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 Yolanda Adrian Pool, California

Address: 545 Calle Tulipan Thousand Oaks, CA 91360-4746

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10852-DS: "In Thousand Oaks, CA, Yolanda Adrian Pool filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2015."
Yolanda Adrian Pool — California, 9:15-bk-10852-DS


ᐅ Adam L Poole, California

Address: 1865 Nancy Cir Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11939-MT: "Thousand Oaks, CA resident Adam L Poole's 2011-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2011."
Adam L Poole — California, 1:11-bk-11939-MT


ᐅ Wyn Alan Pope, California

Address: 2360 Arapaho Way Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:11-bk-16251-MT7: "In a Chapter 7 bankruptcy case, Wyn Alan Pope from Thousand Oaks, CA, saw his proceedings start in 2011-05-19 and complete by 08/23/2011, involving asset liquidation."
Wyn Alan Pope — California, 1:11-bk-16251-MT


ᐅ Aaron Michael Porianda, California

Address: 708 Tennis Club Ln Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16890-MT: "The case of Aaron Michael Porianda in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Michael Porianda — California, 1:12-bk-16890-MT


ᐅ Catherine L Porter, California

Address: 228 Green Heath Pl Thousand Oaks, CA 91361-1105

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11313-PC: "Catherine L Porter's bankruptcy, initiated in Jun 19, 2014 and concluded by 10.06.2014 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine L Porter — California, 9:14-bk-11313-PC


ᐅ Angela Lynn Porter, California

Address: 104 Maegan Pl Apt 16 Thousand Oaks, CA 91362-2779

Concise Description of Bankruptcy Case 9:16-bk-10461-DS7: "The bankruptcy filing by Angela Lynn Porter, undertaken in March 2016 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Jun 12, 2016 after liquidating assets."
Angela Lynn Porter — California, 9:16-bk-10461-DS


ᐅ Deanna J Portilles, California

Address: 605 Warwick Ave Apt 1 Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-12640-MT Summary: "Deanna J Portilles's bankruptcy, initiated in April 17, 2013 and concluded by 2013-07-28 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna J Portilles — California, 1:13-bk-12640-MT


ᐅ Judith Ellen Portnoy, California

Address: 2623 Velarde Dr Thousand Oaks, CA 91360-1338

Concise Description of Bankruptcy Case 9:15-bk-11435-PC7: "In Thousand Oaks, CA, Judith Ellen Portnoy filed for Chapter 7 bankruptcy in 2015-07-10. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Judith Ellen Portnoy — California, 9:15-bk-11435-PC


ᐅ Bradley Poteet, California

Address: 858 Calle Clavel Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 9:10-bk-15510-RR: "In Thousand Oaks, CA, Bradley Poteet filed for Chapter 7 bankruptcy in 10.26.2010. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2011."
Bradley Poteet — California, 9:10-bk-15510-RR


ᐅ Douglas Pounds, California

Address: 1336 N Moorpark Rd Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22114-GM: "Douglas Pounds's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 09/24/2010, led to asset liquidation, with the case closing in 2011-01-27."
Douglas Pounds — California, 1:10-bk-22114-GM


ᐅ Tina Poynter, California

Address: 1617 Jersey Pl Thousand Oaks, CA 91362-2431

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10599-MT: "In Thousand Oaks, CA, Tina Poynter filed for Chapter 7 bankruptcy in 2014-02-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-12."
Tina Poynter — California, 1:14-bk-10599-MT


ᐅ Douglas Ray Prater, California

Address: 440 Via Colinas Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10129-AA: "The bankruptcy record of Douglas Ray Prater from Thousand Oaks, CA, shows a Chapter 7 case filed in 2012-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2012."
Douglas Ray Prater — California, 1:12-bk-10129-AA


ᐅ Donna G Prescott, California

Address: 585 Rio Grande Cir Thousand Oaks, CA 91360-1551

Bankruptcy Case 9:15-bk-11841-PC Summary: "In Thousand Oaks, CA, Donna G Prescott filed for Chapter 7 bankruptcy in Sep 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2015."
Donna G Prescott — California, 9:15-bk-11841-PC


ᐅ Kenneth Price, California

Address: 290 Sequoia Ct Apt 31 Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-10143-MT: "The bankruptcy filing by Kenneth Price, undertaken in 01/06/2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2010-04-28 after liquidating assets."
Kenneth Price — California, 1:10-bk-10143-MT


