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 Thomas Nathan Johnson, California

Address: 2009 Cloverfield Blvd Apt B Santa Monica, CA 90404

Bankruptcy Case 2:12-bk-43339-BR Overview: "The case of Thomas Nathan Johnson in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Nathan Johnson — California, 2:12-bk-43339-BR


ᐅ Alisa Jones, California

Address: 934 15th St Santa Monica, CA 90403

Bankruptcy Case 2:10-bk-48863-PC Overview: "Santa Monica, CA resident Alisa Jones's Sep 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Alisa Jones — California, 2:10-bk-48863-PC


ᐅ Brandy L Jones, California

Address: 2461 Santa Monica Blvd # 515 Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13041-ER: "The case of Brandy L Jones in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy L Jones — California, 2:12-bk-13041-ER


ᐅ Joakim Ulf Jonsson, California

Address: 1725 Ocean Front Walk Apt 610 Santa Monica, CA 90401-3137

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10488-BR: "The bankruptcy record of Joakim Ulf Jonsson from Santa Monica, CA, shows a Chapter 7 case filed in 01/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2014."
Joakim Ulf Jonsson — California, 2:14-bk-10488-BR


ᐅ Kent Jorgensen, California

Address: 864 Princeton St Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19887-BB: "Kent Jorgensen's Chapter 7 bankruptcy, filed in Santa Monica, CA in 03/17/2010, led to asset liquidation, with the case closing in July 2010."
Kent Jorgensen — California, 2:10-bk-19887-BB


ᐅ John Crowell Joseph, California

Address: 1420 Bay St Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51874-BB: "John Crowell Joseph's Chapter 7 bankruptcy, filed in Santa Monica, CA in Dec 26, 2012, led to asset liquidation, with the case closing in April 7, 2013."
John Crowell Joseph — California, 2:12-bk-51874-BB


ᐅ West Jennifer Joyce, California

Address: 813 14th St # 13 Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:12-bk-14828-RN7: "West Jennifer Joyce's bankruptcy, initiated in 02.10.2012 and concluded by 06.14.2012 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
West Jennifer Joyce — California, 2:12-bk-14828-RN


ᐅ Jan Jung, California

Address: 1122 4th St Apt 240 Santa Monica, CA 90403

Bankruptcy Case 2:13-bk-13744-RN Overview: "In a Chapter 7 bankruptcy case, Jan Jung from Santa Monica, CA, saw their proceedings start in 2013-02-13 and complete by 2013-05-26, involving asset liquidation."
Jan Jung — California, 2:13-bk-13744-RN


ᐅ Kenneth P Justak, California

Address: 3110 Main St Ste 138 Santa Monica, CA 90405-5353

Bankruptcy Case 2:15-bk-17746-SK Summary: "Kenneth P Justak's bankruptcy, initiated in 2015-05-14 and concluded by 2015-08-12 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth P Justak — California, 2:15-bk-17746-SK


ᐅ Marc Kagan, California

Address: 1150 Yale St Ste 2 Santa Monica, CA 90403

Concise Description of Bankruptcy Case 1:10-bk-12987-KT7: "Marc Kagan's bankruptcy, initiated in 03.17.2010 and concluded by 2010-06-25 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Kagan — California, 1:10-bk-12987-KT


ᐅ Mehrad Kahser, California

Address: 1709 Pico Blvd Santa Monica, CA 90405-1625

Bankruptcy Case 14-43859 Overview: "In Santa Monica, CA, Mehrad Kahser filed for Chapter 7 bankruptcy in 09/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-21."
Mehrad Kahser — California, 14-43859


ᐅ Renee A Kalmar, California

Address: 2812 Montana Ave Apt C Santa Monica, CA 90403

Bankruptcy Case 2:11-bk-13857-BB Summary: "The bankruptcy filing by Renee A Kalmar, undertaken in 2011-01-28 in Santa Monica, CA under Chapter 7, concluded with discharge in June 2, 2011 after liquidating assets."
Renee A Kalmar — California, 2:11-bk-13857-BB


