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 Claudette Grant, California

Address: 10351 GLADE AVE CHATSWORTH, CA 91311

Bankruptcy Case 1:10-bk-15793-GM Overview: "In Chatsworth, CA, Claudette Grant filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Claudette Grant — California, 1:10-bk-15793-GM


ᐅ Joanne Marie Gray, California

Address: 10231 Independence Ave Unit A6 Chatsworth, CA 91311-6724

Brief Overview of Bankruptcy Case 1:16-bk-11031-MB: "The case of Joanne Marie Gray in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Marie Gray — California, 1:16-bk-11031-MB


ᐅ Lindalee Green, California

Address: PO Box 3212 Chatsworth, CA 91313

Bankruptcy Case 1:11-bk-23676-VK Summary: "The bankruptcy filing by Lindalee Green, undertaken in November 28, 2011 in Chatsworth, CA under Chapter 7, concluded with discharge in April 1, 2012 after liquidating assets."
Lindalee Green — California, 1:11-bk-23676-VK


ᐅ Carla Ann Green, California

Address: 21611 Blackhawk St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-16058-AA: "The bankruptcy filing by Carla Ann Green, undertaken in 2013-09-18 in Chatsworth, CA under Chapter 7, concluded with discharge in 2013-12-29 after liquidating assets."
Carla Ann Green — California, 1:13-bk-16058-AA


ᐅ Hyman Greene, California

Address: 21300 Kingsbury St Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-10198-AA Summary: "Chatsworth, CA resident Hyman Greene's Jan 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.11.2012."
Hyman Greene — California, 1:12-bk-10198-AA


ᐅ Joseph Fisler Griffith, California

Address: 9833 Lubao Ave Chatsworth, CA 91311-5513

Bankruptcy Case 1:15-bk-12590-MT Overview: "In a Chapter 7 bankruptcy case, Joseph Fisler Griffith from Chatsworth, CA, saw their proceedings start in July 2015 and complete by 10.29.2015, involving asset liquidation."
Joseph Fisler Griffith — California, 1:15-bk-12590-MT


ᐅ Tigran Grigoryan, California

Address: 9800 Oakdale Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-20207-MT: "Tigran Grigoryan's bankruptcy, initiated in August 2010 and concluded by 12/21/2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tigran Grigoryan — California, 1:10-bk-20207-MT


ᐅ Amy Grofsky, California

Address: 21237 Lassen St Unit 5 Chatsworth, CA 91311-6831

Bankruptcy Case 1:14-bk-13152-MT Summary: "The bankruptcy record of Amy Grofsky from Chatsworth, CA, shows a Chapter 7 case filed in 06/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-25."
Amy Grofsky — California, 1:14-bk-13152-MT


ᐅ Steven Jay Gross, California

Address: 10201 Mason Ave Unit NO35 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15922-AA: "Steven Jay Gross's bankruptcy, initiated in 05/12/2011 and concluded by 08/16/2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Jay Gross — California, 1:11-bk-15922-AA


ᐅ Gilbert Gross, California

Address: 9801 Shoup Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-11210-VK7: "The bankruptcy record of Gilbert Gross from Chatsworth, CA, shows a Chapter 7 case filed in February 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-12."
Gilbert Gross — California, 1:12-bk-11210-VK


ᐅ Stuart D Grossman, California

Address: 22606 Lenope Pl Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10950-GM: "In Chatsworth, CA, Stuart D Grossman filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2011."
Stuart D Grossman — California, 1:11-bk-10950-GM


ᐅ Juan Luis Guerrero, California

Address: 21025 Lassen St Apt 119 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-17984-AA Overview: "In a Chapter 7 bankruptcy case, Juan Luis Guerrero from Chatsworth, CA, saw their proceedings start in 06.30.2011 and complete by 2011-10-06, involving asset liquidation."
Juan Luis Guerrero — California, 1:11-bk-17984-AA


