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 George Lawrence Noma, California

Address: 20812 Lassen St Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-15824-AA Summary: "The bankruptcy filing by George Lawrence Noma, undertaken in 09.05.2013 in Chatsworth, CA under Chapter 7, concluded with discharge in 2013-12-16 after liquidating assets."
George Lawrence Noma — California, 1:13-bk-15824-AA


ᐅ Natascha Lina Novobilski, California

Address: 23310 County Line Rd Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:13-bk-14440-AA7: "Natascha Lina Novobilski's Chapter 7 bankruptcy, filed in Chatsworth, CA in 07.02.2013, led to asset liquidation, with the case closing in October 12, 2013."
Natascha Lina Novobilski — California, 1:13-bk-14440-AA


ᐅ David Allen Nunn, California

Address: 21704 Devonshire St # 275 Chatsworth, CA 91311-2903

Concise Description of Bankruptcy Case 1:14-bk-12837-VK7: "The case of David Allen Nunn in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Allen Nunn — California, 1:14-bk-12837-VK


ᐅ Frances Kimberly Ocampo, California

Address: 10025 De Soto Ave Apt 247 Chatsworth, CA 91311-3140

Brief Overview of Bankruptcy Case 1:16-bk-10715-MB: "Frances Kimberly Ocampo's bankruptcy, initiated in 2016-03-11 and concluded by 2016-06-09 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Kimberly Ocampo — California, 1:16-bk-10715-MB


ᐅ Mildred Ondina Ochoa, California

Address: 10520 Limerick Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12437-AA: "The bankruptcy filing by Mildred Ondina Ochoa, undertaken in March 2012 in Chatsworth, CA under Chapter 7, concluded with discharge in 07/18/2012 after liquidating assets."
Mildred Ondina Ochoa — California, 1:12-bk-12437-AA


ᐅ Louis Manuel Ochoa, California

Address: 9234 Franklin St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-10619-AA: "Louis Manuel Ochoa's bankruptcy, initiated in 01/20/2012 and concluded by April 18, 2012 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Manuel Ochoa — California, 1:12-bk-10619-AA


ᐅ Mariuxi Oconitrillo, California

Address: 9501 Keokuk Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25447-GM: "Mariuxi Oconitrillo's bankruptcy, initiated in November 2009 and concluded by 2010-02-28 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariuxi Oconitrillo — California, 1:09-bk-25447-GM


ᐅ Jr Virgilio Ofiana, California

Address: 20820 Vintage St Apt 9 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-16185-GM: "The bankruptcy record of Jr Virgilio Ofiana from Chatsworth, CA, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Jr Virgilio Ofiana — California, 1:10-bk-16185-GM


ᐅ George Ogura, California

Address: 9960 Owensmouth Ave Unit 21 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-10926-AA Summary: "George Ogura's bankruptcy, initiated in 01.30.2012 and concluded by 06.03.2012 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Ogura — California, 1:12-bk-10926-AA


ᐅ Araz Ohanian, California

Address: 9945 Lurline Ave Chatsworth, CA 91311-4604

Bankruptcy Case 1:14-bk-10937-AA Summary: "The bankruptcy record of Araz Ohanian from Chatsworth, CA, shows a Chapter 7 case filed in 2014-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2014."
Araz Ohanian — California, 1:14-bk-10937-AA


ᐅ Prince Julius Okosun, California

Address: 22046 Kinzie St Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-10581-AA Summary: "The bankruptcy record of Prince Julius Okosun from Chatsworth, CA, shows a Chapter 7 case filed in January 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2013."
Prince Julius Okosun — California, 1:13-bk-10581-AA


ᐅ Salvador Olive, California

Address: 9700 Quakertown Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-11441-KT: "The bankruptcy record of Salvador Olive from Chatsworth, CA, shows a Chapter 7 case filed in 02/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-20."
Salvador Olive — California, 1:10-bk-11441-KT


ᐅ Joseph Olivera, California

Address: 22136 Ballinger St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-24394-MT: "Joseph Olivera's bankruptcy, initiated in December 16, 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."
Joseph Olivera — California, 1:11-bk-24394-MT


ᐅ Argote Vera Oliveros, California

Address: 9631 Oso Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-17479-KT7: "The case of Argote Vera Oliveros in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Argote Vera Oliveros — California, 1:10-bk-17479-KT


