Website Logo

Chatsworth, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Chatsworth.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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