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 Elvis Khachatoori, California

Address: 21115 Devonshire St # 129 Chatsworth, CA 91311-2317

Bankruptcy Case 1:14-bk-13882-VK Overview: "The bankruptcy filing by Elvis Khachatoori, undertaken in 2014-08-19 in Chatsworth, CA under Chapter 7, concluded with discharge in Nov 24, 2014 after liquidating assets."
Elvis Khachatoori — California, 1:14-bk-13882-VK


ᐅ Umar Khan, California

Address: 22005 Craggy View St Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-21837-GM Overview: "In Chatsworth, CA, Umar Khan filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-23."
Umar Khan — California, 1:10-bk-21837-GM


ᐅ Nahid Khan, California

Address: 20027 Lassen St Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-12139-MT Overview: "The case of Nahid Khan in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nahid Khan — California, 1:10-bk-12139-MT


ᐅ Sahar Khodayari, California

Address: 9931 Lurline Ave Apt 310 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10772-MT: "In a Chapter 7 bankruptcy case, Sahar Khodayari from Chatsworth, CA, saw their proceedings start in 01/22/2010 and complete by May 7, 2010, involving asset liquidation."
Sahar Khodayari — California, 1:10-bk-10772-MT


ᐅ Mohammad Khoshmanzar, California

Address: 20352 Citronia St Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-17016-VK Summary: "Mohammad Khoshmanzar's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2012-08-03, led to asset liquidation, with the case closing in 2012-12-06."
Mohammad Khoshmanzar — California, 1:12-bk-17016-VK


ᐅ Vahram Khotsikian, California

Address: 9516 Oso Ave Chatsworth, CA 91311-5357

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13076-VK: "The bankruptcy record of Vahram Khotsikian from Chatsworth, CA, shows a Chapter 7 case filed in June 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Vahram Khotsikian — California, 1:14-bk-13076-VK


ᐅ Maureen M Kikumu, California

Address: 22315 Golden Canyon Cir Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-16966-MT: "In a Chapter 7 bankruptcy case, Maureen M Kikumu from Chatsworth, CA, saw her proceedings start in 08/02/2012 and complete by December 5, 2012, involving asset liquidation."
Maureen M Kikumu — California, 1:12-bk-16966-MT


ᐅ Yong Kook Kim, California

Address: 22004 Romar St Chatsworth, CA 91311-2837

Concise Description of Bankruptcy Case 1:16-bk-10641-VK7: "Yong Kook Kim's bankruptcy, initiated in March 2016 and concluded by Jun 2, 2016 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yong Kook Kim — California, 1:16-bk-10641-VK


ᐅ Hui Kim, California

Address: 10539 Independence Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-18219-GM Overview: "The bankruptcy filing by Hui Kim, undertaken in 07/08/2010 in Chatsworth, CA under Chapter 7, concluded with discharge in November 10, 2010 after liquidating assets."
Hui Kim — California, 1:10-bk-18219-GM


ᐅ Chong Yol Kim, California

Address: 22515 S Summit Ridge Cir Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-24429-MT7: "Chong Yol Kim's bankruptcy, initiated in 12.19.2011 and concluded by 04.22.2012 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chong Yol Kim — California, 1:11-bk-24429-MT


ᐅ Won Kim, California

Address: 9920 De Soto Ave Apt 3 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-24864-GM7: "The bankruptcy filing by Won Kim, undertaken in 11/27/2010 in Chatsworth, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Won Kim — California, 1:10-bk-24864-GM


ᐅ Judith Dianne Kimball, California

Address: 20119 Itasca St Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-18732-MT Overview: "The case of Judith Dianne Kimball in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Dianne Kimball — California, 1:11-bk-18732-MT


ᐅ Cheryl L Kingsley, California

Address: 20101 Superior St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13653-VK: "In a Chapter 7 bankruptcy case, Cheryl L Kingsley from Chatsworth, CA, saw her proceedings start in 04/20/2012 and complete by 2012-08-23, involving asset liquidation."
Cheryl L Kingsley — California, 1:12-bk-13653-VK


ᐅ Thomas James Kirkbride, California

Address: 10030 Owensmouth Ave Unit 69 Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-13542-VK Summary: "The bankruptcy record of Thomas James Kirkbride from Chatsworth, CA, shows a Chapter 7 case filed in 2013-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2013."
Thomas James Kirkbride — California, 1:13-bk-13542-VK


