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 Wendy Marie Garner, California

Address: 3111 Camino Graciosa Thousand Oaks, CA 91360-4550

Brief Overview of Bankruptcy Case 9:14-bk-12101-PC: "Wendy Marie Garner's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Sep 22, 2014, led to asset liquidation, with the case closing in 2014-12-21."
Wendy Marie Garner — California, 9:14-bk-12101-PC


ᐅ Lynette A Garron, California

Address: 331 Hodencamp Rd Thousand Oaks, CA 91360-5686

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11187-DS: "In a Chapter 7 bankruptcy case, Lynette A Garron from Thousand Oaks, CA, saw her proceedings start in 2014-06-03 and complete by September 29, 2014, involving asset liquidation."
Lynette A Garron — California, 9:14-bk-11187-DS


ᐅ Paul J Garron, California

Address: 331 Hodencamp Rd Thousand Oaks, CA 91360-5686

Bankruptcy Case 9:14-bk-11187-DS Overview: "Thousand Oaks, CA resident Paul J Garron's June 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-29."
Paul J Garron — California, 9:14-bk-11187-DS


ᐅ Trang Garvin, California

Address: 154 Via Colinas Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-12277-GM: "The case of Trang Garvin in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trang Garvin — California, 1:10-bk-12277-GM


ᐅ Jr David Lewis Garvin, California

Address: 1745 Orinda Ct Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14944-AA: "The case of Jr David Lewis Garvin in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Lewis Garvin — California, 1:12-bk-14944-AA


ᐅ Frederick Gary, California

Address: 608 Hodencamp Rd Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-23321-VK7: "Frederick Gary's bankruptcy, initiated in 10/21/2010 and concluded by 02.23.2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Gary — California, 1:10-bk-23321-VK


ᐅ Mary Gasparian, California

Address: 2785 White Ridge Pl Apt 13 Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-24833-GM Summary: "Mary Gasparian's bankruptcy, initiated in 11/24/2010 and concluded by 2011-03-29 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Gasparian — California, 1:10-bk-24833-GM


ᐅ Jr Walter Kay Gause, California

Address: 1938 Parkwood Ct Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11170-AA: "Thousand Oaks, CA resident Jr Walter Kay Gause's 2012-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2012."
Jr Walter Kay Gause — California, 1:12-bk-11170-AA


ᐅ David Geiger, California

Address: 1752 ORINDA CT THOUSAND OAKS, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14541-KT: "In Thousand Oaks, CA, David Geiger filed for Chapter 7 bankruptcy in April 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2010."
David Geiger — California, 1:10-bk-14541-KT


ᐅ David A George, California

Address: 253 E Sidlee St Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:11-bk-19735-MT7: "The bankruptcy record of David A George from Thousand Oaks, CA, shows a Chapter 7 case filed in August 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2011."
David A George — California, 1:11-bk-19735-MT


ᐅ Christopher Matthew Germann, California

Address: 2060 E Avenida De Los Arboles # 314 Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-13575-AA Overview: "The case of Christopher Matthew Germann in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Matthew Germann — California, 1:11-bk-13575-AA


ᐅ Fredrick W Geudeker, California

Address: 1688 Alderwood Pl Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12137-MT: "Thousand Oaks, CA resident Fredrick W Geudeker's March 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2013."
Fredrick W Geudeker — California, 1:13-bk-12137-MT


ᐅ Thomas Patrick Giegel, California

Address: 541 Serento Cir Thousand Oaks, CA 91360-1570

Bankruptcy Case 1:14-bk-10656-AA Overview: "Thousand Oaks, CA resident Thomas Patrick Giegel's 2014-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-16."
Thomas Patrick Giegel — California, 1:14-bk-10656-AA


ᐅ Darren Robert Gilbert, California

Address: 3323 Sunburst Pl Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16864-AA: "In Thousand Oaks, CA, Darren Robert Gilbert filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-03."
Darren Robert Gilbert — California, 1:12-bk-16864-AA


ᐅ Eric Kenneth Gill, California

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

Bankruptcy Case 1:11-bk-24515-AA Overview: "Eric Kenneth Gill's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Dec 16, 2011, led to asset liquidation, with the case closing in 2012-04-19."
Eric Kenneth Gill — California, 1:11-bk-24515-AA


