Westlake Village, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Westlake Village.
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
Alfred Abrahamsen, Westlake Village CA
Address: 1152 Stonewall Cir Westlake Village, CA 91361
Brief Overview of Bankruptcy Case 1:12-bk-12145-VK: "In Westlake Village, CA, Alfred Abrahamsen filed for Chapter 7 bankruptcy in 2012-03-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-09."
Alfred Abrahamsen — California
Jeannie Ace, Westlake Village CA
Address: 1285 Landsburn Cir Westlake Village, CA 91361
Bankruptcy Case 1:10-bk-19130-KT Summary: "Westlake Village, CA resident Jeannie Ace's 2010-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2010."
Jeannie Ace — California
Abram Aghakhani, Westlake Village CA
Address: 1300 Lakewood Ct Westlake Village, CA 91361-3305
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-12661-MT: "In his Chapter 13 bankruptcy case filed in Mar 11, 2009, Westlake Village, CA's Abram Aghakhani agreed to a debt repayment plan, which was successfully completed by 2013-03-29."
Abram Aghakhani — California
Ashraf Ahmed, Westlake Village CA
Address: 621 Hampshire Rd Apt 322 Westlake Village, CA 91361
Bankruptcy Case 1:10-bk-21249-KT Summary: "The case of Ashraf Ahmed in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 09/08/2010 and discharged early 2011-01-11, focusing on asset liquidation to repay creditors."
Ashraf Ahmed — California
Roger Albert Alkana, Westlake Village CA
Address: 17 Sherwood Dr Westlake Village, CA 91361
Concise Description of Bankruptcy Case 1:11-bk-17235-MT7: "In Westlake Village, CA, Roger Albert Alkana filed for Chapter 7 bankruptcy in Jun 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-22."
Roger Albert Alkana — California
Lauren Sarah Alkazian, Westlake Village CA
Address: 1338 Woodlow Ct Westlake Village, CA 91361-1755
Bankruptcy Case 9:16-bk-10080-PC Overview: "In a Chapter 7 bankruptcy case, Lauren Sarah Alkazian from Westlake Village, CA, saw her proceedings start in 2016-01-15 and complete by April 2016, involving asset liquidation."
Lauren Sarah Alkazian — California
Melina Allahverdi, Westlake Village CA
Address: 1300 Lakewood Ct Westlake Village, CA 91361
Bankruptcy Case 1:10-bk-10320-MT Summary: "The case of Melina Allahverdi in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 11, 2010 and discharged early 04.28.2010, focusing on asset liquidation to repay creditors."
Melina Allahverdi — California
Anthony Alvarado, Westlake Village CA
Address: PO Box 7033 Westlake Village, CA 91359
Bankruptcy Case 1:10-bk-16847-MT Summary: "In Westlake Village, CA, Anthony Alvarado filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by October 11, 2010."
Anthony Alvarado — California
Lee Appleby, Westlake Village CA
Address: 1307 Caitlyn Cir Westlake Village, CA 91361
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16891-MT: "The case of Lee Appleby in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 9, 2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Lee Appleby — California
Jocelyn Aranza, Westlake Village CA
Address: PO BOX 7113 WESTLAKE VILLAGE, CA 91359
Bankruptcy Case 1:10-bk-15129-GM Summary: "In Westlake Village, CA, Jocelyn Aranza filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-10."
Jocelyn Aranza — California
Sylvia Araya, Westlake Village CA
Address: PO Box 6124 Westlake Village, CA 91359
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14422-KT: "In a Chapter 7 bankruptcy case, Sylvia Araya from Westlake Village, CA, saw her proceedings start in 04.16.2010 and complete by 2010-07-15, involving asset liquidation."
Sylvia Araya — California
Alborz Ardalan, Westlake Village CA
Address: PO Box 4138 Westlake Village, CA 91359
Bankruptcy Case 1:10-bk-24122-VK Overview: "The bankruptcy record of Alborz Ardalan from Westlake Village, CA, shows a Chapter 7 case filed in 11/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.13.2011."
Alborz Ardalan — California
Robin Anne Ashby, Westlake Village CA
Address: 2028 Woodburn Ave Westlake Village, CA 91361-3539
Concise Description of Bankruptcy Case 2:16-bk-14091-SK7: "Robin Anne Ashby's Chapter 7 bankruptcy, filed in Westlake Village, CA in 03.31.2016, led to asset liquidation, with the case closing in Jun 29, 2016."