ᐅ Magdolna Kiss, California

Address: 21300 Hiawatha St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18648-MT: "Magdolna Kiss's bankruptcy, initiated in July 16, 2010 and concluded by 11.18.2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magdolna Kiss — California, 1:10-bk-18648-MT


ᐅ April Klein, California

Address: 21721 Septo St Apt 141 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-12913-MT Overview: "The bankruptcy filing by April Klein, undertaken in 2011-03-08 in Chatsworth, CA under Chapter 7, concluded with discharge in July 11, 2011 after liquidating assets."
April Klein — California, 1:11-bk-12913-MT


ᐅ Jennifer Klein, California

Address: PO Box 4174 Chatsworth, CA 91313

Brief Overview of Bankruptcy Case 1:09-bk-23667-MT: "The bankruptcy filing by Jennifer Klein, undertaken in October 15, 2009 in Chatsworth, CA under Chapter 7, concluded with discharge in Jan 25, 2010 after liquidating assets."
Jennifer Klein — California, 1:09-bk-23667-MT


ᐅ Konstantin Kliaver, California

Address: 10617 Nevada Ave Chatsworth, CA 91311-2027

Concise Description of Bankruptcy Case 1:16-bk-10055-MT7: "In a Chapter 7 bankruptcy case, Konstantin Kliaver from Chatsworth, CA, saw their proceedings start in 2016-01-08 and complete by 2016-04-07, involving asset liquidation."
Konstantin Kliaver — California, 1:16-bk-10055-MT


ᐅ Christopher L Knight, California

Address: 9930 Owensmouth Ave Unit 8 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-20296-MT Summary: "Christopher L Knight's bankruptcy, initiated in 08/29/2011 and concluded by 2012-01-01 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher L Knight — California, 1:11-bk-20296-MT


ᐅ Debra J Knudson, California

Address: 9715 Delco Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:09-bk-22438-MT7: "Chatsworth, CA resident Debra J Knudson's 2009-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-02."
Debra J Knudson — California, 1:09-bk-22438-MT


ᐅ Donald Knypstra, California

Address: 10464 Andora Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-25626-VK7: "Donald Knypstra's bankruptcy, initiated in December 14, 2010 and concluded by 2011-03-18 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Knypstra — California, 1:10-bk-25626-VK


ᐅ Michelle Ko, California

Address: 21025 Lemarsh St Unit 6 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-13614-AA: "The bankruptcy record of Michelle Ko from Chatsworth, CA, shows a Chapter 7 case filed in 05.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-08."
Michelle Ko — California, 1:13-bk-13614-AA


ᐅ Greg William Kooden, California

Address: 22085 Sagebrook Rd Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-23880-MT: "The bankruptcy filing by Greg William Kooden, undertaken in December 1, 2011 in Chatsworth, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Greg William Kooden — California, 1:11-bk-23880-MT


ᐅ Beverly Koskey, California

Address: 9553 Oso Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-13473-GM Overview: "Beverly Koskey's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2010-03-26, led to asset liquidation, with the case closing in July 2010."
Beverly Koskey — California, 1:10-bk-13473-GM


ᐅ Robert Kosloff, California

Address: 9225 Topanga Canyon Blvd Apt 19 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14099-MT: "Chatsworth, CA resident Robert Kosloff's 04.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2011."
Robert Kosloff — California, 1:11-bk-14099-MT


ᐅ Ingrid Koster, California

Address: 11417 Cree Trl Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-17011-KT7: "In Chatsworth, CA, Ingrid Koster filed for Chapter 7 bankruptcy in Jun 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2010."
Ingrid Koster — California, 1:10-bk-17011-KT


ᐅ Teodora Krasteva, California

Address: 20444 Septo St Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-14036-GM Summary: "Teodora Krasteva's bankruptcy, initiated in 2010-04-08 and concluded by 2010-07-19 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teodora Krasteva — California, 1:10-bk-14036-GM


ᐅ Andrew P Krowne, California

Address: 21310 San Jose St Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-10879-AA Overview: "In Chatsworth, CA, Andrew P Krowne filed for Chapter 7 bankruptcy in Jan 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2012."
Andrew P Krowne — California, 1:12-bk-10879-AA


ᐅ Rae Krusee, California

Address: 21500 Lassen St Spc 82 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-25693-VK7: "The bankruptcy record of Rae Krusee from Chatsworth, CA, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Rae Krusee — California, 1:10-bk-25693-VK