ᐅ Kay Kamiya, California

Address: 1005 Hill St Apt 7 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41321-ER: "Kay Kamiya's bankruptcy, initiated in Jul 28, 2010 and concluded by 11.30.2010 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kay Kamiya — California, 2:10-bk-41321-ER


ᐅ Akiko Kanazawa, California

Address: 1951 18th St Santa Monica, CA 90404

Bankruptcy Case 2:10-bk-47750-RN Overview: "The case of Akiko Kanazawa in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Akiko Kanazawa — California, 2:10-bk-47750-RN


ᐅ Michelle Marie Kane, California

Address: 1733 Ashland Ave Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22564-RK: "Michelle Marie Kane's bankruptcy, initiated in May 13, 2013 and concluded by 2013-08-23 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Marie Kane — California, 2:13-bk-22564-RK


ᐅ Garry Michael Kann, California

Address: 1325 Arizona Ave Unit 201 Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:13-bk-23722-RK: "In Santa Monica, CA, Garry Michael Kann filed for Chapter 7 bankruptcy in 05/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-03."
Garry Michael Kann — California, 2:13-bk-23722-RK


ᐅ Robert Leonard Kaplan, California

Address: 933 Ocean Ave Apt 1 Santa Monica, CA 90403

Bankruptcy Case 2:11-bk-60249-RK Summary: "The bankruptcy filing by Robert Leonard Kaplan, undertaken in 12/09/2011 in Santa Monica, CA under Chapter 7, concluded with discharge in 04.12.2012 after liquidating assets."
Robert Leonard Kaplan — California, 2:11-bk-60249-RK


ᐅ Lisa Suzanne Kaplan, California

Address: 3005 Main St Apt 311 Santa Monica, CA 90405-5335

Bankruptcy Case 2:15-bk-29252-TD Summary: "The case of Lisa Suzanne Kaplan in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Suzanne Kaplan — California, 2:15-bk-29252-TD


ᐅ Adriano Karasek, California

Address: 1343 Sunset Ave Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-35285-BR Summary: "The case of Adriano Karasek in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adriano Karasek — California, 2:10-bk-35285-BR


ᐅ Earl John Katigbak, California

Address: 2683 34th St Apt 9 Santa Monica, CA 90405

Bankruptcy Case 2:13-bk-26777-RK Overview: "The bankruptcy filing by Earl John Katigbak, undertaken in June 28, 2013 in Santa Monica, CA under Chapter 7, concluded with discharge in 10/08/2013 after liquidating assets."
Earl John Katigbak — California, 2:13-bk-26777-RK


ᐅ Terry Katz, California

Address: 2800 Neilson Way Apt 1208 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:09-bk-46899-BR7: "In Santa Monica, CA, Terry Katz filed for Chapter 7 bankruptcy in Dec 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-11."
Terry Katz — California, 2:09-bk-46899-BR


ᐅ Quia Lashaun Kaufman, California

Address: 1301 Michigan Ave Apt 6 Santa Monica, CA 90404-4349

Bankruptcy Case 2:15-bk-23121-ER Overview: "The bankruptcy record of Quia Lashaun Kaufman from Santa Monica, CA, shows a Chapter 7 case filed in 2015-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2015."
Quia Lashaun Kaufman — California, 2:15-bk-23121-ER


ᐅ Quiana Lorei Kaufman, California

Address: 1301 Michigan Ave Apt 2 Santa Monica, CA 90404-4349

Concise Description of Bankruptcy Case 2:15-bk-23112-BR7: "The bankruptcy filing by Quiana Lorei Kaufman, undertaken in 08.20.2015 in Santa Monica, CA under Chapter 7, concluded with discharge in 11/18/2015 after liquidating assets."
Quiana Lorei Kaufman — California, 2:15-bk-23112-BR


ᐅ Lynde M Kaufman, California

Address: 2115 Ocean Park Blvd Apt 2 Santa Monica, CA 90405

Bankruptcy Case 2:11-bk-18470-VZ Summary: "Lynde M Kaufman's Chapter 7 bankruptcy, filed in Santa Monica, CA in 02/28/2011, led to asset liquidation, with the case closing in Jul 3, 2011."
Lynde M Kaufman — California, 2:11-bk-18470-VZ


