Chatsworth, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Chatsworth.
Last updated on:
April 04, 2025
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.
Comprehensive Reports on Background, Contacts
Jr Anthony Cabral, Chatsworth CA
Address: 9920 Jordan Ave Unit 7 Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:10-bk-19406-MT: "The bankruptcy record of Jr Anthony Cabral from Chatsworth, CA, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2010."
Jr Anthony Cabral — California
Hector Camarena, Chatsworth CA
Address: 10210 Eton Ave Apt 101 Chatsworth, CA 91311
Bankruptcy Case 1:10-bk-21369-GM Overview: "Hector Camarena's bankruptcy, initiated in Sep 10, 2010 and concluded by 2011-01-13 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Camarena — California
Jeannette Del Carmen Campos, Chatsworth CA
Address: 20929 Lassen St Apt 201 Chatsworth, CA 91311-4232
Bankruptcy Case 1:14-bk-10639-AA Summary: "In Chatsworth, CA, Jeannette Del Carmen Campos filed for Chapter 7 bankruptcy in 2014-02-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-12."
Jeannette Del Carmen Campos — California
Carmen L Campozano, Chatsworth CA
Address: 21721 Septo St Apt 227 Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:11-bk-19704-AA: "Carmen L Campozano's bankruptcy, initiated in August 12, 2011 and concluded by 11.09.2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen L Campozano — California
Kimberly Canini, Chatsworth CA
Address: 10030 Owensmouth Ave Unit 86 Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25056-VK: "In Chatsworth, CA, Kimberly Canini filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Kimberly Canini — California
Nora Canjura, Chatsworth CA
Address: 21500 Lassen St Spc 135 Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24945-MT: "Chatsworth, CA resident Nora Canjura's November 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2010."
Nora Canjura — California
Alex Carbonell, Chatsworth CA
Address: 20101 Kinzie St Chatsworth, CA 91311
Bankruptcy Case 1:10-bk-16258-MT Summary: "In Chatsworth, CA, Alex Carbonell filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2010."
Alex Carbonell — California
Victor Manuel Cardona, Chatsworth CA
Address: 10415 Canoga Ave Apt 134 Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20319-MT: "Victor Manuel Cardona's Chapter 7 bankruptcy, filed in Chatsworth, CA in August 29, 2011, led to asset liquidation, with the case closing in 01.01.2012."
Victor Manuel Cardona — California
Victor Cardona, Chatsworth CA
Address: 10415 Canoga Ave Apt 134 Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:10-bk-13788-KT: "Victor Cardona's Chapter 7 bankruptcy, filed in Chatsworth, CA in 04.01.2010, led to asset liquidation, with the case closing in July 2010."
Victor Cardona — California
Lauren Carhartt, Chatsworth CA
Address: 20650 Kingsbury St Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25133-GM: "The case of Lauren Carhartt in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 11/12/2009 and discharged early February 22, 2010, focusing on asset liquidation to repay creditors."
Lauren Carhartt — California
Dora Luz Carmona, Chatsworth CA
Address: 10055 Topanga Canyon Blvd Unit 6 Chatsworth, CA 91311
Bankruptcy Case 1:11-bk-16921-AA Overview: "In Chatsworth, CA, Dora Luz Carmona filed for Chapter 7 bankruptcy in Jun 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2011."
Dora Luz Carmona — California
Ezra Carmona, Chatsworth CA
Address: 20618 Vintage St Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12190-GM: "In a Chapter 7 bankruptcy case, Ezra Carmona from Chatsworth, CA, saw their proceedings start in 02/22/2011 and complete by June 2011, involving asset liquidation."
Ezra Carmona — California
Dianna Quiring Carrasco, Chatsworth CA
Address: 21717 Lassen St Apt 107 Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:12-bk-19064-AA7: "The bankruptcy filing by Dianna Quiring Carrasco, undertaken in October 2012 in Chatsworth, CA under Chapter 7, concluded with discharge in January 22, 2013 after liquidating assets."
