personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Santa Monica, 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 Nona Abesamis, California

Address: 2683 34th St Apt 1 Santa Monica, CA 90405

Bankruptcy Case 2:09-bk-42302-TD Summary: "In Santa Monica, CA, Nona Abesamis filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Nona Abesamis — California, 2:09-bk-42302-TD


ᐅ Donna Beth Abramson, California

Address: 2331 2nd St # A Santa Monica, CA 90405

Bankruptcy Case 2:13-bk-25924-RK Overview: "In Santa Monica, CA, Donna Beth Abramson filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2013."
Donna Beth Abramson — California, 2:13-bk-25924-RK


ᐅ Bryan C Adelman, California

Address: 202 Bicknell Ave Apt 5E Santa Monica, CA 90405-2364

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21152-RN: "In a Chapter 7 bankruptcy case, Bryan C Adelman from Santa Monica, CA, saw his proceedings start in Jun 6, 2014 and complete by September 22, 2014, involving asset liquidation."
Bryan C Adelman — California, 2:14-bk-21152-RN


ᐅ Hadi Afshar, California

Address: 608 San Vicente Blvd Apt 20 Santa Monica, CA 90402

Bankruptcy Case 2:10-bk-38786-BB Summary: "The bankruptcy filing by Hadi Afshar, undertaken in 2010-07-13 in Santa Monica, CA under Chapter 7, concluded with discharge in 11.15.2010 after liquidating assets."
Hadi Afshar — California, 2:10-bk-38786-BB


ᐅ Diana Torres Aguiar, California

Address: 644 Pier Ave Apt 2 Santa Monica, CA 90405

Bankruptcy Case 2:13-bk-26697-BB Overview: "The case of Diana Torres Aguiar in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Torres Aguiar — California, 2:13-bk-26697-BB


ᐅ Timothy Michael Aguirre, California

Address: 2009 19th St Apt 10 Santa Monica, CA 90404-4771

Bankruptcy Case 2:15-bk-12776-RN Summary: "The case of Timothy Michael Aguirre in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Michael Aguirre — California, 2:15-bk-12776-RN


ᐅ Silvia Alarcon, California

Address: 1934 12th St Apt 3 Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:10-bk-25226-BB: "In a Chapter 7 bankruptcy case, Silvia Alarcon from Santa Monica, CA, saw her proceedings start in Apr 20, 2010 and complete by July 2010, involving asset liquidation."
Silvia Alarcon — California, 2:10-bk-25226-BB


ᐅ Ryan Thomas Albizu, California

Address: 1412 17th St Apt 11 Santa Monica, CA 90404-2825

Bankruptcy Case 2:14-bk-27665-BR Overview: "Ryan Thomas Albizu's bankruptcy, initiated in September 2014 and concluded by Dec 29, 2014 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Thomas Albizu — California, 2:14-bk-27665-BR


ᐅ John Alderson, California

Address: PO Box 1017 Santa Monica, CA 90406

Bankruptcy Case 2:10-bk-57233-VK Overview: "The case of John Alderson in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Alderson — California, 2:10-bk-57233-VK


ᐅ Lionel Allen, California

Address: PO Box 886 Santa Monica, CA 90406

Brief Overview of Bankruptcy Case 1:10-bk-12585-KT: "Lionel Allen's Chapter 7 bankruptcy, filed in Santa Monica, CA in 03/08/2010, led to asset liquidation, with the case closing in 2010-06-25."
Lionel Allen — California, 1:10-bk-12585-KT


ᐅ Christopher Allison, California

Address: 2200 Colorado Ave Apt 214 Santa Monica, CA 90404-5539

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16280-BR: "The case of Christopher Allison in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Allison — California, 2:16-bk-16280-BR


ᐅ Charlotta Alsen, California

Address: 3435 Ocean Park Blvd # 107-311 Santa Monica, CA 90405-3301

Bankruptcy Case 2:15-bk-19980-RN Overview: "Charlotta Alsen's Chapter 7 bankruptcy, filed in Santa Monica, CA in 2015-06-22, led to asset liquidation, with the case closing in 09/20/2015."
Charlotta Alsen — California, 2:15-bk-19980-RN


ᐅ Adrian Alvarez, California

Address: 2640 34th St Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-19319-BB Overview: "The case of Adrian Alvarez in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Alvarez — California, 2:10-bk-19319-BB


