personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Malibu, 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 Rubio Max Acosta, California

Address: 20006 Pacific Coast Hwy Unit A Malibu, CA 90265

Bankruptcy Case 1:10-bk-24809-GM Overview: "Rubio Max Acosta's bankruptcy, initiated in November 2010 and concluded by 2011-03-01 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rubio Max Acosta — California, 1:10-bk-24809-GM


ᐅ Heidi Adams, California

Address: 6236 TRANCAS CANYON RD MALIBU, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18777-RN: "Heidi Adams's Chapter 7 bankruptcy, filed in Malibu, CA in March 2010, led to asset liquidation, with the case closing in June 20, 2010."
Heidi Adams — California, 2:10-bk-18777-RN


ᐅ Lee Grace Alan, California

Address: 31350 Mulholland Hwy Malibu, CA 90265

Concise Description of Bankruptcy Case 1:13-bk-12964-MT7: "The bankruptcy filing by Lee Grace Alan, undertaken in April 30, 2013 in Malibu, CA under Chapter 7, concluded with discharge in 08.05.2013 after liquidating assets."
Lee Grace Alan — California, 1:13-bk-12964-MT


ᐅ Russell Albrecht, California

Address: PO Box 6335 Malibu, CA 90264

Concise Description of Bankruptcy Case 1:10-bk-17522-KT7: "Russell Albrecht's Chapter 7 bankruptcy, filed in Malibu, CA in 2010-06-23, led to asset liquidation, with the case closing in October 15, 2010."
Russell Albrecht — California, 1:10-bk-17522-KT


ᐅ Warren A Allen, California

Address: 26200 Lockwood Rd Malibu, CA 90265

Concise Description of Bankruptcy Case 1:12-bk-13356-MT7: "The case of Warren A Allen in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren A Allen — California, 1:12-bk-13356-MT


ᐅ Ivy Yukiko Mary Amaral, California

Address: 11956 Whitewater Ln Malibu, CA 90265-2250

Bankruptcy Case 14-11301-abl Overview: "Malibu, CA resident Ivy Yukiko Mary Amaral's February 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Ivy Yukiko Mary Amaral — California, 14-11301


ᐅ Steven C Ameche, California

Address: 5789 Calpine Dr Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10191-VK: "In a Chapter 7 bankruptcy case, Steven C Ameche from Malibu, CA, saw their proceedings start in Jan 10, 2013 and complete by 2013-04-22, involving asset liquidation."
Steven C Ameche — California, 1:13-bk-10191-VK


ᐅ Orliene Anthony, California

Address: 29500 Heathercliff Rd Spc 289 Malibu, CA 90265

Bankruptcy Case 1:10-bk-16743-KT Overview: "Malibu, CA resident Orliene Anthony's 06.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2010."
Orliene Anthony — California, 1:10-bk-16743-KT


ᐅ Sanford Baldinger, California

Address: 1553 S Monte Viento St Malibu, CA 90265

Bankruptcy Case 1:11-bk-23657-AA Overview: "The case of Sanford Baldinger in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanford Baldinger — California, 1:11-bk-23657-AA


ᐅ Janice Lee Bentley, California

Address: PO Box 221 Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16845-AA: "In Malibu, CA, Janice Lee Bentley filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2011."
Janice Lee Bentley — California, 1:11-bk-16845-AA


ᐅ Nicholas Betts, California

Address: 30765 Pacific Coast Hwy # 235 Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14329-GM: "The case of Nicholas Betts in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Betts — California, 1:11-bk-14329-GM


ᐅ Duane Robert Bomar, California

Address: 1938 Decker Canyon Rd Malibu, CA 90265-2380

Brief Overview of Bankruptcy Case 9:14-bk-12520-PC: "In a Chapter 7 bankruptcy case, Duane Robert Bomar from Malibu, CA, saw his proceedings start in 11.14.2014 and complete by February 2015, involving asset liquidation."
Duane Robert Bomar — California, 9:14-bk-12520-PC


