personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Manhattan Beach, 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 Jihan Abdalla, California

Address: 225 Rosecrans Ave Apt 3 Manhattan Beach, CA 90266

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54862-ER: "In a Chapter 7 bankruptcy case, Jihan Abdalla from Manhattan Beach, CA, saw their proceedings start in October 19, 2010 and complete by 2011-02-21, involving asset liquidation."
Jihan Abdalla — California, 2:10-bk-54862-ER


ᐅ Paul Stephen Adams, California

Address: 1717 Ruhland Ave Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:12-bk-45269-RK7: "The bankruptcy record of Paul Stephen Adams from Manhattan Beach, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2013."
Paul Stephen Adams — California, 2:12-bk-45269-RK


ᐅ Lisa H Akahoshi, California

Address: 13 Santa Rosa Ct Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:12-bk-13759-TD: "The bankruptcy record of Lisa H Akahoshi from Manhattan Beach, CA, shows a Chapter 7 case filed in Feb 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Lisa H Akahoshi — California, 2:12-bk-13759-TD


ᐅ Aimee Anundsen, California

Address: 225 Rosecrans Ave Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:09-bk-39439-BR: "Aimee Anundsen's bankruptcy, initiated in Oct 26, 2009 and concluded by 2010-02-05 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aimee Anundsen — California, 2:09-bk-39439-BR


ᐅ Francisco Briseno Avina, California

Address: 1140 Highland Ave Apt 241 Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:13-bk-16371-RN: "In a Chapter 7 bankruptcy case, Francisco Briseno Avina from Manhattan Beach, CA, saw their proceedings start in 2013-03-12 and complete by 2013-06-22, involving asset liquidation."
Francisco Briseno Avina — California, 2:13-bk-16371-RN


ᐅ Azita Bagheri, California

Address: PO Box 1763 Manhattan Beach, CA 90267-1763

Concise Description of Bankruptcy Case 2:15-bk-11639-NB7: "Azita Bagheri's bankruptcy, initiated in Feb 4, 2015 and concluded by 05.04.2015 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Azita Bagheri — California, 2:15-bk-11639-NB


ᐅ John Bailey, California

Address: 1510 Manhattan Beach Blvd Apt D Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:10-bk-60652-AA: "John Bailey's bankruptcy, initiated in 11.26.2010 and concluded by March 2011 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Bailey — California, 2:10-bk-60652-AA


ᐅ Curtis Wayne Balmer, California

Address: 453 31st St Rear Unit Manhattan Beach, CA 90266-3913

Bankruptcy Case 2:14-bk-33331-ER Overview: "The case of Curtis Wayne Balmer in Manhattan Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Wayne Balmer — California, 2:14-bk-33331-ER


ᐅ Hilliary Barbour, California

Address: 1127 5th St Manhattan Beach, CA 90266

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26391-BB: "The bankruptcy record of Hilliary Barbour from Manhattan Beach, CA, shows a Chapter 7 case filed in Jun 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-04."
Hilliary Barbour — California, 2:13-bk-26391-BB


ᐅ Michael Alan Bark, California

Address: 1217 6th St Manhattan Beach, CA 90266

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25248-RN: "In a Chapter 7 bankruptcy case, Michael Alan Bark from Manhattan Beach, CA, saw his proceedings start in 2012-04-30 and complete by 2012-09-02, involving asset liquidation."
Michael Alan Bark — California, 2:12-bk-25248-RN


ᐅ Donna Barney, California

Address: 1311 9th St Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:10-bk-35238-BR7: "Donna Barney's bankruptcy, initiated in June 2010 and concluded by 10.24.2010 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Barney — California, 2:10-bk-35238-BR


ᐅ David Beekman, California

Address: PO Box 2021 Manhattan Beach, CA 90267

Concise Description of Bankruptcy Case 2:10-bk-38288-RN7: "David Beekman's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in 07/09/2010, led to asset liquidation, with the case closing in 2010-11-11."
David Beekman — California, 2:10-bk-38288-RN


ᐅ Mark Bliss, California

Address: PO Box 3657 Manhattan Beach, CA 90266

Bankruptcy Case 12-37559-sgj7 Summary: "In Manhattan Beach, CA, Mark Bliss filed for Chapter 7 bankruptcy in Dec 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Mark Bliss — California, 12-37559