ᐅ Magno M Guillen, California

Address: 9530 Jumilla Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14145-MT: "The bankruptcy filing by Magno M Guillen, undertaken in 2012-05-03 in Chatsworth, CA under Chapter 7, concluded with discharge in 09.05.2012 after liquidating assets."
Magno M Guillen — California, 1:12-bk-14145-MT


ᐅ Randy Lopez Guintu, California

Address: 10917 Willowbrae Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22824-MT: "Randy Lopez Guintu's bankruptcy, initiated in 2009-09-30 and concluded by January 2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Lopez Guintu — California, 1:09-bk-22824-MT


ᐅ Concepcion N Guray, California

Address: 10514 Churchill Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13600-VK: "Concepcion N Guray's bankruptcy, initiated in March 23, 2011 and concluded by July 2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Concepcion N Guray — California, 1:11-bk-13600-VK


ᐅ Ludmila Gurevich, California

Address: 10201 Mason Ave Unit 101 Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-13234-MT Overview: "In Chatsworth, CA, Ludmila Gurevich filed for Chapter 7 bankruptcy in May 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2013."
Ludmila Gurevich — California, 1:13-bk-13234-MT


ᐅ Jose Guadalupe Gutierrez, California

Address: 21901 Lassen St Unit 120 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-16972-MT Overview: "The bankruptcy filing by Jose Guadalupe Gutierrez, undertaken in 06.06.2011 in Chatsworth, CA under Chapter 7, concluded with discharge in October 9, 2011 after liquidating assets."
Jose Guadalupe Gutierrez — California, 1:11-bk-16972-MT


ᐅ Roberta Marie Guzman, California

Address: 21025 Lassen St Apt 113 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17749-VK: "Chatsworth, CA resident Roberta Marie Guzman's Dec 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Roberta Marie Guzman — California, 1:13-bk-17749-VK


ᐅ Jung Min Ha, California

Address: 10775 Andora Ave Chatsworth, CA 91311-1302

Concise Description of Bankruptcy Case 1:14-bk-10822-AA7: "The case of Jung Min Ha in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jung Min Ha — California, 1:14-bk-10822-AA


ᐅ Robert Habibi, California

Address: 20747 Tribune St Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-10611-KT Overview: "The case of Robert Habibi in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Habibi — California, 1:10-bk-10611-KT


ᐅ Tamara Sue Hageman, California

Address: 20226 Labrador St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-20957-VK: "Tamara Sue Hageman's bankruptcy, initiated in 2012-12-20 and concluded by April 1, 2013 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Sue Hageman — California, 1:12-bk-20957-VK


ᐅ Patricia Hall, California

Address: 10141 Valley Circle Blvd Unit 7 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-24349-VK Summary: "Patricia Hall's bankruptcy, initiated in 2010-11-12 and concluded by Mar 17, 2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Hall — California, 1:10-bk-24349-VK


ᐅ Sunetra Halstead, California

Address: 21790 Mojave Trl Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-10198-MT7: "The bankruptcy filing by Sunetra Halstead, undertaken in 01/07/2010 in Chatsworth, CA under Chapter 7, concluded with discharge in 2010-04-28 after liquidating assets."
Sunetra Halstead — California, 1:10-bk-10198-MT


ᐅ Abdul Hamid, California

Address: 21300 Celtic St Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-24294-MT7: "The bankruptcy record of Abdul Hamid from Chatsworth, CA, shows a Chapter 7 case filed in Nov 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2011."
Abdul Hamid — California, 1:10-bk-24294-MT


ᐅ Lisa M Hamilton, California

Address: 10427 Larwin Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-10328-MT: "Lisa M Hamilton's Chapter 7 bankruptcy, filed in Chatsworth, CA in 01/12/2012, led to asset liquidation, with the case closing in 05.16.2012."
Lisa M Hamilton — California, 1:12-bk-10328-MT


