personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chatsworth, California - Court Records


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.

California Bankruptcy Records


ᐅ Michael Henry Abikhalil, California

Address: 20652 Lassen St Spc 166 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12798-MT: "Michael Henry Abikhalil's bankruptcy, initiated in March 2012 and concluded by 2012-06-25 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Henry Abikhalil — California, 1:12-bk-12798-MT


ᐅ Gary Douglas Ableser, California

Address: 11100 Baile Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-15018-MT Summary: "The bankruptcy record of Gary Douglas Ableser from Chatsworth, CA, shows a Chapter 7 case filed in April 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-22."
Gary Douglas Ableser — California, 1:11-bk-15018-MT


ᐅ Mamdouh Ibrahim Abuemeira, California

Address: 21606 Devonshire St Unit 3607 Chatsworth, CA 91313-7027

Bankruptcy Case 1:14-bk-13287-VK Summary: "Mamdouh Ibrahim Abuemeira's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2014-07-08, led to asset liquidation, with the case closing in 2014-10-14."
Mamdouh Ibrahim Abuemeira — California, 1:14-bk-13287-VK


ᐅ Uriel Acevedo, California

Address: 10311 Jovita Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-23332-MT: "The bankruptcy filing by Uriel Acevedo, undertaken in 2010-10-21 in Chatsworth, CA under Chapter 7, concluded with discharge in Feb 16, 2011 after liquidating assets."
Uriel Acevedo — California, 1:10-bk-23332-MT


ᐅ David Adkins, California

Address: 9514 Oakridge Pl Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:13-bk-12346-VK7: "David Adkins's Chapter 7 bankruptcy, filed in Chatsworth, CA in April 2013, led to asset liquidation, with the case closing in 07/15/2013."
David Adkins — California, 1:13-bk-12346-VK


ᐅ Nolita Trivino Aguila, California

Address: 19744 Lassen St Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-14313-AA Summary: "Chatsworth, CA resident Nolita Trivino Aguila's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Nolita Trivino Aguila — California, 1:12-bk-14313-AA


ᐅ Elvira Marquez Aguilar, California

Address: 10620 Alabama Ave Chatsworth, CA 91311-2174

Brief Overview of Bankruptcy Case 1:14-bk-14942-VK: "Chatsworth, CA resident Elvira Marquez Aguilar's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Elvira Marquez Aguilar — California, 1:14-bk-14942-VK


ᐅ Miguel J Aguilar, California

Address: 21717 Lassen St Apt 219 Chatsworth, CA 91311-3633

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15546-MT: "In a Chapter 7 bankruptcy case, Miguel J Aguilar from Chatsworth, CA, saw his proceedings start in Dec 17, 2014 and complete by 03.17.2015, involving asset liquidation."
Miguel J Aguilar — California, 1:14-bk-15546-MT


ᐅ Max Martin Aguilera, California

Address: 9533 Fullbright Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-12041-GM Overview: "In Chatsworth, CA, Max Martin Aguilera filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-19."
Max Martin Aguilera — California, 1:11-bk-12041-GM


ᐅ Luis A Aguirre, California

Address: 20820 Vintage St Apt 17 Chatsworth, CA 91311-3122

Concise Description of Bankruptcy Case 1:15-bk-12517-VK7: "The bankruptcy filing by Luis A Aguirre, undertaken in July 24, 2015 in Chatsworth, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Luis A Aguirre — California, 1:15-bk-12517-VK


ᐅ Fareeduddin Ahmed, California

Address: 10533 Owensmouth Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16282-VK: "Fareeduddin Ahmed's Chapter 7 bankruptcy, filed in Chatsworth, CA in 05/20/2011, led to asset liquidation, with the case closing in Aug 19, 2011."
Fareeduddin Ahmed — California, 1:11-bk-16282-VK


