Website Logo

West Hollywood, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Hollywood.

Last updated on: March 30, 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

Ryutaro Abe, West Hollywood CA

Address: 1013 N San Vicente Blvd Apt 11 West Hollywood, CA 90069
Bankruptcy Case 2:10-bk-64585-TD Summary: "The bankruptcy filing by Ryutaro Abe, undertaken in December 2010 in West Hollywood, CA under Chapter 7, concluded with discharge in 2011-04-26 after liquidating assets."
Ryutaro Abe — California

Yakov Abramchayev, West Hollywood CA

Address: 1124 N La Cienega Blvd Apt 104 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:12-bk-51684-BR7: "The bankruptcy record of Yakov Abramchayev from West Hollywood, CA, shows a Chapter 7 case filed in Dec 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.02.2013."
Yakov Abramchayev — California

Kameron Blake Ackerman, West Hollywood CA

Address: 1224 N Crescent Heights Blvd Apt 7 West Hollywood, CA 90046-5025
Brief Overview of Bankruptcy Case 2:14-bk-31108-TD: "In a Chapter 7 bankruptcy case, Kameron Blake Ackerman from West Hollywood, CA, saw his proceedings start in 2014-11-10 and complete by February 8, 2015, involving asset liquidation."
Kameron Blake Ackerman — California

Peter F Adams, West Hollywood CA

Address: 8454 Fountain Ave Apt 5 West Hollywood, CA 90069-2514
Brief Overview of Bankruptcy Case 2:15-bk-20866-TD: "Peter F Adams's bankruptcy, initiated in 2015-07-08 and concluded by 2015-10-06 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter F Adams — California

Geoffrey Alan Addison, West Hollywood CA

Address: 8401 Fountain Ave Apt 10 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:11-bk-33858-PC7: "The case of Geoffrey Alan Addison in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-01 and discharged early 2011-10-04, focusing on asset liquidation to repay creditors."
Geoffrey Alan Addison — California

Judy Diane Adkins, West Hollywood CA

Address: PO Box 69A03 West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-31705: "The bankruptcy filing by Judy Diane Adkins, undertaken in 2011-04-08 in West Hollywood, CA under Chapter 7, concluded with discharge in 2011-08-11 after liquidating assets."
Judy Diane Adkins — California

Rodrigo Alfonso Ainzua, West Hollywood CA

Address: 816 1/2 N West Knoll Dr West Hollywood, CA 90069-4714
Brief Overview of Bankruptcy Case 2:14-bk-25681-ER: "West Hollywood, CA resident Rodrigo Alfonso Ainzua's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2014."
Rodrigo Alfonso Ainzua — California

Emily Johanna Akers, West Hollywood CA

Address: 629 N Orlando Ave Apt 7 West Hollywood, CA 90048
Concise Description of Bankruptcy Case 2:13-bk-23599-ER7: "The case of Emily Johanna Akers in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in May 23, 2013 and discharged early 2013-08-26, focusing on asset liquidation to repay creditors."
Emily Johanna Akers — California

Anthony Abayomi Alabi, West Hollywood CA

Address: 818 N Croft Ave Apt 203 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:13-bk-35754-RN7: "The bankruptcy filing by Anthony Abayomi Alabi, undertaken in 10.22.2013 in West Hollywood, CA under Chapter 7, concluded with discharge in 2014-02-01 after liquidating assets."
Anthony Abayomi Alabi — California

Cody Alexander, West Hollywood CA

Address: 1131 Alta Loma Rd Apt 502 West Hollywood, CA 90069
Bankruptcy Case 2:10-bk-47428-VZ Overview: "The case of Cody Alexander in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-02 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Cody Alexander — California

Marie C Alexander, West Hollywood CA

Address: PO Box 691664 West Hollywood, CA 90069-9664
Bankruptcy Case 2:15-bk-16026-BR Overview: "In West Hollywood, CA, Marie C Alexander filed for Chapter 7 bankruptcy in April 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2015."
Marie C Alexander — California

David Alexis, West Hollywood CA

Address: 8581 Santa Monica Blvd Unit NO159 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:11-bk-61101-RK7: "David Alexis's Chapter 7 bankruptcy, filed in West Hollywood, CA in 12.16.2011, led to asset liquidation, with the case closing in 2012-04-19."
David Alexis — California

