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 Ila Tomita, California

Address: 21111 Lemarsh St Chatsworth, CA 91311-3014

Bankruptcy Case 1:14-bk-13844-VK Summary: "The bankruptcy filing by Ila Tomita, undertaken in Aug 15, 2014 in Chatsworth, CA under Chapter 7, concluded with discharge in 11/17/2014 after liquidating assets."
Ila Tomita — California, 1:14-bk-13844-VK


ᐅ Carmen Torres, California

Address: PO Box 3521 Chatsworth, CA 91313

Brief Overview of Bankruptcy Case 1:12-bk-19954-VK: "In Chatsworth, CA, Carmen Torres filed for Chapter 7 bankruptcy in 2012-11-09. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2013."
Carmen Torres — California, 1:12-bk-19954-VK


ᐅ Homer Arcilla Torres, California

Address: 22058 Halsted St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16667-AA: "The case of Homer Arcilla Torres in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Homer Arcilla Torres — California, 1:11-bk-16667-AA


ᐅ Ruben Tovar, California

Address: 9735 Casaba Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24751-KT: "The bankruptcy record of Ruben Tovar from Chatsworth, CA, shows a Chapter 7 case filed in 11/05/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2010."
Ruben Tovar — California, 1:09-bk-24751-KT


ᐅ Hoa Truong Tran, California

Address: 9901 Variel Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-18743-MT: "Chatsworth, CA resident Hoa Truong Tran's 2012-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2013."
Hoa Truong Tran — California, 1:12-bk-18743-MT


ᐅ Randall Lyle Trench, California

Address: 9820 Owensmouth Ave Ste 5 Chatsworth, CA 91311-3845

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10562-VK: "The bankruptcy record of Randall Lyle Trench from Chatsworth, CA, shows a Chapter 7 case filed in February 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2016."
Randall Lyle Trench — California, 1:16-bk-10562-VK


ᐅ Angela Tropin, California

Address: 10525 De Soto Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10113-KT: "Angela Tropin's bankruptcy, initiated in January 2010 and concluded by 2010-04-30 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Tropin — California, 1:10-bk-10113-KT


ᐅ Catherine A Troy, California

Address: 9737 Shoup Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11500-MT: "Catherine A Troy's bankruptcy, initiated in February 16, 2012 and concluded by June 20, 2012 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine A Troy — California, 1:12-bk-11500-MT


ᐅ Chuhsing Tseng, California

Address: 9959 Laramie Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-16813-MT Overview: "Chatsworth, CA resident Chuhsing Tseng's 06/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/10/2010."
Chuhsing Tseng — California, 1:10-bk-16813-MT


ᐅ Linda Marie Turner, California

Address: 9516 Baden Ave Chatsworth, CA 91311-2619

Brief Overview of Bankruptcy Case 1:16-bk-10596-MB: "Linda Marie Turner's Chapter 7 bankruptcy, filed in Chatsworth, CA in Mar 1, 2016, led to asset liquidation, with the case closing in 2016-05-30."
Linda Marie Turner — California, 1:16-bk-10596-MB


ᐅ Marlene Carol Turner, California

Address: 10341 Canoga Ave Unit 29 Chatsworth, CA 91311-2213

Concise Description of Bankruptcy Case 1:14-bk-14750-VK7: "In a Chapter 7 bankruptcy case, Marlene Carol Turner from Chatsworth, CA, saw her proceedings start in 10/20/2014 and complete by 2015-01-18, involving asset liquidation."
Marlene Carol Turner — California, 1:14-bk-14750-VK


ᐅ Michael Seth Turner, California

Address: 10341 Canoga Ave Unit 29 Chatsworth, CA 91311-2213

Concise Description of Bankruptcy Case 1:14-bk-14750-VK7: "Michael Seth Turner's bankruptcy, initiated in 2014-10-20 and concluded by 2015-01-18 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Seth Turner — California, 1:14-bk-14750-VK


ᐅ Concepcion Ulloa, California

Address: 10448 Willowbrae Ave Chatsworth, CA 91311-2256

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13879-VK: "Concepcion Ulloa's bankruptcy, initiated in August 19, 2014 and concluded by 2014-11-24 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Concepcion Ulloa — California, 1:14-bk-13879-VK


