personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Playa Del Rey, 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 Nelson Patricia Acosta, California

Address: 8745 Delgany Ave Apt 108 Playa Del Rey, CA 90293

Bankruptcy Case 2:10-bk-26537-RN Overview: "The bankruptcy filing by Nelson Patricia Acosta, undertaken in 2010-04-28 in Playa Del Rey, CA under Chapter 7, concluded with discharge in 08/08/2010 after liquidating assets."
Nelson Patricia Acosta — California, 2:10-bk-26537-RN


ᐅ Anna Marie Aratani, California

Address: 7740 Redlands St Unit G3091 Playa Del Rey, CA 90293-7421

Concise Description of Bankruptcy Case 2:16-bk-15998-VZ7: "Anna Marie Aratani's bankruptcy, initiated in May 2016 and concluded by Aug 3, 2016 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Marie Aratani — California, 2:16-bk-15998-VZ


ᐅ Malva Averitte, California

Address: 7600 W Manchester Ave Apt 355 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:10-bk-56475-PC7: "In a Chapter 7 bankruptcy case, Malva Averitte from Playa Del Rey, CA, saw their proceedings start in 10/28/2010 and complete by March 2, 2011, involving asset liquidation."
Malva Averitte — California, 2:10-bk-56475-PC


ᐅ Celiste Avina, California

Address: 15 63rd Ave Unit 1 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:10-bk-36786-RN7: "Playa Del Rey, CA resident Celiste Avina's June 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2010."
Celiste Avina — California, 2:10-bk-36786-RN


ᐅ Susan Baffa, California

Address: 7742 Redlands St Unit H3031 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:10-bk-54045-PC: "The bankruptcy record of Susan Baffa from Playa Del Rey, CA, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Susan Baffa — California, 2:10-bk-54045-PC


ᐅ Trevor W Baierl, California

Address: 8701 Falmouth Ave Apt 108 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36735-BB: "The bankruptcy record of Trevor W Baierl from Playa Del Rey, CA, shows a Chapter 7 case filed in June 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.24.2011."
Trevor W Baierl — California, 2:11-bk-36735-BB


ᐅ Reed Ballesteros, California

Address: 8410 Gulana Ave Apt 4 Playa Del Rey, CA 90293-7951

Concise Description of Bankruptcy Case 1:11-bk-14103-VK7: "04.04.2011 marked the beginning of Reed Ballesteros's Chapter 13 bankruptcy in Playa Del Rey, CA, entailing a structured repayment schedule, completed by 10.03.2012."
Reed Ballesteros — California, 1:11-bk-14103-VK


ᐅ Debra A Bayes, California

Address: 8829 1/2 Pershing Dr Playa Del Rey, CA 90293-8023

Bankruptcy Case 2:14-bk-12206-SK Summary: "In a Chapter 7 bankruptcy case, Debra A Bayes from Playa Del Rey, CA, saw her proceedings start in 2014-02-05 and complete by May 27, 2014, involving asset liquidation."
Debra A Bayes — California, 2:14-bk-12206-SK


ᐅ Linda Bence, California

Address: 7721 Saint Bernard St Apt 7 Playa Del Rey, CA 90293

Bankruptcy Case 2:10-bk-48947-AA Summary: "Playa Del Rey, CA resident Linda Bence's 09/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2011."
Linda Bence — California, 2:10-bk-48947-AA


ᐅ Derek Bentley, California

Address: 8162 Manitoba St Unit 304 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:09-bk-42965-AA7: "The bankruptcy filing by Derek Bentley, undertaken in Nov 23, 2009 in Playa Del Rey, CA under Chapter 7, concluded with discharge in 03/05/2010 after liquidating assets."
Derek Bentley — California, 2:09-bk-42965-AA


ᐅ Hagop A Berberian, California

Address: 7850 W 81st St Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37374-BR: "Playa Del Rey, CA resident Hagop A Berberian's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-17."
Hagop A Berberian — California, 2:09-bk-37374-BR


ᐅ Deise Berredo, California

Address: 8674 Falmouth Ave Apt 207 Playa Del Rey, CA 90293

Bankruptcy Case 2:10-bk-61659-BB Overview: "In a Chapter 7 bankruptcy case, Deise Berredo from Playa Del Rey, CA, saw their proceedings start in December 2, 2010 and complete by 04/06/2011, involving asset liquidation."
Deise Berredo — California, 2:10-bk-61659-BB


