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 Lady Adilia Gomez, California

Address: 1451 Franklin St Apt 2 Santa Monica, CA 90404-2640

Brief Overview of Bankruptcy Case 2:15-bk-18919-ER: "The bankruptcy filing by Lady Adilia Gomez, undertaken in 2015-06-03 in Santa Monica, CA under Chapter 7, concluded with discharge in September 1, 2015 after liquidating assets."
Lady Adilia Gomez — California, 2:15-bk-18919-ER


ᐅ Vanessa J Gonzalez, California

Address: 1037 Bay St Unit 4 Santa Monica, CA 90405

Bankruptcy Case 2:12-bk-35798-RN Summary: "In Santa Monica, CA, Vanessa J Gonzalez filed for Chapter 7 bankruptcy in 07.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-29."
Vanessa J Gonzalez — California, 2:12-bk-35798-RN


ᐅ Pinto Maria Gonzalez, California

Address: 2039 Stewart St Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:10-bk-37462-RN7: "Pinto Maria Gonzalez's Chapter 7 bankruptcy, filed in Santa Monica, CA in Jul 5, 2010, led to asset liquidation, with the case closing in November 7, 2010."
Pinto Maria Gonzalez — California, 2:10-bk-37462-RN


ᐅ Douglas L Gosney, California

Address: 1301 17th St Apt 101 Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:13-bk-20173-BB7: "Douglas L Gosney's bankruptcy, initiated in Apr 18, 2013 and concluded by Jul 22, 2013 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas L Gosney — California, 2:13-bk-20173-BB


ᐅ Rena Sue Graham, California

Address: 801 1/2 19th St Santa Monica, CA 90403

Bankruptcy Case 2:11-bk-15876-PC Summary: "The bankruptcy record of Rena Sue Graham from Santa Monica, CA, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Rena Sue Graham — California, 2:11-bk-15876-PC


ᐅ Sonya Elizabeth Graham, California

Address: 320 16th St Santa Monica, CA 90402-2218

Bankruptcy Case 2:07-bk-11242-WB Overview: "Filing for Chapter 13 bankruptcy in February 2007, Sonya Elizabeth Graham from Santa Monica, CA, structured a repayment plan, achieving discharge in 2012-08-03."
Sonya Elizabeth Graham — California, 2:07-bk-11242-WB


ᐅ Michelle Grant, California

Address: 1247 Berkeley St Apt 1 Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48220-PC: "In Santa Monica, CA, Michelle Grant filed for Chapter 7 bankruptcy in 09.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-11."
Michelle Grant — California, 2:10-bk-48220-PC


ᐅ Michael Greenspan, California

Address: 2016 1/2 5th St Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:10-bk-30684-RN7: "Michael Greenspan's Chapter 7 bankruptcy, filed in Santa Monica, CA in May 23, 2010, led to asset liquidation, with the case closing in 2010-09-02."
Michael Greenspan — California, 2:10-bk-30684-RN


ᐅ Mary Greggs, California

Address: 923 2nd St Apt E Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:10-bk-41775-PC: "The bankruptcy record of Mary Greggs from Santa Monica, CA, shows a Chapter 7 case filed in 07.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2010."
Mary Greggs — California, 2:10-bk-41775-PC


ᐅ James Marlin Grein, California

Address: 2943 Virginia Ave Santa Monica, CA 90404

Bankruptcy Case 2:11-bk-40226-PC Overview: "The bankruptcy record of James Marlin Grein from Santa Monica, CA, shows a Chapter 7 case filed in Jul 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2011."
James Marlin Grein — California, 2:11-bk-40226-PC


ᐅ Jeana Greulach, California

Address: 420 Montana Ave Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23246-BR: "The bankruptcy record of Jeana Greulach from Santa Monica, CA, shows a Chapter 7 case filed in 04.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2010."
Jeana Greulach — California, 2:10-bk-23246-BR


ᐅ Nicholas R Grillo, California

Address: 858 12th St Apt 14 Santa Monica, CA 90403

Bankruptcy Case 2:11-bk-24542-BR Summary: "Nicholas R Grillo's Chapter 7 bankruptcy, filed in Santa Monica, CA in 2011-04-04, led to asset liquidation, with the case closing in 08.07.2011."
Nicholas R Grillo — California, 2:11-bk-24542-BR