ᐅ Carlos Bruazio Urdanivia, California

Address: 9501 Hatillo Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-23974-VK Summary: "In Chatsworth, CA, Carlos Bruazio Urdanivia filed for Chapter 7 bankruptcy in 2011-12-05. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2012."
Carlos Bruazio Urdanivia — California, 1:11-bk-23974-VK


ᐅ Vilma Valdes, California

Address: 20034 Superior St Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-18295-KT Overview: "The bankruptcy filing by Vilma Valdes, undertaken in July 9, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in October 15, 2010 after liquidating assets."
Vilma Valdes — California, 1:10-bk-18295-KT


ᐅ Martha Evangelina Valencia, California

Address: 10239 Jordan Ave Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-13162-AA Overview: "Chatsworth, CA resident Martha Evangelina Valencia's 2013-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2013."
Martha Evangelina Valencia — California, 1:13-bk-13162-AA


ᐅ Ana P Valenzuela, California

Address: 19826 Needles St Chatsworth, CA 91311-5622

Concise Description of Bankruptcy Case 1:16-bk-10131-VK7: "In Chatsworth, CA, Ana P Valenzuela filed for Chapter 7 bankruptcy in 01.18.2016. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2016."
Ana P Valenzuela — California, 1:16-bk-10131-VK


ᐅ Josue Valerio, California

Address: 9950 Jordan Ave Unit 3 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-23350-VK Overview: "Josue Valerio's Chapter 7 bankruptcy, filed in Chatsworth, CA in 10.21.2010, led to asset liquidation, with the case closing in Feb 15, 2011."
Josue Valerio — California, 1:10-bk-23350-VK


ᐅ Christopher Michael Valverde, California

Address: 10246 Owensmouth Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19586-VK: "Christopher Michael Valverde's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2011-08-10, led to asset liquidation, with the case closing in 2011-11-09."
Christopher Michael Valverde — California, 1:11-bk-19586-VK


ᐅ Ness Clayton Van, California

Address: 9324 Georgia Way Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-21661-MT Summary: "In a Chapter 7 bankruptcy case, Ness Clayton Van from Chatsworth, CA, saw his proceedings start in 2010-09-16 and complete by Jan 19, 2011, involving asset liquidation."
Ness Clayton Van — California, 1:10-bk-21661-MT


ᐅ Dyke Timothy Van, California

Address: PO Box 5234 Chatsworth, CA 91313

Snapshot of U.S. Bankruptcy Proceeding Case 11-10850: "The bankruptcy filing by Dyke Timothy Van, undertaken in 2011-01-25 in Chatsworth, CA under Chapter 7, concluded with discharge in 2011-05-30 after liquidating assets."
Dyke Timothy Van — California, 11-10850


ᐅ Lisa Vanderschaaf, California

Address: 10229 Glade Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-13217-AA Summary: "In a Chapter 7 bankruptcy case, Lisa Vanderschaaf from Chatsworth, CA, saw her proceedings start in March 15, 2011 and complete by 2011-06-27, involving asset liquidation."
Lisa Vanderschaaf — California, 1:11-bk-13217-AA


ᐅ Michael Vangrimbergen, California

Address: 10161 Larwin Ave Unit 3 Chatsworth, CA 91311

Bankruptcy Case 1:12-bk-13943-AA Overview: "Michael Vangrimbergen's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2012-04-27, led to asset liquidation, with the case closing in 2012-08-30."
Michael Vangrimbergen — California, 1:12-bk-13943-AA


ᐅ Therese A Vannart, California

Address: 9950 Topanga Canyon Blvd Unit 54 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-17289-AA Overview: "In a Chapter 7 bankruptcy case, Therese A Vannart from Chatsworth, CA, saw her proceedings start in June 2011 and complete by 10.17.2011, involving asset liquidation."
Therese A Vannart — California, 1:11-bk-17289-AA