ᐅ Rohanna Lea Berrier, California

Address: 8717 Delgany Ave Apt 312 Playa Del Rey, CA 90293-8163

Concise Description of Bankruptcy Case 2:16-bk-10872-VZ7: "The bankruptcy record of Rohanna Lea Berrier from Playa Del Rey, CA, shows a Chapter 7 case filed in 2016-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-24."
Rohanna Lea Berrier — California, 2:16-bk-10872-VZ


ᐅ Pearlie Biles, California

Address: 8000 W Manchester Ave Apt 122 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:10-bk-24464-BR: "In Playa Del Rey, CA, Pearlie Biles filed for Chapter 7 bankruptcy in 2010-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-26."
Pearlie Biles — California, 2:10-bk-24464-BR


ᐅ Valerie Binner, California

Address: 8047 Redlands St Apt 7 Playa Del Rey, CA 90293

Bankruptcy Case 2:13-bk-17141-BB Overview: "Valerie Binner's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in 2013-03-19, led to asset liquidation, with the case closing in 2013-06-24."
Valerie Binner — California, 2:13-bk-17141-BB


ᐅ Jeffrey Scott Binstein, California

Address: 118 Montreal St Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:13-bk-24121-BB: "In a Chapter 7 bankruptcy case, Jeffrey Scott Binstein from Playa Del Rey, CA, saw their proceedings start in May 2013 and complete by Sep 8, 2013, involving asset liquidation."
Jeffrey Scott Binstein — California, 2:13-bk-24121-BB


ᐅ Adele Angelique Bouett, California

Address: 7742 Paseo Del Rey Apt 3 Playa Del Rey, CA 90293-8343

Brief Overview of Bankruptcy Case 2:14-bk-32880-NB: "The bankruptcy record of Adele Angelique Bouett from Playa Del Rey, CA, shows a Chapter 7 case filed in 2014-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Adele Angelique Bouett — California, 2:14-bk-32880-NB


ᐅ Deidra Monique Bradley, California

Address: 8300 Manitoba St Apt 115 Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-35334-SK Overview: "The bankruptcy filing by Deidra Monique Bradley, undertaken in 06.13.2011 in Playa Del Rey, CA under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Deidra Monique Bradley — California, 2:11-bk-35334-SK


ᐅ Richard Bralver, California

Address: 8700 Pershing Dr Unit 4313 Playa Del Rey, CA 90293

Bankruptcy Case 10-11995-SBB Summary: "The bankruptcy record of Richard Bralver from Playa Del Rey, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-16."
Richard Bralver — California, 10-11995


ᐅ George Brantley, California

Address: 7538 W 82nd St Playa Del Rey, CA 90293-8813

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11266-WJ: "George Brantley's bankruptcy, initiated in 2016-02-16 and concluded by 05/16/2016 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Brantley — California, 6:16-bk-11266-WJ


ᐅ Kelly Rae Brown, California

Address: 8176 Manitoba St Unit 1 Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-61895-BB Summary: "Kelly Rae Brown's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in December 2011, led to asset liquidation, with the case closing in 04.25.2012."
Kelly Rae Brown — California, 2:11-bk-61895-BB


ᐅ Tanya Jean Buckley, California

Address: 8229 Sunnysea Dr Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-12937-RN Summary: "In Playa Del Rey, CA, Tanya Jean Buckley filed for Chapter 7 bankruptcy in 01.22.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Tanya Jean Buckley — California, 2:11-bk-12937-RN


ᐅ John George Bullock, California

Address: 8161 Manitoba St Apt 7 Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-15708-PC Summary: "The bankruptcy record of John George Bullock from Playa Del Rey, CA, shows a Chapter 7 case filed in 02/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
John George Bullock — California, 2:11-bk-15708-PC


ᐅ Douglas William Butler, California

Address: 6529 Esplanade Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:13-bk-22705-RK7: "In a Chapter 7 bankruptcy case, Douglas William Butler from Playa Del Rey, CA, saw his proceedings start in 05.14.2013 and complete by 08.24.2013, involving asset liquidation."
Douglas William Butler — California, 2:13-bk-22705-RK