ᐅ Ii Richard Armando Amador, California

Address: 954 16th St Santa Monica, CA 90403

Concise Description of Bankruptcy Case 1:13-bk-11781-MT7: "In a Chapter 7 bankruptcy case, Ii Richard Armando Amador from Santa Monica, CA, saw his proceedings start in 03.15.2013 and complete by Jun 24, 2013, involving asset liquidation."
Ii Richard Armando Amador — California, 1:13-bk-11781-MT


ᐅ Simon Amar, California

Address: 204 Washington Ave Apt 302 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 8:10-bk-24218-MGW: "The case of Simon Amar in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simon Amar — California, 8:10-bk-24218


ᐅ Kristine Andersen, California

Address: 824 6th St Apt 3 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:09-bk-46685-ER: "The bankruptcy filing by Kristine Andersen, undertaken in 2009-12-28 in Santa Monica, CA under Chapter 7, concluded with discharge in May 28, 2010 after liquidating assets."
Kristine Andersen — California, 2:09-bk-46685-ER


ᐅ Nina Andro, California

Address: 1021 12th St Apt 201 Santa Monica, CA 90403

Bankruptcy Case 2:10-bk-23610-SB Summary: "Santa Monica, CA resident Nina Andro's 04/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-20."
Nina Andro — California, 2:10-bk-23610-SB


ᐅ Alesandrea Santos De Araujo, California

Address: 932 9th St Apt 1 Santa Monica, CA 90403-2861

Bankruptcy Case 2:14-bk-25297-TD Summary: "In Santa Monica, CA, Alesandrea Santos De Araujo filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2014."
Alesandrea Santos De Araujo — California, 2:14-bk-25297-TD


ᐅ Lela Arnautalic, California

Address: 844 Lincoln Blvd Apt 5 Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35308-ER: "Lela Arnautalic's bankruptcy, initiated in October 17, 2013 and concluded by 01/27/2014 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lela Arnautalic — California, 2:13-bk-35308-ER


ᐅ Ruth Arrazate, California

Address: 1959 Cloverfield Blvd Apt 208 Santa Monica, CA 90404-4930

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23471-RK: "The case of Ruth Arrazate in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Arrazate — California, 2:15-bk-23471-RK


ᐅ Joselito Arroyo, California

Address: 1838 22nd St Apt 2 Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:10-bk-13398-ER: "The case of Joselito Arroyo in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joselito Arroyo — California, 2:10-bk-13398-ER


ᐅ Yoshiko Asakawa, California

Address: 3219 Colorado Ave Unit NO6 Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:10-bk-48717-ER: "The bankruptcy record of Yoshiko Asakawa from Santa Monica, CA, shows a Chapter 7 case filed in 2010-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2011."
Yoshiko Asakawa — California, 2:10-bk-48717-ER


ᐅ Toni Asmann, California

Address: 1020 19th St Apt 7 Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:10-bk-19827-ER7: "The bankruptcy filing by Toni Asmann, undertaken in 2010-03-17 in Santa Monica, CA under Chapter 7, concluded with discharge in 2010-06-27 after liquidating assets."
Toni Asmann — California, 2:10-bk-19827-ER


ᐅ Arto Atmadjian, California

Address: 1626 Montana Ave # 110 Santa Monica, CA 90403-1808

Brief Overview of Bankruptcy Case 2:16-bk-12145-ER: "In Santa Monica, CA, Arto Atmadjian filed for Chapter 7 bankruptcy in 02.22.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-22."
Arto Atmadjian — California, 2:16-bk-12145-ER


ᐅ Steven Auerbach, California

Address: 171 Pier Ave # 352 Santa Monica, CA 90405

Bankruptcy Case 2:09-bk-38645-EC Summary: "Steven Auerbach's Chapter 7 bankruptcy, filed in Santa Monica, CA in 2009-10-19, led to asset liquidation, with the case closing in 01/29/2010."
Steven Auerbach — California, 2:09-bk-38645-EC


ᐅ Sousanna Avetisian, California

Address: 1112 7th St Apt 810 Santa Monica, CA 90403

Bankruptcy Case 2:09-bk-40061-BR Summary: "In a Chapter 7 bankruptcy case, Sousanna Avetisian from Santa Monica, CA, saw their proceedings start in 2009-10-29 and complete by February 8, 2010, involving asset liquidation."
Sousanna Avetisian — California, 2:09-bk-40061-BR


