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 Hember Maldonado, California

Address: 22304 Devonshire St Unit 2 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-25991-MT Summary: "Hember Maldonado's bankruptcy, initiated in 12.22.2010 and concluded by April 2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hember Maldonado — California, 1:10-bk-25991-MT


ᐅ Meneva Malkis, California

Address: 22255 Septo St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-26024-MT: "Meneva Malkis's Chapter 7 bankruptcy, filed in Chatsworth, CA in December 2010, led to asset liquidation, with the case closing in April 26, 2011."
Meneva Malkis — California, 1:10-bk-26024-MT


ᐅ Janet Lynne Manuel, California

Address: 19818 Vintage St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-13918-MT: "The case of Janet Lynne Manuel in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Lynne Manuel — California, 1:12-bk-13918-MT


ᐅ Blanca Maribel Manzo, California

Address: 10054 Cozycroft Ave Chatsworth, CA 91311-3104

Bankruptcy Case 1:14-bk-14127-AA Summary: "Chatsworth, CA resident Blanca Maribel Manzo's 2014-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Blanca Maribel Manzo — California, 1:14-bk-14127-AA


ᐅ Donna Mapile, California

Address: 10340 Canoga Ave Apt 247 Chatsworth, CA 91311-2286

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10458-AA: "Donna Mapile's bankruptcy, initiated in January 2014 and concluded by May 27, 2014 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Mapile — California, 1:14-bk-10458-AA


ᐅ Paulo J Mapile, California

Address: 10340 Canoga Ave Apt 247 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13419-MT: "The bankruptcy record of Paulo J Mapile from Chatsworth, CA, shows a Chapter 7 case filed in May 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2013."
Paulo J Mapile — California, 1:13-bk-13419-MT


ᐅ Joanne Barbara Marks, California

Address: 10011 Topanga Canyon Blvd Unit 3 Chatsworth, CA 91311-3675

Concise Description of Bankruptcy Case 1:07-bk-14890-VK7: "Chapter 13 bankruptcy for Joanne Barbara Marks in Chatsworth, CA began in December 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-31."
Joanne Barbara Marks — California, 1:07-bk-14890-VK


ᐅ Jr Francisco Marquina, California

Address: 19710 Vintage St Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-20844-MT Overview: "Chatsworth, CA resident Jr Francisco Marquina's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2012."
Jr Francisco Marquina — California, 1:11-bk-20844-MT


ᐅ Lucy Marquina, California

Address: 19710 Vintage St Chatsworth, CA 91311-3549

Bankruptcy Case 1:14-bk-15250-AA Summary: "Chatsworth, CA resident Lucy Marquina's 2014-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Lucy Marquina — California, 1:14-bk-15250-AA


ᐅ Francisco Marroquin, California

Address: 10444 Canoga Ave Unit 19 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-15387-MT Overview: "The bankruptcy record of Francisco Marroquin from Chatsworth, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2010."
Francisco Marroquin — California, 1:10-bk-15387-MT


ᐅ Telma M Marroquin, California

Address: 21730 Septo St Apt 207 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-13421-VK: "Telma M Marroquin's bankruptcy, initiated in Mar 19, 2011 and concluded by 2011-07-22 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Telma M Marroquin — California, 1:11-bk-13421-VK


ᐅ David Marroquin, California

Address: 19739 Plummer St Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-17214-MT7: "David Marroquin's bankruptcy, initiated in June 2011 and concluded by 09.13.2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Marroquin — California, 1:11-bk-17214-MT


ᐅ William A Martin, California

Address: 9950 Topanga Canyon Blvd Unit 45 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-18690-MT: "In Chatsworth, CA, William A Martin filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2013."
William A Martin — California, 1:12-bk-18690-MT