ᐅ Gregory Byberg, California

Address: 8055 W Manchester Ave Ste 300 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44651-VK: "In Playa Del Rey, CA, Gregory Byberg filed for Chapter 7 bankruptcy in 2009-12-08. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2010."
Gregory Byberg — California, 2:09-bk-44651-VK


ᐅ Edwin Cabatit, California

Address: 8180 Manitoba St Apt 102 Playa Del Rey, CA 90293

Bankruptcy Case 2:10-bk-46320-ER Overview: "Edwin Cabatit's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in August 27, 2010, led to asset liquidation, with the case closing in 12/30/2010."
Edwin Cabatit — California, 2:10-bk-46320-ER


ᐅ Robyn Julliana Calvin, California

Address: 8614 Saran Dr Apt 213 Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-32142-EC Summary: "The bankruptcy filing by Robyn Julliana Calvin, undertaken in May 23, 2011 in Playa Del Rey, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Robyn Julliana Calvin — California, 2:11-bk-32142-EC


ᐅ Teresa Dellacamera Camacho, California

Address: 8162 Manitoba St Unit 307 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:13-bk-13881-BR7: "The bankruptcy filing by Teresa Dellacamera Camacho, undertaken in Feb 14, 2013 in Playa Del Rey, CA under Chapter 7, concluded with discharge in May 27, 2013 after liquidating assets."
Teresa Dellacamera Camacho — California, 2:13-bk-13881-BR


ᐅ Dieter H Campbell, California

Address: 121 Fowling St Playa Del Rey, CA 90293

Bankruptcy Case 2:12-bk-22737-RK Overview: "The bankruptcy record of Dieter H Campbell from Playa Del Rey, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2012."
Dieter H Campbell — California, 2:12-bk-22737-RK


ᐅ Joseph Cardenas, California

Address: 8600 Tuscany Ave Unit 319 Playa Del Rey, CA 90293

Bankruptcy Case 2:10-bk-32343-PC Overview: "In a Chapter 7 bankruptcy case, Joseph Cardenas from Playa Del Rey, CA, saw their proceedings start in June 2010 and complete by 09/11/2010, involving asset liquidation."
Joseph Cardenas — California, 2:10-bk-32343-PC


ᐅ Kimberly A Carhart, California

Address: 8828 Pershing Dr Apt 302 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16220-BR: "The bankruptcy record of Kimberly A Carhart from Playa Del Rey, CA, shows a Chapter 7 case filed in 03/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Kimberly A Carhart — California, 2:13-bk-16220-BR


ᐅ Michael Alfonzo Carnes, California

Address: 7707 Saint Bernard St Apt 3 Playa Del Rey, CA 90293-8314

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22257-BR: "In Playa Del Rey, CA, Michael Alfonzo Carnes filed for Chapter 7 bankruptcy in 2015-08-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-02."
Michael Alfonzo Carnes — California, 2:15-bk-22257-BR


ᐅ Richard Carnow, California

Address: 8512 Tuscany Ave Apt 212 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:11-bk-47212-BB: "Richard Carnow's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in 2011-08-31, led to asset liquidation, with the case closing in January 2012."
Richard Carnow — California, 2:11-bk-47212-BB


ᐅ Leora Chamberlin, California

Address: 8114 Manitoba St Apt 103 Playa Del Rey, CA 90293

Bankruptcy Case 2:10-bk-24763-BR Overview: "The bankruptcy filing by Leora Chamberlin, undertaken in 2010-04-16 in Playa Del Rey, CA under Chapter 7, concluded with discharge in 07.27.2010 after liquidating assets."
Leora Chamberlin — California, 2:10-bk-24763-BR


ᐅ Ada Ming Cheung, California

Address: 8828 Pershing Dr Apt 136 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:13-bk-21655-TD: "The bankruptcy record of Ada Ming Cheung from Playa Del Rey, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2013."
Ada Ming Cheung — California, 2:13-bk-21655-TD