ᐅ Ramin Azima, California

Address: 210 California Ave Apt 8 Santa Monica, CA 90403

Bankruptcy Case 2:11-bk-36722-EC Overview: "The bankruptcy record of Ramin Azima from Santa Monica, CA, shows a Chapter 7 case filed in 2011-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 10.24.2011."
Ramin Azima — California, 2:11-bk-36722-EC


ᐅ Marcel Babakhyi, California

Address: 1027 9th St Apt 2 Santa Monica, CA 90403

Bankruptcy Case 2:09-bk-39235-ER Summary: "Marcel Babakhyi's Chapter 7 bankruptcy, filed in Santa Monica, CA in 10.23.2009, led to asset liquidation, with the case closing in Feb 10, 2010."
Marcel Babakhyi — California, 2:09-bk-39235-ER


ᐅ Jamie Nicole Baca, California

Address: 1915 Ocean Way Apt 231 Santa Monica, CA 90405-1065

Brief Overview of Bankruptcy Case 2:16-bk-12478-DS: "In Santa Monica, CA, Jamie Nicole Baca filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2016."
Jamie Nicole Baca — California, 2:16-bk-12478-DS


ᐅ Carmit Maile Bachar, California

Address: 131 Entrada Dr Apt 12 Santa Monica, CA 90402-1241

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14227-VK: "In a Chapter 7 bankruptcy case, Carmit Maile Bachar from Santa Monica, CA, saw her proceedings start in Dec 31, 2015 and complete by 2016-03-30, involving asset liquidation."
Carmit Maile Bachar — California, 1:15-bk-14227-VK


ᐅ Taj Mohammad Bahadori, California

Address: 225 San Vicente Blvd Apt 207 Santa Monica, CA 90402

Brief Overview of Bankruptcy Case 2:11-bk-36474-BR: "The bankruptcy filing by Taj Mohammad Bahadori, undertaken in 2011-06-20 in Santa Monica, CA under Chapter 7, concluded with discharge in 2011-10-23 after liquidating assets."
Taj Mohammad Bahadori — California, 2:11-bk-36474-BR


ᐅ Paul Bailey, California

Address: 1814 9th St Apt 1 Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:13-bk-33223-ER7: "Paul Bailey's Chapter 7 bankruptcy, filed in Santa Monica, CA in 2013-09-18, led to asset liquidation, with the case closing in December 29, 2013."
Paul Bailey — California, 2:13-bk-33223-ER


ᐅ Terrance Baker, California

Address: 1954 Frank St Santa Monica, CA 90404-4955

Bankruptcy Case 2:16-bk-11899-ER Summary: "In Santa Monica, CA, Terrance Baker filed for Chapter 7 bankruptcy in 2016-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-16."
Terrance Baker — California, 2:16-bk-11899-ER


ᐅ Jack Todd Balian, California

Address: 1320 Pico Blvd Apt C Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:13-bk-32081-BB: "Jack Todd Balian's Chapter 7 bankruptcy, filed in Santa Monica, CA in 2013-09-03, led to asset liquidation, with the case closing in December 9, 2013."
Jack Todd Balian — California, 2:13-bk-32081-BB


ᐅ Beatriz A Jimenez Ballesteros, California

Address: 2118 Wilshire Blvd # 311 Santa Monica, CA 90403

Bankruptcy Case 2:13-bk-38180-PC Overview: "In Santa Monica, CA, Beatriz A Jimenez Ballesteros filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2014."
Beatriz A Jimenez Ballesteros — California, 2:13-bk-38180-PC


ᐅ Maria Antonia Ballesteros, California

Address: 1818 Oak St Apt F Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:11-bk-36717-BB: "Santa Monica, CA resident Maria Antonia Ballesteros's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 24, 2011."
Maria Antonia Ballesteros — California, 2:11-bk-36717-BB


ᐅ Raymond Barela, California

Address: 618 Pico Blvd Apt 8 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38940-EC: "In Santa Monica, CA, Raymond Barela filed for Chapter 7 bankruptcy in Jul 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Raymond Barela — California, 2:11-bk-38940-EC


