West Hollywood, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West Hollywood.
Last updated on:
March 30, 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
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