ᐅ Damon Blom, California

Address: 3100 Manhattan Ave Manhattan Beach, CA 90266

Bankruptcy Case 6:11-bk-48965-MJ Overview: "Damon Blom's bankruptcy, initiated in 2011-12-31 and concluded by May 4, 2012 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damon Blom — California, 6:11-bk-48965-MJ


ᐅ Lawrence Edward Boquette, California

Address: 1619 8th St Manhattan Beach, CA 90266-6352

Bankruptcy Case 2:16-bk-14594-ER Summary: "The bankruptcy record of Lawrence Edward Boquette from Manhattan Beach, CA, shows a Chapter 7 case filed in 04/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2016."
Lawrence Edward Boquette — California, 2:16-bk-14594-ER


ᐅ Alberta Marie Brent, California

Address: PO Box 1281 Manhattan Beach, CA 90267

Bankruptcy Case 2:09-bk-36625-BR Summary: "The bankruptcy record of Alberta Marie Brent from Manhattan Beach, CA, shows a Chapter 7 case filed in Sep 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2010."
Alberta Marie Brent — California, 2:09-bk-36625-BR


ᐅ Maria Briones, California

Address: 1351 Manhattan Beach Blvd Apt 2 Manhattan Beach, CA 90266

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44619-SB: "The bankruptcy filing by Maria Briones, undertaken in 2009-12-08 in Manhattan Beach, CA under Chapter 7, concluded with discharge in 03/20/2010 after liquidating assets."
Maria Briones — California, 2:09-bk-44619-SB


ᐅ Edward T Brodnax, California

Address: 2404 Elm Ave Manhattan Beach, CA 90266

Bankruptcy Case 2:11-bk-32494-RN Overview: "Edward T Brodnax's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in 05/24/2011, led to asset liquidation, with the case closing in 2011-09-26."
Edward T Brodnax — California, 2:11-bk-32494-RN


ᐅ Sarah C Brooks, California

Address: PO Box 2174 Manhattan Beach, CA 90267

Concise Description of Bankruptcy Case 2:13-bk-38888-ER7: "In a Chapter 7 bankruptcy case, Sarah C Brooks from Manhattan Beach, CA, saw her proceedings start in December 6, 2013 and complete by 2014-03-18, involving asset liquidation."
Sarah C Brooks — California, 2:13-bk-38888-ER


ᐅ Jenine Anne Brown, California

Address: 408 Manhattan Ave # C Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:11-bk-62810-ER: "In Manhattan Beach, CA, Jenine Anne Brown filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2012."
Jenine Anne Brown — California, 2:11-bk-62810-ER


ᐅ Eduardo Burga, California

Address: PO BOX 2125 MANHATTAN BEACH, CA 90267

Bankruptcy Case 2:10-bk-24584-SB Summary: "In a Chapter 7 bankruptcy case, Eduardo Burga from Manhattan Beach, CA, saw his proceedings start in Apr 15, 2010 and complete by 2010-07-26, involving asset liquidation."
Eduardo Burga — California, 2:10-bk-24584-SB


ᐅ David Burleigh, California

Address: PO Box 672 Manhattan Beach, CA 90267

Bankruptcy Case 2:10-bk-63299-PC Summary: "The case of David Burleigh in Manhattan Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Burleigh — California, 2:10-bk-63299-PC


ᐅ Maricel Camacho, California

Address: 3608 Walnut Ave Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:10-bk-34886-BB7: "In Manhattan Beach, CA, Maricel Camacho filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-21."
Maricel Camacho — California, 2:10-bk-34886-BB


ᐅ Joyce Jean Carlson, California

Address: 1619 8th St Manhattan Beach, CA 90266-6352

Brief Overview of Bankruptcy Case 2:16-bk-14594-ER: "Joyce Jean Carlson's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in April 2016, led to asset liquidation, with the case closing in July 2016."
Joyce Jean Carlson — California, 2:16-bk-14594-ER


ᐅ Jennifer Carollo, California

Address: PO Box 3673 Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:10-bk-34971-PC7: "In a Chapter 7 bankruptcy case, Jennifer Carollo from Manhattan Beach, CA, saw her proceedings start in Jun 18, 2010 and complete by 10/21/2010, involving asset liquidation."
Jennifer Carollo — California, 2:10-bk-34971-PC