ᐅ Robert Philip Grochau, California

Address: 1122 6th St Apt 102 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:11-bk-41126-EC: "Santa Monica, CA resident Robert Philip Grochau's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2011."
Robert Philip Grochau — California, 2:11-bk-41126-EC


ᐅ Mark A Gronlund, California

Address: 938 3rd St Apt 103 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:11-bk-61966-BR: "In a Chapter 7 bankruptcy case, Mark A Gronlund from Santa Monica, CA, saw their proceedings start in Dec 23, 2011 and complete by April 26, 2012, involving asset liquidation."
Mark A Gronlund — California, 2:11-bk-61966-BR


ᐅ Lucy Kevork Guerboyan, California

Address: 1122 4th St Apt 342 Santa Monica, CA 90403

Bankruptcy Case 2:13-bk-22749-BB Overview: "In Santa Monica, CA, Lucy Kevork Guerboyan filed for Chapter 7 bankruptcy in 2013-05-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-25."
Lucy Kevork Guerboyan — California, 2:13-bk-22749-BB


ᐅ Deborah Lynn Gunn, California

Address: 175 Ocean Park Blvd Apt 5 Santa Monica, CA 90405-3530

Bankruptcy Case 2:16-bk-11058-BB Overview: "In a Chapter 7 bankruptcy case, Deborah Lynn Gunn from Santa Monica, CA, saw her proceedings start in January 28, 2016 and complete by Apr 27, 2016, involving asset liquidation."
Deborah Lynn Gunn — California, 2:16-bk-11058-BB


ᐅ John Gustafson, California

Address: 441 San Vicente Blvd Apt A Santa Monica, CA 90402

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44480-PC: "The bankruptcy record of John Gustafson from Santa Monica, CA, shows a Chapter 7 case filed in August 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 20, 2010."
John Gustafson — California, 2:10-bk-44480-PC


ᐅ Espinoza Gioconda Isabel Gutierrez, California

Address: 704 12th St Santa Monica, CA 90402

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10173-RK: "In Santa Monica, CA, Espinoza Gioconda Isabel Gutierrez filed for Chapter 7 bankruptcy in January 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-15."
Espinoza Gioconda Isabel Gutierrez — California, 2:13-bk-10173-RK


ᐅ Rafael Gaytan Guzman, California

Address: 2213 Oak St Apt 2 Santa Monica, CA 90405-5041

Brief Overview of Bankruptcy Case 2:14-bk-29915-BR: "The case of Rafael Gaytan Guzman in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Gaytan Guzman — California, 2:14-bk-29915-BR


ᐅ Carrie Michelle Hackmann, California

Address: 1448 Stanford St Apt D Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:11-bk-27704-BR7: "In a Chapter 7 bankruptcy case, Carrie Michelle Hackmann from Santa Monica, CA, saw her proceedings start in April 24, 2011 and complete by Aug 27, 2011, involving asset liquidation."
Carrie Michelle Hackmann — California, 2:11-bk-27704-BR


ᐅ Gavin Hackmann, California

Address: PO Box 244 Santa Monica, CA 90406

Concise Description of Bankruptcy Case 2:10-bk-52022-VZ7: "The bankruptcy filing by Gavin Hackmann, undertaken in September 2010 in Santa Monica, CA under Chapter 7, concluded with discharge in Feb 2, 2011 after liquidating assets."
Gavin Hackmann — California, 2:10-bk-52022-VZ


ᐅ Elizabeth Sharon Hagaman, California

Address: 1136 Princeton St Apt A Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59216-PC: "The bankruptcy filing by Elizabeth Sharon Hagaman, undertaken in 2011-12-01 in Santa Monica, CA under Chapter 7, concluded with discharge in Apr 4, 2012 after liquidating assets."
Elizabeth Sharon Hagaman — California, 2:11-bk-59216-PC


ᐅ Lisa Hall, California

Address: 854 16th St Apt B Santa Monica, CA 90403

Bankruptcy Case 2:11-bk-18239-BB Overview: "In a Chapter 7 bankruptcy case, Lisa Hall from Santa Monica, CA, saw her proceedings start in 2011-02-26 and complete by 2011-07-01, involving asset liquidation."
Lisa Hall — California, 2:11-bk-18239-BB


ᐅ Kathleen Helen Ham, California

Address: 1446 Yale St Apt D Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:11-bk-13606-EC: "The bankruptcy filing by Kathleen Helen Ham, undertaken in January 2011 in Santa Monica, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Kathleen Helen Ham — California, 2:11-bk-13606-EC