ᐅ Dolores Olson, California

Address: 11557 Poema Pl Unit 101 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-21018-MT Summary: "Chatsworth, CA resident Dolores Olson's 2010-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2011."
Dolores Olson — California, 1:10-bk-21018-MT


ᐅ Maryann Oneal, California

Address: 10449 Alabama Ave Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-24777-MT Summary: "Chatsworth, CA resident Maryann Oneal's 2009-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2010."
Maryann Oneal — California, 1:09-bk-24777-MT


ᐅ Andrew Brian Orillion, California

Address: 21653 Arapahoe Trl Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-10640-AA: "The case of Andrew Brian Orillion in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Brian Orillion — California, 1:13-bk-10640-AA


ᐅ Richard Orjalo, California

Address: 20639 Lemmer St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22727-GM: "The bankruptcy record of Richard Orjalo from Chatsworth, CA, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-27."
Richard Orjalo — California, 1:10-bk-22727-GM


ᐅ Jon Michael Orme, California

Address: 20655 Nashville St Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-10353-MT7: "Chatsworth, CA resident Jon Michael Orme's January 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2011."
Jon Michael Orme — California, 1:11-bk-10353-MT


ᐅ Danny Ortiz, California

Address: 21120 Lemarsh St Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-24021-MT Overview: "The case of Danny Ortiz in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Ortiz — California, 1:09-bk-24021-MT


ᐅ Arango Rodolfo Otalora, California

Address: 10501 Willowbrae Ave Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-15931-VK Overview: "The bankruptcy filing by Arango Rodolfo Otalora, undertaken in 06.28.2012 in Chatsworth, CA under Chapter 7, concluded with discharge in Oct 31, 2012 after liquidating assets."
Arango Rodolfo Otalora — California, 1:12-bk-15931-VK


ᐅ Nelson Pacheco, California

Address: 10230 Independence Ave Apt 408 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-13749-MT Overview: "Nelson Pacheco's bankruptcy, initiated in 03.31.2010 and concluded by July 2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson Pacheco — California, 1:10-bk-13749-MT


ᐅ Young Ja Paik, California

Address: 22316 Mission Cir Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16249-AA: "Chatsworth, CA resident Young Ja Paik's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2012."
Young Ja Paik — California, 1:12-bk-16249-AA


ᐅ Maria Salome Palomado, California

Address: 10044 Hillview Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-17828-KT: "The bankruptcy record of Maria Salome Palomado from Chatsworth, CA, shows a Chapter 7 case filed in June 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2010."
Maria Salome Palomado — California, 1:10-bk-17828-KT


ᐅ Hipolito R Palza, California

Address: 10340 Canoga Ave Apt 226 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-16739-VK7: "The bankruptcy filing by Hipolito R Palza, undertaken in 2012-07-26 in Chatsworth, CA under Chapter 7, concluded with discharge in 11/28/2012 after liquidating assets."
Hipolito R Palza — California, 1:12-bk-16739-VK


ᐅ Vladimir Panenko, California

Address: 10025 Larwin Ave Unit 1 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-23363-AA Overview: "The case of Vladimir Panenko in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vladimir Panenko — California, 1:11-bk-23363-AA


ᐅ Kenneth Park, California

Address: 21025 Lemarsh St Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-20179-VK Overview: "Kenneth Park's Chapter 7 bankruptcy, filed in Chatsworth, CA in November 19, 2012, led to asset liquidation, with the case closing in 03.01.2013."
Kenneth Park — California, 1:12-bk-20179-VK


ᐅ Young Sook Park, California

Address: 22200 Germain St Unit 3 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-12766-GM Overview: "The case of Young Sook Park in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Young Sook Park — California, 1:11-bk-12766-GM


ᐅ Robert Partain, California

Address: 21712 Septo St Apt 103 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-19388-MT: "The bankruptcy filing by Robert Partain, undertaken in Jul 30, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in December 2, 2010 after liquidating assets."
Robert Partain — California, 1:10-bk-19388-MT


ᐅ Paul Patocs, California

Address: 21901 Dupont St Apt 13 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-11104-KT Overview: "Paul Patocs's Chapter 7 bankruptcy, filed in Chatsworth, CA in 01/31/2010, led to asset liquidation, with the case closing in 2010-05-28."
Paul Patocs — California, 1:10-bk-11104-KT