ᐅ Jr Carroll Herbert Caswell, California

Address: 612 Anderson St Manhattan Beach, CA 90266

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60880-BB: "Jr Carroll Herbert Caswell's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in 12/14/2011, led to asset liquidation, with the case closing in 04/17/2012."
Jr Carroll Herbert Caswell — California, 2:11-bk-60880-BB


ᐅ Rebecca Chahine, California

Address: 1710 5th St Manhattan Beach, CA 90266-6313

Bankruptcy Case 2:15-bk-27818-RK Summary: "In a Chapter 7 bankruptcy case, Rebecca Chahine from Manhattan Beach, CA, saw her proceedings start in November 2015 and complete by Feb 18, 2016, involving asset liquidation."
Rebecca Chahine — California, 2:15-bk-27818-RK


ᐅ Jeffrey Chavez, California

Address: 1804 12th St Apt 4 Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:11-bk-21588-RN: "In Manhattan Beach, CA, Jeffrey Chavez filed for Chapter 7 bankruptcy in 2011-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Jeffrey Chavez — California, 2:11-bk-21588-RN


ᐅ Robert George Childe, California

Address: 3400 N Valley Dr Apt 3 Manhattan Beach, CA 90266-3645

Bankruptcy Case 08-43433 Summary: "In his Chapter 13 bankruptcy case filed in 2008-07-02, Manhattan Beach, CA's Robert George Childe agreed to a debt repayment plan, which was successfully completed by January 2014."
Robert George Childe — California, 08-43433


ᐅ Roxann Jamilla Childe, California

Address: 3400 N Valley Dr Apt 3 Manhattan Beach, CA 90266-3645

Snapshot of U.S. Bankruptcy Proceeding Case 08-43433: "Roxann Jamilla Childe's Chapter 13 bankruptcy in Manhattan Beach, CA started in July 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.08.2014."
Roxann Jamilla Childe — California, 08-43433


ᐅ David John Christmas, California

Address: PO Box 1612 Manhattan Beach, CA 90267

Bankruptcy Case 2:12-bk-15494-TD Summary: "David John Christmas's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in 2012-02-16, led to asset liquidation, with the case closing in 06/20/2012."
David John Christmas — California, 2:12-bk-15494-TD


ᐅ Halina Chudoba, California

Address: 1314 Marine Ave Manhattan Beach, CA 90266-4009

Snapshot of U.S. Bankruptcy Proceeding Case 15-10018-abl: "The bankruptcy record of Halina Chudoba from Manhattan Beach, CA, shows a Chapter 7 case filed in 01.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-08."
Halina Chudoba — California, 15-10018


ᐅ Kazimierz Chudoba, California

Address: 1314 Marine Ave Manhattan Beach, CA 90266-4009

Snapshot of U.S. Bankruptcy Proceeding Case 15-10018-abl: "The case of Kazimierz Chudoba in Manhattan Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kazimierz Chudoba — California, 15-10018


ᐅ Cameron Cina, California

Address: 2711 N Sepulveda Blvd # 434 Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:13-bk-36790-BR7: "The bankruptcy record of Cameron Cina from Manhattan Beach, CA, shows a Chapter 7 case filed in 2013-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2014."
Cameron Cina — California, 2:13-bk-36790-BR


ᐅ Julie Costello, California

Address: 815 Highland Ave Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:09-bk-39982-TD7: "In Manhattan Beach, CA, Julie Costello filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-08."
Julie Costello — California, 2:09-bk-39982-TD


ᐅ Karen L Coulter, California

Address: PO Box 3754 Manhattan Beach, CA 90266

Bankruptcy Case 2:11-bk-57586-RK Summary: "Karen L Coulter's bankruptcy, initiated in 11.18.2011 and concluded by 2012-03-22 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen L Coulter — California, 2:11-bk-57586-RK


ᐅ Stephen Cowan, California

Address: 582 29th St Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:09-bk-45745-ER: "In Manhattan Beach, CA, Stephen Cowan filed for Chapter 7 bankruptcy in 12/17/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Stephen Cowan — California, 2:09-bk-45745-ER