ᐅ Adjoa Akakpovi, California

Address: 10200 Mason Ave # 127 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-15280-MT Overview: "Adjoa Akakpovi's Chapter 7 bankruptcy, filed in Chatsworth, CA in 05.04.2010, led to asset liquidation, with the case closing in August 2010."
Adjoa Akakpovi — California, 1:10-bk-15280-MT


ᐅ Temour Shah Alakozai, California

Address: 9833 Oso Ave Chatsworth, CA 91311-5305

Bankruptcy Case 1:14-bk-13883-VK Overview: "The case of Temour Shah Alakozai in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Temour Shah Alakozai — California, 1:14-bk-13883-VK


ᐅ Dimas Rafael Alarcon, California

Address: 21717 Lassen St Apt 104 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-23367-VK Overview: "The bankruptcy filing by Dimas Rafael Alarcon, undertaken in Nov 17, 2011 in Chatsworth, CA under Chapter 7, concluded with discharge in 2012-03-21 after liquidating assets."
Dimas Rafael Alarcon — California, 1:11-bk-23367-VK


ᐅ Ali Alavi, California

Address: 22158 Gledhill St Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-24597-GM Summary: "Ali Alavi's Chapter 7 bankruptcy, filed in Chatsworth, CA in 11.19.2010, led to asset liquidation, with the case closing in 03/24/2011."
Ali Alavi — California, 1:10-bk-24597-GM


ᐅ Jo Albrecht, California

Address: 9636 Hanna Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-16807-MT Summary: "Jo Albrecht's Chapter 7 bankruptcy, filed in Chatsworth, CA in June 7, 2010, led to asset liquidation, with the case closing in Oct 10, 2010."
Jo Albrecht — California, 1:10-bk-16807-MT


ᐅ Helio Aleman, California

Address: 20555 Devonshire St # 138 Chatsworth, CA 91311

Bankruptcy Case 2:11-bk-40430-EC Overview: "The bankruptcy record of Helio Aleman from Chatsworth, CA, shows a Chapter 7 case filed in 2011-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Helio Aleman — California, 2:11-bk-40430-EC


ᐅ Gayle Alexander, California

Address: 21500 Lassen St Spc 180 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-13247-MT Summary: "The bankruptcy record of Gayle Alexander from Chatsworth, CA, shows a Chapter 7 case filed in March 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2011."
Gayle Alexander — California, 1:11-bk-13247-MT


ᐅ Aaron T Alexander, California

Address: 9800 Topanga Canyon Blvd # 332 Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-12745-MT Overview: "Aaron T Alexander's bankruptcy, initiated in 2013-04-22 and concluded by 08.02.2013 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron T Alexander — California, 1:13-bk-12745-MT


ᐅ Guillermo Algarate, California

Address: 20236 Labrador St Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-16766-MT Summary: "The bankruptcy filing by Guillermo Algarate, undertaken in June 4, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in 2010-10-07 after liquidating assets."
Guillermo Algarate — California, 1:10-bk-16766-MT


ᐅ Vibert R Allen, California

Address: 9901 Lurline Ave Apt 217 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-10351-VK: "Vibert R Allen's bankruptcy, initiated in Jan 13, 2012 and concluded by 2012-05-17 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vibert R Allen — California, 1:12-bk-10351-VK


ᐅ Beverage Pa Alliance, California

Address: 21820 Nordhoff St Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-17683-MT Overview: "Chatsworth, CA resident Beverage Pa Alliance's Dec 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2014."
Beverage Pa Alliance — California, 1:13-bk-17683-MT


ᐅ Juan Almeida, California

Address: 22342 Mission Cir Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-10854-KT: "The bankruptcy filing by Juan Almeida, undertaken in Jan 25, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in 2010-05-26 after liquidating assets."
Juan Almeida — California, 1:10-bk-10854-KT


ᐅ Rolando Altamirano, California

Address: 20910 Chatsworth St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44308-BR: "Rolando Altamirano's bankruptcy, initiated in October 11, 2012 and concluded by 2013-01-21 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolando Altamirano — California, 2:12-bk-44308-BR