ᐅ Warren S Kay, California

Address: 1034 18th St Apt 1 Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:11-bk-33198-BR7: "Warren S Kay's bankruptcy, initiated in 2011-05-27 and concluded by 09.29.2011 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren S Kay — California, 2:11-bk-33198-BR


ᐅ Krystine Jenifer Keeler, California

Address: 3127 18th St Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:13-bk-25821-BR: "In a Chapter 7 bankruptcy case, Krystine Jenifer Keeler from Santa Monica, CA, saw her proceedings start in Jun 17, 2013 and complete by 09.27.2013, involving asset liquidation."
Krystine Jenifer Keeler — California, 2:13-bk-25821-BR


ᐅ Yong Kei, California

Address: 2215 Oak St Apt 103 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:10-bk-29934-RN7: "Santa Monica, CA resident Yong Kei's 05.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2010."
Yong Kei — California, 2:10-bk-29934-RN


ᐅ Susan Kelly, California

Address: 933 15th St Apt D Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:09-bk-43912-ER: "In Santa Monica, CA, Susan Kelly filed for Chapter 7 bankruptcy in 2009-12-02. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2010."
Susan Kelly — California, 2:09-bk-43912-ER


ᐅ Michael F Kelly, California

Address: 3030 Urban Ave Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:11-bk-42394-BR7: "In Santa Monica, CA, Michael F Kelly filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Michael F Kelly — California, 2:11-bk-42394-BR


ᐅ Derek Kelly, California

Address: 1427 Harvard St Apt D Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:11-bk-31453-BR7: "The bankruptcy record of Derek Kelly from Santa Monica, CA, shows a Chapter 7 case filed in 2011-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2011."
Derek Kelly — California, 2:11-bk-31453-BR


ᐅ Ronald Dee Kenney, California

Address: 2436 4th St Apt 7 Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:11-bk-26582-PC: "The bankruptcy record of Ronald Dee Kenney from Santa Monica, CA, shows a Chapter 7 case filed in 2011-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2011."
Ronald Dee Kenney — California, 2:11-bk-26582-PC


ᐅ Maureen C Kenny, California

Address: 2312 10th St Santa Monica, CA 90405

Bankruptcy Case 2:11-bk-34135-BB Overview: "Maureen C Kenny's bankruptcy, initiated in 06/03/2011 and concluded by 10/06/2011 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen C Kenny — California, 2:11-bk-34135-BB


ᐅ Jaimie Jeanne Keppel, California

Address: 1437 Princeton St Apt 3 Santa Monica, CA 90404-3055

Concise Description of Bankruptcy Case 2:16-bk-16157-BB7: "The case of Jaimie Jeanne Keppel in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaimie Jeanne Keppel — California, 2:16-bk-16157-BB


ᐅ James Kern, California

Address: 3101 3rd St Apt 5 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44811-ER: "The bankruptcy filing by James Kern, undertaken in Dec 9, 2009 in Santa Monica, CA under Chapter 7, concluded with discharge in 2010-03-21 after liquidating assets."
James Kern — California, 2:09-bk-44811-ER


ᐅ Lee Stuart Kessler, California

Address: 1507 7th St # 63 Santa Monica, CA 90401-2605

Concise Description of Bankruptcy Case 2:15-bk-15666-NB7: "The bankruptcy record of Lee Stuart Kessler from Santa Monica, CA, shows a Chapter 7 case filed in 2015-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2015."
Lee Stuart Kessler — California, 2:15-bk-15666-NB


ᐅ Michelle L Kessler, California

Address: PO Box 158 Santa Monica, CA 90406-0158

Bankruptcy Case 2:16-bk-10738-RK Overview: "The bankruptcy record of Michelle L Kessler from Santa Monica, CA, shows a Chapter 7 case filed in 2016-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-19."
Michelle L Kessler — California, 2:16-bk-10738-RK


ᐅ Espree Kessler, California

Address: 1534 15th St Apt 4 Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62333-PC: "Espree Kessler's bankruptcy, initiated in Dec 7, 2010 and concluded by 2011-04-11 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Espree Kessler — California, 2:10-bk-62333-PC


