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 Edette J Sullivan, California

Address: 2206 Peak Pl Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:12-bk-11183-MT7: "The case of Edette J Sullivan in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edette J Sullivan — California, 1:12-bk-11183-MT


ᐅ Peter Svennefiord, California

Address: 2670 Dorado Ct Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-22210-MT: "The bankruptcy record of Peter Svennefiord from Thousand Oaks, CA, shows a Chapter 7 case filed in 09/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-30."
Peter Svennefiord — California, 1:10-bk-22210-MT


ᐅ Rebecca Swanson, California

Address: 2466 Lone Tree Ct Thousand Oaks, CA 91362

Bankruptcy Case 10-82875-TJM Summary: "The bankruptcy filing by Rebecca Swanson, undertaken in October 2, 2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Feb 4, 2011 after liquidating assets."
Rebecca Swanson — California, 10-82875


ᐅ Lisa Marie Syring, California

Address: 1462 Calle Pensamiento Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14469-MT: "Lisa Marie Syring's bankruptcy, initiated in April 11, 2011 and concluded by 2011-08-14 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Syring — California, 1:11-bk-14469-MT


ᐅ Stephen Szakos, California

Address: 1321 Calle Pecos Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-11088-AA Summary: "The bankruptcy filing by Stephen Szakos, undertaken in 02.19.2013 in Thousand Oaks, CA under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Stephen Szakos — California, 1:13-bk-11088-AA


ᐅ Adriana Valerie Szetela, California

Address: 844 Masterson Dr Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-24228-VK Overview: "The bankruptcy record of Adriana Valerie Szetela from Thousand Oaks, CA, shows a Chapter 7 case filed in 12/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-15."
Adriana Valerie Szetela — California, 1:11-bk-24228-VK


ᐅ Judith B Taback, California

Address: PO Box 6583 Thousand Oaks, CA 91359-6583

Concise Description of Bankruptcy Case 1:15-bk-13323-MT7: "Judith B Taback's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2015-10-04, led to asset liquidation, with the case closing in 01/02/2016."
Judith B Taback — California, 1:15-bk-13323-MT


ᐅ Michael A Taback, California

Address: PO Box 6583 Thousand Oaks, CA 91359-6583

Bankruptcy Case 1:15-bk-13323-MT Summary: "Michael A Taback's bankruptcy, initiated in 10/04/2015 and concluded by 2016-01-02 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Taback — California, 1:15-bk-13323-MT


ᐅ Joyce Tabak, California

Address: 626 Rushing Creek Pl Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24803-GM: "Joyce Tabak's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Nov 24, 2010, led to asset liquidation, with the case closing in 2011-03-02."
Joyce Tabak — California, 1:10-bk-24803-GM


ᐅ Laurie Elizabeth Tadayon, California

Address: 1530 Plumeria Cir Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-19175-MT Overview: "In Thousand Oaks, CA, Laurie Elizabeth Tadayon filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-08."
Laurie Elizabeth Tadayon — California, 1:11-bk-19175-MT


ᐅ Hossein Taherizadegan, California

Address: 618 Glen Oaks Rd Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:13-bk-12211-AA: "In Thousand Oaks, CA, Hossein Taherizadegan filed for Chapter 7 bankruptcy in Apr 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-08."
Hossein Taherizadegan — California, 1:13-bk-12211-AA


ᐅ Casar Tajonar, California

Address: 2590 Sapra St Thousand Oaks, CA 91362-2035

Concise Description of Bankruptcy Case 9:15-bk-10097-PC7: "Thousand Oaks, CA resident Casar Tajonar's 01/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2015."
Casar Tajonar — California, 9:15-bk-10097-PC


ᐅ Gary Takagi, California

Address: 2450 Springbrook St Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-10215-GM: "Thousand Oaks, CA resident Gary Takagi's 01/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2010."
Gary Takagi — California, 1:10-bk-10215-GM