ᐅ Mehdi Barghi, California

Address: 1924 Montana Ave Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:09-bk-43599-SB: "The bankruptcy filing by Mehdi Barghi, undertaken in 2009-11-30 in Santa Monica, CA under Chapter 7, concluded with discharge in Mar 29, 2010 after liquidating assets."
Mehdi Barghi — California, 2:09-bk-43599-SB


ᐅ Wayne Griswold Barker, California

Address: PO Box 304 Santa Monica, CA 90406

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13954-MT: "Wayne Griswold Barker's Chapter 7 bankruptcy, filed in Santa Monica, CA in Apr 27, 2012, led to asset liquidation, with the case closing in Aug 30, 2012."
Wayne Griswold Barker — California, 1:12-bk-13954-MT


ᐅ Michael W Barnard, California

Address: 1653 18th St Ste 3B Santa Monica, CA 90404-3832

Bankruptcy Case 2:14-bk-21365-BB Summary: "The case of Michael W Barnard in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael W Barnard — California, 2:14-bk-21365-BB


ᐅ Barbara Barnes, California

Address: 719 Copeland Ct Santa Monica, CA 90405-4417

Concise Description of Bankruptcy Case 2:15-bk-19620-TD7: "Barbara Barnes's Chapter 7 bankruptcy, filed in Santa Monica, CA in 06/16/2015, led to asset liquidation, with the case closing in Sep 14, 2015."
Barbara Barnes — California, 2:15-bk-19620-TD


ᐅ Reginald Barnett, California

Address: 1837 20th St Santa Monica, CA 90404

Bankruptcy Case 2:10-bk-60031-PC Summary: "The bankruptcy filing by Reginald Barnett, undertaken in November 2010 in Santa Monica, CA under Chapter 7, concluded with discharge in 2011-03-27 after liquidating assets."
Reginald Barnett — California, 2:10-bk-60031-PC


ᐅ Paul A Barnicki, California

Address: 1023 Ocean Park Blvd Apt 2 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10475-TD: "In Santa Monica, CA, Paul A Barnicki filed for Chapter 7 bankruptcy in 01.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Paul A Barnicki — California, 2:12-bk-10475-TD


ᐅ Jose Barrera, California

Address: 2312 6th St Apt 3 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:10-bk-61195-TD7: "Jose Barrera's Chapter 7 bankruptcy, filed in Santa Monica, CA in 11/30/2010, led to asset liquidation, with the case closing in April 2011."
Jose Barrera — California, 2:10-bk-61195-TD


ᐅ Jonit Greenberger Barsky, California

Address: 629 Alta Ave Santa Monica, CA 90402-2717

Bankruptcy Case 13-10862 Overview: "Jonit Greenberger Barsky's bankruptcy, initiated in 12/13/2013 and concluded by 2014-03-12 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonit Greenberger Barsky — California, 13-10862


ᐅ Patricia Ann Baskin, California

Address: 1002 Marine St Apt 12 Santa Monica, CA 90405

Bankruptcy Case 2:13-bk-11869-BB Overview: "The bankruptcy filing by Patricia Ann Baskin, undertaken in 01.23.2013 in Santa Monica, CA under Chapter 7, concluded with discharge in May 5, 2013 after liquidating assets."
Patricia Ann Baskin — California, 2:13-bk-11869-BB


ᐅ Eric Brian Bass, California

Address: 3025 2nd St Apt 4 Santa Monica, CA 90405

Bankruptcy Case 2:13-bk-24489-TD Summary: "The bankruptcy filing by Eric Brian Bass, undertaken in May 31, 2013 in Santa Monica, CA under Chapter 7, concluded with discharge in Sep 10, 2013 after liquidating assets."
Eric Brian Bass — California, 2:13-bk-24489-TD


ᐅ Christina Lynn Bauer, California

Address: 403 San Vicente Blvd Apt B Santa Monica, CA 90402

Brief Overview of Bankruptcy Case 2:12-bk-51780-RN: "The case of Christina Lynn Bauer in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Lynn Bauer — California, 2:12-bk-51780-RN