ᐅ Jasmine Gill, California

Address: 936 Vista Ridge Ln Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19103-MT: "Thousand Oaks, CA resident Jasmine Gill's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2011."
Jasmine Gill — California, 1:11-bk-19103-MT


ᐅ Theresa Marie Gillibrand, California

Address: 973 Calle Pecos Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-10915-VK Summary: "In a Chapter 7 bankruptcy case, Theresa Marie Gillibrand from Thousand Oaks, CA, saw her proceedings start in 2013-02-12 and complete by 2013-05-25, involving asset liquidation."
Theresa Marie Gillibrand — California, 1:13-bk-10915-VK


ᐅ Pierre Giroux, California

Address: 738 Benson Way Thousand Oaks, CA 91360-5916

Bankruptcy Case 1:14-bk-10886-MT Summary: "In a Chapter 7 bankruptcy case, Pierre Giroux from Thousand Oaks, CA, saw his proceedings start in February 20, 2014 and complete by May 2014, involving asset liquidation."
Pierre Giroux — California, 1:14-bk-10886-MT


ᐅ Sherry Glaser, California

Address: 1202 Monte Sereno Dr Thousand Oaks, CA 91360

Bankruptcy Case 1:09-bk-25721-GM Summary: "The bankruptcy record of Sherry Glaser from Thousand Oaks, CA, shows a Chapter 7 case filed in 11.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Sherry Glaser — California, 1:09-bk-25721-GM


ᐅ Ryan Glass, California

Address: 2396 Pleasant Way Unit E Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-18428-GM Overview: "In a Chapter 7 bankruptcy case, Ryan Glass from Thousand Oaks, CA, saw their proceedings start in July 2010 and complete by 10/20/2010, involving asset liquidation."
Ryan Glass — California, 1:10-bk-18428-GM


ᐅ Daryl Glenn, California

Address: 3030 Pocano St Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-13555-MT Summary: "Daryl Glenn's bankruptcy, initiated in March 29, 2010 and concluded by 07/15/2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryl Glenn — California, 1:10-bk-13555-MT


ᐅ Brandon Joseph Glennon, California

Address: 279 Hodencamp Rd Apt 25 Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:11-bk-13606-AA7: "Thousand Oaks, CA resident Brandon Joseph Glennon's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Brandon Joseph Glennon — California, 1:11-bk-13606-AA


ᐅ Marco Polo Godinez, California

Address: 491 Serento Cir Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:12-bk-14956-AA7: "In a Chapter 7 bankruptcy case, Marco Polo Godinez from Thousand Oaks, CA, saw his proceedings start in May 25, 2012 and complete by 2012-09-27, involving asset liquidation."
Marco Polo Godinez — California, 1:12-bk-14956-AA


ᐅ Perez Jose Adolfo Godoy, California

Address: 859 Vinton Ct Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-12748-MT Overview: "The bankruptcy record of Perez Jose Adolfo Godoy from Thousand Oaks, CA, shows a Chapter 7 case filed in 2012-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-25."
Perez Jose Adolfo Godoy — California, 1:12-bk-12748-MT


ᐅ Scott Gold, California

Address: 351 Eric Pl Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-24026-MT7: "Scott Gold's bankruptcy, initiated in November 4, 2010 and concluded by 03/09/2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Gold — California, 1:10-bk-24026-MT


ᐅ Dean Goldfarb, California

Address: 771 Emerson St Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-13386-MT: "The case of Dean Goldfarb in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Goldfarb — California, 1:10-bk-13386-MT


ᐅ Marcia Francine Goldstein, California

Address: 368 Via Colinas Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-19222-AA Summary: "The bankruptcy record of Marcia Francine Goldstein from Thousand Oaks, CA, shows a Chapter 7 case filed in 08/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2011."
Marcia Francine Goldstein — California, 1:11-bk-19222-AA


ᐅ Jaquelin Eugenia Gomez, California

Address: 2862 Los Robles Rd Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:11-bk-23981-VK: "Thousand Oaks, CA resident Jaquelin Eugenia Gomez's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2012."
Jaquelin Eugenia Gomez — California, 1:11-bk-23981-VK


ᐅ Amparo Gomez, California

Address: 104 Maegan Pl Apt 5 Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-10378-GM Summary: "The bankruptcy filing by Amparo Gomez, undertaken in 2010-01-12 in Thousand Oaks, CA under Chapter 7, concluded with discharge in April 28, 2010 after liquidating assets."
Amparo Gomez — California, 1:10-bk-10378-GM


