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 Darren James Russell, California

Address: 9909 Topanga Canyon Blvd # 343 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-12976-MT7: "In a Chapter 7 bankruptcy case, Darren James Russell from Chatsworth, CA, saw his proceedings start in March 9, 2011 and complete by 2011-07-12, involving asset liquidation."
Darren James Russell — California, 1:11-bk-12976-MT


ᐅ Tae Ryoo, California

Address: 9733 Topanga Canyon Blvd Ste 205 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-11825-GM Summary: "In a Chapter 7 bankruptcy case, Tae Ryoo from Chatsworth, CA, saw their proceedings start in 2010-02-18 and complete by 2010-06-08, involving asset liquidation."
Tae Ryoo — California, 1:10-bk-11825-GM


ᐅ Zack Saab, California

Address: 10348 Limerick Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-14957-AA Overview: "In a Chapter 7 bankruptcy case, Zack Saab from Chatsworth, CA, saw his proceedings start in 2011-04-21 and complete by 2011-07-27, involving asset liquidation."
Zack Saab — California, 1:11-bk-14957-AA


ᐅ Janette Saba, California

Address: 10464 Larwin Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-19945-GM: "The bankruptcy filing by Janette Saba, undertaken in August 12, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in 11.22.2010 after liquidating assets."
Janette Saba — California, 1:10-bk-19945-GM


ᐅ Liza De Silva Sabo, California

Address: 21029 Itasca St Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-19532-MT Overview: "The bankruptcy filing by Liza De Silva Sabo, undertaken in 2011-08-09 in Chatsworth, CA under Chapter 7, concluded with discharge in 2011-12-12 after liquidating assets."
Liza De Silva Sabo — California, 1:11-bk-19532-MT


ᐅ Francisco Sacramento, California

Address: 9751 Oakdale Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15618-MT: "Chatsworth, CA resident Francisco Sacramento's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/22/2010."
Francisco Sacramento — California, 1:10-bk-15618-MT


ᐅ Emily L Sadjady, California

Address: 10341 De Soto Ave Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-14207-AA Overview: "The case of Emily L Sadjady in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily L Sadjady — California, 1:13-bk-14207-AA


ᐅ John Raymond Saiz, California

Address: 10600 Andora Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16989-VK: "The bankruptcy filing by John Raymond Saiz, undertaken in 2012-08-03 in Chatsworth, CA under Chapter 7, concluded with discharge in Dec 6, 2012 after liquidating assets."
John Raymond Saiz — California, 1:12-bk-16989-VK


ᐅ Baldwin Salazar, California

Address: 10215 Variel Ave Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-11662-VK Summary: "Chatsworth, CA resident Baldwin Salazar's Mar 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2013."
Baldwin Salazar — California, 1:13-bk-11662-VK


ᐅ Richard Sanchez, California

Address: 10210 Eton Ave Apt 205 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-12948-MT7: "In Chatsworth, CA, Richard Sanchez filed for Chapter 7 bankruptcy in 03.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2010."
Richard Sanchez — California, 1:10-bk-12948-MT


ᐅ Contreras Josue Sanchez, California

Address: 11456 Poema Pl Unit 202 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-14391-VK Overview: "The bankruptcy record of Contreras Josue Sanchez from Chatsworth, CA, shows a Chapter 7 case filed in May 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
Contreras Josue Sanchez — California, 1:12-bk-14391-VK


ᐅ Lester Alonso Sanchez, California

Address: 9960 Owensmouth Ave Unit NO26 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-15032-MT7: "Chatsworth, CA resident Lester Alonso Sanchez's 04/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-25."
Lester Alonso Sanchez — California, 1:11-bk-15032-MT


ᐅ Aurora Sanchez, California

Address: 10235 Lurline Ave Unit H Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-12256-AA Summary: "The bankruptcy filing by Aurora Sanchez, undertaken in Apr 2, 2013 in Chatsworth, CA under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Aurora Sanchez — California, 1:13-bk-12256-AA


ᐅ Lizeth Adriana Sanchez, California

Address: 10201 Remmet Ave Unit 101 Chatsworth, CA 91311-2990

Brief Overview of Bankruptcy Case 1:14-bk-12784-MT: "The bankruptcy filing by Lizeth Adriana Sanchez, undertaken in June 1, 2014 in Chatsworth, CA under Chapter 7, concluded with discharge in 2014-10-27 after liquidating assets."
Lizeth Adriana Sanchez — California, 1:14-bk-12784-MT