ᐅ James Martin Ketterl, California

Address: 1045 Ocean Ave Apt 19 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:13-bk-22169-TD: "James Martin Ketterl's bankruptcy, initiated in May 9, 2013 and concluded by 08.12.2013 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Martin Ketterl — California, 2:13-bk-22169-TD


ᐅ Josephine Margaret Keys, California

Address: 233 Marine St Apt 9 Santa Monica, CA 90405

Bankruptcy Case 2:11-bk-24373-BR Summary: "The case of Josephine Margaret Keys in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Margaret Keys — California, 2:11-bk-24373-BR


ᐅ Kyung Deok Kim, California

Address: 2635 Lincoln Blvd Santa Monica, CA 90405

Bankruptcy Case 2:11-bk-42681-RN Summary: "The bankruptcy filing by Kyung Deok Kim, undertaken in Jul 31, 2011 in Santa Monica, CA under Chapter 7, concluded with discharge in December 3, 2011 after liquidating assets."
Kyung Deok Kim — California, 2:11-bk-42681-RN


ᐅ Tyler B Kimmel, California

Address: PO Box 5013 Santa Monica, CA 90409

Bankruptcy Case 1:12-bk-20908-AA Summary: "Tyler B Kimmel's bankruptcy, initiated in 2012-12-19 and concluded by 2013-03-31 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyler B Kimmel — California, 1:12-bk-20908-AA


ᐅ Gabrielle Ann Kinslow, California

Address: 1211 Ocean Park Blvd Apt A Santa Monica, CA 90405-4776

Bankruptcy Case 2:15-bk-11383-BB Summary: "The bankruptcy filing by Gabrielle Ann Kinslow, undertaken in 01/30/2015 in Santa Monica, CA under Chapter 7, concluded with discharge in 2015-04-27 after liquidating assets."
Gabrielle Ann Kinslow — California, 2:15-bk-11383-BB


ᐅ Patricia Kirschner, California

Address: 1421 Yale St Apt 4 Santa Monica, CA 90404

Bankruptcy Case 2:11-bk-20426-BR Summary: "Santa Monica, CA resident Patricia Kirschner's March 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2011."
Patricia Kirschner — California, 2:11-bk-20426-BR


ᐅ Neil Kirtley, California

Address: 2308 32nd St Apt 6 Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-26940-BR Overview: "The bankruptcy record of Neil Kirtley from Santa Monica, CA, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Neil Kirtley — California, 2:10-bk-26940-BR


ᐅ Karen Klein, California

Address: 2107 Montana Ave Apt 3 Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43904-AA: "Karen Klein's bankruptcy, initiated in 2009-12-02 and concluded by 2010-03-14 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Klein — California, 2:09-bk-43904-AA


ᐅ Crystal Faith Klug, California

Address: 1447 Harvard St Apt 8 Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:13-bk-36039-TD: "Crystal Faith Klug's bankruptcy, initiated in 2013-10-25 and concluded by 02/04/2014 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Faith Klug — California, 2:13-bk-36039-TD


ᐅ Lisa Ann Knight, California

Address: 1005 Washington Ave Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:11-bk-18927-RN7: "Lisa Ann Knight's bankruptcy, initiated in 03.02.2011 and concluded by 2011-07-05 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ann Knight — California, 2:11-bk-18927-RN


ᐅ Siegfried Knop, California

Address: 1117 6th St Apt 304 Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39737-AA: "Siegfried Knop's Chapter 7 bankruptcy, filed in Santa Monica, CA in Oct 28, 2009, led to asset liquidation, with the case closing in Feb 7, 2010."
Siegfried Knop — California, 2:09-bk-39737-AA


ᐅ Kimbrell Denise Knowles, California

Address: 3218 Highland Ave Apt B Santa Monica, CA 90405

Bankruptcy Case 2:12-bk-36405-BR Summary: "The bankruptcy record of Kimbrell Denise Knowles from Santa Monica, CA, shows a Chapter 7 case filed in 2012-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2012."
Kimbrell Denise Knowles — California, 2:12-bk-36405-BR