ᐅ Emily Gonzales, California

Address: 718 Cypress St Thousand Oaks, CA 91320-4138

Bankruptcy Case 9:16-bk-10495-PC Summary: "The bankruptcy filing by Emily Gonzales, undertaken in 03/18/2016 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2016-06-16 after liquidating assets."
Emily Gonzales — California, 9:16-bk-10495-PC


ᐅ Melissa Gonzales, California

Address: 1970 Shady Brook Dr Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-12521-MT: "In a Chapter 7 bankruptcy case, Melissa Gonzales from Thousand Oaks, CA, saw her proceedings start in 2010-03-07 and complete by 06/28/2010, involving asset liquidation."
Melissa Gonzales — California, 1:10-bk-12521-MT


ᐅ Orlando Gonzalez, California

Address: 876 Calle Haya Apt 39 Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-19734-AA Overview: "The bankruptcy record of Orlando Gonzalez from Thousand Oaks, CA, shows a Chapter 7 case filed in 08/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2011."
Orlando Gonzalez — California, 1:11-bk-19734-AA


ᐅ Guillermo B Gonzalez, California

Address: 2299 Hood Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-10084-MT Summary: "The bankruptcy filing by Guillermo B Gonzalez, undertaken in 2011-01-04 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 04/11/2011 after liquidating assets."
Guillermo B Gonzalez — California, 1:11-bk-10084-MT


ᐅ Aplin Dana Marie Gonzalez, California

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

Bankruptcy Case 1:14-bk-10496-MT Overview: "The bankruptcy filing by Aplin Dana Marie Gonzalez, undertaken in Jan 31, 2014 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Aplin Dana Marie Gonzalez — California, 1:14-bk-10496-MT


ᐅ Robert Kendoll Gooch, California

Address: 2826 Amber Wood Pl Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19257-AA: "In Thousand Oaks, CA, Robert Kendoll Gooch filed for Chapter 7 bankruptcy in Oct 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-28."
Robert Kendoll Gooch — California, 1:12-bk-19257-AA


ᐅ Gregory S Goodman, California

Address: 605 Warwick Ave Apt 3 Thousand Oaks, CA 91360-3710

Bankruptcy Case 9:15-bk-11922-PC Overview: "In Thousand Oaks, CA, Gregory S Goodman filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2016."
Gregory S Goodman — California, 9:15-bk-11922-PC


ᐅ Kerry Goodman, California

Address: 789 Benson Way Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-21920-VK Summary: "The bankruptcy record of Kerry Goodman from Thousand Oaks, CA, shows a Chapter 7 case filed in September 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2011."
Kerry Goodman — California, 1:10-bk-21920-VK


ᐅ Jennifer Jean Goodrich, California

Address: 68 Maegan Pl Apt 8 Thousand Oaks, CA 91362

Bankruptcy Case 1:13-bk-16954-VK Overview: "In Thousand Oaks, CA, Jennifer Jean Goodrich filed for Chapter 7 bankruptcy in 10.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2014."
Jennifer Jean Goodrich — California, 1:13-bk-16954-VK


ᐅ Jr Bert Michael Goodrich, California

Address: 1222 Lamont Ave Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:12-bk-21106-VK7: "In a Chapter 7 bankruptcy case, Jr Bert Michael Goodrich from Thousand Oaks, CA, saw his proceedings start in Dec 29, 2012 and complete by April 10, 2013, involving asset liquidation."
Jr Bert Michael Goodrich — California, 1:12-bk-21106-VK


ᐅ Harry Gordon, California

Address: 3320 Blue Ridge Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:09-bk-23991-GM Summary: "Harry Gordon's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in October 22, 2009, led to asset liquidation, with the case closing in 2010-02-01."
Harry Gordon — California, 1:09-bk-23991-GM


ᐅ Dane Gordon, California

Address: 527 W Gainsborough Rd Apt 201 Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-16181-VK Overview: "The bankruptcy filing by Dane Gordon, undertaken in 2013-09-24 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2014-01-04 after liquidating assets."
Dane Gordon — California, 1:13-bk-16181-VK


ᐅ Neil Gouett, California

Address: 1489 Calle Durazno Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-11498-MT Overview: "Thousand Oaks, CA resident Neil Gouett's 02.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2012."
Neil Gouett — California, 1:12-bk-11498-MT