ᐅ Sara D Sandor, California

Address: 10415 Canoga Ave Apt 233 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-13951-VK: "The bankruptcy record of Sara D Sandor from Chatsworth, CA, shows a Chapter 7 case filed in 04.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-30."
Sara D Sandor — California, 1:12-bk-13951-VK


ᐅ Benito C Santor, California

Address: 21129 Merridy St Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-16368-AA7: "Benito C Santor's Chapter 7 bankruptcy, filed in Chatsworth, CA in 07.13.2012, led to asset liquidation, with the case closing in November 2012."
Benito C Santor — California, 1:12-bk-16368-AA


ᐅ Joseph Saravia, California

Address: 9906 Owensmouth Ave Unit 22 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-19930-GM Summary: "The bankruptcy record of Joseph Saravia from Chatsworth, CA, shows a Chapter 7 case filed in August 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-15."
Joseph Saravia — California, 1:10-bk-19930-GM


ᐅ Patrick George Sardella, California

Address: 10561 Andora Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13639-MT: "Patrick George Sardella's Chapter 7 bankruptcy, filed in Chatsworth, CA in April 2012, led to asset liquidation, with the case closing in Aug 22, 2012."
Patrick George Sardella — California, 1:12-bk-13639-MT


ᐅ Alek Sarkis, California

Address: 10500 Alabama Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-20021-GM Overview: "Alek Sarkis's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2010-08-13, led to asset liquidation, with the case closing in November 22, 2010."
Alek Sarkis — California, 1:10-bk-20021-GM


ᐅ Sukhwinder Kaur Saund, California

Address: 21025 Lassen St Apt 211 Chatsworth, CA 91311-4244

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14936-AA: "Sukhwinder Kaur Saund's bankruptcy, initiated in 10/30/2014 and concluded by Jan 28, 2015 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sukhwinder Kaur Saund — California, 1:14-bk-14936-AA


ᐅ Nancy Sayle, California

Address: 9206 Franklin St Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-21281-MT Overview: "Nancy Sayle's bankruptcy, initiated in 2010-09-09 and concluded by 01.12.2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Sayle — California, 1:10-bk-21281-MT


ᐅ James Scardina, California

Address: 10054 Casaba Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12047-GM: "The case of James Scardina in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Scardina — California, 1:10-bk-12047-GM


ᐅ Marvin Schaffer, California

Address: 11006 Oso Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-24575-VK: "The bankruptcy record of Marvin Schaffer from Chatsworth, CA, shows a Chapter 7 case filed in 11.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2011."
Marvin Schaffer — California, 1:10-bk-24575-VK


ᐅ John Schell, California

Address: 9632 Quakertown Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-20051-GM7: "John Schell's bankruptcy, initiated in 08/13/2010 and concluded by November 22, 2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Schell — California, 1:10-bk-20051-GM


ᐅ Nancy Schmidt, California

Address: 21213 Lassen St Unit 6 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:09-bk-27523-KT: "The case of Nancy Schmidt in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Schmidt — California, 1:09-bk-27523-KT


ᐅ Cheryl Lee Schultz, California

Address: 9101 Topanga Canyon Blvd Apt 106 Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-17600-MT Overview: "Chatsworth, CA resident Cheryl Lee Schultz's 12/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2014."
Cheryl Lee Schultz — California, 1:13-bk-17600-MT


ᐅ Peter Schuster, California

Address: 21125 Lassen St Unit 3 Chatsworth, CA 91311-6816

Concise Description of Bankruptcy Case 1:15-bk-10440-MT7: "Peter Schuster's Chapter 7 bankruptcy, filed in Chatsworth, CA in February 2015, led to asset liquidation, with the case closing in 2015-05-12."
Peter Schuster — California, 1:15-bk-10440-MT


ᐅ Marla Scott, California

Address: 10041 Topanga Canyon Blvd Unit 21 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-23911-VK7: "Marla Scott's Chapter 7 bankruptcy, filed in Chatsworth, CA in December 2011, led to asset liquidation, with the case closing in 04.05.2012."
Marla Scott — California, 1:11-bk-23911-VK