ᐅ Kerry Frances Knuppe, California

Address: 2440 Arizona Ave Apt 2 Santa Monica, CA 90404-1428

Bankruptcy Case 2:15-bk-25299-BR Overview: "Santa Monica, CA resident Kerry Frances Knuppe's 2015-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2016."
Kerry Frances Knuppe — California, 2:15-bk-25299-BR


ᐅ Raymond G Koehler, California

Address: 1223 Wilshire Blvd # 727 Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40623-RN: "The bankruptcy record of Raymond G Koehler from Santa Monica, CA, shows a Chapter 7 case filed in 2011-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-20."
Raymond G Koehler — California, 2:11-bk-40623-RN


ᐅ Steven John Koeppe, California

Address: 1231 Harvard St Apt O Santa Monica, CA 90404

Bankruptcy Case 2:13-bk-23996-RN Overview: "The bankruptcy filing by Steven John Koeppe, undertaken in May 28, 2013 in Santa Monica, CA under Chapter 7, concluded with discharge in 2013-09-07 after liquidating assets."
Steven John Koeppe — California, 2:13-bk-23996-RN


ᐅ Oliver Kong, California

Address: 1128 19th St Apt 5 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:10-bk-51096-PC: "In Santa Monica, CA, Oliver Kong filed for Chapter 7 bankruptcy in September 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-30."
Oliver Kong — California, 2:10-bk-51096-PC


ᐅ Karen Kopittke, California

Address: 2801 Ocean Park Blvd # 272 Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:10-bk-47469-TD: "The case of Karen Kopittke in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Kopittke — California, 2:10-bk-47469-TD


ᐅ Jani Kosturski, California

Address: 171 Pier Ave # 221 Santa Monica, CA 90405

Bankruptcy Case 2:13-bk-39523-BR Overview: "The bankruptcy record of Jani Kosturski from Santa Monica, CA, shows a Chapter 7 case filed in 12/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Jani Kosturski — California, 2:13-bk-39523-BR


ᐅ Kaya Kaarina Kouvonen, California

Address: 1158 26th St # 740 Santa Monica, CA 90403-4698

Brief Overview of Bankruptcy Case 2:14-bk-29966-ER: "The case of Kaya Kaarina Kouvonen in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaya Kaarina Kouvonen — California, 2:14-bk-29966-ER


ᐅ Kevin Boyd Krakower, California

Address: 305 San Vicente Blvd Apt 210 Santa Monica, CA 90402

Brief Overview of Bankruptcy Case 2:11-bk-41077-PC: "The bankruptcy filing by Kevin Boyd Krakower, undertaken in 2011-07-21 in Santa Monica, CA under Chapter 7, concluded with discharge in November 23, 2011 after liquidating assets."
Kevin Boyd Krakower — California, 2:11-bk-41077-PC


ᐅ Jeffrey Kroeplin, California

Address: 130 W Channel Rd Apt 12 Santa Monica, CA 90402

Bankruptcy Case 13-19927 Summary: "The case of Jeffrey Kroeplin in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Kroeplin — California, 13-19927


ᐅ Gisela M Kunstler, California

Address: 910 10th St Apt C Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:12-bk-32582-ER: "The bankruptcy record of Gisela M Kunstler from Santa Monica, CA, shows a Chapter 7 case filed in Jun 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.01.2012."
Gisela M Kunstler — California, 2:12-bk-32582-ER


ᐅ Laura Kuo, California

Address: 2617 5th St Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-26986-PC Summary: "The case of Laura Kuo in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Kuo — California, 2:10-bk-26986-PC


ᐅ Gary Michael Lachs, California

Address: 1049 16th St Apt 8 Santa Monica, CA 90403

Bankruptcy Case 2:11-bk-46117-PC Summary: "The bankruptcy filing by Gary Michael Lachs, undertaken in August 2011 in Santa Monica, CA under Chapter 7, concluded with discharge in December 27, 2011 after liquidating assets."
Gary Michael Lachs — California, 2:11-bk-46117-PC