ᐅ William Jeffrey Bonelli, California

Address: 29500 Heathercliff Rd Spc 85 Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16003-MT: "In a Chapter 7 bankruptcy case, William Jeffrey Bonelli from Malibu, CA, saw their proceedings start in September 13, 2013 and complete by 12.24.2013, involving asset liquidation."
William Jeffrey Bonelli — California, 1:13-bk-16003-MT


ᐅ Clifford John Brigden, California

Address: 20544 Seaboard Rd Malibu, CA 90265-5352

Bankruptcy Case 9:15-bk-10368-PC Overview: "The bankruptcy filing by Clifford John Brigden, undertaken in 02/25/2015 in Malibu, CA under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Clifford John Brigden — California, 9:15-bk-10368-PC


ᐅ William Busey, California

Address: 6808 Las Olas Way Malibu, CA 90265

Concise Description of Bankruptcy Case 1:12-bk-11182-AA7: "William Busey's Chapter 7 bankruptcy, filed in Malibu, CA in February 2012, led to asset liquidation, with the case closing in 2012-06-11."
William Busey — California, 1:12-bk-11182-AA


ᐅ Sean T Butler, California

Address: 29500 Heathercliff Rd Spc 36 Malibu, CA 90265

Bankruptcy Case 1:13-bk-12687-AA Summary: "In a Chapter 7 bankruptcy case, Sean T Butler from Malibu, CA, saw their proceedings start in April 18, 2013 and complete by 07.22.2013, involving asset liquidation."
Sean T Butler — California, 1:13-bk-12687-AA


ᐅ Barbara Susan Byrnes, California

Address: 7263 Birdview Ave Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:11-bk-18499-MT: "In Malibu, CA, Barbara Susan Byrnes filed for Chapter 7 bankruptcy in 07/14/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2011."
Barbara Susan Byrnes — California, 1:11-bk-18499-MT


ᐅ John Paul Casto, California

Address: 10806 Yerba Buena Rd Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19595-VK: "The bankruptcy filing by John Paul Casto, undertaken in 10.30.2012 in Malibu, CA under Chapter 7, concluded with discharge in Feb 9, 2013 after liquidating assets."
John Paul Casto — California, 1:12-bk-19595-VK


ᐅ Mo Lauren Caudell, California

Address: 21711 Pacific Coast Hwy Malibu, CA 90265

Bankruptcy Case 1:11-bk-14247-MT Summary: "Malibu, CA resident Mo Lauren Caudell's 04.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Mo Lauren Caudell — California, 1:11-bk-14247-MT


ᐅ Jose Ricardo Cerna, California

Address: 33338 Mulholland Hwy Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13595-AA: "The case of Jose Ricardo Cerna in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Ricardo Cerna — California, 1:11-bk-13595-AA


ᐅ Jonathan Craig Cherkas, California

Address: 3652 Oceanhill Way Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:11-bk-14432-MT: "The bankruptcy record of Jonathan Craig Cherkas from Malibu, CA, shows a Chapter 7 case filed in 2011-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2011."
Jonathan Craig Cherkas — California, 1:11-bk-14432-MT


ᐅ Antoinette Eleanor Clayton, California

Address: 6035 Murphy Way Malibu, CA 90265

Bankruptcy Case 1:12-bk-20093-VK Overview: "The case of Antoinette Eleanor Clayton in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Eleanor Clayton — California, 1:12-bk-20093-VK


ᐅ Thomas Clements, California

Address: 31214 Bailard Rd Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14166-GM: "Malibu, CA resident Thomas Clements's Apr 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2010."
Thomas Clements — California, 1:10-bk-14166-GM


ᐅ Shelly David Coben, California

Address: 22802 Pacific Coast Hwy Apt 1 Malibu, CA 90265

Bankruptcy Case 1:13-bk-12946-AA Overview: "The bankruptcy filing by Shelly David Coben, undertaken in Apr 30, 2013 in Malibu, CA under Chapter 7, concluded with discharge in 08.10.2013 after liquidating assets."
Shelly David Coben — California, 1:13-bk-12946-AA


