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 Mitchel Bourget, California

Address: 345 Calle Jazmin Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-16303-MT7: "Thousand Oaks, CA resident Mitchel Bourget's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Mitchel Bourget — California, 1:10-bk-16303-MT


ᐅ Keri Bowers, California

Address: 180 W Avenida De Las Flores Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24425-MT: "Keri Bowers's bankruptcy, initiated in November 2010 and concluded by 03/20/2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keri Bowers — California, 1:10-bk-24425-MT


ᐅ John Joseph Boyd, California

Address: 466 Cherry Hills Ln Thousand Oaks, CA 91320

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12708-AA: "In Thousand Oaks, CA, John Joseph Boyd filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2013."
John Joseph Boyd — California, 1:13-bk-12708-AA


ᐅ Brent Boyert, California

Address: 1034 Whitecliff Rd Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-10128-GM Summary: "Brent Boyert's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2010-01-06, led to asset liquidation, with the case closing in 2010-04-18."
Brent Boyert — California, 1:10-bk-10128-GM


ᐅ Misty Lynn Boykin, California

Address: 290 Houston Dr Thousand Oaks, CA 91360-6031

Brief Overview of Bankruptcy Case 9:14-bk-12222-DS: "The case of Misty Lynn Boykin in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Lynn Boykin — California, 9:14-bk-12222-DS


ᐅ Jeffrey Brack, California

Address: 1076 Whitecliff Rd Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-25497-MT: "In Thousand Oaks, CA, Jeffrey Brack filed for Chapter 7 bankruptcy in 12/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-14."
Jeffrey Brack — California, 1:10-bk-25497-MT


ᐅ Chad Alan Brandenburg, California

Address: 2609 La Paloma Cir Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:12-bk-18826-MT7: "In a Chapter 7 bankruptcy case, Chad Alan Brandenburg from Thousand Oaks, CA, saw his proceedings start in 10/04/2012 and complete by 01.14.2013, involving asset liquidation."
Chad Alan Brandenburg — California, 1:12-bk-18826-MT


ᐅ Linda D Bredemann, California

Address: 31139 Via Colinas Ste 302 Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-14649-AA Summary: "Linda D Bredemann's bankruptcy, initiated in 05/18/2012 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."
Linda D Bredemann — California, 1:12-bk-14649-AA


ᐅ Jerrold Alan Brenner, California

Address: 1735 Tiburon Ct Thousand Oaks, CA 91362-1450

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10972-MT: "Thousand Oaks, CA resident Jerrold Alan Brenner's 02/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Jerrold Alan Brenner — California, 1:14-bk-10972-MT


ᐅ Sharmane Bridges, California

Address: 2824 Crescent Way Thousand Oaks, CA 91362-3302

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10719-PC: "The bankruptcy record of Sharmane Bridges from Thousand Oaks, CA, shows a Chapter 7 case filed in April 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2015."
Sharmane Bridges — California, 9:15-bk-10719-PC


ᐅ Jeffrey Scott Bridges, California

Address: 2824 Crescent Way Thousand Oaks, CA 91362-3302

Concise Description of Bankruptcy Case 9:15-bk-10719-PC7: "In Thousand Oaks, CA, Jeffrey Scott Bridges filed for Chapter 7 bankruptcy in Apr 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2015."
Jeffrey Scott Bridges — California, 9:15-bk-10719-PC


ᐅ Chandra Lynn Bringhurst, California

Address: 1534 N Moorpark Rd # 121 Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:11-bk-15253-VK: "The case of Chandra Lynn Bringhurst in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chandra Lynn Bringhurst — California, 1:11-bk-15253-VK


ᐅ Carlyle Brinton, California

Address: 1525 REDWOOD CIR THOUSAND OAKS, CA 91360

Bankruptcy Case 1:10-bk-14248-MT Summary: "The bankruptcy record of Carlyle Brinton from Thousand Oaks, CA, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-24."
Carlyle Brinton — California, 1:10-bk-14248-MT


ᐅ Tracy Brister, California

Address: 1824 Sandal Wood Pl Thousand Oaks, CA 91362-1332

Brief Overview of Bankruptcy Case 1:13-bk-17935-AA: "Tracy Brister's bankruptcy, initiated in 2013-12-31 and concluded by 04.14.2014 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Brister — California, 1:13-bk-17935-AA