ᐅ Cynthia A Pritchard, California

Address: 584 Rio Grande Cir Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-20206-MT Summary: "Cynthia A Pritchard's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2012-11-20, led to asset liquidation, with the case closing in March 2013."
Cynthia A Pritchard — California, 1:12-bk-20206-MT


ᐅ Eli Gregory Probst, California

Address: 2001 Meadow Brook Ct Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:11-bk-19322-AA: "In a Chapter 7 bankruptcy case, Eli Gregory Probst from Thousand Oaks, CA, saw his proceedings start in 2011-08-03 and complete by November 2011, involving asset liquidation."
Eli Gregory Probst — California, 1:11-bk-19322-AA


ᐅ Ku Maria Puc, California

Address: 2222 Los Feliz Dr Apt 212 Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-23005-MT: "The case of Ku Maria Puc in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ku Maria Puc — California, 1:10-bk-23005-MT


ᐅ Fortunato Pulido, California

Address: 2222 Los Feliz Dr Apt 208 Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19604-GM: "In Thousand Oaks, CA, Fortunato Pulido filed for Chapter 7 bankruptcy in 08/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-12."
Fortunato Pulido — California, 1:10-bk-19604-GM


ᐅ Vacharin Punyataweekul, California

Address: 2658 La Paloma Cir Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-13552-AA Overview: "Vacharin Punyataweekul's bankruptcy, initiated in 2012-04-17 and concluded by 08.20.2012 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vacharin Punyataweekul — California, 1:12-bk-13552-AA


ᐅ James M Purcell, California

Address: 1534 N Moorpark Rd No 602 Thousand Oaks, CA 91360

Bankruptcy Case 2:11-bk-11708-BB Summary: "In Thousand Oaks, CA, James M Purcell filed for Chapter 7 bankruptcy in 01/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
James M Purcell — California, 2:11-bk-11708-BB


ᐅ Patricia Louise Puth, California

Address: 1990 Coventry Ct Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14448-MT: "The bankruptcy record of Patricia Louise Puth from Thousand Oaks, CA, shows a Chapter 7 case filed in 2013-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-13."
Patricia Louise Puth — California, 1:13-bk-14448-MT


ᐅ Lisa Quinn, California

Address: 677 Benson Way Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:11-bk-18860-AA7: "The case of Lisa Quinn in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Quinn — California, 1:11-bk-18860-AA


ᐅ Esteban Quispe, California

Address: 121 W Janss Rd Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-10583-MT Overview: "Thousand Oaks, CA resident Esteban Quispe's 01.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2010."
Esteban Quispe — California, 1:10-bk-10583-MT


ᐅ Monti Santilli Rainbolt, California

Address: 737 San Doval Pl Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-20778-MT Summary: "The bankruptcy record of Monti Santilli Rainbolt from Thousand Oaks, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2012."
Monti Santilli Rainbolt — California, 1:11-bk-20778-MT


ᐅ Ali Dds Inc Rakhshan, California

Address: 505 W Gainsborough Rd Apt 202 Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-10996-KT Overview: "Ali Dds Inc Rakhshan's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 01/28/2010, led to asset liquidation, with the case closing in 2010-05-10."
Ali Dds Inc Rakhshan — California, 1:10-bk-10996-KT


ᐅ Canaan Reva Raman, California

Address: 949 Jeanette Ave Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-24339-GM7: "In Thousand Oaks, CA, Canaan Reva Raman filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2011."
Canaan Reva Raman — California, 1:10-bk-24339-GM


ᐅ Benjamin Ramos, California

Address: 1717 Ave De Las Flores Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:14-bk-10355-MT: "Benjamin Ramos's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 01/23/2014, led to asset liquidation, with the case closing in 2014-05-27."
Benjamin Ramos — California, 1:14-bk-10355-MT


ᐅ Patricia Randall, California

Address: 30871 Catarina Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-20883-MT Overview: "Patricia Randall's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 08.31.2010, led to asset liquidation, with the case closing in 2011-01-03."
Patricia Randall — California, 1:10-bk-20883-MT


ᐅ Eugenio Rangel, California

Address: 1366 Calle Bouganvilla Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:12-bk-10464-VK7: "In Thousand Oaks, CA, Eugenio Rangel filed for Chapter 7 bankruptcy in 01.17.2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Eugenio Rangel — California, 1:12-bk-10464-VK