ᐅ Vladimir Krushevsky, California

Address: 21714 Merridy St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-15624-MT: "Vladimir Krushevsky's bankruptcy, initiated in 2011-05-05 and concluded by August 9, 2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vladimir Krushevsky — California, 1:11-bk-15624-MT


ᐅ Karolin Kuzikyan, California

Address: 10065 De Soto Ave Unit 318 Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-14317-MT Summary: "Karolin Kuzikyan's Chapter 7 bankruptcy, filed in Chatsworth, CA in 06.27.2013, led to asset liquidation, with the case closing in 2013-10-07."
Karolin Kuzikyan — California, 1:13-bk-14317-MT


ᐅ Marina Kyurinyan, California

Address: 9901 Lurline Ave Apt 229 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-19366-MT Overview: "The bankruptcy record of Marina Kyurinyan from Chatsworth, CA, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Marina Kyurinyan — California, 1:10-bk-19366-MT


ᐅ Theodore Labash, California

Address: PO Box 3056 Chatsworth, CA 91313

Brief Overview of Bankruptcy Case 1:10-bk-15852-KT: "In a Chapter 7 bankruptcy case, Theodore Labash from Chatsworth, CA, saw his proceedings start in May 2010 and complete by August 2010, involving asset liquidation."
Theodore Labash — California, 1:10-bk-15852-KT


ᐅ Paul Labella, California

Address: 21312 Romar St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-15569-AA: "The case of Paul Labella in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Labella — California, 1:13-bk-15569-AA


ᐅ Eric Henry Laflamme, California

Address: 10027 Oso Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-26332-MT7: "The bankruptcy record of Eric Henry Laflamme from Chatsworth, CA, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Eric Henry Laflamme — California, 1:10-bk-26332-MT


ᐅ Victor Manuel Lam, California

Address: 10141 De Soto Ave Apt 136 Chatsworth, CA 91311-3256

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10490-VK: "Chatsworth, CA resident Victor Manuel Lam's 2014-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Victor Manuel Lam — California, 1:14-bk-10490-VK


ᐅ Luis Fernando Lam, California

Address: 10065 De Soto Ave Unit 112 Chatsworth, CA 91311-3155

Brief Overview of Bankruptcy Case 1:16-bk-11561-MB: "In Chatsworth, CA, Luis Fernando Lam filed for Chapter 7 bankruptcy in 05.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2016."
Luis Fernando Lam — California, 1:16-bk-11561-MB


ᐅ Theodore Landau, California

Address: 10048 Sunnybrae Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:09-bk-24326-MT: "The case of Theodore Landau in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Landau — California, 1:09-bk-24326-MT


ᐅ Irma Landaverde, California

Address: 9937 De Soto Ave Apt 14 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-14157-MT: "The case of Irma Landaverde in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irma Landaverde — California, 1:10-bk-14157-MT


ᐅ Sergio Landeros, California

Address: 10122 Cozycroft Ave Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-10635-MT Overview: "Chatsworth, CA resident Sergio Landeros's 2012-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-27."
Sergio Landeros — California, 1:12-bk-10635-MT


ᐅ Annette Lara, California

Address: 9931 Lurline Ave Apt 303 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-12458-MT: "Annette Lara's Chapter 7 bankruptcy, filed in Chatsworth, CA in 03/04/2010, led to asset liquidation, with the case closing in June 2010."
Annette Lara — California, 1:10-bk-12458-MT


ᐅ Marcos Mikado Larranaga, California

Address: 11557 Poema Pl Unit 104 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-13497-GM: "Chatsworth, CA resident Marcos Mikado Larranaga's 03.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Marcos Mikado Larranaga — California, 1:11-bk-13497-GM


ᐅ Ann Latman, California

Address: 21721 SEPTO ST APT 137 CHATSWORTH, CA 91311

Bankruptcy Case 1:10-bk-16628-GM Summary: "The bankruptcy filing by Ann Latman, undertaken in 2010-06-02 in Chatsworth, CA under Chapter 7, concluded with discharge in Sep 12, 2010 after liquidating assets."
Ann Latman — California, 1:10-bk-16628-GM


ᐅ Barry Steven Laufe, California

Address: 10201 Mason Ave Unit 7 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-14668-VK: "Barry Steven Laufe's Chapter 7 bankruptcy, filed in Chatsworth, CA in 05/18/2012, led to asset liquidation, with the case closing in 2012-09-20."
Barry Steven Laufe — California, 1:12-bk-14668-VK


