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 Sara Moomsaz, California

Address: 8200 W Manchester Ave Apt 16 Playa Del Rey, CA 90293-8182

Bankruptcy Case 2:15-bk-11459-BR Summary: "In a Chapter 7 bankruptcy case, Sara Moomsaz from Playa Del Rey, CA, saw her proceedings start in 2015-01-30 and complete by April 27, 2015, involving asset liquidation."
Sara Moomsaz — California, 2:15-bk-11459-BR


ᐅ Brian Myers, California

Address: PO Box 5471 Playa Del Rey, CA 90296

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45314-TD: "Brian Myers's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in August 2010, led to asset liquidation, with the case closing in 2010-12-26."
Brian Myers — California, 2:10-bk-45314-TD


ᐅ Richard A Nathanson, California

Address: 8001 Redlands St Unit 205 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24473-ER: "Richard A Nathanson's bankruptcy, initiated in 2012-04-24 and concluded by 2012-08-27 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Nathanson — California, 2:12-bk-24473-ER


ᐅ Justen Aran Naughton, California

Address: 8717 Delgany Ave Apt 305 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 1:13-bk-15226-MT: "Playa Del Rey, CA resident Justen Aran Naughton's 2013-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2013."
Justen Aran Naughton — California, 1:13-bk-15226-MT


ᐅ Amy Nicole Neighbors, California

Address: 8020 W Manchester Ave # B113 Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-48092-EC Summary: "Amy Nicole Neighbors's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in September 2011, led to asset liquidation, with the case closing in Jan 10, 2012."
Amy Nicole Neighbors — California, 2:11-bk-48092-EC


ᐅ Jammie Reneau Nelson, California

Address: 8117 W Manchester Ave Ste 315 Playa Del Rey, CA 90293-8745

Bankruptcy Case 2:14-bk-13168-ER Overview: "The case of Jammie Reneau Nelson in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jammie Reneau Nelson — California, 2:14-bk-13168-ER


ᐅ Sevan Nersisian, California

Address: 7708 Paseo Del Rey Apt 6 Playa Del Rey, CA 90293-8348

Concise Description of Bankruptcy Case 2:15-bk-21564-BR7: "In Playa Del Rey, CA, Sevan Nersisian filed for Chapter 7 bankruptcy in 07/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
Sevan Nersisian — California, 2:15-bk-21564-BR


ᐅ Sr Alan Clayton Noel, California

Address: 7829 W 81st St Playa Del Rey, CA 90293

Bankruptcy Case 2:12-bk-15563-ER Summary: "Sr Alan Clayton Noel's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in Feb 16, 2012, led to asset liquidation, with the case closing in 06/20/2012."
Sr Alan Clayton Noel — California, 2:12-bk-15563-ER


ᐅ Donald John Noonan, California

Address: 8154 Manitoba St Unit 5 Playa Del Rey, CA 90293-8684

Brief Overview of Bankruptcy Case 2:14-bk-28134-BR: "In Playa Del Rey, CA, Donald John Noonan filed for Chapter 7 bankruptcy in 09/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-22."
Donald John Noonan — California, 2:14-bk-28134-BR


ᐅ John Joseph Oddo, California

Address: 8700 Pershing Dr Unit 3314 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:13-bk-10957-TD7: "In a Chapter 7 bankruptcy case, John Joseph Oddo from Playa Del Rey, CA, saw their proceedings start in 01/11/2013 and complete by 2013-04-23, involving asset liquidation."
John Joseph Oddo — California, 2:13-bk-10957-TD


ᐅ John P Odea, California

Address: 6400 Pacific Ave Unit 308 Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-17607-PC Overview: "Playa Del Rey, CA resident John P Odea's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
John P Odea — California, 2:11-bk-17607-PC


ᐅ Sharon Rose Olson, California

Address: 8306 W Manchester Ave Apt 3 Playa Del Rey, CA 90293

Bankruptcy Case 2:13-bk-25929-BB Overview: "Playa Del Rey, CA resident Sharon Rose Olson's 2013-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2013."
Sharon Rose Olson — California, 2:13-bk-25929-BB