Dianna Quiring Carrasco — California
Robert Granados Carrillo, Chatsworth CA
Address: 22101 Heidemarie St Chatsworth, CA 91311-5736
Bankruptcy Case 1:14-bk-10414-AA Overview: "In a Chapter 7 bankruptcy case, Robert Granados Carrillo from Chatsworth, CA, saw their proceedings start in January 28, 2014 and complete by 05.12.2014, involving asset liquidation."
Robert Granados Carrillo — California
Robert Emmett Cashman, Chatsworth CA
Address: 22301 Needles St Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:12-bk-12631-VK7: "The bankruptcy record of Robert Emmett Cashman from Chatsworth, CA, shows a Chapter 7 case filed in 2012-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2012."
Robert Emmett Cashman — California
David Castle, Chatsworth CA
Address: 11401 Topanga Canyon Blvd Spc 77 Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17743-MT: "In Chatsworth, CA, David Castle filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2010."
David Castle — California
Ann Karen Castle, Chatsworth CA
Address: 11401 Topanga Canyon Blvd Spc 77 Chatsworth, CA 91311-1088
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12506-VK: "The bankruptcy record of Ann Karen Castle from Chatsworth, CA, shows a Chapter 7 case filed in 07/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2015."
Ann Karen Castle — California
Byron L Castro, Chatsworth CA
Address: 10331 Variel Ave Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:11-bk-11409-GM: "In Chatsworth, CA, Byron L Castro filed for Chapter 7 bankruptcy in 02.02.2011. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2011."
Byron L Castro — California
Gerardo Cerna, Chatsworth CA
Address: 21025 Lemarsh St Unit B7 Chatsworth, CA 91311
Bankruptcy Case 1:13-bk-15649-MT Overview: "Gerardo Cerna's bankruptcy, initiated in August 28, 2013 and concluded by December 2013 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Cerna — California
Christopher Chaparro, Chatsworth CA
Address: 20012 Lemarsh St Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:09-bk-26939-GM7: "Christopher Chaparro's Chapter 7 bankruptcy, filed in Chatsworth, CA in December 16, 2009, led to asset liquidation, with the case closing in 2010-03-31."
Christopher Chaparro — California
Michael W Chase, Chatsworth CA
Address: 22108 Romar St Chatsworth, CA 91311-2839
Bankruptcy Case 1:14-bk-13808-MT Overview: "Michael W Chase's Chapter 7 bankruptcy, filed in Chatsworth, CA in Aug 14, 2014, led to asset liquidation, with the case closing in 11/12/2014."
Michael W Chase — California
Francisco Chavez, Chatsworth CA
Address: 10201 Owensmouth Ave Chatsworth, CA 91311
Bankruptcy Case 1:09-bk-23849-MT Overview: "Chatsworth, CA resident Francisco Chavez's 2009-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-12."
Francisco Chavez — California
Charles Francisco Chiong, Chatsworth CA
Address: 10436 Topanga Canyon Blvd Chatsworth, CA 91311-2030
Concise Description of Bankruptcy Case 1:16-bk-10035-VK7: "In a Chapter 7 bankruptcy case, Charles Francisco Chiong from Chatsworth, CA, saw their proceedings start in Jan 6, 2016 and complete by April 5, 2016, involving asset liquidation."
Charles Francisco Chiong — California
Angie Myunghwi Cho, Chatsworth CA
Address: 9920 Jordan Ave Unit 6 Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:10-bk-25266-VK7: "The case of Angie Myunghwi Cho in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early 2011-04-10, focusing on asset liquidation to repay creditors."
Angie Myunghwi Cho — California
Ssang Cho, Chatsworth CA
Address: 21819 Mojave Trl Chatsworth, CA 91311
Bankruptcy Case 1:10-bk-10182-MT Overview: "Chatsworth, CA resident Ssang Cho's 01/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2010."