ᐅ Laura Laws, California

Address: 21658 Wo He Lo Trl Chatsworth, CA 91311-1426

Bankruptcy Case 1:14-bk-10810-VK Overview: "Laura Laws's Chapter 7 bankruptcy, filed in Chatsworth, CA in Feb 17, 2014, led to asset liquidation, with the case closing in 05/27/2014."
Laura Laws — California, 1:14-bk-10810-VK


ᐅ Carolyn Lawton, California

Address: 9449 Healy Trl Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-23415-GM Overview: "Carolyn Lawton's bankruptcy, initiated in October 22, 2010 and concluded by 2011-02-24 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Lawton — California, 1:10-bk-23415-GM


ᐅ Riley Ann Leary, California

Address: 9526 Penfield Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-21101-AA7: "The bankruptcy record of Riley Ann Leary from Chatsworth, CA, shows a Chapter 7 case filed in 2012-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2013."
Riley Ann Leary — California, 1:12-bk-21101-AA


ᐅ Bong Joon Lee, California

Address: 20259 Kinzie St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-12077-MT: "In a Chapter 7 bankruptcy case, Bong Joon Lee from Chatsworth, CA, saw her proceedings start in 03.05.2012 and complete by 07/08/2012, involving asset liquidation."
Bong Joon Lee — California, 1:12-bk-12077-MT


ᐅ Yon Kil Lee, California

Address: 21901 Lassen St Unit 127 Chatsworth, CA 91311-3656

Brief Overview of Bankruptcy Case 1:15-bk-13423-VK: "The bankruptcy record of Yon Kil Lee from Chatsworth, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2016."
Yon Kil Lee — California, 1:15-bk-13423-VK


ᐅ Jan Lee, California

Address: 11401 Topanga Canyon Blvd Spc 85 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-19220-KT: "The bankruptcy filing by Jan Lee, undertaken in 2010-07-28 in Chatsworth, CA under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Jan Lee — California, 1:10-bk-19220-KT


ᐅ Kevin Thomas Lee, California

Address: 9736 Lubao Ave Chatsworth, CA 91311-5510

Brief Overview of Bankruptcy Case 1:15-bk-12974-MB: "Kevin Thomas Lee's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2015-09-04, led to asset liquidation, with the case closing in December 2015."
Kevin Thomas Lee — California, 1:15-bk-12974-MB


ᐅ Jae Lee, California

Address: 10124 Lurline Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-17316-MT: "In a Chapter 7 bankruptcy case, Jae Lee from Chatsworth, CA, saw their proceedings start in 06.17.2010 and complete by October 20, 2010, involving asset liquidation."
Jae Lee — California, 1:10-bk-17316-MT


ᐅ Kyung Min Lee, California

Address: 9946 Owensmouth Ave Unit 4 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-10782-MT Overview: "In a Chapter 7 bankruptcy case, Kyung Min Lee from Chatsworth, CA, saw her proceedings start in January 19, 2011 and complete by April 29, 2011, involving asset liquidation."
Kyung Min Lee — California, 1:11-bk-10782-MT


ᐅ Se Hyeon Lee, California

Address: 21120 Merridy St Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-11287-GM Summary: "Chatsworth, CA resident Se Hyeon Lee's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Se Hyeon Lee — California, 1:11-bk-11287-GM


ᐅ Eugene Legeza, California

Address: 10110 Independence Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-18416-GM Summary: "Eugene Legeza's bankruptcy, initiated in 2010-07-12 and concluded by November 2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Legeza — California, 1:10-bk-18416-GM


ᐅ Karen Lynne Lehman, California

Address: 10735 Variel Ave Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-13393-AA Summary: "Karen Lynne Lehman's bankruptcy, initiated in 04.10.2012 and concluded by Aug 13, 2012 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Lynne Lehman — California, 1:12-bk-13393-AA


ᐅ Phadungsuk Audie Leksunthon, California

Address: 20709 Kingsbury St Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-11051-VK Summary: "In Chatsworth, CA, Phadungsuk Audie Leksunthon filed for Chapter 7 bankruptcy in February 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2013."
Phadungsuk Audie Leksunthon — California, 1:13-bk-11051-VK