Lucas Almour, West Hollywood CA

Address: 911 N Kings Rd Apt 108 West Hollywood, CA 90069
Bankruptcy Case 2:10-bk-26126-SB Overview: "Lucas Almour's bankruptcy, initiated in 04/26/2010 and concluded by Aug 6, 2010 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucas Almour — California

Arezoo Alvandi, West Hollywood CA

Address: 9062 Lloyd Pl West Hollywood, CA 90069
Bankruptcy Case 2:10-bk-58197-ER Overview: "In a Chapter 7 bankruptcy case, Arezoo Alvandi from West Hollywood, CA, saw their proceedings start in 11/09/2010 and complete by March 2011, involving asset liquidation."
Arezoo Alvandi — California

Maurice Amar, West Hollywood CA

Address: 930 N Doheny Dr Apt 412 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:10-bk-54052-ER7: "The bankruptcy filing by Maurice Amar, undertaken in Oct 13, 2010 in West Hollywood, CA under Chapter 7, concluded with discharge in 02.15.2011 after liquidating assets."
Maurice Amar — California

Jr Noe Arana, West Hollywood CA

Address: 812 1/2 N Sweetzer Ave West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:10-bk-28724-RN7: "Jr Noe Arana's bankruptcy, initiated in May 11, 2010 and concluded by 08/21/2010 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Noe Arana — California

Michelle Christine Archer, West Hollywood CA

Address: 8710 Sherwood Dr West Hollywood, CA 90069
Brief Overview of Bankruptcy Case 2:09-bk-36112-SB: "The case of Michelle Christine Archer in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 09.28.2009 and discharged early 2010-01-08, focusing on asset liquidation to repay creditors."
Michelle Christine Archer — California

Leila C Arcieri, West Hollywood CA

Address: 1147 N Clark St Apt 102 West Hollywood, CA 90069
Brief Overview of Bankruptcy Case 2:11-bk-20601-TD: "Leila C Arcieri's Chapter 7 bankruptcy, filed in West Hollywood, CA in March 11, 2011, led to asset liquidation, with the case closing in 2011-07-14."
Leila C Arcieri — California

Mark Ariel, West Hollywood CA

Address: 740 N Kings Rd Apt 302 West Hollywood, CA 90069
Brief Overview of Bankruptcy Case 2:10-bk-57027-TD: "Mark Ariel's bankruptcy, initiated in 2010-11-01 and concluded by Mar 6, 2011 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Ariel — California

Pavel N Artamonov, West Hollywood CA

Address: 999 N Doheny Dr Apt 707 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:11-bk-17898-BB7: "In a Chapter 7 bankruptcy case, Pavel N Artamonov from West Hollywood, CA, saw their proceedings start in February 2011 and complete by 2011-06-29, involving asset liquidation."
Pavel N Artamonov — California

Sherman Harold Augustus, West Hollywood CA

Address: 546 N Flores St Apt 4 West Hollywood, CA 90048-6031
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24531-RK: "In a Chapter 7 bankruptcy case, Sherman Harold Augustus from West Hollywood, CA, saw his proceedings start in September 2015 and complete by 01/04/2016, involving asset liquidation."
Sherman Harold Augustus — California

Richard Authier, West Hollywood CA

Address: 960 Larrabee St Apt 318 West Hollywood, CA 90069
Brief Overview of Bankruptcy Case 2:10-bk-26744-ER: "The bankruptcy record of Richard Authier from West Hollywood, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2010."
Richard Authier — California

Gabriel Azoulay, West Hollywood CA

Address: 863 Westbourne Dr West Hollywood, CA 90069
Bankruptcy Case 2:11-bk-31813-PC Overview: "Gabriel Azoulay's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2011-05-19, led to asset liquidation, with the case closing in September 2011."
Gabriel Azoulay — California

Walter W Bagot, West Hollywood CA

Address: 1124 Larrabee St West Hollywood, CA 90069
Bankruptcy Case 2:12-bk-12108-ER Summary: "The bankruptcy filing by Walter W Bagot, undertaken in 01/20/2012 in West Hollywood, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Walter W Bagot — California