ᐅ James D Han, California

Address: 1011 11th St Apt 226 Santa Monica, CA 90403

Bankruptcy Case 2:13-bk-34989-RN Overview: "The bankruptcy record of James D Han from Santa Monica, CA, shows a Chapter 7 case filed in 10/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-22."
James D Han — California, 2:13-bk-34989-RN


ᐅ Adel Hanna, California

Address: 1302 Euclid St Apt 101 Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:10-bk-14694-ER: "In Santa Monica, CA, Adel Hanna filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-23."
Adel Hanna — California, 2:10-bk-14694-ER


ᐅ Peter Hansen, California

Address: 823 12th St Apt 6 Santa Monica, CA 90403

Bankruptcy Case 2:13-bk-35920-BR Overview: "The bankruptcy record of Peter Hansen from Santa Monica, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Peter Hansen — California, 2:13-bk-35920-BR


ᐅ Laila Haoud, California

Address: 1112 Montana Ave Ste 72 Santa Monica, CA 90403-7215

Concise Description of Bankruptcy Case 2:15-bk-13206-BB7: "Laila Haoud's Chapter 7 bankruptcy, filed in Santa Monica, CA in March 2015, led to asset liquidation, with the case closing in 06/01/2015."
Laila Haoud — California, 2:15-bk-13206-BB


ᐅ Kristen Hardy, California

Address: 2021 Ocean Ave Apt 327 Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:10-bk-14967-AA: "Santa Monica, CA resident Kristen Hardy's February 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-01."
Kristen Hardy — California, 2:10-bk-14967-AA


ᐅ Katherine Harestad, California

Address: 1747 Centinela Ave Frnt Santa Monica, CA 90404

Bankruptcy Case 2:10-bk-25057-TD Overview: "Katherine Harestad's Chapter 7 bankruptcy, filed in Santa Monica, CA in 04/19/2010, led to asset liquidation, with the case closing in July 2010."
Katherine Harestad — California, 2:10-bk-25057-TD


ᐅ Peter Hargas, California

Address: 1518 14th St Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:10-bk-19896-RN: "Peter Hargas's Chapter 7 bankruptcy, filed in Santa Monica, CA in March 2010, led to asset liquidation, with the case closing in July 16, 2010."
Peter Hargas — California, 2:10-bk-19896-RN


ᐅ Pavlinka Y Harizanova, California

Address: 1441 21st St Apt 104 Santa Monica, CA 90404-2900

Concise Description of Bankruptcy Case 13-14567-mkn7: "Pavlinka Y Harizanova's Chapter 7 bankruptcy, filed in Santa Monica, CA in 05/24/2013, led to asset liquidation, with the case closing in August 2013."
Pavlinka Y Harizanova — California, 13-14567


ᐅ Ii James Morgan Harmon, California

Address: 917 21st St Apt D Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48048-EC: "Ii James Morgan Harmon's bankruptcy, initiated in 09/07/2011 and concluded by January 10, 2012 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii James Morgan Harmon — California, 2:11-bk-48048-EC


ᐅ Latisha Harmon, California

Address: 2801 Ocean Park Blvd # 347 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:10-bk-54125-PC7: "In Santa Monica, CA, Latisha Harmon filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Latisha Harmon — California, 2:10-bk-54125-PC


ᐅ Lance Ray Harris, California

Address: 1630 Berkeley St Apt 3 Santa Monica, CA 90404

Bankruptcy Case 2:12-bk-10183-RN Summary: "The case of Lance Ray Harris in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance Ray Harris — California, 2:12-bk-10183-RN


ᐅ Christa Lynn Harris, California

Address: 933 22nd St Santa Monica, CA 90403

Bankruptcy Case 2:11-bk-14805-RN Summary: "Christa Lynn Harris's Chapter 7 bankruptcy, filed in Santa Monica, CA in February 2011, led to asset liquidation, with the case closing in Jun 8, 2011."
Christa Lynn Harris — California, 2:11-bk-14805-RN


ᐅ Linda H Harris, California

Address: 2636 23rd St Santa Monica, CA 90405

Bankruptcy Case 2:13-bk-25309-TD Summary: "The case of Linda H Harris in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda H Harris — California, 2:13-bk-25309-TD