ᐅ Dolores L Pauker, California

Address: 10205 Lurline Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-13928-AA: "The bankruptcy record of Dolores L Pauker from Chatsworth, CA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Dolores L Pauker — California, 1:11-bk-13928-AA


ᐅ Andrew W Pectol, California

Address: 9750 Andora Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14407-MT: "In a Chapter 7 bankruptcy case, Andrew W Pectol from Chatsworth, CA, saw their proceedings start in July 1, 2013 and complete by 10/11/2013, involving asset liquidation."
Andrew W Pectol — California, 1:13-bk-14407-MT


ᐅ Judy Ann Peddicord, California

Address: 10235 Farralone Ave Chatsworth, CA 91311-2715

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11677-VK: "In Chatsworth, CA, Judy Ann Peddicord filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Judy Ann Peddicord — California, 1:16-bk-11677-VK


ᐅ Alexandru T Penescu, California

Address: 20652 Lassen St Spc 180 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-15607-MT Overview: "The bankruptcy filing by Alexandru T Penescu, undertaken in May 5, 2011 in Chatsworth, CA under Chapter 7, concluded with discharge in 08.09.2011 after liquidating assets."
Alexandru T Penescu — California, 1:11-bk-15607-MT


ᐅ Fernando Perez, California

Address: 10030 Owensmouth Ave Unit 3 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-14969-GM: "Fernando Perez's Chapter 7 bankruptcy, filed in Chatsworth, CA in April 28, 2010, led to asset liquidation, with the case closing in August 2010."
Fernando Perez — California, 1:10-bk-14969-GM


ᐅ Pablo G Perez, California

Address: 22215 James Alan Cir Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-12333-MT: "In a Chapter 7 bankruptcy case, Pablo G Perez from Chatsworth, CA, saw his proceedings start in 02.24.2011 and complete by May 26, 2011, involving asset liquidation."
Pablo G Perez — California, 1:11-bk-12333-MT


ᐅ Edgar Ovaldo Perez, California

Address: 10515 Churchill Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-13087-MT7: "Edgar Ovaldo Perez's bankruptcy, initiated in 2011-03-11 and concluded by 06.16.2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Ovaldo Perez — California, 1:11-bk-13087-MT


ᐅ De Corcho Oscar Jose Perez, California

Address: 9509 Lubao Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:13-bk-10578-VK7: "The case of De Corcho Oscar Jose Perez in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Corcho Oscar Jose Perez — California, 1:13-bk-10578-VK


ᐅ Cazares Andres Perez, California

Address: 9955 De Soto Ave Apt 13 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-17300-GM Overview: "Cazares Andres Perez's Chapter 7 bankruptcy, filed in Chatsworth, CA in Jun 17, 2010, led to asset liquidation, with the case closing in Sep 29, 2010."
Cazares Andres Perez — California, 1:10-bk-17300-GM


ᐅ Jr Indalecio Perez, California

Address: 9653 Laramie Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-19903-AA7: "In a Chapter 7 bankruptcy case, Jr Indalecio Perez from Chatsworth, CA, saw their proceedings start in November 8, 2012 and complete by 2013-02-18, involving asset liquidation."
Jr Indalecio Perez — California, 1:12-bk-19903-AA


ᐅ Terry O Perkins, California

Address: 20555 Devonshire St Apt 255 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19364-AA: "In Chatsworth, CA, Terry O Perkins filed for Chapter 7 bankruptcy in 2012-10-23. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2013."
Terry O Perkins — California, 1:12-bk-19364-AA


ᐅ William Paul Peters, California

Address: 9909 Topanga Canyon Blvd # 178 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24331-VK: "Chatsworth, CA resident William Paul Peters's 2011-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 18, 2012."
William Paul Peters — California, 1:11-bk-24331-VK


ᐅ Mikhail Petrov, California

Address: 22550 Jeffrey Mark Ct Unit 4 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-19942-MT: "Chatsworth, CA resident Mikhail Petrov's 2010-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Mikhail Petrov — California, 1:10-bk-19942-MT


ᐅ Bang T Phan, California

Address: 22605 Lenope Pl Chatsworth, CA 91311-8615

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13859-MT: "Bang T Phan's Chapter 7 bankruptcy, filed in Chatsworth, CA in Nov 22, 2015, led to asset liquidation, with the case closing in 2016-02-20."
Bang T Phan — California, 1:15-bk-13859-MT