Timothy Ross Baldwin, West Hollywood CA

Address: 708 Huntley Dr Apt 1 West Hollywood, CA 90069
Bankruptcy Case 2:12-bk-20915-ER Overview: "In West Hollywood, CA, Timothy Ross Baldwin filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2012."
Timothy Ross Baldwin — California

David Barenholtz, West Hollywood CA

Address: 1383 Londonderry Pl West Hollywood, CA 90069
Bankruptcy Case 2:10-bk-19119-BR Summary: "David Barenholtz's Chapter 7 bankruptcy, filed in West Hollywood, CA in March 11, 2010, led to asset liquidation, with the case closing in June 21, 2010."
David Barenholtz — California

Amanda Barile, West Hollywood CA

Address: 912 Hilldale Ave Apt 4 West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22396-BR: "Amanda Barile's bankruptcy, initiated in March 2010 and concluded by 07.11.2010 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Barile — California

Valerie Barkhordar, West Hollywood CA

Address: 1275 N Sweetzer Ave Apt 112 West Hollywood, CA 90069-3025
Brief Overview of Bankruptcy Case 2:14-bk-21570-RN: "The bankruptcy record of Valerie Barkhordar from West Hollywood, CA, shows a Chapter 7 case filed in 06/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Valerie Barkhordar — California

Jodi Lynn Barmash, West Hollywood CA

Address: 1138 Hacienda Pl Apt 102 West Hollywood, CA 90069-2725
Concise Description of Bankruptcy Case 2:16-bk-12544-RK7: "Jodi Lynn Barmash's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2016-02-29, led to asset liquidation, with the case closing in 2016-05-29."
Jodi Lynn Barmash — California

Lazo Mauricio E Barrera, West Hollywood CA

Address: 980 Hancock Ave West Hollywood, CA 90069-4007
Concise Description of Bankruptcy Case 2:14-bk-27727-RK7: "The case of Lazo Mauricio E Barrera in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 17, 2014 and discharged early 12/29/2014, focusing on asset liquidation to repay creditors."
Lazo Mauricio E Barrera — California

Miles Robert Barry, West Hollywood CA

Address: 659 1/2 Huntley Dr West Hollywood, CA 90069-5006
Bankruptcy Case 2:16-bk-18158-ER Summary: "The case of Miles Robert Barry in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-06-20 and discharged early 2016-09-18, focusing on asset liquidation to repay creditors."
Miles Robert Barry — California

Brian Joseph Bartlett, West Hollywood CA

Address: 939 Palm Ave Apt 309 West Hollywood, CA 90069
Bankruptcy Case 2:11-bk-43547-BB Overview: "Brian Joseph Bartlett's Chapter 7 bankruptcy, filed in West Hollywood, CA in 08.07.2011, led to asset liquidation, with the case closing in Dec 10, 2011."
Brian Joseph Bartlett — California

Michele L Basler, West Hollywood CA

Address: 753 N Kings Rd Apt 204 West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23558-TD: "In West Hollywood, CA, Michele L Basler filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2011."
Michele L Basler — California

Glen Bassett, West Hollywood CA

Address: 939 Larrabee St Apt 9 West Hollywood, CA 90069
Bankruptcy Case 2:09-bk-40611-BR Overview: "West Hollywood, CA resident Glen Bassett's 2009-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Glen Bassett — California

Paul David Beckett, West Hollywood CA

Address: 916 N Sweetzer Ave Apt 7 West Hollywood, CA 90069
Bankruptcy Case 2:13-bk-13776-TD Overview: "In West Hollywood, CA, Paul David Beckett filed for Chapter 7 bankruptcy in February 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2013."
Paul David Beckett — California

Peter Beinat, West Hollywood CA

Address: 1000 Palm Ave Apt 17 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:10-bk-13891-AA7: "In a Chapter 7 bankruptcy case, Peter Beinat from West Hollywood, CA, saw his proceedings start in 02/03/2010 and complete by 2010-06-01, involving asset liquidation."
Peter Beinat — California

Garrett Richard Bell, West Hollywood CA

Address: 960 Larrabee St Apt 122 West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62500-RN: "Garrett Richard Bell's bankruptcy, initiated in 12.29.2011 and concluded by 2012-05-02 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garrett Richard Bell — California