Robin Anne Ashby — California
Candace Jean Avery, Westlake Village CA
Address: 4607 Lakeview Canyon Rd # 415 Westlake Village, CA 91361
Bankruptcy Case 1:13-bk-12924-VK Summary: "Westlake Village, CA resident Candace Jean Avery's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Candace Jean Avery — California
Floyd Harvey Banlowe, Westlake Village CA
Address: PO Box 7534 Westlake Village, CA 91359
Bankruptcy Case 1:12-bk-16483-AA Overview: "The bankruptcy record of Floyd Harvey Banlowe from Westlake Village, CA, shows a Chapter 7 case filed in 07.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-20."
Floyd Harvey Banlowe — California
Peter Bartos, Westlake Village CA
Address: 1459 Briarglen Ave Westlake Village, CA 91361
Concise Description of Bankruptcy Case 1:11-bk-23913-VK7: "Peter Bartos's bankruptcy, initiated in December 2011 and concluded by Apr 5, 2012 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Bartos — California
Laszlo Batoczki, Westlake Village CA
Address: 300 Rolling Oaks Dr Apt 148 Westlake Village, CA 91361
Bankruptcy Case 1:09-bk-25015-KT Summary: "The bankruptcy filing by Laszlo Batoczki, undertaken in 2009-11-10 in Westlake Village, CA under Chapter 7, concluded with discharge in Feb 20, 2010 after liquidating assets."
Laszlo Batoczki — California
Robert J Berger, Westlake Village CA
Address: 1441 Eastwind Cir Westlake Village, CA 91361
Bankruptcy Case 1:11-bk-11932-VK Overview: "Robert J Berger's Chapter 7 bankruptcy, filed in Westlake Village, CA in February 2011, led to asset liquidation, with the case closing in June 2011."
Robert J Berger — California
Linda Bernard, Westlake Village CA
Address: 4158 Lake Harbor Ln Westlake Village, CA 91361
Bankruptcy Case 1:10-bk-21149-KT Summary: "In a Chapter 7 bankruptcy case, Linda Bernard from Westlake Village, CA, saw her proceedings start in 2010-09-06 and complete by 01/09/2011, involving asset liquidation."
Linda Bernard — California
Rudolph Bernasconi, Westlake Village CA
Address: 617 HAMPSHIRE RD APT 332 WESTLAKE VILLAGE, CA 91361
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27575-VK: "Rudolph Bernasconi's Chapter 7 bankruptcy, filed in Westlake Village, CA in May 4, 2010, led to asset liquidation, with the case closing in Aug 14, 2010."
Rudolph Bernasconi — California
Dorothy Joanne Blum, Westlake Village CA
Address: 1261 Landsburn Cir Westlake Village, CA 91361
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12263-MT: "The bankruptcy record of Dorothy Joanne Blum from Westlake Village, CA, shows a Chapter 7 case filed in February 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Dorothy Joanne Blum — California
Jeff Aaron Blume, Westlake Village CA
Address: 300 Rolling Oaks Dr Apt 134 Westlake Village, CA 91361
Concise Description of Bankruptcy Case 1:12-bk-10970-VK7: "In Westlake Village, CA, Jeff Aaron Blume filed for Chapter 7 bankruptcy in Jan 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Jeff Aaron Blume — California
Dawnel E Bonvino, Westlake Village CA
Address: 2146 Wimbledon Cir Westlake Village, CA 91361
Concise Description of Bankruptcy Case 1:10-bk-26343-GM7: "Westlake Village, CA resident Dawnel E Bonvino's 12.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2011."
Dawnel E Bonvino — California
Erik Thomas Bork, Westlake Village CA
Address: 30872 Overfall Dr Westlake Village, CA 91362
Bankruptcy Case 2:13-bk-20945-BB Overview: "The case of Erik Thomas Bork in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 04/26/2013 and discharged early August 6, 2013, focusing on asset liquidation to repay creditors."