ᐅ Cody Collier Cowell, California

Address: 2204 Magnolia Ave Manhattan Beach, CA 90266-2945

Concise Description of Bankruptcy Case 2:15-bk-16268-BB7: "In a Chapter 7 bankruptcy case, Cody Collier Cowell from Manhattan Beach, CA, saw their proceedings start in April 2015 and complete by July 20, 2015, involving asset liquidation."
Cody Collier Cowell — California, 2:15-bk-16268-BB


ᐅ Mayra Lourdes Crespo, California

Address: 1350 23rd St Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:11-bk-35590-BB: "Manhattan Beach, CA resident Mayra Lourdes Crespo's 06/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2011."
Mayra Lourdes Crespo — California, 2:11-bk-35590-BB


ᐅ Cheyenne Nicole Crosby, California

Address: 116 21st Pl Manhattan Beach, CA 90266-4402

Bankruptcy Case 2:14-bk-20832-ER Summary: "The case of Cheyenne Nicole Crosby in Manhattan Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheyenne Nicole Crosby — California, 2:14-bk-20832-ER


ᐅ Marc J Crosby, California

Address: 749 35th St Manhattan Beach, CA 90266

Bankruptcy Case 2:11-bk-13746-VZ Overview: "The bankruptcy record of Marc J Crosby from Manhattan Beach, CA, shows a Chapter 7 case filed in 01/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-02."
Marc J Crosby — California, 2:11-bk-13746-VZ


ᐅ Anthony Cultreri, California

Address: 1658 11th St Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:10-bk-14665-RN7: "Anthony Cultreri's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in 02.09.2010, led to asset liquidation, with the case closing in May 22, 2010."
Anthony Cultreri — California, 2:10-bk-14665-RN


ᐅ Torto Carrie Elizabeth Del, California

Address: 1616 23rd St Manhattan Beach, CA 90266-4047

Bankruptcy Case 2:14-bk-12297-BR Overview: "In a Chapter 7 bankruptcy case, Torto Carrie Elizabeth Del from Manhattan Beach, CA, saw her proceedings start in February 6, 2014 and complete by May 27, 2014, involving asset liquidation."
Torto Carrie Elizabeth Del — California, 2:14-bk-12297-BR


ᐅ Barbara E Dellerson, California

Address: PO Box 3752 Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:11-bk-46252-EC7: "The bankruptcy filing by Barbara E Dellerson, undertaken in 08/25/2011 in Manhattan Beach, CA under Chapter 7, concluded with discharge in 12.28.2011 after liquidating assets."
Barbara E Dellerson — California, 2:11-bk-46252-EC


ᐅ Charles Demarco, California

Address: 307 Aviation Pl Manhattan Beach, CA 90266

Bankruptcy Case 2:10-bk-60666-ER Overview: "In Manhattan Beach, CA, Charles Demarco filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.01.2011."
Charles Demarco — California, 2:10-bk-60666-ER


ᐅ John Ocean Doeppel, California

Address: PO Box 728 Manhattan Beach, CA 90267

Bankruptcy Case 2:12-bk-52359-RK Summary: "John Ocean Doeppel's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in 12.31.2012, led to asset liquidation, with the case closing in 04/12/2013."
John Ocean Doeppel — California, 2:12-bk-52359-RK


ᐅ Octavia Marie Dosier, California

Address: 1209 Manhattan Ave # 49 Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:13-bk-34932-RN: "Octavia Marie Dosier's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in 2013-10-11, led to asset liquidation, with the case closing in 2014-01-21."
Octavia Marie Dosier — California, 2:13-bk-34932-RN


ᐅ Jeannette Marie Duette, California

Address: 2711 N Sepulveda Blvd # 301 Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:13-bk-13887-ER7: "Jeannette Marie Duette's bankruptcy, initiated in Feb 14, 2013 and concluded by May 2013 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette Marie Duette — California, 2:13-bk-13887-ER


ᐅ Douglas Dye, California

Address: 3012 Pacific Ave Manhattan Beach, CA 90266

Bankruptcy Case 2:10-bk-21545-RN Overview: "In Manhattan Beach, CA, Douglas Dye filed for Chapter 7 bankruptcy in 03/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-06."
Douglas Dye — California, 2:10-bk-21545-RN