ᐅ Roger Lagasse, California

Address: 1124 Michigan Ave Apt E Santa Monica, CA 90404

Bankruptcy Case 2:10-bk-41087-PC Summary: "The bankruptcy record of Roger Lagasse from Santa Monica, CA, shows a Chapter 7 case filed in 07.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Roger Lagasse — California, 2:10-bk-41087-PC


ᐅ Christopher Lahoda, California

Address: 1847 Euclid St # B Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12231-RN: "Christopher Lahoda's Chapter 7 bankruptcy, filed in Santa Monica, CA in 01.21.2010, led to asset liquidation, with the case closing in May 2010."
Christopher Lahoda — California, 2:10-bk-12231-RN


ᐅ Gloria Lambden, California

Address: 1426 Princeton St Apt 2 Santa Monica, CA 90404

Bankruptcy Case 2:09-bk-39880-EC Overview: "The bankruptcy record of Gloria Lambden from Santa Monica, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2010."
Gloria Lambden — California, 2:09-bk-39880-EC


ᐅ Aaron Landworth, California

Address: 1538 19th St # B Santa Monica, CA 90404

Bankruptcy Case 2:10-bk-19293-VZ Overview: "The case of Aaron Landworth in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Landworth — California, 2:10-bk-19293-VZ


ᐅ Jeffrey Alan Lane, California

Address: 650 Ocean Park Blvd Apt 4 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:13-bk-13961-ER7: "Santa Monica, CA resident Jeffrey Alan Lane's Feb 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2013."
Jeffrey Alan Lane — California, 2:13-bk-13961-ER


ᐅ Jennifer Lang, California

Address: 909 15th St Apt B Santa Monica, CA 90403

Bankruptcy Case 2:10-bk-15815-ER Overview: "The bankruptcy filing by Jennifer Lang, undertaken in Feb 18, 2010 in Santa Monica, CA under Chapter 7, concluded with discharge in June 9, 2010 after liquidating assets."
Jennifer Lang — California, 2:10-bk-15815-ER


ᐅ Pierre Lange, California

Address: 201 Ocean Ave Unit 409P Santa Monica, CA 90402

Bankruptcy Case 2:11-bk-42198-BB Summary: "The bankruptcy filing by Pierre Lange, undertaken in 07.28.2011 in Santa Monica, CA under Chapter 7, concluded with discharge in 2011-11-30 after liquidating assets."
Pierre Lange — California, 2:11-bk-42198-BB


ᐅ David Lavarn, California

Address: 717 Strand St Apt 5 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56148-VK: "Santa Monica, CA resident David Lavarn's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
David Lavarn — California, 2:10-bk-56148-VK


ᐅ Londa Laveck, California

Address: 332 Sycamore Rd Santa Monica, CA 90402

Bankruptcy Case 2:10-bk-36358-RN Overview: "The bankruptcy record of Londa Laveck from Santa Monica, CA, shows a Chapter 7 case filed in June 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2010."
Londa Laveck — California, 2:10-bk-36358-RN


ᐅ Edward Moshe Lavi, California

Address: 101 California Ave Unit 302 Santa Monica, CA 90403-3517

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11031-DS: "In Santa Monica, CA, Edward Moshe Lavi filed for Chapter 7 bankruptcy in Jan 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2014."
Edward Moshe Lavi — California, 2:14-bk-11031-DS


ᐅ Paul Leaf, California

Address: 2800 Neilson Way Apt 408 Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:10-bk-61111-ER7: "The bankruptcy filing by Paul Leaf, undertaken in November 30, 2010 in Santa Monica, CA under Chapter 7, concluded with discharge in 04/04/2011 after liquidating assets."
Paul Leaf — California, 2:10-bk-61111-ER


ᐅ Zachary Leary, California

Address: 1232 Stanford St Unit 6 Santa Monica, CA 90404-1623

Bankruptcy Case 2:16-bk-18873-BR Summary: "In a Chapter 7 bankruptcy case, Zachary Leary from Santa Monica, CA, saw his proceedings start in 07/01/2016 and complete by 2016-09-29, involving asset liquidation."
Zachary Leary — California, 2:16-bk-18873-BR