Erik Thomas Bork — California
Kimberly Boss, Westlake Village CA
Address: PO Box 3007 Westlake Village, CA 91359
Bankruptcy Case 1:10-bk-16852-GM Overview: "In Westlake Village, CA, Kimberly Boss filed for Chapter 7 bankruptcy in June 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-11."
Kimberly Boss — California
Alicia Boyd, Westlake Village CA
Address: PO Box 7064 Westlake Village, CA 91359
Brief Overview of Bankruptcy Case 9:10-bk-16181-RR: "The bankruptcy filing by Alicia Boyd, undertaken in 2010-12-03 in Westlake Village, CA under Chapter 7, concluded with discharge in 04.07.2011 after liquidating assets."
Alicia Boyd — California
Paul Boyer, Westlake Village CA
Address: PO Box 4197 Westlake Village, CA 91359
Bankruptcy Case 1:10-bk-18275-KT Summary: "Paul Boyer's bankruptcy, initiated in Jul 8, 2010 and concluded by 2010-10-15 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Boyer — California
Elizabeth Braun, Westlake Village CA
Address: 31015 Minute Man Way Westlake Village, CA 91361
Concise Description of Bankruptcy Case 1:10-bk-16457-GM7: "The bankruptcy record of Elizabeth Braun from Westlake Village, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-07."
Elizabeth Braun — California
Deborah Breeding, Westlake Village CA
Address: 11 Sherwood Dr Westlake Village, CA 91361
Bankruptcy Case 1:10-bk-24171-GM Overview: "Deborah Breeding's bankruptcy, initiated in Nov 9, 2010 and concluded by March 14, 2011 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Breeding — California
Thomas Brenner, Westlake Village CA
Address: 2805 Shoreview Cir Westlake Village, CA 91361
Bankruptcy Case 2:10-bk-26376-ER Summary: "Westlake Village, CA resident Thomas Brenner's 2010-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-07."
Thomas Brenner — California
Joshua Brenner, Westlake Village CA
Address: 1147 Landsburn Cir Westlake Village, CA 91361
Bankruptcy Case 1:10-bk-11131-MT Summary: "Joshua Brenner's bankruptcy, initiated in 02/01/2010 and concluded by 05.21.2010 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Brenner — California
Donn G Briske, Westlake Village CA
Address: 4260 Flinklock Lane Westlake Village, CA 91361
Bankruptcy Case 9:14-bk-12358-DS Overview: "Westlake Village, CA resident Donn G Briske's October 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2015."
Donn G Briske — California
Susan Britz, Westlake Village CA
Address: 1104 Brookview Ave Westlake Village, CA 91361
Brief Overview of Bankruptcy Case 1:10-bk-18039-MT: "The bankruptcy record of Susan Britz from Westlake Village, CA, shows a Chapter 7 case filed in 2010-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Susan Britz — California
Michael Charles Bronstein, Westlake Village CA
Address: 133 Sherwood Dr Westlake Village, CA 91361
Bankruptcy Case 1:11-bk-13346-GM Overview: "Westlake Village, CA resident Michael Charles Bronstein's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-21."
Michael Charles Bronstein — California
John D Brookman, Westlake Village CA
Address: 2494 Leaflock Ave Westlake Village, CA 91361
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12184-AA: "The case of John D Brookman in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 7, 2012 and discharged early 2012-07-10, focusing on asset liquidation to repay creditors."
John D Brookman — California
Evelyn Brooks, Westlake Village CA
Address: 30810 Marseille Way Westlake Village, CA 91362-7174
Bankruptcy Case 9:15-bk-10030-PC Summary: "Evelyn Brooks's Chapter 7 bankruptcy, filed in Westlake Village, CA in 01/08/2015, led to asset liquidation, with the case closing in April 8, 2015."
Evelyn Brooks — California
Nathaniel Brown, Westlake Village CA
Address: 2380 Topsail Cir Westlake Village, CA 91361
Concise Description of Bankruptcy Case 1:11-bk-17769-VK7: "In Westlake Village, CA, Nathaniel Brown filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Nathaniel Brown — California
Felicia Brown, Westlake Village CA
Address: 129 Fallen Leaf Ln Westlake Village, CA 91361
Bankruptcy Case 1:11-bk-19159-MT Summary: "The case of Felicia Brown in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 07/30/2011 and discharged early 12.02.2011, focusing on asset liquidation to repay creditors."