ᐅ Cheryl Altman, California

Address: 21534 Devonshire St Ste I Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-25171-VK: "In Chatsworth, CA, Cheryl Altman filed for Chapter 7 bankruptcy in 2010-12-02. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2011."
Cheryl Altman — California, 1:10-bk-25171-VK


ᐅ Julio Abel Alvarado, California

Address: 10709 Lurline Ave Chatsworth, CA 91311-1634

Brief Overview of Bankruptcy Case 1:14-bk-10264-VK: "In Chatsworth, CA, Julio Abel Alvarado filed for Chapter 7 bankruptcy in 2014-01-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
Julio Abel Alvarado — California, 1:14-bk-10264-VK


ᐅ Monique Christy Alvarado, California

Address: 10746 1/2 Variel Ave Chatsworth, CA 91311-1407

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10722-MB: "The bankruptcy filing by Monique Christy Alvarado, undertaken in March 11, 2016 in Chatsworth, CA under Chapter 7, concluded with discharge in 2016-06-09 after liquidating assets."
Monique Christy Alvarado — California, 1:16-bk-10722-MB


ᐅ Rodolfo Alvarado, California

Address: 10746 1/2 Variel Ave Chatsworth, CA 91311-1407

Bankruptcy Case 1:16-bk-10722-MB Summary: "Rodolfo Alvarado's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2016-03-11, led to asset liquidation, with the case closing in 06/09/2016."
Rodolfo Alvarado — California, 1:16-bk-10722-MB


ᐅ Margarita Alvarado, California

Address: 10709 Lurline Ave Chatsworth, CA 91311-1634

Bankruptcy Case 1:14-bk-10264-VK Summary: "The case of Margarita Alvarado in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Alvarado — California, 1:14-bk-10264-VK


ᐅ Alexandra Alvarez, California

Address: 10820 Variel Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-12518-MT Summary: "In Chatsworth, CA, Alexandra Alvarez filed for Chapter 7 bankruptcy in 2011-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2011."
Alexandra Alvarez — California, 1:11-bk-12518-MT


ᐅ Martha Ambriz, California

Address: 10200 De Soto Ave Apt 108 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19944-KT: "The bankruptcy filing by Martha Ambriz, undertaken in Aug 12, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Martha Ambriz — California, 1:10-bk-19944-KT


ᐅ Rook S Andalus, California

Address: 9203 Georgia Way Chatsworth, CA 91311-6317

Bankruptcy Case 1:14-bk-13567-VK Overview: "The bankruptcy record of Rook S Andalus from Chatsworth, CA, shows a Chapter 7 case filed in Jul 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-03."
Rook S Andalus — California, 1:14-bk-13567-VK


ᐅ Jacob Anderson, California

Address: 10141 De Soto Ave Apt 201 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-11032-GM: "The bankruptcy record of Jacob Anderson from Chatsworth, CA, shows a Chapter 7 case filed in 01.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-17."
Jacob Anderson — California, 1:10-bk-11032-GM


ᐅ Tamme W Anderson, California

Address: 10125 De Soto Ave Unit 25 Chatsworth, CA 91311-3241

Concise Description of Bankruptcy Case 1:15-bk-12553-MB7: "Tamme W Anderson's bankruptcy, initiated in Jul 29, 2015 and concluded by 10/27/2015 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamme W Anderson — California, 1:15-bk-12553-MB


ᐅ Bertha Anabelle Anderson, California

Address: 10821 Baile Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:13-bk-13822-AA7: "The bankruptcy record of Bertha Anabelle Anderson from Chatsworth, CA, shows a Chapter 7 case filed in 2013-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2013."
Bertha Anabelle Anderson — California, 1:13-bk-13822-AA


ᐅ Ryan J Anderson, California

Address: 10229 Variel Ave Unit 8 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19992-MT: "Ryan J Anderson's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2012-11-12, led to asset liquidation, with the case closing in 02/22/2013."
Ryan J Anderson — California, 1:12-bk-19992-MT


