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 Emily June Heisley, California

Address: 1389 Calle Durazno Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:13-bk-10593-MT: "The case of Emily June Heisley in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily June Heisley — California, 1:13-bk-10593-MT


ᐅ Alyson Hemme, California

Address: 1398 E Hillcrest Dr Apt 228 Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23995-AA: "The bankruptcy record of Alyson Hemme from Thousand Oaks, CA, shows a Chapter 7 case filed in 12.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/08/2012."
Alyson Hemme — California, 1:11-bk-23995-AA


ᐅ Julie Henderson, California

Address: 239 Triangle St Thousand Oaks, CA 91360-3249

Concise Description of Bankruptcy Case 9:14-bk-12587-PC7: "Thousand Oaks, CA resident Julie Henderson's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2015."
Julie Henderson — California, 9:14-bk-12587-PC


ᐅ Jerry D Heninger, California

Address: 1174 Windsor Dr Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-19926-VK Overview: "In Thousand Oaks, CA, Jerry D Heninger filed for Chapter 7 bankruptcy in 08/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-22."
Jerry D Heninger — California, 1:11-bk-19926-VK


ᐅ Stephen M Henneberry, California

Address: 991 Valley High Ave Thousand Oaks, CA 91362-2316

Concise Description of Bankruptcy Case 9:15-bk-11048-DS7: "The bankruptcy record of Stephen M Henneberry from Thousand Oaks, CA, shows a Chapter 7 case filed in May 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2015."
Stephen M Henneberry — California, 9:15-bk-11048-DS


ᐅ John Bernard Herbert, California

Address: 3351 Hidden Creek Ave Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-24520-AA Summary: "John Bernard Herbert's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2011-12-21, led to asset liquidation, with the case closing in 2012-03-27."
John Bernard Herbert — California, 1:11-bk-24520-AA


ᐅ Vicente R Hernandez, California

Address: 122 N Oakview Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:13-bk-14424-AA Summary: "Vicente R Hernandez's bankruptcy, initiated in 2013-07-02 and concluded by 2013-10-12 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicente R Hernandez — California, 1:13-bk-14424-AA


ᐅ Juarez Leopoldo Hernandez, California

Address: 856 E Hillcrest Dr Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:12-bk-19671-AA7: "The bankruptcy filing by Juarez Leopoldo Hernandez, undertaken in 2012-11-01 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 02/11/2013 after liquidating assets."
Juarez Leopoldo Hernandez — California, 1:12-bk-19671-AA


ᐅ Yessica Hernandez, California

Address: 1166 Calle Tulipan Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:12-bk-11271-AA7: "Yessica Hernandez's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in February 9, 2012, led to asset liquidation, with the case closing in May 2012."
Yessica Hernandez — California, 1:12-bk-11271-AA


ᐅ Enrique Hernandez, California

Address: 826 Calle Haya Apt 10 Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-13837-MT Summary: "Thousand Oaks, CA resident Enrique Hernandez's Jun 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Enrique Hernandez — California, 1:13-bk-13837-MT


ᐅ Mercedes Hernandez, California

Address: 1385 E Thousand Oaks Blvd Apt A Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-19733-VK Summary: "The bankruptcy record of Mercedes Hernandez from Thousand Oaks, CA, shows a Chapter 7 case filed in 2011-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-15."
Mercedes Hernandez — California, 1:11-bk-19733-VK


ᐅ Antonio Herrera, California

Address: 348 Chestnut Hill Ct Apt 16 Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10121-AA: "In Thousand Oaks, CA, Antonio Herrera filed for Chapter 7 bankruptcy in 2012-01-05. This case, involving liquidating assets to pay off debts, was resolved by 04/04/2012."
Antonio Herrera — California, 1:12-bk-10121-AA