ᐅ Patricia Orourke, California

Address: 315 Pershing Dr Playa Del Rey, CA 90293

Bankruptcy Case 2:10-bk-64849-ER Summary: "Patricia Orourke's bankruptcy, initiated in 12/24/2010 and concluded by 2011-04-28 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Orourke — California, 2:10-bk-64849-ER


ᐅ James Robert Orpilla, California

Address: 6200 Vista Del Mar Apt 301 Playa Del Rey, CA 90293-7502

Bankruptcy Case 2:15-bk-12908-RK Summary: "James Robert Orpilla's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in Feb 26, 2015, led to asset liquidation, with the case closing in 2015-06-08."
James Robert Orpilla — California, 2:15-bk-12908-RK


ᐅ Gerardo F Padilla, California

Address: 7740 Redlands St Unit G1083 Playa Del Rey, CA 90293

Bankruptcy Case 2:11-bk-48604-PC Overview: "Gerardo F Padilla's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in September 12, 2011, led to asset liquidation, with the case closing in January 15, 2012."
Gerardo F Padilla — California, 2:11-bk-48604-PC


ᐅ Noel Pangilinan, California

Address: 8306 W Manchester Ave Apt 1 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:10-bk-40600-BR: "In Playa Del Rey, CA, Noel Pangilinan filed for Chapter 7 bankruptcy in Jul 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-27."
Noel Pangilinan — California, 2:10-bk-40600-BR


ᐅ Paul Edward Paquette, California

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

Brief Overview of Bankruptcy Case 2:14-bk-31413-TD: "Paul Edward Paquette's bankruptcy, initiated in 11/14/2014 and concluded by February 2015 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Edward Paquette — California, 2:14-bk-31413-TD


ᐅ Claire Michelle Paradis, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24213-WB: "In Playa Del Rey, CA, Claire Michelle Paradis filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2014."
Claire Michelle Paradis — California, 2:14-bk-24213-WB


ᐅ John J Pearson, California

Address: 8055 W Manchester Ave Ste 310 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:09-bk-37867-ER: "Playa Del Rey, CA resident John J Pearson's October 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2010."
John J Pearson — California, 2:09-bk-37867-ER


ᐅ Jacquelyn Pector, California

Address: 6674 Vista Del Mar # A Playa Del Rey, CA 90293

Bankruptcy Case 2:10-bk-16524-VZ Summary: "Jacquelyn Pector's bankruptcy, initiated in 02/23/2010 and concluded by 06/05/2010 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquelyn Pector — California, 2:10-bk-16524-VZ


ᐅ Jr Leonardo Perez, California

Address: PO Box 5601 Playa Del Rey, CA 90296

Bankruptcy Case 2:13-bk-23585-BR Summary: "The bankruptcy record of Jr Leonardo Perez 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 August 26, 2013."
Jr Leonardo Perez — California, 2:13-bk-23585-BR


ᐅ Kimberly Marie Potter, California

Address: 8505 Gulana Ave Unit 5208 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:13-bk-10704-TD7: "The bankruptcy record of Kimberly Marie Potter from Playa Del Rey, CA, shows a Chapter 7 case filed in 2013-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2013."
Kimberly Marie Potter — California, 2:13-bk-10704-TD


ᐅ Beverly Sue Powers, California

Address: 6200 Vista Del Mar Apt 210 Playa Del Rey, CA 90293-7502

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31232-DS: "The bankruptcy filing by Beverly Sue Powers, undertaken in 11.12.2014 in Playa Del Rey, CA under Chapter 7, concluded with discharge in 2015-02-10 after liquidating assets."
Beverly Sue Powers — California, 2:14-bk-31232-DS


ᐅ Rhodora Pulliam, California

Address: 7600 W Manchester Ave Apt 1323 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33807-AA: "The case of Rhodora Pulliam in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhodora Pulliam — California, 2:10-bk-33807-AA