ᐅ Joan Recto, California

Address: 3153 Willow Haven Ct Thousand Oaks, CA 91362-1165

Concise Description of Bankruptcy Case 9:15-bk-11765-DS7: "Joan Recto's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 09/01/2015, led to asset liquidation, with the case closing in 12.21.2015."
Joan Recto — California, 9:15-bk-11765-DS


ᐅ Susanne Doris Rector, California

Address: 399 Erbes Rd Apt 14 Thousand Oaks, CA 91362-2796

Bankruptcy Case 1:14-bk-10043-VK Overview: "The case of Susanne Doris Rector in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susanne Doris Rector — California, 1:14-bk-10043-VK


ᐅ Barbara Redilla, California

Address: 30 Stratford St Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-25977-VK Overview: "In a Chapter 7 bankruptcy case, Barbara Redilla from Thousand Oaks, CA, saw her proceedings start in Dec 21, 2010 and complete by 2011-03-29, involving asset liquidation."
Barbara Redilla — California, 1:10-bk-25977-VK


ᐅ Christina Y Redmon, California

Address: 2850 Hickory Wood Ln Apt 13 Thousand Oaks, CA 91362-5762

Brief Overview of Bankruptcy Case 9:15-bk-10905-PC: "The case of Christina Y Redmon in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Y Redmon — California, 9:15-bk-10905-PC


ᐅ Majida Reese, California

Address: 2473 Vista Wood Cir Apt 14 Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25851-MT: "Thousand Oaks, CA resident Majida Reese's 11.25.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.07.2010."
Majida Reese — California, 1:09-bk-25851-MT


ᐅ Chad Richard Reese, California

Address: 223 Erbes Rd Apt 104 Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13649-MT: "The bankruptcy record of Chad Richard Reese from Thousand Oaks, CA, shows a Chapter 7 case filed in 03.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2011."
Chad Richard Reese — California, 1:11-bk-13649-MT


ᐅ Sharon Judith Reibman, California

Address: 1246 Monte Sereno Dr Thousand Oaks, CA 91360-2409

Bankruptcy Case 1:14-bk-14837-VK Overview: "The case of Sharon Judith Reibman in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Judith Reibman — California, 1:14-bk-14837-VK


ᐅ Shaun Allen Reid, California

Address: 1309 Buckingham Dr Thousand Oaks, CA 91360-5208

Bankruptcy Case 9:16-bk-11104-PC Overview: "In a Chapter 7 bankruptcy case, Shaun Allen Reid from Thousand Oaks, CA, saw their proceedings start in June 2016 and complete by 09/11/2016, involving asset liquidation."
Shaun Allen Reid — California, 9:16-bk-11104-PC


ᐅ Michael Patrick Reilly, California

Address: 561 Calle Sequoia Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:11-bk-13813-GM7: "Michael Patrick Reilly's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Mar 28, 2011, led to asset liquidation, with the case closing in 2011-07-31."
Michael Patrick Reilly — California, 1:11-bk-13813-GM


ᐅ Linda Reinas, California

Address: 390 Eric Pl Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-24823-GM7: "Linda Reinas's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2010-11-24, led to asset liquidation, with the case closing in March 2011."
Linda Reinas — California, 1:10-bk-24823-GM


ᐅ German Roberto Rendon, California

Address: 1937 Meadow Brook Ct Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13057-MT: "Thousand Oaks, CA resident German Roberto Rendon's 03.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2012."
German Roberto Rendon — California, 1:12-bk-13057-MT


ᐅ Ii Kent H Reppert, California

Address: 3069 Camino Graciosa Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15207-AA: "Thousand Oaks, CA resident Ii Kent H Reppert's 2013-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
Ii Kent H Reppert — California, 1:13-bk-15207-AA


ᐅ Mitchell Rheingold, California

Address: 2500 Ashmore Cir Apt 15 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:12-bk-14164-VK7: "The bankruptcy record of Mitchell Rheingold from Thousand Oaks, CA, shows a Chapter 7 case filed in 2012-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2012."
Mitchell Rheingold — California, 1:12-bk-14164-VK


ᐅ Jr Eric Rhodes, California

Address: 442 E Wilbur Rd Bldg 10 Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:13-bk-13870-MT7: "Thousand Oaks, CA resident Jr Eric Rhodes's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-09."
Jr Eric Rhodes — California, 1:13-bk-13870-MT