ᐅ Robin Colleen Bristol, California

Address: 769 Birchpark Cir Apt 205 Thousand Oaks, CA 91360-3895

Concise Description of Bankruptcy Case 2:15-bk-15213-DPC7: "The bankruptcy record of Robin Colleen Bristol from Thousand Oaks, CA, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2016."
Robin Colleen Bristol — California, 2:15-bk-15213


ᐅ Tracy Lynn Brown, California

Address: 1352 Calle De Oro Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:11-bk-23870-AA: "Tracy Lynn Brown's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in December 2011, led to asset liquidation, with the case closing in 2012-02-29."
Tracy Lynn Brown — California, 1:11-bk-23870-AA


ᐅ Berthamae Brown, California

Address: 948 Jeanette Ave Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-16827-MT Overview: "The bankruptcy filing by Berthamae Brown, undertaken in 06.07.2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Berthamae Brown — California, 1:10-bk-16827-MT


ᐅ Seth A Brown, California

Address: 3130 Wild Horse Ct Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:11-bk-18129-AA: "The case of Seth A Brown in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seth A Brown — California, 1:11-bk-18129-AA


ᐅ Paul Mitchell Brown, California

Address: 514 Serento Cir Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20826-VK: "Paul Mitchell Brown's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in September 2011, led to asset liquidation, with the case closing in January 15, 2012."
Paul Mitchell Brown — California, 1:11-bk-20826-VK


ᐅ David Bryden, California

Address: 3085 Indian Mesa Dr Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16776-MT: "David Bryden's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2012-07-27, led to asset liquidation, with the case closing in November 29, 2012."
David Bryden — California, 1:12-bk-16776-MT


ᐅ Brian Bryson, California

Address: 1534 N Moorpark Rd PMB 122 Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27382-GM: "Brian Bryson's bankruptcy, initiated in 12/23/2009 and concluded by Apr 4, 2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Bryson — California, 1:09-bk-27382-GM


ᐅ Sy Bucci, California

Address: 3320 Sierra Dr Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24950-GM: "In a Chapter 7 bankruptcy case, Sy Bucci from Thousand Oaks, CA, saw their proceedings start in November 29, 2010 and complete by 2011-04-03, involving asset liquidation."
Sy Bucci — California, 1:10-bk-24950-GM


ᐅ Steven Buchsbaum, California

Address: 1340 E Hillcrest Dr Unit 8 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-13066-KT7: "Thousand Oaks, CA resident Steven Buchsbaum's March 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-25."
Steven Buchsbaum — California, 1:10-bk-13066-KT


ᐅ Oscar Negrete Buenrostro, California

Address: 161 N Conejo School Rd # A Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-14213-AA Overview: "The case of Oscar Negrete Buenrostro in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Negrete Buenrostro — California, 1:12-bk-14213-AA


ᐅ Judith Buezo, California

Address: 1370 Calle Pimiento Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-13882-GM Overview: "The case of Judith Buezo in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Buezo — California, 1:10-bk-13882-GM


ᐅ Martha Frances Bundy, California

Address: 2473 Vista Wood Cir Apt 14 Thousand Oaks, CA 91362-5754

Bankruptcy Case 9:15-bk-11101-PC Summary: "The case of Martha Frances Bundy in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Frances Bundy — California, 9:15-bk-11101-PC


ᐅ Javier Burga, California

Address: 382 Westlake Vista Ln Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22916-VK: "In a Chapter 7 bankruptcy case, Javier Burga from Thousand Oaks, CA, saw his proceedings start in 10/13/2010 and complete by 02/15/2011, involving asset liquidation."
Javier Burga — California, 1:10-bk-22916-VK


ᐅ Paul H Burger, California

Address: 2874 Calle Lacota Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-15590-MT Overview: "Paul H Burger's bankruptcy, initiated in 2011-05-05 and concluded by September 2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul H Burger — California, 1:11-bk-15590-MT


ᐅ Christine Carmen Burnham, California

Address: 2308 Markham Ave Thousand Oaks, CA 91360-3137

Brief Overview of Bankruptcy Case 9:14-bk-12169-DS: "The case of Christine Carmen Burnham in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Carmen Burnham — California, 9:14-bk-12169-DS