ᐅ Ovidio Aparicio, California

Address: 9669 Nita Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-10012-GM: "Chatsworth, CA resident Ovidio Aparicio's Jan 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 11, 2011."
Ovidio Aparicio — California, 1:11-bk-10012-GM


ᐅ Samira Apping, California

Address: 11557 Poema Pl Unit 201 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-13857-MT: "In a Chapter 7 bankruptcy case, Samira Apping from Chatsworth, CA, saw her proceedings start in April 2012 and complete by 08/29/2012, involving asset liquidation."
Samira Apping — California, 1:12-bk-13857-MT


ᐅ Talia Sarandon Arazm, California

Address: 20601 San Jose St Chatsworth, CA 91311-2456

Concise Description of Bankruptcy Case 2:16-bk-10462-DS7: "In Chatsworth, CA, Talia Sarandon Arazm filed for Chapter 7 bankruptcy in 2016-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2016."
Talia Sarandon Arazm — California, 2:16-bk-10462-DS


ᐅ William Oswalso Archila, California

Address: 10650 Sunnybrae Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-12650-VK7: "The case of William Oswalso Archila in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Oswalso Archila — California, 1:12-bk-12650-VK


ᐅ Rodriguez Raul Arellano, California

Address: 9526 Oakdale Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-26066-VK: "The case of Rodriguez Raul Arellano in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodriguez Raul Arellano — California, 1:10-bk-26066-VK


ᐅ Irma Arevalo, California

Address: 20652 Lassen St Spc 78 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-18786-MT Overview: "Chatsworth, CA resident Irma Arevalo's 07/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Irma Arevalo — California, 1:10-bk-18786-MT


ᐅ Clementina Arteaga, California

Address: 21001 Plummer St Spc 69 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-12945-GM Summary: "In a Chapter 7 bankruptcy case, Clementina Arteaga from Chatsworth, CA, saw her proceedings start in 03.16.2010 and complete by 06/18/2010, involving asset liquidation."
Clementina Arteaga — California, 1:10-bk-12945-GM


ᐅ Nikogos N Arzandyan, California

Address: 22343 Golden Canyon Cir Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-11038-MT Overview: "The case of Nikogos N Arzandyan in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikogos N Arzandyan — California, 1:11-bk-11038-MT


ᐅ Hrair Avakian, California

Address: 20801 Lemarsh St Unit 1 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-10879-MT Overview: "In a Chapter 7 bankruptcy case, Hrair Avakian from Chatsworth, CA, saw their proceedings start in Jan 26, 2010 and complete by May 7, 2010, involving asset liquidation."
Hrair Avakian — California, 1:10-bk-10879-MT


ᐅ Rynell C Avery, California

Address: 10415 Variel Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20463-VK: "The bankruptcy filing by Rynell C Avery, undertaken in 2011-08-31 in Chatsworth, CA under Chapter 7, concluded with discharge in 2012-01-03 after liquidating assets."
Rynell C Avery — California, 1:11-bk-20463-VK


ᐅ Manuel Ayala, California

Address: 20652 Lassen St Spc 200 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-14633-MT Summary: "The case of Manuel Ayala in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Ayala — California, 1:10-bk-14633-MT


ᐅ Mario Eveliser Ayala, California

Address: 10025 De Soto Ave Apt 215 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-19042-VK7: "Mario Eveliser Ayala's Chapter 7 bankruptcy, filed in Chatsworth, CA in 10.11.2012, led to asset liquidation, with the case closing in 2013-01-21."
Mario Eveliser Ayala — California, 1:12-bk-19042-VK


ᐅ Khotsikian Carmen Ayvazian, California

Address: 9516 Oso Ave Chatsworth, CA 91311-5357

Brief Overview of Bankruptcy Case 1:14-bk-13076-VK: "Khotsikian Carmen Ayvazian's bankruptcy, initiated in 2014-06-23 and concluded by 2014-10-06 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khotsikian Carmen Ayvazian — California, 1:14-bk-13076-VK