ᐅ Chalak Emilin Rahnavardan, California

Address: 7607 Saint Bernard St Apt 8 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:12-bk-19732-ER7: "Chalak Emilin Rahnavardan's bankruptcy, initiated in 03.19.2012 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."
Chalak Emilin Rahnavardan — California, 2:12-bk-19732-ER


ᐅ Trevor Nacharo Richardson, California

Address: 7600 W Manchester Ave Apt 410 Playa Del Rey, CA 90293

Bankruptcy Case 2:12-bk-27965-TD Summary: "Trevor Nacharo Richardson's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in 2012-05-22, led to asset liquidation, with the case closing in 09/24/2012."
Trevor Nacharo Richardson — California, 2:12-bk-27965-TD


ᐅ Sharon Baker Rifelli, California

Address: 8500 Falmouth Ave Unit 2208 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:12-bk-46639-BR: "Playa Del Rey, CA resident Sharon Baker Rifelli's 10/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-10."
Sharon Baker Rifelli — California, 2:12-bk-46639-BR


ᐅ Jackleen Riad Rizkalla, California

Address: 8640 Gulana Ave Unit J1004 Playa Del Rey, CA 90293

Bankruptcy Case 2:13-bk-24716-BR Overview: "The bankruptcy filing by Jackleen Riad Rizkalla, undertaken in Jun 4, 2013 in Playa Del Rey, CA under Chapter 7, concluded with discharge in September 14, 2013 after liquidating assets."
Jackleen Riad Rizkalla — California, 2:13-bk-24716-BR


ᐅ Michael Rocha, California

Address: 8124 W 83rd St Apt C Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:10-bk-53586-RN7: "The case of Michael Rocha in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Rocha — California, 2:10-bk-53586-RN


ᐅ Terri L Rogers, California

Address: 8515 Falmouth Ave Apt 316 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:12-bk-25493-BB7: "In a Chapter 7 bankruptcy case, Terri L Rogers from Playa Del Rey, CA, saw her proceedings start in May 2, 2012 and complete by Sep 4, 2012, involving asset liquidation."
Terri L Rogers — California, 2:12-bk-25493-BB


ᐅ Stephanie J Rondeau, California

Address: 6614 Vista Del Mar Apt 3 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:12-bk-50759-RN7: "In Playa Del Rey, CA, Stephanie J Rondeau filed for Chapter 7 bankruptcy in 12/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2013."
Stephanie J Rondeau — California, 2:12-bk-50759-RN


ᐅ Andrew Thomas Rothmund, California

Address: 8675 Falmouth Ave Apt 122 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:12-bk-14053-ER7: "In a Chapter 7 bankruptcy case, Andrew Thomas Rothmund from Playa Del Rey, CA, saw their proceedings start in Feb 3, 2012 and complete by 06/07/2012, involving asset liquidation."
Andrew Thomas Rothmund — California, 2:12-bk-14053-ER


ᐅ Heather Erin Ryon, California

Address: 8040 W Manchester Ave Apt 205 Playa Del Rey, CA 90293

Bankruptcy Case 2:13-bk-14592-TD Summary: "Heather Erin Ryon's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in Feb 22, 2013, led to asset liquidation, with the case closing in May 2013."
Heather Erin Ryon — California, 2:13-bk-14592-TD


ᐅ Eric B Scachetti, California

Address: 8607 Pershing Dr Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14397-BR: "In Playa Del Rey, CA, Eric B Scachetti filed for Chapter 7 bankruptcy in 02.20.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Eric B Scachetti — California, 2:13-bk-14397-BR


ᐅ Mark Edward Scheib, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13022-ER: "In a Chapter 7 bankruptcy case, Mark Edward Scheib from Playa Del Rey, CA, saw their proceedings start in 2015-02-27 and complete by Jun 8, 2015, involving asset liquidation."
Mark Edward Scheib — California, 2:15-bk-13022-ER


ᐅ Carol Lynn Schiada, California

Address: 8707 Falmouth Ave Unit 205 Playa Del Rey, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12801-ER: "In a Chapter 7 bankruptcy case, Carol Lynn Schiada from Playa Del Rey, CA, saw their proceedings start in 02/01/2013 and complete by 2013-05-14, involving asset liquidation."
Carol Lynn Schiada — California, 2:13-bk-12801-ER