Felicia Brown — California
Rosalie Bruce, Westlake Village CA
Address: 2836 Instone Ct Westlake Village, CA 91361
Brief Overview of Bankruptcy Case 1:09-bk-25476-MT: "Rosalie Bruce's Chapter 7 bankruptcy, filed in Westlake Village, CA in 2009-11-18, led to asset liquidation, with the case closing in 2010-03-11."
Rosalie Bruce — California
Rick Bucaria, Westlake Village CA
Address: 3210 E Thousand Oaks Blvd Westlake Village, CA 91362-3405
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11289-PC: "Rick Bucaria's bankruptcy, initiated in 2014-06-17 and concluded by September 2014 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick Bucaria — California
Russell Clarke Buchan, Westlake Village CA
Address: 171 Little John Ln Westlake Village, CA 91361
Concise Description of Bankruptcy Case 1:11-bk-17311-MT7: "Westlake Village, CA resident Russell Clarke Buchan's June 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-22."
Russell Clarke Buchan — California
Craig Michael Buckel, Westlake Village CA
Address: PO Box 7372 Westlake Village, CA 91359
Bankruptcy Case 1:11-bk-10122-MT Overview: "The case of Craig Michael Buckel in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 4, 2011 and discharged early 2011-04-13, focusing on asset liquidation to repay creditors."
Craig Michael Buckel — California
Cynthia K Bumpas, Westlake Village CA
Address: PO Box 4722 Westlake Village, CA 91359
Bankruptcy Case 1:11-bk-20769-VK Overview: "The case of Cynthia K Bumpas in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 09.09.2011 and discharged early December 9, 2011, focusing on asset liquidation to repay creditors."
Cynthia K Bumpas — California
Judith Burnes, Westlake Village CA
Address: 239 Green Heath Pl Westlake Village, CA 91361
Bankruptcy Case 1:10-bk-16925-GM Overview: "Judith Burnes's Chapter 7 bankruptcy, filed in Westlake Village, CA in June 9, 2010, led to asset liquidation, with the case closing in Oct 12, 2010."
Judith Burnes — California
Reginald Byrd, Westlake Village CA
Address: PO BOX 3309 WESTLAKE VILLAGE, CA 91359
Concise Description of Bankruptcy Case 1:10-bk-15057-KT7: "In a Chapter 7 bankruptcy case, Reginald Byrd from Westlake Village, CA, saw his proceedings start in 2010-04-29 and complete by 2010-08-06, involving asset liquidation."
Reginald Byrd — California
Charles Walter Cagley, Westlake Village CA
Address: 31756 Bainbrook Ct Westlake Village, CA 91361
Brief Overview of Bankruptcy Case 1:12-bk-16323-MT: "The case of Charles Walter Cagley in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early Nov 14, 2012, focusing on asset liquidation to repay creditors."
Charles Walter Cagley — California
Kevin Callister, Westlake Village CA
Address: 710 Triunfo Canyon Rd Westlake Village, CA 91361
Concise Description of Bankruptcy Case 1:10-bk-22381-MT7: "Kevin Callister's bankruptcy, initiated in 2010-09-30 and concluded by Feb 2, 2011 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Callister — California
David Gordon Calvert, Westlake Village CA
Address: 870 Rim Crest Dr Westlake Village, CA 91361-2047
Brief Overview of Bankruptcy Case 9:14-bk-11182-DS: "The bankruptcy record of David Gordon Calvert from Westlake Village, CA, shows a Chapter 7 case filed in 06/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2014."
David Gordon Calvert — California
Carol Ann Cardenas, Westlake Village CA
Address: 2256 Kirsten Lee Dr Westlake Village, CA 91361-5564
Bankruptcy Case 1:14-bk-10960-AA Overview: "Carol Ann Cardenas's Chapter 7 bankruptcy, filed in Westlake Village, CA in 02.25.2014, led to asset liquidation, with the case closing in June 9, 2014."
Carol Ann Cardenas — California
Belinda Cargill, Westlake Village CA
Address: 959 Triunfo Canyon Rd Westlake Village, CA 91361
Concise Description of Bankruptcy Case 1:10-bk-19289-MT7: "The bankruptcy filing by Belinda Cargill, undertaken in Jul 29, 2010 in Westlake Village, CA under Chapter 7, concluded with discharge in 12.01.2010 after liquidating assets."
