Apr 1, 2011 and complete by 08.04.2011, involving asset liquidation."
Elaheh Amouei — California, 1:11-bk-14040-GM


ᐅ Kirk Jason Anderson, California

Address: 1812 Guilford Cir Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-19946-MT Overview: "In Thousand Oaks, CA, Kirk Jason Anderson filed for Chapter 7 bankruptcy in 08.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2011."
Kirk Jason Anderson — California, 1:11-bk-19946-MT


ᐅ Burdette Evan Anderson, California

Address: 1465 Calle Avellano Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14858-AA: "The bankruptcy record of Burdette Evan Anderson from Thousand Oaks, CA, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2011."
Burdette Evan Anderson — California, 1:11-bk-14858-AA


ᐅ Helen Anderson, California

Address: 116 W Carlisle Rd Thousand Oaks, CA 91361-5308

Bankruptcy Case 9:15-bk-11368-DS Overview: "In a Chapter 7 bankruptcy case, Helen Anderson from Thousand Oaks, CA, saw her proceedings start in July 1, 2015 and complete by 09.29.2015, involving asset liquidation."
Helen Anderson — California, 9:15-bk-11368-DS


ᐅ Jamie Lynn Andree, California

Address: 2390 Sirius St Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15943-MT: "Thousand Oaks, CA resident Jamie Lynn Andree's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2013."
Jamie Lynn Andree — California, 1:13-bk-15943-MT


ᐅ Geoffrey Andrews, California

Address: 1344 Uppingham Dr Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-22933-GM: "The bankruptcy filing by Geoffrey Andrews, undertaken in October 2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in February 15, 2011 after liquidating assets."
Geoffrey Andrews — California, 1:10-bk-22933-GM


ᐅ Rosalie M Andrews, California

Address: 2251 Moss Ct Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:09-bk-22802-KT: "The bankruptcy record of Rosalie M Andrews from Thousand Oaks, CA, shows a Chapter 7 case filed in Sep 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/09/2010."
Rosalie M Andrews — California, 1:09-bk-22802-KT


ᐅ Jonathan Christian Anello, California

Address: 212 Venus St Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:13-bk-11647-MT7: "The case of Jonathan Christian Anello in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Christian Anello — California, 1:13-bk-11647-MT


ᐅ Robert Paul Apicella, California

Address: 683 W Carlisle Rd Thousand Oaks, CA 91361-5320

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11572-PC: "The bankruptcy filing by Robert Paul Apicella, undertaken in July 25, 2014 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2014-10-23 after liquidating assets."
Robert Paul Apicella — California, 9:14-bk-11572-PC


ᐅ Charles J Aplin, California

Address: 1909 Berkshire Dr Thousand Oaks, CA 91362-1808

Brief Overview of Bankruptcy Case 1:14-bk-10496-MT: "The case of Charles J Aplin in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles J Aplin — California, 1:14-bk-10496-MT


ᐅ Miguel A Arana, California

Address: 233 Almon Dr Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:11-bk-23372-AA: "Miguel A Arana's bankruptcy, initiated in November 2011 and concluded by March 21, 2012 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Arana — California, 1:11-bk-23372-AA


ᐅ Ryan James Argento, California

Address: 3198 Los Robles Rd Thousand Oaks, CA 91362-3326

Bankruptcy Case 9:15-bk-11850-DS Overview: "Thousand Oaks, CA resident Ryan James Argento's 09.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2016."
Ryan James Argento — California, 9:15-bk-11850-DS


ᐅ Regan Worth Arkelin, California

Address: 939 Via Colinas Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:09-bk-22457-GM: "The case of Regan Worth Arkelin in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regan Worth Arkelin — California, 1:09-bk-22457-GM


ᐅ Ryan Arnett, California

Address: 4245 Cresthaven Dr Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26061-MT: "Ryan Arnett's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2009-11-30, led to asset liquidation, with the case closing in March 26, 2010."
Ryan Arnett — California, 1:09-bk-26061-MT