ᐅ Jaime Schoenbrun, California

Address: 7825 W Manchester Ave Apt 5 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:09-bk-41918-SB: "In a Chapter 7 bankruptcy case, Jaime Schoenbrun from Playa Del Rey, CA, saw their proceedings start in 2009-11-13 and complete by 2010-03-09, involving asset liquidation."
Jaime Schoenbrun — California, 2:09-bk-41918-SB


ᐅ Kathleen Anne Segall, California

Address: 8163 Redlands St Apt 8 Playa Del Rey, CA 90293-8674

Bankruptcy Case 2:15-bk-25168-ER Overview: "Kathleen Anne Segall's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in October 1, 2015, led to asset liquidation, with the case closing in January 11, 2016."
Kathleen Anne Segall — California, 2:15-bk-25168-ER


ᐅ Tasha Serna, California

Address: 7740 Redlands St Unit G1098 Playa Del Rey, CA 90293

Bankruptcy Case 2:13-bk-23103-BB Summary: "The case of Tasha Serna in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tasha Serna — California, 2:13-bk-23103-BB


ᐅ Barbara Ann Shackel, California

Address: 8227 Redlands St Apt 2 Playa Del Rey, CA 90293

Bankruptcy Case 2:12-bk-12502-ER Overview: "The bankruptcy record of Barbara Ann Shackel from Playa Del Rey, CA, shows a Chapter 7 case filed in 01.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Barbara Ann Shackel — California, 2:12-bk-12502-ER


ᐅ Alfred Shamoon, California

Address: PO Box 5154 Playa Del Rey, CA 90296

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25328-GM: "Playa Del Rey, CA resident Alfred Shamoon's Nov 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2010."
Alfred Shamoon — California, 1:09-bk-25328-GM


ᐅ Sherry Singer, California

Address: 8674 Falmouth Ave Apt 205 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:10-bk-61211-RN: "In a Chapter 7 bankruptcy case, Sherry Singer from Playa Del Rey, CA, saw her proceedings start in November 30, 2010 and complete by Apr 4, 2011, involving asset liquidation."
Sherry Singer — California, 2:10-bk-61211-RN


ᐅ Taylor Leanora Ann Smith, California

Address: 8063 Redlands St Apt 303 Playa Del Rey, CA 90293-8336

Bankruptcy Case 2:15-bk-19524-BB Overview: "Taylor Leanora Ann Smith's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in 06.15.2015, led to asset liquidation, with the case closing in 2015-09-13."
Taylor Leanora Ann Smith — California, 2:15-bk-19524-BB


ᐅ Samuel Snyder, California

Address: 8515 Falmouth Ave Apt 301 Playa Del Rey, CA 90293

Bankruptcy Case 2:10-bk-46375-VZ Overview: "Samuel Snyder's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in 2010-08-27, led to asset liquidation, with the case closing in 12/30/2010."
Samuel Snyder — California, 2:10-bk-46375-VZ


ᐅ Beverly Sokol, California

Address: 7600 W Manchester Ave Apt 1216 Playa Del Rey, CA 90293

Bankruptcy Case 2:09-bk-39303-TD Summary: "The bankruptcy filing by Beverly Sokol, undertaken in Oct 24, 2009 in Playa Del Rey, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Beverly Sokol — California, 2:09-bk-39303-TD


ᐅ Faith Devera Sossikian, California

Address: 8700 Pershing Dr Unit 5113 Playa Del Rey, CA 90293-8018

Bankruptcy Case 2:14-bk-26682-ER Summary: "The case of Faith Devera Sossikian in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faith Devera Sossikian — California, 2:14-bk-26682-ER


ᐅ Gary Carl Stewart, California

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

Bankruptcy Case 2:12-bk-18401-ER Summary: "Playa Del Rey, CA resident Gary Carl Stewart's 03.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2012."
Gary Carl Stewart — California, 2:12-bk-18401-ER