ᐅ Stanley S Rhone, California

Address: 3971 Greenwood St Thousand Oaks, CA 91320-5223

Concise Description of Bankruptcy Case 1:14-bk-10731-AA7: "The bankruptcy filing by Stanley S Rhone, undertaken in 2014-02-13 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2014-05-14 after liquidating assets."
Stanley S Rhone — California, 1:14-bk-10731-AA


ᐅ Kimberly Kay Riazzo, California

Address: 62 Lucero St Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:12-bk-15882-AA: "The case of Kimberly Kay Riazzo in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Kay Riazzo — California, 1:12-bk-15882-AA


ᐅ Rick Riazzo, California

Address: 480 Laurie Ln Apt 2 Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:12-bk-16146-VK7: "Rick Riazzo's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2012-07-06, led to asset liquidation, with the case closing in November 2012."
Rick Riazzo — California, 1:12-bk-16146-VK


ᐅ Denise Ricci, California

Address: 861 Via Colinas Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23060-GM: "Thousand Oaks, CA resident Denise Ricci's 10/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-26."
Denise Ricci — California, 1:10-bk-23060-GM


ᐅ Jennifer H Rice, California

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

Concise Description of Bankruptcy Case 9:15-bk-12456-PC7: "Jennifer H Rice's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in December 17, 2015, led to asset liquidation, with the case closing in 2016-03-16."
Jennifer H Rice — California, 9:15-bk-12456-PC


ᐅ Blake Eugene Rich, California

Address: 1303 Harmony Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:09-bk-22681-KT Summary: "Blake Eugene Rich's bankruptcy, initiated in 09.25.2009 and concluded by 01.05.2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blake Eugene Rich — California, 1:09-bk-22681-KT


ᐅ Ryan Todd Richmond, California

Address: 263 Larcom St Thousand Oaks, CA 91360-1606

Concise Description of Bankruptcy Case 1:09-bk-17572-AA7: "In his Chapter 13 bankruptcy case filed in June 2009, Thousand Oaks, CA's Ryan Todd Richmond agreed to a debt repayment plan, which was successfully completed by 2013-04-18."
Ryan Todd Richmond — California, 1:09-bk-17572-AA


ᐅ Lisa Ridino, California

Address: 912 Silver Cloud St Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-15490-GM Summary: "The case of Lisa Ridino in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ridino — California, 1:10-bk-15490-GM


ᐅ Corine Michelle Riedell, California

Address: 1727 Tiburon Ct Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14266-AA: "In Thousand Oaks, CA, Corine Michelle Riedell filed for Chapter 7 bankruptcy in May 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2012."
Corine Michelle Riedell — California, 1:12-bk-14266-AA


ᐅ Robert Riedell, California

Address: 800 Via Colinas Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27738-GM: "In a Chapter 7 bankruptcy case, Robert Riedell from Thousand Oaks, CA, saw their proceedings start in Dec 30, 2009 and complete by 04/19/2010, involving asset liquidation."
Robert Riedell — California, 1:09-bk-27738-GM


ᐅ Karen Dawn Rigg, California

Address: 765 San Doval Pl Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-15158-VK Overview: "Thousand Oaks, CA resident Karen Dawn Rigg's 06/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2012."
Karen Dawn Rigg — California, 1:12-bk-15158-VK


ᐅ Cliff Riley, California

Address: 166 Tennyson St Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:11-bk-13257-AA: "The case of Cliff Riley in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cliff Riley — California, 1:11-bk-13257-AA


ᐅ Alfonso Gomez Rivera, California

Address: 2681 Conejo Canyon Ct Apt 17 Thousand Oaks, CA 91362

Bankruptcy Case 1:09-bk-23130-GM Summary: "Alfonso Gomez Rivera's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 10.05.2009, led to asset liquidation, with the case closing in 01.15.2010."
Alfonso Gomez Rivera — California, 1:09-bk-23130-GM


ᐅ Kari Ann Roach, California

Address: 2964 Calle Estepa Thousand Oaks, CA 91360-4673

Bankruptcy Case 1:14-bk-10553-AA Summary: "Kari Ann Roach's bankruptcy, initiated in 2014-02-03 and concluded by 05.19.2014 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kari Ann Roach — California, 1:14-bk-10553-AA


