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 William F Mahoney, California

Address: 2977 Calle Estepa Thousand Oaks, CA 91360-4653

Concise Description of Bankruptcy Case 9:14-bk-11965-PC7: "The bankruptcy filing by William F Mahoney, undertaken in September 2014 in Thousand Oaks, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
William F Mahoney — California, 9:14-bk-11965-PC


ᐅ Rick Maina, California

Address: 71 Del Ray Cir Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-23220-VK: "Thousand Oaks, CA resident Rick Maina's 10.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2011."
Rick Maina — California, 1:10-bk-23220-VK


ᐅ German Maldonado, California

Address: 157 Flittner Cir Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15574-MT: "The bankruptcy filing by German Maldonado, undertaken in May 11, 2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 08/22/2010 after liquidating assets."
German Maldonado — California, 1:10-bk-15574-MT


ᐅ Ross A Malinger, California

Address: 2407 Drayton Ave Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:13-bk-10481-MT7: "The bankruptcy filing by Ross A Malinger, undertaken in January 23, 2013 in Thousand Oaks, CA under Chapter 7, concluded with discharge in May 5, 2013 after liquidating assets."
Ross A Malinger — California, 1:13-bk-10481-MT


ᐅ Paul Anthony Malone, California

Address: 1830 E Avenida De Las Flores Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:13-bk-15185-MT: "In Thousand Oaks, CA, Paul Anthony Malone filed for Chapter 7 bankruptcy in August 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2013."
Paul Anthony Malone — California, 1:13-bk-15185-MT


ᐅ Baker Terry Malter, California

Address: 1901 Los Feliz Dr Apt 103 Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-11695-GM: "Baker Terry Malter's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in February 2010, led to asset liquidation, with the case closing in 2010-06-03."
Baker Terry Malter — California, 1:10-bk-11695-GM


ᐅ Marcos Enrique Mancia, California

Address: 1806 Orinda Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:13-bk-15132-VK Overview: "Marcos Enrique Mancia's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in August 2013, led to asset liquidation, with the case closing in 2013-11-04."
Marcos Enrique Mancia — California, 1:13-bk-15132-VK


ᐅ Myles Mangram, California

Address: 2811 Arbella Ln Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-13311-GM Summary: "Myles Mangram's bankruptcy, initiated in 03.23.2010 and concluded by 2010-07-03 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myles Mangram — California, 1:10-bk-13311-GM


ᐅ John Paul Mann, California

Address: 1993 Hendrix Ave Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:11-bk-14041-GM: "In Thousand Oaks, CA, John Paul Mann filed for Chapter 7 bankruptcy in 2011-04-01. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2011."
John Paul Mann — California, 1:11-bk-14041-GM


ᐅ Glen Robert Manoly, California

Address: 747 Warwick Ave Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:13-bk-11459-VK: "Thousand Oaks, CA resident Glen Robert Manoly's March 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2013."
Glen Robert Manoly — California, 1:13-bk-11459-VK


ᐅ Magdalena Manzanilla, California

Address: 2858 Hickory Wood Ln Apt 23 Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:13-bk-10505-AA: "In Thousand Oaks, CA, Magdalena Manzanilla filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
Magdalena Manzanilla — California, 1:13-bk-10505-AA


ᐅ Sandra Ann Manzo, California

Address: 140 Brazil St Apt A202 Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:12-bk-13196-VK7: "Thousand Oaks, CA resident Sandra Ann Manzo's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
Sandra Ann Manzo — California, 1:12-bk-13196-VK


ᐅ Paul Marcondes, California

Address: 981 Westcreek Ln Apt 155 Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-19015-MT Overview: "In a Chapter 7 bankruptcy case, Paul Marcondes from Thousand Oaks, CA, saw their proceedings start in 07.23.2010 and complete by November 25, 2010, involving asset liquidation."
Paul Marcondes — California, 1:10-bk-19015-MT