Alain Elie Benatar, West Hollywood CA

Address: 1220 Larrabee St Apt 3 West Hollywood, CA 90069
Brief Overview of Bankruptcy Case 2:11-bk-21303-RN: "Alain Elie Benatar's Chapter 7 bankruptcy, filed in West Hollywood, CA in 03.16.2011, led to asset liquidation, with the case closing in Jul 19, 2011."
Alain Elie Benatar — California

Sion Benchimol, West Hollywood CA

Address: 9024 Ashcroft Ave West Hollywood, CA 90048-1705
Brief Overview of Bankruptcy Case 2:15-bk-28380-RK: "West Hollywood, CA resident Sion Benchimol's 11.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Sion Benchimol — California

Ahmad Benson, West Hollywood CA

Address: 1274 N Crescent Heights Blvd West Hollywood, CA 90046-5058
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23153-RN: "The bankruptcy record of Ahmad Benson from West Hollywood, CA, shows a Chapter 7 case filed in 08.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2015."
Ahmad Benson — California

Brandon Mark Bentley, West Hollywood CA

Address: 650 Westbourne Dr Apt 302 West Hollywood, CA 90069
Bankruptcy Case 2:13-bk-32080-RK Summary: "West Hollywood, CA resident Brandon Mark Bentley's 2013-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-09."
Brandon Mark Bentley — California

Sheldon Berger, West Hollywood CA

Address: 9029 St Ives Dr West Hollywood, CA 90069
Bankruptcy Case 2:12-bk-29420-TD Summary: "West Hollywood, CA resident Sheldon Berger's 2012-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2012."
Sheldon Berger — California

Andrew Berne, West Hollywood CA

Address: 850 N Kings Rd Apt 111 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:10-bk-53035-BB7: "In West Hollywood, CA, Andrew Berne filed for Chapter 7 bankruptcy in 2010-10-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
Andrew Berne — California

Jay Taifer Bernzweig, West Hollywood CA

Address: 1155 Hacienda Pl Apt 111 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:12-bk-23553-ER7: "The case of Jay Taifer Bernzweig in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 04.17.2012 and discharged early 08/20/2012, focusing on asset liquidation to repay creditors."
Jay Taifer Bernzweig — California

Michael D Bianchini, West Hollywood CA

Address: 960 N San Vicente Blvd Apt 9 West Hollywood, CA 90069
Bankruptcy Case 2:12-bk-46460-TD Summary: "Michael D Bianchini's bankruptcy, initiated in Oct 30, 2012 and concluded by 2013-02-09 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Bianchini — California

Ebrahim Bidgoli, West Hollywood CA

Address: 8576 Holloway Dr Apt 6 West Hollywood, CA 90069
Brief Overview of Bankruptcy Case 2:13-bk-20045-RN: "Ebrahim Bidgoli's Chapter 7 bankruptcy, filed in West Hollywood, CA in 04.17.2013, led to asset liquidation, with the case closing in 2013-07-22."
Ebrahim Bidgoli — California

Brian E Birdwell, West Hollywood CA

Address: 8609 Rugby Dr West Hollywood, CA 90069
Bankruptcy Case 2:12-bk-33361-BB Summary: "Brian E Birdwell's bankruptcy, initiated in 2012-07-06 and concluded by 2012-11-08 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian E Birdwell — California

Larry Odis Blackman, West Hollywood CA

Address: 840 Larrabee St Apt 4-109 West Hollywood, CA 90069-4546
Brief Overview of Bankruptcy Case 2:14-bk-12588-BR: "The case of Larry Odis Blackman in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in February 11, 2014 and discharged early 2014-06-02, focusing on asset liquidation to repay creditors."
Larry Odis Blackman — California

Jessica Blafer, West Hollywood CA

Address: 940 Hancock Ave Apt 3 West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61162-ER: "In West Hollywood, CA, Jessica Blafer filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2011."
Jessica Blafer — California

Robert E Blake, West Hollywood CA

Address: 1119 Poinsettia Dr Apt 9 West Hollywood, CA 90046-5795
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33327-VZ: "Robert E Blake's Chapter 7 bankruptcy, filed in West Hollywood, CA in 12/19/2014, led to asset liquidation, with the case closing in 03.19.2015."
Robert E Blake — California