ᐅ Yvana Chiha, California

Address: 7145 Trask Ave Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:11-bk-28252-BB7: "In a Chapter 7 bankruptcy case, Yvana Chiha from Playa Del Rey, CA, saw their proceedings start in Apr 27, 2011 and complete by 2011-08-30, involving asset liquidation."
Yvana Chiha — California, 2:11-bk-28252-BB


ᐅ Iv James Harrison Coburn, California

Address: 7755 Saint Bernard St Apt 12 Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-28363-TD Summary: "Iv James Harrison Coburn's bankruptcy, initiated in April 2011 and concluded by 2011-08-30 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv James Harrison Coburn — California, 2:11-bk-28363-TD


ᐅ Carol L Collins, California

Address: 8211 Redlands St Apt 7 Playa Del Rey, CA 90293-8194

Concise Description of Bankruptcy Case 2:14-bk-11446-WB7: "In Playa Del Rey, CA, Carol L Collins filed for Chapter 7 bankruptcy in 2014-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-27."
Carol L Collins — California, 2:14-bk-11446-WB


ᐅ Midge Connor, California

Address: 216 Montreal St Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:13-bk-23417-RK7: "The case of Midge Connor in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Midge Connor — California, 2:13-bk-23417-RK


ᐅ John Jennings Connor, California

Address: 220 Montreal St Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-60711-RN Summary: "In a Chapter 7 bankruptcy case, John Jennings Connor from Playa Del Rey, CA, saw their proceedings start in 12.13.2011 and complete by 04.16.2012, involving asset liquidation."
John Jennings Connor — California, 2:11-bk-60711-RN


ᐅ Dufva Michelle Ann Crisa, California

Address: 8500 Falmouth Ave Unit 3204 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24577-BR: "The case of Dufva Michelle Ann Crisa in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dufva Michelle Ann Crisa — California, 2:11-bk-24577-BR


ᐅ Priscilla Cucalon, California

Address: 8500 Falmouth Ave Unit 3108 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51949-BB: "The bankruptcy filing by Priscilla Cucalon, undertaken in Sep 30, 2010 in Playa Del Rey, CA under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Priscilla Cucalon — California, 2:10-bk-51949-BB


ᐅ Terri Davis, California

Address: 7779 Veragua Dr Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40912-ER: "Terri Davis's bankruptcy, initiated in 2009-11-05 and concluded by Feb 15, 2010 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri Davis — California, 2:09-bk-40912-ER


ᐅ Ruby Doney, California

Address: 7500 W 85th St Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23102-ES: "Playa Del Rey, CA resident Ruby Doney's November 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2010."
Ruby Doney — California, 8:09-bk-23102-ES


ᐅ Gina Draklich, California

Address: 7522 Vista Del Mar Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10958-TD: "The bankruptcy filing by Gina Draklich, undertaken in January 11, 2013 in Playa Del Rey, CA under Chapter 7, concluded with discharge in 2013-04-23 after liquidating assets."
Gina Draklich — California, 2:13-bk-10958-TD


ᐅ Dien Duong, California

Address: 7760 Paseo Del Rey Apt 303 Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-11171-BB Summary: "Dien Duong's bankruptcy, initiated in 2011-01-10 and concluded by May 15, 2011 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dien Duong — California, 2:11-bk-11171-BB


ᐅ Allan Edkins, California

Address: 8110 Redlands St Apt 208 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:10-bk-21157-VK: "Allan Edkins's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in Mar 24, 2010, led to asset liquidation, with the case closing in Jul 4, 2010."
Allan Edkins — California, 2:10-bk-21157-VK


ᐅ Retha Edmonson, California

Address: 8735 Delgany Ave Apt 105 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:10-bk-14328-TD: "The case of Retha Edmonson in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Retha Edmonson — California, 2:10-bk-14328-TD


ᐅ Mathew E Elias, California

Address: 8354 Manitoba St Apt 4 Playa Del Rey, CA 90293

Bankruptcy Case 2:13-bk-17547-ER Overview: "Mathew E Elias's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in March 2013, led to asset liquidation, with the case closing in July 2, 2013."
Mathew E Elias — California, 2:13-bk-17547-ER