ᐅ Dina Douglas Takouris, California

Address: 1772J E Avenida De Los Arboles Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:12-bk-20286-AA7: "The bankruptcy record of Dina Douglas Takouris from Thousand Oaks, CA, shows a Chapter 7 case filed in 2012-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2013."
Dina Douglas Takouris — California, 1:12-bk-20286-AA


ᐅ Amber Marie Tanner, California

Address: 124 Teasdale St Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-13197-AA Overview: "Amber Marie Tanner's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in May 8, 2013, led to asset liquidation, with the case closing in 08/18/2013."
Amber Marie Tanner — California, 1:13-bk-13197-AA


ᐅ Richard Tarin, California

Address: 2043 Maricio Cir Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-18391-MT7: "In a Chapter 7 bankruptcy case, Richard Tarin from Thousand Oaks, CA, saw their proceedings start in 07/12/2010 and complete by November 2010, involving asset liquidation."
Richard Tarin — California, 1:10-bk-18391-MT


ᐅ Kathleen Taskey, California

Address: 1374 E Hillcrest Dr Apt 322 Thousand Oaks, CA 91362

Bankruptcy Case 1:09-bk-23627-GM Overview: "Thousand Oaks, CA resident Kathleen Taskey's Oct 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2010."
Kathleen Taskey — California, 1:09-bk-23627-GM


ᐅ Matthew B Tauber, California

Address: 783 Camino Dos Rios Thousand Oaks, CA 91360-2356

Bankruptcy Case 9:14-bk-11917-DS Summary: "In a Chapter 7 bankruptcy case, Matthew B Tauber from Thousand Oaks, CA, saw their proceedings start in August 2014 and complete by 2014-12-22, involving asset liquidation."
Matthew B Tauber — California, 9:14-bk-11917-DS


ᐅ Joseph Taylor, California

Address: 198 N Skyline Dr Spc 50 Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-12183-KT Overview: "In a Chapter 7 bankruptcy case, Joseph Taylor from Thousand Oaks, CA, saw their proceedings start in Feb 26, 2010 and complete by June 10, 2010, involving asset liquidation."
Joseph Taylor — California, 1:10-bk-12183-KT


ᐅ Alice Renee Taylor, California

Address: 510 Rosario Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-15826-AA Summary: "Alice Renee Taylor's bankruptcy, initiated in 2012-06-25 and concluded by 10.28.2012 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Renee Taylor — California, 1:12-bk-15826-AA


ᐅ Helena Rose Teddergreen, California

Address: 1397 Corte De Primavera Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:13-bk-17605-VK7: "Thousand Oaks, CA resident Helena Rose Teddergreen's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-21."
Helena Rose Teddergreen — California, 1:13-bk-17605-VK


ᐅ Ali Assadi Tehrani, California

Address: 1559 Grissom St Thousand Oaks, CA 91362-2011

Bankruptcy Case 9:14-bk-12236-DS Overview: "Ali Assadi Tehrani's bankruptcy, initiated in 2014-10-07 and concluded by 01/05/2015 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali Assadi Tehrani — California, 9:14-bk-12236-DS


ᐅ Anthony Teresi, California

Address: 792 Tuolumne Ave Thousand Oaks, CA 91360

Bankruptcy Case 1:09-bk-24167-GM Summary: "Thousand Oaks, CA resident Anthony Teresi's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 5, 2010."
Anthony Teresi — California, 1:09-bk-24167-GM


ᐅ Thomas Michael Teske, California

Address: 2860 Birchcreek Pl Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15573-AA: "The bankruptcy record of Thomas Michael Teske from Thousand Oaks, CA, shows a Chapter 7 case filed in 08/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2013."
Thomas Michael Teske — California, 1:13-bk-15573-AA


ᐅ Estate Of Susan The, California

Address: 683 W Carlisle Rd Thousand Oaks, CA 91361

Bankruptcy Case 1:13-bk-16578-AA Summary: "Thousand Oaks, CA resident Estate Of Susan The's 10/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-25."
Estate Of Susan The — California, 1:13-bk-16578-AA