John Franklin Bleckley, West Hollywood CA

Address: 949 Larrabee St Apt 303 West Hollywood, CA 90069
Bankruptcy Case 2:11-bk-37792-BR Summary: "The case of John Franklin Bleckley in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 28, 2011 and discharged early Oct 31, 2011, focusing on asset liquidation to repay creditors."
John Franklin Bleckley — California

Holdings Inc Blm, West Hollywood CA

Address: 8605 Santa Monica Blvd # 11935 West Hollywood, CA 90069
Bankruptcy Case 2:13-bk-35004-ER Overview: "In a Chapter 7 bankruptcy case, Holdings Inc Blm from West Hollywood, CA, saw their proceedings start in October 2013 and complete by 2014-01-24, involving asset liquidation."
Holdings Inc Blm — California

Laramy Christine Blohm, West Hollywood CA

Address: 718 N Kings Rd Apt 106 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:09-bk-36997-ER7: "In a Chapter 7 bankruptcy case, Laramy Christine Blohm from West Hollywood, CA, saw her proceedings start in 10/05/2009 and complete by 2010-01-15, involving asset liquidation."
Laramy Christine Blohm — California

Hudson Charles Bloomfield, West Hollywood CA

Address: 832 Palm Ave Apt 104 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:13-bk-11086-RN7: "The bankruptcy record of Hudson Charles Bloomfield from West Hollywood, CA, shows a Chapter 7 case filed in 2013-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2013."
Hudson Charles Bloomfield — California

Terry Lynn Bolo, West Hollywood CA

Address: 1021 N Edinburgh Ave Apt 7 West Hollywood, CA 90046-6024
Bankruptcy Case 2:14-bk-25074-RN Overview: "The bankruptcy record of Terry Lynn Bolo from West Hollywood, CA, shows a Chapter 7 case filed in August 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Terry Lynn Bolo — California

Samantha Allenthia Booth, West Hollywood CA

Address: 8424 Santa Monica Blvd # A307 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:12-bk-52352-BB7: "Samantha Allenthia Booth's bankruptcy, initiated in December 2012 and concluded by 04.12.2013 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Allenthia Booth — California

Joseph Boutell, West Hollywood CA

Address: 1245 Hilldale Ave West Hollywood, CA 90069
Bankruptcy Case 2:10-bk-34091-RN Overview: "Joseph Boutell's Chapter 7 bankruptcy, filed in West Hollywood, CA in Jun 14, 2010, led to asset liquidation, with the case closing in 2010-10-17."
Joseph Boutell — California

Terry L Bowen, West Hollywood CA

Address: 8613 1/2 Rugby Dr West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47010-BB: "Terry L Bowen's bankruptcy, initiated in 11/05/2012 and concluded by 2013-02-15 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Bowen — California

Shannon R Bower, West Hollywood CA

Address: 8721 Santa Monica Blvd # 601 West Hollywood, CA 90069-4507
Brief Overview of Bankruptcy Case 2:14-bk-10122-WB: "The bankruptcy filing by Shannon R Bower, undertaken in 01.03.2014 in West Hollywood, CA under Chapter 7, concluded with discharge in April 21, 2014 after liquidating assets."
Shannon R Bower — California

William Herrell Bower, West Hollywood CA

Address: 8787 Shoreham Dr West Hollywood, CA 90069-2231
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18965-BR: "In a Chapter 7 bankruptcy case, William Herrell Bower from West Hollywood, CA, saw their proceedings start in 07.06.2016 and complete by Oct 4, 2016, involving asset liquidation."
William Herrell Bower — California

Karan Brady, West Hollywood CA

Address: 838 N Doheny Dr Apt 802 West Hollywood, CA 90069
Bankruptcy Case 2:11-bk-24512-BR Summary: "The bankruptcy filing by Karan Brady, undertaken in 04/04/2011 in West Hollywood, CA under Chapter 7, concluded with discharge in 08/07/2011 after liquidating assets."
Karan Brady — California

Christopher Zachary Bright, West Hollywood CA

Address: 7733 1/2 Norton Ave West Hollywood, CA 90046-6214
Bankruptcy Case 2:15-bk-18959-ER Summary: "In West Hollywood, CA, Christopher Zachary Bright filed for Chapter 7 bankruptcy in 06.04.2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2015."
Christopher Zachary Bright — California