ᐅ Barry Michael Gould, California

Address: 2967 Meadowwood Ave Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-11279-MT Summary: "The bankruptcy filing by Barry Michael Gould, undertaken in 02.09.2012 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2012-06-13 after liquidating assets."
Barry Michael Gould — California, 1:12-bk-11279-MT


ᐅ Nancy Ann Graham, California

Address: 1712 Shady Brook Dr Thousand Oaks, CA 91362-1370

Concise Description of Bankruptcy Case 9:14-bk-11360-PC7: "In Thousand Oaks, CA, Nancy Ann Graham filed for Chapter 7 bankruptcy in Jun 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2014."
Nancy Ann Graham — California, 9:14-bk-11360-PC


ᐅ George Graham, California

Address: 2915 Calle Estepa Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25965-GM: "George Graham's bankruptcy, initiated in Nov 24, 2010 and concluded by 2011-03-29 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Graham — California, 1:10-bk-25965-GM


ᐅ Jennifer Mccune Graham, California

Address: 2710 Conejo Canyon Ct Apt 25 Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 13-41771: "Thousand Oaks, CA resident Jennifer Mccune Graham's 2013-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2013."
Jennifer Mccune Graham — California, 13-41771


ᐅ Joseph Granatelli, California

Address: 3139 Los Feliz Dr Ste 2 Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10492-MT: "Joseph Granatelli's bankruptcy, initiated in Jan 24, 2013 and concluded by May 6, 2013 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Granatelli — California, 1:13-bk-10492-MT


ᐅ Cara Grance, California

Address: 1342 E Hillcrest Dr Unit 15 Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-23716-GM Summary: "The bankruptcy record of Cara Grance from Thousand Oaks, CA, shows a Chapter 7 case filed in Oct 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Cara Grance — California, 1:10-bk-23716-GM


ᐅ Randolph Allan Gray, California

Address: 2973 Blazing Star Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:09-bk-23357-MT Summary: "In a Chapter 7 bankruptcy case, Randolph Allan Gray from Thousand Oaks, CA, saw his proceedings start in 10/09/2009 and complete by 01/19/2010, involving asset liquidation."
Randolph Allan Gray — California, 1:09-bk-23357-MT


ᐅ Jill Gray, California

Address: 2434 Addison Cir Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:11-bk-13065-AA7: "The bankruptcy record of Jill Gray from Thousand Oaks, CA, shows a Chapter 7 case filed in 03.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Jill Gray — California, 1:11-bk-13065-AA


ᐅ Jr John Gray, California

Address: 1325 Valley High Ave Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-21004-GM7: "The bankruptcy record of Jr John Gray from Thousand Oaks, CA, shows a Chapter 7 case filed in September 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Jr John Gray — California, 1:10-bk-21004-GM


ᐅ Pamela Gray, California

Address: 1306 Calle Pimiento Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-19270-MT7: "The case of Pamela Gray in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Gray — California, 1:10-bk-19270-MT


ᐅ Eric Shawn Gray, California

Address: 2021 Shady Brook Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:13-bk-14167-AA Overview: "The bankruptcy record of Eric Shawn Gray from Thousand Oaks, CA, shows a Chapter 7 case filed in 06/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-30."
Eric Shawn Gray — California, 1:13-bk-14167-AA


ᐅ Judy K Gray, California

Address: 379 Westlake Vista Ln Thousand Oaks, CA 91362-2653

Bankruptcy Case 9:15-bk-11646-PC Summary: "The bankruptcy filing by Judy K Gray, undertaken in 08.17.2015 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2015-11-15 after liquidating assets."
Judy K Gray — California, 9:15-bk-11646-PC


ᐅ Gary Grecco, California

Address: 71 N Conejo School Rd Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-10512-GM Summary: "The case of Gary Grecco in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Grecco — California, 1:10-bk-10512-GM


ᐅ Steve Greenberg, California

Address: 2910 Florentine Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-12331-MT Summary: "Thousand Oaks, CA resident Steve Greenberg's March 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2010."
Steve Greenberg — California, 1:10-bk-12331-MT


ᐅ Lorelei Greene, California

Address: 30838 Monaco Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-12517-GM Summary: "Lorelei Greene's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in March 2010, led to asset liquidation, with the case closing in 06.22.2010."
Lorelei Greene — California, 1:10-bk-12517-GM