ᐅ David James Roark, California

Address: 1333 Calle Gomero Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-19000-AA Summary: "The case of David James Roark in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David James Roark — California, 1:12-bk-19000-AA


ᐅ Wendy C Roberts, California

Address: 1449 Plymouth Cir Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:11-bk-17305-VK7: "The bankruptcy record of Wendy C Roberts from Thousand Oaks, CA, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2011."
Wendy C Roberts — California, 1:11-bk-17305-VK


ᐅ Lee S Robinson, California

Address: 163 Helecho Ct Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:11-bk-10888-MT: "The case of Lee S Robinson in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee S Robinson — California, 1:11-bk-10888-MT


ᐅ Blanca Robledo, California

Address: 3372 Holly Grove St Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-22892-MT7: "Blanca Robledo's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Oct 12, 2010, led to asset liquidation, with the case closing in 2011-02-14."
Blanca Robledo — California, 1:10-bk-22892-MT


ᐅ Juan Jose Robledo, California

Address: 2554 Ashmore Cir Apt 28 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:11-bk-17053-MT7: "Juan Jose Robledo's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in June 2011, led to asset liquidation, with the case closing in Oct 10, 2011."
Juan Jose Robledo — California, 1:11-bk-17053-MT


ᐅ Jody Rockabrand, California

Address: 1313 La Granada Dr Thousand Oaks, CA 91362-2141

Brief Overview of Bankruptcy Case 9:15-bk-10284-PC: "In Thousand Oaks, CA, Jody Rockabrand filed for Chapter 7 bankruptcy in 2015-02-16. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2015."
Jody Rockabrand — California, 9:15-bk-10284-PC


ᐅ Stephen Christopher Rockabrand, California

Address: 1313 La Granada Dr Thousand Oaks, CA 91362-2141

Bankruptcy Case 9:15-bk-10284-PC Overview: "Thousand Oaks, CA resident Stephen Christopher Rockabrand's 2015-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2015."
Stephen Christopher Rockabrand — California, 9:15-bk-10284-PC


ᐅ Donald Rodman, California

Address: 2608 Calle Hermosa Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:09-bk-24919-GM7: "Donald Rodman's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Nov 9, 2009, led to asset liquidation, with the case closing in 2010-02-19."
Donald Rodman — California, 1:09-bk-24919-GM


ᐅ Jesus Garcia Rodriguez, California

Address: 1651 Orinda Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-19887-VK Summary: "Jesus Garcia Rodriguez's bankruptcy, initiated in Aug 17, 2011 and concluded by 2011-11-22 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Garcia Rodriguez — California, 1:11-bk-19887-VK


ᐅ Dean Stanley Rogozinski, California

Address: 1327 Calle Violeta Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-16740-MT Summary: "The case of Dean Stanley Rogozinski in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Stanley Rogozinski — California, 1:12-bk-16740-MT


ᐅ Lester Rojas, California

Address: 947 Bower Way Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-11551-MT7: "The bankruptcy filing by Lester Rojas, undertaken in February 2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in May 21, 2010 after liquidating assets."
Lester Rojas — California, 1:10-bk-11551-MT


ᐅ Deborah Kathleen Rollins, California

Address: 1305 Calle Bouganvilla Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12875-AA: "In Thousand Oaks, CA, Deborah Kathleen Rollins filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-30."
Deborah Kathleen Rollins — California, 1:12-bk-12875-AA


ᐅ Martina Romanov, California

Address: 243 E Wilbur Rd Apt 124 Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-13037-GM Overview: "In Thousand Oaks, CA, Martina Romanov filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2010."
Martina Romanov — California, 1:10-bk-13037-GM


ᐅ Carina Rosales, California

Address: 348 Camino Manzanas Thousand Oaks, CA 91360-2003

Bankruptcy Case 9:15-bk-11065-DS Overview: "In a Chapter 7 bankruptcy case, Carina Rosales from Thousand Oaks, CA, saw her proceedings start in May 18, 2015 and complete by August 16, 2015, involving asset liquidation."
Carina Rosales — California, 9:15-bk-11065-DS


ᐅ Angel Rosas, California

Address: PO Box 2124 Thousand Oaks, CA 91358

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25478-MT: "Angel Rosas's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 11/18/2009, led to asset liquidation, with the case closing in 02.28.2010."
Angel Rosas — California, 1:09-bk-25478-MT