ᐅ Jr David George Eddings, California

Address: 23 Bridgeport Manhattan Beach, CA 90266

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31017-VZ: "The bankruptcy record of Jr David George Eddings from Manhattan Beach, CA, shows a Chapter 7 case filed in May 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2011."
Jr David George Eddings — California, 2:11-bk-31017-VZ


ᐅ Harrington Ellen, California

Address: 464 30th St Manhattan Beach, CA 90266

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46896-ER: "Harrington Ellen's bankruptcy, initiated in Dec 30, 2009 and concluded by 04/11/2010 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harrington Ellen — California, 2:09-bk-46896-ER


ᐅ Titus Evans, California

Address: 1717 11th St Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:10-bk-56079-AA: "The bankruptcy filing by Titus Evans, undertaken in Oct 27, 2010 in Manhattan Beach, CA under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
Titus Evans — California, 2:10-bk-56079-AA


ᐅ Behrokh Evans, California

Address: PO Box 1323 Manhattan Beach, CA 90267

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31253-BR: "Behrokh Evans's bankruptcy, initiated in 05.26.2010 and concluded by 2010-09-05 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Behrokh Evans — California, 2:10-bk-31253-BR


ᐅ Joseph Thomas Faulkner, California

Address: 1701 Lynngrove Dr Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:13-bk-33867-ER: "Joseph Thomas Faulkner's bankruptcy, initiated in 09.27.2013 and concluded by 2014-01-07 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Thomas Faulkner — California, 2:13-bk-33867-ER


ᐅ Ellen Fayzano, California

Address: 1026 N Herrin St Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:10-bk-20168-ER: "The case of Ellen Fayzano in Manhattan Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Fayzano — California, 2:10-bk-20168-ER


ᐅ Elisha Monelle Fiore, California

Address: 312 15th Pl Manhattan Beach, CA 90266

Bankruptcy Case 2:11-bk-60283-TD Overview: "In Manhattan Beach, CA, Elisha Monelle Fiore filed for Chapter 7 bankruptcy in December 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2012."
Elisha Monelle Fiore — California, 2:11-bk-60283-TD


ᐅ Alisha Ariana Forbes, California

Address: 234 Larsson St Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:11-bk-59584-ER: "Manhattan Beach, CA resident Alisha Ariana Forbes's 2011-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2012."
Alisha Ariana Forbes — California, 2:11-bk-59584-ER


ᐅ Susan Frank, California

Address: 211 Crest Dr Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:10-bk-35433-RN7: "The case of Susan Frank in Manhattan Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Frank — California, 2:10-bk-35433-RN


ᐅ Neil Friedman, California

Address: 905 Manhattan Beach Blvd Apt B Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:10-bk-45393-BB7: "The bankruptcy record of Neil Friedman from Manhattan Beach, CA, shows a Chapter 7 case filed in 08.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-26."
Neil Friedman — California, 2:10-bk-45393-BB


ᐅ Julie Gallardo, California

Address: PO Box 3694 Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:09-bk-45764-BR: "The bankruptcy filing by Julie Gallardo, undertaken in 12/17/2009 in Manhattan Beach, CA under Chapter 7, concluded with discharge in March 29, 2010 after liquidating assets."
Julie Gallardo — California, 2:09-bk-45764-BR


ᐅ Jr William W Geary, California

Address: 200 17th St Manhattan Beach, CA 90266

Bankruptcy Case 2:11-bk-33192-BR Summary: "The bankruptcy record of Jr William W Geary from Manhattan Beach, CA, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-29."
Jr William W Geary — California, 2:11-bk-33192-BR


ᐅ Maher Samuel George, California

Address: 1032 11th St Manhattan Beach, CA 90266

Bankruptcy Case 2:11-bk-57227-RN Overview: "The bankruptcy record of Maher Samuel George from Manhattan Beach, CA, shows a Chapter 7 case filed in Nov 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2012."
Maher Samuel George — California, 2:11-bk-57227-RN


ᐅ David Gilroy, California

Address: 1633 1st St Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:09-bk-46459-EC7: "In Manhattan Beach, CA, David Gilroy filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2010."
David Gilroy — California, 2:09-bk-46459-EC


ᐅ Maria F Giraldo, California

Address: 217 41st St Manhattan Beach, CA 90266

Bankruptcy Case 2:13-bk-16511-TD Overview: "In Manhattan Beach, CA, Maria F Giraldo filed for Chapter 7 bankruptcy in Mar 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2013."
Maria F Giraldo — California, 2:13-bk-16511-TD