ᐅ Aaron Gordin Baumann, California

Address: 2801 Ocean Park Blvd # 164 Santa Monica, CA 90405-2905

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18421-ER: "In Santa Monica, CA, Aaron Gordin Baumann filed for Chapter 7 bankruptcy in 05.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2015."
Aaron Gordin Baumann — California, 2:15-bk-18421-ER


ᐅ Shannon Bautista, California

Address: 823 Wilson Pl Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-57700-ER Summary: "Santa Monica, CA resident Shannon Bautista's 11/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Shannon Bautista — California, 2:10-bk-57700-ER


ᐅ Mohamed Yesser Bayrakdar, California

Address: 1021 12th St Apt 104 Santa Monica, CA 90403

Bankruptcy Case 2:11-bk-26150-PC Overview: "Santa Monica, CA resident Mohamed Yesser Bayrakdar's Apr 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Mohamed Yesser Bayrakdar — California, 2:11-bk-26150-PC


ᐅ Christopher Beale, California

Address: 1127 26th St Apt 4 Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25656-RN: "Santa Monica, CA resident Christopher Beale's 04.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2010."
Christopher Beale — California, 2:10-bk-25656-RN


ᐅ Daniel R Beam, California

Address: 2118 Wilshire Blvd # 1089 Santa Monica, CA 90403-5704

Concise Description of Bankruptcy Case 2:14-bk-12383-ER7: "Santa Monica, CA resident Daniel R Beam's 2014-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2014."
Daniel R Beam — California, 2:14-bk-12383-ER


ᐅ Claudia Beck, California

Address: 1018 2nd St Unit 4 Santa Monica, CA 90403

Bankruptcy Case 2:10-bk-36458-ER Summary: "In a Chapter 7 bankruptcy case, Claudia Beck from Santa Monica, CA, saw her proceedings start in Jun 29, 2010 and complete by Nov 1, 2010, involving asset liquidation."
Claudia Beck — California, 2:10-bk-36458-ER


ᐅ Sarah Beck, California

Address: 1158 26th St # 182 Santa Monica, CA 90403-4698

Bankruptcy Case 2:15-bk-21360-BR Summary: "Sarah Beck's bankruptcy, initiated in 07.20.2015 and concluded by October 2015 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Beck — California, 2:15-bk-21360-BR


ᐅ Hooman Behzadi, California

Address: 1424 Broadway Apt 102 Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55251-TD: "Hooman Behzadi's bankruptcy, initiated in 10/21/2010 and concluded by 02/11/2011 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hooman Behzadi — California, 2:10-bk-55251-TD


ᐅ Brandy Leigh Beirne, California

Address: 2502 Arizona Ave Apt 2 Santa Monica, CA 90404

Bankruptcy Case 2:11-bk-14045-RN Summary: "The case of Brandy Leigh Beirne in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Leigh Beirne — California, 2:11-bk-14045-RN


ᐅ Paul A Belace, California

Address: 1015 Ashland Ave Apt 1 Santa Monica, CA 90405

Bankruptcy Case 2:12-bk-21086-RK Summary: "The bankruptcy filing by Paul A Belace, undertaken in March 2012 in Santa Monica, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Paul A Belace — California, 2:12-bk-21086-RK


ᐅ Bonnie Jean Bell, California

Address: 1926 22nd St Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:11-bk-22188-PC7: "In a Chapter 7 bankruptcy case, Bonnie Jean Bell from Santa Monica, CA, saw her proceedings start in 03/22/2011 and complete by July 25, 2011, involving asset liquidation."
Bonnie Jean Bell — California, 2:11-bk-22188-PC


ᐅ Aimee Lynn Bello, California

Address: 1930 Ocean Ave Apt 215 Santa Monica, CA 90405-1041

Brief Overview of Bankruptcy Case 2:14-bk-30874-RK: "The case of Aimee Lynn Bello in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aimee Lynn Bello — California, 2:14-bk-30874-RK


ᐅ Anamaria Benavides, California

Address: 815 Ashland Ave Apt 612 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:12-bk-51619-RN7: "Anamaria Benavides's bankruptcy, initiated in December 2012 and concluded by 04.02.2013 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anamaria Benavides — California, 2:12-bk-51619-RN


ᐅ Dagoberto Benitez, California

Address: 3017 Pearl St Santa Monica, CA 90405-3014

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22384-VZ: "Dagoberto Benitez's Chapter 7 bankruptcy, filed in Santa Monica, CA in June 27, 2014, led to asset liquidation, with the case closing in Sep 25, 2014."
Dagoberto Benitez — California, 2:14-bk-22384-VZ