ᐅ Peter Arnold, California

Address: 200 Oakleaf Dr Apt 201 Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24363-GM: "The bankruptcy record of Peter Arnold from Thousand Oaks, CA, shows a Chapter 7 case filed in October 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 21, 2010."
Peter Arnold — California, 1:09-bk-24363-GM


ᐅ Mario Calderon Arroyo, California

Address: 1973 Los Feliz Dr Apt 221 Thousand Oaks, CA 91362-5526

Brief Overview of Bankruptcy Case 9:15-bk-12496-PC: "The case of Mario Calderon Arroyo in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Calderon Arroyo — California, 9:15-bk-12496-PC


ᐅ Veronica Arroyo, California

Address: 1973 Los Feliz Dr Apt 221 Thousand Oaks, CA 91362-5526

Concise Description of Bankruptcy Case 9:15-bk-12496-PC7: "Veronica Arroyo's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Dec 23, 2015, led to asset liquidation, with the case closing in Mar 22, 2016."
Veronica Arroyo — California, 9:15-bk-12496-PC


ᐅ Roger J Atkins, California

Address: 555 Laurie Ln Apt D9 Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:09-bk-22614-MT7: "The bankruptcy record of Roger J Atkins from Thousand Oaks, CA, shows a Chapter 7 case filed in September 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Roger J Atkins — California, 1:09-bk-22614-MT


ᐅ Lee H Atlas, California

Address: 917 Westcreek Ln Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-17018-AA Summary: "Thousand Oaks, CA resident Lee H Atlas's 06.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2011."
Lee H Atlas — California, 1:11-bk-17018-AA


ᐅ Tiburcio Ayala, California

Address: 304 Houston Dr Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:13-bk-10679-AA: "The bankruptcy filing by Tiburcio Ayala, undertaken in 2013-01-31 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2013-05-13 after liquidating assets."
Tiburcio Ayala — California, 1:13-bk-10679-AA


ᐅ Cristobal Ayala, California

Address: 839 E Avenida De Las Flores Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:13-bk-10678-VK: "The bankruptcy filing by Cristobal Ayala, undertaken in Jan 31, 2013 in Thousand Oaks, CA under Chapter 7, concluded with discharge in May 13, 2013 after liquidating assets."
Cristobal Ayala — California, 1:13-bk-10678-VK


ᐅ Philomena F Ayres, California

Address: 2586 Calle Narciso Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:12-bk-14690-MT: "The bankruptcy record of Philomena F Ayres from Thousand Oaks, CA, shows a Chapter 7 case filed in 05/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2012."
Philomena F Ayres — California, 1:12-bk-14690-MT


ᐅ Porras Karina Angelica Ayuso, California

Address: 883 Pierce Ct Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:13-bk-10496-AA: "Porras Karina Angelica Ayuso's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in January 24, 2013, led to asset liquidation, with the case closing in 2013-05-06."
Porras Karina Angelica Ayuso — California, 1:13-bk-10496-AA


ᐅ Frederick Aziz, California

Address: 1440 Corte De Primavera Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26624-MT: "Frederick Aziz's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Dec 9, 2009, led to asset liquidation, with the case closing in March 25, 2010."
Frederick Aziz — California, 1:09-bk-26624-MT


ᐅ Wendy Babcock, California

Address: 134 Maegan Pl Apt 3 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-25544-GM7: "The bankruptcy record of Wendy Babcock from Thousand Oaks, CA, shows a Chapter 7 case filed in 12/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2011."
Wendy Babcock — California, 1:10-bk-25544-GM


ᐅ Joseph Anthony Baird, California

Address: 3525 Avenida Montuoso Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16331-AA: "Joseph Anthony Baird's bankruptcy, initiated in May 20, 2011 and concluded by 08.22.2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Anthony Baird — California, 1:11-bk-16331-AA