ᐅ Mark Greene, California

Address: 2433 Rutland Pl Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26994-MT: "In a Chapter 7 bankruptcy case, Mark Greene from Thousand Oaks, CA, saw their proceedings start in December 16, 2009 and complete by 2010-04-12, involving asset liquidation."
Mark Greene — California, 1:09-bk-26994-MT


ᐅ Jeffrey Greene, California

Address: 263 Gazania Ct Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24676-KT: "Jeffrey Greene's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 11.04.2009, led to asset liquidation, with the case closing in 02.14.2010."
Jeffrey Greene — California, 1:09-bk-24676-KT


ᐅ Kathleen Gresham, California

Address: 1391 E Hillcrest Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-23286-VK Overview: "In Thousand Oaks, CA, Kathleen Gresham filed for Chapter 7 bankruptcy in 2010-10-20. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2011."
Kathleen Gresham — California, 1:10-bk-23286-VK


ᐅ Paul Grogan, California

Address: 367 Wynn Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-21376-MT Summary: "The bankruptcy filing by Paul Grogan, undertaken in 2010-09-10 in Thousand Oaks, CA under Chapter 7, concluded with discharge in Jan 13, 2011 after liquidating assets."
Paul Grogan — California, 1:10-bk-21376-MT


ᐅ Richard Grossman, California

Address: 1021 Calle Nogal Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-20662-KT Overview: "The bankruptcy filing by Richard Grossman, undertaken in 2010-08-26 in Thousand Oaks, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Richard Grossman — California, 1:10-bk-20662-KT


ᐅ David Grove, California

Address: 3517 Quarzo Cir Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13806-AA: "David Grove's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 06.05.2013, led to asset liquidation, with the case closing in September 2013."
David Grove — California, 1:13-bk-13806-AA


ᐅ Marina Gudiel, California

Address: 783 Calle Margarita Thousand Oaks, CA 91360-4851

Brief Overview of Bankruptcy Case 9:15-bk-10914-DS: "Marina Gudiel's bankruptcy, initiated in 04.30.2015 and concluded by 2015-07-29 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marina Gudiel — California, 9:15-bk-10914-DS


ᐅ Jr Charles Guibord, California

Address: 1509 Norwich Ave Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22957-GM: "The case of Jr Charles Guibord in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Guibord — California, 1:10-bk-22957-GM


ᐅ Gregory Guss, California

Address: 3178 Black Hills Ct Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12383-KT: "In Thousand Oaks, CA, Gregory Guss filed for Chapter 7 bankruptcy in 03/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-10."
Gregory Guss — California, 1:10-bk-12383-KT


ᐅ Uzi Gutherz, California

Address: 778 N Valley Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-11328-AA Overview: "Thousand Oaks, CA resident Uzi Gutherz's February 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-06."
Uzi Gutherz — California, 1:11-bk-11328-AA


ᐅ Jeffers Gabrielle Lynn Guthrie, California

Address: 601 Rio Grande Cir Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-10851-MT Summary: "The bankruptcy filing by Jeffers Gabrielle Lynn Guthrie, undertaken in February 8, 2013 in Thousand Oaks, CA under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Jeffers Gabrielle Lynn Guthrie — California, 1:13-bk-10851-MT


ᐅ Roger Dale Guyton, California

Address: 826 Vinton Ct Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:13-bk-11960-VK: "Roger Dale Guyton's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in March 2013, led to asset liquidation, with the case closing in June 24, 2013."
Roger Dale Guyton — California, 1:13-bk-11960-VK


ᐅ Francisca Odili Guzman, California

Address: 2025 Los Feliz Dr Apt NO1 Thousand Oaks, CA 91362-3073

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11002-DS: "Thousand Oaks, CA resident Francisca Odili Guzman's May 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-06."
Francisca Odili Guzman — California, 9:15-bk-11002-DS


ᐅ Stephen Michael Hagey, California

Address: 3331 Monte Carlo Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-15918-VK Summary: "Stephen Michael Hagey's bankruptcy, initiated in 06/28/2012 and concluded by 10.31.2012 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Michael Hagey — California, 1:12-bk-15918-VK


ᐅ Dennis Wayne Haggard, California

Address: 738 Glen Oaks Rd Thousand Oaks, CA 91360

Bankruptcy Case 1:12-bk-14687-VK Overview: "The bankruptcy filing by Dennis Wayne Haggard, undertaken in May 18, 2012 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 09.20.2012 after liquidating assets."
Dennis Wayne Haggard — California, 1:12-bk-14687-VK