ᐅ Jerry Jerome Searcy, California

Address: 21901 Lassen St Unit 108 Chatsworth, CA 91311-3652

Concise Description of Bankruptcy Case 1:15-bk-10365-VK7: "In Chatsworth, CA, Jerry Jerome Searcy filed for Chapter 7 bankruptcy in Feb 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Jerry Jerome Searcy — California, 1:15-bk-10365-VK


ᐅ Somsak Seayub, California

Address: 9300 Glade Ave Chatsworth, CA 91311-5701

Bankruptcy Case 1:16-bk-10705-MT Overview: "Somsak Seayub's Chapter 7 bankruptcy, filed in Chatsworth, CA in Mar 11, 2016, led to asset liquidation, with the case closing in June 9, 2016."
Somsak Seayub — California, 1:16-bk-10705-MT


ᐅ Chanint Seetachitt, California

Address: 20644 Lemmer St Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-19498-VK Summary: "Chanint Seetachitt's Chapter 7 bankruptcy, filed in Chatsworth, CA in October 27, 2012, led to asset liquidation, with the case closing in February 6, 2013."
Chanint Seetachitt — California, 1:12-bk-19498-VK


ᐅ Mitra Sehhat, California

Address: 9950 Jordan Ave Unit 2 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21436-KT: "The case of Mitra Sehhat in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitra Sehhat — California, 1:10-bk-21436-KT


ᐅ Irving Selman, California

Address: 10349 Jovita Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25525-MT: "Irving Selman's Chapter 7 bankruptcy, filed in Chatsworth, CA in November 19, 2009, led to asset liquidation, with the case closing in 2010-03-01."
Irving Selman — California, 1:09-bk-25525-MT


ᐅ Gerry Lynn Sepulveda, California

Address: 22242 Germain St Unit 5 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-16621-MT Summary: "Chatsworth, CA resident Gerry Lynn Sepulveda's 07.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-25."
Gerry Lynn Sepulveda — California, 1:12-bk-16621-MT


ᐅ Blas Serrano, California

Address: 10057 Keokuk Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:09-bk-26876-MT7: "In Chatsworth, CA, Blas Serrano filed for Chapter 7 bankruptcy in 12.15.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-12."
Blas Serrano — California, 1:09-bk-26876-MT


ᐅ Naglat Sewilam, California

Address: PO Box 3607 Chatsworth, CA 91313

Bankruptcy Case 9:13-bk-11505-RR Overview: "Naglat Sewilam's bankruptcy, initiated in June 2013 and concluded by Sep 15, 2013 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naglat Sewilam — California, 9:13-bk-11505-RR


ᐅ David P Shafiroff, California

Address: 9927 De Soto Ave Apt 25 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-19168-MT Summary: "In Chatsworth, CA, David P Shafiroff filed for Chapter 7 bankruptcy in October 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2013."
David P Shafiroff — California, 1:12-bk-19168-MT


ᐅ Roshan Shaikh, California

Address: 20559 Blackhawk St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20246-KT: "The case of Roshan Shaikh in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roshan Shaikh — California, 1:10-bk-20246-KT


ᐅ Alexander Shapira, California

Address: 9960 Owensmouth Ave Unit 40 Chatsworth, CA 91311-3843

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10371-MB: "The case of Alexander Shapira in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Shapira — California, 1:15-bk-10371-MB


ᐅ Nasrin Shariatpour, California

Address: 9652 Delco Ave Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-10838-MT Summary: "The bankruptcy record of Nasrin Shariatpour from Chatsworth, CA, shows a Chapter 7 case filed in 2013-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2013."
Nasrin Shariatpour — California, 1:13-bk-10838-MT


ᐅ Judith Shelton, California

Address: 9930 Owensmouth Ave Unit 4 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-20861-GM7: "In a Chapter 7 bankruptcy case, Judith Shelton from Chatsworth, CA, saw her proceedings start in 2010-08-30 and complete by 01/02/2011, involving asset liquidation."
Judith Shelton — California, 1:10-bk-20861-GM


ᐅ Jacquelyn Shepphird, California

Address: 10201 Mason Ave Unit 63 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-23139-AA Summary: "The bankruptcy filing by Jacquelyn Shepphird, undertaken in 11/11/2011 in Chatsworth, CA under Chapter 7, concluded with discharge in 2012-02-14 after liquidating assets."
Jacquelyn Shepphird — California, 1:11-bk-23139-AA