ᐅ Rosemary Vanslyke, California

Address: 10723 Lurline Ave Chatsworth, CA 91311-1634

Snapshot of U.S. Bankruptcy Proceeding Case 09-13364-1-rel: "Chapter 13 bankruptcy for Rosemary Vanslyke in Chatsworth, CA began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in Aug 16, 2013."
Rosemary Vanslyke — California, 09-13364-1


ᐅ Marvin Varela, California

Address: 9820 Penfield Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-20704-GM: "In Chatsworth, CA, Marvin Varela filed for Chapter 7 bankruptcy in August 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Marvin Varela — California, 1:10-bk-20704-GM


ᐅ Nora Vartanian, California

Address: 10901 Brookfield Rd Chatsworth, CA 91311-1510

Brief Overview of Bankruptcy Case 1:15-bk-13929-MB: "Nora Vartanian's bankruptcy, initiated in 11/28/2015 and concluded by February 2016 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nora Vartanian — California, 1:15-bk-13929-MB


ᐅ Razmik Vartanian, California

Address: 10901 Brookfield Rd Chatsworth, CA 91311-1510

Bankruptcy Case 1:15-bk-13929-MB Summary: "In Chatsworth, CA, Razmik Vartanian filed for Chapter 7 bankruptcy in 11.28.2015. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2016."
Razmik Vartanian — California, 1:15-bk-13929-MB


ᐅ Perkash R Vaswani, California

Address: PO Box 3481 Chatsworth, CA 91313-3481

Bankruptcy Case 1:15-bk-10721-MT Overview: "Perkash R Vaswani's Chapter 7 bankruptcy, filed in Chatsworth, CA in March 2015, led to asset liquidation, with the case closing in Jun 15, 2015."
Perkash R Vaswani — California, 1:15-bk-10721-MT


ᐅ Lloyd Veach, California

Address: 10342 Hillview Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-23274-GM Overview: "The case of Lloyd Veach in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd Veach — California, 1:10-bk-23274-GM


ᐅ Donald D Veatch, California

Address: 9640 Quakertown Ave Chatsworth, CA 91311-5522

Concise Description of Bankruptcy Case 1:16-bk-11749-VK7: "Chatsworth, CA resident Donald D Veatch's 06/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2016."
Donald D Veatch — California, 1:16-bk-11749-VK


ᐅ Claudio R Vecchi, California

Address: 9349 Hanna Ave Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-17681-AA Overview: "The case of Claudio R Vecchi in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudio R Vecchi — California, 1:13-bk-17681-AA


ᐅ Cindy Love Velasco, California

Address: 10014 Delco Ave Chatsworth, CA 91311-3929

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10630-MT: "The bankruptcy record of Cindy Love Velasco from Chatsworth, CA, shows a Chapter 7 case filed in February 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2015."
Cindy Love Velasco — California, 1:15-bk-10630-MT


ᐅ Hisiminda Veloria, California

Address: 11453 Poema Pl Unit 204 Chatsworth, CA 91311-1105

Bankruptcy Case 1:13-bk-17889-MT Summary: "Hisiminda Veloria's bankruptcy, initiated in 12/27/2013 and concluded by 2014-03-28 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hisiminda Veloria — California, 1:13-bk-17889-MT


ᐅ Patricia Venti, California

Address: 10126 Owensmouth Ave Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-20283-KT Summary: "Patricia Venti's Chapter 7 bankruptcy, filed in Chatsworth, CA in 08/19/2010, led to asset liquidation, with the case closing in November 2010."
Patricia Venti — California, 1:10-bk-20283-KT


ᐅ Randall Venverloh, California

Address: 9225 Topanga Canyon Blvd Apt 15 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-22193-KT: "Randall Venverloh's bankruptcy, initiated in September 27, 2010 and concluded by 01/03/2011 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Venverloh — California, 1:10-bk-22193-KT


ᐅ Iii Abraham N Viernes, California

Address: 9909 Topanga Canyon Blvd No 265 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:09-bk-23318-MT: "In Chatsworth, CA, Iii Abraham N Viernes filed for Chapter 7 bankruptcy in October 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2010."
Iii Abraham N Viernes — California, 1:09-bk-23318-MT