Ssang Cho — California
James W Choi, Chatsworth CA
Address: 19048 Celtic St Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:14-bk-14727-AA7: "The bankruptcy filing by James W Choi, undertaken in 10.17.2014 in Chatsworth, CA under Chapter 7, concluded with discharge in Jan 15, 2015 after liquidating assets."
James W Choi — California
Jung Hoon Choi, Chatsworth CA
Address: 20735 Nashville St Chatsworth, CA 91311
Bankruptcy Case 1:13-bk-12572-MT Overview: "In Chatsworth, CA, Jung Hoon Choi filed for Chapter 7 bankruptcy in April 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2013."
Jung Hoon Choi — California
Vartan Cholakyan, Chatsworth CA
Address: 10140 Oso Ave Chatsworth, CA 91311
Bankruptcy Case 1:11-bk-17533-AA Summary: "The case of Vartan Cholakyan in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-20 and discharged early 10/23/2011, focusing on asset liquidation to repay creditors."
Vartan Cholakyan — California
Lee Hong Chong, Chatsworth CA
Address: 10511 Alabama Ave Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:13-bk-16722-AA: "Lee Hong Chong's bankruptcy, initiated in Oct 21, 2013 and concluded by Jan 31, 2014 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Hong Chong — California
Kenneth Clark, Chatsworth CA
Address: 21012 Devonshire St # 302 Chatsworth, CA 91311-2314
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15405-MT: "In a Chapter 7 bankruptcy case, Kenneth Clark from Chatsworth, CA, saw their proceedings start in 2014-12-04 and complete by 03.04.2015, involving asset liquidation."
Kenneth Clark — California
James Clayton, Chatsworth CA
Address: 9209 Grundy Ln Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:10-bk-25592-VK7: "In Chatsworth, CA, James Clayton filed for Chapter 7 bankruptcy in 12/13/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
James Clayton — California
Terri Clayton, Chatsworth CA
Address: 11546 Poema Pl Unit 202 Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 2:10-bk-17820-BB: "In a Chapter 7 bankruptcy case, Terri Clayton from Chatsworth, CA, saw her proceedings start in March 3, 2010 and complete by Jun 13, 2010, involving asset liquidation."
Terri Clayton — California
Jay M Clifford, Chatsworth CA
Address: 9519 Hunt Club Ln Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:12-bk-10597-MT7: "Chatsworth, CA resident Jay M Clifford's Jan 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-24."
Jay M Clifford — California
Anne Marie Cohen, Chatsworth CA
Address: 20920 Tulsa St Chatsworth, CA 91311
Bankruptcy Case 1:10-bk-13997-GM Summary: "Anne Marie Cohen's bankruptcy, initiated in April 7, 2010 and concluded by 2010-07-18 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Marie Cohen — California
Raymond Mark Collins, Chatsworth CA
Address: 20116 Romar St Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16790-VK: "In a Chapter 7 bankruptcy case, Raymond Mark Collins from Chatsworth, CA, saw their proceedings start in 2012-07-27 and complete by Nov 29, 2012, involving asset liquidation."
Raymond Mark Collins — California
Carrie Collins, Chatsworth CA
Address: 9317 Knapp Way Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:11-bk-15455-MT7: "Carrie Collins's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2011-05-03, led to asset liquidation, with the case closing in 08.09.2011."
Carrie Collins — California
Vilma Colocho, Chatsworth CA
Address: 10404 De Soto Ave Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:11-bk-12165-GM: "The bankruptcy filing by Vilma Colocho, undertaken in 2011-02-21 in Chatsworth, CA under Chapter 7, concluded with discharge in 2011-05-26 after liquidating assets."
Vilma Colocho — California
Sharon Colp, Chatsworth CA
Address: 21725 Romar St Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19640-MT: "The bankruptcy filing by Sharon Colp, undertaken in 08/05/2010 in Chatsworth, CA under Chapter 7, concluded with discharge in 11.18.2010 after liquidating assets."