ᐅ Harvey Rose, California

Address: 512 Lautrec Ct Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-21123-GM Overview: "Thousand Oaks, CA resident Harvey Rose's Sep 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2011."
Harvey Rose — California, 1:10-bk-21123-GM


ᐅ David B Rose, California

Address: 2878 Parkview Dr Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18840-MT: "David B Rose's bankruptcy, initiated in Jul 22, 2011 and concluded by November 2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David B Rose — California, 1:11-bk-18840-MT


ᐅ Catherine Roseberry, California

Address: 681 Beall St Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-24966-VK: "Catherine Roseberry's bankruptcy, initiated in 11.30.2010 and concluded by March 14, 2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Roseberry — California, 1:10-bk-24966-VK


ᐅ Nancy Elizabeth Rosenberg, California

Address: 2520 Vista Wood Cir Apt 11 Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13163-MT: "In Thousand Oaks, CA, Nancy Elizabeth Rosenberg filed for Chapter 7 bankruptcy in April 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-07."
Nancy Elizabeth Rosenberg — California, 1:12-bk-13163-MT


ᐅ Bradley Ross, California

Address: 2953 Capella Way Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-15062-MT Overview: "The case of Bradley Ross in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Ross — California, 1:10-bk-15062-MT


ᐅ Todd Ross, California

Address: 282 Encino Vista Dr Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-18489-KT: "Todd Ross's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2010-07-13, led to asset liquidation, with the case closing in Nov 15, 2010."
Todd Ross — California, 1:10-bk-18489-KT


ᐅ Gerald Rous, California

Address: 365 E AVENIDA DE LOS ARBOLES # 123 THOUSAND OAKS, CA 91360

Bankruptcy Case 9:10-bk-11474-RR Overview: "The bankruptcy record of Gerald Rous from Thousand Oaks, CA, shows a Chapter 7 case filed in March 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-09."
Gerald Rous — California, 9:10-bk-11474-RR


ᐅ Nicholas Rozaklis, California

Address: 2681 Conejo Canyon Ct Apt 13 Thousand Oaks, CA 91362

Bankruptcy Case 1:13-bk-13434-MT Summary: "The bankruptcy record of Nicholas Rozaklis from Thousand Oaks, CA, shows a Chapter 7 case filed in May 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2013."
Nicholas Rozaklis — California, 1:13-bk-13434-MT


ᐅ Ruben Rubalcava, California

Address: 663 Calle Tulipan Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-17580-AA Overview: "The bankruptcy record of Ruben Rubalcava from Thousand Oaks, CA, shows a Chapter 7 case filed in 06/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Ruben Rubalcava — California, 1:11-bk-17580-AA


ᐅ Raymond Rubenstein, California

Address: 1137 Cardiff Cir Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-22084-MT Summary: "In a Chapter 7 bankruptcy case, Raymond Rubenstein from Thousand Oaks, CA, saw their proceedings start in 09/24/2010 and complete by 2011-01-27, involving asset liquidation."
Raymond Rubenstein — California, 1:10-bk-22084-MT


ᐅ Gary Rubida, California

Address: 2943 Camino Calandria Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-13571-MT: "The bankruptcy filing by Gary Rubida, undertaken in 2010-03-29 in Thousand Oaks, CA under Chapter 7, concluded with discharge in July 9, 2010 after liquidating assets."
Gary Rubida — California, 1:10-bk-13571-MT


ᐅ Luke Rubish, California

Address: 2996 Calle Estepa Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12734-KT: "Luke Rubish's bankruptcy, initiated in March 11, 2010 and concluded by 06/10/2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke Rubish — California, 1:10-bk-12734-KT


ᐅ Joseph Thomas Ruchman, California

Address: 351 Avenida De Royale Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:13-bk-16404-VK7: "The case of Joseph Thomas Ruchman in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Thomas Ruchman — California, 1:13-bk-16404-VK


ᐅ Nicole Audrey Ruchman, California

Address: 351 Avenida De Royale Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-18974-MT Overview: "Thousand Oaks, CA resident Nicole Audrey Ruchman's Jul 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Nicole Audrey Ruchman — California, 1:11-bk-18974-MT


ᐅ Baltazar P Ruiz, California

Address: 3380 Los Robles Rd Apt B Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:11-bk-14288-GM7: "The case of Baltazar P Ruiz in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Baltazar P Ruiz — California, 1:11-bk-14288-GM