ᐅ Doyle R Taylor, California

Address: 7600 W Manchester Ave Apt 1109 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:13-bk-26705-BB: "In a Chapter 7 bankruptcy case, Doyle R Taylor from Playa Del Rey, CA, saw his proceedings start in June 27, 2013 and complete by 2013-10-07, involving asset liquidation."
Doyle R Taylor — California, 2:13-bk-26705-BB


ᐅ Donna Grace Taylor, California

Address: 8156 Manitoba St Unit 1 Playa Del Rey, CA 90293-8287

Bankruptcy Case 2:16-bk-12764-ER Overview: "The bankruptcy filing by Donna Grace Taylor, undertaken in Mar 4, 2016 in Playa Del Rey, CA under Chapter 7, concluded with discharge in June 2, 2016 after liquidating assets."
Donna Grace Taylor — California, 2:16-bk-12764-ER


ᐅ Hirouy A Tekle, California

Address: 8335 W Manchester Ave Apt D Playa Del Rey, CA 90293

Bankruptcy Case 2:13-bk-21266-ER Summary: "In a Chapter 7 bankruptcy case, Hirouy A Tekle from Playa Del Rey, CA, saw their proceedings start in April 2013 and complete by August 2013, involving asset liquidation."
Hirouy A Tekle — California, 2:13-bk-21266-ER


ᐅ Elisa Testone, California

Address: 7701 Saint Bernard St Apt 12 Playa Del Rey, CA 90293-7301

Bankruptcy Case 2:16-bk-13278-BR Summary: "Elisa Testone's bankruptcy, initiated in 2016-03-16 and concluded by June 2016 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elisa Testone — California, 2:16-bk-13278-BR


ᐅ Felix Tiongson, California

Address: 7600 W MANCHESTER AVE APT 1309 PLAYA DEL REY, CA 90293

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16469-MT: "The bankruptcy record of Felix Tiongson from Playa Del Rey, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-07."
Felix Tiongson — California, 1:10-bk-16469-MT


ᐅ Villagrana Susan H Tokubo, California

Address: 8505 Gulana Ave Unit 4310 Playa Del Rey, CA 90293

Bankruptcy Case 2:12-bk-46914-ER Overview: "The bankruptcy record of Villagrana Susan H Tokubo from Playa Del Rey, CA, shows a Chapter 7 case filed in 11/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-12."
Villagrana Susan H Tokubo — California, 2:12-bk-46914-ER


ᐅ Joseph Triplicata, California

Address: 6505 Esplanade Apt 2 Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:10-bk-49126-PC: "Playa Del Rey, CA resident Joseph Triplicata's Sep 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/17/2011."
Joseph Triplicata — California, 2:10-bk-49126-PC


ᐅ Max Trujilllo, California

Address: 8041 Redlands St Apt 2 Playa Del Rey, CA 90293

Bankruptcy Case 2:13-bk-30647-ER Overview: "In Playa Del Rey, CA, Max Trujilllo filed for Chapter 7 bankruptcy in 08.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2013."
Max Trujilllo — California, 2:13-bk-30647-ER


ᐅ Jeffrey Paul Urban, California

Address: 8828 Pershing Dr Apt 202 Playa Del Rey, CA 90293

Bankruptcy Case 2:13-bk-24216-RK Overview: "Jeffrey Paul Urban's bankruptcy, initiated in May 2013 and concluded by 2013-09-09 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Paul Urban — California, 2:13-bk-24216-RK


ᐅ Genaro Villarruel, California

Address: 7765 W 91st St Unit A1115 Playa Del Rey, CA 90293-7309

Bankruptcy Case 2:11-bk-18222-WB Summary: "2011-02-25 marked the beginning of Genaro Villarruel's Chapter 13 bankruptcy in Playa Del Rey, CA, entailing a structured repayment schedule, completed by 2012-09-06."
Genaro Villarruel — California, 2:11-bk-18222-WB


ᐅ Mona M Walker, California

Address: 8654 Falmouth Ave Apt 11 Playa Del Rey, CA 90293

Concise Description of Bankruptcy Case 2:11-bk-38160-RN7: "In Playa Del Rey, CA, Mona M Walker filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2011."
Mona M Walker — California, 2:11-bk-38160-RN