ᐅ Deborah Kay Congdon, California

Address: 23971 De Ville Way Malibu, CA 90265-4894

Bankruptcy Case 9:14-bk-11427-PC Summary: "Deborah Kay Congdon's Chapter 7 bankruptcy, filed in Malibu, CA in Jul 1, 2014, led to asset liquidation, with the case closing in Oct 23, 2014."
Deborah Kay Congdon — California, 9:14-bk-11427-PC


ᐅ Andrew Montague Cooper, California

Address: 26161 Idlewild St Malibu, CA 90265

Concise Description of Bankruptcy Case 1:11-bk-10917-VK7: "Andrew Montague Cooper's bankruptcy, initiated in 2011-01-21 and concluded by April 2011 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Montague Cooper — California, 1:11-bk-10917-VK


ᐅ Andrew Lucian Cordos, California

Address: 28247 Via Acero St Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:13-bk-13801-MT: "The bankruptcy record of Andrew Lucian Cordos from Malibu, CA, shows a Chapter 7 case filed in June 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2013."
Andrew Lucian Cordos — California, 1:13-bk-13801-MT


ᐅ Janis Cox, California

Address: 9460 Houston Rd Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:10-bk-17559-MT: "Janis Cox's bankruptcy, initiated in June 23, 2010 and concluded by October 15, 2010 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janis Cox — California, 1:10-bk-17559-MT


ᐅ John Cross, California

Address: 28348 Rey De Copas Ln Malibu, CA 90265

Bankruptcy Case 1:10-bk-25585-VK Overview: "John Cross's bankruptcy, initiated in December 13, 2010 and concluded by 2011-03-22 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Cross — California, 1:10-bk-25585-VK


ᐅ Jane Damian, California

Address: 23852 Pacific Coast Hwy # 902 Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:10-bk-13464-GM: "In Malibu, CA, Jane Damian filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2010."
Jane Damian — California, 1:10-bk-13464-GM


ᐅ Gregory Holmes Danley, California

Address: 6489 Cavalleri Rd Apt 306 Malibu, CA 90265

Bankruptcy Case 1:11-bk-15193-GM Overview: "The bankruptcy filing by Gregory Holmes Danley, undertaken in 04.27.2011 in Malibu, CA under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
Gregory Holmes Danley — California, 1:11-bk-15193-GM


ᐅ Cesare Simone De, California

Address: 30765 Pacific Coast Hwy Unit 133 Malibu, CA 90265

Bankruptcy Case 1:10-bk-21435-GM Summary: "Cesare Simone De's bankruptcy, initiated in 2010-09-13 and concluded by Jan 16, 2011 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesare Simone De — California, 1:10-bk-21435-GM


ᐅ La Salle Devon B De, California

Address: 30870 Broad Beach Rd Malibu, CA 90265-2663

Brief Overview of Bankruptcy Case 1:14-bk-10478-MT: "Malibu, CA resident La Salle Devon B De's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2014."
La Salle Devon B De — California, 1:14-bk-10478-MT


ᐅ Allison Dean, California

Address: PO Box 4336 Malibu, CA 90264

Concise Description of Bankruptcy Case 2:11-bk-38622-EC7: "In Malibu, CA, Allison Dean filed for Chapter 7 bankruptcy in 07/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-03."
Allison Dean — California, 2:11-bk-38622-EC


ᐅ David Anthony Dejute, California

Address: 26615 Ocean View Dr Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:13-bk-13512-VK: "David Anthony Dejute's bankruptcy, initiated in May 23, 2013 and concluded by 09.02.2013 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Anthony Dejute — California, 1:13-bk-13512-VK


ᐅ Janice Belle Dejute, California

Address: 26615 Ocean View Dr Malibu, CA 90265-2829

Concise Description of Bankruptcy Case 9:16-bk-10547-DS7: "The case of Janice Belle Dejute in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Belle Dejute — California, 9:16-bk-10547-DS


ᐅ Avelino Diaz, California

Address: 5845 Clover Heights Ave Malibu, CA 90265

Concise Description of Bankruptcy Case 1:10-bk-15633-KT7: "In Malibu, CA, Avelino Diaz filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22."
Avelino Diaz — California, 1:10-bk-15633-KT