ᐅ Kevin M Balcom, California

Address: 43 E Avenida De Los Arboles Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:12-bk-12470-VK7: "The case of Kevin M Balcom in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Balcom — California, 1:12-bk-12470-VK


ᐅ Gabriele Baldazzi, California

Address: 483 W Gainsborough Rd Apt 201 Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-13346-AA Overview: "The case of Gabriele Baldazzi in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriele Baldazzi — California, 1:12-bk-13346-AA


ᐅ Matthew Baldwin, California

Address: 2402 Pleasant Way Unit P Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18270-KT: "The case of Matthew Baldwin in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Baldwin — California, 1:10-bk-18270-KT


ᐅ Ronald Z Ballen, California

Address: 8 Summerfield St Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:11-bk-19136-AA: "Ronald Z Ballen's bankruptcy, initiated in July 2011 and concluded by 2011-12-01 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Z Ballen — California, 1:11-bk-19136-AA


ᐅ Fernandon Barajas, California

Address: 2882 E Hillcrest Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-15608-AA Overview: "The bankruptcy record of Fernandon Barajas from Thousand Oaks, CA, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2011."
Fernandon Barajas — California, 1:11-bk-15608-AA


ᐅ Christin Barbera, California

Address: 1485 Suffolk Ave Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-12171-MT Summary: "Christin Barbera's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 02.26.2010, led to asset liquidation, with the case closing in Jun 8, 2010."
Christin Barbera — California, 1:10-bk-12171-MT


ᐅ Jonathan Randall Barker, California

Address: 675 Wildcreek Cir Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-12111-MT Summary: "Jonathan Randall Barker's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2012-03-05, led to asset liquidation, with the case closing in Jul 8, 2012."
Jonathan Randall Barker — California, 1:12-bk-12111-MT


ᐅ Mark Forrest Barker, California

Address: 1460 El Monte Dr Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:12-bk-14245-AA7: "In a Chapter 7 bankruptcy case, Mark Forrest Barker from Thousand Oaks, CA, saw his proceedings start in May 2012 and complete by 2012-08-20, involving asset liquidation."
Mark Forrest Barker — California, 1:12-bk-14245-AA


ᐅ Verdeen Barnes, California

Address: 198 N Skyline Dr Spc 31 Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-18187-GM Overview: "Verdeen Barnes's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 07/07/2010, led to asset liquidation, with the case closing in November 2010."
Verdeen Barnes — California, 1:10-bk-18187-GM


ᐅ Loredana Barnum, California

Address: 790 Via Colinas Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-24138-MT Summary: "The case of Loredana Barnum in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loredana Barnum — California, 1:10-bk-24138-MT


ᐅ Joe Baros, California

Address: 2445 Chiquita Ln Thousand Oaks, CA 91362-3106

Brief Overview of Bankruptcy Case 9:15-bk-12072-DS: "The bankruptcy filing by Joe Baros, undertaken in 10/19/2015 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Jan 17, 2016 after liquidating assets."
Joe Baros — California, 9:15-bk-12072-DS


ᐅ Cynthia Dawn Barr, California

Address: 1344 E Hillcrest Dr Unit 30 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:13-bk-15260-VK7: "In a Chapter 7 bankruptcy case, Cynthia Dawn Barr from Thousand Oaks, CA, saw her proceedings start in August 8, 2013 and complete by 11/12/2013, involving asset liquidation."
Cynthia Dawn Barr — California, 1:13-bk-15260-VK


ᐅ Eduardo Panameno Barrera, California

Address: 1407 E Thousand Oaks Blvd Apt A Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10228-AA: "Eduardo Panameno Barrera's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in January 2012, led to asset liquidation, with the case closing in 04.18.2012."
Eduardo Panameno Barrera — California, 1:12-bk-10228-AA


ᐅ Alejandro Barrera, California

Address: 1391 E Thousand Oaks Blvd Apt A Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:09-bk-24807-MT: "Alejandro Barrera's bankruptcy, initiated in 11.05.2009 and concluded by Feb 25, 2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Barrera — California, 1:09-bk-24807-MT