ᐅ Tisha Michelle Martin, California

Address: 9909 Topanga Canyon Blvd Ste 34 Chatsworth, CA 91311-3602

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10045-VK: "Chatsworth, CA resident Tisha Michelle Martin's Jan 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-06."
Tisha Michelle Martin — California, 1:16-bk-10045-VK


ᐅ Duane Daniel Martin, California

Address: 9909 Topanga Canyon Blvd Ste 234 Chatsworth, CA 91311-3602

Bankruptcy Case 1:16-bk-10045-VK Summary: "Duane Daniel Martin's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2016-01-07, led to asset liquidation, with the case closing in April 2016."
Duane Daniel Martin — California, 1:16-bk-10045-VK


ᐅ Todd Martin, California

Address: 10541 Larwin Ave Unit 5 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-10118-KT Summary: "The case of Todd Martin in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Martin — California, 1:10-bk-10118-KT


ᐅ Roque Martinez, California

Address: 10408 Glade Ave Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-24089-KT Summary: "The case of Roque Martinez in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roque Martinez — California, 1:09-bk-24089-KT


ᐅ Sabrina Martinez, California

Address: 9636 Nevada Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-20186-GM Summary: "Sabrina Martinez's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2010-08-17, led to asset liquidation, with the case closing in 12.20.2010."
Sabrina Martinez — California, 1:10-bk-20186-GM


ᐅ Gloria Melida Martinez, California

Address: 20418 Marilla St Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-13998-MT Summary: "Gloria Melida Martinez's bankruptcy, initiated in 06/13/2013 and concluded by September 23, 2013 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Melida Martinez — California, 1:13-bk-13998-MT


ᐅ Daniel Jim Martinez, California

Address: 10425 Topanga Canyon Blvd Chatsworth, CA 91311-2031

Concise Description of Bankruptcy Case 1:15-bk-12755-MT7: "The bankruptcy record of Daniel Jim Martinez from Chatsworth, CA, shows a Chapter 7 case filed in 2015-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2015."
Daniel Jim Martinez — California, 1:15-bk-12755-MT


ᐅ Mayra G Martinez, California

Address: 10065 De Soto Ave Unit 317 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-23917-AA Summary: "Mayra G Martinez's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2011-12-02, led to asset liquidation, with the case closing in 2012-04-05."
Mayra G Martinez — California, 1:11-bk-23917-AA


ᐅ Lucinda Concepcion Martinez, California

Address: 20746 Horace St Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-10276-GM7: "Lucinda Concepcion Martinez's bankruptcy, initiated in 2011-01-07 and concluded by 04.12.2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucinda Concepcion Martinez — California, 1:11-bk-10276-GM


ᐅ Guille Martinez, California

Address: 10065 De Soto Ave Unit 308 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-10686-GM Overview: "The bankruptcy filing by Guille Martinez, undertaken in 01.20.2010 in Chatsworth, CA under Chapter 7, concluded with discharge in May 2, 2010 after liquidating assets."
Guille Martinez — California, 1:10-bk-10686-GM


ᐅ Ghassan H Masri, California

Address: 10741 Delco Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-20723-MT Summary: "The bankruptcy filing by Ghassan H Masri, undertaken in 09.08.2011 in Chatsworth, CA under Chapter 7, concluded with discharge in 2012-01-11 after liquidating assets."
Ghassan H Masri — California, 1:11-bk-20723-MT


ᐅ Laurel Matteson, California

Address: 10124 Topanga Canyon Blvd Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-25523-MT7: "The case of Laurel Matteson in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurel Matteson — California, 1:10-bk-25523-MT


ᐅ Deanna L Matthews, California

Address: 10607 Eton Ave Chatsworth, CA 91311-2329

Bankruptcy Case 1:16-bk-10654-MB Overview: "In Chatsworth, CA, Deanna L Matthews filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2016."
Deanna L Matthews — California, 1:16-bk-10654-MB