ᐅ Eduardo Oscar Lenain, California

Address: 10253 Kessler Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12670-VK: "In a Chapter 7 bankruptcy case, Eduardo Oscar Lenain from Chatsworth, CA, saw his proceedings start in 03.03.2011 and complete by 2011-06-08, involving asset liquidation."
Eduardo Oscar Lenain — California, 1:11-bk-12670-VK


ᐅ Brian Keith Lentz, California

Address: 9238 Lakeview Ter Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13509-MT: "In Chatsworth, CA, Brian Keith Lentz filed for Chapter 7 bankruptcy in Mar 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Brian Keith Lentz — California, 1:11-bk-13509-MT


ᐅ Domenic Leo, California

Address: 11401 Topanga Canyon Blvd Spc 70 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-17961-KT7: "In Chatsworth, CA, Domenic Leo filed for Chapter 7 bankruptcy in 07/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2010."
Domenic Leo — California, 1:10-bk-17961-KT


ᐅ Joseph Enrique Leon, California

Address: 21323 Lemarsh St Apt 101 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13101-MT: "The bankruptcy record of Joseph Enrique Leon from Chatsworth, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2011."
Joseph Enrique Leon — California, 1:11-bk-13101-MT


ᐅ Albarran Perez Leopoldo, California

Address: 10109 Jordan Ave Chatsworth, CA 91311-3759

Bankruptcy Case 1:15-bk-10363-VK Summary: "In a Chapter 7 bankruptcy case, Albarran Perez Leopoldo from Chatsworth, CA, saw their proceedings start in 02/05/2015 and complete by May 18, 2015, involving asset liquidation."
Albarran Perez Leopoldo — California, 1:15-bk-10363-VK


ᐅ Rodrigo Adrian Lepe, California

Address: 11504 Poema Pl Unit 102 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-13310-MT Summary: "The case of Rodrigo Adrian Lepe in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodrigo Adrian Lepe — California, 1:11-bk-13310-MT


ᐅ Zachary Aaron Lerner, California

Address: 9800 Penfield Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-26133-GM: "The bankruptcy filing by Zachary Aaron Lerner, undertaken in December 27, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in 2011-04-08 after liquidating assets."
Zachary Aaron Lerner — California, 1:10-bk-26133-GM


ᐅ Russel Leventhal, California

Address: 22535 La Quilla Dr Chatsworth, CA 91311-1226

Concise Description of Bankruptcy Case 1:15-bk-13920-MT7: "In Chatsworth, CA, Russel Leventhal filed for Chapter 7 bankruptcy in Nov 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2016."
Russel Leventhal — California, 1:15-bk-13920-MT


ᐅ Bert E Levine, California

Address: 11401 Topanga Canyon Blvd Spc 139 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-14714-AA: "The bankruptcy filing by Bert E Levine, undertaken in May 21, 2012 in Chatsworth, CA under Chapter 7, concluded with discharge in 09.23.2012 after liquidating assets."
Bert E Levine — California, 1:12-bk-14714-AA


ᐅ Elise Levine, California

Address: 9961 Lurline Ave Apt 215 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-21458-MT Overview: "In a Chapter 7 bankruptcy case, Elise Levine from Chatsworth, CA, saw her proceedings start in 09/13/2010 and complete by 01.16.2011, involving asset liquidation."
Elise Levine — California, 1:10-bk-21458-MT


ᐅ Michael Levy, California

Address: 10043 Keokuk Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10736-VK: "The bankruptcy record of Michael Levy from Chatsworth, CA, shows a Chapter 7 case filed in January 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Michael Levy — California, 1:12-bk-10736-VK


ᐅ Kandis Lewis, California

Address: 9919 De Soto Ave Apt 31 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-18606-VK7: "The bankruptcy filing by Kandis Lewis, undertaken in July 2011 in Chatsworth, CA under Chapter 7, concluded with discharge in 10.27.2011 after liquidating assets."
Kandis Lewis — California, 1:11-bk-18606-VK


ᐅ Michael Lieberman, California

Address: 10230 Eton Ave Apt 114 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-26053-MT Overview: "Chatsworth, CA resident Michael Lieberman's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2011."
Michael Lieberman — California, 1:10-bk-26053-MT


ᐅ Stacy Lynn Lieberman, California

Address: 9920 Jordan Ave Unit 3 Chatsworth, CA 91311-3705

Bankruptcy Case 1:15-bk-10390-VK Overview: "Chatsworth, CA resident Stacy Lynn Lieberman's 2015-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Stacy Lynn Lieberman — California, 1:15-bk-10390-VK