ᐅ Jeffrey Wayne Hampsten, California

Address: 9815 Quartz Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-16965-VK: "Jeffrey Wayne Hampsten's Chapter 7 bankruptcy, filed in Chatsworth, CA in Oct 31, 2013, led to asset liquidation, with the case closing in Feb 10, 2014."
Jeffrey Wayne Hampsten — California, 1:13-bk-16965-VK


ᐅ Adam Hannig, California

Address: 10170 Larwin Ave Unit 4 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-24543-VK Overview: "In Chatsworth, CA, Adam Hannig filed for Chapter 7 bankruptcy in 11/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-23."
Adam Hannig — California, 1:10-bk-24543-VK


ᐅ Matthew Scott Hansen, California

Address: 21101 Lemarsh St Chatsworth, CA 91311-3014

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22333-SC: "The bankruptcy record of Matthew Scott Hansen from Chatsworth, CA, shows a Chapter 7 case filed in 10/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-01."
Matthew Scott Hansen — California, 6:14-bk-22333-SC


ᐅ Joyce Hansen, California

Address: 11552 Poema Pl Unit 202 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-14189-KT Overview: "The bankruptcy filing by Joyce Hansen, undertaken in April 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in July 26, 2010 after liquidating assets."
Joyce Hansen — California, 1:10-bk-14189-KT


ᐅ Jr Gerald Lenard Harper, California

Address: 10214 Hanna Ave Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-19993-VK Overview: "Jr Gerald Lenard Harper's bankruptcy, initiated in Nov 12, 2012 and concluded by Feb 22, 2013 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gerald Lenard Harper — California, 1:12-bk-19993-VK


ᐅ Scott R Harper, California

Address: 10065 De Soto Ave Unit 103 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-18660-MT7: "The bankruptcy record of Scott R Harper from Chatsworth, CA, shows a Chapter 7 case filed in 09.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2013."
Scott R Harper — California, 1:12-bk-18660-MT


ᐅ Anthony Harris, California

Address: 10444 Canoga Ave Unit 54 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-12641-KT: "In Chatsworth, CA, Anthony Harris filed for Chapter 7 bankruptcy in 03.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
Anthony Harris — California, 1:10-bk-12641-KT


ᐅ Nadine E Hartman, California

Address: 9101 Topanga Canyon Blvd Apt 134 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-14206-MT Overview: "Chatsworth, CA resident Nadine E Hartman's May 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2012."
Nadine E Hartman — California, 1:12-bk-14206-MT


ᐅ Angelica Isolina Havens, California

Address: 20652 Lassen St Spc 179 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-16977-AA Overview: "Angelica Isolina Havens's Chapter 7 bankruptcy, filed in Chatsworth, CA in Aug 2, 2012, led to asset liquidation, with the case closing in December 5, 2012."
Angelica Isolina Havens — California, 1:12-bk-16977-AA


ᐅ John Hawthorne, California

Address: 10033 Casaba Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-19895-MT: "John Hawthorne's Chapter 7 bankruptcy, filed in Chatsworth, CA in August 2010, led to asset liquidation, with the case closing in November 23, 2010."
John Hawthorne — California, 1:10-bk-19895-MT


ᐅ Ii Kurt Hebding, California

Address: 10230 Independence Ave Apt 304 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-24123-GM: "The bankruptcy record of Ii Kurt Hebding from Chatsworth, 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."
Ii Kurt Hebding — California, 1:10-bk-24123-GM


ᐅ Whiteley Mary Heineman, California

Address: 9246 Rowell Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-17861-MT Summary: "In Chatsworth, CA, Whiteley Mary Heineman filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10.31.2011."
Whiteley Mary Heineman — California, 1:11-bk-17861-MT


ᐅ Chita Henning, California

Address: 10925 Willowbrae Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-18483-GM: "Chita Henning's bankruptcy, initiated in July 13, 2010 and concluded by 11/15/2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chita Henning — California, 1:10-bk-18483-GM