ᐅ Julian Mayer, California

Address: 21744 Septo St Apt 101 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-17413-GM7: "Julian Mayer's Chapter 7 bankruptcy, filed in Chatsworth, CA in 06.21.2010, led to asset liquidation, with the case closing in 2010-10-24."
Julian Mayer — California, 1:10-bk-17413-GM


ᐅ Joanne Mccray, California

Address: 10400 Canoga Ave Apt 221 Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-22421-GM Overview: "The case of Joanne Mccray in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Mccray — California, 1:09-bk-22421-GM


ᐅ Gary Dwayne Mcdougal, California

Address: 9906 Owensmouth Ave Unit 37 Chatsworth, CA 91311-3840

Bankruptcy Case 1:14-bk-13902-MT Summary: "The case of Gary Dwayne Mcdougal in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Dwayne Mcdougal — California, 1:14-bk-13902-MT


ᐅ Matthew Mcgraw, California

Address: 9733 Topanga Canyon Blvd Apt 226 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-22713-GM: "Chatsworth, CA resident Matthew Mcgraw's 2010-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-09."
Matthew Mcgraw — California, 1:10-bk-22713-GM


ᐅ Wong Elizabeth Donelle Meckley, California

Address: 21836 Merridy St Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-12461-VK Summary: "The bankruptcy record of Wong Elizabeth Donelle Meckley from Chatsworth, CA, shows a Chapter 7 case filed in April 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2013."
Wong Elizabeth Donelle Meckley — California, 1:13-bk-12461-VK


ᐅ Marc Allyn Medina, California

Address: 20556 Germain St Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-10317-VK Overview: "Marc Allyn Medina's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2013-01-16, led to asset liquidation, with the case closing in 04.28.2013."
Marc Allyn Medina — California, 1:13-bk-10317-VK


ᐅ Frank U Mejerski, California

Address: 23328 Valley Circle Blvd Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-17712-VK Summary: "The bankruptcy filing by Frank U Mejerski, undertaken in 06.24.2011 in Chatsworth, CA under Chapter 7, concluded with discharge in 09/21/2011 after liquidating assets."
Frank U Mejerski — California, 1:11-bk-17712-VK


ᐅ Ken Roy S Mejes, California

Address: 9600 Oakdale Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-15833-VK: "Ken Roy S Mejes's bankruptcy, initiated in 09/06/2013 and concluded by 12.17.2013 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ken Roy S Mejes — California, 1:13-bk-15833-VK


ᐅ Jose Luis Mejia, California

Address: 9317 Huston Rd Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-24149-AA: "In a Chapter 7 bankruptcy case, Jose Luis Mejia from Chatsworth, CA, saw their proceedings start in 12/09/2011 and complete by April 12, 2012, involving asset liquidation."
Jose Luis Mejia — California, 1:11-bk-24149-AA


ᐅ Silva Mekhtarian, California

Address: 10221 De Soto Ave Unit 101 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23655-MT: "Chatsworth, CA resident Silva Mekhtarian's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2011."
Silva Mekhtarian — California, 1:10-bk-23655-MT


ᐅ Leon Juan Mendoza, California

Address: 20811 Lassen St Apt 2 Chatsworth, CA 91311-4513

Bankruptcy Case 1:14-bk-13671-VK Overview: "The case of Leon Juan Mendoza in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Juan Mendoza — California, 1:14-bk-13671-VK


ᐅ Giovanni Mendoza, California

Address: 9745 Penfield Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-17496-AA: "In a Chapter 7 bankruptcy case, Giovanni Mendoza from Chatsworth, CA, saw his proceedings start in 2013-12-02 and complete by March 14, 2014, involving asset liquidation."
Giovanni Mendoza — California, 1:13-bk-17496-AA


ᐅ Joel Ubaldo Mendoza, California

Address: 10516 Independence Ave Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-12258-VK Summary: "The bankruptcy filing by Joel Ubaldo Mendoza, undertaken in 03/09/2012 in Chatsworth, CA under Chapter 7, concluded with discharge in Jul 12, 2012 after liquidating assets."
Joel Ubaldo Mendoza — California, 1:12-bk-12258-VK