ᐅ Karine Azbekyan, California

Address: 9931 Lurline Ave Apt 206 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-13312-MT7: "Karine Azbekyan's bankruptcy, initiated in 2010-03-23 and concluded by Jul 11, 2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karine Azbekyan — California, 1:10-bk-13312-MT


ᐅ Florziell M Bacalzo, California

Address: 20717 Lemarsh St Unit A Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-12491-MT: "In a Chapter 7 bankruptcy case, Florziell M Bacalzo from Chatsworth, CA, saw their proceedings start in March 16, 2012 and complete by July 2012, involving asset liquidation."
Florziell M Bacalzo — California, 1:12-bk-12491-MT


ᐅ Ramesh C Bajaj, California

Address: 10065 De Soto Ave Unit 309 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-13134-AA: "In Chatsworth, CA, Ramesh C Bajaj filed for Chapter 7 bankruptcy in April 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2012."
Ramesh C Bajaj — California, 1:12-bk-13134-AA


ᐅ Donald Baker, California

Address: 11491 Aucas Dr Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-16318-KT: "Donald Baker's Chapter 7 bankruptcy, filed in Chatsworth, CA in 05.26.2010, led to asset liquidation, with the case closing in August 31, 2010."
Donald Baker — California, 1:10-bk-16318-KT


ᐅ Livi Bakozvich, California

Address: 9630 Keokuk Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14567-KT: "The case of Livi Bakozvich in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Livi Bakozvich — California, 1:10-bk-14567-KT


ᐅ Tenny Bakozvich, California

Address: 9630 Keokuk Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-21282-KT: "Chatsworth, CA resident Tenny Bakozvich's 09.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2011."
Tenny Bakozvich — California, 1:10-bk-21282-KT


ᐅ Gordon Ball, California

Address: 10155 De Soto Ave Unit 105 Chatsworth, CA 91311-3277

Brief Overview of Bankruptcy Case 1:16-bk-12003-MB: "Gordon Ball's bankruptcy, initiated in 2016-07-08 and concluded by 2016-10-06 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Ball — California, 1:16-bk-12003-MB


ᐅ Terry Ballard, California

Address: 21500 Lassen St Spc 157 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-14959-MT Overview: "The bankruptcy record of Terry Ballard from Chatsworth, CA, shows a Chapter 7 case filed in 04.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2010."
Terry Ballard — California, 1:10-bk-14959-MT


ᐅ John T Ballsun, California

Address: PO Box 3001 Chatsworth, CA 91313

Brief Overview of Bankruptcy Case 1:11-bk-15970-MT: "The case of John T Ballsun in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John T Ballsun — California, 1:11-bk-15970-MT


ᐅ Jeffrey M Barnett, California

Address: 20439 Celtic St Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-12053-AA Overview: "Jeffrey M Barnett's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2013-03-27, led to asset liquidation, with the case closing in 2013-07-01."
Jeffrey M Barnett — California, 1:13-bk-12053-AA


ᐅ Iouri Bartel, California

Address: 22301 James Alan Cir Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-19923-KT7: "The bankruptcy record of Iouri Bartel from Chatsworth, CA, shows a Chapter 7 case filed in 08.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2010."
Iouri Bartel — California, 1:10-bk-19923-KT


ᐅ Castaneda Denise Marie Basile, California

Address: 10222 Farralone Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13965-AA: "Chatsworth, CA resident Castaneda Denise Marie Basile's 06.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2013."
Castaneda Denise Marie Basile — California, 1:13-bk-13965-AA


ᐅ Guillermo Federico Bastias, California

Address: 21500 Lassen St Spc 83 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-14265-VK7: "Chatsworth, CA resident Guillermo Federico Bastias's 2012-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-13."
Guillermo Federico Bastias — California, 1:12-bk-14265-VK


ᐅ Russell Bauman, California

Address: PO Box 4645 Chatsworth, CA 91313

Concise Description of Bankruptcy Case 1:10-bk-12723-MT7: "In Chatsworth, CA, Russell Bauman filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2010."
Russell Bauman — California, 1:10-bk-12723-MT