Belinda Cargill — California
Craig S Carson, Westlake Village CA
Address: 621 Hampshire Rd Apt 315 Westlake Village, CA 91361-2334
Bankruptcy Case 1:15-bk-11332-MB Overview: "The bankruptcy filing by Craig S Carson, undertaken in 04/16/2015 in Westlake Village, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Craig S Carson — California
Steven Carver, Westlake Village CA
Address: 681 Hampshire Rd Apt 44 Westlake Village, CA 91361
Bankruptcy Case 1:10-bk-25036-GM Overview: "In a Chapter 7 bankruptcy case, Steven Carver from Westlake Village, CA, saw their proceedings start in November 30, 2010 and complete by 04/04/2011, involving asset liquidation."
Steven Carver — California
Gary Casson, Westlake Village CA
Address: 161 Sherwood Dr Westlake Village, CA 91361
Concise Description of Bankruptcy Case 2:10-bk-24782-ER7: "Gary Casson's Chapter 7 bankruptcy, filed in Westlake Village, CA in 04.16.2010, led to asset liquidation, with the case closing in 2010-07-27."
Gary Casson — California
Eva Castillanes, Westlake Village CA
Address: 2243 Westshore Ln Westlake Village, CA 91361
Bankruptcy Case 1:13-bk-16291-VK Summary: "Eva Castillanes's bankruptcy, initiated in September 30, 2013 and concluded by Jan 10, 2014 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Castillanes — California
Henry A Castro, Westlake Village CA
Address: 4607 Lakeview Canyon Rd # 324 Westlake Village, CA 91361
Bankruptcy Case 1:11-bk-10347-MT Summary: "Henry A Castro's Chapter 7 bankruptcy, filed in Westlake Village, CA in 2011-01-10, led to asset liquidation, with the case closing in 2011-05-15."
Henry A Castro — California
Suzanne Chiat, Westlake Village CA
Address: 2279 Westshore Ln Westlake Village, CA 91361-1951
Bankruptcy Case 1:16-bk-10383-MT Summary: "The bankruptcy record of Suzanne Chiat from Westlake Village, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-10."
Suzanne Chiat — California
Charles Edward Christensen, Westlake Village CA
Address: 2268 Shadow Spring Pl Westlake Village, CA 91361-2048
Bankruptcy Case 9:15-bk-10076-DS Overview: "The case of Charles Edward Christensen in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-01-16 and discharged early 2015-04-16, focusing on asset liquidation to repay creditors."
Charles Edward Christensen — California
Barry A Cohen, Westlake Village CA
Address: 32183 Sailview Ln Westlake Village, CA 91361
Bankruptcy Case 1:13-bk-17098-VK Overview: "In a Chapter 7 bankruptcy case, Barry A Cohen from Westlake Village, CA, saw his proceedings start in November 2013 and complete by 2014-02-17, involving asset liquidation."
Barry A Cohen — California
Jerry Cohen, Westlake Village CA
Address: 2625 Townsgate Rd Ste 330 Westlake Village, CA 91361
Brief Overview of Bankruptcy Case 1:13-bk-16686-MT: "Jerry Cohen's Chapter 7 bankruptcy, filed in Westlake Village, CA in 10.20.2013, led to asset liquidation, with the case closing in Jan 30, 2014."
Jerry Cohen — California
Rexford Coleman, Westlake Village CA
Address: 32314 Blue Rock Rdg Westlake Village, CA 91361
Bankruptcy Case 1:09-bk-25845-KT Overview: "The bankruptcy filing by Rexford Coleman, undertaken in November 2009 in Westlake Village, CA under Chapter 7, concluded with discharge in March 7, 2010 after liquidating assets."
Rexford Coleman — California
Faye Corig, Westlake Village CA
Address: PO Box 6763 Westlake Village, CA 91359
Bankruptcy Case 1:10-bk-12810-KT Overview: "In a Chapter 7 bankruptcy case, Faye Corig from Westlake Village, CA, saw her proceedings start in 2010-03-12 and complete by 2010-06-10, involving asset liquidation."