ᐅ Jillian N Phan, California

Address: 22605 Lenope Pl Chatsworth, CA 91311-8615

Bankruptcy Case 1:15-bk-13859-MT Summary: "In Chatsworth, CA, Jillian N Phan filed for Chapter 7 bankruptcy in 11/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2016."
Jillian N Phan — California, 1:15-bk-13859-MT


ᐅ Tonie Pickett, California

Address: 21213 Lassen St Unit 1 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-18676-MT Summary: "The bankruptcy record of Tonie Pickett from Chatsworth, CA, shows a Chapter 7 case filed in July 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-18."
Tonie Pickett — California, 1:10-bk-18676-MT


ᐅ Michael Pieper, California

Address: 10344 Farralone Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-25216-GM Overview: "Michael Pieper's bankruptcy, initiated in 12/03/2010 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."
Michael Pieper — California, 1:10-bk-25216-GM


ᐅ Daniel Sanford Pierce, California

Address: 23201 Grandview Ter Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-24677-VK7: "The bankruptcy record of Daniel Sanford Pierce from Chatsworth, CA, shows a Chapter 7 case filed in 2011-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Daniel Sanford Pierce — California, 1:11-bk-24677-VK


ᐅ Alen Garo Piliposyan, California

Address: 20047 Tipico St Chatsworth, CA 91311-3443

Bankruptcy Case 1:15-bk-11550-VK Summary: "The bankruptcy record of Alen Garo Piliposyan from Chatsworth, CA, shows a Chapter 7 case filed in 05/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2015."
Alen Garo Piliposyan — California, 1:15-bk-11550-VK


ᐅ Nakabiri Irene Pipion, California

Address: 10444 Canoga Ave Unit 16 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-20154-MT: "The case of Nakabiri Irene Pipion in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nakabiri Irene Pipion — California, 1:12-bk-20154-MT


ᐅ Carolin Pirehgordana, California

Address: 20801 Lassen St Apt 15 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-12232-VK Summary: "In Chatsworth, CA, Carolin Pirehgordana filed for Chapter 7 bankruptcy in 02.23.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2011."
Carolin Pirehgordana — California, 1:11-bk-12232-VK


ᐅ Aleksandr Podzharyy, California

Address: 10077 Hillview Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-20544-GM Summary: "Chatsworth, CA resident Aleksandr Podzharyy's Aug 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Aleksandr Podzharyy — California, 1:10-bk-20544-GM


ᐅ Richard Lloyd Pollack, California

Address: 10215 Larwin Ave Unit 4 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-13079-AA Summary: "In Chatsworth, CA, Richard Lloyd Pollack filed for Chapter 7 bankruptcy in 03.11.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2011."
Richard Lloyd Pollack — California, 1:11-bk-13079-AA


ᐅ Nicole Liana Prado, California

Address: 10000 Cozycroft Ave Chatsworth, CA 91311-3104

Brief Overview of Bankruptcy Case 1:15-bk-11649-VK: "The case of Nicole Liana Prado in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Liana Prado — California, 1:15-bk-11649-VK


ᐅ Pamela Prizant, California

Address: 9907 Independence Ave Unit C Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-22490-GM Summary: "Chatsworth, CA resident Pamela Prizant's 10/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Pamela Prizant — California, 1:10-bk-22490-GM


ᐅ Christopher Promen, California

Address: 22122 Sun Ranch Ct Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-20852-KT: "Chatsworth, CA resident Christopher Promen's Aug 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2011."
Christopher Promen — California, 1:10-bk-20852-KT


ᐅ Yukon Puangraj, California

Address: 10120 Casaba Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25201-MT: "Yukon Puangraj's Chapter 7 bankruptcy, filed in Chatsworth, CA in December 3, 2010, led to asset liquidation, with the case closing in 04.07.2011."
Yukon Puangraj — California, 1:10-bk-25201-MT


ᐅ Rosentene Bennett Purnell, California

Address: 22150 Needles St Chatsworth, CA 91311-4034

Bankruptcy Case 1:14-bk-15015-MT Summary: "Rosentene Bennett Purnell's Chapter 7 bankruptcy, filed in Chatsworth, CA in 11.04.2014, led to asset liquidation, with the case closing in February 2, 2015."
Rosentene Bennett Purnell — California, 1:14-bk-15015-MT