ᐅ Kennedy William Thompson, California

Address: 390 Kevin St Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-11282-VK Overview: "The bankruptcy record of Kennedy William Thompson from Thousand Oaks, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2012."
Kennedy William Thompson — California, 1:12-bk-11282-VK


ᐅ Gloria M Thompson, California

Address: 801 Pinetree Cir Apt 32 Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22491-MT: "Gloria M Thompson's bankruptcy, initiated in 09.23.2009 and concluded by 2010-01-03 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria M Thompson — California, 1:09-bk-22491-MT


ᐅ Alfred A Thornton, California

Address: 2805 Arbella Ln Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:11-bk-23793-MT: "The bankruptcy filing by Alfred A Thornton, undertaken in 11/30/2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Alfred A Thornton — California, 1:11-bk-23793-MT


ᐅ Charles Thurber, California

Address: 1326 Calle Crisantemo Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-13518-GM: "In a Chapter 7 bankruptcy case, Charles Thurber from Thousand Oaks, CA, saw their proceedings start in 2010-03-29 and complete by Jul 9, 2010, involving asset liquidation."
Charles Thurber — California, 1:10-bk-13518-GM


ᐅ Jeff Tierstein, California

Address: 2994 Heavenly Ridge St Thousand Oaks, CA 91362-1186

Concise Description of Bankruptcy Case 9:15-bk-10069-PC7: "Jeff Tierstein's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 01/15/2015, led to asset liquidation, with the case closing in 2015-04-15."
Jeff Tierstein — California, 9:15-bk-10069-PC


ᐅ Erika Togyer, California

Address: PO Box 1314 Thousand Oaks, CA 91358-0314

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12632-PC: "Thousand Oaks, CA resident Erika Togyer's November 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2015."
Erika Togyer — California, 9:14-bk-12632-PC


ᐅ Vince Tokatlian, California

Address: 3835R E Thousand Oaks Blvd # 204 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 9:12-bk-14529-RR7: "The bankruptcy filing by Vince Tokatlian, undertaken in 12/13/2012 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2013-03-25 after liquidating assets."
Vince Tokatlian — California, 9:12-bk-14529-RR


ᐅ Edgar Torres, California

Address: 23 Atlas Ave Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-10057-KT Summary: "Edgar Torres's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 01/04/2010, led to asset liquidation, with the case closing in 05/01/2010."
Edgar Torres — California, 1:10-bk-10057-KT


ᐅ Emilia A Torres, California

Address: 1336 N Moorpark Rd # 121 Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-11393-GM Summary: "In Thousand Oaks, CA, Emilia A Torres filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
Emilia A Torres — California, 1:11-bk-11393-GM


ᐅ Darius W Towliat, California

Address: 1885 Berkshire Dr Thousand Oaks, CA 91362-1806

Bankruptcy Case 9:15-bk-10346-PC Summary: "Thousand Oaks, CA resident Darius W Towliat's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Darius W Towliat — California, 9:15-bk-10346-PC


ᐅ Cynthia Norton Townsley, California

Address: 1722 Orinda Ct Thousand Oaks, CA 91362-1464

Bankruptcy Case 9:14-bk-11452-DS Summary: "Cynthia Norton Townsley's bankruptcy, initiated in Jul 7, 2014 and concluded by 11.10.2014 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Norton Townsley — California, 9:14-bk-11452-DS


ᐅ Robert Trematerra, California

Address: 104 MAEGAN PL APT 3 THOUSAND OAKS, CA 91362

Bankruptcy Case 2:10-bk-18666-TD Summary: "Robert Trematerra's bankruptcy, initiated in Mar 9, 2010 and concluded by 06/19/2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Trematerra — California, 2:10-bk-18666-TD