ᐅ Vickie Lynn Marino, California

Address: 1461 E Hillcrest Dr Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:11-bk-14764-VK7: "The bankruptcy filing by Vickie Lynn Marino, undertaken in Apr 18, 2011 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Vickie Lynn Marino — California, 1:11-bk-14764-VK


ᐅ Christine Ellen Marino, California

Address: 20 Westbury St Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-26358-GM7: "Thousand Oaks, CA resident Christine Ellen Marino's 12/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-13."
Christine Ellen Marino — California, 1:10-bk-26358-GM


ᐅ Gergely Markolt, California

Address: 904 Silver Cloud St Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16165-AA: "Thousand Oaks, CA resident Gergely Markolt's July 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-15."
Gergely Markolt — California, 1:12-bk-16165-AA


ᐅ David Marks, California

Address: 280 Calle Jazmin Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:10-bk-10227-GM7: "David Marks's bankruptcy, initiated in January 8, 2010 and concluded by 2010-04-20 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Marks — California, 1:10-bk-10227-GM


ᐅ Dany Marrou, California

Address: PO Box 1528 Thousand Oaks, CA 91358

Brief Overview of Bankruptcy Case 1:10-bk-17644-KT: "Thousand Oaks, CA resident Dany Marrou's Jun 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2010."
Dany Marrou — California, 1:10-bk-17644-KT


ᐅ Bonnie Marshall, California

Address: 951 Warwick Ave Apt C1 Thousand Oaks, CA 91360-3625

Concise Description of Bankruptcy Case 9:14-bk-12696-PC7: "In Thousand Oaks, CA, Bonnie Marshall filed for Chapter 7 bankruptcy in 2014-12-11. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2015."
Bonnie Marshall — California, 9:14-bk-12696-PC


ᐅ Ernest Martel, California

Address: 2157 Calle Riscoso Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-23815-MT7: "In Thousand Oaks, CA, Ernest Martel filed for Chapter 7 bankruptcy in 2010-10-31. This case, involving liquidating assets to pay off debts, was resolved by 03.05.2011."
Ernest Martel — California, 1:10-bk-23815-MT


ᐅ Joseph Martinez, California

Address: 2068 McCrea Rd Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-19319-GM Overview: "The bankruptcy record of Joseph Martinez from Thousand Oaks, CA, shows a Chapter 7 case filed in July 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2010."
Joseph Martinez — California, 1:10-bk-19319-GM


ᐅ Grettel Patricia Martinez, California

Address: 1333 Sheffield Pl Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:12-bk-12787-MT: "The bankruptcy filing by Grettel Patricia Martinez, undertaken in Mar 23, 2012 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2012-07-26 after liquidating assets."
Grettel Patricia Martinez — California, 1:12-bk-12787-MT


ᐅ Maria G Martinez, California

Address: 852 Erbes Rd Thousand Oaks, CA 91362-2320

Brief Overview of Bankruptcy Case 2:14-bk-32832-SK: "Thousand Oaks, CA resident Maria G Martinez's December 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2015."
Maria G Martinez — California, 2:14-bk-32832-SK


ᐅ Manuel Martinez, California

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

Bankruptcy Case 9:15-bk-10833-PC Summary: "The bankruptcy record of Manuel Martinez from Thousand Oaks, CA, shows a Chapter 7 case filed in 04/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Manuel Martinez — California, 9:15-bk-10833-PC


ᐅ Jacqueline Masry, California

Address: 877 Emerson St Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-13873-GM Summary: "The bankruptcy record of Jacqueline Masry from Thousand Oaks, CA, shows a Chapter 7 case filed in Mar 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2011."
Jacqueline Masry — California, 1:11-bk-13873-GM


ᐅ Albert Massen, California

Address: 1444 Calle Pensamiento Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-24193-VK Overview: "The bankruptcy filing by Albert Massen, undertaken in November 2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 03.14.2011 after liquidating assets."
Albert Massen — California, 1:10-bk-24193-VK


ᐅ Jeffrey C Massey, California

Address: 844 Calle Clavel Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:12-bk-12315-MT7: "The bankruptcy filing by Jeffrey C Massey, undertaken in 2012-03-12 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2012-07-15 after liquidating assets."
Jeffrey C Massey — California, 1:12-bk-12315-MT