ᐅ Bonnie Rose Becker, California

Address: 11564 Poema Pl Unit 101 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16326-VK: "The bankruptcy record of Bonnie Rose Becker from Chatsworth, CA, shows a Chapter 7 case filed in 07.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2012."
Bonnie Rose Becker — California, 1:12-bk-16326-VK


ᐅ Lucia Bell, California

Address: 21129 Lassen St Unit 2 Chatsworth, CA 91311-6815

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31437-BB: "The bankruptcy filing by Lucia Bell, undertaken in November 14, 2014 in Chatsworth, CA under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Lucia Bell — California, 2:14-bk-31437-BB


ᐅ Marshall Howard Bellovin, California

Address: 20451 Tulsa St Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-12445-GM7: "The case of Marshall Howard Bellovin in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marshall Howard Bellovin — California, 1:11-bk-12445-GM


ᐅ Nicole Susanne Bernard, California

Address: 9954 Nita Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15248-GM: "In a Chapter 7 bankruptcy case, Nicole Susanne Bernard from Chatsworth, CA, saw her proceedings start in 04/28/2011 and complete by 2011-08-05, involving asset liquidation."
Nicole Susanne Bernard — California, 1:11-bk-15248-GM


ᐅ Maria F Berumen, California

Address: 10136 Owensmouth Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-12642-VK7: "In Chatsworth, CA, Maria F Berumen filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2012."
Maria F Berumen — California, 1:12-bk-12642-VK


ᐅ Allison Bishop, California

Address: 10664 Deering Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-17753-GM Overview: "In a Chapter 7 bankruptcy case, Allison Bishop from Chatsworth, CA, saw her proceedings start in 2010-06-28 and complete by 10/31/2010, involving asset liquidation."
Allison Bishop — California, 1:10-bk-17753-GM


ᐅ Daniel Black, California

Address: 10346 Vassar Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-13534-GM7: "Daniel Black's bankruptcy, initiated in 2010-03-29 and concluded by 2010-07-16 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Black — California, 1:10-bk-13534-GM


ᐅ Edward Blaz, California

Address: 20250 Lassen St Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-13291-MT Summary: "In Chatsworth, CA, Edward Blaz filed for Chapter 7 bankruptcy in May 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-24."
Edward Blaz — California, 1:13-bk-13291-MT


ᐅ Gordon Emile Blinn, California

Address: 9227 Franklin St Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-18939-AA Summary: "The bankruptcy filing by Gordon Emile Blinn, undertaken in 07/26/2011 in Chatsworth, CA under Chapter 7, concluded with discharge in 10/28/2011 after liquidating assets."
Gordon Emile Blinn — California, 1:11-bk-18939-AA


ᐅ Marc Wade Boeddeker, California

Address: 23545 Brooks Rd Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-16043-AA Summary: "In Chatsworth, CA, Marc Wade Boeddeker filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2011."
Marc Wade Boeddeker — California, 1:11-bk-16043-AA


ᐅ Jack Boghossian, California

Address: 10565 Lubao Ave Chatsworth, CA 91311-1817

Brief Overview of Bankruptcy Case 1:14-bk-10637-VK: "In a Chapter 7 bankruptcy case, Jack Boghossian from Chatsworth, CA, saw their proceedings start in 02.07.2014 and complete by 2014-08-08, involving asset liquidation."
Jack Boghossian — California, 1:14-bk-10637-VK


ᐅ Sylvia Boghossian, California

Address: 10565 Lubao Ave Chatsworth, CA 91311-1817

Brief Overview of Bankruptcy Case 1:14-bk-10637-VK: "In Chatsworth, CA, Sylvia Boghossian filed for Chapter 7 bankruptcy in February 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2014."
Sylvia Boghossian — California, 1:14-bk-10637-VK


ᐅ Darien Bogue, California

Address: 20330 Superior St Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-16130-GM7: "The case of Darien Bogue in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darien Bogue — California, 1:10-bk-16130-GM