ᐅ David James Burnham, California

Address: 2308 Markham Ave Thousand Oaks, CA 91360-3137

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12169-DS: "In a Chapter 7 bankruptcy case, David James Burnham from Thousand Oaks, CA, saw his proceedings start in September 30, 2014 and complete by 12.29.2014, involving asset liquidation."
David James Burnham — California, 9:14-bk-12169-DS


ᐅ Jomarie Burns, California

Address: 3260 Los Robles Rd Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:11-bk-11918-GM7: "The bankruptcy record of Jomarie Burns from Thousand Oaks, CA, shows a Chapter 7 case filed in Feb 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2011."
Jomarie Burns — California, 1:11-bk-11918-GM


ᐅ Christopher Burns, California

Address: 2201 Sonoma Ct Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15184-VK: "Christopher Burns's bankruptcy, initiated in April 2011 and concluded by 07.27.2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Burns — California, 1:11-bk-15184-VK


ᐅ Christopher Allen Burton, California

Address: 240 W Gainsborough Rd Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-22116-VK: "In a Chapter 7 bankruptcy case, Christopher Allen Burton from Thousand Oaks, CA, saw their proceedings start in October 2011 and complete by March 2012, involving asset liquidation."
Christopher Allen Burton — California, 1:11-bk-22116-VK


ᐅ Robert Clayton Bush, California

Address: 2710 Conejo Canyon Ct Apt 12 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:11-bk-11142-GM7: "The bankruptcy filing by Robert Clayton Bush, undertaken in 2011-01-28 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 04/29/2011 after liquidating assets."
Robert Clayton Bush — California, 1:11-bk-11142-GM


ᐅ Edmundo Bustamante, California

Address: 3434 Whitman Ct Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14979-MT: "The bankruptcy record of Edmundo Bustamante from Thousand Oaks, CA, shows a Chapter 7 case filed in 2013-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2013."
Edmundo Bustamante — California, 1:13-bk-14979-MT


ᐅ Joseph Carman Butson, California

Address: 30814 Marseille Way Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:11-bk-17999-VK7: "Joseph Carman Butson's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 06.30.2011, led to asset liquidation, with the case closing in Oct 6, 2011."
Joseph Carman Butson — California, 1:11-bk-17999-VK


ᐅ Ronald Herbert Byrd, California

Address: 2096 Pavo Ct # 59 Thousand Oaks, CA 91362

Bankruptcy Case 1:13-bk-13524-AA Summary: "The bankruptcy record of Ronald Herbert Byrd from Thousand Oaks, CA, shows a Chapter 7 case filed in 05/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Ronald Herbert Byrd — California, 1:13-bk-13524-AA


ᐅ Hugo Vinicio Caballeros, California

Address: 2341 Calle Verbena Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-18612-AA Summary: "Hugo Vinicio Caballeros's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2011-07-18, led to asset liquidation, with the case closing in November 2011."
Hugo Vinicio Caballeros — California, 1:11-bk-18612-AA


ᐅ Santiago Cabrera, California

Address: 50 Maegan Pl Apt 11 Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-14213-MT Overview: "In Thousand Oaks, CA, Santiago Cabrera filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Santiago Cabrera — California, 1:11-bk-14213-MT


ᐅ Carlos Alberto Cabrera, California

Address: 487 Oak Tree Ln Apt B Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19713-AA: "The bankruptcy filing by Carlos Alberto Cabrera, undertaken in 08.12.2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2011-12-15 after liquidating assets."
Carlos Alberto Cabrera — California, 1:11-bk-19713-AA


ᐅ Brian Cafferty, California

Address: 2571 Rutland Pl Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:11-bk-18243-AA7: "Thousand Oaks, CA resident Brian Cafferty's 2011-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Brian Cafferty — California, 1:11-bk-18243-AA


ᐅ Leslie M Cafferty, California

Address: 2571 Rutland Pl Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:13-bk-16528-VK: "The case of Leslie M Cafferty in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie M Cafferty — California, 1:13-bk-16528-VK


ᐅ Robert Caine, California

Address: 63 McAfee Ct Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25657-GM: "In a Chapter 7 bankruptcy case, Robert Caine from Thousand Oaks, CA, saw their proceedings start in 11.20.2009 and complete by 03.05.2010, involving asset liquidation."
Robert Caine — California, 1:09-bk-25657-GM