ᐅ Richard Tripaldi, California

Address: 3315 Sunburst Pl Thousand Oaks, CA 91360-6390

Bankruptcy Case 9:15-bk-12417-PC Summary: "Richard Tripaldi's bankruptcy, initiated in Dec 9, 2015 and concluded by Mar 8, 2016 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Tripaldi — California, 9:15-bk-12417-PC


ᐅ Robin Tripaldi, California

Address: 3315 Sunburst Pl Thousand Oaks, CA 91360-6390

Bankruptcy Case 9:15-bk-12417-PC Summary: "Thousand Oaks, CA resident Robin Tripaldi's Dec 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2016."
Robin Tripaldi — California, 9:15-bk-12417-PC


ᐅ Mary E Troness, California

Address: 603 Rio Grande Cir Thousand Oaks, CA 91360-1555

Brief Overview of Bankruptcy Case 1:07-bk-14900-AA: "The bankruptcy record for Mary E Troness from Thousand Oaks, CA, under Chapter 13, filed in 12.12.2007, involved setting up a repayment plan, finalized by 2013-07-09."
Mary E Troness — California, 1:07-bk-14900-AA


ᐅ John Tucker, California

Address: 4234 Dan Wood Dr Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24883-MT: "The case of John Tucker in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Tucker — California, 1:09-bk-24883-MT


ᐅ Tiffany Turnham, California

Address: 30803 Paris Ct Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27049-GM: "In Thousand Oaks, CA, Tiffany Turnham filed for Chapter 7 bankruptcy in 2009-12-17. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Tiffany Turnham — California, 1:09-bk-27049-GM


ᐅ Howard Turow, California

Address: 2752 Autumn Ridge Dr Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:11-bk-13927-MT: "In Thousand Oaks, CA, Howard Turow filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Howard Turow — California, 1:11-bk-13927-MT


ᐅ Patricia L Twigg, California

Address: 434 Tuolumne Ave Apt 206 Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-13104-MT Summary: "The bankruptcy record of Patricia L Twigg from Thousand Oaks, CA, shows a Chapter 7 case filed in April 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2012."
Patricia L Twigg — California, 1:12-bk-13104-MT


ᐅ Holly Underwood, California

Address: 594 Calle Jazmin Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-18975-AA Overview: "Holly Underwood's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2011-07-26, led to asset liquidation, with the case closing in October 28, 2011."
Holly Underwood — California, 1:11-bk-18975-AA


ᐅ Clifton W Upchurch, California

Address: 137 W Avenida De Los Arboles Apt 196 Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17058-MT: "Thousand Oaks, CA resident Clifton W Upchurch's Nov 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Clifton W Upchurch — California, 1:13-bk-17058-MT


ᐅ Michael Edward Urbach, California

Address: 668 Saint Charles Dr Apt 7 Thousand Oaks, CA 91360-3915

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11310-PC: "The case of Michael Edward Urbach in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Edward Urbach — California, 9:15-bk-11310-PC


ᐅ Fred Curtis Uster, California

Address: 2579 Calle Hermosa Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-21143-AA Summary: "Fred Curtis Uster's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2012-12-31, led to asset liquidation, with the case closing in 04/12/2013."
Fred Curtis Uster — California, 1:12-bk-21143-AA


ᐅ Henry P Valdez, California

Address: 1084 Chalet Cir Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-18993-MT Overview: "Henry P Valdez's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in October 10, 2012, led to asset liquidation, with the case closing in 2013-01-20."
Henry P Valdez — California, 1:12-bk-18993-MT


ᐅ Muijden Willem Van, California

Address: 3412 Indian Mesa Dr Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23594-MT: "In Thousand Oaks, CA, Muijden Willem Van filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2011."
Muijden Willem Van — California, 1:10-bk-23594-MT


ᐅ Jr James Vane, California

Address: 5541 Shadow Canyon Pl Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24994-MT: "In Thousand Oaks, CA, Jr James Vane filed for Chapter 7 bankruptcy in 11.10.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2010."
Jr James Vane — California, 1:09-bk-24994-MT