Faye Corig — California
Liliana Corral, Westlake Village CA
Address: 681 Hampshire Rd Apt 46 Westlake Village, CA 91361
Bankruptcy Case 1:12-bk-20115-AA Summary: "The case of Liliana Corral in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-11-15 and discharged early Feb 25, 2013, focusing on asset liquidation to repay creditors."
Liliana Corral — California
James Jeffrey Crosgrove, Westlake Village CA
Address: 694 N Valley Dr Westlake Village, CA 91362-3705
Bankruptcy Case 9:14-bk-11310-DS Summary: "The bankruptcy filing by James Jeffrey Crosgrove, undertaken in Jun 19, 2014 in Westlake Village, CA under Chapter 7, concluded with discharge in 2014-10-20 after liquidating assets."
James Jeffrey Crosgrove — California
Manuel Crovetto, Westlake Village CA
Address: 32413 Lake Pleasant Dr Westlake Village, CA 91361
Bankruptcy Case 1:10-bk-24391-GM Overview: "In a Chapter 7 bankruptcy case, Manuel Crovetto from Westlake Village, CA, saw his proceedings start in November 2010 and complete by Mar 20, 2011, involving asset liquidation."
Manuel Crovetto — California
Paula Daniel, Westlake Village CA
Address: 617 Hampshire Rd Apt 327 Westlake Village, CA 91361
Brief Overview of Bankruptcy Case 1:10-bk-11913-MT: "The bankruptcy filing by Paula Daniel, undertaken in 2010-02-20 in Westlake Village, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Paula Daniel — California
Joshua Franklin Danz, Westlake Village CA
Address: 569 Hampshire Rd Apt 242 Westlake Village, CA 91361-2209
Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12561-DS: "The bankruptcy filing by Joshua Franklin Danz, undertaken in 11.19.2014 in Westlake Village, CA under Chapter 7, concluded with discharge in 2015-02-17 after liquidating assets."
Joshua Franklin Danz — California
Sally Davenport, Westlake Village CA
Address: PO Box 6102 Westlake Village, CA 91359
Concise Description of Bankruptcy Case 9:13-bk-11670-RR7: "In Westlake Village, CA, Sally Davenport filed for Chapter 7 bankruptcy in 06.27.2013. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2013."
Sally Davenport — California
Pamela Jeanne Davis, Westlake Village CA
Address: 5783 Tanner Ridge Ave Westlake Village, CA 91362-5238
Brief Overview of Bankruptcy Case 9:15-bk-11364-DS: "Pamela Jeanne Davis's bankruptcy, initiated in 07/01/2015 and concluded by September 29, 2015 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Jeanne Davis — California
Joselita F Dejesus, Westlake Village CA
Address: 2856 Instone Ct Westlake Village, CA 91361
Bankruptcy Case 1:13-bk-13119-AA Summary: "The case of Joselita F Dejesus in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in May 6, 2013 and discharged early 2013-08-12, focusing on asset liquidation to repay creditors."
Joselita F Dejesus — California
Douglas Delgado, Westlake Village CA
Address: 3900 Freshwind Cir Westlake Village, CA 91361-3803
Concise Description of Bankruptcy Case 9:14-bk-11257-PC7: "Westlake Village, CA resident Douglas Delgado's 06/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2014."
Douglas Delgado — California
Christopher Dellorco, Westlake Village CA
Address: 1218 S Westlake Blvd Unit A Westlake Village, CA 91361
Brief Overview of Bankruptcy Case 1:10-bk-13080-KT: "Christopher Dellorco's bankruptcy, initiated in 2010-03-18 and concluded by June 25, 2010 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Dellorco — California
Rajkumar Dhameja, Westlake Village CA
Address: 4607 Lakeview Canyon Rd # 270 Westlake Village, CA 91361-4028
Bankruptcy Case 1:16-bk-11095-MB Summary: "The case of Rajkumar Dhameja in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-04-13 and discharged early 2016-07-12, focusing on asset liquidation to repay creditors."