ᐅ Tamralyn Shepphird, California

Address: 10637 Andora Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-14666-VK7: "The bankruptcy filing by Tamralyn Shepphird, undertaken in 2012-05-18 in Chatsworth, CA under Chapter 7, concluded with discharge in Sep 20, 2012 after liquidating assets."
Tamralyn Shepphird — California, 1:12-bk-14666-VK


ᐅ Donald Steven Sherwyn, California

Address: 10101 Milwood Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-11491-MT: "Donald Steven Sherwyn's Chapter 7 bankruptcy, filed in Chatsworth, CA in 02.16.2012, led to asset liquidation, with the case closing in June 20, 2012."
Donald Steven Sherwyn — California, 1:12-bk-11491-MT


ᐅ Hak Y Shin, California

Address: 22251 Horizon Pl Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-15985-VK: "In Chatsworth, CA, Hak Y Shin filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2012."
Hak Y Shin — California, 1:12-bk-15985-VK


ᐅ Eileen Shutz, California

Address: 10647 VARIEL AVE CHATSWORTH, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-13806-MT: "Eileen Shutz's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2010-04-01, led to asset liquidation, with the case closing in July 12, 2010."
Eileen Shutz — California, 1:10-bk-13806-MT


ᐅ Enilson Sibrian, California

Address: 10812 Delco Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-13645-GM: "The bankruptcy filing by Enilson Sibrian, undertaken in March 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Enilson Sibrian — California, 1:10-bk-13645-GM


ᐅ Vitalina Sibrian, California

Address: 10812 Delco Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-14765-AA7: "In Chatsworth, CA, Vitalina Sibrian filed for Chapter 7 bankruptcy in 05.22.2012. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2012."
Vitalina Sibrian — California, 1:12-bk-14765-AA


ᐅ Maritoni M Silos, California

Address: 21901 Lassen St Unit 105 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:11-bk-11619-AA7: "Chatsworth, CA resident Maritoni M Silos's Feb 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2011."
Maritoni M Silos — California, 1:11-bk-11619-AA


ᐅ Markken Silva, California

Address: 9733 Topanga Canyon Blvd Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22231-GM: "The bankruptcy record of Markken Silva from Chatsworth, CA, shows a Chapter 7 case filed in Sep 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Markken Silva — California, 1:10-bk-22231-GM


ᐅ Leticia Silva, California

Address: 21829 Hiawatha St Chatsworth, CA 91311-2116

Concise Description of Bankruptcy Case 1:14-bk-14300-VK7: "The bankruptcy filing by Leticia Silva, undertaken in 09.18.2014 in Chatsworth, CA under Chapter 7, concluded with discharge in 12.22.2014 after liquidating assets."
Leticia Silva — California, 1:14-bk-14300-VK


ᐅ Gia Simms, California

Address: 10220 Eton Ave Apt 131 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-23097-VK Summary: "Chatsworth, CA resident Gia Simms's 10/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2011."
Gia Simms — California, 1:10-bk-23097-VK


ᐅ Vazgen Simonian, California

Address: 19911 Vintage St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-14210-MT: "Chatsworth, CA resident Vazgen Simonian's 2010-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-23."
Vazgen Simonian — California, 1:10-bk-14210-MT


ᐅ Joseph Simplicio, California

Address: 20109 Vintage St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17015-AA: "The case of Joseph Simplicio in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Simplicio — California, 1:11-bk-17015-AA


ᐅ Robert Simpson, California

Address: 9909 Topanga Canyon Blvd # 260 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19133-VK: "The bankruptcy record of Robert Simpson from Chatsworth, CA, shows a Chapter 7 case filed in 07.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-28."
Robert Simpson — California, 1:11-bk-19133-VK


ᐅ Mohinder K Singh, California

Address: 21209 Vintage St Chatsworth, CA 91311-3068

Bankruptcy Case 1:14-bk-14398-VK Overview: "The case of Mohinder K Singh in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohinder K Singh — California, 1:14-bk-14398-VK


ᐅ Karamjit Singh, California

Address: 22040 Halsted St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-13259-AA: "The bankruptcy record of Karamjit Singh from Chatsworth, CA, shows a Chapter 7 case filed in May 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2013."
Karamjit Singh — California, 1:13-bk-13259-AA


ᐅ Gurnam Singh, California

Address: 21209 Vintage St Chatsworth, CA 91311-3068

Bankruptcy Case 1:14-bk-14398-VK Overview: "In Chatsworth, CA, Gurnam Singh filed for Chapter 7 bankruptcy in September 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2014."
Gurnam Singh — California, 1:14-bk-14398-VK