ᐅ Walt Glushko, California

Address: 4113 Crest Dr Manhattan Beach, CA 90266

Bankruptcy Case 2:12-bk-50787-BR Summary: "The bankruptcy record of Walt Glushko from Manhattan Beach, CA, shows a Chapter 7 case filed in Dec 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2013."
Walt Glushko — California, 2:12-bk-50787-BR


ᐅ Maria Goldstein, California

Address: 517 13th St Manhattan Beach, CA 90266

Bankruptcy Case 2:10-bk-54069-VK Summary: "In a Chapter 7 bankruptcy case, Maria Goldstein from Manhattan Beach, CA, saw their proceedings start in 10/13/2010 and complete by February 2011, involving asset liquidation."
Maria Goldstein — California, 2:10-bk-54069-VK


ᐅ Vigon Carlos Gonzalez, California

Address: 1500 Rosecrans Ave Ste 500 Manhattan Beach, CA 90266

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26616-AA: "Vigon Carlos Gonzalez's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in April 2010, led to asset liquidation, with the case closing in 2010-08-08."
Vigon Carlos Gonzalez — California, 2:10-bk-26616-AA


ᐅ Maria Goodwin, California

Address: 1300 Park View Ave Apt 235 Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 10-25287: "The bankruptcy filing by Maria Goodwin, undertaken in 04.23.2010 in Manhattan Beach, CA under Chapter 7, concluded with discharge in 2010-08-03 after liquidating assets."
Maria Goodwin — California, 10-25287


ᐅ Jody Gwyn Green, California

Address: 1741 5th St Manhattan Beach, CA 90266-6312

Bankruptcy Case 2:15-bk-18708-BB Summary: "In Manhattan Beach, CA, Jody Gwyn Green filed for Chapter 7 bankruptcy in 05/29/2015. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2015."
Jody Gwyn Green — California, 2:15-bk-18708-BB


ᐅ Michele N Gutek, California

Address: 227 4th St Manhattan Beach, CA 90266

Bankruptcy Case 2:14-bk-28312-RK Summary: "In a Chapter 7 bankruptcy case, Michele N Gutek from Manhattan Beach, CA, saw her proceedings start in 09/26/2014 and complete by 12.25.2014, involving asset liquidation."
Michele N Gutek — California, 2:14-bk-28312-RK


ᐅ Elsa Gutowski, California

Address: 1774 Ruhland Ave Manhattan Beach, CA 90266

Bankruptcy Case 2:10-bk-49991-VK Summary: "The bankruptcy filing by Elsa Gutowski, undertaken in Sep 20, 2010 in Manhattan Beach, CA under Chapter 7, concluded with discharge in 2011-01-23 after liquidating assets."
Elsa Gutowski — California, 2:10-bk-49991-VK


ᐅ Esteban Rodriguez Guzman, California

Address: PO Box 3134 Manhattan Beach, CA 90266-1134

Bankruptcy Case 2:16-bk-12729-BR Summary: "The case of Esteban Rodriguez Guzman in Manhattan Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esteban Rodriguez Guzman — California, 2:16-bk-12729-BR


ᐅ Alicia L Hamner, California

Address: PO Box 2068 Manhattan Beach, CA 90267

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45359-RK: "In Manhattan Beach, CA, Alicia L Hamner filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Alicia L Hamner — California, 2:12-bk-45359-RK


ᐅ Gregory Lance Haylock, California

Address: 1560 9th St Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:12-bk-10632-ER: "The bankruptcy record of Gregory Lance Haylock from Manhattan Beach, CA, shows a Chapter 7 case filed in 2012-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2012."
Gregory Lance Haylock — California, 2:12-bk-10632-ER


ᐅ Erna Hayot, California

Address: 3400 N Valley Dr Apt 4 Manhattan Beach, CA 90266

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39840-AA: "In Manhattan Beach, CA, Erna Hayot filed for Chapter 7 bankruptcy in October 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Erna Hayot — California, 2:09-bk-39840-AA