ᐅ John Joseph Escartin, California

Address: 7777 W 91st St Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:11-bk-42586-PC: "In a Chapter 7 bankruptcy case, John Joseph Escartin from Playa Del Rey, CA, saw their proceedings start in 2011-07-29 and complete by Dec 1, 2011, involving asset liquidation."
John Joseph Escartin — California, 2:11-bk-42586-PC


ᐅ Britta Inga Marie Evans, California

Address: 8160 Manitoba St Apt 205 Playa Del Rey, CA 90293-8639

Brief Overview of Bankruptcy Case 2:14-bk-25998-SK: "In a Chapter 7 bankruptcy case, Britta Inga Marie Evans from Playa Del Rey, CA, saw her proceedings start in August 20, 2014 and complete by 11.18.2014, involving asset liquidation."
Britta Inga Marie Evans — California, 2:14-bk-25998-SK


ᐅ Andre Jacques Fabre, California

Address: 6501 Vista Del Mar # B Playa Del Rey, CA 90293-7543

Bankruptcy Case 2:14-bk-24213-WB Overview: "The bankruptcy record of Andre Jacques Fabre from Playa Del Rey, CA, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2014."
Andre Jacques Fabre — California, 2:14-bk-24213-WB


ᐅ Myrna Farnum, California

Address: 8180 Manitoba St Apt 311 Playa Del Rey, CA 90293

Bankruptcy Case 2:12-bk-27146-TD Summary: "The bankruptcy record of Myrna Farnum from Playa Del Rey, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2012."
Myrna Farnum — California, 2:12-bk-27146-TD


ᐅ Candace Hope Feldman, California

Address: 8160 Redlands St Apt 102 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:12-bk-23874-BR: "Candace Hope Feldman's bankruptcy, initiated in Apr 19, 2012 and concluded by August 2012 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace Hope Feldman — California, 2:12-bk-23874-BR


ᐅ John F Fellows, California

Address: PO Box 5241 Playa Del Rey, CA 90296

Brief Overview of Bankruptcy Case 2:11-bk-10843-PC: "The bankruptcy record of John F Fellows from Playa Del Rey, CA, shows a Chapter 7 case filed in 01.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2011."
John F Fellows — California, 2:11-bk-10843-PC


ᐅ Loren Franck, California

Address: 8063 Redlands St Apt 304 Playa Del Rey, CA 90293

Bankruptcy Case 2:12-bk-18000-BB Overview: "Loren Franck's bankruptcy, initiated in Mar 6, 2012 and concluded by July 2012 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren Franck — California, 2:12-bk-18000-BB


ᐅ Adam Jacob Funk, California

Address: 8722 Delgany Ave Apt 3 Playa Del Rey, CA 90293-8164

Bankruptcy Case 2:14-bk-27503-ER Summary: "The bankruptcy record of Adam Jacob Funk from Playa Del Rey, CA, shows a Chapter 7 case filed in September 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2014."
Adam Jacob Funk — California, 2:14-bk-27503-ER


ᐅ Julie Gallucci, California

Address: 6202 Vista Del Mar Apt 250 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37440-VZ: "The case of Julie Gallucci in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Gallucci — California, 2:10-bk-37440-VZ


ᐅ Yolanda Corina Garcia, California

Address: 8515 Falmouth Ave Apt 305 Playa Del Rey, CA 90293

Bankruptcy Case 2:13-bk-16748-BR Overview: "The case of Yolanda Corina Garcia in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Corina Garcia — California, 2:13-bk-16748-BR


ᐅ Erik S Gardner, California

Address: 8740 Tuscany Ave Apt 310 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45089-BB: "The bankruptcy record of Erik S Gardner from Playa Del Rey, 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 01.28.2013."
Erik S Gardner — California, 2:12-bk-45089-BB


ᐅ Fremichael Ghebreyesus, California

Address: 6955 1/2 Trolleyway Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-27527-BR Overview: "Fremichael Ghebreyesus's bankruptcy, initiated in April 2011 and concluded by 08/25/2011 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fremichael Ghebreyesus — California, 2:11-bk-27527-BR


ᐅ Jr Thomas Gimler, California

Address: 115 Fowling St Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:09-bk-41332-BR: "Playa Del Rey, CA resident Jr Thomas Gimler's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2010."
Jr Thomas Gimler — California, 2:09-bk-41332-BR