ᐅ Diane Lynne Matt, California

Address: 1769 Los Feliz Dr Apt 4 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:12-bk-10212-AA7: "The case of Diane Lynne Matt in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Lynne Matt — California, 1:12-bk-10212-AA


ᐅ Janice Darlene Matzner, California

Address: 477 W Gainsborough Rd Apt 105 Thousand Oaks, CA 91360-2427

Bankruptcy Case 1:07-bk-10927-MT Overview: "Mar 26, 2007 marked the beginning of Janice Darlene Matzner's Chapter 13 bankruptcy in Thousand Oaks, CA, entailing a structured repayment schedule, completed by December 28, 2012."
Janice Darlene Matzner — California, 1:07-bk-10927-MT


ᐅ Alfred Maunu, California

Address: 874 Bury Cir Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-15892-GM Summary: "The bankruptcy filing by Alfred Maunu, undertaken in 05/17/2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 08.27.2010 after liquidating assets."
Alfred Maunu — California, 1:10-bk-15892-GM


ᐅ Dayle May, California

Address: 897 Woodlawn Dr Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-12887-GM Summary: "In a Chapter 7 bankruptcy case, Dayle May from Thousand Oaks, CA, saw her proceedings start in 2010-03-15 and complete by June 2010, involving asset liquidation."
Dayle May — California, 1:10-bk-12887-GM


ᐅ Kimberly Mccauley, California

Address: 1075 Terrace Hill Cir Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-20621-KT Overview: "The bankruptcy filing by Kimberly Mccauley, undertaken in 2010-08-25 in Thousand Oaks, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Kimberly Mccauley — California, 1:10-bk-20621-KT


ᐅ Jr Stanley Mcclain, California

Address: 704 Calle Tulipan Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-10890-KT: "Thousand Oaks, CA resident Jr Stanley Mcclain's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2010."
Jr Stanley Mcclain — California, 1:10-bk-10890-KT


ᐅ Diana Mcconnell, California

Address: 337 Massey St Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-18879-GM: "The bankruptcy filing by Diana Mcconnell, undertaken in 2010-07-21 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Diana Mcconnell — California, 1:10-bk-18879-GM


ᐅ Neil Mcconnell, California

Address: 951 Warwick Ave Apt D1 Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12638-MT: "Neil Mcconnell's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in March 2010, led to asset liquidation, with the case closing in June 2010."
Neil Mcconnell — California, 1:10-bk-12638-MT


ᐅ Michael Mccormick, California

Address: 848 Crusoe Cir Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13446-MT: "Michael Mccormick's bankruptcy, initiated in April 2012 and concluded by August 2012 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mccormick — California, 1:12-bk-13446-MT


ᐅ Kerri E Mccoy, California

Address: PO Box 4871 Thousand Oaks, CA 91359

Brief Overview of Bankruptcy Case 9:13-bk-11650-RR: "The bankruptcy record of Kerri E Mccoy from Thousand Oaks, CA, shows a Chapter 7 case filed in Jun 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-05."
Kerri E Mccoy — California, 9:13-bk-11650-RR


ᐅ Karen M Mcdermott, California

Address: 891 Saint Charles Dr Apt 2 Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-18737-AA: "Karen M Mcdermott's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Oct 1, 2012, led to asset liquidation, with the case closing in 01.11.2013."
Karen M Mcdermott — California, 1:12-bk-18737-AA


ᐅ Janet Mcgarvey, California

Address: 760 Warwick Ave Apt 19 Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-16159-KT Overview: "Janet Mcgarvey's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in May 2010, led to asset liquidation, with the case closing in 09/03/2010."
Janet Mcgarvey — California, 1:10-bk-16159-KT