ᐅ Paul Hahn, California

Address: 2060 E Avenida De Los Arboles Ste D Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:13-bk-16551-MT7: "In a Chapter 7 bankruptcy case, Paul Hahn from Thousand Oaks, CA, saw their proceedings start in October 11, 2013 and complete by 2014-01-21, involving asset liquidation."
Paul Hahn — California, 1:13-bk-16551-MT


ᐅ Jennifer Ann Haigh, California

Address: 537 Lotus Ave Thousand Oaks, CA 91360-2166

Bankruptcy Case 1:14-bk-13425-VK Overview: "The bankruptcy filing by Jennifer Ann Haigh, undertaken in 2014-07-17 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2014-10-27 after liquidating assets."
Jennifer Ann Haigh — California, 1:14-bk-13425-VK


ᐅ James Haight, California

Address: 1707 Shady Brook Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-20147-KT Summary: "In Thousand Oaks, CA, James Haight filed for Chapter 7 bankruptcy in Aug 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/20/2010."
James Haight — California, 1:10-bk-20147-KT


ᐅ James Hall, California

Address: 410 Via Colinas Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:11-bk-19227-MT7: "In Thousand Oaks, CA, James Hall filed for Chapter 7 bankruptcy in 2011-08-01. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
James Hall — California, 1:11-bk-19227-MT


ᐅ Michael J Hallen, California

Address: 3135 La Casa Ct Thousand Oaks, CA 91362-4913

Concise Description of Bankruptcy Case 8:07-bk-06098-KRM7: "The bankruptcy record for Michael J Hallen from Thousand Oaks, CA, under Chapter 13, filed in 07.16.2007, involved setting up a repayment plan, finalized by August 2012."
Michael J Hallen — California, 8:07-bk-06098


ᐅ Starr Elaine Halm, California

Address: 255 Sequoia Ct Thousand Oaks, CA 91360-3839

Brief Overview of Bankruptcy Case 9:15-bk-12259-DS: "Starr Elaine Halm's bankruptcy, initiated in November 16, 2015 and concluded by 02.14.2016 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Starr Elaine Halm — California, 9:15-bk-12259-DS


ᐅ Grant Halstead, California

Address: 1506 Calle De Oro Thousand Oaks, CA 91360

Bankruptcy Case 1:09-bk-26065-GM Overview: "Grant Halstead's bankruptcy, initiated in 11.30.2009 and concluded by 03.30.2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grant Halstead — California, 1:09-bk-26065-GM


ᐅ Julianne Halverson, California

Address: 2694 Dorado Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-23981-GM Overview: "The case of Julianne Halverson in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julianne Halverson — California, 1:10-bk-23981-GM


ᐅ Saroch Hanbuntrong, California

Address: 591 Galsworthy St Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13203-VK: "The bankruptcy filing by Saroch Hanbuntrong, undertaken in 05.09.2013 in Thousand Oaks, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Saroch Hanbuntrong — California, 1:13-bk-13203-VK


ᐅ Laurie Anne Hanke, California

Address: 3446 Trailview Ct Thousand Oaks, CA 91360-6220

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10127-DS: "The case of Laurie Anne Hanke in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Anne Hanke — California, 9:15-bk-10127-DS


ᐅ Richard Dale Hanke, California

Address: 3446 Trailview Ct Thousand Oaks, CA 91360-6220

Bankruptcy Case 9:15-bk-10127-DS Overview: "Richard Dale Hanke's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 01.24.2015, led to asset liquidation, with the case closing in 04/24/2015."
Richard Dale Hanke — California, 9:15-bk-10127-DS


ᐅ Hernan Hardoy, California

Address: 1156 E Avenida De Las Flores Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13063-MT: "Hernan Hardoy's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 03.18.2010, led to asset liquidation, with the case closing in July 8, 2010."
Hernan Hardoy — California, 1:10-bk-13063-MT


ᐅ Susan Harmon, California

Address: 881 Via Colinas Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-12004-KT7: "The bankruptcy record of Susan Harmon from Thousand Oaks, CA, shows a Chapter 7 case filed in Feb 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Susan Harmon — California, 1:10-bk-12004-KT