ᐅ Erika Herrera, California

Address: 498 E Wilbur Rd Apt 208 Thousand Oaks, CA 91360-5466

Bankruptcy Case 9:15-bk-10259-PC Overview: "The bankruptcy record of Erika Herrera from Thousand Oaks, CA, shows a Chapter 7 case filed in February 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-08."
Erika Herrera — California, 9:15-bk-10259-PC


ᐅ Shirley Ann Hertel, California

Address: 2484 E Hillcrest Dr Thousand Oaks, CA 91362-3119

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11926-DS: "Shirley Ann Hertel's bankruptcy, initiated in September 2, 2014 and concluded by 12.15.2014 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Ann Hertel — California, 9:14-bk-11926-DS


ᐅ Michael William Hickerson, California

Address: 1610 Calle Artigas Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:12-bk-20025-AA: "The case of Michael William Hickerson in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael William Hickerson — California, 1:12-bk-20025-AA


ᐅ Christian Hickey, California

Address: 2433 Calle Gladiolo Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24888-GM: "In a Chapter 7 bankruptcy case, Christian Hickey from Thousand Oaks, CA, saw their proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Christian Hickey — California, 1:09-bk-24888-GM


ᐅ Arcenio Hidalgo, California

Address: 260 Erbes Rd Apt 104 Thousand Oaks, CA 91362-2731

Concise Description of Bankruptcy Case 1:14-bk-10699-VK7: "Arcenio Hidalgo's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2014-02-11, led to asset liquidation, with the case closing in 2014-05-19."
Arcenio Hidalgo — California, 1:14-bk-10699-VK


ᐅ Maria Hidalgo, California

Address: 260 Erbes Rd Apt 104 Thousand Oaks, CA 91362-2731

Bankruptcy Case 1:14-bk-10699-VK Summary: "The case of Maria Hidalgo in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Hidalgo — California, 1:14-bk-10699-VK


ᐅ Joseph Hier, California

Address: 2828 Calle Quebracho Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-15610-VK Summary: "The bankruptcy filing by Joseph Hier, undertaken in 2013-08-27 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 12.09.2013 after liquidating assets."
Joseph Hier — California, 1:13-bk-15610-VK


ᐅ Juan Carlos Higareda, California

Address: 1663 E Avenida De Las Flores Thousand Oaks, CA 91362-1506

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10497-DS: "In a Chapter 7 bankruptcy case, Juan Carlos Higareda from Thousand Oaks, CA, saw their proceedings start in 03/18/2016 and complete by 2016-06-16, involving asset liquidation."
Juan Carlos Higareda — California, 9:16-bk-10497-DS


ᐅ Rosa I Higareda, California

Address: 101 Jeranios Ct Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:12-bk-14485-VK7: "Thousand Oaks, CA resident Rosa I Higareda's May 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Rosa I Higareda — California, 1:12-bk-14485-VK


ᐅ Donald Russell Hill, California

Address: 766 Spalding St Thousand Oaks, CA 91360-5243

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12089-DS: "In a Chapter 7 bankruptcy case, Donald Russell Hill from Thousand Oaks, CA, saw his proceedings start in September 2014 and complete by Dec 29, 2014, involving asset liquidation."
Donald Russell Hill — California, 9:14-bk-12089-DS


ᐅ William Alan Hillebrandt, California

Address: 1491 Corte Breve Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-17430-AA Summary: "William Alan Hillebrandt's bankruptcy, initiated in November 26, 2013 and concluded by Mar 8, 2014 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Alan Hillebrandt — California, 1:13-bk-17430-AA


ᐅ Christopher Allen Hiller, California

Address: 50 Maegan Pl Apt 15 Thousand Oaks, CA 91362-2785

Bankruptcy Case 1:15-bk-11725-MB Summary: "Thousand Oaks, CA resident Christopher Allen Hiller's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2015."
Christopher Allen Hiller — California, 1:15-bk-11725-MB