Jessica Bringas, West Hollywood CA

Address: 618 N Orlando Ave Apt 1 West Hollywood, CA 90048-2130
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10165-TD: "The bankruptcy record of Jessica Bringas from West Hollywood, CA, shows a Chapter 7 case filed in Jan 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2014."
Jessica Bringas — California

Michael Troy Brown, West Hollywood CA

Address: 8721 Santa Monica Blvd # 458 West Hollywood, CA 90069-4507
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19361-RN: "West Hollywood, CA resident Michael Troy Brown's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
Michael Troy Brown — California

Christian Burke, West Hollywood CA

Address: 839 Larrabee St Apt 3 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:10-bk-13353-VZ7: "Christian Burke's bankruptcy, initiated in January 29, 2010 and concluded by 2010-05-11 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Burke — California

Edward Burkow, West Hollywood CA

Address: 1245 N Kings Rd Apt 4 West Hollywood, CA 90069
Bankruptcy Case 2:10-bk-58792-BB Summary: "In West Hollywood, CA, Edward Burkow filed for Chapter 7 bankruptcy in Nov 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Edward Burkow — California

Jerry Buxton, West Hollywood CA

Address: 911 N Kings Rd Apt 104 West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41361-ER: "Jerry Buxton's bankruptcy, initiated in 2010-07-28 and concluded by November 2010 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Buxton — California

Ross Vincent Calapp, West Hollywood CA

Address: PO Box 462038 West Hollywood, CA 90046-8038
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24235-ER: "The case of Ross Vincent Calapp in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early December 2015, focusing on asset liquidation to repay creditors."
Ross Vincent Calapp — California

Steve Calendar, West Hollywood CA

Address: 1147 Hacienda Pl Apt 8 West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35850-BR: "The bankruptcy filing by Steve Calendar, undertaken in 2012-07-27 in West Hollywood, CA under Chapter 7, concluded with discharge in Nov 29, 2012 after liquidating assets."
Steve Calendar — California

Michelle Anne Campbell, West Hollywood CA

Address: 1350 N Laurel Ave Apt 8 West Hollywood, CA 90046-4672
Concise Description of Bankruptcy Case 2:15-bk-25456-TD7: "In a Chapter 7 bankruptcy case, Michelle Anne Campbell from West Hollywood, CA, saw her proceedings start in October 6, 2015 and complete by 01/04/2016, involving asset liquidation."
Michelle Anne Campbell — California

David Alistair Campbell, West Hollywood CA

Address: 8228 Fountain Ave Apt 1 West Hollywood, CA 90046-8408
Bankruptcy Case 13-40880-BDL Summary: "David Alistair Campbell's Chapter 7 bankruptcy, filed in West Hollywood, CA in 02/13/2013, led to asset liquidation, with the case closing in 05.31.2013."
David Alistair Campbell — California

Steven Carrasco, West Hollywood CA

Address: 628 Huntley Dr Apt 4 West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14466-ER: "Steven Carrasco's bankruptcy, initiated in 2012-02-07 and concluded by June 11, 2012 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Carrasco — California

Luiz R Casali, West Hollywood CA

Address: 975 Hancock Ave Apt 118 West Hollywood, CA 90069
Bankruptcy Case 2:09-bk-36602-ER Overview: "Luiz R Casali's bankruptcy, initiated in Sep 30, 2009 and concluded by Jan 10, 2010 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luiz R Casali — California

Jason Cascio, West Hollywood CA

Address: PO Box 69261 West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:10-bk-48438-ER7: "The bankruptcy record of Jason Cascio from West Hollywood, CA, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Jason Cascio — California

Steven George Casciola, West Hollywood CA

Address: PO Box 69414 West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32535-ER: "In a Chapter 7 bankruptcy case, Steven George Casciola from West Hollywood, CA, saw his proceedings start in 2012-06-29 and complete by 11.01.2012, involving asset liquidation."
Steven George Casciola — California

Molly Elizabeth Casey, West Hollywood CA

Address: 8375 Fountain Ave Apt 207 West Hollywood, CA 90069-2950
Bankruptcy Case 2:14-bk-10424-PC Overview: "The bankruptcy record of Molly Elizabeth Casey from West Hollywood, CA, shows a Chapter 7 case filed in 01.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2014."
Molly Elizabeth Casey — California