ᐅ Guillermo Meneses, California

Address: 21200 Mayall St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-16702-MT: "The case of Guillermo Meneses in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Meneses — California, 1:13-bk-16702-MT


ᐅ Iris Menjivar, California

Address: 10235 De Soto Ave Unit F Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-25230-GM Overview: "The bankruptcy filing by Iris Menjivar, undertaken in 2009-11-13 in Chatsworth, CA under Chapter 7, concluded with discharge in 2010-03-05 after liquidating assets."
Iris Menjivar — California, 1:09-bk-25230-GM


ᐅ Jeanette Christine Mercado, California

Address: 20820 Vintage St Apt 31 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-13847-GM: "Jeanette Christine Mercado's Chapter 7 bankruptcy, filed in Chatsworth, CA in 03.29.2011, led to asset liquidation, with the case closing in 08/01/2011."
Jeanette Christine Mercado — California, 1:11-bk-13847-GM


ᐅ Hugo A Merida, California

Address: 21901 Dupont St Apt 6 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-16671-AA7: "Chatsworth, CA resident Hugo A Merida's 2012-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2012."
Hugo A Merida — California, 1:12-bk-16671-AA


ᐅ Jesus A Mesias, California

Address: 21717 Lassen St Apt 108 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-18812-VK Overview: "The case of Jesus A Mesias in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus A Mesias — California, 1:12-bk-18812-VK


ᐅ Renee Messiha, California

Address: 10340 Canoga Ave Apt 213 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:09-bk-23795-GM: "In Chatsworth, CA, Renee Messiha filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-11."
Renee Messiha — California, 1:09-bk-23795-GM


ᐅ Sylvan Metoyer, California

Address: 10428 Canoga Ave Apt 309 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16368-AA: "Chatsworth, CA resident Sylvan Metoyer's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2011."
Sylvan Metoyer — California, 1:11-bk-16368-AA


ᐅ Kenneth Metz, California

Address: 21500 Lassen St Spc 57 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-11025-AA: "Kenneth Metz's Chapter 7 bankruptcy, filed in Chatsworth, CA in February 15, 2013, led to asset liquidation, with the case closing in 05/28/2013."
Kenneth Metz — California, 1:13-bk-11025-AA


ᐅ Stephanie Jean Meyer, California

Address: 10215 Variel Ave Unit 26 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-15904-AA7: "The bankruptcy record of Stephanie Jean Meyer from Chatsworth, CA, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-31."
Stephanie Jean Meyer — California, 1:12-bk-15904-AA


ᐅ Flora Meza, California

Address: 21500 Lassen St Spc 197 Chatsworth, CA 91311-7204

Concise Description of Bankruptcy Case 1:14-bk-15601-AA7: "In Chatsworth, CA, Flora Meza filed for Chapter 7 bankruptcy in 2014-12-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-22."
Flora Meza — California, 1:14-bk-15601-AA


ᐅ Sreten Milatovic, California

Address: PO Box 4175 Chatsworth, CA 91313

Brief Overview of Bankruptcy Case 1:10-bk-18857-GM: "In a Chapter 7 bankruptcy case, Sreten Milatovic from Chatsworth, CA, saw their proceedings start in Jul 21, 2010 and complete by 11/23/2010, involving asset liquidation."
Sreten Milatovic — California, 1:10-bk-18857-GM


ᐅ Patricia Miller, California

Address: 22210 James Alan Cir Unit 6 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17465-MT: "Patricia Miller's Chapter 7 bankruptcy, filed in Chatsworth, CA in June 2010, led to asset liquidation, with the case closing in 2010-10-25."
Patricia Miller — California, 1:10-bk-17465-MT