ᐅ Armando Vigil, California

Address: 21721 Septo St Apt 121 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22363-MT: "Armando Vigil's bankruptcy, initiated in September 21, 2009 and concluded by January 1, 2010 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Vigil — California, 1:09-bk-22363-MT


ᐅ Joslyn Villandry, California

Address: 21333 Lassen St Unit 8C Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:13-bk-14272-AA7: "The bankruptcy filing by Joslyn Villandry, undertaken in 06/25/2013 in Chatsworth, CA under Chapter 7, concluded with discharge in 10.05.2013 after liquidating assets."
Joslyn Villandry — California, 1:13-bk-14272-AA


ᐅ Herrera Maria E Villatoro, California

Address: 21720 Romar St Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-16778-MT Overview: "Chatsworth, CA resident Herrera Maria E Villatoro's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Herrera Maria E Villatoro — California, 1:11-bk-16778-MT


ᐅ Raul H Villavicencio, California

Address: 9436 Glade Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11875-AA: "Raul H Villavicencio's bankruptcy, initiated in 2013-03-19 and concluded by June 24, 2013 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul H Villavicencio — California, 1:13-bk-11875-AA


ᐅ Sergio Emilio Villegas, California

Address: 9101 Topanga Canyon Blvd Apt 210 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-13902-VK: "In Chatsworth, CA, Sergio Emilio Villegas filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Sergio Emilio Villegas — California, 1:11-bk-13902-VK


ᐅ Jaime Vitocruz, California

Address: 10811 Cozycroft Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-20706-GM7: "In Chatsworth, CA, Jaime Vitocruz filed for Chapter 7 bankruptcy in Aug 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Jaime Vitocruz — California, 1:10-bk-20706-GM


ᐅ Kevin Vo, California

Address: 10557 Cozycroft Ave Chatsworth, CA 91311-2414

Brief Overview of Bankruptcy Case 1:14-bk-10420-MT: "In Chatsworth, CA, Kevin Vo filed for Chapter 7 bankruptcy in Jan 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2014."
Kevin Vo — California, 1:14-bk-10420-MT


ᐅ Dean Danny Vukovic, California

Address: 22258 James Alan Cir Unit 7 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-16801-AA: "The case of Dean Danny Vukovic in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Danny Vukovic — California, 1:12-bk-16801-AA


ᐅ David Wagner, California

Address: 10944 Cozycroft Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23188-MT: "The bankruptcy record of David Wagner from Chatsworth, CA, shows a Chapter 7 case filed in Oct 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
David Wagner — California, 1:10-bk-23188-MT


ᐅ Alison Denise Wagner, California

Address: 11401 Topanga Canyon Blvd Spc 13 Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-11240-MT Summary: "Alison Denise Wagner's bankruptcy, initiated in February 2013 and concluded by 05/30/2013 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison Denise Wagner — California, 1:13-bk-11240-MT


ᐅ Donovan Wallace, California

Address: 9917 Gierson Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16071-GM: "Chatsworth, CA resident Donovan Wallace's 05/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-18."
Donovan Wallace — California, 1:10-bk-16071-GM


ᐅ Monica Patrice Ward, California

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

Brief Overview of Bankruptcy Case 1:14-bk-13528-MT: "Monica Patrice Ward's bankruptcy, initiated in 07/25/2014 and concluded by November 4, 2014 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Patrice Ward — California, 1:14-bk-13528-MT


ᐅ Michael Lamarr Ward, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13528-MT: "In Chatsworth, CA, Michael Lamarr Ward filed for Chapter 7 bankruptcy in July 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-04."
Michael Lamarr Ward — California, 1:14-bk-13528-MT


ᐅ Sharon Washington, California

Address: 10917 De Soto Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:12-bk-10536-MT7: "Chatsworth, CA resident Sharon Washington's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-22."
Sharon Washington — California, 1:12-bk-10536-MT


ᐅ Michael C Weaver, California

Address: 19701 Lemarsh St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24454-MT: "Michael C Weaver's Chapter 7 bankruptcy, filed in Chatsworth, CA in December 19, 2011, led to asset liquidation, with the case closing in Apr 22, 2012."
Michael C Weaver — California, 1:11-bk-24454-MT