ᐅ Hu Jorge Antonio Calam, California

Address: 299 Hodencamp Rd Apt 65 Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:12-bk-13234-MT7: "Hu Jorge Antonio Calam's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Apr 5, 2012, led to asset liquidation, with the case closing in 07/09/2012."
Hu Jorge Antonio Calam — California, 1:12-bk-13234-MT


ᐅ Theodore Paul Caloroso, California

Address: 1336 N Moorpark Rd # 201 Thousand Oaks, CA 91360

Bankruptcy Case 9:12-bk-10928-RR Summary: "The bankruptcy record of Theodore Paul Caloroso from Thousand Oaks, CA, shows a Chapter 7 case filed in 2012-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-04."
Theodore Paul Caloroso — California, 9:12-bk-10928-RR


ᐅ Katherine G Cambalik, California

Address: 698 Rushing Creek Pl Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:11-bk-15862-AA7: "The case of Katherine G Cambalik in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine G Cambalik — California, 1:11-bk-15862-AA


ᐅ Brent M Cambre, California

Address: 223 Erbes Rd Apt 213 Thousand Oaks, CA 91362-2703

Brief Overview of Bankruptcy Case 9:15-bk-11787-PC: "Thousand Oaks, CA resident Brent M Cambre's 2015-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-21."
Brent M Cambre — California, 9:15-bk-11787-PC


ᐅ Erin Campbell, California

Address: 4278 Palomino Cir Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-24259-MT: "The bankruptcy filing by Erin Campbell, undertaken in 2010-11-11 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Mar 16, 2011 after liquidating assets."
Erin Campbell — California, 1:10-bk-24259-MT


ᐅ Carl Campbell, California

Address: 751 Calle Nogal Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18717-MT: "The case of Carl Campbell in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Campbell — California, 1:11-bk-18717-MT


ᐅ George Campos, California

Address: 3012 Poppy Ct Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-18256-KT Overview: "Thousand Oaks, CA resident George Campos's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2010."
George Campos — California, 1:10-bk-18256-KT


ᐅ Castillo Juan Crescencio Campos, California

Address: 1398 E Hillcrest Dr Apt 206 Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15118-VK: "The bankruptcy filing by Castillo Juan Crescencio Campos, undertaken in May 31, 2012 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2012-10-03 after liquidating assets."
Castillo Juan Crescencio Campos — California, 1:12-bk-15118-VK


ᐅ Sergio Candelario, California

Address: 140 Manzanita Ln Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-22689-VK7: "Sergio Candelario's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Oct 6, 2010, led to asset liquidation, with the case closing in 01.27.2011."
Sergio Candelario — California, 1:10-bk-22689-VK


ᐅ Elizabeth S Cannon, California

Address: 2844 Blazing Star Dr Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:12-bk-16081-MT7: "Elizabeth S Cannon's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2012-07-03, led to asset liquidation, with the case closing in 2012-11-05."
Elizabeth S Cannon — California, 1:12-bk-16081-MT


ᐅ Lidia Elida Cantu, California

Address: 879 Saint Charles Dr Apt 9 Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:11-bk-20427-MT7: "Thousand Oaks, CA resident Lidia Elida Cantu's 08/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Lidia Elida Cantu — California, 1:11-bk-20427-MT


ᐅ Carlos Canul, California

Address: 1726 Burning Tree Dr Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-17447-KT: "Carlos Canul's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2010-06-21, led to asset liquidation, with the case closing in 2010-10-24."
Carlos Canul — California, 1:10-bk-17447-KT


ᐅ Cinzia Caporaso, California

Address: 1745 Los Feliz Dr Apt 3 Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-18324-GM Overview: "In a Chapter 7 bankruptcy case, Cinzia Caporaso from Thousand Oaks, CA, saw their proceedings start in 2010-07-09 and complete by 11/11/2010, involving asset liquidation."
Cinzia Caporaso — California, 1:10-bk-18324-GM


ᐅ Luis C Caraveo, California

Address: 3330 Holly Grove St Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:11-bk-15046-MT: "Luis C Caraveo's bankruptcy, initiated in Apr 24, 2011 and concluded by 08/27/2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis C Caraveo — California, 1:11-bk-15046-MT