ᐅ Robert Liguori, California

Address: 11524 Poema Pl Unit 103 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-23783-VK: "The bankruptcy record of Robert Liguori from Chatsworth, CA, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-03."
Robert Liguori — California, 1:10-bk-23783-VK


ᐅ Emma Limondjian, California

Address: 10055 Topanga Canyon Blvd Unit 8 Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-24074-MT Summary: "The case of Emma Limondjian in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emma Limondjian — California, 1:09-bk-24074-MT


ᐅ Marine Limsakul, California

Address: 9906 Owensmouth Ave Unit 33 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:13-bk-10680-VK7: "Chatsworth, CA resident Marine Limsakul's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2013."
Marine Limsakul — California, 1:13-bk-10680-VK


ᐅ Carmen Linares, California

Address: 10501 Vassar Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17716-GM: "In a Chapter 7 bankruptcy case, Carmen Linares from Chatsworth, CA, saw their proceedings start in June 27, 2010 and complete by October 2010, involving asset liquidation."
Carmen Linares — California, 1:10-bk-17716-GM


ᐅ Tiffani Link, California

Address: 10110 Keokuk Ave Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-27133-GM Summary: "In Chatsworth, CA, Tiffani Link filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2010."
Tiffani Link — California, 1:09-bk-27133-GM


ᐅ Donald Litton, California

Address: 10457 Larwin Ave Unit 1 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-14359-KT Overview: "The bankruptcy record of Donald Litton from Chatsworth, CA, shows a Chapter 7 case filed in 2010-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2010."
Donald Litton — California, 1:10-bk-14359-KT


ᐅ Jr Robert F Lives, California

Address: 9500 Keokuk Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-10335-MT: "In a Chapter 7 bankruptcy case, Jr Robert F Lives from Chatsworth, CA, saw their proceedings start in January 12, 2012 and complete by 04.18.2012, involving asset liquidation."
Jr Robert F Lives — California, 1:12-bk-10335-MT


ᐅ Cathy L Logan, California

Address: 10210 Owensmouth Ave Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-20997-VK Summary: "In Chatsworth, CA, Cathy L Logan filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-02."
Cathy L Logan — California, 1:12-bk-20997-VK


ᐅ Andrew Lomas, California

Address: 10034 Eton Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-25209-MT Summary: "The bankruptcy filing by Andrew Lomas, undertaken in Dec 3, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in 2011-04-07 after liquidating assets."
Andrew Lomas — California, 1:10-bk-25209-MT


ᐅ Del Villar Manuel Lopez, California

Address: 20457 Plummer St Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-10356-VK Summary: "The bankruptcy filing by Del Villar Manuel Lopez, undertaken in 01.17.2013 in Chatsworth, CA under Chapter 7, concluded with discharge in 04/29/2013 after liquidating assets."
Del Villar Manuel Lopez — California, 1:13-bk-10356-VK


ᐅ Catalina S Lopez, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15547-VK: "The bankruptcy filing by Catalina S Lopez, undertaken in December 17, 2014 in Chatsworth, CA under Chapter 7, concluded with discharge in 2015-03-17 after liquidating assets."
Catalina S Lopez — California, 1:14-bk-15547-VK


ᐅ Ricardo V Lopez, California

Address: 9915 Variel Ave Unit 10 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-12784-VK Overview: "Chatsworth, CA resident Ricardo V Lopez's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-02."
Ricardo V Lopez — California, 1:11-bk-12784-VK


ᐅ Eric V Lopez, California

Address: 9931 Lurline Ave Apt 317 Chatsworth, CA 91311-4628

Bankruptcy Case 1:14-bk-10297-MT Summary: "In Chatsworth, CA, Eric V Lopez filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-05."
Eric V Lopez — California, 1:14-bk-10297-MT


ᐅ Kathleen Ann Lorden, California

Address: 10837 Farralone Ave Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-12250-VK Overview: "Chatsworth, CA resident Kathleen Ann Lorden's 03.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2012."
Kathleen Ann Lorden — California, 1:12-bk-12250-VK


ᐅ Gerald Abando Loredo, California

Address: 21500 Lassen St Spc 9 Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-16048-MT Overview: "Gerald Abando Loredo's Chapter 7 bankruptcy, filed in Chatsworth, CA in September 2013, led to asset liquidation, with the case closing in 2013-12-28."
Gerald Abando Loredo — California, 1:13-bk-16048-MT


