Website Logo

Westlake Village, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Westlake Village.

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

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