ᐅ Michelle Carlentine, California

Address: 2267 Northpark St Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:12-bk-16038-MT7: "The case of Michelle Carlentine in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Carlentine — California, 1:12-bk-16038-MT


ᐅ Lisa Gay Carlin, California

Address: 1515 N View Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-19632-MT Summary: "The case of Lisa Gay Carlin in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Gay Carlin — California, 1:12-bk-19632-MT


ᐅ Laura L Carlson, California

Address: 167 Lear Cir Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:13-bk-13264-VK7: "Laura L Carlson's bankruptcy, initiated in 05/13/2013 and concluded by August 2013 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura L Carlson — California, 1:13-bk-13264-VK


ᐅ Jaqay L Carlyle, California

Address: 1025 Westcreek Ln Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-14946-VK Summary: "In a Chapter 7 bankruptcy case, Jaqay L Carlyle from Thousand Oaks, CA, saw their proceedings start in 05.25.2012 and complete by 09.27.2012, involving asset liquidation."
Jaqay L Carlyle — California, 1:12-bk-14946-VK


ᐅ Rosa Carmona, California

Address: 2518 Ashmore Cir Apt 26 Thousand Oaks, CA 91362

Bankruptcy Case 1:09-bk-24069-GM Overview: "Rosa Carmona's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 10.23.2009, led to asset liquidation, with the case closing in Feb 11, 2010."
Rosa Carmona — California, 1:09-bk-24069-GM


ᐅ De Ramirez Araceli Carpio, California

Address: 270 E Hillcrest Dr Apt D Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-22992-VK7: "In Thousand Oaks, CA, De Ramirez Araceli Carpio filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
De Ramirez Araceli Carpio — California, 1:10-bk-22992-VK


ᐅ Bari Carrelli, California

Address: 30814 Marseille Way Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10850-MT: "Thousand Oaks, CA resident Bari Carrelli's 2010-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-17."
Bari Carrelli — California, 1:10-bk-10850-MT


ᐅ Tim Carson, California

Address: 1454 Calle Durazno Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:11-bk-16775-VK7: "Thousand Oaks, CA resident Tim Carson's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Tim Carson — California, 1:11-bk-16775-VK


ᐅ Lisa Michelle Carter, California

Address: 3188 Royal Oaks Dr Apt 4 Thousand Oaks, CA 91362-3300

Concise Description of Bankruptcy Case 9:14-bk-12054-PC7: "Thousand Oaks, CA resident Lisa Michelle Carter's 09.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Lisa Michelle Carter — California, 9:14-bk-12054-PC


ᐅ Lisa Renee Casarotti, California

Address: 145 Whitworth St Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 11-12722: "In a Chapter 7 bankruptcy case, Lisa Renee Casarotti from Thousand Oaks, CA, saw her proceedings start in July 2011 and complete by November 21, 2011, involving asset liquidation."
Lisa Renee Casarotti — California, 11-12722


ᐅ Ii Edward Joey Casillas, California

Address: 3451 Indian Ridge Cir Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-14272-AA Summary: "The bankruptcy filing by Ii Edward Joey Casillas, undertaken in 05/08/2012 in Thousand Oaks, CA under Chapter 7, concluded with discharge in September 10, 2012 after liquidating assets."
Ii Edward Joey Casillas — California, 1:12-bk-14272-AA


ᐅ Mark Castaneda, California

Address: 1051 Chatham Ct Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-13557-GM: "The bankruptcy filing by Mark Castaneda, undertaken in 2010-03-29 in Thousand Oaks, CA under Chapter 7, concluded with discharge in July 8, 2010 after liquidating assets."
Mark Castaneda — California, 1:10-bk-13557-GM


ᐅ Lenelle Castille, California

Address: 100 E Thousand Oaks Blvd Ste 229 Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-23749-GM: "The case of Lenelle Castille in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenelle Castille — California, 1:10-bk-23749-GM


ᐅ Mariela Castillo, California

Address: 98 Maegan Pl Apt 2 Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-12033-GM Summary: "In a Chapter 7 bankruptcy case, Mariela Castillo from Thousand Oaks, CA, saw her proceedings start in Feb 24, 2010 and complete by 2010-06-08, involving asset liquidation."
Mariela Castillo — California, 1:10-bk-12033-GM