ᐅ Frank Dimarco, California

Address: 18065 Coastline Dr Apt 3 Malibu, CA 90265-5714

Bankruptcy Case 9:14-bk-12319-PC Overview: "Malibu, CA resident Frank Dimarco's 2014-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2015."
Frank Dimarco — California, 9:14-bk-12319-PC


ᐅ Mia Dinelly, California

Address: 20738 Pacific Coast Hwy Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:09-bk-27787-KT: "In Malibu, CA, Mia Dinelly filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2010."
Mia Dinelly — California, 1:09-bk-27787-KT


ᐅ Lisa M Dixson, California

Address: 2850 Searidge St Malibu, CA 90265

Bankruptcy Case 1:12-bk-14031-MT Summary: "The case of Lisa M Dixson in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Dixson — California, 1:12-bk-14031-MT


ᐅ Patricia L Drake, California

Address: 28819 Selfridge Dr Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:11-bk-17204-AA: "The bankruptcy record of Patricia L Drake from Malibu, CA, shows a Chapter 7 case filed in June 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2011."
Patricia L Drake — California, 1:11-bk-17204-AA


ᐅ Steven D Dunn, California

Address: 20700 Pacific Coast Hwy Apt 3 Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22829-KT: "In Malibu, CA, Steven D Dunn filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-10."
Steven D Dunn — California, 1:09-bk-22829-KT


ᐅ Brad George Ellerton, California

Address: 3615 Rambla Pacifico Malibu, CA 90265

Concise Description of Bankruptcy Case 2:11-bk-35591-RN7: "In Malibu, CA, Brad George Ellerton filed for Chapter 7 bankruptcy in Jun 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-17."
Brad George Ellerton — California, 2:11-bk-35591-RN


ᐅ Sergei N Epichoff, California

Address: 27625 Pacific Coast Hwy Malibu, CA 90265

Concise Description of Bankruptcy Case 1:12-bk-11180-AA7: "The bankruptcy filing by Sergei N Epichoff, undertaken in 02.07.2012 in Malibu, CA under Chapter 7, concluded with discharge in 06.11.2012 after liquidating assets."
Sergei N Epichoff — California, 1:12-bk-11180-AA


ᐅ Skye Eric Erickson, California

Address: 26615 Ocean View Dr Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13513-VK: "In Malibu, CA, Skye Eric Erickson filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Skye Eric Erickson — California, 1:13-bk-13513-VK


ᐅ Juan Carlos Evangelista, California

Address: 23901 Civic Center Way Apt 158 Malibu, CA 90265

Bankruptcy Case 1:09-bk-25267-KT Summary: "Juan Carlos Evangelista's bankruptcy, initiated in 11.14.2009 and concluded by February 24, 2010 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Carlos Evangelista — California, 1:09-bk-25267-KT


ᐅ Stephanie Ex, California

Address: 6451 Zuma View Pl Unit 116 Malibu, CA 90265

Bankruptcy Case 1:10-bk-11631-GM Overview: "Malibu, CA resident Stephanie Ex's 2010-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-07."
Stephanie Ex — California, 1:10-bk-11631-GM


ᐅ Darin Feinstein, California

Address: 23852 Pacific Coast Hwy # 584 Malibu, CA 90265

Bankruptcy Case 1:09-bk-24995-KT Summary: "In Malibu, CA, Darin Feinstein filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2010."
Darin Feinstein — California, 1:09-bk-24995-KT


ᐅ Howard Stephan Ferguson, California

Address: 29500 Heathercliff Rd Malibu, CA 90265

Concise Description of Bankruptcy Case 1:11-bk-10762-VK7: "The bankruptcy record of Howard Stephan Ferguson from Malibu, CA, shows a Chapter 7 case filed in 01.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
Howard Stephan Ferguson — California, 1:11-bk-10762-VK


ᐅ Malibu Inc Fix, California

Address: 22741 Pacific Coast Hwy Ste 200 Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12135-VK: "The bankruptcy record of Malibu Inc Fix from Malibu, CA, shows a Chapter 7 case filed in March 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2013."
Malibu Inc Fix — California, 1:13-bk-12135-VK