ᐅ Shavondra Miller, California

Address: 11453 Poema Pl Unit 101 Chatsworth, CA 91311-1105

Bankruptcy Case 1:15-bk-13792-MB Summary: "Shavondra Miller's Chapter 7 bankruptcy, filed in Chatsworth, CA in Nov 17, 2015, led to asset liquidation, with the case closing in 02.15.2016."
Shavondra Miller — California, 1:15-bk-13792-MB


ᐅ Garrett S Mills, California

Address: 11550 Poema Pl Unit 102 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:13-bk-15557-AA7: "Chatsworth, CA resident Garrett S Mills's 2013-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2013."
Garrett S Mills — California, 1:13-bk-15557-AA


ᐅ Michael Milo, California

Address: 10531 Independence Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10306-KT: "In Chatsworth, CA, Michael Milo filed for Chapter 7 bankruptcy in Jan 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2010."
Michael Milo — California, 1:10-bk-10306-KT


ᐅ John Mimeault, California

Address: 10200 De Soto Ave Apt 110 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24559-MT: "The bankruptcy record of John Mimeault from Chatsworth, CA, shows a Chapter 7 case filed in Nov 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
John Mimeault — California, 1:09-bk-24559-MT


ᐅ Razmik Minassian, California

Address: 22004 Liggett St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13510-GM: "In Chatsworth, CA, Razmik Minassian filed for Chapter 7 bankruptcy in Mar 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2010."
Razmik Minassian — California, 1:10-bk-13510-GM


ᐅ Hrair Minassians, California

Address: 9700 Mason Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-12537-MT: "In Chatsworth, CA, Hrair Minassians filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2010."
Hrair Minassians — California, 1:10-bk-12537-MT


ᐅ Maritza Mirabelli, California

Address: 10444 Canoga Ave Unit 10 Chatsworth, CA 91311-2221

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11544-MT: "The bankruptcy filing by Maritza Mirabelli, undertaken in May 1, 2015 in Chatsworth, CA under Chapter 7, concluded with discharge in 2015-07-30 after liquidating assets."
Maritza Mirabelli — California, 1:15-bk-11544-MT


ᐅ Robert Mirzakhanian, California

Address: 19919 Vintage St Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-13008-MT Overview: "The bankruptcy record of Robert Mirzakhanian from Chatsworth, CA, shows a Chapter 7 case filed in May 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Robert Mirzakhanian — California, 1:13-bk-13008-MT


ᐅ Sr Alberto Nunez Mitchell, California

Address: 19792 Trammell Ln Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-20992-AA7: "Sr Alberto Nunez Mitchell's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2012-12-21, led to asset liquidation, with the case closing in Apr 2, 2013."
Sr Alberto Nunez Mitchell — California, 1:12-bk-20992-AA


ᐅ Jacob Mizrahi, California

Address: 9909 Topanga Canyon Blvd # 326 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-16752-MT7: "Jacob Mizrahi's Chapter 7 bankruptcy, filed in Chatsworth, CA in 06/04/2010, led to asset liquidation, with the case closing in Oct 7, 2010."
Jacob Mizrahi — California, 1:10-bk-16752-MT


ᐅ Maryann Theresa Moeller, California

Address: 10252 Glade Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-16546-AA: "In Chatsworth, CA, Maryann Theresa Moeller filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2011."
Maryann Theresa Moeller — California, 1:11-bk-16546-AA


ᐅ Lourdes Molnar, California

Address: 22155 James Alan Cir Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-20395-MT7: "In Chatsworth, CA, Lourdes Molnar filed for Chapter 7 bankruptcy in 2010-08-20. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2010."
Lourdes Molnar — California, 1:10-bk-20395-MT


ᐅ Ricardo Monterrosa, California

Address: 21500 Lassen St Spc 188 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-22395-KT Summary: "In Chatsworth, CA, Ricardo Monterrosa filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2011."
Ricardo Monterrosa — California, 1:10-bk-22395-KT