ᐅ James Quiazon, California

Address: 19863 Lassen St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-25276-MT: "James Quiazon's bankruptcy, initiated in 2010-12-06 and concluded by 04/10/2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Quiazon — California, 1:10-bk-25276-MT


ᐅ Manuel Edward Quijada, California

Address: 21835 Hiawatha St Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-18107-MT Overview: "Chatsworth, CA resident Manuel Edward Quijada's Jul 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2011."
Manuel Edward Quijada — California, 1:11-bk-18107-MT


ᐅ Charlone June Quintana, California

Address: 9532 Quakertown Ave Chatsworth, CA 91311-5521

Bankruptcy Case 6:14-bk-20306-MW Summary: "In Chatsworth, CA, Charlone June Quintana filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2014."
Charlone June Quintana — California, 6:14-bk-20306-MW


ᐅ Julio Quintana, California

Address: 20700 Chatsworth St Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-15641-AA Overview: "The case of Julio Quintana in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Quintana — California, 1:11-bk-15641-AA


ᐅ Jose A Quintero, California

Address: 21025 Lassen St Apt 115 Chatsworth, CA 91311-4243

Concise Description of Bankruptcy Case 1:16-bk-11870-MB7: "The bankruptcy filing by Jose A Quintero, undertaken in 2016-06-24 in Chatsworth, CA under Chapter 7, concluded with discharge in 2016-09-22 after liquidating assets."
Jose A Quintero — California, 1:16-bk-11870-MB


ᐅ Christine Ragan, California

Address: 20247 Kinzie St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12861-AA: "In Chatsworth, CA, Christine Ragan filed for Chapter 7 bankruptcy in 04.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2013."
Christine Ragan — California, 1:13-bk-12861-AA


ᐅ Cynthia A Ramirez, California

Address: 10201 Mason Ave Unit 71 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-16456-MT7: "The bankruptcy filing by Cynthia A Ramirez, undertaken in 07/17/2012 in Chatsworth, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Cynthia A Ramirez — California, 1:12-bk-16456-MT


ᐅ Jose Rangel, California

Address: 10101 DE SOTO AVE APT 15 CHATSWORTH, CA 91311

Bankruptcy Case 9:10-bk-12523-RR Overview: "The case of Jose Rangel in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Rangel — California, 9:10-bk-12523-RR


ᐅ Refrigeration Rapid, California

Address: 20908 Itasca St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-15475-MT: "The bankruptcy filing by Refrigeration Rapid, undertaken in August 2013 in Chatsworth, CA under Chapter 7, concluded with discharge in 11/29/2013 after liquidating assets."
Refrigeration Rapid — California, 1:13-bk-15475-MT


ᐅ Farhad Rashiq, California

Address: 10731 Limerick Ave Chatsworth, CA 91311-1639

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10370-MT: "Farhad Rashiq's bankruptcy, initiated in 01/24/2014 and concluded by 2014-05-05 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farhad Rashiq — California, 1:14-bk-10370-MT


ᐅ Sally Rayburn, California

Address: 9901 Lurline Ave Apt 116 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-12316-AA Summary: "Chatsworth, CA resident Sally Rayburn's 2012-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2012."
Sally Rayburn — California, 1:12-bk-12316-AA


ᐅ Cynthia Nancy Rebollar, California

Address: 9521 Fullbright Ave Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-17193-AA Summary: "In Chatsworth, CA, Cynthia Nancy Rebollar filed for Chapter 7 bankruptcy in 2013-11-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-23."
Cynthia Nancy Rebollar — California, 1:13-bk-17193-AA


ᐅ Jr Henley A Regisford, California

Address: 10701 Fullbright Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-16218-AA7: "The bankruptcy record of Jr Henley A Regisford from Chatsworth, CA, shows a Chapter 7 case filed in 05/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-21."
Jr Henley A Regisford — California, 1:11-bk-16218-AA


ᐅ Francine Regos, California

Address: 22200 Septo St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-10192-GM: "The bankruptcy filing by Francine Regos, undertaken in January 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in 2010-04-19 after liquidating assets."
Francine Regos — California, 1:10-bk-10192-GM