Sharon Colp — California
Jillian April Colunga, Chatsworth CA
Address: PO Box 3603 Chatsworth, CA 91313-3603
Brief Overview of Bankruptcy Case 1:15-bk-12646-VK: "Jillian April Colunga's Chapter 7 bankruptcy, filed in Chatsworth, CA in August 6, 2015, led to asset liquidation, with the case closing in 11.04.2015."
Jillian April Colunga — California
Jordi Blaine Combs, Chatsworth CA
Address: 9901 Mason Ave Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19590-AA: "Chatsworth, CA resident Jordi Blaine Combs's 2012-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-09."
Jordi Blaine Combs — California
Dejirlene Concha, Chatsworth CA
Address: 19714 Romar St Chatsworth, CA 91311
Bankruptcy Case 1:10-bk-21071-MT Summary: "The case of Dejirlene Concha in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 09/02/2010 and discharged early 2011-01-05, focusing on asset liquidation to repay creditors."
Dejirlene Concha — California
Paul Conklin, Chatsworth CA
Address: 21333 Lassen St Unit 2D Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:10-bk-24997-GM: "Paul Conklin's bankruptcy, initiated in November 30, 2010 and concluded by March 2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Conklin — California
Julie Conway, Chatsworth CA
Address: 10626 Northridge Hill Dr Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:10-bk-11906-GM7: "Julie Conway's bankruptcy, initiated in February 19, 2010 and concluded by June 2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Conway — California
Rachel Lea Cook, Chatsworth CA
Address: 20748 Chatsworth St Chatsworth, CA 91311
Bankruptcy Case 1:13-bk-11438-MT Overview: "Rachel Lea Cook's Chapter 7 bankruptcy, filed in Chatsworth, CA in March 2013, led to asset liquidation, with the case closing in June 2013."
Rachel Lea Cook — California
Michael E Cope, Chatsworth CA
Address: 11503 Poema Pl Unit 203 Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:12-bk-10900-VK7: "The bankruptcy record of Michael E Cope from Chatsworth, CA, shows a Chapter 7 case filed in January 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2012."
Michael E Cope — California
Angelina Corcoran, Chatsworth CA
Address: 23160 Valley Circle Blvd Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24099-MT: "Angelina Corcoran's bankruptcy, initiated in 11/07/2010 and concluded by 03.12.2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelina Corcoran — California
William Mauricio Coreas, Chatsworth CA
Address: 10415 Lurline Ave Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:11-bk-19259-AA7: "William Mauricio Coreas's Chapter 7 bankruptcy, filed in Chatsworth, CA in 08.02.2011, led to asset liquidation, with the case closing in 11.10.2011."
William Mauricio Coreas — California
Jerry P Corley, Chatsworth CA
Address: 19937 Merridy St Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-20749-AA: "The bankruptcy filing by Jerry P Corley, undertaken in Dec 12, 2012 in Chatsworth, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Jerry P Corley — California
Rolando Cortez, Chatsworth CA
Address: 10704 Irondale Ave Chatsworth, CA 91311-1518
Brief Overview of Bankruptcy Case 1:15-bk-10846-MT: "The bankruptcy filing by Rolando Cortez, undertaken in 2015-03-12 in Chatsworth, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Rolando Cortez — California
Joshua R Cota, Chatsworth CA
Address: 9101 Topanga Canyon Blvd Apt 104 Chatsworth, CA 91311-5762
Concise Description of Bankruptcy Case 1:15-bk-13380-VK7: "Joshua R Cota's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2015-10-08, led to asset liquidation, with the case closing in 2016-01-11."
Joshua R Cota — California
Schweizer Isabelle Couette, Chatsworth CA
Address: 10200 De Soto Ave Apt 123 Chatsworth, CA 91311-3245
Bankruptcy Case 1:14-bk-14762-VK Summary: "In a Chapter 7 bankruptcy case, Schweizer Isabelle Couette from Chatsworth, CA, saw her proceedings start in 2014-10-21 and complete by January 19, 2015, involving asset liquidation."