ᐅ Polly Rae Barry, California

Address: 3315 Camino Calandria Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-12853-VK Summary: "Polly Rae Barry's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2011-03-07, led to asset liquidation, with the case closing in 2011-06-16."
Polly Rae Barry — California, 1:11-bk-12853-VK


ᐅ Kimberly Ann Barry, California

Address: 4279 Silverado Dr Thousand Oaks, CA 91360-6855

Bankruptcy Case 9:16-bk-11088-DS Summary: "The bankruptcy filing by Kimberly Ann Barry, undertaken in 06/12/2016 in Thousand Oaks, CA under Chapter 7, concluded with discharge in September 10, 2016 after liquidating assets."
Kimberly Ann Barry — California, 9:16-bk-11088-DS


ᐅ Jr Stephen Barstow, California

Address: 2998 Florentine Ct Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-24936-VK7: "The bankruptcy filing by Jr Stephen Barstow, undertaken in 11.29.2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in March 11, 2011 after liquidating assets."
Jr Stephen Barstow — California, 1:10-bk-24936-VK


ᐅ Todd Bathke, California

Address: 31220 La Baya Dr Ste 110 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:09-bk-25625-KT7: "Thousand Oaks, CA resident Todd Bathke's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2010."
Todd Bathke — California, 1:09-bk-25625-KT


ᐅ Carrie Baumgartner, California

Address: 2662 Morning Grove Way Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-14358-GM Overview: "The case of Carrie Baumgartner in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Baumgartner — California, 1:10-bk-14358-GM


ᐅ Mahin Bavar, California

Address: 2745 Tennyson St Thousand Oaks, CA 91360

Bankruptcy Case 2:13-bk-19995-RN Summary: "Mahin Bavar's bankruptcy, initiated in April 17, 2013 and concluded by 07/28/2013 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mahin Bavar — California, 2:13-bk-19995-RN


ᐅ Karen Allyn Bayer, California

Address: 1744 Shady Brook Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-13574-AA Overview: "In a Chapter 7 bankruptcy case, Karen Allyn Bayer from Thousand Oaks, CA, saw her proceedings start in Apr 17, 2012 and complete by 2012-08-20, involving asset liquidation."
Karen Allyn Bayer — California, 1:12-bk-13574-AA


ᐅ Rafaela Bazan, California

Address: 740 San Martin Pl Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-10697-MT Overview: "Thousand Oaks, CA resident Rafaela Bazan's 2013-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-14."
Rafaela Bazan — California, 1:13-bk-10697-MT


ᐅ Robert L Beattie, California

Address: 3081 Wild Horse Ct Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:11-bk-20607-AA7: "In a Chapter 7 bankruptcy case, Robert L Beattie from Thousand Oaks, CA, saw their proceedings start in Sep 3, 2011 and complete by 12/09/2011, involving asset liquidation."
Robert L Beattie — California, 1:11-bk-20607-AA


ᐅ Rita M Beck, California

Address: 432 E Wilbur Rd Apt 102 Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-16652-MT Summary: "Rita M Beck's bankruptcy, initiated in 2013-10-17 and concluded by 2014-01-27 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita M Beck — California, 1:13-bk-16652-MT


ᐅ Christina P Beck, California

Address: 750 Calle Naranjo Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:11-bk-16779-AA: "The bankruptcy filing by Christina P Beck, undertaken in 05/31/2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in October 3, 2011 after liquidating assets."
Christina P Beck — California, 1:11-bk-16779-AA


ᐅ Edward Beeman, California

Address: 1490 Corte Breve Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-22291-GM Summary: "The bankruptcy filing by Edward Beeman, undertaken in 09.29.2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in February 1, 2011 after liquidating assets."
Edward Beeman — California, 1:10-bk-22291-GM