ᐅ James Morgan Reimers, California

Address: 10200 De Soto Ave Apt 211 Chatsworth, CA 91311-3292

Bankruptcy Case 1:15-bk-13772-VK Overview: "In a Chapter 7 bankruptcy case, James Morgan Reimers from Chatsworth, CA, saw their proceedings start in 2015-11-16 and complete by February 14, 2016, involving asset liquidation."
James Morgan Reimers — California, 1:15-bk-13772-VK


ᐅ Merly P Rejano, California

Address: 20100 Marilla St Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:13-bk-11354-MT7: "Merly P Rejano's bankruptcy, initiated in 2013-02-28 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."
Merly P Rejano — California, 1:13-bk-11354-MT


ᐅ Michael David Renno, California

Address: 10020 Mason Ave Chatsworth, CA 91311-4526

Concise Description of Bankruptcy Case 1:15-bk-10231-AA7: "Michael David Renno'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."
Michael David Renno — California, 1:15-bk-10231-AA


ᐅ Pineda Roberto Reyes, California

Address: 10257 Nevada Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14955-KT: "In Chatsworth, CA, Pineda Roberto Reyes filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2010."
Pineda Roberto Reyes — California, 1:10-bk-14955-KT


ᐅ Carol Reyes, California

Address: 9648 Casaba Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-13442-KT: "Carol Reyes's Chapter 7 bankruptcy, filed in Chatsworth, CA in 03/26/2010, led to asset liquidation, with the case closing in Jun 25, 2010."
Carol Reyes — California, 1:10-bk-13442-KT


ᐅ Jesus Alonso Reyna, California

Address: 9906 Owensmouth Ave Unit 38 Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-11928-AA Summary: "Jesus Alonso Reyna's Chapter 7 bankruptcy, filed in Chatsworth, CA in March 2013, led to asset liquidation, with the case closing in 07.01.2013."
Jesus Alonso Reyna — California, 1:13-bk-11928-AA


ᐅ Jack Patrick Reynolds, California

Address: 21721 Septo St Apt 101 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-18276-VK7: "Jack Patrick Reynolds's bankruptcy, initiated in 07.08.2011 and concluded by Oct 7, 2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Patrick Reynolds — California, 1:11-bk-18276-VK


ᐅ Jr Eloy D Rivera, California

Address: 21455 Apache Trl Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-17328-AA7: "The case of Jr Eloy D Rivera in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Eloy D Rivera — California, 1:11-bk-17328-AA


ᐅ Carlos Rivera, California

Address: 11458 Poema Pl Unit 102 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21136-MT: "The bankruptcy filing by Carlos Rivera, undertaken in September 3, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Carlos Rivera — California, 1:10-bk-21136-MT


ᐅ Allison Shandobil Roberts, California

Address: 20043 Labrador St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-18711-VK: "The case of Allison Shandobil Roberts in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison Shandobil Roberts — California, 1:12-bk-18711-VK


ᐅ Heather Lea Robertson, California

Address: 9619 Kessler Ave Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-13144-VK Summary: "In a Chapter 7 bankruptcy case, Heather Lea Robertson from Chatsworth, CA, saw her proceedings start in 2013-05-06 and complete by August 16, 2013, involving asset liquidation."
Heather Lea Robertson — California, 1:13-bk-13144-VK


ᐅ Dennis Robles, California

Address: 9625 Delco Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-17021-MT Overview: "The case of Dennis Robles in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Robles — California, 1:10-bk-17021-MT


ᐅ Vincent James Rocco, California

Address: 9520 De Soto Ave Unit B Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-11421-AA7: "In a Chapter 7 bankruptcy case, Vincent James Rocco from Chatsworth, CA, saw his proceedings start in 2012-02-14 and complete by June 2012, involving asset liquidation."
Vincent James Rocco — California, 1:12-bk-11421-AA


ᐅ Aida Rodriguez, California

Address: 19832 Labrador St Chatsworth, CA 91311-5616

Brief Overview of Bankruptcy Case 1:15-bk-14088-MT: "Aida Rodriguez's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2015-12-16, led to asset liquidation, with the case closing in March 15, 2016."
Aida Rodriguez — California, 1:15-bk-14088-MT


ᐅ Kenneth Theodore Rodriguez, California

Address: 10121 Laramie Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-14131-GM Overview: "The bankruptcy record of Kenneth Theodore Rodriguez from Chatsworth, CA, shows a Chapter 7 case filed in 2011-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2011."
Kenneth Theodore Rodriguez — California, 1:11-bk-14131-GM