ᐅ Karyn Benkendorfer, California

Address: 2027 Euclid St Apt F Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48577-RN: "The bankruptcy filing by Karyn Benkendorfer, undertaken in 2010-09-10 in Santa Monica, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Karyn Benkendorfer — California, 2:10-bk-48577-RN


ᐅ Joan Bennett, California

Address: 450 San Vicente Blvd Unit 104 Santa Monica, CA 90402

Bankruptcy Case 2:10-bk-13829-TD Overview: "In Santa Monica, CA, Joan Bennett filed for Chapter 7 bankruptcy in 02/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.16.2010."
Joan Bennett — California, 2:10-bk-13829-TD


ᐅ Cindy Bennett, California

Address: 3005 Main St Apt 514 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:09-bk-28114-GBN7: "The case of Cindy Bennett in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Bennett — California, 2:09-bk-28114


ᐅ Robert Benson, California

Address: 859 22nd St Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:10-bk-42645-TD7: "Santa Monica, CA resident Robert Benson's 2010-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2010."
Robert Benson — California, 2:10-bk-42645-TD


ᐅ Kathryn Anne Beres, California

Address: 1124 17th St Apt 3 Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:13-bk-20023-RK7: "Kathryn Anne Beres's Chapter 7 bankruptcy, filed in Santa Monica, CA in 04/17/2013, led to asset liquidation, with the case closing in July 22, 2013."
Kathryn Anne Beres — California, 2:13-bk-20023-RK


ᐅ Michael Robert Bergstrom, California

Address: 915 Ocean Ave Apt 207 Santa Monica, CA 90403

Bankruptcy Case 2:11-bk-43462-BR Overview: "Michael Robert Bergstrom's Chapter 7 bankruptcy, filed in Santa Monica, CA in 08.05.2011, led to asset liquidation, with the case closing in 2011-12-08."
Michael Robert Bergstrom — California, 2:11-bk-43462-BR


ᐅ Rosario Bernal, California

Address: 733 Marine St Apt 1 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19946-PC: "The bankruptcy filing by Rosario Bernal, undertaken in 03.08.2011 in Santa Monica, CA under Chapter 7, concluded with discharge in Jul 11, 2011 after liquidating assets."
Rosario Bernal — California, 2:11-bk-19946-PC


ᐅ Linda Marice Bernstein, California

Address: 1706 Washington Ave Santa Monica, CA 90403

Bankruptcy Case 2:11-bk-44507-BR Overview: "The case of Linda Marice Bernstein in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Marice Bernstein — California, 2:11-bk-44507-BR


ᐅ Eric Betances, California

Address: 1422 7th St Apt 207 Santa Monica, CA 90401-2655

Bankruptcy Case 2:16-bk-15762-ER Overview: "The bankruptcy record of Eric Betances from Santa Monica, CA, shows a Chapter 7 case filed in 2016-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2016."
Eric Betances — California, 2:16-bk-15762-ER


ᐅ Barkatali Ali Bhamani, California

Address: 2425 Virginia Ave Apt 9 Santa Monica, CA 90404-5149

Concise Description of Bankruptcy Case 2:15-bk-26711-RK7: "In Santa Monica, CA, Barkatali Ali Bhamani filed for Chapter 7 bankruptcy in October 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-28."
Barkatali Ali Bhamani — California, 2:15-bk-26711-RK


ᐅ Jeffrey Biging, California

Address: 1514 Franklin St Apt 7 Santa Monica, CA 90404

Bankruptcy Case 2:10-bk-29349-ER Summary: "Jeffrey Biging's Chapter 7 bankruptcy, filed in Santa Monica, CA in May 14, 2010, led to asset liquidation, with the case closing in Sep 8, 2010."
Jeffrey Biging — California, 2:10-bk-29349-ER


ᐅ Mary Ann Bilderback, California

Address: 1924 Euclid St Apt 106 Santa Monica, CA 90404-5282

Concise Description of Bankruptcy Case 2:16-bk-12194-ER7: "Santa Monica, CA resident Mary Ann Bilderback's 2016-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Mary Ann Bilderback — California, 2:16-bk-12194-ER