ᐅ Screw Machine Montes, California

Address: 9660 Topanga Canyon Pl Ste B Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-17547-MT: "The case of Screw Machine Montes in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Screw Machine Montes — California, 1:13-bk-17547-MT


ᐅ Richard Moore, California

Address: 21137 Lassen St Unit 2 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:09-bk-23987-GM7: "The case of Richard Moore in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Moore — California, 1:09-bk-23987-GM


ᐅ Laila B Morcos, California

Address: 19709 Hiawatha St Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-12126-MT7: "In Chatsworth, CA, Laila B Morcos filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2012."
Laila B Morcos — California, 1:12-bk-12126-MT


ᐅ Amanda M Morelos, California

Address: 20433 Marilla St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-12266-AA: "Amanda M Morelos's bankruptcy, initiated in 03.09.2012 and concluded by 2012-06-12 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda M Morelos — California, 1:12-bk-12266-AA


ᐅ Mary Morgan, California

Address: 9937 Delco Ave Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-24123-KT Overview: "In Chatsworth, CA, Mary Morgan filed for Chapter 7 bankruptcy in 2009-10-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-05."
Mary Morgan — California, 1:09-bk-24123-KT


ᐅ Norma Morgan, California

Address: 21500 Lassen St Spc 160 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-13344-MT: "In Chatsworth, CA, Norma Morgan filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-11."
Norma Morgan — California, 1:10-bk-13344-MT


ᐅ Thomas L Morin, California

Address: 22300 James Alan Cir Unit 1 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-19146-AA7: "The case of Thomas L Morin in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas L Morin — California, 1:11-bk-19146-AA


ᐅ Wendla Esther Morse, California

Address: 10125 De Soto Ave Unit 16 Chatsworth, CA 91311-3239

Brief Overview of Bankruptcy Case 1:15-bk-11392-VK: "Chatsworth, CA resident Wendla Esther Morse's 2015-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Wendla Esther Morse — California, 1:15-bk-11392-VK


ᐅ Nicole Morse, California

Address: 10025 De Soto Ave Apt 147 Chatsworth, CA 91311-3138

Brief Overview of Bankruptcy Case 1:15-bk-12690-MB: "In a Chapter 7 bankruptcy case, Nicole Morse from Chatsworth, CA, saw her proceedings start in 2015-08-12 and complete by 2015-11-10, involving asset liquidation."
Nicole Morse — California, 1:15-bk-12690-MB


ᐅ Paula Jean Mort, California

Address: 10147 Nevada Ave Chatsworth, CA 91311-2833

Concise Description of Bankruptcy Case 1:15-bk-10224-VK7: "Paula Jean Mort's bankruptcy, initiated in 01.23.2015 and concluded by 2015-04-23 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Jean Mort — California, 1:15-bk-10224-VK


ᐅ Ronald Patrick Mort, California

Address: 10147 Nevada Ave Chatsworth, CA 91311-2833

Bankruptcy Case 1:15-bk-10224-VK Overview: "Chatsworth, CA resident Ronald Patrick Mort's 2015-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2015."
Ronald Patrick Mort — California, 1:15-bk-10224-VK


ᐅ Ian Mitchell Mort, California

Address: PO Box 5141 Chatsworth, CA 91313

Concise Description of Bankruptcy Case 1:13-bk-16502-MT7: "In Chatsworth, CA, Ian Mitchell Mort filed for Chapter 7 bankruptcy in 10.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-20."
Ian Mitchell Mort — California, 1:13-bk-16502-MT


ᐅ Florante Mosca, California

Address: 10141 De Soto Ave Apt 142 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-20970-GM Overview: "Florante Mosca's bankruptcy, initiated in 2010-08-31 and concluded by December 7, 2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florante Mosca — California, 1:10-bk-20970-GM