ᐅ George Patrick Bogue, California

Address: 21732 Romar St Chatsworth, CA 91311-2928

Concise Description of Bankruptcy Case 1:14-bk-13787-MT7: "George Patrick Bogue's Chapter 7 bankruptcy, filed in Chatsworth, CA in August 12, 2014, led to asset liquidation, with the case closing in November 2014."
George Patrick Bogue — California, 1:14-bk-13787-MT


ᐅ Stephanie Bogue, California

Address: 21732 Romar St Chatsworth, CA 91311-2928

Concise Description of Bankruptcy Case 1:14-bk-13787-MT7: "In a Chapter 7 bankruptcy case, Stephanie Bogue from Chatsworth, CA, saw her proceedings start in 2014-08-12 and complete by 11.17.2014, involving asset liquidation."
Stephanie Bogue — California, 1:14-bk-13787-MT


ᐅ Penelope Sue Bond, California

Address: 10141 De Soto Ave Apt 132 Chatsworth, CA 91311-3256

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11687-MT: "In a Chapter 7 bankruptcy case, Penelope Sue Bond from Chatsworth, CA, saw her proceedings start in 06.06.2016 and complete by September 4, 2016, involving asset liquidation."
Penelope Sue Bond — California, 1:16-bk-11687-MT


ᐅ Amadoris Bonilla, California

Address: 9919 De Soto Ave Apt 25 Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-23876-GM Summary: "In Chatsworth, CA, Amadoris Bonilla filed for Chapter 7 bankruptcy in Oct 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-31."
Amadoris Bonilla — California, 1:09-bk-23876-GM


ᐅ Jeffrey Boruff, California

Address: 20901 Germain St Chatsworth, CA 91311-2331

Bankruptcy Case 1:14-bk-15146-AA Overview: "In Chatsworth, CA, Jeffrey Boruff filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-12."
Jeffrey Boruff — California, 1:14-bk-15146-AA


ᐅ Jeffrey Alan Boruff, California

Address: 20901 Germain St Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-19565-VK Summary: "The bankruptcy filing by Jeffrey Alan Boruff, undertaken in 2011-08-09 in Chatsworth, CA under Chapter 7, concluded with discharge in Dec 12, 2011 after liquidating assets."
Jeffrey Alan Boruff — California, 1:11-bk-19565-VK


ᐅ Mieko Braun, California

Address: 9746 Casaba Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-25180-VK7: "The bankruptcy filing by Mieko Braun, undertaken in December 3, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Mieko Braun — California, 1:10-bk-25180-VK


ᐅ Gary Breneman, California

Address: 9804 Quartz Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-16702-AA7: "In a Chapter 7 bankruptcy case, Gary Breneman from Chatsworth, CA, saw their proceedings start in May 30, 2011 and complete by 10/02/2011, involving asset liquidation."
Gary Breneman — California, 1:11-bk-16702-AA


ᐅ Bonnie Brenner, California

Address: 10245 Glade Ave Chatsworth, CA 91311-2814

Brief Overview of Bankruptcy Case 1:14-bk-10696-VK: "The case of Bonnie Brenner in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Brenner — California, 1:14-bk-10696-VK


ᐅ Terrance D Broadbent, California

Address: 21131 Chatsworth St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10141-GM: "Chatsworth, CA resident Terrance D Broadbent's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2011."
Terrance D Broadbent — California, 1:11-bk-10141-GM


ᐅ Carole Brookshire, California

Address: 10341 Canoga Ave Unit 43 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-13489-MT Overview: "The case of Carole Brookshire in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole Brookshire — California, 1:11-bk-13489-MT


ᐅ Peter L Brotsis, California

Address: 21704 Devonshire St # 319 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-13966-AA: "In a Chapter 7 bankruptcy case, Peter L Brotsis from Chatsworth, CA, saw his proceedings start in 2013-06-12 and complete by 2013-09-22, involving asset liquidation."
Peter L Brotsis — California, 1:13-bk-13966-AA