Schweizer Isabelle Couette — California
Jon Asher Cox, Chatsworth CA
Address: 9392 Ehlers Dr Chatsworth, CA 91311
Bankruptcy Case 1:11-bk-12169-GM Summary: "The case of Jon Asher Cox in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-22 and discharged early June 2, 2011, focusing on asset liquidation to repay creditors."
Jon Asher Cox — California
Anna Jeanne Crismond, Chatsworth CA
Address: 10435 Jordan Ave Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14541-GM: "In a Chapter 7 bankruptcy case, Anna Jeanne Crismond from Chatsworth, CA, saw her proceedings start in 2011-04-12 and complete by 2011-08-15, involving asset liquidation."
Anna Jeanne Crismond — California
Philip J Crock, Chatsworth CA
Address: 160 Healy Trl Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:12-bk-12848-AA: "The bankruptcy filing by Philip J Crock, undertaken in 2012-03-26 in Chatsworth, CA under Chapter 7, concluded with discharge in Jul 29, 2012 after liquidating assets."
Philip J Crock — California
Jr Richard Crosby, Chatsworth CA
Address: 22520I JEFFREY MARK CT CHATSWORTH, CA 91311
Brief Overview of Bankruptcy Case 1:10-bk-15915-GM: "In a Chapter 7 bankruptcy case, Jr Richard Crosby from Chatsworth, CA, saw their proceedings start in 05/18/2010 and complete by 08.28.2010, involving asset liquidation."
Jr Richard Crosby — California
Barbara Crowell, Chatsworth CA
Address: 19831 Labrador St Chatsworth, CA 91311
Bankruptcy Case 1:10-bk-20361-MT Summary: "The bankruptcy filing by Barbara Crowell, undertaken in August 20, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Barbara Crowell — California
Jesus Zuno Cuevas, Chatsworth CA
Address: 21500 Lassen St Spc 3 Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16581-VK: "Jesus Zuno Cuevas's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2012-07-20, led to asset liquidation, with the case closing in 2012-11-22."
Jesus Zuno Cuevas — California
Maria Cuevas, Chatsworth CA
Address: 21500 Lassen St Spc 3 Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:10-bk-11350-GM7: "Maria Cuevas's Chapter 7 bankruptcy, filed in Chatsworth, CA in February 6, 2010, led to asset liquidation, with the case closing in 05/26/2010."
Maria Cuevas — California
William Cuff, Chatsworth CA
Address: 9901 Independence Ave Unit D Chatsworth, CA 91311
Bankruptcy Case 1:10-bk-19382-MT Overview: "In Chatsworth, CA, William Cuff filed for Chapter 7 bankruptcy in 07/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2010."
William Cuff — California
Ying Tai Cui, Chatsworth CA
Address: 22515 Summit Ridge Circle Chatsworth, CA 91311
Bankruptcy Case 1:14-bk-14462-AA Overview: "In a Chapter 7 bankruptcy case, Ying Tai Cui from Chatsworth, CA, saw her proceedings start in September 2014 and complete by December 29, 2014, involving asset liquidation."
Ying Tai Cui — California
Cecil Czachow, Chatsworth CA
Address: 21915 Stanwell St Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14366-KT: "The bankruptcy record of Cecil Czachow from Chatsworth, CA, shows a Chapter 7 case filed in 04/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2010."
Cecil Czachow — California
Joemar Dacanay, Chatsworth CA
Address: 19820 Dina Pl Chatsworth, CA 91311
Bankruptcy Case 1:10-bk-13360-KT Summary: "Joemar Dacanay's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2010-03-24, led to asset liquidation, with the case closing in 2010-07-04."
Joemar Dacanay — California
Lawrence Christopher Daley, Chatsworth CA
Address: PO Box 3523 Chatsworth, CA 91313
Concise Description of Bankruptcy Case 1:11-bk-17788-AA7: "The bankruptcy record of Lawrence Christopher Daley from Chatsworth, CA, shows a Chapter 7 case filed in 2011-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2011."