Patrick Richard Cashen, West Hollywood CA

Address: 970 Palm Ave Apt 116 West Hollywood, CA 90069
Brief Overview of Bankruptcy Case 2:11-bk-36729-PC: "In a Chapter 7 bankruptcy case, Patrick Richard Cashen from West Hollywood, CA, saw their proceedings start in Jun 21, 2011 and complete by October 2011, involving asset liquidation."
Patrick Richard Cashen — California

Christina Cha, West Hollywood CA

Address: 1121 N LA CIENEGA BLVD APT 113 WEST HOLLYWOOD, CA 90069
Bankruptcy Case 2:10-bk-21888-BB Overview: "In a Chapter 7 bankruptcy case, Christina Cha from West Hollywood, CA, saw her proceedings start in 03.30.2010 and complete by July 10, 2010, involving asset liquidation."
Christina Cha — California

Michael G Chafe, West Hollywood CA

Address: 1035 N Edinburgh Ave Apt 18 West Hollywood, CA 90046-6021
Bankruptcy Case 2:14-bk-11844-DS Overview: "Michael G Chafe's Chapter 7 bankruptcy, filed in West Hollywood, CA in 01/31/2014, led to asset liquidation, with the case closing in 05/27/2014."
Michael G Chafe — California

Iii Thomas Challis, West Hollywood CA

Address: 940 Hancock Ave Apt 19 West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22434-SB: "In West Hollywood, CA, Iii Thomas Challis filed for Chapter 7 bankruptcy in March 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Iii Thomas Challis — California

Michael Anthony Chiavaroli, West Hollywood CA

Address: 1200 N Olive Dr Apt 303 West Hollywood, CA 90069-2745
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24722-TD: "Michael Anthony Chiavaroli's Chapter 7 bankruptcy, filed in West Hollywood, CA in Sep 24, 2015, led to asset liquidation, with the case closing in January 4, 2016."
Michael Anthony Chiavaroli — California

Joseph Spencer Chrisant, West Hollywood CA

Address: 1556 Viewsite Dr West Hollywood, CA 90069
Bankruptcy Case 2:12-bk-14438-PC Summary: "In West Hollywood, CA, Joseph Spencer Chrisant filed for Chapter 7 bankruptcy in 02.07.2012. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2012."
Joseph Spencer Chrisant — California

Justin Adam Christenson, West Hollywood CA

Address: 901 N Alfred St Apt B West Hollywood, CA 90069
Concise Description of Bankruptcy Case 2:11-bk-38890-PC7: "The bankruptcy record of Justin Adam Christenson from West Hollywood, CA, shows a Chapter 7 case filed in Jul 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 7, 2011."
Justin Adam Christenson — California

Kevin James Clapper, West Hollywood CA

Address: 8581 Santa Monica Blvd # 99 West Hollywood, CA 90069
Bankruptcy Case 2:12-bk-34404-BB Summary: "The case of Kevin James Clapper in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-07-16 and discharged early 11/18/2012, focusing on asset liquidation to repay creditors."
Kevin James Clapper — California

Michael James Clark, West Hollywood CA

Address: 1011 Palm Ave Apt 101 West Hollywood, CA 90069-4069
Bankruptcy Case 2:16-bk-10708-BB Overview: "The bankruptcy record of Michael James Clark from West Hollywood, CA, shows a Chapter 7 case filed in 01/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.19.2016."
Michael James Clark — California

Paul Andrew Clausen, West Hollywood CA

Address: 1141 Hacienda Pl Apt 9 West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37930-BB: "Paul Andrew Clausen's bankruptcy, initiated in June 2011 and concluded by 2011-11-01 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Andrew Clausen — California

Michael T Cline, West Hollywood CA

Address: 980 Palm Ave Apt 403 West Hollywood, CA 90069-6816
Brief Overview of Bankruptcy Case 2:15-bk-14443-ER: "Michael T Cline's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2015-03-24, led to asset liquidation, with the case closing in 06/22/2015."
Michael T Cline — California

Tamara K Clyde, West Hollywood CA

Address: 908 N San Vicente Blvd Apt 5 West Hollywood, CA 90069
Bankruptcy Case 2:12-bk-42192-TD Overview: "In a Chapter 7 bankruptcy case, Tamara K Clyde from West Hollywood, CA, saw her proceedings start in Sep 23, 2012 and complete by 01/03/2013, involving asset liquidation."
Tamara K Clyde — California