ᐅ Scott J Mcgillivary, California

Address: 257 Tennyson St Thousand Oaks, CA 91360-1624

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12797-PC: "The bankruptcy record of Scott J Mcgillivary from Thousand Oaks, CA, shows a Chapter 7 case filed in 2014-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2015."
Scott J Mcgillivary — California, 9:14-bk-12797-PC


ᐅ Shawn Mckee, California

Address: 4328 Forest Oaks Dr Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14027-GM: "The case of Shawn Mckee in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Mckee — California, 1:10-bk-14027-GM


ᐅ Brian Mclamore, California

Address: 3072 Darlington Dr Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-22452-MT Summary: "The bankruptcy record of Brian Mclamore from Thousand Oaks, CA, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2011."
Brian Mclamore — California, 1:10-bk-22452-MT


ᐅ James Patrick Mcmahon, California

Address: 3988 Calle Del Sol Thousand Oaks, CA 91360-6909

Concise Description of Bankruptcy Case 9:16-bk-10170-PC7: "Thousand Oaks, CA resident James Patrick Mcmahon's January 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-29."
James Patrick Mcmahon — California, 9:16-bk-10170-PC


ᐅ David J Mcnaught, California

Address: 938 Kingsley Cir Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-23746-VK Overview: "In Thousand Oaks, CA, David J Mcnaught filed for Chapter 7 bankruptcy in Nov 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2012."
David J Mcnaught — California, 1:11-bk-23746-VK


ᐅ Marion Mcniff, California

Address: 147 Rimrock Rd Thousand Oaks, CA 91361-5223

Brief Overview of Bankruptcy Case 9:15-bk-12212-PC: "The bankruptcy record of Marion Mcniff from Thousand Oaks, CA, shows a Chapter 7 case filed in November 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.07.2016."
Marion Mcniff — California, 9:15-bk-12212-PC


ᐅ Iv Thomas Murray Mcnutt, California

Address: 2585 Tennyson Ct Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:13-bk-11648-MT: "The case of Iv Thomas Murray Mcnutt in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv Thomas Murray Mcnutt — California, 1:13-bk-11648-MT


ᐅ Brett Mcreynolds, California

Address: 801 Falmouth St Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:13-bk-10383-MT7: "The bankruptcy record of Brett Mcreynolds from Thousand Oaks, CA, shows a Chapter 7 case filed in January 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2013."
Brett Mcreynolds — California, 1:13-bk-10383-MT


ᐅ Peter Mcwilliams, California

Address: 2053 Surrey Ct Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24080-MT: "Thousand Oaks, CA resident Peter Mcwilliams's 2010-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Peter Mcwilliams — California, 1:10-bk-24080-MT


ᐅ Martin Davila Medina, California

Address: 1344 E Avenida De Los Arboles Thousand Oaks, CA 91360

Bankruptcy Case 1:11-bk-16232-VK Summary: "In a Chapter 7 bankruptcy case, Martin Davila Medina from Thousand Oaks, CA, saw their proceedings start in May 19, 2011 and complete by 2011-08-23, involving asset liquidation."
Martin Davila Medina — California, 1:11-bk-16232-VK


ᐅ Doris Medrano, California

Address: 1306 Calle Bouganvilla Thousand Oaks, CA 91360-6602

Bankruptcy Case 9:15-bk-11465-PC Summary: "Doris Medrano's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 2015-07-16, led to asset liquidation, with the case closing in 2015-10-14."
Doris Medrano — California, 9:15-bk-11465-PC


ᐅ Douglas Medrano, California

Address: 1306 Calle Bouganvilla Thousand Oaks, CA 91360-6602

Bankruptcy Case 9:15-bk-11465-PC Overview: "Douglas Medrano's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in July 16, 2015, led to asset liquidation, with the case closing in 2015-10-14."
Douglas Medrano — California, 9:15-bk-11465-PC


ᐅ Hugo Medrano, California

Address: 2967 Camino Calandria Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:10-bk-10083-GM: "In a Chapter 7 bankruptcy case, Hugo Medrano from Thousand Oaks, CA, saw his proceedings start in 2010-01-04 and complete by Apr 20, 2010, involving asset liquidation."
Hugo Medrano — California, 1:10-bk-10083-GM