ᐅ Randal Alan Forrester, California

Address: 29500 Heathercliff Rd Spc 70 Malibu, CA 90265

Bankruptcy Case 1:12-bk-19267-AA Summary: "In Malibu, CA, Randal Alan Forrester filed for Chapter 7 bankruptcy in 2012-10-18. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2013."
Randal Alan Forrester — California, 1:12-bk-19267-AA


ᐅ Orin Michael France, California

Address: 22631 Pacific Coast Hwy # 148 Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:11-bk-20521-MT: "In a Chapter 7 bankruptcy case, Orin Michael France from Malibu, CA, saw their proceedings start in 2011-09-01 and complete by 12/06/2011, involving asset liquidation."
Orin Michael France — California, 1:11-bk-20521-MT


ᐅ Arne Freeman, California

Address: 29500 Heathercliff Rd Spc 116 Malibu, CA 90265

Bankruptcy Case 1:11-bk-14480-VK Summary: "Arne Freeman's Chapter 7 bankruptcy, filed in Malibu, CA in April 11, 2011, led to asset liquidation, with the case closing in August 14, 2011."
Arne Freeman — California, 1:11-bk-14480-VK


ᐅ Derry Peter Frost, California

Address: 33340 Mulholland Hwy Malibu, CA 90265

Concise Description of Bankruptcy Case 1:12-bk-20264-MT7: "Derry Peter Frost's bankruptcy, initiated in 2012-11-24 and concluded by 2013-03-06 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derry Peter Frost — California, 1:12-bk-20264-MT


ᐅ Julie Nicole Fulmer, California

Address: 6557 Wandermere Rd Malibu, CA 90265

Concise Description of Bankruptcy Case 1:12-bk-11419-MT7: "Julie Nicole Fulmer's bankruptcy, initiated in February 2012 and concluded by Jun 18, 2012 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Nicole Fulmer — California, 1:12-bk-11419-MT


ᐅ Wilfredo Danilo Garcia, California

Address: PO Box 1021 Malibu, CA 90265-1021

Bankruptcy Case 2:15-bk-28691-WB Summary: "In a Chapter 7 bankruptcy case, Wilfredo Danilo Garcia from Malibu, CA, saw his proceedings start in 2015-12-09 and complete by March 8, 2016, involving asset liquidation."
Wilfredo Danilo Garcia — California, 2:15-bk-28691-WB


ᐅ Michele Giuseppe Vi Ghersi, California

Address: 24942 Malibu Rd Malibu, CA 90265

Concise Description of Bankruptcy Case 1:13-bk-13795-VK7: "In Malibu, CA, Michele Giuseppe Vi Ghersi filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-14."
Michele Giuseppe Vi Ghersi — California, 1:13-bk-13795-VK


ᐅ Rebecca A Giles, California

Address: 23803 Harbor Vista Dr Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12136-MT: "Malibu, CA resident Rebecca A Giles's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Rebecca A Giles — California, 1:13-bk-12136-MT


ᐅ Timothy Glynn, California

Address: PO Box 83 Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32664-DS: "The bankruptcy record of Timothy Glynn from Malibu, CA, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2010."
Timothy Glynn — California, 6:10-bk-32664-DS


ᐅ Jamie Miles Gold, California

Address: 18000 Coastline Dr Apt 8 Malibu, CA 90265

Concise Description of Bankruptcy Case 1:13-bk-14309-VK7: "In Malibu, CA, Jamie Miles Gold filed for Chapter 7 bankruptcy in Jun 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2013."
Jamie Miles Gold — California, 1:13-bk-14309-VK


ᐅ Peter Golden, California

Address: 20534 Roca Chica Dr Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24020-VK: "Malibu, CA resident Peter Golden's 2010-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-09."
Peter Golden — California, 1:10-bk-24020-VK


ᐅ Terry Hale, California

Address: 2912 Searidge St Malibu, CA 90265

Brief Overview of Bankruptcy Case 2:10-bk-53011-BB: "The bankruptcy filing by Terry Hale, undertaken in 10/06/2010 in Malibu, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Terry Hale — California, 2:10-bk-53011-BB