ᐅ Jeffrey David Weidenfeld, California

Address: 20209 Septo St Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:12-bk-14665-VK: "The case of Jeffrey David Weidenfeld in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey David Weidenfeld — California, 1:12-bk-14665-VK


ᐅ Margaret Christine Weiner, California

Address: 9324 Glade Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-19771-AA: "Chatsworth, CA resident Margaret Christine Weiner's 08/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Margaret Christine Weiner — California, 1:11-bk-19771-AA


ᐅ Carolynne Mari Weiner, California

Address: 10553 Jordan Ave Chatsworth, CA 91311-2132

Concise Description of Bankruptcy Case 1:14-bk-13585-MT7: "The bankruptcy record of Carolynne Mari Weiner from Chatsworth, CA, shows a Chapter 7 case filed in 07.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2014."
Carolynne Mari Weiner — California, 1:14-bk-13585-MT


ᐅ Linda West, California

Address: 9225 Topanga Canyon Blvd Apt 102 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-15251-GM7: "Linda West's Chapter 7 bankruptcy, filed in Chatsworth, CA in May 4, 2010, led to asset liquidation, with the case closing in Aug 14, 2010."
Linda West — California, 1:10-bk-15251-GM


ᐅ Jackson Paul Whisehant, California

Address: 10141 Laramie Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-13178-KT: "Jackson Paul Whisehant's Chapter 7 bankruptcy, filed in Chatsworth, CA in 03/19/2010, led to asset liquidation, with the case closing in 06/25/2010."
Jackson Paul Whisehant — California, 1:10-bk-13178-KT


ᐅ Richard Anthony Whitehead, California

Address: 11552 Poema Pl Unit 101 Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:13-bk-14467-MT: "Richard Anthony Whitehead's Chapter 7 bankruptcy, filed in Chatsworth, CA in Jul 3, 2013, led to asset liquidation, with the case closing in 2013-10-13."
Richard Anthony Whitehead — California, 1:13-bk-14467-MT


ᐅ John C Wierman, California

Address: 10801 Owensmouth Ave Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-13098-AA Summary: "In a Chapter 7 bankruptcy case, John C Wierman from Chatsworth, CA, saw their proceedings start in March 11, 2011 and complete by 2011-06-15, involving asset liquidation."
John C Wierman — California, 1:11-bk-13098-AA


ᐅ James David Williams, California

Address: 9909 Topanga Canyon Blvd Ste 135 Chatsworth, CA 91311-3602

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12157-MT: "James David Williams's bankruptcy, initiated in 06/19/2015 and concluded by 2015-09-17 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James David Williams — California, 1:15-bk-12157-MT


ᐅ Douglas Lee Williams, California

Address: 21001 Plummer St Spc 89 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20363-VK: "The bankruptcy record of Douglas Lee Williams from Chatsworth, CA, shows a Chapter 7 case filed in August 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
Douglas Lee Williams — California, 1:11-bk-20363-VK


ᐅ Cynthia Lea Williams, California

Address: 10229 Variel Ave Unit 22 Chatsworth, CA 91311-6718

Bankruptcy Case 1:16-bk-11812-MB Overview: "Cynthia Lea Williams's bankruptcy, initiated in 06/20/2016 and concluded by September 18, 2016 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Lea Williams — California, 1:16-bk-11812-MB


ᐅ Gregory Dee Williams, California

Address: 10229 Variel Ave Unit 22 Chatsworth, CA 91311-6718

Bankruptcy Case 1:16-bk-11812-MB Overview: "In a Chapter 7 bankruptcy case, Gregory Dee Williams from Chatsworth, CA, saw their proceedings start in 2016-06-20 and complete by 2016-09-18, involving asset liquidation."
Gregory Dee Williams — California, 1:16-bk-11812-MB


ᐅ Michael S Williams, California

Address: 20315 Lassen St Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-11293-GM Summary: "In Chatsworth, CA, Michael S Williams filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2011."
Michael S Williams — California, 1:11-bk-11293-GM