ᐅ Selvyn Rodriguez, California

Address: 21721 Septo St Apt 233 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-12991-KT Summary: "Selvyn Rodriguez's bankruptcy, initiated in March 17, 2010 and concluded by June 25, 2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selvyn Rodriguez — California, 1:10-bk-12991-KT


ᐅ Marciano Rodriguez, California

Address: 9525 Owensmouth Ave Ste C Chatsworth, CA 91311-8008

Bankruptcy Case 1:15-bk-10449-VK Overview: "In a Chapter 7 bankruptcy case, Marciano Rodriguez from Chatsworth, CA, saw their proceedings start in February 12, 2015 and complete by 2015-05-18, involving asset liquidation."
Marciano Rodriguez — California, 1:15-bk-10449-VK


ᐅ Miguel C Roman, California

Address: 10141 De Soto Ave Apt 114 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16973-AA: "The bankruptcy record of Miguel C Roman from Chatsworth, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2014."
Miguel C Roman — California, 1:13-bk-16973-AA


ᐅ Paulino Rosas, California

Address: 10442 Alabama Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-10851-MT7: "Paulino Rosas's bankruptcy, initiated in 01.27.2012 and concluded by 04/25/2012 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulino Rosas — California, 1:12-bk-10851-MT


ᐅ Diana Rose, California

Address: PO Box 3133 Chatsworth, CA 91313

Bankruptcy Case 1:12-bk-13889-AA Overview: "In Chatsworth, CA, Diana Rose filed for Chapter 7 bankruptcy in 2012-04-26. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2012."
Diana Rose — California, 1:12-bk-13889-AA


ᐅ Marian Rita Rosen, California

Address: 10447 Larwin Ave Unit 2 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-14951-VK Overview: "Chatsworth, CA resident Marian Rita Rosen's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Marian Rita Rosen — California, 1:12-bk-14951-VK


ᐅ Nikolay Rostov, California

Address: 21770 Los Alimos St Chatsworth, CA 91311-1335

Bankruptcy Case 1:16-bk-11645-MB Summary: "Nikolay Rostov's bankruptcy, initiated in Jun 2, 2016 and concluded by August 31, 2016 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikolay Rostov — California, 1:16-bk-11645-MB


ᐅ Maud Roy, California

Address: 9539 Delco Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-24567-AA Overview: "Maud Roy's bankruptcy, initiated in 2011-12-22 and concluded by 2012-03-23 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maud Roy — California, 1:11-bk-24567-AA


ᐅ Darryl M Rudnick, California

Address: 10745 Lurline Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-19804-MT Overview: "The bankruptcy record of Darryl M Rudnick from Chatsworth, CA, shows a Chapter 7 case filed in 2011-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-22."
Darryl M Rudnick — California, 1:11-bk-19804-MT


ᐅ Juan J Ruiz, California

Address: 20124 Lassen St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-16001-MT: "Juan J Ruiz's Chapter 7 bankruptcy, filed in Chatsworth, CA in September 13, 2013, led to asset liquidation, with the case closing in 12/24/2013."
Juan J Ruiz — California, 1:13-bk-16001-MT


ᐅ Lupe Ruiz, California

Address: 10430 Variel Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-24790-MT Summary: "Lupe Ruiz's Chapter 7 bankruptcy, filed in Chatsworth, CA in 12.29.2011, led to asset liquidation, with the case closing in May 2, 2012."
Lupe Ruiz — California, 1:11-bk-24790-MT


ᐅ Jeffrey Rusch, California

Address: 9500 Quakertown Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-16657-MT: "The bankruptcy filing by Jeffrey Rusch, undertaken in Jul 24, 2012 in Chatsworth, CA under Chapter 7, concluded with discharge in 2012-11-26 after liquidating assets."
Jeffrey Rusch — California, 1:12-bk-16657-MT


ᐅ Marci A Rusen, California

Address: 9561 Farralone Ave Chatsworth, CA 91311-4728

Bankruptcy Case 1:15-bk-11201-VK Overview: "Marci A Rusen's bankruptcy, initiated in Apr 7, 2015 and concluded by 2015-07-06 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marci A Rusen — California, 1:15-bk-11201-VK