ᐅ Kye Hellmers, California

Address: 29 Village Cir Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:11-bk-56783-ER: "The bankruptcy filing by Kye Hellmers, undertaken in 2011-11-11 in Manhattan Beach, CA under Chapter 7, concluded with discharge in Mar 15, 2012 after liquidating assets."
Kye Hellmers — California, 2:11-bk-56783-ER


ᐅ Dave Glenn Henry, California

Address: 1601 Oak Ave Manhattan Beach, CA 90266

Bankruptcy Case 2:11-bk-36003-EC Summary: "Dave Glenn Henry's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in Jun 16, 2011, led to asset liquidation, with the case closing in October 19, 2011."
Dave Glenn Henry — California, 2:11-bk-36003-EC


ᐅ David M Hillings, California

Address: 26 Bermuda Ct Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:11-bk-54587-RN7: "The bankruptcy filing by David M Hillings, undertaken in 10.26.2011 in Manhattan Beach, CA under Chapter 7, concluded with discharge in Mar 14, 2012 after liquidating assets."
David M Hillings — California, 2:11-bk-54587-RN


ᐅ Grace Hiskey, California

Address: 808 1/2 Bayview Dr Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:10-bk-35652-RN: "Manhattan Beach, CA resident Grace Hiskey's 06.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-26."
Grace Hiskey — California, 2:10-bk-35652-RN


ᐅ Mark Horton, California

Address: 2416 Alma Ave Manhattan Beach, CA 90266

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63514-RN: "The bankruptcy record of Mark Horton from Manhattan Beach, CA, shows a Chapter 7 case filed in 2010-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2011."
Mark Horton — California, 2:10-bk-63514-RN


ᐅ Michael V Hulsebus, California

Address: 1440 12th St Apt B Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:12-bk-50640-RK: "In Manhattan Beach, CA, Michael V Hulsebus filed for Chapter 7 bankruptcy in 12.11.2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Michael V Hulsebus — California, 2:12-bk-50640-RK


ᐅ Frank J Jara, California

Address: 228 13th St Manhattan Beach, CA 90266

Concise Description of Bankruptcy Case 2:09-bk-37048-BR7: "In Manhattan Beach, CA, Frank J Jara filed for Chapter 7 bankruptcy in Oct 5, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2010."
Frank J Jara — California, 2:09-bk-37048-BR


ᐅ Gregory Oliver Jenkins, California

Address: 2909 N Valley Dr Manhattan Beach, CA 90266

Bankruptcy Case 2:12-bk-12702-RN Overview: "Gregory Oliver Jenkins's bankruptcy, initiated in January 2012 and concluded by 2012-05-22 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Oliver Jenkins — California, 2:12-bk-12702-RN


ᐅ Betsy Ruth Johnson, California

Address: PO Box 1027 Manhattan Beach, CA 90267

Brief Overview of Bankruptcy Case 2:13-bk-34977-BB: "Betsy Ruth Johnson's bankruptcy, initiated in 2013-10-11 and concluded by January 21, 2014 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betsy Ruth Johnson — California, 2:13-bk-34977-BB


ᐅ Heidi Johnson, California

Address: 1717 11th St Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:10-bk-29070-BB: "The bankruptcy record of Heidi Johnson from Manhattan Beach, CA, shows a Chapter 7 case filed in 05.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2010."
Heidi Johnson — California, 2:10-bk-29070-BB


ᐅ Susan Jones, California

Address: 1304 Park View Ave Apt 114 Manhattan Beach, CA 90266

Bankruptcy Case 2:09-bk-41554-BR Summary: "In Manhattan Beach, CA, Susan Jones filed for Chapter 7 bankruptcy in November 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-21."
Susan Jones — California, 2:09-bk-41554-BR


ᐅ Brian Lee Kail, California

Address: 1230 Shelley St Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:12-bk-45868-BR: "Manhattan Beach, CA resident Brian Lee Kail's 10.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2013."
Brian Lee Kail — California, 2:12-bk-45868-BR


ᐅ Baoling Kaplan, California

Address: 1800 Highland Ave Manhattan Beach, CA 90266

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40005-BB: "The bankruptcy record of Baoling Kaplan from Manhattan Beach, CA, shows a Chapter 7 case filed in Jul 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-23."
Baoling Kaplan — California, 2:10-bk-40005-BB