ᐅ Gary Robert Gottlieb, California

Address: 7826 W 80th St Playa Del Rey, CA 90293

Bankruptcy Case 2:12-bk-20134-RN Summary: "In a Chapter 7 bankruptcy case, Gary Robert Gottlieb from Playa Del Rey, CA, saw their proceedings start in Mar 21, 2012 and complete by July 24, 2012, involving asset liquidation."
Gary Robert Gottlieb — California, 2:12-bk-20134-RN


ᐅ Julia Sharon Guinn, California

Address: 412 Culver Blvd Apt 14 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:13-bk-26303-PC7: "Julia Sharon Guinn's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in 2013-06-22, led to asset liquidation, with the case closing in Sep 23, 2013."
Julia Sharon Guinn — California, 2:13-bk-26303-PC


ᐅ Gayle Gunther, California

Address: PO Box 5595 Playa Del Rey, CA 90296-5595

Brief Overview of Bankruptcy Case 2:16-bk-16590-SK: "Playa Del Rey, CA resident Gayle Gunther's 05.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2016."
Gayle Gunther — California, 2:16-bk-16590-SK


ᐅ Joan Marie Haley, California

Address: 7701 Saint Bernard St Apt 4 Playa Del Rey, CA 90293-8313

Bankruptcy Case 2:14-bk-31410-RN Overview: "In a Chapter 7 bankruptcy case, Joan Marie Haley from Playa Del Rey, CA, saw her proceedings start in 11/14/2014 and complete by 02/12/2015, involving asset liquidation."
Joan Marie Haley — California, 2:14-bk-31410-RN


ᐅ Margery Hanson, California

Address: 8117 W Manchester Ave # 534 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:10-bk-53846-ER7: "Margery Hanson's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in 2010-10-12, led to asset liquidation, with the case closing in 2011-02-14."
Margery Hanson — California, 2:10-bk-53846-ER


ᐅ Lance A Haring, California

Address: 8110 Redlands St Apt 112 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:13-bk-29957-RK7: "Lance A Haring's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in August 2013, led to asset liquidation, with the case closing in 11.18.2013."
Lance A Haring — California, 2:13-bk-29957-RK


ᐅ Robert F Henry, California

Address: 6305 Vista Del Mar Apt 3 Playa Del Rey, CA 90293-7572

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28653-BR: "The case of Robert F Henry in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert F Henry — California, 2:14-bk-28653-BR


ᐅ Debra Elaine Hollifield, California

Address: 8225 Manitoba St Apt 18 Playa Del Rey, CA 90293-8279

Bankruptcy Case 2:15-bk-26255-VZ Overview: "The case of Debra Elaine Hollifield in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Elaine Hollifield — California, 2:15-bk-26255-VZ


ᐅ Churchill Mohammed Homayounshad, California

Address: 8148 Redlands St Apt 105 Playa Del Rey, CA 90293

Bankruptcy Case 2:12-bk-20773-BB Summary: "The case of Churchill Mohammed Homayounshad in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Churchill Mohammed Homayounshad — California, 2:12-bk-20773-BB


ᐅ Kelly Hornbaker, California

Address: 164 63rd Ave Apt 3 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:12-bk-14622-BR: "The case of Kelly Hornbaker in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Hornbaker — California, 2:12-bk-14622-BR


ᐅ David Hubert, California

Address: 8180 Manitoba St Apt 151 Playa Del Rey, CA 90293

Bankruptcy Case 2:09-bk-41547-BR Summary: "David Hubert's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in 2009-11-11, led to asset liquidation, with the case closing in 2010-02-21."
David Hubert — California, 2:09-bk-41547-BR


ᐅ John Lewis Hughes, California

Address: 123 Waterview St Playa Del Rey, CA 90293

Bankruptcy Case 2:13-bk-14174-BR Overview: "John Lewis Hughes's bankruptcy, initiated in 02.19.2013 and concluded by June 2013 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Lewis Hughes — California, 2:13-bk-14174-BR


ᐅ Mathew David Jackson, California

Address: 8640 Gulana Ave Unit J1007 Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-11884-BB Summary: "The bankruptcy record of Mathew David Jackson from Playa Del Rey, CA, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Mathew David Jackson — California, 2:11-bk-11884-BB