Lawrence Christopher Daley — California
Hong Hoa Thi Dang, Chatsworth CA
Address: 20238 Superior St Chatsworth, CA 91311-5441
Brief Overview of Bankruptcy Case 14-01434-hb: "The bankruptcy record of Hong Hoa Thi Dang from Chatsworth, CA, shows a Chapter 7 case filed in 2014-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2014."
Hong Hoa Thi Dang — California
James Stephen Daniel, Chatsworth CA
Address: 9800D Topanga Canyon Blvd # 299 Chatsworth, CA 91311
Bankruptcy Case 1:11-bk-18478-VK Summary: "In a Chapter 7 bankruptcy case, James Stephen Daniel from Chatsworth, CA, saw their proceedings start in Jul 14, 2011 and complete by 2011-11-16, involving asset liquidation."
James Stephen Daniel — California
Rodel Danta, Chatsworth CA
Address: 9655 Nevada Ave Chatsworth, CA 91311
Bankruptcy Case 1:09-bk-26386-KT Overview: "The bankruptcy record of Rodel Danta from Chatsworth, CA, shows a Chapter 7 case filed in December 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2010."
Rodel Danta — California
Jr Jose David, Chatsworth CA
Address: 21500 Lassen St Spc 114 Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:09-bk-25431-MT7: "The case of Jr Jose David in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 18, 2009 and discharged early February 28, 2010, focusing on asset liquidation to repay creditors."
Jr Jose David — California
Cameron H Davidson, Chatsworth CA
Address: 21051 Lassen St Apt 10 Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:11-bk-24325-MT7: "Cameron H Davidson's bankruptcy, initiated in 2011-12-15 and concluded by 04/18/2012 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cameron H Davidson — California
Lynne Bruce Davies, Chatsworth CA
Address: 21500 Lassen St Spc 76 Chatsworth, CA 91311
Bankruptcy Case 1:11-bk-12255-GM Overview: "Lynne Bruce Davies's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2011-02-23, led to asset liquidation, with the case closing in 06.28.2011."
Lynne Bruce Davies — California
Lance Evan Davis, Chatsworth CA
Address: 22500 Lassen St Chatsworth, CA 91311
Bankruptcy Case 1:13-bk-10839-AA Summary: "In a Chapter 7 bankruptcy case, Lance Evan Davis from Chatsworth, CA, saw his proceedings start in 2013-02-08 and complete by 2013-05-21, involving asset liquidation."
Lance Evan Davis — California
Jeffrey A Davis, Chatsworth CA
Address: 11401 Topanga Canyon Blvd Spc 64 Chatsworth, CA 91311-1229
Concise Description of Bankruptcy Case 1:15-bk-11463-VK7: "The case of Jeffrey A Davis in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Jeffrey A Davis — California
Tabitha C Davis, Chatsworth CA
Address: 11401 Topanga Canyon Blvd Spc 64 Chatsworth, CA 91311-1229
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11463-VK: "The bankruptcy record of Tabitha C Davis from Chatsworth, CA, shows a Chapter 7 case filed in 04/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Tabitha C Davis — California
La Torre Rafael De, Chatsworth CA
Address: 11401 Topanga Canyon Blvd Spc 40 Chatsworth, CA 91311
Bankruptcy Case 1:10-bk-16378-MT Summary: "The case of La Torre Rafael De in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 05/27/2010 and discharged early 09.06.2010, focusing on asset liquidation to repay creditors."
La Torre Rafael De — California
Padua Guillermo De, Chatsworth CA
Address: 10137 Casaba Ave Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16929-GM: "The bankruptcy record of Padua Guillermo De from Chatsworth, CA, shows a Chapter 7 case filed in 06.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-12."
Padua Guillermo De — California
La Cruz Joel De, Chatsworth CA
Address: 20251 Labrador St Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:12-bk-14982-MT: "In Chatsworth, CA, La Cruz Joel De filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 1, 2012."