ᐅ Krista Medrano, California

Address: PO Box 1896 Thousand Oaks, CA 91358

Bankruptcy Case 9:10-bk-10855-RR Overview: "The case of Krista Medrano in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista Medrano — California, 9:10-bk-10855-RR


ᐅ Tony S Mekari, California

Address: 2920 Irongate Pl Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-12351-MT Summary: "Tony S Mekari's bankruptcy, initiated in 02/24/2011 and concluded by 06.29.2011 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony S Mekari — California, 1:11-bk-12351-MT


ᐅ Patricia Carolina Mendoza, California

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

Concise Description of Bankruptcy Case 9:16-bk-10123-DS7: "The case of Patricia Carolina Mendoza in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Carolina Mendoza — California, 9:16-bk-10123-DS


ᐅ Lauren Mendoza, California

Address: 1710 N Moorpark Rd PMB 112 Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17282-GM: "In Thousand Oaks, CA, Lauren Mendoza filed for Chapter 7 bankruptcy in Jun 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2010."
Lauren Mendoza — California, 1:10-bk-17282-GM


ᐅ Jobi Mercer, California

Address: 361 E Gainsborough Rd Thousand Oaks, CA 91360

Bankruptcy Case 2:10-bk-38334-SSC Summary: "In a Chapter 7 bankruptcy case, Jobi Mercer from Thousand Oaks, CA, saw their proceedings start in 2010-11-30 and complete by 2011-04-04, involving asset liquidation."
Jobi Mercer — California, 2:10-bk-38334


ᐅ Mobeen Merchant, California

Address: 2084 Los Feliz Dr Apt 12 Thousand Oaks, CA 91362

Bankruptcy Case 1:13-bk-11382-MT Summary: "Mobeen Merchant's bankruptcy, initiated in 2013-02-28 and concluded by 06.10.2013 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mobeen Merchant — California, 1:13-bk-11382-MT


ᐅ Scott Patrick Mercier, California

Address: 1534 N Moorpark Rd # 183 Thousand Oaks, CA 91360-5129

Bankruptcy Case 1:14-bk-10227-MT Summary: "Scott Patrick Mercier's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 01.15.2014, led to asset liquidation, with the case closing in Apr 28, 2014."
Scott Patrick Mercier — California, 1:14-bk-10227-MT


ᐅ Patricia Meredith, California

Address: 190 E Hillcrest Dr # 309 Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-17132-VK Summary: "The case of Patricia Meredith in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Meredith — California, 1:13-bk-17132-VK


ᐅ Nidia A Merino, California

Address: 1534 N Moorpark Rd # 245 Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10488-GM: "The bankruptcy record of Nidia A Merino from Thousand Oaks, CA, shows a Chapter 7 case filed in 01/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Nidia A Merino — California, 1:11-bk-10488-GM


ᐅ Susan Gayle Merritt, California

Address: 205 N Conejo School Rd Apt 206 Thousand Oaks, CA 91362-2667

Concise Description of Bankruptcy Case 1:14-bk-10066-VK7: "The bankruptcy filing by Susan Gayle Merritt, undertaken in 2014-01-06 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 04.14.2014 after liquidating assets."
Susan Gayle Merritt — California, 1:14-bk-10066-VK


ᐅ Sandy Merritt, California

Address: 1773 Orinda Ct Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-21015-KT7: "The case of Sandy Merritt in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandy Merritt — California, 1:10-bk-21015-KT


ᐅ Brian Keith Messina, California

Address: 582 Calle Tulipan Thousand Oaks, CA 91360

Bankruptcy Case 1:09-bk-23152-MT Summary: "The bankruptcy filing by Brian Keith Messina, undertaken in October 6, 2009 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2010-01-16 after liquidating assets."
Brian Keith Messina — California, 1:09-bk-23152-MT