ᐅ Agnes Henriquez, California

Address: 21713 Tuba St Chatsworth, CA 91311-2931

Concise Description of Bankruptcy Case 1:16-bk-11748-VK7: "In Chatsworth, CA, Agnes Henriquez filed for Chapter 7 bankruptcy in 06/12/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2016."
Agnes Henriquez — California, 1:16-bk-11748-VK


ᐅ Tony Henriquez, California

Address: 21713 Tuba St Chatsworth, CA 91311-2931

Bankruptcy Case 1:16-bk-11748-VK Summary: "Tony Henriquez's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2016-06-12, led to asset liquidation, with the case closing in 09/10/2016."
Tony Henriquez — California, 1:16-bk-11748-VK


ᐅ Cesar Hernandez, California

Address: 10343 Jordan Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:09-bk-23767-GM7: "The case of Cesar Hernandez in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar Hernandez — California, 1:09-bk-23767-GM


ᐅ Diego Hernandez, California

Address: 20225 Lassen St Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-18515-MT Overview: "Diego Hernandez's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2010-07-13, led to asset liquidation, with the case closing in Nov 15, 2010."
Diego Hernandez — California, 1:10-bk-18515-MT


ᐅ Yolanda Hernandez, California

Address: 19705 Trammell Ln Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-11659-VK Summary: "Chatsworth, CA resident Yolanda Hernandez's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2013."
Yolanda Hernandez — California, 1:13-bk-11659-VK


ᐅ Maria D Hernandez, California

Address: 9101 Topanga Canyon Blvd Apt 115 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-11585-AA: "In Chatsworth, CA, Maria D Hernandez filed for Chapter 7 bankruptcy in 02/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2011."
Maria D Hernandez — California, 1:11-bk-11585-AA


ᐅ Clara L Herrarte, California

Address: 10009 De Soto Ave Apt 120 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-10860-GM7: "In Chatsworth, CA, Clara L Herrarte filed for Chapter 7 bankruptcy in January 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-29."
Clara L Herrarte — California, 1:11-bk-10860-GM


ᐅ Ivette Herrera, California

Address: 21333 Lassen St Unit 8B Chatsworth, CA 91311-4263

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10985-MT: "In a Chapter 7 bankruptcy case, Ivette Herrera from Chatsworth, CA, saw her proceedings start in 2016-04-04 and complete by 2016-07-03, involving asset liquidation."
Ivette Herrera — California, 1:16-bk-10985-MT


ᐅ Osbaldo Herrera, California

Address: 21333 Lassen St Unit 8B Chatsworth, CA 91311-4263

Bankruptcy Case 1:16-bk-10985-MT Overview: "Osbaldo Herrera's bankruptcy, initiated in Apr 4, 2016 and concluded by 2016-07-03 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osbaldo Herrera — California, 1:16-bk-10985-MT


ᐅ Eric R Herrera, California

Address: 20555 Devonshire St Ste 165 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-19438-AA: "The bankruptcy record of Eric R Herrera from Chatsworth, CA, shows a Chapter 7 case filed in 08/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2011."
Eric R Herrera — California, 1:11-bk-19438-AA


ᐅ Carol Ann Herring, California

Address: 23149 Schumann Rd Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-24548-VK Overview: "The case of Carol Ann Herring in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Ann Herring — California, 1:11-bk-24548-VK


ᐅ Baruch Hersco, California

Address: 9774 Cactus Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-23743-GM Overview: "The bankruptcy filing by Baruch Hersco, undertaken in Oct 29, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in March 3, 2011 after liquidating assets."
Baruch Hersco — California, 1:10-bk-23743-GM


ᐅ Leland J Hiatt, California

Address: 10728 Cozycroft Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23585-VK: "The bankruptcy record of Leland J Hiatt from Chatsworth, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 29, 2012."
Leland J Hiatt — California, 1:11-bk-23585-VK


ᐅ Glen Craig Hirschberg, California

Address: 9214 Huston Rd Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-14817-MT: "The bankruptcy filing by Glen Craig Hirschberg, undertaken in April 19, 2011 in Chatsworth, CA under Chapter 7, concluded with discharge in Aug 22, 2011 after liquidating assets."
Glen Craig Hirschberg — California, 1:11-bk-14817-MT