ᐅ Travis Lee, California

Address: 2501 Beverly Ave Apt 19 Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-17484-BB Overview: "Santa Monica, CA resident Travis Lee's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-11."
Travis Lee — California, 2:10-bk-17484-BB


ᐅ Brian Christopher Lee, California

Address: 1011 Pico Blvd Unit 19 Santa Monica, CA 90405

Bankruptcy Case 2:13-bk-30697-TD Overview: "Santa Monica, CA resident Brian Christopher Lee's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-18."
Brian Christopher Lee — California, 2:13-bk-30697-TD


ᐅ Julio Legorreta, California

Address: 1032 2nd St Apt 105 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:13-bk-12278-BB: "The bankruptcy filing by Julio Legorreta, undertaken in 01.28.2013 in Santa Monica, CA under Chapter 7, concluded with discharge in 2013-05-10 after liquidating assets."
Julio Legorreta — California, 2:13-bk-12278-BB


ᐅ Barillas Sindy Carolina Leiva, California

Address: 2029 Olympic Blvd Apt 302 Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:11-bk-38343-EC7: "Barillas Sindy Carolina Leiva's Chapter 7 bankruptcy, filed in Santa Monica, CA in Jun 30, 2011, led to asset liquidation, with the case closing in Nov 2, 2011."
Barillas Sindy Carolina Leiva — California, 2:11-bk-38343-EC


ᐅ Ania Margaret Lejman, California

Address: 909 15th St Apt C Santa Monica, CA 90403-3100

Concise Description of Bankruptcy Case 2:15-bk-28383-RK7: "The bankruptcy filing by Ania Margaret Lejman, undertaken in 11.30.2015 in Santa Monica, CA under Chapter 7, concluded with discharge in 02/28/2016 after liquidating assets."
Ania Margaret Lejman — California, 2:15-bk-28383-RK


ᐅ Jose Rodrigo Lemus, California

Address: 815 Ashland Ave Apt 111 Santa Monica, CA 90405-4658

Bankruptcy Case 2:16-bk-10234-DS Summary: "Santa Monica, CA resident Jose Rodrigo Lemus's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2016."
Jose Rodrigo Lemus — California, 2:16-bk-10234-DS


ᐅ David Alan Lennartson, California

Address: 609 Montana Ave Apt 4 Santa Monica, CA 90403

Bankruptcy Case 2:12-bk-51641-RK Overview: "The case of David Alan Lennartson in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Alan Lennartson — California, 2:12-bk-51641-RK


ᐅ Araceli Lepe, California

Address: 634 Raymond Ave Santa Monica, CA 90405

Bankruptcy Case 2:11-bk-34276-RN Overview: "The case of Araceli Lepe in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Araceli Lepe — California, 2:11-bk-34276-RN


ᐅ Shelli Lether, California

Address: 1307 15th St Apt 2 Santa Monica, CA 90404-1826

Bankruptcy Case 2:14-bk-13225-BB Overview: "The case of Shelli Lether in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelli Lether — California, 2:14-bk-13225-BB


ᐅ Shoshana Levine, California

Address: 1231 25th St Apt F Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29801-BR: "Santa Monica, CA resident Shoshana Levine's May 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2011."
Shoshana Levine — California, 2:11-bk-29801-BR


ᐅ Matthew Levitt, California

Address: 2334 Virginia Ave Santa Monica, CA 90404-5103

Bankruptcy Case 2:14-bk-22204-BR Summary: "In a Chapter 7 bankruptcy case, Matthew Levitt from Santa Monica, CA, saw their proceedings start in 06/24/2014 and complete by October 14, 2014, involving asset liquidation."
Matthew Levitt — California, 2:14-bk-22204-BR


ᐅ John Levoff, California

Address: 3435 Ocean Park Blvd # 107-480 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11053-MT: "The bankruptcy record of John Levoff from Santa Monica, CA, shows a Chapter 7 case filed in 2013-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2013."
John Levoff — California, 1:13-bk-11053-MT