ᐅ Stephanie Metcalf, California

Address: 2455 Calle Pino Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25975-GM: "The bankruptcy record of Stephanie Metcalf from Thousand Oaks, CA, shows a Chapter 7 case filed in 2010-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Stephanie Metcalf — California, 1:10-bk-25975-GM


ᐅ Amanda L Meyer, California

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

Brief Overview of Bankruptcy Case 1:13-bk-12541-AA: "The case of Amanda L Meyer in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda L Meyer — California, 1:13-bk-12541-AA


ᐅ Dawn Levy Michael, California

Address: 2984 Eagles Claw Ave Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11209-MT: "Dawn Levy Michael's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Feb 8, 2012, led to asset liquidation, with the case closing in 2012-06-12."
Dawn Levy Michael — California, 1:12-bk-11209-MT


ᐅ Lauren Migdol, California

Address: 3260 Camino Calandria Thousand Oaks, CA 91360

Bankruptcy Case 1:09-bk-26279-KT Summary: "The bankruptcy record of Lauren Migdol from Thousand Oaks, CA, shows a Chapter 7 case filed in Dec 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Lauren Migdol — California, 1:09-bk-26279-KT


ᐅ Michael Joseph Miglionico, California

Address: 308 Galsworthy St Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:12-bk-19630-MT: "In a Chapter 7 bankruptcy case, Michael Joseph Miglionico from Thousand Oaks, CA, saw their proceedings start in Oct 31, 2012 and complete by 2013-02-10, involving asset liquidation."
Michael Joseph Miglionico — California, 1:12-bk-19630-MT


ᐅ Peter F Milinazzo, California

Address: 2861 Los Robles Rd Apt 204 Thousand Oaks, CA 91362-3359

Bankruptcy Case 9:15-bk-10438-PC Summary: "The bankruptcy filing by Peter F Milinazzo, undertaken in 03/04/2015 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2015-06-22 after liquidating assets."
Peter F Milinazzo — California, 9:15-bk-10438-PC


ᐅ Nora Gayle Miller, California

Address: 1788 Sandal Wood Pl Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:13-bk-10538-VK7: "In a Chapter 7 bankruptcy case, Nora Gayle Miller from Thousand Oaks, CA, saw her proceedings start in Jan 25, 2013 and complete by May 2013, involving asset liquidation."
Nora Gayle Miller — California, 1:13-bk-10538-VK


ᐅ Kozo Mimura, California

Address: 1390 E Hillcrest Dr Apt 603 Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:10-bk-15227-MT: "The bankruptcy record of Kozo Mimura from Thousand Oaks, CA, shows a Chapter 7 case filed in 05.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2010."
Kozo Mimura — California, 1:10-bk-15227-MT


ᐅ Joseph Scott Mineo, California

Address: 959 Rancho Rd Thousand Oaks, CA 91362

Bankruptcy Case 1:13-bk-11227-VK Summary: "In a Chapter 7 bankruptcy case, Joseph Scott Mineo from Thousand Oaks, CA, saw their proceedings start in Feb 22, 2013 and complete by 2013-06-04, involving asset liquidation."
Joseph Scott Mineo — California, 1:13-bk-11227-VK


ᐅ Amanda Jeanne Miner, California

Address: 2443 Chiquita Ln Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:12-bk-19424-VK7: "The case of Amanda Jeanne Miner in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Jeanne Miner — California, 1:12-bk-19424-VK


ᐅ Paul Mingura, California

Address: 1791 Colgate Dr Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:13-bk-11504-MT7: "In Thousand Oaks, CA, Paul Mingura filed for Chapter 7 bankruptcy in 2013-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-15."
Paul Mingura — California, 1:13-bk-11504-MT


ᐅ Jr William Grant Minks, California

Address: 984 Calle Contento Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:12-bk-18938-AA7: "Thousand Oaks, CA resident Jr William Grant Minks's Oct 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-19."
Jr William Grant Minks — California, 1:12-bk-18938-AA


ᐅ Jesus Miranda, California

Address: 1012 E Avenida De Las Flores Thousand Oaks, CA 91360

Bankruptcy Case 1:13-bk-13727-AA Summary: "The case of Jesus Miranda in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Miranda — California, 1:13-bk-13727-AA