ᐅ Rose Mary Sipin, California

Address: 9636 Gierson Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-10840-GM: "The bankruptcy filing by Rose Mary Sipin, undertaken in 2011-01-20 in Chatsworth, CA under Chapter 7, concluded with discharge in 04/26/2011 after liquidating assets."
Rose Mary Sipin — California, 1:11-bk-10840-GM


ᐅ Tina Sirimarco, California

Address: 11233 Sierra Pass Pl Chatsworth, CA 91311-1269

Concise Description of Bankruptcy Case 1:15-bk-13992-VK7: "Tina Sirimarco's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2015-12-03, led to asset liquidation, with the case closing in 03.02.2016."
Tina Sirimarco — California, 1:15-bk-13992-VK


ᐅ Robert Sirkin, California

Address: 10101 Hanna Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-11488-MT7: "The bankruptcy record of Robert Sirkin from Chatsworth, CA, shows a Chapter 7 case filed in 02.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Robert Sirkin — California, 1:12-bk-11488-MT


ᐅ John Paul Cruz Siron, California

Address: 9501 Oso Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-18907-MT Summary: "John Paul Cruz Siron's bankruptcy, initiated in 2011-07-25 and concluded by 11/27/2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Paul Cruz Siron — California, 1:11-bk-18907-MT


ᐅ Ana Smeail, California

Address: 9961 Lurline Ave Apt 129 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-25589-VK Overview: "The bankruptcy filing by Ana Smeail, undertaken in December 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in 04.17.2011 after liquidating assets."
Ana Smeail — California, 1:10-bk-25589-VK


ᐅ David Simon Snaider, California

Address: 9821 Farralone Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11501-MT: "David Simon Snaider's Chapter 7 bankruptcy, filed in Chatsworth, CA in March 2013, led to asset liquidation, with the case closing in June 2013."
David Simon Snaider — California, 1:13-bk-11501-MT


ᐅ Arthur Solanky, California

Address: 9945 Lurline Ave Apt 212 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:13-bk-14232-AA7: "The case of Arthur Solanky in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Solanky — California, 1:13-bk-14232-AA


ᐅ Luis E Solis, California

Address: 22311 James Alan Cir Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14692-MT: "Chatsworth, CA resident Luis E Solis's 2012-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-20."
Luis E Solis — California, 1:12-bk-14692-MT


ᐅ Patricia Soulsburg, California

Address: 9931 Lurline Ave Apt 223 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-15290-MT: "Patricia Soulsburg's bankruptcy, initiated in May 4, 2010 and concluded by 08.22.2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Soulsburg — California, 1:10-bk-15290-MT


ᐅ Shelby Kathleen Speer, California

Address: 22230 Germain St Unit 7 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-24682-MT: "The bankruptcy record of Shelby Kathleen Speer from Chatsworth, CA, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2012."
Shelby Kathleen Speer — California, 1:11-bk-24682-MT


ᐅ Donna O Spencer, California

Address: 10055 Larwin Ave Unit 1 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16057-AA: "The case of Donna O Spencer in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna O Spencer — California, 1:12-bk-16057-AA


ᐅ Teri Lynn Splettstoesser, California

Address: 9740 Penfield Ave Chatsworth, CA 91311-5517

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13037-MT: "In a Chapter 7 bankruptcy case, Teri Lynn Splettstoesser from Chatsworth, CA, saw her proceedings start in 06/18/2014 and complete by 2014-09-29, involving asset liquidation."
Teri Lynn Splettstoesser — California, 1:14-bk-13037-MT


ᐅ Stefan Steinberg, California

Address: 9956 Fullbright Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21022-GM: "In Chatsworth, CA, Stefan Steinberg filed for Chapter 7 bankruptcy in 2010-09-01. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2010."
Stefan Steinberg — California, 1:10-bk-21022-GM


ᐅ Steven David Steinman, California

Address: 22357 Mission Cir Chatsworth, CA 91311-1258

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-22177-WB: "Chapter 13 bankruptcy for Steven David Steinman in Chatsworth, CA began in 2009-05-19, focusing on debt restructuring, concluding with plan fulfillment in Nov 8, 2012."
Steven David Steinman — California, 2:09-bk-22177-WB