ᐅ Charles Nathan Castner, California

Address: 15 W Olsen Rd Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:11-bk-24477-AA7: "The bankruptcy record of Charles Nathan Castner from Thousand Oaks, CA, shows a Chapter 7 case filed in Dec 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Charles Nathan Castner — California, 1:11-bk-24477-AA


ᐅ Elizabeth Castrejon, California

Address: 1111 Via Colinas Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-21384-MT7: "Thousand Oaks, CA resident Elizabeth Castrejon's 09/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2011."
Elizabeth Castrejon — California, 1:10-bk-21384-MT


ᐅ Ana M Castro, California

Address: 1981 Los Feliz Dr Apt 151 Thousand Oaks, CA 91362-5511

Bankruptcy Case 9:15-bk-10833-PC Overview: "In a Chapter 7 bankruptcy case, Ana M Castro from Thousand Oaks, CA, saw her proceedings start in April 2015 and complete by July 21, 2015, involving asset liquidation."
Ana M Castro — California, 9:15-bk-10833-PC


ᐅ Jerry Catama, California

Address: 13 Doone St Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14300-MT: "The case of Jerry Catama in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Catama — California, 1:11-bk-14300-MT


ᐅ Clement Celestin, California

Address: 555 Laurie Ln Apt C20 Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:12-bk-14033-AA: "Thousand Oaks, CA resident Clement Celestin's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-02."
Clement Celestin — California, 1:12-bk-14033-AA


ᐅ Juan Gabriel Centeno, California

Address: 223 Erbes Rd Apt 107 Thousand Oaks, CA 91362-2716

Bankruptcy Case 9:16-bk-10123-DS Summary: "Thousand Oaks, CA resident Juan Gabriel Centeno's January 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2016."
Juan Gabriel Centeno — California, 9:16-bk-10123-DS


ᐅ Blair Thomas Chamberlain, California

Address: 3835R E Thousand Oaks Blvd # 103 Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14495-VK: "In Thousand Oaks, CA, Blair Thomas Chamberlain filed for Chapter 7 bankruptcy in 05.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2012."
Blair Thomas Chamberlain — California, 1:12-bk-14495-VK


ᐅ Patricia K Chansley, California

Address: 1526 Calle Artigas Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16601-VK: "In a Chapter 7 bankruptcy case, Patricia K Chansley from Thousand Oaks, CA, saw their proceedings start in October 2013 and complete by January 26, 2014, involving asset liquidation."
Patricia K Chansley — California, 1:13-bk-16601-VK


ᐅ Ramon Chapman, California

Address: 1079 Uppingham Dr Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16675-KT: "In a Chapter 7 bankruptcy case, Ramon Chapman from Thousand Oaks, CA, saw his proceedings start in 06.03.2010 and complete by 2010-10-06, involving asset liquidation."
Ramon Chapman — California, 1:10-bk-16675-KT


ᐅ Jr Roy C Charles, California

Address: 217 Odebolt Dr Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:13-bk-13493-VK7: "In a Chapter 7 bankruptcy case, Jr Roy C Charles from Thousand Oaks, CA, saw their proceedings start in 05.22.2013 and complete by September 1, 2013, involving asset liquidation."
Jr Roy C Charles — California, 1:13-bk-13493-VK


ᐅ Mauricio Chavez, California

Address: 681 Calle Pensamiento Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:09-bk-25720-MT7: "The bankruptcy record of Mauricio Chavez from Thousand Oaks, CA, shows a Chapter 7 case filed in 2009-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-05."
Mauricio Chavez — California, 1:09-bk-25720-MT


ᐅ Ronald Chavez, California

Address: 2465 Pleasant Grove Cir Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-15064-KT: "Ronald Chavez's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 04/29/2010, led to asset liquidation, with the case closing in 2010-08-06."
Ronald Chavez — California, 1:10-bk-15064-KT


ᐅ Sherrin Bernard Chavis, California

Address: 181 Flittner Cir Thousand Oaks, CA 91360-5903

Concise Description of Bankruptcy Case 9:16-bk-11237-PC7: "In a Chapter 7 bankruptcy case, Sherrin Bernard Chavis from Thousand Oaks, CA, saw his proceedings start in 2016-06-30 and complete by 09.28.2016, involving asset liquidation."
Sherrin Bernard Chavis — California, 9:16-bk-11237-PC