ᐅ Kimberly L Vannett, California

Address: 519 W Gainsborough Rd Apt 205 Thousand Oaks, CA 91360-2446

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11222-PC: "Kimberly L Vannett's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 06/09/2014, led to asset liquidation, with the case closing in 2014-09-29."
Kimberly L Vannett — California, 9:14-bk-11222-PC


ᐅ Richard Varble, California

Address: 734 Saint Charles Dr Apt 5 Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-13286-KT: "The case of Richard Varble in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Varble — California, 1:10-bk-13286-KT


ᐅ Mauricio A Varela, California

Address: 888 Saint Charles Dr Apt 5 Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13584-MT: "In Thousand Oaks, CA, Mauricio A Varela filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2012."
Mauricio A Varela — California, 1:12-bk-13584-MT


ᐅ Earl D Varga, California

Address: 2787 Stonecutter St Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-10346-VK Summary: "Earl D Varga's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 01.12.2012, led to asset liquidation, with the case closing in April 11, 2012."
Earl D Varga — California, 1:12-bk-10346-VK


ᐅ Mauricio X Vargas, California

Address: 2945 Camino Graciosa Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-26278-MT: "Thousand Oaks, CA resident Mauricio X Vargas's Dec 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011."
Mauricio X Vargas — California, 1:10-bk-26278-MT


ᐅ Patricia Vega, California

Address: 2533 Vista Wood Cir Apt 24 Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:13-bk-11757-MT: "In a Chapter 7 bankruptcy case, Patricia Vega from Thousand Oaks, CA, saw their proceedings start in Mar 14, 2013 and complete by Jun 24, 2013, involving asset liquidation."
Patricia Vega — California, 1:13-bk-11757-MT


ᐅ Enrique Castellanos Velasco, California

Address: 2390 Pleasant Way Unit A Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14762-AA: "The case of Enrique Castellanos Velasco in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Castellanos Velasco — California, 1:12-bk-14762-AA


ᐅ Sondra Venus, California

Address: 2666 Calle Manzano Thousand Oaks, CA 91360

Bankruptcy Case 1:09-bk-24199-MT Overview: "The bankruptcy filing by Sondra Venus, undertaken in October 27, 2009 in Thousand Oaks, CA under Chapter 7, concluded with discharge in February 6, 2010 after liquidating assets."
Sondra Venus — California, 1:09-bk-24199-MT


ᐅ Herrera Jorge Vera, California

Address: 831 Masterson Dr Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:09-bk-25132-KT: "The bankruptcy record of Herrera Jorge Vera from Thousand Oaks, CA, shows a Chapter 7 case filed in 11/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-08."
Herrera Jorge Vera — California, 1:09-bk-25132-KT


ᐅ Joseph Vergilis, California

Address: 5460 Seine Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-20258-MT Overview: "Joseph Vergilis's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in November 2012, led to asset liquidation, with the case closing in 03/04/2013."
Joseph Vergilis — California, 1:12-bk-20258-MT


ᐅ Anthony G Vermaak, California

Address: 2156 Montrose Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-13150-VK Overview: "The bankruptcy record of Anthony G Vermaak from Thousand Oaks, CA, shows a Chapter 7 case filed in March 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2011."
Anthony G Vermaak — California, 1:11-bk-13150-VK


ᐅ Larry Vermillion, California

Address: 3992 Avenida Verano Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:09-bk-22606-KT7: "The bankruptcy filing by Larry Vermillion, undertaken in 09.25.2009 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Jan 5, 2010 after liquidating assets."
Larry Vermillion — California, 1:09-bk-22606-KT


ᐅ Steven Vertrees, California

Address: 1091 Via Colinas Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:09-bk-26713-KT: "In Thousand Oaks, CA, Steven Vertrees filed for Chapter 7 bankruptcy in 12/11/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Steven Vertrees — California, 1:09-bk-26713-KT