ᐅ Ronald Richard Stever, California

Address: 10200 De Soto Ave Apt 329 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-20575-MT Summary: "The bankruptcy filing by Ronald Richard Stever, undertaken in September 2011 in Chatsworth, CA under Chapter 7, concluded with discharge in 2011-12-06 after liquidating assets."
Ronald Richard Stever — California, 1:11-bk-20575-MT


ᐅ Thomas Stofer, California

Address: 21901 Dupont St Apt 29 Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-22962-MT Overview: "Thomas Stofer's bankruptcy, initiated in Oct 1, 2009 and concluded by January 11, 2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Stofer — California, 1:09-bk-22962-MT


ᐅ James Gartland Strauss, California

Address: 10341 Canoga Ave Unit 21 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-18958-AA Overview: "James Gartland Strauss's Chapter 7 bankruptcy, filed in Chatsworth, CA in October 9, 2012, led to asset liquidation, with the case closing in 2013-01-19."
James Gartland Strauss — California, 1:12-bk-18958-AA


ᐅ Melanie Strick, California

Address: 9909 Topanga Canyon Blvd # 222 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-21405-GM7: "The case of Melanie Strick in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Strick — California, 1:10-bk-21405-GM


ᐅ Veronica R Sturgis, California

Address: 10142 Jovita Ave Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-11210-MT Overview: "Chatsworth, CA resident Veronica R Sturgis's 02/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Veronica R Sturgis — California, 1:13-bk-11210-MT


ᐅ Brenda Sullivan, California

Address: 9741 Nita Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-21832-GM7: "Brenda Sullivan's Chapter 7 bankruptcy, filed in Chatsworth, CA in Sep 20, 2010, led to asset liquidation, with the case closing in 2011-01-23."
Brenda Sullivan — California, 1:10-bk-21832-GM


ᐅ Brian Joseph Sullivan, California

Address: 10234 Variel Ave Unit 6 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-20208-MT: "The bankruptcy record of Brian Joseph Sullivan from Chatsworth, CA, shows a Chapter 7 case filed in August 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2011."
Brian Joseph Sullivan — California, 1:11-bk-20208-MT


ᐅ Adriana Sult, California

Address: 19848 Lassen St Chatsworth, CA 91311-5648

Brief Overview of Bankruptcy Case 1:16-bk-10546-VK: "In a Chapter 7 bankruptcy case, Adriana Sult from Chatsworth, CA, saw her proceedings start in February 25, 2016 and complete by 05/25/2016, involving asset liquidation."
Adriana Sult — California, 1:16-bk-10546-VK


ᐅ Mark Brendan Sult, California

Address: 19848 Lassen St Chatsworth, CA 91311-5648

Bankruptcy Case 1:16-bk-10546-VK Overview: "The case of Mark Brendan Sult in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Brendan Sult — California, 1:16-bk-10546-VK


ᐅ Aljamil Summers, California

Address: 10220 ETON AVE APT 125 CHATSWORTH, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13820-GM: "The bankruptcy record of Aljamil Summers from Chatsworth, CA, shows a Chapter 7 case filed in April 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-13."
Aljamil Summers — California, 1:10-bk-13820-GM


ᐅ Lusin Susam, California

Address: 21323 Lemarsh St Apt 202 Chatsworth, CA 91311-6752

Brief Overview of Bankruptcy Case 1:15-bk-10130-MT: "Lusin Susam's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2015-01-14, led to asset liquidation, with the case closing in 2015-04-14."
Lusin Susam — California, 1:15-bk-10130-MT


ᐅ Robert Susam, California

Address: 9917 Independence Ave Unit A Chatsworth, CA 91311-6764

Bankruptcy Case 1:15-bk-10130-MT Summary: "The bankruptcy record of Robert Susam from Chatsworth, CA, shows a Chapter 7 case filed in 2015-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2015."
Robert Susam — California, 1:15-bk-10130-MT


ᐅ Garbis Svadjian, California

Address: 20721 Tulsa St Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-25231-VK Overview: "The case of Garbis Svadjian in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garbis Svadjian — California, 1:10-bk-25231-VK


ᐅ Scott Swanson, California

Address: 21025 Lemarsh St Unit B8 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-18475-GM7: "Chatsworth, CA resident Scott Swanson's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2010."
Scott Swanson — California, 1:10-bk-18475-GM