ᐅ Eugene Tabb Hoffman, California

Address: 20250 Plummer St Chatsworth, CA 91311-5449

Bankruptcy Case 8:16-bk-11737-MW Overview: "In Chatsworth, CA, Eugene Tabb Hoffman filed for Chapter 7 bankruptcy in Apr 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2016."
Eugene Tabb Hoffman — California, 8:16-bk-11737-MW


ᐅ John Holmes, California

Address: 9532 Casaba Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:09-bk-25687-MT7: "The case of John Holmes in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Holmes — California, 1:09-bk-25687-MT


ᐅ Kamileh Homayounfar, California

Address: 20708 Kingsbury St Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-14222-VK Overview: "In a Chapter 7 bankruptcy case, Kamileh Homayounfar from Chatsworth, CA, saw their proceedings start in June 24, 2013 and complete by 2013-10-04, involving asset liquidation."
Kamileh Homayounfar — California, 1:13-bk-14222-VK


ᐅ Yoo Hong, California

Address: 10025 De Soto Ave Apt 127 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-25916-VK Overview: "The case of Yoo Hong in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yoo Hong — California, 1:10-bk-25916-VK


ᐅ In Sun Hong, California

Address: 20727 Germain St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13711-GM: "In Sun Hong's Chapter 7 bankruptcy, filed in Chatsworth, CA in Mar 25, 2011, led to asset liquidation, with the case closing in July 28, 2011."
In Sun Hong — California, 1:11-bk-13711-GM


ᐅ Emil Hormozi, California

Address: 10424 Andora Ave Chatsworth, CA 91311-2001

Concise Description of Bankruptcy Case 1:14-bk-14629-VK7: "The bankruptcy record of Emil Hormozi from Chatsworth, CA, shows a Chapter 7 case filed in Oct 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2015."
Emil Hormozi — California, 1:14-bk-14629-VK


ᐅ Farideh Hormozi, California

Address: 10424 Andora Ave Chatsworth, CA 91311-2001

Concise Description of Bankruptcy Case 1:14-bk-14629-VK7: "Farideh Hormozi's bankruptcy, initiated in October 9, 2014 and concluded by 2015-01-07 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farideh Hormozi — California, 1:14-bk-14629-VK


ᐅ Denise Horn, California

Address: 20549 Hiawatha St Chatsworth, CA 91311-2413

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14844-VK: "In a Chapter 7 bankruptcy case, Denise Horn from Chatsworth, CA, saw her proceedings start in 10/27/2014 and complete by 2015-01-25, involving asset liquidation."
Denise Horn — California, 1:14-bk-14844-VK


ᐅ Bahram Hosseini, California

Address: PO Box 3123 Chatsworth, CA 91313

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25465-MT: "The bankruptcy filing by Bahram Hosseini, undertaken in November 18, 2009 in Chatsworth, CA under Chapter 7, concluded with discharge in Mar 5, 2010 after liquidating assets."
Bahram Hosseini — California, 1:09-bk-25465-MT


ᐅ Hooman Hosseini, California

Address: 10214 Larwin Ave Unit 7 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-10092-MT: "Hooman Hosseini's Chapter 7 bankruptcy, filed in Chatsworth, CA in 01.04.2011, led to asset liquidation, with the case closing in 04/12/2011."
Hooman Hosseini — California, 1:11-bk-10092-MT


ᐅ Thomas Hubbard, California

Address: 10218 Jordan Ave Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-24979-KT Summary: "The bankruptcy record of Thomas Hubbard from Chatsworth, CA, shows a Chapter 7 case filed in 11/10/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2010."
Thomas Hubbard — California, 1:09-bk-24979-KT