ᐅ Cheney Johnston, California

Address: 8306 W Manchester Ave Playa Del Rey, CA 90293

Bankruptcy Case 2:12-bk-49090-RK Overview: "In Playa Del Rey, CA, Cheney Johnston filed for Chapter 7 bankruptcy in 2012-11-26. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2013."
Cheney Johnston — California, 2:12-bk-49090-RK


ᐅ Stephen Jordan, California

Address: 8300 Manitoba St Apt 214 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:10-bk-36501-RN: "The bankruptcy filing by Stephen Jordan, undertaken in Jun 29, 2010 in Playa Del Rey, CA under Chapter 7, concluded with discharge in November 1, 2010 after liquidating assets."
Stephen Jordan — California, 2:10-bk-36501-RN


ᐅ Aimee Sue Kahn, California

Address: 8144 Pershing Dr Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:13-bk-24866-RN7: "In a Chapter 7 bankruptcy case, Aimee Sue Kahn from Playa Del Rey, CA, saw her proceedings start in 2013-06-05 and complete by 09.15.2013, involving asset liquidation."
Aimee Sue Kahn — California, 2:13-bk-24866-RN


ᐅ Angela Kelley, California

Address: 8180 MANITOBA ST APT 104 PLAYA DEL REY, CA 90293

Brief Overview of Bankruptcy Case 2:10-bk-23073-SB: "The bankruptcy filing by Angela Kelley, undertaken in 2010-04-06 in Playa Del Rey, CA under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Angela Kelley — California, 2:10-bk-23073-SB


ᐅ Jonathan Martin Kolkey, California

Address: 7765 W 91st St # F1111 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:12-bk-42099-RK7: "The case of Jonathan Martin Kolkey in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Martin Kolkey — California, 2:12-bk-42099-RK


ᐅ Christopher Korody, California

Address: 7402 Earldom Ave Playa Del Rey, CA 90293

Bankruptcy Case 2:09-bk-38567-ER Summary: "The case of Christopher Korody in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Korody — California, 2:09-bk-38567-ER


ᐅ Anthony Kravet, California

Address: 8155 Manitoba St Apt 13 Playa Del Rey, CA 90293

Bankruptcy Case 2:10-bk-39598-BB Overview: "The case of Anthony Kravet in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Kravet — California, 2:10-bk-39598-BB


ᐅ John G Lau, California

Address: 7851 Talbert St Apt 5 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30565-EC: "The bankruptcy record of John G Lau from Playa Del Rey, CA, shows a Chapter 7 case filed in 2011-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2011."
John G Lau — California, 2:11-bk-30565-EC


ᐅ Eric Parker Leslie, California

Address: 8707 Pershing Dr Playa Del Rey, CA 90293-8021

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25366-RN: "In Playa Del Rey, CA, Eric Parker Leslie filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2014."
Eric Parker Leslie — California, 2:14-bk-25366-RN


ᐅ Chris Leverich, California

Address: 7600 W Manchester Ave Apt 450 Playa Del Rey, CA 90293

Bankruptcy Case 2:13-bk-27203-ER Overview: "Chris Leverich's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in Jul 2, 2013, led to asset liquidation, with the case closing in Oct 12, 2013."
Chris Leverich — California, 2:13-bk-27203-ER


ᐅ Richard William Litton, California

Address: 8200 W Manchester Ave Apt 9 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58296-RN: "The bankruptcy filing by Richard William Litton, undertaken in November 2011 in Playa Del Rey, CA under Chapter 7, concluded with discharge in 2012-03-27 after liquidating assets."
Richard William Litton — California, 2:11-bk-58296-RN


ᐅ Robert Lofton, California

Address: 8145 Redlands St Apt 305 Playa Del Rey, CA 90293

Bankruptcy Case 2:10-bk-44927-PC Overview: "Robert Lofton's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in August 19, 2010, led to asset liquidation, with the case closing in December 2010."
Robert Lofton — California, 2:10-bk-44927-PC