ᐅ Gonzalez Ignacio Haro, California

Address: 988 Calle Margarita Thousand Oaks, CA 91360-4854

Brief Overview of Bankruptcy Case 9:14-bk-12237-PC: "Gonzalez Ignacio Haro's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2014-10-07, led to asset liquidation, with the case closing in Jan 5, 2015."
Gonzalez Ignacio Haro — California, 9:14-bk-12237-PC


ᐅ Alexandrea Harris, California

Address: 3054 Blazing Star Dr Thousand Oaks, CA 91362-4988

Brief Overview of Bankruptcy Case 9:15-bk-12403-PC: "The bankruptcy filing by Alexandrea Harris, undertaken in December 2015 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 03/06/2016 after liquidating assets."
Alexandrea Harris — California, 9:15-bk-12403-PC


ᐅ Virginia Harris, California

Address: 2641 La Paloma Cir Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-25500-GM Overview: "Virginia Harris's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in December 10, 2010, led to asset liquidation, with the case closing in 04.14.2011."
Virginia Harris — California, 1:10-bk-25500-GM


ᐅ Todd Harrison, California

Address: 3139 Foxtail Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:09-bk-26062-MT Summary: "In Thousand Oaks, CA, Todd Harrison filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2010."
Todd Harrison — California, 1:09-bk-26062-MT


ᐅ Mark Hart, California

Address: 378 Somerset Cir Thousand Oaks, CA 91360

Bankruptcy Case 10-70629-BHL-7 Overview: "The case of Mark Hart in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Hart — California, 10-70629-BHL-7


ᐅ Tom W Haseth, California

Address: 3133 Saddleback Ct Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-13209-GM Overview: "The bankruptcy filing by Tom W Haseth, undertaken in 2011-03-15 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 06/17/2011 after liquidating assets."
Tom W Haseth — California, 1:11-bk-13209-GM


ᐅ Maryam Hashemi, California

Address: 2595 Montecito Ave Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:11-bk-23219-AA: "The bankruptcy record of Maryam Hashemi from Thousand Oaks, CA, shows a Chapter 7 case filed in Nov 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2012."
Maryam Hashemi — California, 1:11-bk-23219-AA


ᐅ Jr Cecil Hatfield, California

Address: 770 E Avenida De Las Flores Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-10529-MT Summary: "The case of Jr Cecil Hatfield in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Cecil Hatfield — California, 1:10-bk-10529-MT


ᐅ Eugen Haulica, California

Address: 2874 Los Robles Rd Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:13-bk-15043-MT: "In a Chapter 7 bankruptcy case, Eugen Haulica from Thousand Oaks, CA, saw their proceedings start in 2013-07-31 and complete by 11/04/2013, involving asset liquidation."
Eugen Haulica — California, 1:13-bk-15043-MT


ᐅ Susan Hazard, California

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

Bankruptcy Case 9:14-bk-11505-PC Overview: "In Thousand Oaks, CA, Susan Hazard filed for Chapter 7 bankruptcy in 07/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-15."
Susan Hazard — California, 9:14-bk-11505-PC


ᐅ Meghan Hazelzet, California

Address: 174 Sandberg St Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22451-MT: "The bankruptcy record of Meghan Hazelzet from Thousand Oaks, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Meghan Hazelzet — California, 1:10-bk-22451-MT


ᐅ Greta M Heath, California

Address: 3299 Pagent Ct Thousand Oaks, CA 91360-2836

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-11198-PC: "The case of Greta M Heath in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greta M Heath — California, 9:16-bk-11198-PC


ᐅ Janet Hebb, California

Address: 338 Houston Dr Thousand Oaks, CA 91360

Bankruptcy Case 1:09-bk-22493-KT Summary: "Janet Hebb's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 09/23/2009, led to asset liquidation, with the case closing in January 2010."
Janet Hebb — California, 1:09-bk-22493-KT


ᐅ David Eugene Heidel, California

Address: 3041 Heavenly Ridge St Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-18161-AA Overview: "The bankruptcy filing by David Eugene Heidel, undertaken in 2011-07-05 in Thousand Oaks, CA under Chapter 7, concluded with discharge in October 7, 2011 after liquidating assets."
David Eugene Heidel — California, 1:11-bk-18161-AA


ᐅ Sonngard Heisler, California

Address: 1745 Los Feliz Dr Apt 10 Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:09-bk-27596-KT: "Sonngard Heisler's bankruptcy, initiated in Dec 29, 2009 and concluded by Apr 23, 2010 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonngard Heisler — California, 1:09-bk-27596-KT