Rajkumar Dhameja — California
Thomas Dirksen, Westlake Village CA
Address: 4607 Lakeview Canyon Rd # 117 Westlake Village, CA 91361
Concise Description of Bankruptcy Case 1:09-bk-23918-MT7: "Thomas Dirksen's bankruptcy, initiated in October 21, 2009 and concluded by 2010-01-31 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Dirksen — California
Sydney Frederick Dixon, Westlake Village CA
Address: 611 Hampshire Rd Apt 521 Westlake Village, CA 91361
Bankruptcy Case 1:12-bk-16084-VK Summary: "Sydney Frederick Dixon's bankruptcy, initiated in 07/03/2012 and concluded by November 5, 2012 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sydney Frederick Dixon — California
Shannon Dobbs, Westlake Village CA
Address: 4517 Knightsgate Rd Westlake Village, CA 91361
Bankruptcy Case 1:12-bk-12889-AA Overview: "In a Chapter 7 bankruptcy case, Shannon Dobbs from Westlake Village, CA, saw their proceedings start in 2012-03-27 and complete by July 2012, involving asset liquidation."
Shannon Dobbs — California
Luz Mila Drury, Westlake Village CA
Address: 30830 Overfall Dr Westlake Village, CA 91362-4116
Concise Description of Bankruptcy Case 9:14-bk-11936-PC7: "The case of Luz Mila Drury in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-09-03 and discharged early December 2, 2014, focusing on asset liquidation to repay creditors."
Luz Mila Drury — California
Betty Dunbar, Westlake Village CA
Address: 2828 WASATCH CT WESTLAKE VILLAGE, CA 91362
Bankruptcy Case 1:10-bk-14579-KT Overview: "Westlake Village, CA resident Betty Dunbar's Apr 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-31."
Betty Dunbar — California
Guillermo Eiland, Westlake Village CA
Address: 3147 Sierra Dr Westlake Village, CA 91362-3539
Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10609-PC: "Westlake Village, CA resident Guillermo Eiland's April 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2016."
Guillermo Eiland — California
Hubbard Jae Alayne Eldredge, Westlake Village CA
Address: 1068 Winston Ct Westlake Village, CA 91361-2059
Bankruptcy Case 9:14-bk-12022-PC Summary: "The bankruptcy record of Hubbard Jae Alayne Eldredge from Westlake Village, CA, shows a Chapter 7 case filed in September 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Hubbard Jae Alayne Eldredge — California
Brian Patrick Emerson, Westlake Village CA
Address: 824 Rim Crest Dr Westlake Village, CA 91361-2047
Concise Description of Bankruptcy Case 9:15-bk-10067-PC7: "The bankruptcy record of Brian Patrick Emerson from Westlake Village, CA, shows a Chapter 7 case filed in Jan 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-14."
Brian Patrick Emerson — California
Yasmin Marie Emerson, Westlake Village CA
Address: 1224 Landsburn Cir Westlake Village, CA 91361-3737
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10067-PC: "The bankruptcy record of Yasmin Marie Emerson from Westlake Village, CA, shows a Chapter 7 case filed in January 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2015."
Yasmin Marie Emerson — California
Brian Matthew Emory, Westlake Village CA
Address: 30810 Marseille Way Westlake Village, CA 91362-7174
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12067-DS: "Westlake Village, CA resident Brian Matthew Emory's 2015-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2016."
Brian Matthew Emory — California
Richard Barry Engler, Westlake Village CA
Address: 2117 Portola Ln Westlake Village, CA 91361
Concise Description of Bankruptcy Case 1:13-bk-16242-VK7: "Richard Barry Engler's Chapter 7 bankruptcy, filed in Westlake Village, CA in 09/26/2013, led to asset liquidation, with the case closing in January 2014."
Richard Barry Engler — California
Andrew J English, Westlake Village CA
Address: 1614 Wellington Pl Westlake Village, CA 91361
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19915-MT: "Westlake Village, CA resident Andrew J English's November 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-19."
Andrew J English — California
Amber Marie Enright, Westlake Village CA
Address: 1375 Falling Star Ave Westlake Village, CA 91362
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15688-MT: "The bankruptcy record of Amber Marie Enright from Westlake Village, CA, shows a Chapter 7 case filed in Aug 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-02."
Amber Marie Enright — California
Simon B Erickson, Westlake Village CA
Address: 31230 Cedar Valley Dr Westlake Village, CA 91362-7144
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17891-AA: "Simon B Erickson's Chapter 7 bankruptcy, filed in Westlake Village, CA in 2013-12-27, led to asset liquidation, with the case closing in March 2014."