ᐅ Victor Mirolla, California

Address: 30853 Orleans Ct Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-15991-MT Summary: "In a Chapter 7 bankruptcy case, Victor Mirolla from Thousand Oaks, CA, saw his proceedings start in 2010-05-19 and complete by September 2010, involving asset liquidation."
Victor Mirolla — California, 1:10-bk-15991-MT


ᐅ Michael K Mitchell, California

Address: 3326 Allegheny Ct Thousand Oaks, CA 91362

Brief Overview of Bankruptcy Case 1:09-bk-23250-GM: "In a Chapter 7 bankruptcy case, Michael K Mitchell from Thousand Oaks, CA, saw their proceedings start in 2009-10-07 and complete by January 2010, involving asset liquidation."
Michael K Mitchell — California, 1:09-bk-23250-GM


ᐅ Terry Modesti, California

Address: 1073 Via Colinas Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-11645-KT Summary: "In Thousand Oaks, CA, Terry Modesti filed for Chapter 7 bankruptcy in 02/15/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Terry Modesti — California, 1:10-bk-11645-KT


ᐅ Iraj Moin, California

Address: 4186 Dan Wood Dr Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:10-bk-10741-MT7: "The bankruptcy filing by Iraj Moin, undertaken in 2010-01-21 in Thousand Oaks, CA under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Iraj Moin — California, 1:10-bk-10741-MT


ᐅ Aileen Moniz, California

Address: 3 Westbury St Thousand Oaks, CA 91360

Bankruptcy Case 1:10-bk-23768-GM Overview: "The bankruptcy filing by Aileen Moniz, undertaken in 10.29.2010 in Thousand Oaks, CA under Chapter 7, concluded with discharge in March 3, 2011 after liquidating assets."
Aileen Moniz — California, 1:10-bk-23768-GM


ᐅ Rigoberto Montano, California

Address: 1094 Burtonwood Ave Thousand Oaks, CA 91360-5209

Concise Description of Bankruptcy Case 1:14-bk-10117-MT7: "The bankruptcy record of Rigoberto Montano from Thousand Oaks, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2014."
Rigoberto Montano — California, 1:14-bk-10117-MT


ᐅ Rosa Montano, California

Address: 1594 Burning Tree Dr Thousand Oaks, CA 91362-1308

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10117-MT: "In Thousand Oaks, CA, Rosa Montano filed for Chapter 7 bankruptcy in 01/08/2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Rosa Montano — California, 1:14-bk-10117-MT


ᐅ Ricky Montes, California

Address: 2637 Los Feliz Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-12614-GM Overview: "The case of Ricky Montes in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Montes — California, 1:10-bk-12614-GM


ᐅ Simitrio Montes, California

Address: 1020 Calle Margarita Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19349-VK: "Thousand Oaks, CA resident Simitrio Montes's October 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2013."
Simitrio Montes — California, 1:12-bk-19349-VK


ᐅ Seth A Montgomery, California

Address: 2810 White Ridge Pl Apt 21 Thousand Oaks, CA 91362

Concise Description of Bankruptcy Case 1:12-bk-19779-VK7: "The case of Seth A Montgomery 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 Montgomery — California, 1:12-bk-19779-VK


ᐅ Sergio Morales, California

Address: PO Box 6961 Thousand Oaks, CA 91359-6961

Bankruptcy Case 9:15-bk-10610-DS Overview: "The bankruptcy record of Sergio Morales from Thousand Oaks, CA, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2015."
Sergio Morales — California, 9:15-bk-10610-DS


ᐅ Alex Noe Morataya, California

Address: 25 W Olsen Rd Apt 91 Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 1:13-bk-11055-AA: "The bankruptcy filing by Alex Noe Morataya, undertaken in 02/18/2013 in Thousand Oaks, CA under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Alex Noe Morataya — California, 1:13-bk-11055-AA