ᐅ Rosas Enrique Trinidad Bello, California

Address: 1259 E Avenida De Los Arboles Thousand Oaks, CA 91360-6504

Concise Description of Bankruptcy Case 9:14-bk-12659-PC7: "In a Chapter 7 bankruptcy case, Rosas Enrique Trinidad Bello from Thousand Oaks, CA, saw his proceedings start in 2014-12-04 and complete by 2015-03-04, involving asset liquidation."
Rosas Enrique Trinidad Bello — California, 9:14-bk-12659-PC


ᐅ Sharyn Ann Bello, California

Address: 2570 Calle Abedul Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-18590-MT Overview: "Sharyn Ann Bello's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in July 2011, led to asset liquidation, with the case closing in 2011-10-27."
Sharyn Ann Bello — California, 1:11-bk-18590-MT


ᐅ Deanna R Belsheim, California

Address: 1960 Conventry Court Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12215-DS: "Deanna R Belsheim's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 10.05.2014, led to asset liquidation, with the case closing in 01.03.2015."
Deanna R Belsheim — California, 9:14-bk-12215-DS


ᐅ Xenia Benedicto, California

Address: 2693 Conejo Canyon Ct Apt 12 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-25157-GM7: "The bankruptcy record of Xenia Benedicto from Thousand Oaks, CA, shows a Chapter 7 case filed in 2010-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-06."
Xenia Benedicto — California, 1:10-bk-25157-GM


ᐅ Rodney Bennett, California

Address: 887 E Avenida De Las Flores Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-25595-GM7: "The bankruptcy record of Rodney Bennett from Thousand Oaks, CA, shows a Chapter 7 case filed in Dec 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-22."
Rodney Bennett — California, 1:10-bk-25595-GM


ᐅ Mark Berengut, California

Address: 2523 Montecito Ave Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-24636-MT Overview: "In Thousand Oaks, CA, Mark Berengut filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Mark Berengut — California, 1:10-bk-24636-MT


ᐅ Goldy Mofid Berger, California

Address: 2460 Vista Wood Cir Apt 28 Thousand Oaks, CA 91362-5729

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10385-VK: "The case of Goldy Mofid Berger in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Goldy Mofid Berger — California, 1:14-bk-10385-VK


ᐅ Terry Jeanne Bergfeld, California

Address: 1738 Tiburon Ct Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:12-bk-16229-VK: "Terry Jeanne Bergfeld's bankruptcy, initiated in July 10, 2012 and concluded by 11/12/2012 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Jeanne Bergfeld — California, 1:12-bk-16229-VK


ᐅ Edward M Berke, California

Address: 261 Triangle St Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-10987-MT Summary: "Thousand Oaks, CA resident Edward M Berke's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Edward M Berke — California, 1:13-bk-10987-MT


ᐅ Joanne Berlinsky, California

Address: 430 Via Colinas Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-24119-AA Summary: "The bankruptcy filing by Joanne Berlinsky, undertaken in December 2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 04/11/2012 after liquidating assets."
Joanne Berlinsky — California, 1:11-bk-24119-AA


ᐅ Ernest Bermudez, California

Address: 2068 McCrea Rd Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13586-KT: "The case of Ernest Bermudez in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Bermudez — California, 1:10-bk-13586-KT


ᐅ Murray Stuart Berns, California

Address: 3835 E Thousand Oaks Blvd # R300 Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-19176-AA Overview: "In Thousand Oaks, CA, Murray Stuart Berns filed for Chapter 7 bankruptcy in July 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2011."
Murray Stuart Berns — California, 1:11-bk-19176-AA


ᐅ Jr Alfred Besa, California

Address: 4282 Avenida Prado Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-12160-GM Overview: "The bankruptcy filing by Jr Alfred Besa, undertaken in 2010-02-26 in Thousand Oaks, CA under Chapter 7, concluded with discharge in June 8, 2010 after liquidating assets."
Jr Alfred Besa — California, 1:10-bk-12160-GM