ᐅ Royce E Harris, California

Address: 2837 Delaware Ave Santa Monica, CA 90404

Bankruptcy Case 2:11-bk-46822-EC Overview: "The bankruptcy record of Royce E Harris from Santa Monica, CA, shows a Chapter 7 case filed in 2011-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-01."
Royce E Harris — California, 2:11-bk-46822-EC


ᐅ Joseph M Hartley, California

Address: 1517 Grant St Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:09-bk-37254-EC: "The case of Joseph M Hartley in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Hartley — California, 2:09-bk-37254-EC


ᐅ Robert Hauck, California

Address: 1629 Centinela Ave Santa Monica, CA 90404

Bankruptcy Case 2:10-bk-63359-RN Summary: "Robert Hauck's Chapter 7 bankruptcy, filed in Santa Monica, CA in 2010-12-14, led to asset liquidation, with the case closing in 2011-04-18."
Robert Hauck — California, 2:10-bk-63359-RN


ᐅ Sheila Darlene Hawkins, California

Address: 247 Bay St # B Santa Monica, CA 90405-1003

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23143-BB: "In a Chapter 7 bankruptcy case, Sheila Darlene Hawkins from Santa Monica, CA, saw her proceedings start in July 9, 2014 and complete by 10/27/2014, involving asset liquidation."
Sheila Darlene Hawkins — California, 2:14-bk-23143-BB


ᐅ Katiuska Rivero Hayes, California

Address: 1027 Euclid St Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:13-bk-34699-TD: "The bankruptcy record of Katiuska Rivero Hayes from Santa Monica, CA, shows a Chapter 7 case filed in 2013-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2014."
Katiuska Rivero Hayes — California, 2:13-bk-34699-TD


ᐅ Rebecca Suzanne Heath, California

Address: 1436 20th St Unit 2 Santa Monica, CA 90404

Bankruptcy Case 2:13-bk-25950-BB Summary: "Santa Monica, CA resident Rebecca Suzanne Heath's Jun 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-28."
Rebecca Suzanne Heath — California, 2:13-bk-25950-BB


ᐅ Deborah E Hede, California

Address: 2421 Arizona Ave Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33248-EC: "The bankruptcy filing by Deborah E Hede, undertaken in May 27, 2011 in Santa Monica, CA under Chapter 7, concluded with discharge in September 29, 2011 after liquidating assets."
Deborah E Hede — California, 2:11-bk-33248-EC


ᐅ Hilary Hope Heffron, California

Address: 1034 20th St Apt G Santa Monica, CA 90403

Bankruptcy Case 2:13-bk-34761-TD Overview: "In a Chapter 7 bankruptcy case, Hilary Hope Heffron from Santa Monica, CA, saw her proceedings start in October 2013 and complete by January 19, 2014, involving asset liquidation."
Hilary Hope Heffron — California, 2:13-bk-34761-TD


ᐅ Suzette Jacqueline Hein, California

Address: 212 26th St # 207 Santa Monica, CA 90402

Brief Overview of Bankruptcy Case 2:12-bk-36421-BB: "The bankruptcy filing by Suzette Jacqueline Hein, undertaken in August 2012 in Santa Monica, CA under Chapter 7, concluded with discharge in Dec 4, 2012 after liquidating assets."
Suzette Jacqueline Hein — California, 2:12-bk-36421-BB


ᐅ Lisa Jean Helms, California

Address: 205 Washington Ave Apt 407 Santa Monica, CA 90403-3660

Concise Description of Bankruptcy Case 2:14-bk-22993-DS7: "In Santa Monica, CA, Lisa Jean Helms filed for Chapter 7 bankruptcy in 2014-07-07. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Lisa Jean Helms — California, 2:14-bk-22993-DS


ᐅ Tricia Ann Hendrickson, California

Address: 1013 Ocean Park Blvd Apt 2 Santa Monica, CA 90405-3945

Concise Description of Bankruptcy Case 09-06100-CL137: "Tricia Ann Hendrickson's Chapter 13 bankruptcy in Santa Monica, CA started in April 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/19/2012."
Tricia Ann Hendrickson — California, 09-06100


ᐅ Armida Hernandez, California

Address: 1114 16th St Apt 1 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:10-bk-59201-ER: "The bankruptcy filing by Armida Hernandez, undertaken in 11/16/2010 in Santa Monica, CA under Chapter 7, concluded with discharge in 03/21/2011 after liquidating assets."
Armida Hernandez — California, 2:10-bk-59201-ER