ᐅ Ronald Hillman, California

Address: 1401 Calle De Oro Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-13906-MT Summary: "Ronald Hillman's bankruptcy, initiated in 2011-03-30 and concluded by August 2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Hillman — California, 1:11-bk-13906-MT


ᐅ John Hobbs, California

Address: 1123 Valley High Ave Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-17673-GM7: "Thousand Oaks, CA resident John Hobbs's 06.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
John Hobbs — California, 1:10-bk-17673-GM


ᐅ Edward Hodges, California

Address: 875 Dorchester St Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-26204-MT7: "In a Chapter 7 bankruptcy case, Edward Hodges from Thousand Oaks, CA, saw their proceedings start in Dec 28, 2010 and complete by 2011-04-08, involving asset liquidation."
Edward Hodges — California, 1:10-bk-26204-MT


ᐅ James D Hoehn, California

Address: 2380 Magda Cir Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16565-VK: "The bankruptcy record of James D Hoehn from Thousand Oaks, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-28."
James D Hoehn — California, 1:11-bk-16565-VK


ᐅ Bridget Lafe Holden, California

Address: 2678 Dorado Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-17096-MT Overview: "In a Chapter 7 bankruptcy case, Bridget Lafe Holden from Thousand Oaks, CA, saw her proceedings start in Jun 8, 2011 and complete by September 13, 2011, involving asset liquidation."
Bridget Lafe Holden — California, 1:11-bk-17096-MT


ᐅ Colleen Holloway, California

Address: 2654 La Paloma Cir Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15990-KT: "Colleen Holloway's bankruptcy, initiated in 2010-05-19 and concluded by 2010-08-20 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Holloway — California, 1:10-bk-15990-KT


ᐅ Raleigh Holman, California

Address: 2530 Ashmore Cir Apt 25 Thousand Oaks, CA 91362-5759

Bankruptcy Case 9:16-bk-10089-DS Overview: "Raleigh Holman's bankruptcy, initiated in 01/19/2016 and concluded by 04.18.2016 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raleigh Holman — California, 9:16-bk-10089-DS


ᐅ Jeff W Holt, California

Address: 1461 Dover Ave Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:12-bk-16846-MT: "Jeff W Holt's bankruptcy, initiated in 07.30.2012 and concluded by December 2012 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff W Holt — California, 1:12-bk-16846-MT


ᐅ Bradley Holt, California

Address: 1748 Colgate Dr Thousand Oaks, CA 91360-5001

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10354-PC: "The bankruptcy record of Bradley Holt from Thousand Oaks, CA, shows a Chapter 7 case filed in 2016-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-26."
Bradley Holt — California, 9:16-bk-10354-PC


ᐅ Manuel Hood, California

Address: 1658 Woodside Dr Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:09-bk-24776-KT: "The bankruptcy filing by Manuel Hood, undertaken in 2009-11-05 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 02.15.2010 after liquidating assets."
Manuel Hood — California, 1:09-bk-24776-KT


ᐅ Robert Hooker, California

Address: 1367 Calle Balsa Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24422-GM: "Robert Hooker's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 10.29.2009, led to asset liquidation, with the case closing in 02.08.2010."
Robert Hooker — California, 1:09-bk-24422-GM


ᐅ Cathy Lee Hoover, California

Address: 344 E Hilltop Way Thousand Oaks, CA 91362-2628

Concise Description of Bankruptcy Case 9:14-bk-12334-PC7: "Cathy Lee Hoover's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 10/21/2014, led to asset liquidation, with the case closing in Jan 19, 2015."
Cathy Lee Hoover — California, 9:14-bk-12334-PC


ᐅ Frederick Kurt Howard, California

Address: 806 Rancho Rd Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:12-bk-16969-VK7: "Frederick Kurt Howard's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Aug 2, 2012, led to asset liquidation, with the case closing in 12/05/2012."
Frederick Kurt Howard — California, 1:12-bk-16969-VK