ᐅ Jeffery Chenevert, California

Address: 3093 Wild Horse Ct Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-19089-KT Overview: "Jeffery Chenevert's bankruptcy, initiated in July 2010 and concluded by November 2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Chenevert — California, 1:10-bk-19089-KT


ᐅ Richard Kyusun Choi, California

Address: 19 Alamar St Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:11-bk-12129-AA7: "Richard Kyusun Choi's bankruptcy, initiated in 02/19/2011 and concluded by June 2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Kyusun Choi — California, 1:11-bk-12129-AA


ᐅ Melissa Faith Chookolingo, California

Address: 757 Warwick Ave Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-16152-VK Summary: "Melissa Faith Chookolingo's bankruptcy, initiated in May 2011 and concluded by Aug 22, 2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Faith Chookolingo — California, 1:11-bk-16152-VK


ᐅ Kris Chrisman, California

Address: 729 Rushing Creek Pl Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-23362-MT Summary: "The case of Kris Chrisman in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kris Chrisman — California, 1:10-bk-23362-MT


ᐅ Drew Christian, California

Address: 3023 Marigold Pl Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-14859-GM Overview: "Drew Christian's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2011-04-19, led to asset liquidation, with the case closing in 07.27.2011."
Drew Christian — California, 1:11-bk-14859-GM


ᐅ Reed Chu, California

Address: 3116 White Cedar Pl Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-18689-KT Summary: "In Thousand Oaks, CA, Reed Chu filed for Chapter 7 bankruptcy in 07/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-18."
Reed Chu — California, 1:10-bk-18689-KT


ᐅ Robert Clancey, California

Address: 343 Galsworthy St Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-26088-GM Overview: "In a Chapter 7 bankruptcy case, Robert Clancey from Thousand Oaks, CA, saw their proceedings start in 12.23.2010 and complete by 03.28.2011, involving asset liquidation."
Robert Clancey — California, 1:10-bk-26088-GM


ᐅ Erica D Clark, California

Address: 2076 Los Feliz Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:13-bk-12726-AA Summary: "Thousand Oaks, CA resident Erica D Clark's 04.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2013."
Erica D Clark — California, 1:13-bk-12726-AA


ᐅ David Clark, California

Address: 1421 La Jolla Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-19892-GM Summary: "David Clark's bankruptcy, initiated in August 11, 2010 and concluded by 12/14/2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Clark — California, 1:10-bk-19892-GM


ᐅ E Scott Clarke, California

Address: 972 Calle Brusca Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:11-bk-10368-MT: "Thousand Oaks, CA resident E Scott Clarke's January 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2011."
E Scott Clarke — California, 1:11-bk-10368-MT


ᐅ Kevin Clayton, California

Address: 3589 Mapleknoll Pl Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24078-GM: "In Thousand Oaks, CA, Kevin Clayton filed for Chapter 7 bankruptcy in Oct 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-02."
Kevin Clayton — California, 1:09-bk-24078-GM


ᐅ Matthew David Cleary, California

Address: 897 E Hillcrest Dr Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:13-bk-12160-MT7: "Matthew David Cleary's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2013-03-29, led to asset liquidation, with the case closing in 07/01/2013."
Matthew David Cleary — California, 1:13-bk-12160-MT


ᐅ Stephen Jason Cluxton, California

Address: 1391 Windsor Dr Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:13-bk-17611-AA7: "Stephen Jason Cluxton's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Dec 9, 2013, led to asset liquidation, with the case closing in 03.21.2014."
Stephen Jason Cluxton — California, 1:13-bk-17611-AA


ᐅ Larry Coatney, California

Address: 1385 Calle Violeta Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-21154-GM Overview: "Larry Coatney's bankruptcy, initiated in Sep 6, 2010 and concluded by 2011-01-09 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Coatney — California, 1:10-bk-21154-GM


ᐅ Amy Coburn, California

Address: 3168 Potter Ave Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-16214-MT Summary: "The case of Amy Coburn in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Coburn — California, 1:13-bk-16214-MT


ᐅ David Allan Cockcroft, California

Address: 2454 Chiquita Ln Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12201-MT: "In Thousand Oaks, CA, David Allan Cockcroft filed for Chapter 7 bankruptcy in 2012-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2012."
David Allan Cockcroft — California, 1:12-bk-12201-MT