Simon B Erickson — California
Sheryl Ruth Eskenasy, Westlake Village CA
Address: 3250 Foothill Dr Apt 5 Westlake Village, CA 91361
Brief Overview of Bankruptcy Case 1:12-bk-13627-MT: "In Westlake Village, CA, Sheryl Ruth Eskenasy filed for Chapter 7 bankruptcy in 2012-04-19. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2012."
Sheryl Ruth Eskenasy — California
Maria Espana, Westlake Village CA
Address: 1026 Triunfo Canyon Rd Westlake Village, CA 91361
Bankruptcy Case 1:10-bk-15429-MT Summary: "Westlake Village, CA resident Maria Espana's 2010-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-22."
Maria Espana — California
Mark E Evans, Westlake Village CA
Address: 181 Via Colinas Westlake Village, CA 91362-5009
Bankruptcy Case 9:15-bk-12281-DS Summary: "The bankruptcy record of Mark E Evans from Westlake Village, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2016."
Mark E Evans — California
Mark Exler, Westlake Village CA
Address: 4249 Dan Wood Dr Westlake Village, CA 91362-4707
Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11903-DS: "In Westlake Village, CA, Mark Exler filed for Chapter 7 bankruptcy in 2015-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-11."
Mark Exler — California
David Michael Faciana, Westlake Village CA
Address: 1232 S Westlake Blvd Unit A Westlake Village, CA 91361
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11479-VK: "The bankruptcy record of David Michael Faciana from Westlake Village, CA, shows a Chapter 7 case filed in 03.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-14."
David Michael Faciana — California
Jorge Eliecer Fernandez, Westlake Village CA
Address: 615 Hampshire Rd Apt 364 Westlake Village, CA 91361
Bankruptcy Case 1:11-bk-16614-AA Summary: "Jorge Eliecer Fernandez's bankruptcy, initiated in 05/26/2011 and concluded by 08.24.2011 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Eliecer Fernandez — California
Pierre Fey, Westlake Village CA
Address: 2853 Jean Ln Westlake Village, CA 91361
Bankruptcy Case 1:10-bk-16089-KT Overview: "The bankruptcy record of Pierre Fey from Westlake Village, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-30."
Pierre Fey — California
Anthony Figueroa, Westlake Village CA
Address: PO Box 6383 Westlake Village, CA 91359
Bankruptcy Case 1:10-bk-21464-KT Overview: "Anthony Figueroa's bankruptcy, initiated in Sep 13, 2010 and concluded by Jan 16, 2011 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Figueroa — California
Pamela Jane Fischer, Westlake Village CA
Address: 1014 S Westlake Blvd Westlake Village, CA 91361
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10537-GM: "Pamela Jane Fischer's bankruptcy, initiated in 2011-01-13 and concluded by 2011-05-18 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Jane Fischer — California
Marco A Flores, Westlake Village CA
Address: 32711 Wellbrook Dr Westlake Village, CA 91361-5556
Bankruptcy Case 1:14-bk-10548-VK Overview: "The case of Marco A Flores in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 3, 2014 and discharged early 05/12/2014, focusing on asset liquidation to repay creditors."
Marco A Flores — California
Marco Flores, Westlake Village CA
Address: 32711 Wellbrook Dr Westlake Village, CA 91361
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16577-MT: "The bankruptcy record of Marco Flores from Westlake Village, CA, shows a Chapter 7 case filed in Oct 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2014."
Marco Flores — California
Lynn Flores, Westlake Village CA
Address: 32711 Wellbrook Dr Westlake Village, CA 91361-5556
Brief Overview of Bankruptcy Case 9:14-bk-11339-DS: "The bankruptcy record of Lynn Flores from Westlake Village, CA, shows a Chapter 7 case filed in 2014-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2014."
Lynn Flores — California
Tammy Mccleary Frame, Westlake Village CA
Address: 229 Green Lea Pl Westlake Village, CA 91361
Brief Overview of Bankruptcy Case 1:11-bk-20335-MT: "Tammy Mccleary Frame's bankruptcy, initiated in Aug 30, 2011 and concluded by January 2, 2012 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Mccleary Frame — California
Explore Free Bankruptcy Records by State