ᐅ Paul Karasik, California

Address: 952 Manhattan Beach Blvd Ste 200 Manhattan Beach, CA 90266

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31576-RN: "Paul Karasik's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in August 2013, led to asset liquidation, with the case closing in December 8, 2013."
Paul Karasik — California, 2:13-bk-31576-RN


ᐅ Cori Rae Kelley, California

Address: 860 27th St Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:13-bk-16630-TD: "Cori Rae Kelley's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in 03/14/2013, led to asset liquidation, with the case closing in 2013-06-24."
Cori Rae Kelley — California, 2:13-bk-16630-TD


ᐅ Angela Marie Kelly, California

Address: 304 45th St Manhattan Beach, CA 90266-3017

Concise Description of Bankruptcy Case 2:15-bk-18709-NB7: "In Manhattan Beach, CA, Angela Marie Kelly filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
Angela Marie Kelly — California, 2:15-bk-18709-NB


ᐅ Rose A Kerry, California

Address: 1501 11th St Manhattan Beach, CA 90266-6109

Bankruptcy Case 2:14-bk-25181-BR Overview: "The bankruptcy filing by Rose A Kerry, undertaken in August 7, 2014 in Manhattan Beach, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Rose A Kerry — California, 2:14-bk-25181-BR


ᐅ Antony Kettering, California

Address: 3212 Oak Ave Manhattan Beach, CA 90266

Bankruptcy Case 2:10-bk-11476-ER Overview: "In Manhattan Beach, CA, Antony Kettering filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Antony Kettering — California, 2:10-bk-11476-ER


ᐅ Jaimie Rae Kikendall, California

Address: 1604 Oak Ave Manhattan Beach, CA 90266-5034

Brief Overview of Bankruptcy Case 2:14-bk-26984-RK: "In a Chapter 7 bankruptcy case, Jaimie Rae Kikendall from Manhattan Beach, CA, saw her proceedings start in September 4, 2014 and complete by 2014-12-15, involving asset liquidation."
Jaimie Rae Kikendall — California, 2:14-bk-26984-RK


ᐅ Jong Bo Kim, California

Address: 1301 Elm Ave Manhattan Beach, CA 90266

Bankruptcy Case 2:10-bk-50816-ER Overview: "Jong Bo Kim's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in September 24, 2010, led to asset liquidation, with the case closing in Jan 27, 2011."
Jong Bo Kim — California, 2:10-bk-50816-ER


ᐅ John Kohlhepp, California

Address: PO Box 3616 Manhattan Beach, CA 90266

Brief Overview of Bankruptcy Case 2:10-bk-14636-TD: "John Kohlhepp's Chapter 7 bankruptcy, filed in Manhattan Beach, CA in Feb 9, 2010, led to asset liquidation, with the case closing in 05.22.2010."
John Kohlhepp — California, 2:10-bk-14636-TD


ᐅ Irene Mary Kolman, California

Address: 749-B Center Pl Manhattan Beach, CA 90266-4841

Concise Description of Bankruptcy Case 2:14-bk-30151-TD7: "Irene Mary Kolman's bankruptcy, initiated in October 24, 2014 and concluded by Jan 22, 2015 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Mary Kolman — California, 2:14-bk-30151-TD


ᐅ Ildiko Valeria Kosztolnik, California

Address: PO Box 792 Manhattan Beach, CA 90267

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30234-EC: "In Manhattan Beach, CA, Ildiko Valeria Kosztolnik filed for Chapter 7 bankruptcy in 05/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-11."
Ildiko Valeria Kosztolnik — California, 2:11-bk-30234-EC


ᐅ Peter Joseph Krygowski, California

Address: 221 Kelp St Manhattan Beach, CA 90266

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38150-ER: "Peter Joseph Krygowski's bankruptcy, initiated in 11/25/2013 and concluded by Mar 7, 2014 in Manhattan Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Joseph Krygowski — California, 2:13-bk-38150-ER


ᐅ Tamara D Lantzy, California

Address: 3216 Highland Ave Manhattan Beach, CA 90266-3833

Bankruptcy Case 2:15-bk-11480-NB Overview: "The bankruptcy filing by Tamara D Lantzy, undertaken in February 2015 in Manhattan Beach, CA under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Tamara D Lantzy — California, 2:15-bk-11480-NB