ᐅ David Lee Hubenthal, California

Address: 1690 E Hillcrest Dr Apt 21 Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-10663-GM Summary: "In a Chapter 7 bankruptcy case, David Lee Hubenthal from Thousand Oaks, CA, saw his proceedings start in 01.18.2011 and complete by Apr 25, 2011, involving asset liquidation."
David Lee Hubenthal — California, 1:11-bk-10663-GM


ᐅ Edward F Huchingson, California

Address: 1822 Shaw Ct Thousand Oaks, CA 91362

Bankruptcy Case 12-33941-HRT Overview: "The case of Edward F Huchingson in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward F Huchingson — California, 12-33941


ᐅ Lynet Huebsch, California

Address: 2023 Los Feliz Dr Apt 6 Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-20134-KT Summary: "The bankruptcy filing by Lynet Huebsch, undertaken in August 2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 12.20.2010 after liquidating assets."
Lynet Huebsch — California, 1:10-bk-20134-KT


ᐅ Christina Hull, California

Address: 3207 Cherrywood Dr Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-18455-MT Overview: "The case of Christina Hull in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Hull — California, 1:10-bk-18455-MT


ᐅ Frank Vincent Huneck, California

Address: PO Box 1394 Thousand Oaks, CA 91358

Bankruptcy Case 9:11-bk-11849-RR Summary: "In a Chapter 7 bankruptcy case, Frank Vincent Huneck from Thousand Oaks, CA, saw his proceedings start in 04/20/2011 and complete by August 2011, involving asset liquidation."
Frank Vincent Huneck — California, 9:11-bk-11849-RR


ᐅ Frank Manfred Huth, California

Address: 434 Tuolumne Ave Apt D101 Thousand Oaks, CA 91360-4241

Bankruptcy Case 9:15-bk-11024-PC Summary: "Frank Manfred Huth's bankruptcy, initiated in May 12, 2015 and concluded by 2015-08-10 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Manfred Huth — California, 9:15-bk-11024-PC


ᐅ Anthony Raymond Ianiro, California

Address: 1415 Panorama Ct Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18446-MT: "The case of Anthony Raymond Ianiro in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Raymond Ianiro — California, 1:11-bk-18446-MT


ᐅ Duarte Fredy Ibarra, California

Address: 951 Warwick Ave Apt G2 Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:09-bk-25665-GM7: "Duarte Fredy Ibarra's bankruptcy, initiated in 11.20.2009 and concluded by 2010-03-16 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duarte Fredy Ibarra — California, 1:09-bk-25665-GM


ᐅ Hany Ibrahim, California

Address: 192 Helecho Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-20243-GM Overview: "In Thousand Oaks, CA, Hany Ibrahim filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-22."
Hany Ibrahim — California, 1:10-bk-20243-GM


ᐅ Lenee M Inglehart, California

Address: 351 Chestnut Hill Ct Apt 12 Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17472-VK: "Lenee M Inglehart's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2013-11-29, led to asset liquidation, with the case closing in March 2014."
Lenee M Inglehart — California, 1:13-bk-17472-VK


ᐅ Deguizz Denea Marchea Jackson, California

Address: 645 Lynwood St Thousand Oaks, CA 91360-2155

Bankruptcy Case 15-00601-CL7 Overview: "The case of Deguizz Denea Marchea Jackson in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deguizz Denea Marchea Jackson — California, 15-00601


ᐅ Gil Scott Brian Jackson, California

Address: 645 Lynwood St Thousand Oaks, CA 91360-2155

Snapshot of U.S. Bankruptcy Proceeding Case 15-00601-CL7: "Gil Scott Brian Jackson's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 01.31.2015, led to asset liquidation, with the case closing in Jun 12, 2015."
Gil Scott Brian Jackson — California, 15-00601