ᐅ Sue H Huh, California

Address: 11401 Topanga Canyon Blvd Spc 104 Chatsworth, CA 91311-1042

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11175-VK: "Sue H Huh's bankruptcy, initiated in 04.03.2015 and concluded by July 2015 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue H Huh — California, 1:15-bk-11175-VK


ᐅ Robert Eugene Hummel, California

Address: 20431 Payeras St Chatsworth, CA 91311-5364

Concise Description of Bankruptcy Case 1:14-bk-14829-VK7: "Robert Eugene Hummel's bankruptcy, initiated in Oct 24, 2014 and concluded by 2015-01-22 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Eugene Hummel — California, 1:14-bk-14829-VK


ᐅ Carol Ann Hummel, California

Address: 20431 Payeras St Chatsworth, CA 91311-5364

Concise Description of Bankruptcy Case 1:14-bk-14829-VK7: "Chatsworth, CA resident Carol Ann Hummel's 2014-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-22."
Carol Ann Hummel — California, 1:14-bk-14829-VK


ᐅ Garik Hunanyan, California

Address: 9733 TOPANGA CANYON BLVD APT 340 CHATSWORTH, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-12505-KT7: "The bankruptcy record of Garik Hunanyan from Chatsworth, CA, shows a Chapter 7 case filed in March 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2010."
Garik Hunanyan — California, 1:10-bk-12505-KT


ᐅ Diane Rosemary Hunter, California

Address: 21121 Lassen St Unit 7 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-13253-GM Overview: "The case of Diane Rosemary Hunter in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Rosemary Hunter — California, 1:11-bk-13253-GM


ᐅ Iii Robert Hurley, California

Address: 9243 Notre Dame Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-21763-GM Overview: "Iii Robert Hurley's Chapter 7 bankruptcy, filed in Chatsworth, CA in 09/17/2010, led to asset liquidation, with the case closing in January 20, 2011."
Iii Robert Hurley — California, 1:10-bk-21763-GM


ᐅ Jay T Hwang, California

Address: 9925 Variel Ave Unit 34 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-16806-AA Summary: "In Chatsworth, CA, Jay T Hwang filed for Chapter 7 bankruptcy in 07/27/2012. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2012."
Jay T Hwang — California, 1:12-bk-16806-AA


ᐅ Jeffrey Hyatt, California

Address: 10337 De Soto Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-10208-MT Overview: "Jeffrey Hyatt's bankruptcy, initiated in 2010-01-07 and concluded by 2010-04-27 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Hyatt — California, 1:10-bk-10208-MT


ᐅ Camelia Iman, California

Address: 20708 Kingsbury St Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-13409-KT Overview: "In a Chapter 7 bankruptcy case, Camelia Iman from Chatsworth, CA, saw her proceedings start in March 2010 and complete by Jul 5, 2010, involving asset liquidation."
Camelia Iman — California, 1:10-bk-13409-KT


ᐅ Satoru Imanishi, California

Address: 20333 Germain St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-15024-MT: "Chatsworth, CA resident Satoru Imanishi's 05/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/02/2012."
Satoru Imanishi — California, 1:12-bk-15024-MT


ᐅ Jennifer L Issa, California

Address: 9950 Topanga Canyon Blvd Unit 47 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-19781-AA: "Jennifer L Issa's Chapter 7 bankruptcy, filed in Chatsworth, CA in Aug 15, 2011, led to asset liquidation, with the case closing in November 2011."
Jennifer L Issa — California, 1:11-bk-19781-AA


ᐅ Arbi Issakhani, California

Address: 9945 Lurline Ave Chatsworth, CA 91311-4604

Bankruptcy Case 1:14-bk-10937-AA Summary: "Chatsworth, CA resident Arbi Issakhani's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Arbi Issakhani — California, 1:14-bk-10937-AA


ᐅ Amy Izenberg, California

Address: 10044 Larwin Ave Unit 3 Chatsworth, CA 91311-7931

Brief Overview of Bankruptcy Case 1:16-bk-11442-MT: "The bankruptcy filing by Amy Izenberg, undertaken in May 12, 2016 in Chatsworth, CA under Chapter 7, concluded with discharge in Aug 10, 2016 after liquidating assets."
Amy Izenberg — California, 1:16-bk-11442-MT