ᐅ Bettye Jo Mosley, California

Address: PO Box 3425 Chatsworth, CA 91313

Brief Overview of Bankruptcy Case 1:13-bk-16140-AA: "In Chatsworth, CA, Bettye Jo Mosley filed for Chapter 7 bankruptcy in 09/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2014."
Bettye Jo Mosley — California, 1:13-bk-16140-AA


ᐅ Ruth Moss, California

Address: 22311 Devonshire St Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-17897-KT Summary: "Ruth Moss's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2010-06-30, led to asset liquidation, with the case closing in 10/15/2010."
Ruth Moss — California, 1:10-bk-17897-KT


ᐅ Michael Moss, California

Address: 22311 Devonshire St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-13593-MT: "Michael Moss's Chapter 7 bankruptcy, filed in Chatsworth, CA in March 30, 2010, led to asset liquidation, with the case closing in 2010-07-10."
Michael Moss — California, 1:10-bk-13593-MT


ᐅ Noor Motawakel, California

Address: 10209 Glade Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-19078-GM: "In Chatsworth, CA, Noor Motawakel filed for Chapter 7 bankruptcy in 2010-07-26. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2010."
Noor Motawakel — California, 1:10-bk-19078-GM


ᐅ Omar Manzor Motawakel, California

Address: 10731 Limerick Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-17287-AA: "The bankruptcy filing by Omar Manzor Motawakel, undertaken in 06/14/2011 in Chatsworth, CA under Chapter 7, concluded with discharge in 2011-09-22 after liquidating assets."
Omar Manzor Motawakel — California, 1:11-bk-17287-AA


ᐅ Maria Muccitelli, California

Address: 11401 Topanga Canyon Blvd Spc 106 Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-13857-VK Summary: "The bankruptcy filing by Maria Muccitelli, undertaken in June 6, 2013 in Chatsworth, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Maria Muccitelli — California, 1:13-bk-13857-VK


ᐅ Syed N Mukhtar, California

Address: 9930 Owensmouth Ave Unit 14 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-17780-AA7: "The case of Syed N Mukhtar in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Syed N Mukhtar — California, 1:11-bk-17780-AA


ᐅ Karim S Mulji, California

Address: 9906 Owensmouth Ave Unit 16 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-18257-MT Summary: "The bankruptcy filing by Karim S Mulji, undertaken in Jul 7, 2011 in Chatsworth, CA under Chapter 7, concluded with discharge in 11.09.2011 after liquidating assets."
Karim S Mulji — California, 1:11-bk-18257-MT


ᐅ Daryl R Myatt, California

Address: PO Box 3971 Chatsworth, CA 91313-3971

Bankruptcy Case 1:16-bk-10907-MT Overview: "The bankruptcy filing by Daryl R Myatt, undertaken in 2016-03-28 in Chatsworth, CA under Chapter 7, concluded with discharge in June 26, 2016 after liquidating assets."
Daryl R Myatt — California, 1:16-bk-10907-MT


ᐅ Liliya Myshnova, California

Address: 20441 Germain St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-10127-AA: "The case of Liliya Myshnova in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liliya Myshnova — California, 1:13-bk-10127-AA


ᐅ Eric Nalbandian, California

Address: 10812 Bothwell Rd Chatsworth, CA 91311-1915

Bankruptcy Case 1:14-bk-10483-AA Summary: "Eric Nalbandian's bankruptcy, initiated in January 2014 and concluded by 2014-05-12 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Nalbandian — California, 1:14-bk-10483-AA


ᐅ Ameer Savji Nanji, California

Address: 9950 Topanga Canyon Blvd Unit 18 Chatsworth, CA 91311-8336

Bankruptcy Case 1:14-bk-13110-MT Overview: "The case of Ameer Savji Nanji in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ameer Savji Nanji — California, 1:14-bk-13110-MT