ᐅ Anthony John Hall, California

Address: 31256 Bailard Rd Unit A Malibu, CA 90265

Bankruptcy Case 1:11-bk-23590-MT Summary: "The bankruptcy filing by Anthony John Hall, undertaken in 11.22.2011 in Malibu, CA under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Anthony John Hall — California, 1:11-bk-23590-MT


ᐅ Ricardo Hammond, California

Address: 24750 W Saddle Peak Rd Malibu, CA 90265

Concise Description of Bankruptcy Case 1:10-bk-17867-GM7: "Malibu, CA resident Ricardo Hammond's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-02."
Ricardo Hammond — California, 1:10-bk-17867-GM


ᐅ Iii John Hanlon, California

Address: PO Box 2641 Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:10-bk-11162-MT: "Iii John Hanlon's Chapter 7 bankruptcy, filed in Malibu, CA in February 2, 2010, led to asset liquidation, with the case closing in May 26, 2010."
Iii John Hanlon — California, 1:10-bk-11162-MT


ᐅ Stacey Hillary Harper, California

Address: 26253 Idlewild St Malibu, CA 90265

Bankruptcy Case 1:12-bk-19451-AA Overview: "In a Chapter 7 bankruptcy case, Stacey Hillary Harper from Malibu, CA, saw her proceedings start in 10.25.2012 and complete by February 2013, involving asset liquidation."
Stacey Hillary Harper — California, 1:12-bk-19451-AA


ᐅ Kelly Sandy Harvey, California

Address: 3751 Seahorn Dr Malibu, CA 90265-5659

Brief Overview of Bankruptcy Case 1:16-bk-11932-MB: "Kelly Sandy Harvey's bankruptcy, initiated in June 2016 and concluded by 09.28.2016 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Sandy Harvey — California, 1:16-bk-11932-MB


ᐅ Scott D Heller, California

Address: 21006 Pacific Coast Hwy Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-18760-VK: "The bankruptcy record of Scott D Heller from Malibu, CA, shows a Chapter 7 case filed in 2012-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2013."
Scott D Heller — California, 1:12-bk-18760-VK


ᐅ Jaye Hersh, California

Address: 6703 Dume Dr Malibu, CA 90265

Concise Description of Bankruptcy Case 1:10-bk-20972-KT7: "The bankruptcy record of Jaye Hersh from Malibu, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011."
Jaye Hersh — California, 1:10-bk-20972-KT


ᐅ Jason Herz, California

Address: 6458 Cavalleri Rd Malibu, CA 90265

Bankruptcy Case 1:10-bk-10160-MT Summary: "The case of Jason Herz in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Herz — California, 1:10-bk-10160-MT


ᐅ Carolin Elizabeth A Hill, California

Address: PO Box 4007 Malibu, CA 90264

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11885-VK: "Malibu, CA resident Carolin Elizabeth A Hill's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2013."
Carolin Elizabeth A Hill — California, 1:13-bk-11885-VK


ᐅ Beverly Hindin, California

Address: 1581 S Monte Viento St Malibu, CA 90265

Bankruptcy Case 1:12-bk-13161-VK Summary: "The bankruptcy record of Beverly Hindin from Malibu, CA, shows a Chapter 7 case filed in 2012-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2012."
Beverly Hindin — California, 1:12-bk-13161-VK


ᐅ Lisa Hollingshead, California

Address: 18219 Coastline Dr Apt 4 Malibu, CA 90265

Bankruptcy Case 1:10-bk-16611-MT Overview: "The case of Lisa Hollingshead in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Hollingshead — California, 1:10-bk-16611-MT


ᐅ Soon Hee Hur, California

Address: 22333 Pacific Coast Hwy Ste 103 Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12571-MT: "The bankruptcy record of Soon Hee Hur from Malibu, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2013."
Soon Hee Hur — California, 1:13-bk-12571-MT