ᐅ Deborah Lynn Jacob, California

Address: 689 Mccloud Ave Apt A210 Thousand Oaks, CA 91360-2549

Bankruptcy Case 1:14-bk-10765-AA Overview: "Deborah Lynn Jacob's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2014-02-14, led to asset liquidation, with the case closing in 2014-05-27."
Deborah Lynn Jacob — California, 1:14-bk-10765-AA


ᐅ William Jacobs, California

Address: 791 Beall St Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-10929-GM Overview: "In Thousand Oaks, CA, William Jacobs filed for Chapter 7 bankruptcy in 2010-01-27. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2010."
William Jacobs — California, 1:10-bk-10929-GM


ᐅ Harry Jacoby, California

Address: 3049 Blazing Star Dr Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-15920-MT: "Harry Jacoby's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 05.18.2010, led to asset liquidation, with the case closing in September 10, 2010."
Harry Jacoby — California, 1:10-bk-15920-MT


ᐅ Richard Phillip Jaffe, California

Address: 2545 Vista Wood Cir Apt 24 Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-24841-VK Overview: "In a Chapter 7 bankruptcy case, Richard Phillip Jaffe from Thousand Oaks, CA, saw his proceedings start in 2011-12-31 and complete by 05/04/2012, involving asset liquidation."
Richard Phillip Jaffe — California, 1:11-bk-24841-VK


ᐅ Marion Janks, California

Address: 5064 Hunter Valley Ln Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-14610-GM: "Thousand Oaks, CA resident Marion Janks's Apr 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-31."
Marion Janks — California, 1:10-bk-14610-GM


ᐅ Dale Matthew Jaureguy, California

Address: 1753 Aleppo Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:12-bk-20036-AA Overview: "In a Chapter 7 bankruptcy case, Dale Matthew Jaureguy from Thousand Oaks, CA, saw their proceedings start in November 13, 2012 and complete by 02/23/2013, involving asset liquidation."
Dale Matthew Jaureguy — California, 1:12-bk-20036-AA


ᐅ John Paul Jeffers, California

Address: 3763 Sunset Knolls Dr Thousand Oaks, CA 91362-4821

Bankruptcy Case 9:14-bk-12547-PC Overview: "Thousand Oaks, CA resident John Paul Jeffers's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2015."
John Paul Jeffers — California, 9:14-bk-12547-PC


ᐅ Daniel Roy Jenkins, California

Address: 2669 Thunderbird Dr Thousand Oaks, CA 91362-3246

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10174-PC: "In Thousand Oaks, CA, Daniel Roy Jenkins filed for Chapter 7 bankruptcy in January 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2015."
Daniel Roy Jenkins — California, 9:15-bk-10174-PC


ᐅ Katherine Jensen, California

Address: 400 E Wilbur Rd Apt 207 Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-25667-MT7: "In Thousand Oaks, CA, Katherine Jensen filed for Chapter 7 bankruptcy in 12/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2011."
Katherine Jensen — California, 1:10-bk-25667-MT


ᐅ Aaron Dean Jesse, California

Address: 1225 Calle Las Casas Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24466-AA: "The case of Aaron Dean Jesse in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Dean Jesse — California, 1:11-bk-24466-AA


ᐅ Jonathan Madison Jesseman, California

Address: 1722 Calle Artigas Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24638-AA: "In Thousand Oaks, CA, Jonathan Madison Jesseman filed for Chapter 7 bankruptcy in 2011-12-23. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jonathan Madison Jesseman — California, 1:11-bk-24638-AA


ᐅ Rosa Jimenez, California

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

Brief Overview of Bankruptcy Case 2:15-bk-14890-BR: "The bankruptcy filing by Rosa Jimenez, undertaken in 03/31/2015 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Rosa Jimenez — California, 2:15-bk-14890-BR


ᐅ Alan Joffe, California

Address: 3312 Big Sky Dr Thousand Oaks, CA 91360-1036

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10750-VK: "The bankruptcy filing by Alan Joffe, undertaken in 2015-03-05 in Thousand Oaks, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Alan Joffe — California, 1:15-bk-10750-VK