ᐅ Kamela Taheri, California

Address: PO Box 3902 Chatsworth, CA 91313-3902

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10080-MT: "Chatsworth, CA resident Kamela Taheri's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-12."
Kamela Taheri — California, 1:14-bk-10080-MT


ᐅ Sean Masaru Takeda, California

Address: 10155 De Soto Ave Unit 112 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-20140-VK Summary: "Sean Masaru Takeda's Chapter 7 bankruptcy, filed in Chatsworth, CA in November 2012, led to asset liquidation, with the case closing in 02/26/2013."
Sean Masaru Takeda — California, 1:12-bk-20140-VK


ᐅ Arminda Takenaka, California

Address: 22170 James Alan Cir Unit 5 Chatsworth, CA 91311-0301

Bankruptcy Case 1:16-bk-11511-MB Overview: "Chatsworth, CA resident Arminda Takenaka's 2016-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-18."
Arminda Takenaka — California, 1:16-bk-11511-MB


ᐅ Mark Shigeo Takenaka, California

Address: 22170 James Alan Cir Unit 5 Chatsworth, CA 91311-0301

Bankruptcy Case 1:16-bk-11511-MB Summary: "Mark Shigeo Takenaka's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2016-05-20, led to asset liquidation, with the case closing in August 2016."
Mark Shigeo Takenaka — California, 1:16-bk-11511-MB


ᐅ Alexander B Tamayo, California

Address: 20451 Plummer St Chatsworth, CA 91311-5373

Concise Description of Bankruptcy Case 1:15-bk-12945-VK7: "Alexander B Tamayo's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2015-09-02, led to asset liquidation, with the case closing in 12/01/2015."
Alexander B Tamayo — California, 1:15-bk-12945-VK


ᐅ Ahmet K Tanay, California

Address: 21849 Merridy St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-21005-VK: "The bankruptcy record of Ahmet K Tanay from Chatsworth, CA, shows a Chapter 7 case filed in 2012-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-05."
Ahmet K Tanay — California, 1:12-bk-21005-VK


ᐅ Masoud Tayebi, California

Address: 9225 Topanga Canyon Blvd Apt 65 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-25740-GM7: "Chatsworth, CA resident Masoud Tayebi's 2010-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Masoud Tayebi — California, 1:10-bk-25740-GM


ᐅ Mark Taylor, California

Address: 20707 Tulsa St Chatsworth, CA 91311

Bankruptcy Case 1:09-bk-26827-KT Summary: "In Chatsworth, CA, Mark Taylor filed for Chapter 7 bankruptcy in 12.14.2009. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2010."
Mark Taylor — California, 1:09-bk-26827-KT


ᐅ Cherie M Thomas, California

Address: 9516 Dennis Way Chatsworth, CA 91311-7012

Concise Description of Bankruptcy Case 1:08-bk-18688-AA7: "11/03/2008 marked the beginning of Cherie M Thomas's Chapter 13 bankruptcy in Chatsworth, CA, entailing a structured repayment schedule, completed by 2013-02-22."
Cherie M Thomas — California, 1:08-bk-18688-AA


ᐅ Randy Keith Thorson, California

Address: 10351 Glade Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10166-GM: "Chatsworth, CA resident Randy Keith Thorson's 2011-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Randy Keith Thorson — California, 1:11-bk-10166-GM


ᐅ Patrick Tigranian, California

Address: 9508 Rudnick Ave Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-18748-MT Summary: "Patrick Tigranian's bankruptcy, initiated in 10.01.2012 and concluded by 2013-01-11 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Tigranian — California, 1:12-bk-18748-MT


ᐅ Edmund Alexander Tillman, California

Address: 10400 Canoga Ave Apt 221 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10584-VK: "The bankruptcy filing by Edmund Alexander Tillman, undertaken in Jan 14, 2011 in Chatsworth, CA under Chapter 7, concluded with discharge in May 19, 2011 after liquidating assets."
Edmund Alexander Tillman — California, 1:11-bk-10584-VK


ᐅ Alicia B Tolentino, California

Address: 9212 Thompson Ave Chatsworth, CA 91311-6406

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10929-AA: "The case of Alicia B Tolentino in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia B Tolentino — California, 1:14-bk-10929-AA


ᐅ Ireneo Tolentino, California

Address: 20347 Superior St Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-22514-GM Overview: "Chatsworth, CA resident Ireneo Tolentino's Oct 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2011."
Ireneo Tolentino — California, 1:10-bk-22514-GM