ᐅ Howard Irving Napolske, California

Address: 21704 Devonshire St # 127 Chatsworth, CA 91311-2903

Brief Overview of Bankruptcy Case 1:15-bk-10763-VK: "The bankruptcy filing by Howard Irving Napolske, undertaken in 2015-03-06 in Chatsworth, CA under Chapter 7, concluded with discharge in 06.22.2015 after liquidating assets."
Howard Irving Napolske — California, 1:15-bk-10763-VK


ᐅ Michael A Nave, California

Address: 9202 Grundy Ln Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-10824-AA Overview: "The bankruptcy filing by Michael A Nave, undertaken in February 2013 in Chatsworth, CA under Chapter 7, concluded with discharge in 05.21.2013 after liquidating assets."
Michael A Nave — California, 1:13-bk-10824-AA


ᐅ Shshriar Nazari, California

Address: 9800 Topanga Canyon Blvd # 215 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-12900-GM7: "Shshriar Nazari's bankruptcy, initiated in 2010-03-15 and concluded by June 18, 2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shshriar Nazari — California, 1:10-bk-12900-GM


ᐅ Emmanuel Ndu, California

Address: 9523 Lubao Ave Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-16598-VK Overview: "The case of Emmanuel Ndu in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emmanuel Ndu — California, 1:12-bk-16598-VK


ᐅ Sanquanita Shanel Nellum, California

Address: 21721 Septo St Apt 203 Chatsworth, CA 91311-3751

Brief Overview of Bankruptcy Case 1:15-bk-12187-MT: "The bankruptcy record of Sanquanita Shanel Nellum from Chatsworth, CA, shows a Chapter 7 case filed in 2015-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2015."
Sanquanita Shanel Nellum — California, 1:15-bk-12187-MT


ᐅ Mark Yoshimoto Nemcoff, California

Address: 20814 Tulsa St Chatsworth, CA 91311-1534

Concise Description of Bankruptcy Case 1:14-bk-15317-AA7: "Chatsworth, CA resident Mark Yoshimoto Nemcoff's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2015."
Mark Yoshimoto Nemcoff — California, 1:14-bk-15317-AA


ᐅ Marnie Suzanne Nemcoff, California

Address: 20814 Tulsa St Chatsworth, CA 91311-1534

Brief Overview of Bankruptcy Case 1:14-bk-15317-AA: "The bankruptcy filing by Marnie Suzanne Nemcoff, undertaken in November 26, 2014 in Chatsworth, CA under Chapter 7, concluded with discharge in February 24, 2015 after liquidating assets."
Marnie Suzanne Nemcoff — California, 1:14-bk-15317-AA


ᐅ Charles Hung Ngo, California

Address: 10329 Glade Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-20239-MT: "Charles Hung Ngo's Chapter 7 bankruptcy, filed in Chatsworth, CA in November 2012, led to asset liquidation, with the case closing in 03.03.2013."
Charles Hung Ngo — California, 1:12-bk-20239-MT


ᐅ Annie Nguyen, California

Address: 22206 Germain St Unit 6 Chatsworth, CA 91311-0217

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10485-MB: "Annie Nguyen's Chapter 7 bankruptcy, filed in Chatsworth, CA in February 2016, led to asset liquidation, with the case closing in May 19, 2016."
Annie Nguyen — California, 1:16-bk-10485-MB


ᐅ Hoa Quoc Nguyen, California

Address: 19812 Lassen St Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-18005-AA Summary: "In a Chapter 7 bankruptcy case, Hoa Quoc Nguyen from Chatsworth, CA, saw her proceedings start in 2011-06-30 and complete by 2011-11-02, involving asset liquidation."
Hoa Quoc Nguyen — California, 1:11-bk-18005-AA


ᐅ Jenny Dung Nguyen, California

Address: 22206 Germain St Unit 6 Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-22812-KT Summary: "Chatsworth, CA resident Jenny Dung Nguyen's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2010."
Jenny Dung Nguyen — California, 1:09-bk-22812-KT