ᐅ Rebecca Sue Brown, California

Address: 22332 Lassen St Chatsworth, CA 91311-2760

Concise Description of Bankruptcy Case 1:14-bk-10351-AA7: "In Chatsworth, CA, Rebecca Sue Brown filed for Chapter 7 bankruptcy in 01.23.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Rebecca Sue Brown — California, 1:14-bk-10351-AA


ᐅ Jennifer Grace Brown, California

Address: 9961 Lurline Ave Apt 125 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-17207-VK Overview: "Chatsworth, CA resident Jennifer Grace Brown's June 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jennifer Grace Brown — California, 1:11-bk-17207-VK


ᐅ Amika K Brown, California

Address: 9950 Topanga Canyon Blvd Unit 66 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-11159-MT Overview: "The bankruptcy filing by Amika K Brown, undertaken in 02/07/2012 in Chatsworth, CA under Chapter 7, concluded with discharge in May 16, 2012 after liquidating assets."
Amika K Brown — California, 1:12-bk-11159-MT


ᐅ Steven Ellis Brown, California

Address: 10530 Boulder Ridge Ter Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-12493-AA: "Steven Ellis Brown's bankruptcy, initiated in March 16, 2012 and concluded by 2012-07-19 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Ellis Brown — California, 1:12-bk-12493-AA


ᐅ Jr Paul M Brumana, California

Address: 10126 Jordan Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17770-AA: "In Chatsworth, CA, Jr Paul M Brumana filed for Chapter 7 bankruptcy in 2011-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Jr Paul M Brumana — California, 1:11-bk-17770-AA


ᐅ Robert Bryce, California

Address: 9919 De Soto Ave Apt 7 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-24267-VK Overview: "The bankruptcy filing by Robert Bryce, undertaken in 2010-11-11 in Chatsworth, CA under Chapter 7, concluded with discharge in 2011-03-16 after liquidating assets."
Robert Bryce — California, 1:10-bk-24267-VK


ᐅ Frank Michael Buda, California

Address: 20334 Tulsa St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15497-AA: "Chatsworth, CA resident Frank Michael Buda's 05.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-05."
Frank Michael Buda — California, 1:11-bk-15497-AA


ᐅ Michael Pantaleon Bulandos, California

Address: 10230 Independence Ave Apt 203 Chatsworth, CA 91311-6797

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10729-VK: "In a Chapter 7 bankruptcy case, Michael Pantaleon Bulandos from Chatsworth, CA, saw their proceedings start in 2016-03-12 and complete by June 2016, involving asset liquidation."
Michael Pantaleon Bulandos — California, 1:16-bk-10729-VK


ᐅ Dawn Marie Burdick, California

Address: 21730 Septo St Apt 210 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-14539-MT: "The bankruptcy record of Dawn Marie Burdick from Chatsworth, CA, shows a Chapter 7 case filed in 2011-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Dawn Marie Burdick — California, 1:11-bk-14539-MT


ᐅ Anthony J Butala, California

Address: 10447 Larwin Ave Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-17439-MT Overview: "The case of Anthony J Butala in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Butala — California, 1:13-bk-17439-MT


ᐅ Jr Vere Calvin Butler, California

Address: 10637 Andora Ave Chatsworth, CA 91311-2007

Brief Overview of Bankruptcy Case 1:15-bk-11590-MB: "In a Chapter 7 bankruptcy case, Jr Vere Calvin Butler from Chatsworth, CA, saw his proceedings start in 2015-05-06 and complete by August 4, 2015, involving asset liquidation."
Jr Vere Calvin Butler — California, 1:15-bk-11590-MB


ᐅ Anthony Butler, California

Address: 9901 Lurline Ave Apt 211 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-23691-MT7: "In Chatsworth, CA, Anthony Butler filed for Chapter 7 bankruptcy in October 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2011."
Anthony Butler — California, 1:10-bk-23691-MT