ᐅ Richard D Bevilacqua, California

Address: 1551 Burning Tree Dr Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13005-MT: "In a Chapter 7 bankruptcy case, Richard D Bevilacqua from Thousand Oaks, CA, saw their proceedings start in March 2011 and complete by 2011-06-16, involving asset liquidation."
Richard D Bevilacqua — California, 1:11-bk-13005-MT


ᐅ Jennifer Bielinski, California

Address: 1311 Calle Avellano Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17798-GM: "In Thousand Oaks, CA, Jennifer Bielinski filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-01."
Jennifer Bielinski — California, 1:10-bk-17798-GM


ᐅ Nela E Binsol, California

Address: 2983 Crescent Way # A Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:12-bk-19473-AA: "Thousand Oaks, CA resident Nela E Binsol's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-05."
Nela E Binsol — California, 1:12-bk-19473-AA


ᐅ Susan Bischel, California

Address: 345 Flittner Cir Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-12829-MT Summary: "The bankruptcy filing by Susan Bischel, undertaken in 03.07.2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets."
Susan Bischel — California, 1:11-bk-12829-MT


ᐅ Julie Marie Bishop, California

Address: 1462 La Jolla Dr Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:12-bk-20137-MT: "The case of Julie Marie Bishop in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Marie Bishop — California, 1:12-bk-20137-MT


ᐅ Shon Bjornberg, California

Address: 2136 Meadow Brook Ct Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27803-KT: "In a Chapter 7 bankruptcy case, Shon Bjornberg from Thousand Oaks, CA, saw their proceedings start in 2009-12-31 and complete by 2010-04-23, involving asset liquidation."
Shon Bjornberg — California, 1:09-bk-27803-KT


ᐅ Donna L Blackmun, California

Address: 1649 Orinda Ct Thousand Oaks, CA 91362-1461

Bankruptcy Case 9:14-bk-12010-PC Overview: "Donna L Blackmun's bankruptcy, initiated in Sep 12, 2014 and concluded by 12.11.2014 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Blackmun — California, 9:14-bk-12010-PC


ᐅ Alicia Putz Blanco, California

Address: 2325 Calle Lirio Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-14285-GM Overview: "Alicia Putz Blanco's bankruptcy, initiated in 04/06/2011 and concluded by 08.09.2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Putz Blanco — California, 1:11-bk-14285-GM


ᐅ Shannon Blastenbrei, California

Address: 2746 Conejo Canyon Ct Apt 24 Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-25198-MT Summary: "The bankruptcy record of Shannon Blastenbrei from Thousand Oaks, CA, shows a Chapter 7 case filed in 12.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-07."
Shannon Blastenbrei — California, 1:10-bk-25198-MT


ᐅ Sara M Bolanos, California

Address: 1342 E Hillcrest Dr Unit 26 Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12356-VK: "The bankruptcy filing by Sara M Bolanos, undertaken in March 13, 2012 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 07.16.2012 after liquidating assets."
Sara M Bolanos — California, 1:12-bk-12356-VK


ᐅ Barbara Ann Borawski, California

Address: 3316 Medicine Bow Ct Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11188-MT: "In a Chapter 7 bankruptcy case, Barbara Ann Borawski from Thousand Oaks, CA, saw her proceedings start in 2013-02-21 and complete by 2013-05-28, involving asset liquidation."
Barbara Ann Borawski — California, 1:13-bk-11188-MT


ᐅ Ernest Adolfo Borgards, California

Address: 1471 Calle Colina Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:11-bk-12979-MT: "Ernest Adolfo Borgards's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2011-03-09, led to asset liquidation, with the case closing in Jun 16, 2011."
Ernest Adolfo Borgards — California, 1:11-bk-12979-MT


ᐅ Brian Borowski, California

Address: 1837 Sandal Wood Pl Thousand Oaks, CA 91362

Bankruptcy Case 1:09-bk-22566-GM Summary: "In Thousand Oaks, CA, Brian Borowski filed for Chapter 7 bankruptcy in Sep 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Brian Borowski — California, 1:09-bk-22566-GM