ᐅ Linda Frances Hernandez, California

Address: 1904 12th St Apt 2 Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38755-PC: "Santa Monica, CA resident Linda Frances Hernandez's 2011-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.07.2011."
Linda Frances Hernandez — California, 2:11-bk-38755-PC


ᐅ Mariana Hernandez, California

Address: 2006 20th St Apt 101 Santa Monica, CA 90404

Bankruptcy Case 2:10-bk-12999-RN Summary: "In a Chapter 7 bankruptcy case, Mariana Hernandez from Santa Monica, CA, saw her proceedings start in 01/27/2010 and complete by 2010-05-18, involving asset liquidation."
Mariana Hernandez — California, 2:10-bk-12999-RN


ᐅ Kathy Hernandez, California

Address: 909 Marine St Apt 2 Santa Monica, CA 90405

Bankruptcy Case 2:11-bk-27342-BR Summary: "The case of Kathy Hernandez in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Hernandez — California, 2:11-bk-27342-BR


ᐅ Alejandro Hernandez, California

Address: 430 Pico Blvd Apt 304 Santa Monica, CA 90405-1196

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19886-ER: "Santa Monica, CA resident Alejandro Hernandez's 06/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2015."
Alejandro Hernandez — California, 2:15-bk-19886-ER


ᐅ Stephen Joseph Herrera, California

Address: 1033 6th St Apt 104 Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:11-bk-57666-TD7: "Stephen Joseph Herrera's Chapter 7 bankruptcy, filed in Santa Monica, CA in November 2011, led to asset liquidation, with the case closing in 03/22/2012."
Stephen Joseph Herrera — California, 2:11-bk-57666-TD


ᐅ Lawrence Michael Herrera, California

Address: 2210 3rd St Apt 207 Santa Monica, CA 90405

Bankruptcy Case 2:12-bk-34007-PC Summary: "The bankruptcy filing by Lawrence Michael Herrera, undertaken in 2012-07-11 in Santa Monica, CA under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Lawrence Michael Herrera — California, 2:12-bk-34007-PC


ᐅ Anna Herzog, California

Address: 42 Sea Colony Dr Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:09-bk-45018-EC7: "The bankruptcy record of Anna Herzog from Santa Monica, CA, shows a Chapter 7 case filed in 12.10.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2010."
Anna Herzog — California, 2:09-bk-45018-EC


ᐅ Timothy M Hesse, California

Address: 1933 17th St Apt 3 Santa Monica, CA 90404-4766

Bankruptcy Case 2:14-bk-33246-DS Overview: "The case of Timothy M Hesse in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy M Hesse — California, 2:14-bk-33246-DS


ᐅ Jr Donald James Hill, California

Address: 1447 Harvard St Apt 5 Santa Monica, CA 90404

Bankruptcy Case 2:13-bk-36995-RN Summary: "Jr Donald James Hill's Chapter 7 bankruptcy, filed in Santa Monica, CA in 11/08/2013, led to asset liquidation, with the case closing in February 18, 2014."
Jr Donald James Hill — California, 2:13-bk-36995-RN


ᐅ John Hilton, California

Address: PO Box 1786 Santa Monica, CA 90406

Brief Overview of Bankruptcy Case 2:10-bk-29439-TD: "John Hilton's bankruptcy, initiated in 05.14.2010 and concluded by 09/15/2010 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Hilton — California, 2:10-bk-29439-TD


ᐅ Escamilla Traci Lynn Himes, California

Address: 855 3rd St Apt 202 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:12-bk-20177-ER: "The case of Escamilla Traci Lynn Himes in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Escamilla Traci Lynn Himes — California, 2:12-bk-20177-ER


ᐅ Peter John Hnatio, California

Address: 1209 Arizona Ave Santa Monica, CA 90404-1003

Concise Description of Bankruptcy Case 2:15-bk-20831-RN7: "Santa Monica, CA resident Peter John Hnatio's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2015."
Peter John Hnatio — California, 2:15-bk-20831-RN


ᐅ Sean Hobin, California

Address: 2435 3rd St Apt 4 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:10-bk-20839-VZ7: "Sean Hobin's Chapter 7 bankruptcy, filed in Santa Monica, CA in March 23, 2010, led to asset liquidation, with the case closing in 07.03.2010."
Sean Hobin — California, 2:10-bk-20839-VZ