ᐅ Marie Moreira, California

Address: 347 Hodencamp Rd Apt 123 Thousand Oaks, CA 91360

Concise Description of Bankruptcy Case 1:13-bk-14430-AA7: "In Thousand Oaks, CA, Marie Moreira filed for Chapter 7 bankruptcy in 2013-07-02. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2013."
Marie Moreira — California, 1:13-bk-14430-AA


ᐅ Alicia Moreno, California

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

Bankruptcy Case 2:15-bk-20179-DS Summary: "The bankruptcy record of Alicia Moreno from Thousand Oaks, CA, shows a Chapter 7 case filed in 2015-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2015."
Alicia Moreno — California, 2:15-bk-20179-DS


ᐅ Edward Morris, California

Address: 2872 Arbella Ln Thousand Oaks, CA 91362

Bankruptcy Case 1:10-bk-20636-GM Summary: "Edward Morris's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in Aug 26, 2010, led to asset liquidation, with the case closing in December 29, 2010."
Edward Morris — California, 1:10-bk-20636-GM


ᐅ Christopher Morton, California

Address: 801 Sunstone St Thousand Oaks, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10825-MT: "Thousand Oaks, CA resident Christopher Morton's Jan 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2010."
Christopher Morton — California, 1:10-bk-10825-MT


ᐅ Maria Moshe, California

Address: 304 Rancho Rd Thousand Oaks, CA 91362-2549

Concise Description of Bankruptcy Case 9:14-bk-12480-DS7: "Maria Moshe's bankruptcy, initiated in November 7, 2014 and concluded by 2015-02-05 in Thousand Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Moshe — California, 9:14-bk-12480-DS


ᐅ Matthew Christopher Mosher, California

Address: 1254 Uppingham Dr Thousand Oaks, CA 91360-6409

Concise Description of Bankruptcy Case 1:08-bk-20439-MT7: "Matthew Christopher Mosher's Chapter 13 bankruptcy in Thousand Oaks, CA started in December 22, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.20.2012."
Matthew Christopher Mosher — California, 1:08-bk-20439-MT


ᐅ Gary Leonard Moss, California

Address: 1545 El Verano Dr Thousand Oaks, CA 91362

Bankruptcy Case 1:11-bk-14543-MT Summary: "Gary Leonard Moss's Chapter 7 bankruptcy, filed in Thousand Oaks, CA in 04/12/2011, led to asset liquidation, with the case closing in August 15, 2011."
Gary Leonard Moss — California, 1:11-bk-14543-MT


ᐅ Lily Moussa, California

Address: 555 Saint Charles Dr Ste 204 Thousand Oaks, CA 91360

Brief Overview of Bankruptcy Case 2:13-bk-38727-RN: "The bankruptcy record of Lily Moussa from Thousand Oaks, CA, shows a Chapter 7 case filed in December 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2014."
Lily Moussa — California, 2:13-bk-38727-RN


ᐅ Rafael E Mujica, California

Address: 2238 Scenicpark St Thousand Oaks, CA 91362-1746

Concise Description of Bankruptcy Case 9:14-bk-11660-PC7: "In a Chapter 7 bankruptcy case, Rafael E Mujica from Thousand Oaks, CA, saw his proceedings start in Aug 1, 2014 and complete by November 24, 2014, involving asset liquidation."
Rafael E Mujica — California, 9:14-bk-11660-PC


ᐅ Anne N Mumo, California

Address: 1710 Camino Olmo Apt G Thousand Oaks, CA 91320-5933

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11678-DS: "In a Chapter 7 bankruptcy case, Anne N Mumo from Thousand Oaks, CA, saw her proceedings start in 2015-08-21 and complete by November 2015, involving asset liquidation."
Anne N Mumo — California, 9:15-bk-11678-DS


ᐅ Mark Milton Munger, California

Address: 32 Canfield Ct Thousand Oaks, CA 91360

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17884-MT: "The case of Mark Milton Munger in Thousand Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Milton Munger — California, 1:11-bk-17884-MT