ᐅ Efren Hernandez Lopez, California

Address: 8117 W Manchester Ave Apt 508 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:11-bk-32627-VZ7: "In a Chapter 7 bankruptcy case, Efren Hernandez Lopez from Playa Del Rey, CA, saw his proceedings start in May 2011 and complete by 09.27.2011, involving asset liquidation."
Efren Hernandez Lopez — California, 2:11-bk-32627-VZ


ᐅ Cezanne Love, California

Address: 8500 Falmouth Ave Unit 3311 Playa Del Rey, CA 90293

Bankruptcy Case 2:10-bk-56928-RN Summary: "Cezanne Love's bankruptcy, initiated in 2010-10-31 and concluded by March 2011 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cezanne Love — California, 2:10-bk-56928-RN


ᐅ Ignacio Luna, California

Address: 7600 W Manchester Ave Apt 247 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39103-ER: "In Playa Del Rey, CA, Ignacio Luna filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2010."
Ignacio Luna — California, 2:09-bk-39103-ER


ᐅ Tobiann Lyons, California

Address: 8700 Pershing Dr Unit 2301 Playa Del Rey, CA 90293-8040

Bankruptcy Case 2:14-bk-30260-TD Summary: "Tobiann Lyons's bankruptcy, initiated in 2014-10-27 and concluded by 01/25/2015 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tobiann Lyons — California, 2:14-bk-30260-TD


ᐅ Meyer Mark, California

Address: 8145 Redlands St Apt 103 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:10-bk-12348-ER7: "Meyer Mark's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in 2010-01-22, led to asset liquidation, with the case closing in 2010-05-14."
Meyer Mark — California, 2:10-bk-12348-ER


ᐅ Mariam Marsico, California

Address: 7742 Redlands St Unit H1026 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14353-BB: "Playa Del Rey, CA resident Mariam Marsico's 2011-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2011."
Mariam Marsico — California, 2:11-bk-14353-BB


ᐅ Loretta Blanche Mcdonald, California

Address: 8117 W Manchester Ave # 245 Playa Del Rey, CA 90293-8211

Bankruptcy Case 6:14-bk-20245-SC Summary: "In Playa Del Rey, CA, Loretta Blanche Mcdonald filed for Chapter 7 bankruptcy in 08/12/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Loretta Blanche Mcdonald — California, 6:14-bk-20245-SC


ᐅ Diane L Mcgee, California

Address: 8149 Manitoba St Apt 1 Playa Del Rey, CA 90293-8707

Brief Overview of Bankruptcy Case 2:16-bk-15648-ER: "Diane L Mcgee's bankruptcy, initiated in 04.29.2016 and concluded by 07.28.2016 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane L Mcgee — California, 2:16-bk-15648-ER


ᐅ Daniel R Mcgovern, California

Address: 8117 W Manchester Ave # 230 Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-16717-BR Summary: "The bankruptcy record of Daniel R Mcgovern from Playa Del Rey, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2011."
Daniel R Mcgovern — California, 2:11-bk-16717-BR


ᐅ Eileen Michelle Mejia, California

Address: 8200 Redlands St Apt 217 Playa Del Rey, CA 90293-6100

Concise Description of Bankruptcy Case 2:16-bk-13499-WB7: "The bankruptcy record of Eileen Michelle Mejia from Playa Del Rey, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Eileen Michelle Mejia — California, 2:16-bk-13499-WB


ᐅ Victor Manuel Mercado, California

Address: 443 Manitoba St Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:13-bk-30470-BB: "In Playa Del Rey, CA, Victor Manuel Mercado filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Victor Manuel Mercado — California, 2:13-bk-30470-BB


ᐅ Regina Merino, California

Address: PO BOX 5862 PLAYA DEL REY, CA 90296

Brief Overview of Bankruptcy Case 1:10-bk-13693-GM: "In a Chapter 7 bankruptcy case, Regina Merino from Playa Del Rey, CA, saw her proceedings start in Mar 31, 2010 and complete by July 11, 2010, involving asset liquidation."
Regina Merino — California, 1:10-bk-13693-GM


ᐅ Phyo Min, California

Address: 7777 W 91st St Unit B3149 Playa Del Rey, CA 90293-7307

Brief Overview of Bankruptcy Case 2:15-bk-11003-SK: "In Playa Del Rey, CA, Phyo Min filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Phyo Min — California, 2:15-bk-11003-SK