ᐅ Rosa Vian, California

Address: 961 Calle Ciruelo Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-19777-KT7: "In a Chapter 7 bankruptcy case, Rosa Vian from Thousand Oaks, CA, saw her proceedings start in 2010-08-09 and complete by 2010-11-12, involving asset liquidation."
Rosa Vian — California, 1:10-bk-19777-KT


ᐅ Alfred Hernan Vidal, California

Address: 2870 Columbine Ct Thousand Oaks, CA 91360-1422

Bankruptcy Case 9:14-bk-12824-DS Overview: "The bankruptcy record of Alfred Hernan Vidal from Thousand Oaks, CA, shows a Chapter 7 case filed in 12/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2015."
Alfred Hernan Vidal — California, 9:14-bk-12824-DS


ᐅ Craig William Vietinghoff, California

Address: 388 E Gainsborough Rd Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:13-bk-13621-VK7: "Thousand Oaks, CA resident Craig William Vietinghoff's 2013-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2013."
Craig William Vietinghoff — California, 1:13-bk-13621-VK


ᐅ David Villani, California

Address: 555 Laurie Ln Apt J14 Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-13173-KT7: "David Villani's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2010-03-19, led to asset liquidation, with the case closing in June 25, 2010."
David Villani — California, 1:10-bk-13173-KT


ᐅ Robert Visser, California

Address: 1981 El Monte Dr Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:09-bk-26632-GM7: "The bankruptcy filing by Robert Visser, undertaken in 2009-12-10 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2010-04-02 after liquidating assets."
Robert Visser — California, 1:09-bk-26632-GM


ᐅ Krog Jr Karl H Von, California

Address: 2885 Amber Wood Pl Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:13-bk-16355-AA7: "The bankruptcy record of Krog Jr Karl H Von from Thousand Oaks, CA, shows a Chapter 7 case filed in 2013-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2014."
Krog Jr Karl H Von — California, 1:13-bk-16355-AA


ᐅ Dianne B Vudmaska, California

Address: 424 Tuolumne Ave Thousand Oaks, CA 91360-4256

Brief Overview of Bankruptcy Case 1:14-bk-10790-MT: "In Thousand Oaks, CA, Dianne B Vudmaska filed for Chapter 7 bankruptcy in 02.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Dianne B Vudmaska — California, 1:14-bk-10790-MT


ᐅ John L Vudmaska, California

Address: 424 Tuolumne Ave Thousand Oaks, CA 91360-4256

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10790-MT: "John L Vudmaska's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2014-02-14, led to asset liquidation, with the case closing in 2014-05-19."
John L Vudmaska — California, 1:14-bk-10790-MT


ᐅ John Waddell, California

Address: 450 Tuolumne Ave Apt 3 Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:09-bk-27461-GM7: "The bankruptcy filing by John Waddell, undertaken in December 2009 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Apr 19, 2010 after liquidating assets."
John Waddell — California, 1:09-bk-27461-GM


ᐅ Russel L Wagner, California

Address: 1536 E Thousand Oaks Blvd Thousand Oaks, CA 91362-2807

Concise Description of Bankruptcy Case 9:15-bk-10117-DS7: "In Thousand Oaks, CA, Russel L Wagner filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Russel L Wagner — California, 9:15-bk-10117-DS


ᐅ Andrew Wahrenbrock, California

Address: 3198 Big Sky Dr Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-15784-AA Summary: "The bankruptcy filing by Andrew Wahrenbrock, undertaken in 2011-05-10 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Aug 16, 2011 after liquidating assets."
Andrew Wahrenbrock — California, 1:11-bk-15784-AA


ᐅ Donald J Waldrep, California

Address: 1012 Candlecrest Dr Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:11-bk-11404-GM: "The bankruptcy filing by Donald J Waldrep, undertaken in Feb 2, 2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in May 13, 2011 after liquidating assets."
Donald J Waldrep — California, 1:11-bk-11404-GM