ᐅ Daryl Rummens, California

Address: 1416 Pleasant Oaks Pl Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11127-AA: "In a Chapter 7 bankruptcy case, Daryl Rummens from Thousand Oaks, CA, saw their proceedings start in 2012-02-06 and complete by 06/10/2012, involving asset liquidation."
Daryl Rummens — California, 1:12-bk-11127-AA


ᐅ Andrea Marie Rush, California

Address: 699 Oak Shadow View Pl Thousand Oaks, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15397-VK: "Andrea Marie Rush's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2013-08-15, led to asset liquidation, with the case closing in 11.25.2013."
Andrea Marie Rush — California, 1:13-bk-15397-VK


ᐅ Brian Paul Rush, California

Address: 26 Venus St Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:11-bk-10610-GM: "The bankruptcy record of Brian Paul Rush from Thousand Oaks, CA, shows a Chapter 7 case filed in January 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Brian Paul Rush — California, 1:11-bk-10610-GM


ᐅ Veronica Rush, California

Address: 3364 Hill Canyon Ave Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-19606-KT: "Veronica Rush's bankruptcy, initiated in 08.05.2010 and concluded by 11.04.2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Rush — California, 1:10-bk-19606-KT


ᐅ Craig Stephen Russell, California

Address: 933 Calle Las Trancas Thousand Oaks, CA 91360-2334

Bankruptcy Case 9:14-bk-12571-PC Summary: "In a Chapter 7 bankruptcy case, Craig Stephen Russell from Thousand Oaks, CA, saw his proceedings start in November 20, 2014 and complete by 2015-02-18, involving asset liquidation."
Craig Stephen Russell — California, 9:14-bk-12571-PC


ᐅ Kevin Russell, California

Address: 2276 Hood Dr Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-20900-KT: "In a Chapter 7 bankruptcy case, Kevin Russell from Thousand Oaks, CA, saw their proceedings start in 2010-08-31 and complete by 01/03/2011, involving asset liquidation."
Kevin Russell — California, 1:10-bk-20900-KT


ᐅ Eric A Salazar, California

Address: 110 Maegan Pl Apt 1 Thousand Oaks, CA 91362-2766

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12678-PC: "The bankruptcy record of Eric A Salazar from Thousand Oaks, CA, shows a Chapter 7 case filed in 2014-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2015."
Eric A Salazar — California, 9:14-bk-12678-PC


ᐅ Karina Y Salazar, California

Address: 110 Maegan Pl Apt 1 Thousand Oaks, CA 91362-2766

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12678-PC: "In a Chapter 7 bankruptcy case, Karina Y Salazar from Thousand Oaks, CA, saw her proceedings start in 12.09.2014 and complete by March 9, 2015, involving asset liquidation."
Karina Y Salazar — California, 9:14-bk-12678-PC


ᐅ Saleem Mohammad Saleem, California

Address: 3431 Crossland St Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:13-bk-10057-MT7: "The bankruptcy record of Saleem Mohammad Saleem from Thousand Oaks, CA, shows a Chapter 7 case filed in Jan 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-15."
Saleem Mohammad Saleem — California, 1:13-bk-10057-MT


ᐅ Reza Salek, California

Address: 970 Westcreek Ln Apt 245 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:11-bk-15161-MT7: "In Thousand Oaks, CA, Reza Salek filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2011."
Reza Salek — California, 1:11-bk-15161-MT


ᐅ Benjamin Simon Samaan, California

Address: 1316 Harmony Ct Thousand Oaks, CA 91362-2014

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13784-VK: "Benjamin Simon Samaan's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in August 12, 2014, led to asset liquidation, with the case closing in 11.24.2014."
Benjamin Simon Samaan — California, 1:14-bk-13784-VK


ᐅ Chris Samaan, California

Address: 1316 Harmony Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-10274-GM Overview: "The case of Chris Samaan in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Samaan — California, 1:10-bk-10274-GM


ᐅ Blake Evan Sanchez, California

Address: 1461 E Hillcrest Dr Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:13-bk-11898-VK: "The bankruptcy record of Blake Evan Sanchez from Thousand Oaks, CA, shows a Chapter 7 case filed in 03/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Blake Evan Sanchez — California, 1:13-bk-11898-VK