ᐅ Joseph F Bilek, California

Address: 2805 3rd St Apt 7 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14484-TD: "Santa Monica, CA resident Joseph F Bilek's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2011."
Joseph F Bilek — California, 2:11-bk-14484-TD


ᐅ Noah Robert Bishop, California

Address: 2213 Oak St Apt 4 Santa Monica, CA 90405

Bankruptcy Case 2:12-bk-18468-TD Summary: "In Santa Monica, CA, Noah Robert Bishop filed for Chapter 7 bankruptcy in 03.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-12."
Noah Robert Bishop — California, 2:12-bk-18468-TD


ᐅ Francine Blain, California

Address: PO Box 1039 Santa Monica, CA 90406

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30862-PC: "Santa Monica, CA resident Francine Blain's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-03."
Francine Blain — California, 2:10-bk-30862-PC


ᐅ Sharon Blewitt, California

Address: 2219 20th St Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-14198-VZ Overview: "The bankruptcy record of Sharon Blewitt from Santa Monica, CA, shows a Chapter 7 case filed in 2010-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2010."
Sharon Blewitt — California, 2:10-bk-14198-VZ


ᐅ Laura Boersma, California

Address: 822 Pacific St Unit 4 Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:10-bk-17571-RN: "Laura Boersma's Chapter 7 bankruptcy, filed in Santa Monica, CA in 03/02/2010, led to asset liquidation, with the case closing in 2010-06-12."
Laura Boersma — California, 2:10-bk-17571-RN


ᐅ Seth R Boldman, California

Address: 2232 20th St Santa Monica, CA 90405

Bankruptcy Case 2:12-bk-50683-RK Summary: "Seth R Boldman's Chapter 7 bankruptcy, filed in Santa Monica, CA in 12.12.2012, led to asset liquidation, with the case closing in 2013-03-24."
Seth R Boldman — California, 2:12-bk-50683-RK


ᐅ Susan Bond, California

Address: PO Box 3051 Santa Monica, CA 90408

Bankruptcy Case 2:10-bk-59653-AA Summary: "Santa Monica, CA resident Susan Bond's 11.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2011."
Susan Bond — California, 2:10-bk-59653-AA


ᐅ Diana D Bond, California

Address: 1223 Wilshire Blvd # 331 Santa Monica, CA 90403-5406

Brief Overview of Bankruptcy Case 2:15-bk-28063-BR: "In Santa Monica, CA, Diana D Bond filed for Chapter 7 bankruptcy in November 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2016."
Diana D Bond — California, 2:15-bk-28063-BR


ᐅ Ruzana Bondarenko, California

Address: 2120 4th St Apt 14 Santa Monica, CA 90405

Bankruptcy Case 2:09-bk-44105-ER Summary: "Ruzana Bondarenko's Chapter 7 bankruptcy, filed in Santa Monica, CA in December 2009, led to asset liquidation, with the case closing in 04/02/2010."
Ruzana Bondarenko — California, 2:09-bk-44105-ER


ᐅ Laura Wren Boney, California

Address: PO Box 733 Santa Monica, CA 90406

Brief Overview of Bankruptcy Case 2:09-bk-37463-SB: "The bankruptcy filing by Laura Wren Boney, undertaken in 10/08/2009 in Santa Monica, CA under Chapter 7, concluded with discharge in 01.18.2010 after liquidating assets."
Laura Wren Boney — California, 2:09-bk-37463-SB


ᐅ Cassandra Bostwick, California

Address: 2704 4th St Apt 1 Santa Monica, CA 90405

Bankruptcy Case 2:09-bk-39968-SB Overview: "Cassandra Bostwick's bankruptcy, initiated in 2009-10-29 and concluded by 2010-02-08 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Bostwick — California, 2:09-bk-39968-SB


ᐅ Marc R Boussarie, California

Address: 1847 12th St Santa Monica, CA 90404

Bankruptcy Case 2:11-bk-40636-EC Overview: "In Santa Monica, CA, Marc R Boussarie filed for Chapter 7 bankruptcy in July 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-20."
Marc R Boussarie — California, 2:11-bk-40636-EC