ᐅ Timothy D Walsh, California

Address: 8100 W 83rd St Playa Del Rey, CA 90293-7802

Bankruptcy Case 2:15-bk-27658-ER Overview: "In a Chapter 7 bankruptcy case, Timothy D Walsh from Playa Del Rey, CA, saw their proceedings start in 11/18/2015 and complete by 2016-02-16, involving asset liquidation."
Timothy D Walsh — California, 2:15-bk-27658-ER


ᐅ Tonya Lea Weger, California

Address: 8500 Pershing Dr Unit 301 Playa Del Rey, CA 90293-8124

Bankruptcy Case 2:15-bk-25930-TD Overview: "In Playa Del Rey, CA, Tonya Lea Weger filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2016."
Tonya Lea Weger — California, 2:15-bk-25930-TD


ᐅ Kramer Katherine Wellington, California

Address: PO Box 5613 Playa Del Rey, CA 90296

Brief Overview of Bankruptcy Case 2:11-bk-15689-BB: "The case of Kramer Katherine Wellington in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kramer Katherine Wellington — California, 2:11-bk-15689-BB


ᐅ Patricia A West, California

Address: 232 Waterview St Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:11-bk-34747-RN: "The case of Patricia A West in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A West — California, 2:11-bk-34747-RN


ᐅ Patricia Ann West, California

Address: 232 Waterview St Playa Del Rey, CA 90293-8049

Brief Overview of Bankruptcy Case 2:16-bk-12890-ER: "Patricia Ann West's bankruptcy, initiated in March 2016 and concluded by Jun 6, 2016 in Playa Del Rey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann West — California, 2:16-bk-12890-ER


ᐅ Michael Whitehouse, California

Address: 8229 W Manchester Ave Apt 3 Playa Del Rey, CA 90293

Bankruptcy Case 2:09-bk-43385-EC Summary: "In a Chapter 7 bankruptcy case, Michael Whitehouse from Playa Del Rey, CA, saw their proceedings start in 2009-11-25 and complete by March 7, 2010, involving asset liquidation."
Michael Whitehouse — California, 2:09-bk-43385-EC


ᐅ Valerie A Wilkes, California

Address: 7846 W 81st St Playa Del Rey, CA 90293

Brief Overview of Bankruptcy Case 2:11-bk-43060-BR: "Playa Del Rey, CA resident Valerie A Wilkes's Aug 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2011."
Valerie A Wilkes — California, 2:11-bk-43060-BR


ᐅ Kimberly Williamson, California

Address: 7600 W MANCHESTER AVE APT 1307 PLAYA DEL REY, CA 90293

Bankruptcy Case 6:10-bk-21403-PC Overview: "The case of Kimberly Williamson in Playa Del Rey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Williamson — California, 6:10-bk-21403-PC


ᐅ Judi Woods, California

Address: 135 Waterview St Playa Del Rey, CA 90293-8046

Concise Description of Bankruptcy Case 2:15-bk-11322-ER7: "In Playa Del Rey, CA, Judi Woods filed for Chapter 7 bankruptcy in 01.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-29."
Judi Woods — California, 2:15-bk-11322-ER


ᐅ Bahareh Yahyavi, California

Address: 7777 W 91st St Unit B2148 Playa Del Rey, CA 90293

Bankruptcy Case 2:10-bk-63466-PC Summary: "Bahareh Yahyavi's Chapter 7 bankruptcy, filed in Playa Del Rey, CA in Dec 15, 2010, led to asset liquidation, with the case closing in 04.19.2011."
Bahareh Yahyavi — California, 2:10-bk-63466-PC


ᐅ Mary Zayani, California

Address: 216 Montreal St Playa Del Rey, CA 90293-7736

Bankruptcy Case 2:13-bk-40200-BR Summary: "In Playa Del Rey, CA, Mary Zayani filed for Chapter 7 bankruptcy in 2013-12-31. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2014."
Mary Zayani — California, 2:13-bk-40200-BR