ᐅ Quannesha Shanta Jackson, California

Address: 9732 Kessler Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-24355-MT7: "Quannesha Shanta Jackson's bankruptcy, initiated in December 15, 2011 and concluded by April 2012 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quannesha Shanta Jackson — California, 1:11-bk-24355-MT


ᐅ Dyane Jackson, California

Address: 19923 Blackhawk St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-22326-MT: "Chatsworth, CA resident Dyane Jackson's 2010-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Dyane Jackson — California, 1:10-bk-22326-MT


ᐅ Lori Ann Jager, California

Address: 21500 Lassen St Spc 70 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-16358-AA Overview: "The bankruptcy record of Lori Ann Jager from Chatsworth, CA, shows a Chapter 7 case filed in Jul 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2012."
Lori Ann Jager — California, 1:12-bk-16358-AA


ᐅ Mehdi S Jasani, California

Address: 10207 Owensmouth Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-11173-GM7: "In Chatsworth, CA, Mehdi S Jasani filed for Chapter 7 bankruptcy in Jan 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Mehdi S Jasani — California, 1:11-bk-11173-GM


ᐅ Mario Agusto Jimenez, California

Address: 10432 Remmet Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:13-bk-11906-AA7: "The case of Mario Agusto Jimenez in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Agusto Jimenez — California, 1:13-bk-11906-AA


ᐅ Jose Santiago Jimenez, California

Address: 10235 Cozycroft Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10004-GM: "Chatsworth, CA resident Jose Santiago Jimenez's 01.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-07."
Jose Santiago Jimenez — California, 1:11-bk-10004-GM


ᐅ Robert Johns, California

Address: PO BOX 4512 CHATSWORTH, CA 91313

Brief Overview of Bankruptcy Case 1:10-bk-14432-GM: "The bankruptcy filing by Robert Johns, undertaken in 04/16/2010 in Chatsworth, CA under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Robert Johns — California, 1:10-bk-14432-GM


ᐅ Alexis Joice, California

Address: 20433 Marilla St Chatsworth, CA 91311-5356

Bankruptcy Case 1:16-bk-10660-MB Summary: "The bankruptcy record of Alexis Joice from Chatsworth, CA, shows a Chapter 7 case filed in 03/07/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2016."
Alexis Joice — California, 1:16-bk-10660-MB


ᐅ Roxane M Jolicoeur, California

Address: 21500 Lassen St Spc 8 Chatsworth, CA 91311-4119

Bankruptcy Case 1:14-bk-14544-VK Summary: "Roxane M Jolicoeur's Chapter 7 bankruptcy, filed in Chatsworth, CA in October 2014, led to asset liquidation, with the case closing in 2015-01-01."
Roxane M Jolicoeur — California, 1:14-bk-14544-VK


ᐅ Lashanda Jones, California

Address: 10201 Mason Ave Unit 124 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-17358-MT7: "The bankruptcy record of Lashanda Jones from Chatsworth, CA, shows a Chapter 7 case filed in Jun 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2010."
Lashanda Jones — California, 1:10-bk-17358-MT


ᐅ Lashanda A Jones, California

Address: 10201 Mason Ave Unit 124 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-20853-VK Summary: "Lashanda A Jones's Chapter 7 bankruptcy, filed in Chatsworth, CA in December 17, 2012, led to asset liquidation, with the case closing in 2013-03-29."
Lashanda A Jones — California, 1:12-bk-20853-VK


ᐅ Annamma Joseph, California

Address: 9936 Hanna Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23884-MT: "Annamma Joseph's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2009-10-21, led to asset liquidation, with the case closing in 02.12.2010."
Annamma Joseph — California, 1:09-bk-23884-MT