ᐅ Roy Walker, California

Address: 2686 Regina Ave Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-14143-MT Summary: "Roy Walker's bankruptcy, initiated in 06.19.2013 and concluded by September 2013 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Walker — California, 1:13-bk-14143-MT


ᐅ Tiffany Wall, California

Address: 190 Via Colinas Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27739-KT: "The bankruptcy filing by Tiffany Wall, undertaken in 2009-12-30 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2010-04-16 after liquidating assets."
Tiffany Wall — California, 1:09-bk-27739-KT


ᐅ Jr Richard Kenneth Walter, California

Address: 1812 Summer Cloud Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-19639-MT Summary: "In a Chapter 7 bankruptcy case, Jr Richard Kenneth Walter from Thousand Oaks, CA, saw their proceedings start in October 2012 and complete by 2013-02-10, involving asset liquidation."
Jr Richard Kenneth Walter — California, 1:12-bk-19639-MT


ᐅ Gary Warfel, California

Address: 4626 Tam Oshanter Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-22813-GM Summary: "Gary Warfel's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2010-10-11, led to asset liquidation, with the case closing in 2011-01-27."
Gary Warfel — California, 1:10-bk-22813-GM


ᐅ Michael Watters, California

Address: 1590 Calle Artigas Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 9:10-bk-12661-RR7: "The case of Michael Watters in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Watters — California, 9:10-bk-12661-RR


ᐅ Craig Robert Weatherwax, California

Address: 486 Raindance St Thousand Oaks, CA 91360-1216

Bankruptcy Case 9:14-bk-11359-PC Summary: "The bankruptcy filing by Craig Robert Weatherwax, undertaken in Jun 24, 2014 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Oct 20, 2014 after liquidating assets."
Craig Robert Weatherwax — California, 9:14-bk-11359-PC


ᐅ Sharon Weber, California

Address: 797 Benson Way Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:09-bk-27409-KT: "In Thousand Oaks, CA, Sharon Weber filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2010."
Sharon Weber — California, 1:09-bk-27409-KT


ᐅ Albert B Weiner, California

Address: 70 Live Oak St Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-11814-MT Overview: "In a Chapter 7 bankruptcy case, Albert B Weiner from Thousand Oaks, CA, saw his proceedings start in 02.11.2011 and complete by 2011-06-16, involving asset liquidation."
Albert B Weiner — California, 1:11-bk-11814-MT


ᐅ Ryan Weitz, California

Address: 315 Westlake Vista Ln Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19639-MT: "Ryan Weitz's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in August 5, 2010, led to asset liquidation, with the case closing in November 2010."
Ryan Weitz — California, 1:10-bk-19639-MT


ᐅ Marissa Leigh Russe Wells, California

Address: 150 Larkhill St Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 13-24459-CMB7: "Thousand Oaks, CA resident Marissa Leigh Russe Wells's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2014."
Marissa Leigh Russe Wells — California, 13-24459


ᐅ Larry Allen Wendell, California

Address: 579 Tree Top Ln Thousand Oaks, CA 91360-2455

Concise Description of Bankruptcy Case 11-515307: "The bankruptcy record for Larry Allen Wendell from Thousand Oaks, CA, under Chapter 13, filed in February 18, 2011, involved setting up a repayment plan, finalized by 08.15.2012."
Larry Allen Wendell — California, 11-51530


ᐅ Victoria Marilyn West, California

Address: 1684 Orinda Ct Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:12-bk-18510-AA: "The case of Victoria Marilyn West in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Marilyn West — California, 1:12-bk-18510-AA


ᐅ Jaclin Weston, California

Address: 1534 N Moorpark Rd # 157 Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-16312-KT Overview: "The bankruptcy filing by Jaclin Weston, undertaken in May 2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 09.03.2010 after liquidating assets."
Jaclin Weston — California, 1:10-bk-16312-KT