ᐅ James Hogan, California

Address: 2925 4th St Apt 18 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:10-bk-49809-ER7: "The bankruptcy record of James Hogan from Santa Monica, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-22."
James Hogan — California, 2:10-bk-49809-ER


ᐅ Adam Jay Holiber, California

Address: 434 Pier Ave Apt 4 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18043-RK: "The case of Adam Jay Holiber in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Jay Holiber — California, 2:13-bk-18043-RK


ᐅ Cintia Holz, California

Address: 1537 15th St Apt 101 Santa Monica, CA 90404

Bankruptcy Case 2:13-bk-11448-BR Summary: "Santa Monica, CA resident Cintia Holz's 2013-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2013."
Cintia Holz — California, 2:13-bk-11448-BR


ᐅ Jane Hon, California

Address: 1236 Chelsea Ave Apt 5 Santa Monica, CA 90404

Bankruptcy Case 2:10-bk-61963-TD Overview: "Santa Monica, CA resident Jane Hon's 12.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-09."
Jane Hon — California, 2:10-bk-61963-TD


ᐅ Sherwin Hoon Hong, California

Address: 1533 Yale St Apt D Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:13-bk-24331-TD: "Santa Monica, CA resident Sherwin Hoon Hong's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Sherwin Hoon Hong — California, 2:13-bk-24331-TD


ᐅ Takayo Horikoshi, California

Address: 1920 6th St Apt 448 Santa Monica, CA 90405-1277

Bankruptcy Case 2:15-bk-13496-RN Summary: "The bankruptcy record of Takayo Horikoshi from Santa Monica, CA, shows a Chapter 7 case filed in March 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2015."
Takayo Horikoshi — California, 2:15-bk-13496-RN


ᐅ Nahid Houman, California

Address: 1123 11th St Apt 4 Santa Monica, CA 90403-5353

Bankruptcy Case 2:15-bk-12745-NB Summary: "In a Chapter 7 bankruptcy case, Nahid Houman from Santa Monica, CA, saw their proceedings start in 02.24.2015 and complete by 05/25/2015, involving asset liquidation."
Nahid Houman — California, 2:15-bk-12745-NB


ᐅ Rachid Hraich, California

Address: PO Box 527 Santa Monica, CA 90406-0527

Concise Description of Bankruptcy Case 2:15-bk-20075-ER7: "The bankruptcy filing by Rachid Hraich, undertaken in June 24, 2015 in Santa Monica, CA under Chapter 7, concluded with discharge in Sep 22, 2015 after liquidating assets."
Rachid Hraich — California, 2:15-bk-20075-ER


ᐅ Jack D Hubbard, California

Address: 1343 26th St Apt 202 Santa Monica, CA 90404-2071

Brief Overview of Bankruptcy Case 2:15-bk-19522-BR: "Jack D Hubbard's bankruptcy, initiated in 06.15.2015 and concluded by September 13, 2015 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack D Hubbard — California, 2:15-bk-19522-BR


ᐅ Tonja C Hughes, California

Address: PO Box 611 Santa Monica, CA 90406

Concise Description of Bankruptcy Case 2:11-bk-47662-PC7: "The bankruptcy record of Tonja C Hughes from Santa Monica, CA, shows a Chapter 7 case filed in September 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-05."
Tonja C Hughes — California, 2:11-bk-47662-PC


ᐅ Mary L Hughes, California

Address: 1506 Yale St Apt B Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:12-bk-34995-PC: "Mary L Hughes's Chapter 7 bankruptcy, filed in Santa Monica, CA in 07.20.2012, led to asset liquidation, with the case closing in 11.22.2012."
Mary L Hughes — California, 2:12-bk-34995-PC


ᐅ Latonya Hunter, California

Address: 1920 Euclid St Apt 3 Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54857-RN: "Latonya Hunter's bankruptcy, initiated in 2010-10-19 and concluded by 02.21.2011 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latonya Hunter — California, 2:10-bk-54857-RN


ᐅ John Robert Hunter, California

Address: 2807 Lincoln Blvd Apt 101 Santa Monica, CA 90405-4664

Bankruptcy Case 2:15-bk-25574-BR Summary: "In a Chapter 7 bankruptcy case, John Robert Hunter from Santa Monica, CA, saw their proceedings start in 2015-10-08 and complete by Jan 6, 2016, involving asset liquidation."
John Robert Hunter — California, 2:15-bk-25574-BR