ᐅ Ana Irma Juarez, California

Address: 10141 De Soto Ave Apt 243 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:13-bk-11410-VK7: "Ana Irma Juarez's bankruptcy, initiated in February 2013 and concluded by 06.03.2013 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Irma Juarez — California, 1:13-bk-11410-VK


ᐅ Sung Soo Jun, California

Address: 10428 Canoga Ave Chatsworth, CA 91311-2266

Concise Description of Bankruptcy Case 1:14-bk-14195-VK7: "The bankruptcy filing by Sung Soo Jun, undertaken in September 11, 2014 in Chatsworth, CA under Chapter 7, concluded with discharge in 2014-12-10 after liquidating assets."
Sung Soo Jun — California, 1:14-bk-14195-VK


ᐅ Avedis Avo Kahvejian, California

Address: 21901 Dupont St Apt 8 Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-22693-KT Summary: "Avedis Avo Kahvejian's bankruptcy, initiated in Sep 27, 2009 and concluded by 01/07/2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avedis Avo Kahvejian — California, 1:09-bk-22693-KT


ᐅ Francis Kaithathara, California

Address: 10433 Willowbrae Ave Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-27851-MT Summary: "The case of Francis Kaithathara in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Kaithathara — California, 1:09-bk-27851-MT


ᐅ Ronald Raymond Kalthoff, California

Address: PO Box 3681 Chatsworth, CA 91313

Concise Description of Bankruptcy Case 1:11-bk-11518-MT7: "Ronald Raymond Kalthoff's Chapter 7 bankruptcy, filed in Chatsworth, CA in Feb 4, 2011, led to asset liquidation, with the case closing in 2011-05-13."
Ronald Raymond Kalthoff — California, 1:11-bk-11518-MT


ᐅ Kamran Kamrava, California

Address: 10541 Vassar Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-13547-GM7: "Chatsworth, CA resident Kamran Kamrava's 03/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Kamran Kamrava — California, 1:11-bk-13547-GM


ᐅ Kevin R Kapron, California

Address: 10553 Lubao Ave Chatsworth, CA 91311-1817

Bankruptcy Case 1:15-bk-13676-VK Summary: "Kevin R Kapron's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2015-11-04, led to asset liquidation, with the case closing in Feb 2, 2016."
Kevin R Kapron — California, 1:15-bk-13676-VK


ᐅ Javad Kashi, California

Address: 10636 Bothwell Rd Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-13694-MT7: "Javad Kashi's Chapter 7 bankruptcy, filed in Chatsworth, CA in Apr 20, 2012, led to asset liquidation, with the case closing in 2012-08-23."
Javad Kashi — California, 1:12-bk-13694-MT


ᐅ Thomas Keen, California

Address: 10557 Cozycroft Ave Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-21048-VK Overview: "In Chatsworth, CA, Thomas Keen filed for Chapter 7 bankruptcy in December 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 8, 2013."
Thomas Keen — California, 1:12-bk-21048-VK


ᐅ Martha Kemp, California

Address: 10121 Larwin Ave Unit 2 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23291-MT: "The bankruptcy filing by Martha Kemp, undertaken in October 20, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in 2011-02-22 after liquidating assets."
Martha Kemp — California, 1:10-bk-23291-MT


ᐅ Astineh Keshishian, California

Address: 9958 Eton Ave Chatsworth, CA 91311-3063

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11083-VK: "Astineh Keshishian's bankruptcy, initiated in 2015-03-30 and concluded by June 28, 2015 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Astineh Keshishian — California, 1:15-bk-11083-VK


ᐅ Margaret Agh Kevorkian, California

Address: 19926 Blackhawk St Chatsworth, CA 91311-1801

Concise Description of Bankruptcy Case 1:09-bk-22060-MT7: "The bankruptcy record for Margaret Agh Kevorkian from Chatsworth, CA, under Chapter 13, filed in 09.14.2009, involved setting up a repayment plan, finalized by December 2014."
Margaret Agh Kevorkian — California, 1:09-bk-22060-MT