ᐅ Anthony William Westwood, California

Address: 739 Warwick Ave Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13815-GM: "In a Chapter 7 bankruptcy case, Anthony William Westwood from Thousand Oaks, CA, saw their proceedings start in 2011-03-28 and complete by July 2011, involving asset liquidation."
Anthony William Westwood — California, 1:11-bk-13815-GM


ᐅ Cynthia Ann Whetstone, California

Address: 2677 Amber Wood Pl Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-14054-VK Summary: "In a Chapter 7 bankruptcy case, Cynthia Ann Whetstone from Thousand Oaks, CA, saw her proceedings start in Apr 1, 2011 and complete by 2011-08-04, involving asset liquidation."
Cynthia Ann Whetstone — California, 1:11-bk-14054-VK


ᐅ Pramrudee Whitmore, California

Address: 2481 Arapaho Way Spc 130 Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-20399-AA Summary: "The bankruptcy filing by Pramrudee Whitmore, undertaken in 2011-08-31 in Thousand Oaks, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Pramrudee Whitmore — California, 1:11-bk-20399-AA


ᐅ Donna Wickersham, California

Address: 148 Donnick Ave Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16081-AA: "The bankruptcy record of Donna Wickersham from Thousand Oaks, CA, shows a Chapter 7 case filed in May 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2011."
Donna Wickersham — California, 1:11-bk-16081-AA


ᐅ Shamalee Damayanthi Wijesinghe, California

Address: 107 W Avenida De Los Arboles Apt 113 Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-14840-AA Overview: "The bankruptcy record of Shamalee Damayanthi Wijesinghe from Thousand Oaks, CA, shows a Chapter 7 case filed in May 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2012."
Shamalee Damayanthi Wijesinghe — California, 1:12-bk-14840-AA


ᐅ Jay Wiktorski, California

Address: 5573 Eagle Point Cir Thousand Oaks, CA 91362

Bankruptcy Case 1:13-bk-13404-VK Overview: "The bankruptcy record of Jay Wiktorski from Thousand Oaks, CA, shows a Chapter 7 case filed in 05.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2013."
Jay Wiktorski — California, 1:13-bk-13404-VK


ᐅ Carolyn Ann Wilkerson, California

Address: 263 Manzanita Ln Thousand Oaks, CA 91361-4910

Brief Overview of Bankruptcy Case 9:15-bk-11541-PC: "The bankruptcy filing by Carolyn Ann Wilkerson, undertaken in 2015-07-30 in Thousand Oaks, CA under Chapter 7, concluded with discharge in October 28, 2015 after liquidating assets."
Carolyn Ann Wilkerson — California, 9:15-bk-11541-PC


ᐅ Dennis Craig Wilkerson, California

Address: 263 Manzanita Ln Thousand Oaks, CA 91361-4910

Brief Overview of Bankruptcy Case 9:15-bk-11541-PC: "The bankruptcy filing by Dennis Craig Wilkerson, undertaken in 07.30.2015 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Oct 28, 2015 after liquidating assets."
Dennis Craig Wilkerson — California, 9:15-bk-11541-PC


ᐅ Robert Coleman Williams, California

Address: 953 Valley High Ave Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-16492-VK Summary: "In Thousand Oaks, CA, Robert Coleman Williams filed for Chapter 7 bankruptcy in 2012-07-18. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2012."
Robert Coleman Williams — California, 1:12-bk-16492-VK


ᐅ Antoinette Marie Williams, California

Address: 2360 Calle Lirio Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11218-AA: "Antoinette Marie Williams's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2013-02-22, led to asset liquidation, with the case closing in 06/04/2013."
Antoinette Marie Williams — California, 1:13-bk-11218-AA


ᐅ Donald P Williams, California

Address: 365 E Avenida De Los Arboles Ste B Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-19368-MT Overview: "Donald P Williams's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in October 23, 2012, led to asset liquidation, with the case closing in 02.02.2013."
Donald P Williams — California, 1:12-bk-19368-MT