ᐅ Ryan James Hursh, California

Address: 234 San Vicente Blvd Apt 14 Santa Monica, CA 90402

Concise Description of Bankruptcy Case 2:09-bk-36688-SB7: "Santa Monica, CA resident Ryan James Hursh's October 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2010."
Ryan James Hursh — California, 2:09-bk-36688-SB


ᐅ Chantal Huynh, California

Address: 1423 2nd St Apt 401 Santa Monica, CA 90401-2384

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11898-RK: "Chantal Huynh's bankruptcy, initiated in 02.09.2015 and concluded by 05/26/2015 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chantal Huynh — California, 2:15-bk-11898-RK


ᐅ Jared Steve Iorio, California

Address: 3435 Ocean Park Blvd # 107-101 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:12-bk-33304-BR7: "In a Chapter 7 bankruptcy case, Jared Steve Iorio from Santa Monica, CA, saw his proceedings start in 2012-07-05 and complete by Nov 7, 2012, involving asset liquidation."
Jared Steve Iorio — California, 2:12-bk-33304-BR


ᐅ Robert Innes Ireland, California

Address: 1308 26th St Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:09-bk-36109-ER: "Santa Monica, CA resident Robert Innes Ireland's 09/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-08."
Robert Innes Ireland — California, 2:09-bk-36109-ER


ᐅ Julie Elaine Isaac, California

Address: 2600 Virginia Ave Apt 18 Santa Monica, CA 90404-5114

Concise Description of Bankruptcy Case 2:14-bk-29958-WB7: "The bankruptcy filing by Julie Elaine Isaac, undertaken in Oct 22, 2014 in Santa Monica, CA under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Julie Elaine Isaac — California, 2:14-bk-29958-WB


ᐅ Felipe Ituarte, California

Address: 1831 Pearl St Apt 2 Santa Monica, CA 90405

Bankruptcy Case 2:13-bk-36037-NB Overview: "Felipe Ituarte's bankruptcy, initiated in 10.25.2013 and concluded by 2014-02-04 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe Ituarte — California, 2:13-bk-36037-NB


ᐅ Marisa Jaeger, California

Address: 2634 Kansas Ave Apt J Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:12-bk-28509-TD7: "The bankruptcy filing by Marisa Jaeger, undertaken in 05/25/2012 in Santa Monica, CA under Chapter 7, concluded with discharge in September 27, 2012 after liquidating assets."
Marisa Jaeger — California, 2:12-bk-28509-TD


ᐅ Davood Jafari, California

Address: 912 6th St Unit 5 Santa Monica, CA 90403-2757

Bankruptcy Case 2:15-bk-21984-BB Overview: "Davood Jafari's Chapter 7 bankruptcy, filed in Santa Monica, CA in 2015-07-30, led to asset liquidation, with the case closing in October 28, 2015."
Davood Jafari — California, 2:15-bk-21984-BB


ᐅ Juanita Margarita Jaime, California

Address: PO Box 1198 Santa Monica, CA 90406

Bankruptcy Case 2:11-bk-18688-EC Overview: "Juanita Margarita Jaime's Chapter 7 bankruptcy, filed in Santa Monica, CA in Mar 1, 2011, led to asset liquidation, with the case closing in July 2011."
Juanita Margarita Jaime — California, 2:11-bk-18688-EC


ᐅ Karen Jashinsky, California

Address: 840 18th St Apt 7 Santa Monica, CA 90403-1937

Bankruptcy Case 2:16-bk-19070-RK Overview: "Santa Monica, CA resident Karen Jashinsky's 07.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2016."
Karen Jashinsky — California, 2:16-bk-19070-RK


ᐅ Joseph R Jaurequi, California

Address: 924 9th St Apt 7 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:12-bk-21093-TD: "In Santa Monica, CA, Joseph R Jaurequi filed for Chapter 7 bankruptcy in Mar 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-31."
Joseph R Jaurequi — California, 2:12-bk-21093-TD


ᐅ Alan Javadieh, California

Address: 2931 2nd St Apt 1 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:10-bk-57755-RN7: "The bankruptcy filing by Alan Javadieh, undertaken in 11.05.2010 in Santa Monica, CA under Chapter 7, concluded with discharge in March 10, 2011 after liquidating assets."
Alan Javadieh — California, 2:10-bk-57755-RN