ᐅ Marc J Wintroub, California

Address: 10563 Hillview Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:11-bk-16960-AA: "The bankruptcy filing by Marc J Wintroub, undertaken in 2011-06-04 in Chatsworth, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Marc J Wintroub — California, 1:11-bk-16960-AA


ᐅ Maria Cristina Wisner, California

Address: 9207 Rowell Ave Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:09-bk-26572-GM7: "In Chatsworth, CA, Maria Cristina Wisner filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Maria Cristina Wisner — California, 1:09-bk-26572-GM


ᐅ David Wodka, California

Address: 20608 Blackhawk St Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14840-GM: "David Wodka's Chapter 7 bankruptcy, filed in Chatsworth, CA in April 2010, led to asset liquidation, with the case closing in August 2010."
David Wodka — California, 1:10-bk-14840-GM


ᐅ Lauri Michelle Wolfe, California

Address: 11506 Poema Pl Unit 102 Chatsworth, CA 91311-1112

Bankruptcy Case 1:15-bk-10434-MB Summary: "The bankruptcy record of Lauri Michelle Wolfe from Chatsworth, CA, shows a Chapter 7 case filed in 2015-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-18."
Lauri Michelle Wolfe — California, 1:15-bk-10434-MB


ᐅ Melissa Woodbridge, California

Address: 23319 Ida Pl Chatsworth, CA 91311-6416

Brief Overview of Bankruptcy Case 1:15-bk-10227-VK: "Melissa Woodbridge's bankruptcy, initiated in 2015-01-23 and concluded by 04.23.2015 in Chatsworth, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Woodbridge — California, 1:15-bk-10227-VK


ᐅ Iii William Ernest Word, California

Address: 22124 Mayall St Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-16450-AA Summary: "The bankruptcy record of Iii William Ernest Word from Chatsworth, CA, shows a Chapter 7 case filed in 05/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-26."
Iii William Ernest Word — California, 1:11-bk-16450-AA


ᐅ Mark Wout, California

Address: 10030 Owensmouth Ave Unit 60 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-21840-MT7: "Chatsworth, CA resident Mark Wout's 09/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.23.2011."
Mark Wout — California, 1:10-bk-21840-MT


ᐅ Oskiyan Yanku, California

Address: 10030 Owensmouth Ave Unit 8 Chatsworth, CA 91311-3813

Brief Overview of Bankruptcy Case 1:16-bk-10087-MT: "In Chatsworth, CA, Oskiyan Yanku filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2016."
Oskiyan Yanku — California, 1:16-bk-10087-MT


ᐅ Madlen Yanku, California

Address: 10030 Owensmouth Ave Unit 8 Chatsworth, CA 91311-3813

Brief Overview of Bankruptcy Case 1:16-bk-10087-MT: "Madlen Yanku's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2016-01-13, led to asset liquidation, with the case closing in April 2016."
Madlen Yanku — California, 1:16-bk-10087-MT


ᐅ Mohsen Yazdanian, California

Address: 10201 Mason Ave Unit 106 Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13295-KT: "Mohsen Yazdanian's Chapter 7 bankruptcy, filed in Chatsworth, CA in March 23, 2010, led to asset liquidation, with the case closing in 2010-07-03."
Mohsen Yazdanian — California, 1:10-bk-13295-KT


ᐅ Jayson Yoder, California

Address: 21721 Septo St Apt 111 Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-13741-VK Summary: "In Chatsworth, CA, Jayson Yoder filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Jayson Yoder — California, 1:11-bk-13741-VK


ᐅ Masakazu Yokokawa, California

Address: 21601 Devonshire St Ste 206 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-19649-KT7: "Masakazu Yokokawa's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2010-08-05, led to asset liquidation, with the case closing in November 12, 2010."
Masakazu Yokokawa — California, 1:10-bk-19649-KT