ᐅ Louis J Joffred, California

Address: 2184 Summerpark Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:09-bk-23102-GM Summary: "Louis J Joffred's bankruptcy, initiated in October 5, 2009 and concluded by 2010-01-15 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis J Joffred — California, 1:09-bk-23102-GM


ᐅ Reggie Johnson, California

Address: PO Box 6973 Thousand Oaks, CA 91359-6973

Bankruptcy Case 1:14-bk-10074-AA Overview: "In Thousand Oaks, CA, Reggie Johnson filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Reggie Johnson — California, 1:14-bk-10074-AA


ᐅ Debra J Johnston, California

Address: 770 Combes Ave Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-24559-AA Summary: "The case of Debra J Johnston in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra J Johnston — California, 1:11-bk-24559-AA


ᐅ Teena M Jones, California

Address: 855 Calle Cedro Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:13-bk-15677-MT7: "Teena M Jones's bankruptcy, initiated in August 29, 2013 and concluded by 12.02.2013 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teena M Jones — California, 1:13-bk-15677-MT


ᐅ Eric Jones, California

Address: 1462 Montgomery Rd Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-26040-GM Summary: "Eric Jones's bankruptcy, initiated in 12.23.2010 and concluded by March 29, 2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Jones — California, 1:10-bk-26040-GM


ᐅ Janell A Jones, California

Address: 3072 Sunflower St Thousand Oaks, CA 91360-1139

Bankruptcy Case 15-11485 Summary: "In Thousand Oaks, CA, Janell A Jones filed for Chapter 7 bankruptcy in 07.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-08."
Janell A Jones — California, 15-11485


ᐅ James Jordan, California

Address: 109 Jeranios Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:09-bk-24645-MT Overview: "The bankruptcy record of James Jordan from Thousand Oaks, CA, shows a Chapter 7 case filed in 11/03/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 13, 2010."
James Jordan — California, 1:09-bk-24645-MT


ᐅ John Joyce, California

Address: 1348 E Hillcrest Dr Unit 58 Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-12677-KT: "John Joyce's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2010-03-10, led to asset liquidation, with the case closing in Jun 14, 2010."
John Joyce — California, 1:10-bk-12677-KT


ᐅ Aguilar Salomon Juarez, California

Address: 797 Glen Oaks Rd Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:11-bk-19522-MT7: "Aguilar Salomon Juarez's bankruptcy, initiated in 08.08.2011 and concluded by 12/11/2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aguilar Salomon Juarez — California, 1:11-bk-19522-MT


ᐅ Deborah Jean Kahlberg, California

Address: 487 Encino Vista Dr Thousand Oaks, CA 91362-2541

Bankruptcy Case 9:15-bk-10513-PC Summary: "The bankruptcy record of Deborah Jean Kahlberg from Thousand Oaks, CA, shows a Chapter 7 case filed in Mar 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2015."
Deborah Jean Kahlberg — California, 9:15-bk-10513-PC


ᐅ Jason Miles Kanitz, California

Address: 390 Flittner Cir Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:12-bk-16515-AA7: "The bankruptcy record of Jason Miles Kanitz from Thousand Oaks, CA, shows a Chapter 7 case filed in 07.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-21."
Jason Miles Kanitz — California, 1:12-bk-16515-AA


ᐅ Toki Kanitz, California

Address: 1857 Rutgers Dr Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16980-MT: "In Thousand Oaks, CA, Toki Kanitz filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Toki Kanitz — California, 1:10-bk-16980-MT


ᐅ Todd Anthony Kaplan, California

Address: 2692 Capella Way Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:13-bk-15637-MT7: "In Thousand Oaks, CA, Todd Anthony Kaplan filed for Chapter 7 bankruptcy in 2013-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-09."
Todd Anthony Kaplan — California, 1:13-bk-15637-MT