ᐅ Jahangir Javanshir, California

Address: 2118 Wilshire Blvd # 1007 Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:10-bk-34766-PC7: "Santa Monica, CA resident Jahangir Javanshir's 06/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2010."
Jahangir Javanshir — California, 2:10-bk-34766-PC


ᐅ Kristen Jenkins, California

Address: 1025 17th St Apt A Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22016-ER: "The case of Kristen Jenkins in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Jenkins — California, 2:10-bk-22016-ER


ᐅ Jaime Ricardo Jimenez, California

Address: 2601 28th St Unit C Santa Monica, CA 90405-2909

Concise Description of Bankruptcy Case 2:14-bk-33920-BB7: "In Santa Monica, CA, Jaime Ricardo Jimenez filed for Chapter 7 bankruptcy in 12/31/2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Jaime Ricardo Jimenez — California, 2:14-bk-33920-BB


ᐅ Carlos Jimenez, California

Address: 912 12th St Apt 1 Santa Monica, CA 90403

Bankruptcy Case 2:10-bk-38177-PC Overview: "Santa Monica, CA resident Carlos Jimenez's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2010."
Carlos Jimenez — California, 2:10-bk-38177-PC


ᐅ Eugenia Jimenez, California

Address: PO Box 1218 Santa Monica, CA 90406

Snapshot of U.S. Bankruptcy Proceeding Case 10-60944: "The bankruptcy record of Eugenia Jimenez from Santa Monica, CA, shows a Chapter 7 case filed in October 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2011."
Eugenia Jimenez — California, 10-60944


ᐅ Charles Jimenez, California

Address: 2428 34th St Apt A Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:11-bk-41046-BB: "In Santa Monica, CA, Charles Jimenez filed for Chapter 7 bankruptcy in 07.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2011."
Charles Jimenez — California, 2:11-bk-41046-BB


ᐅ Roberto Jines, California

Address: 1747 15th St Apt 4 Santa Monica, CA 90404-4399

Brief Overview of Bankruptcy Case 2:15-bk-28382-TD: "Roberto Jines's Chapter 7 bankruptcy, filed in Santa Monica, CA in 2015-11-30, led to asset liquidation, with the case closing in 02/28/2016."
Roberto Jines — California, 2:15-bk-28382-TD


ᐅ Roger William Jinks, California

Address: 600 Raymond Ave Apt 5 Santa Monica, CA 90405-4529

Bankruptcy Case 2:15-bk-23125-WB Summary: "The bankruptcy record of Roger William Jinks from Santa Monica, CA, shows a Chapter 7 case filed in 08/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-18."
Roger William Jinks — California, 2:15-bk-23125-WB


ᐅ Michael A Johles, California

Address: 2663 Centinela Ave Unit 502 Santa Monica, CA 90405-3158

Bankruptcy Case 2:14-bk-25685-DS Overview: "Santa Monica, CA resident Michael A Johles's 08/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2014."
Michael A Johles — California, 2:14-bk-25685-DS


ᐅ Edward Donald Johnson, California

Address: 1324 Idaho Ave Apt A Santa Monica, CA 90403

Bankruptcy Case 2:13-bk-16625-TD Overview: "The bankruptcy record of Edward Donald Johnson from Santa Monica, CA, shows a Chapter 7 case filed in 2013-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2013."
Edward Donald Johnson — California, 2:13-bk-16625-TD


ᐅ Raymonda Lynn Johnson, California

Address: 2209 Main St Apt 314 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:09-bk-36598-ER7: "The bankruptcy record of Raymonda Lynn Johnson from Santa Monica, CA, shows a Chapter 7 case filed in 09.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-10."
Raymonda Lynn Johnson — California, 2:09-bk-36598-ER


ᐅ Erik Chase Johnson, California

Address: 1505 9th St Apt 202 Santa Monica, CA 90401-2744

Brief Overview of Bankruptcy Case 2:16-bk-14037-TD: "The bankruptcy record of Erik Chase Johnson from Santa Monica, CA, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2016."
Erik Chase Johnson — California, 2:16-bk-14037-TD


ᐅ Michael Johnson, California

Address: 717 7th St Santa Monica, CA 90402

Brief Overview of Bankruptcy Case 2:10-bk-42707-TD: "Michael Johnson's bankruptcy, initiated in August 5, 2010 and concluded by Dec 8, 2010 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Johnson — California, 2:10-bk-42707-TD