La Cruz Joel De — California
Jesus Amaya Ana De, Chatsworth CA
Address: 20230 Devonshire St Chatsworth, CA 91311-3409
Brief Overview of Bankruptcy Case 1:15-bk-13321-MB: "The case of Jesus Amaya Ana De in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-10-02 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Jesus Amaya Ana De — California
Thomas John Deane, Chatsworth CA
Address: 10526 De Soto Ave Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:11-bk-18536-AA: "Chatsworth, CA resident Thomas John Deane's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-17."
Thomas John Deane — California
Tonben Decenario, Chatsworth CA
Address: 9645 Fullbright Ave Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:10-bk-15983-GM7: "In Chatsworth, CA, Tonben Decenario filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-29."
Tonben Decenario — California
Pena Dorothy Dela, Chatsworth CA
Address: 10417 Milwood Ave Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:10-bk-24618-VK7: "Chatsworth, CA resident Pena Dorothy Dela's 2010-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-24."
Pena Dorothy Dela — California
Luna Flores Dela, Chatsworth CA
Address: 21429 Germain St Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:10-bk-18616-GM7: "The bankruptcy record of Luna Flores Dela from Chatsworth, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2010."
Luna Flores Dela — California
Luna Gina Elizares Dela, Chatsworth CA
Address: 10007 Comanche Ave Chatsworth, CA 91311-3904
Brief Overview of Bankruptcy Case 1:16-bk-11618-VK: "The case of Luna Gina Elizares Dela in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 05/31/2016 and discharged early 08/29/2016, focusing on asset liquidation to repay creditors."
Luna Gina Elizares Dela — California
Thien Delgado, Chatsworth CA
Address: 19695 Horace St Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:10-bk-18331-MT7: "In a Chapter 7 bankruptcy case, Thien Delgado from Chatsworth, CA, saw their proceedings start in 07/09/2010 and complete by 11.11.2010, involving asset liquidation."
Thien Delgado — California
Suzanne Marie Dellepiane, Chatsworth CA
Address: 11401 Topanga Canyon Blvd Spc 113 Chatsworth, CA 91311-1037
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11146-MT: "In Chatsworth, CA, Suzanne Marie Dellepiane filed for Chapter 7 bankruptcy in 2016-04-18. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-17."
Suzanne Marie Dellepiane — California
Tammy L Delwarte, Chatsworth CA
Address: 10153 Jumilla Ave Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10620-MT: "Tammy L Delwarte's bankruptcy, initiated in 01/20/2012 and concluded by 05.24.2012 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Delwarte — California
Girlie Denolo, Chatsworth CA
Address: 10155 Larwin Ave Unit 1 Chatsworth, CA 91311
Concise Description of Bankruptcy Case 1:10-bk-11018-GM7: "Girlie Denolo's bankruptcy, initiated in 01/29/2010 and concluded by May 2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Girlie Denolo — California
Samer Deratani, Chatsworth CA
Address: 10261 Oakdale Ave Chatsworth, CA 91311
Bankruptcy Case 1:10-bk-23793-VK Summary: "In a Chapter 7 bankruptcy case, Samer Deratani from Chatsworth, CA, saw their proceedings start in 10.29.2010 and complete by March 2011, involving asset liquidation."
Samer Deratani — California
Christopher Desborough, Chatsworth CA
Address: 19927 Halsted St Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:10-bk-17573-GM: "Christopher Desborough's bankruptcy, initiated in 06/24/2010 and concluded by 2010-10-08 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Desborough — California
Leonard Desbourough, Chatsworth CA
Address: 19927 Halsted St Chatsworth, CA 91311
Bankruptcy Case 1:10-bk-11627-KT Overview: "The case of Leonard Desbourough in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 02.14.2010 and discharged early May 27, 2010, focusing on asset liquidation to repay creditors."
Leonard Desbourough — California
Jeffrey Diaz, Chatsworth CA
Address: 20244 Septo St Chatsworth, CA 91311
Bankruptcy Case 1:09-bk-26780-MT Summary: "Chatsworth, CA resident Jeffrey Diaz's 2009-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2010."