ᐅ Bruce Karasik, California

Address: 3155 Provence Pl Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-16493-KT Overview: "In Thousand Oaks, CA, Bruce Karasik filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2010."
Bruce Karasik — California, 1:10-bk-16493-KT


ᐅ Pamela Mae Karcher, California

Address: 2870 White Ridge Pl Apt 12 Thousand Oaks, CA 91362-5751

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10209-DS: "In Thousand Oaks, CA, Pamela Mae Karcher filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2015."
Pamela Mae Karcher — California, 9:15-bk-10209-DS


ᐅ Michael Steven Karney, California

Address: 80 E Hillcrest Dr Ste 101 Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-13933-RR: "Michael Steven Karney's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in October 2012, led to asset liquidation, with the case closing in 02/03/2013."
Michael Steven Karney — California, 9:12-bk-13933-RR


ᐅ Mishelle Dena Karpf, California

Address: 1723 Tiburon Ct Thousand Oaks, CA 91362-1450

Brief Overview of Bankruptcy Case 9:15-bk-10472-DS: "In Thousand Oaks, CA, Mishelle Dena Karpf filed for Chapter 7 bankruptcy in 2015-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2015."
Mishelle Dena Karpf — California, 9:15-bk-10472-DS


ᐅ Todd Kates, California

Address: 1534 N Moorpark Rd # 351 Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-19973-KT7: "In a Chapter 7 bankruptcy case, Todd Kates from Thousand Oaks, CA, saw his proceedings start in August 2010 and complete by December 2010, involving asset liquidation."
Todd Kates — California, 1:10-bk-19973-KT


ᐅ June Ellen Katz, California

Address: 560 Timberwood Ave Thousand Oaks, CA 91360

Bankruptcy Case 1:09-bk-22694-KT Summary: "The bankruptcy record of June Ellen Katz from Thousand Oaks, CA, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
June Ellen Katz — California, 1:09-bk-22694-KT


ᐅ Mark Stanley Katz, California

Address: 2618 Capella Way Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18642-AA: "Mark Stanley Katz's bankruptcy, initiated in 07.19.2011 and concluded by 11.21.2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Stanley Katz — California, 1:11-bk-18642-AA


ᐅ Sharon L Kaye, California

Address: 365 E Avenida De Los Arboles # 215 Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-15151-MT Summary: "Sharon L Kaye's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Aug 2, 2013, led to asset liquidation, with the case closing in 11.12.2013."
Sharon L Kaye — California, 1:13-bk-15151-MT


ᐅ Roger Keehn, California

Address: 1511 Valley High Ave Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-15418-MT Summary: "Roger Keehn's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2010-05-07, led to asset liquidation, with the case closing in August 17, 2010."
Roger Keehn — California, 1:10-bk-15418-MT


ᐅ Margaret Kefer, California

Address: 208 Thoreau Cir Thousand Oaks, CA 91360-5360

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11436-DS: "Margaret Kefer's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 07.02.2014, led to asset liquidation, with the case closing in October 6, 2014."
Margaret Kefer — California, 9:14-bk-11436-DS


ᐅ Ricardo Keller, California

Address: 1800 E Avenida De Las Flores Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-23848-VK Overview: "Ricardo Keller's bankruptcy, initiated in 2010-11-01 and concluded by Feb 8, 2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Keller — California, 1:10-bk-23848-VK


ᐅ David Kelly, California

Address: 590 Oak Tree Ln Thousand Oaks, CA 91360-5561

Bankruptcy Case 9:15-bk-10225-PC Summary: "In a Chapter 7 bankruptcy case, David Kelly from Thousand Oaks, CA, saw his proceedings start in 02/06/2015 and complete by 05.26.2015, involving asset liquidation."
David Kelly — California, 9:15-bk-10225-PC