Amber Nicole Cobb, West Hollywood CA

Address: 705 Westmount Dr Apt 305 West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24423-BB: "In West Hollywood, CA, Amber Nicole Cobb filed for Chapter 7 bankruptcy in 2011-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-07."
Amber Nicole Cobb — California

Paul Anthony Cohen, West Hollywood CA

Address: 1888 N Crescent Heights Blvd West Hollywood, CA 90069
Brief Overview of Bankruptcy Case 2:11-bk-56977-ER: "Paul Anthony Cohen's Chapter 7 bankruptcy, filed in West Hollywood, CA in Nov 14, 2011, led to asset liquidation, with the case closing in Mar 18, 2012."
Paul Anthony Cohen — California

Shlomy Cohen, West Hollywood CA

Address: 1036 N Genesee Ave Apt 1 West Hollywood, CA 90046-6247
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24113-BB: "The bankruptcy filing by Shlomy Cohen, undertaken in September 10, 2015 in West Hollywood, CA under Chapter 7, concluded with discharge in Dec 21, 2015 after liquidating assets."
Shlomy Cohen — California

Joseph Quinn Coleman, West Hollywood CA

Address: 8944 Vista Grande St West Hollywood, CA 90069-4811
Bankruptcy Case 2:14-bk-23757-BB Summary: "Joseph Quinn Coleman's bankruptcy, initiated in 2014-07-18 and concluded by 2014-10-27 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Quinn Coleman — California

Christopher Colley, West Hollywood CA

Address: 9061 Keith Ave Apt 102 West Hollywood, CA 90069
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42271-SB: "West Hollywood, CA resident Christopher Colley's Nov 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2010."
Christopher Colley — California

Maryann Collins, West Hollywood CA

Address: 612 Huntley Dr Apt 8 West Hollywood, CA 90069
Bankruptcy Case 2:12-bk-14864-PC Summary: "Maryann Collins's bankruptcy, initiated in 2012-02-10 and concluded by Jun 14, 2012 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryann Collins — California

Scott Colomby, West Hollywood CA

Address: 1425 Queens Rd West Hollywood, CA 90069
Bankruptcy Case 2:10-bk-11657-SB Overview: "In a Chapter 7 bankruptcy case, Scott Colomby from West Hollywood, CA, saw their proceedings start in 2010-01-15 and complete by May 2010, involving asset liquidation."
Scott Colomby — California

Anthony Linn Colvin, West Hollywood CA

Address: PO Box 691568 West Hollywood, CA 90069
Brief Overview of Bankruptcy Case 1:12-bk-12692-AA: "Anthony Linn Colvin's bankruptcy, initiated in March 21, 2012 and concluded by 06/25/2012 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Linn Colvin — California

Amanda Rose Comito, West Hollywood CA

Address: 906 N Doheny Dr Apt 302 West Hollywood, CA 90069
Bankruptcy Case 2:11-bk-40242-RN Summary: "In a Chapter 7 bankruptcy case, Amanda Rose Comito from West Hollywood, CA, saw her proceedings start in 07.14.2011 and complete by 2011-11-16, involving asset liquidation."
Amanda Rose Comito — California

Skylink Communications, West Hollywood CA

Address: 1339 N Ogden Dr West Hollywood, CA 90046-4708
Brief Overview of Bankruptcy Case 2:14-bk-11762-RN: "Skylink Communications's bankruptcy, initiated in Jan 30, 2014 and concluded by April 2014 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Skylink Communications — California

Cassandra Faye Connolly, West Hollywood CA

Address: 930 N Hayworth Ave Apt 10 West Hollywood, CA 90046-7179
Bankruptcy Case 2:15-bk-16284-DS Summary: "In West Hollywood, CA, Cassandra Faye Connolly filed for Chapter 7 bankruptcy in 2015-04-21. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2015."
Cassandra Faye Connolly — California

Christopher Contopulos, West Hollywood CA

Address: 900 N Croft Ave Apt 1 West Hollywood, CA 90069
Brief Overview of Bankruptcy Case 2:10-bk-46851-RN: "The bankruptcy record of Christopher Contopulos from West Hollywood, CA, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2011."
Christopher Contopulos — California

Explore Free Bankruptcy Records by State