ᐅ Supin Loredo, California

Address: 20652 Lassen St Spc 143 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 2:10-bk-13492-RN7: "Supin Loredo's bankruptcy, initiated in 02/01/2010 and concluded by 05.14.2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Supin Loredo — California, 2:10-bk-13492-RN


ᐅ Vivian Loredo, California

Address: 21500 Lassen St Spc 114 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-21449-MT Summary: "In Chatsworth, CA, Vivian Loredo filed for Chapter 7 bankruptcy in 09.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2011."
Vivian Loredo — California, 1:10-bk-21449-MT


ᐅ Allen Michael Lottman, California

Address: 21126 Merridy St Chatsworth, CA 91311-3041

Concise Description of Bankruptcy Case 1:15-bk-10686-MB7: "In a Chapter 7 bankruptcy case, Allen Michael Lottman from Chatsworth, CA, saw their proceedings start in 2015-03-02 and complete by 06.15.2015, involving asset liquidation."
Allen Michael Lottman — California, 1:15-bk-10686-MB


ᐅ Donna Marie Lottman, California

Address: 21126 Merridy St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17661-AA: "Chatsworth, CA resident Donna Marie Lottman's June 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Donna Marie Lottman — California, 1:11-bk-17661-AA


ᐅ Chiong Vivian Lowe, California

Address: 10436 Topanga Canyon Blvd Chatsworth, CA 91311-2030

Bankruptcy Case 1:16-bk-10035-VK Summary: "Chiong Vivian Lowe's Chapter 7 bankruptcy, filed in Chatsworth, CA in Jan 6, 2016, led to asset liquidation, with the case closing in Apr 5, 2016."
Chiong Vivian Lowe — California, 1:16-bk-10035-VK


ᐅ Carrie A Lucas, California

Address: 10753 Andora Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-20808-AA: "The case of Carrie A Lucas in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie A Lucas — California, 1:11-bk-20808-AA


ᐅ Jose Lucero, California

Address: 10065 De Soto Ave Unit 305 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-10867-GM Overview: "The bankruptcy record of Jose Lucero from Chatsworth, CA, shows a Chapter 7 case filed in January 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2010."
Jose Lucero — California, 1:10-bk-10867-GM


ᐅ Lili Lucero, California

Address: 9406 Ventura Way Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13547-AA: "The bankruptcy filing by Lili Lucero, undertaken in 2013-05-24 in Chatsworth, CA under Chapter 7, concluded with discharge in August 26, 2013 after liquidating assets."
Lili Lucero — California, 1:13-bk-13547-AA


ᐅ Abigail Luciano, California

Address: 9901 Lurline Ave Apt 114 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10778-MT: "The case of Abigail Luciano in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abigail Luciano — California, 1:10-bk-10778-MT


ᐅ Emily S Luna, California

Address: 9101 Topanga Canyon Blvd Apt 104 Chatsworth, CA 91311-5762

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11508-VK: "The bankruptcy filing by Emily S Luna, undertaken in Apr 30, 2015 in Chatsworth, CA under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Emily S Luna — California, 1:15-bk-11508-VK


ᐅ Deanna Lynn, California

Address: 10030 Owensmouth Ave Unit 79 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-22083-MT7: "The bankruptcy filing by Deanna Lynn, undertaken in 2010-09-24 in Chatsworth, CA under Chapter 7, concluded with discharge in 01/27/2011 after liquidating assets."
Deanna Lynn — California, 1:10-bk-22083-MT


ᐅ Azucena Mabugat, California

Address: 9511 Keokuk Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13835-VK: "The case of Azucena Mabugat in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Azucena Mabugat — California, 1:12-bk-13835-VK


ᐅ Michael Anthony Rhomateo Mabugat, California

Address: 9511 Keokuk Ave Chatsworth, CA 91311-5429

Brief Overview of Bankruptcy Case 1:15-bk-11148-VK: "In Chatsworth, CA, Michael Anthony Rhomateo Mabugat filed for Chapter 7 bankruptcy in Apr 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-01."
Michael Anthony Rhomateo Mabugat — California, 1:15-bk-11148-VK


ᐅ Sean Kevin Mackey, California

Address: 20555 Devonshire St # 294 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-24490-AA: "Sean Kevin Mackey's bankruptcy, initiated in 12.20.2011 and concluded by 2012-03-22 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Kevin Mackey — California, 1:11-bk-24490-AA