ᐅ Sarah C Hwang, California

Address: 1636 Decker Canyon Rd Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:11-bk-10976-GM: "In a Chapter 7 bankruptcy case, Sarah C Hwang from Malibu, CA, saw her proceedings start in Jan 25, 2011 and complete by 05/30/2011, involving asset liquidation."
Sarah C Hwang — California, 1:11-bk-10976-GM


ᐅ Birungi Namubiru Ives, California

Address: PO Box 4285 Malibu, CA 90264-4285

Bankruptcy Case 9:14-bk-12385-DS Overview: "Malibu, CA resident Birungi Namubiru Ives's 10.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2015."
Birungi Namubiru Ives — California, 9:14-bk-12385-DS


ᐅ James Paul Ives, California

Address: PO Box 4285 Malibu, CA 90264-4285

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-12385-DS: "Malibu, CA resident James Paul Ives's 10.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
James Paul Ives — California, 9:14-bk-12385-DS


ᐅ Ricardo P Jattan, California

Address: 2128 Corral Canyon Rd Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:11-bk-10372-GM: "Ricardo P Jattan's bankruptcy, initiated in 2011-01-10 and concluded by 05.15.2011 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo P Jattan — California, 1:11-bk-10372-GM


ᐅ Ernest W Jenewein, California

Address: 32150 Mulholland Hwy Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:11-bk-18527-AA: "Ernest W Jenewein's Chapter 7 bankruptcy, filed in Malibu, CA in 2011-07-15, led to asset liquidation, with the case closing in Nov 17, 2011."
Ernest W Jenewein — California, 1:11-bk-18527-AA


ᐅ Lenka Jensen, California

Address: 31595 Broad Beach Rd Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:11-bk-15264-VK: "In a Chapter 7 bankruptcy case, Lenka Jensen from Malibu, CA, saw their proceedings start in April 2011 and complete by 08/05/2011, involving asset liquidation."
Lenka Jensen — California, 1:11-bk-15264-VK


ᐅ Maria Jordanou, California

Address: 31420 Birdella Rd Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25450-KT: "Maria Jordanou's bankruptcy, initiated in November 18, 2009 and concluded by 2010-02-28 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Jordanou — California, 1:09-bk-25450-KT


ᐅ Roche Gregory Joujon, California

Address: 22626 Pacific Coast Hwy Apt 6 Malibu, CA 90265

Bankruptcy Case 1:09-bk-26983-KT Summary: "Roche Gregory Joujon's Chapter 7 bankruptcy, filed in Malibu, CA in 2009-12-16, led to asset liquidation, with the case closing in 2010-04-22."
Roche Gregory Joujon — California, 1:09-bk-26983-KT


ᐅ Justin Kell, California

Address: 29500 Heathercliff Rd Spc 76 Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:10-bk-18357-MT: "In Malibu, CA, Justin Kell filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Justin Kell — California, 1:10-bk-18357-MT


ᐅ Julianne Finsness Knox, California

Address: 18212 Kingsport Dr Malibu, CA 90265-5636

Bankruptcy Case 9:15-bk-10172-PC Summary: "The case of Julianne Finsness Knox in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julianne Finsness Knox — California, 9:15-bk-10172-PC


ᐅ Todd Larson, California

Address: 28400 Rey De Copas Ln Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:09-bk-26436-MT: "Todd Larson's Chapter 7 bankruptcy, filed in Malibu, CA in 12.07.2009, led to asset liquidation, with the case closing in 2010-04-02."
Todd Larson — California, 1:09-bk-26436-MT


ᐅ Mary Ann Lavasseur, California

Address: 27500 Pacific Coast Hwy Malibu, CA 90265-4338

Bankruptcy Case 9:14-bk-11611-DS Summary: "The bankruptcy record of Mary Ann Lavasseur from Malibu, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-24."
Mary Ann Lavasseur — California, 9:14-bk-11611-DS


ᐅ Kimberly Eileen Ledoux, California

Address: 6805 Zumirez Dr Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:09-bk-22709-MT: "Kimberly Eileen Ledoux's bankruptcy, initiated in 2009-09-28 and concluded by Jan 8, 2010 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Eileen Ledoux — California, 1:09-bk-22709-MT