ᐅ Thelma Yoosephiance, California

Address: 19825 Halsted St Chatsworth, CA 91311

Bankruptcy Case 1:13-bk-16376-VK Overview: "In a Chapter 7 bankruptcy case, Thelma Yoosephiance from Chatsworth, CA, saw her proceedings start in October 2013 and complete by January 2014, involving asset liquidation."
Thelma Yoosephiance — California, 1:13-bk-16376-VK


ᐅ Edward Youkhaneh, California

Address: 10234 Variel Ave Unit 7 Chatsworth, CA 91311-6722

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13582-VK: "The case of Edward Youkhaneh in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Youkhaneh — California, 1:15-bk-13582-VK


ᐅ Ana Zacarias, California

Address: 9937 De Soto Ave Apt 1 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-10906-MT Overview: "Ana Zacarias's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2010-01-26, led to asset liquidation, with the case closing in May 8, 2010."
Ana Zacarias — California, 1:10-bk-10906-MT


ᐅ Marine Zadourian, California

Address: 22005 Sagebrook Rd Chatsworth, CA 91311

Bankruptcy Case 1:11-bk-23641-MT Overview: "The bankruptcy record of Marine Zadourian from Chatsworth, CA, shows a Chapter 7 case filed in 11/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 29, 2012."
Marine Zadourian — California, 1:11-bk-23641-MT


ᐅ Iqbal M Zaidi, California

Address: 10234 Variel Ave Unit 18 Chatsworth, CA 91311-6723

Brief Overview of Bankruptcy Case 1:15-bk-11896-MT: "In a Chapter 7 bankruptcy case, Iqbal M Zaidi from Chatsworth, CA, saw their proceedings start in May 29, 2015 and complete by 2015-08-27, involving asset liquidation."
Iqbal M Zaidi — California, 1:15-bk-11896-MT


ᐅ Christapor Zakarian, California

Address: 10908 Limerick Ave Chatsworth, CA 91311

Brief Overview of Bankruptcy Case 1:10-bk-18184-KT: "The bankruptcy record of Christapor Zakarian from Chatsworth, CA, shows a Chapter 7 case filed in 2010-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Christapor Zakarian — California, 1:10-bk-18184-KT


ᐅ Vera Zakuto, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17012-MT: "The bankruptcy filing by Vera Zakuto, undertaken in June 10, 2010 in Chatsworth, CA under Chapter 7, concluded with discharge in 2010-09-29 after liquidating assets."
Vera Zakuto — California, 1:10-bk-17012-MT


ᐅ Leny Zamora, California

Address: 10220 Eton Ave Apt 124 Chatsworth, CA 91311

Bankruptcy Case 1:10-bk-10080-GM Summary: "In Chatsworth, CA, Leny Zamora filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-26."
Leny Zamora — California, 1:10-bk-10080-GM


ᐅ Luz Zapata, California

Address: 9500 Dennis Way Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24547-MT: "The case of Luz Zapata in Chatsworth, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz Zapata — California, 1:09-bk-24547-MT


ᐅ Anel Zarate, California

Address: 11510 Poema Pl Unit 201 Chatsworth, CA 91311-1113

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24489-ER: "In a Chapter 7 bankruptcy case, Anel Zarate from Chatsworth, CA, saw their proceedings start in 07/30/2014 and complete by November 2014, involving asset liquidation."
Anel Zarate — California, 2:14-bk-24489-ER


ᐅ Stephen Zeiger, California

Address: 10440 Glade Ave Chatsworth, CA 91311

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25425-KT: "Stephen Zeiger's Chapter 7 bankruptcy, filed in Chatsworth, CA in 2009-11-18, led to asset liquidation, with the case closing in February 28, 2010."
Stephen Zeiger — California, 1:09-bk-25425-KT


ᐅ Nora Ziegenbien, California

Address: 9101 Topanga Canyon Blvd Apt 128 Chatsworth, CA 91311

Concise Description of Bankruptcy Case 1:10-bk-14296-KT7: "In a Chapter 7 bankruptcy case, Nora Ziegenbien from Chatsworth, CA, saw her proceedings start in 04.14.2010 and complete by 2010-07-25, involving asset liquidation."
Nora Ziegenbien — California, 1:10-bk-14296-KT