ᐅ Noam Bouzaglou, California

Address: 2205 Hill St Santa Monica, CA 90405-5007

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25055-TD: "The bankruptcy record of Noam Bouzaglou from Santa Monica, CA, shows a Chapter 7 case filed in 2014-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2014."
Noam Bouzaglou — California, 2:14-bk-25055-TD


ᐅ Christopher Dickson Boyce, California

Address: 1131 California Ave Apt 303 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:12-bk-17860-RK: "The bankruptcy record of Christopher Dickson Boyce from Santa Monica, CA, shows a Chapter 7 case filed in 2012-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2012."
Christopher Dickson Boyce — California, 2:12-bk-17860-RK


ᐅ John Davis Boyd, California

Address: 2328 Ocean Park Blvd Santa Monica, CA 90405-5167

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12826-NB: "In Santa Monica, CA, John Davis Boyd filed for Chapter 7 bankruptcy in February 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
John Davis Boyd — California, 2:14-bk-12826-NB


ᐅ Shaquita Renee Boyd, California

Address: 1119 Michigan Ave Santa Monica, CA 90404-4318

Concise Description of Bankruptcy Case 2:15-bk-10022-BB7: "In a Chapter 7 bankruptcy case, Shaquita Renee Boyd from Santa Monica, CA, saw her proceedings start in 01.02.2015 and complete by April 2015, involving asset liquidation."
Shaquita Renee Boyd — California, 2:15-bk-10022-BB


ᐅ Laura Kate Boyd, California

Address: 2328 Ocean Park Blvd Santa Monica, CA 90405-5167

Bankruptcy Case 2:14-bk-12826-NB Overview: "The case of Laura Kate Boyd in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Kate Boyd — California, 2:14-bk-12826-NB


ᐅ Raymond Boylan, California

Address: 901 Ocean Ave Apt 203 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:10-bk-52481-ER: "Raymond Boylan's Chapter 7 bankruptcy, filed in Santa Monica, CA in October 2010, led to asset liquidation, with the case closing in February 6, 2011."
Raymond Boylan — California, 2:10-bk-52481-ER


ᐅ Denise Brennan, California

Address: 1724 Pine St Santa Monica, CA 90405

Bankruptcy Case 2:11-bk-23820-TD Summary: "Santa Monica, CA resident Denise Brennan's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Denise Brennan — California, 2:11-bk-23820-TD


ᐅ Alina Brisacher, California

Address: 917 7th St Apt B Santa Monica, CA 90403-2786

Concise Description of Bankruptcy Case 2:14-bk-13100-BB7: "The bankruptcy filing by Alina Brisacher, undertaken in Feb 19, 2014 in Santa Monica, CA under Chapter 7, concluded with discharge in Jun 9, 2014 after liquidating assets."
Alina Brisacher — California, 2:14-bk-13100-BB


ᐅ Leonard W Britton, California

Address: 1523 Berkeley St Apt 4 Santa Monica, CA 90404-3227

Brief Overview of Bankruptcy Case 2:16-bk-16839-BR: "The bankruptcy record of Leonard W Britton from Santa Monica, CA, shows a Chapter 7 case filed in 05/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-21."
Leonard W Britton — California, 2:16-bk-16839-BR


ᐅ Jose Brizuela, California

Address: 2020 Oak St Apt D Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-49349-ER Summary: "The case of Jose Brizuela in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Brizuela — California, 2:10-bk-49349-ER


ᐅ Loree Michele Brown, California

Address: PO Box 660 Santa Monica, CA 90406-0660

Brief Overview of Bankruptcy Case 1:16-bk-11679-MB: "The case of Loree Michele Brown in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loree Michele Brown — California, 1:16-bk-11679-MB


ᐅ Darrin Brown, California

Address: 2633 Lincoln Blvd # 511 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:10-bk-43683-ER7: "The bankruptcy record of Darrin Brown from Santa Monica, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Darrin Brown — California, 2:10-bk-43683-ER


ᐅ Amira Brown, California

Address: 1967 18TH ST APT 6 SANTA MONICA, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30304-TD: "In Santa Monica, CA, Amira Brown filed for Chapter 7 bankruptcy in May 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2010."
Amira Brown — California, 2:10-bk-30304-TD


ᐅ Charvette Brown, California

Address: 2007 21st St Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20456-BR: "The case of Charvette Brown in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charvette Brown — California, 2:10-bk-20456-BR