Jeffrey Diaz — California
Rosa Diaz, Chatsworth CA
Address: 20036 Tipico St Chatsworth, CA 91311-3442
Bankruptcy Case 1:14-bk-10619-AA Summary: "The bankruptcy record of Rosa Diaz from Chatsworth, CA, shows a Chapter 7 case filed in Feb 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2014."
Rosa Diaz — California
Rebekah Ilene Dirnfeld, Chatsworth CA
Address: 10061 Sunnybrae Ave Chatsworth, CA 91311
Bankruptcy Case 1:13-bk-16867-VK Overview: "The case of Rebekah Ilene Dirnfeld in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-10-29 and discharged early February 8, 2014, focusing on asset liquidation to repay creditors."
Rebekah Ilene Dirnfeld — California
Arsham Dolmaian, Chatsworth CA
Address: 11016 Oso Ave Chatsworth, CA 91311-1715
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10693-VK: "In a Chapter 7 bankruptcy case, Arsham Dolmaian from Chatsworth, CA, saw their proceedings start in March 2015 and complete by 05.31.2015, involving asset liquidation."
Arsham Dolmaian — California
Judith Rosario Dominguez, Chatsworth CA
Address: 10069 Hillview Ave Chatsworth, CA 91311-3703
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15123-AA: "In Chatsworth, CA, Judith Rosario Dominguez filed for Chapter 7 bankruptcy in Nov 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-11."
Judith Rosario Dominguez — California
Jaime Ernesto Dominguez, Chatsworth CA
Address: 10069 Hillview Ave Chatsworth, CA 91311-3703
Bankruptcy Case 1:14-bk-15123-AA Summary: "The bankruptcy filing by Jaime Ernesto Dominguez, undertaken in 11/13/2014 in Chatsworth, CA under Chapter 7, concluded with discharge in February 11, 2015 after liquidating assets."
Jaime Ernesto Dominguez — California
Phillip Patrick Donovan, Chatsworth CA
Address: 21715 Merridy St Chatsworth, CA 91311
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12650-VK: "The case of Phillip Patrick Donovan in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in April 17, 2013 and discharged early 2013-07-22, focusing on asset liquidation to repay creditors."
Phillip Patrick Donovan — California
Khadija Pashu Dowthwaite, Chatsworth CA
Address: 11516 Poema Pl Unit 204 Chatsworth, CA 91311
Bankruptcy Case 1:11-bk-10302-MT Summary: "Khadija Pashu Dowthwaite's bankruptcy, initiated in January 2011 and concluded by 05/12/2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khadija Pashu Dowthwaite — California
Scott Drake, Chatsworth CA
Address: 10111 Hanna Ave Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:10-bk-18520-GM: "Scott Drake's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2010-07-13, led to asset liquidation, with the case closing in 2010-11-15."
Scott Drake — California
John Franklin Dubravetz, Chatsworth CA
Address: 22202 Frontier Pl Chatsworth, CA 91311-1241
Concise Description of Bankruptcy Case 1:14-bk-14946-MT7: "John Franklin Dubravetz's bankruptcy, initiated in 10.30.2014 and concluded by 01.28.2015 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Franklin Dubravetz — California
Eric Duchacek, Chatsworth CA
Address: 20841 Lassen St Apt 5 Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:09-bk-26302-GM: "Eric Duchacek's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2009-12-03, led to asset liquidation, with the case closing in 03.29.2010."
Eric Duchacek — California
Paul Duffy, Chatsworth CA
Address: 109 Dennis Way Chatsworth, CA 91311
Brief Overview of Bankruptcy Case 1:10-bk-23643-MT: "The case of Paul Duffy in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-28 and discharged early Jan 24, 2011, focusing on asset liquidation to repay creditors."
Paul Duffy — California
Explore Free Bankruptcy Records by State