ᐅ Francis Kelly, California

Address: 991 Valley High Ave Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16448-GM: "The bankruptcy record of Francis Kelly from Thousand Oaks, CA, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2010."
Francis Kelly — California, 1:10-bk-16448-GM


ᐅ Ata Kelly, California

Address: 214 Summerfield St Thousand Oaks, CA 91360

Bankruptcy Case 1:09-bk-27745-GM Overview: "In Thousand Oaks, CA, Ata Kelly filed for Chapter 7 bankruptcy in 12/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2010."
Ata Kelly — California, 1:09-bk-27745-GM


ᐅ Tishawna Kennebrew, California

Address: 508 Shenandoah St Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-12145-KT Overview: "In a Chapter 7 bankruptcy case, Tishawna Kennebrew from Thousand Oaks, CA, saw their proceedings start in 2010-02-25 and complete by 2010-06-10, involving asset liquidation."
Tishawna Kennebrew — California, 1:10-bk-12145-KT


ᐅ Liza S Kennedy, California

Address: 2211 Scenicpark St Thousand Oaks, CA 91362-1721

Concise Description of Bankruptcy Case 9:15-bk-12357-PC7: "Liza S Kennedy's bankruptcy, initiated in Nov 30, 2015 and concluded by February 2016 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liza S Kennedy — California, 9:15-bk-12357-PC


ᐅ Pamela Jeanne Kennedy, California

Address: 2876 Blazing Star Dr Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11453-VK: "Pamela Jeanne Kennedy's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Feb 15, 2012, led to asset liquidation, with the case closing in June 19, 2012."
Pamela Jeanne Kennedy — California, 1:12-bk-11453-VK


ᐅ Karin Marie Kent, California

Address: 2176 Skinner Ct Spc 3 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:13-bk-10087-VK7: "Karin Marie Kent's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2013-01-04, led to asset liquidation, with the case closing in 2013-04-16."
Karin Marie Kent — California, 1:13-bk-10087-VK


ᐅ Debbie Kerbel, California

Address: 428 Tuolumne Ave Apt 204 Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-10646-MT Summary: "The bankruptcy record of Debbie Kerbel from Thousand Oaks, CA, shows a Chapter 7 case filed in Jan 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-29."
Debbie Kerbel — California, 1:10-bk-10646-MT


ᐅ Piroska A Keri, California

Address: 1800 Foursite Ln Apt 13 Thousand Oaks, CA 91362-3056

Concise Description of Bankruptcy Case 9:15-bk-12163-DS7: "Piroska A Keri's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in October 30, 2015, led to asset liquidation, with the case closing in 01/28/2016."
Piroska A Keri — California, 9:15-bk-12163-DS


ᐅ Craig Key, California

Address: 771 Calle Amapola Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-23123-MT: "Craig Key's bankruptcy, initiated in October 15, 2010 and concluded by 2011-02-17 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Key — California, 1:10-bk-23123-MT


ᐅ Mike Khabushani, California

Address: 128 Auburn Ct Ste 202 Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-12100-KT Summary: "The case of Mike Khabushani in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mike Khabushani — California, 1:10-bk-12100-KT


ᐅ Silva Khardalian, California

Address: 1069 Westcreek Ln Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-19972-GM: "Silva Khardalian's bankruptcy, initiated in 2010-08-12 and concluded by 2010-11-22 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silva Khardalian — California, 1:10-bk-19972-GM


ᐅ Melissa Kieling, California

Address: 3327 Sierra Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:09-bk-25442-KT Summary: "Melissa Kieling's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 11/18/2009, led to asset liquidation, with the case closing in 2010-02-28."
Melissa Kieling — California, 1:09-bk-25442-KT


ᐅ Phil Arthur King, California

Address: 1041 Windsor Dr Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:09-bk-23229-MT: "Phil Arthur King's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2009-10-07, led to asset liquidation, with the case closing in 2010-01-17."
Phil Arthur King — California, 1:09-bk-23229-MT