ᐅ Elaine Lehocky, California

Address: PO Box 2023 Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:10-bk-25009-MT: "The bankruptcy record of Elaine Lehocky from Malibu, CA, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Elaine Lehocky — California, 1:10-bk-25009-MT


ᐅ Jeannine Lewis, California

Address: PO Box 2543 Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:10-bk-17764-GM: "The case of Jeannine Lewis in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannine Lewis — California, 1:10-bk-17764-GM


ᐅ Brett Scott Linden, California

Address: 6122 Tapia Dr Malibu, CA 90265-3109

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10555-DS: "The case of Brett Scott Linden in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett Scott Linden — California, 9:16-bk-10555-DS


ᐅ Stephen Lineweaver, California

Address: 18071 Coastline Dr Apt 14 Malibu, CA 90265

Bankruptcy Case 2:10-bk-49024-TD Overview: "The bankruptcy filing by Stephen Lineweaver, undertaken in 2010-09-14 in Malibu, CA under Chapter 7, concluded with discharge in 01.17.2011 after liquidating assets."
Stephen Lineweaver — California, 2:10-bk-49024-TD


ᐅ Andrew Lopez, California

Address: 11902 Whitewater Ln Malibu, CA 90265

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25822-MT: "The bankruptcy record of Andrew Lopez from Malibu, CA, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2010."
Andrew Lopez — California, 1:09-bk-25822-MT


ᐅ Ii Robert Lowis, California

Address: PO Box 4366 Malibu, CA 90264

Concise Description of Bankruptcy Case 1:10-bk-25465-MT7: "Malibu, CA resident Ii Robert Lowis's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Ii Robert Lowis — California, 1:10-bk-25465-MT


ᐅ Andrew Lyon, California

Address: 27537 Pacific Coast Hwy Malibu, CA 90265

Brief Overview of Bankruptcy Case 1:10-bk-22580-GM: "The case of Andrew Lyon in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Lyon — California, 1:10-bk-22580-GM


ᐅ Deanna Madsen, California

Address: 30765 Pacific Coast Hwy Malibu, CA 90265

Bankruptcy Case 1:13-bk-12264-VK Summary: "The bankruptcy filing by Deanna Madsen, undertaken in 04.02.2013 in Malibu, CA under Chapter 7, concluded with discharge in Jul 8, 2013 after liquidating assets."
Deanna Madsen — California, 1:13-bk-12264-VK


ᐅ Jim Manera, California

Address: 26665 Seagull Way Unit A113 Malibu, CA 90265-4530

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-11147-PC: "Jim Manera's bankruptcy, initiated in 05/29/2015 and concluded by August 2015 in Malibu, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jim Manera — California, 9:15-bk-11147-PC


ᐅ Samantha Mcdermott, California

Address: 1712 Manzanita Park Ave Malibu, CA 90265

Bankruptcy Case 1:10-bk-10731-KT Summary: "The bankruptcy record of Samantha Mcdermott from Malibu, CA, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Samantha Mcdermott — California, 1:10-bk-10731-KT


ᐅ Rives Mcdow, California

Address: PO Box 6401 Malibu, CA 90264

Concise Description of Bankruptcy Case 1:10-bk-13704-KT7: "The bankruptcy filing by Rives Mcdow, undertaken in 2010-03-31 in Malibu, CA under Chapter 7, concluded with discharge in 07.11.2010 after liquidating assets."
Rives Mcdow — California, 1:10-bk-13704-KT


ᐅ Jennifer Mcgoldrick, California

Address: 23918 De Ville Way Apt D Malibu, CA 90265

Bankruptcy Case 1:10-bk-22812-GM Overview: "The bankruptcy record of Jennifer Mcgoldrick from Malibu, CA, shows a Chapter 7 case filed in 10.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2011."
Jennifer Mcgoldrick — California, 1:10-bk-22812-GM


ᐅ Ben Mechelin, California

Address: 3900 Las Flores Canyon Rd Malibu, CA 90265-5237

Brief Overview of Bankruptcy Case 9:15-bk-10762-DS: "The case of Ben Mechelin in Malibu, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ben Mechelin — California, 9:15-bk-10762-DS