ᐅ James Gavin Lewis, California

Address: 757 Ocean Ave Unit 306 Santa Monica, CA 90402

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32506-RN: "James Gavin Lewis's bankruptcy, initiated in 05/24/2011 and concluded by 09/26/2011 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Gavin Lewis — California, 2:11-bk-32506-RN


ᐅ Kellie Jean Lewis, California

Address: 3005 Main St Apt 214 Santa Monica, CA 90405

Bankruptcy Case 2:13-bk-34766-BR Summary: "The case of Kellie Jean Lewis in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kellie Jean Lewis — California, 2:13-bk-34766-BR


ᐅ Dorothy Licalzi, California

Address: 511 Hill St Apt 202 Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:13-bk-25997-BB: "The case of Dorothy Licalzi in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Licalzi — California, 2:13-bk-25997-BB


ᐅ Joe Lindquist, California

Address: 1731 Pico Blvd Apt 22 Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-48848-BB Overview: "Joe Lindquist's Chapter 7 bankruptcy, filed in Santa Monica, CA in September 2010, led to asset liquidation, with the case closing in Jan 16, 2011."
Joe Lindquist — California, 2:10-bk-48848-BB


ᐅ Jaden Christopher Liu, California

Address: 1912 Broadway Apt 103 Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:12-bk-45264-BB7: "The bankruptcy record of Jaden Christopher Liu from Santa Monica, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-29."
Jaden Christopher Liu — California, 2:12-bk-45264-BB


ᐅ West Kristall Amber Llorente, California

Address: PO Box 5600 Santa Monica, CA 90409-5600

Bankruptcy Case 2:14-bk-28600-BR Overview: "In a Chapter 7 bankruptcy case, West Kristall Amber Llorente from Santa Monica, CA, saw her proceedings start in September 2014 and complete by 12/29/2014, involving asset liquidation."
West Kristall Amber Llorente — California, 2:14-bk-28600-BR


ᐅ Louise Lockett, California

Address: 1024 Hill St Apt M Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-31696-VZ Overview: "Louise Lockett's Chapter 7 bankruptcy, filed in Santa Monica, CA in May 2010, led to asset liquidation, with the case closing in 2010-09-07."
Louise Lockett — California, 2:10-bk-31696-VZ


ᐅ William Jordan Lockton, California

Address: 135 San Vicente Blvd Apt 10 Santa Monica, CA 90402

Bankruptcy Case 2:13-bk-29139-ER Overview: "In a Chapter 7 bankruptcy case, William Jordan Lockton from Santa Monica, CA, saw their proceedings start in 07/29/2013 and complete by November 2013, involving asset liquidation."
William Jordan Lockton — California, 2:13-bk-29139-ER


ᐅ Maria Socorro Locsin, California

Address: 2211 4th St Apt 202 Santa Monica, CA 90405-2361

Bankruptcy Case 2:15-bk-25525-BB Summary: "The bankruptcy record of Maria Socorro Locsin from Santa Monica, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2016."
Maria Socorro Locsin — California, 2:15-bk-25525-BB


ᐅ Amy Lombardo, California

Address: 3435 Ocean Park Blvd # 107-482 Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:10-bk-20666-SB: "In Santa Monica, CA, Amy Lombardo filed for Chapter 7 bankruptcy in 03/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2010."
Amy Lombardo — California, 2:10-bk-20666-SB


ᐅ Roberto Lopez, California

Address: 1341 14th St # 1 Santa Monica, CA 90404-1713

Brief Overview of Bankruptcy Case 2:15-bk-27464-ER: "The case of Roberto Lopez in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Lopez — California, 2:15-bk-27464-ER


ᐅ Patty Eileen Lotz, California

Address: 827 9th St Apt 3 Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:11-bk-43912-SK7: "Patty Eileen Lotz's bankruptcy, initiated in August 2011 and concluded by December 12, 2011 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patty Eileen Lotz — California, 2:11-bk-43912-SK


ᐅ Nancy Ann Lucas, California

Address: 924 21st St Apt 3 Santa Monica, CA 90403-3412

Bankruptcy Case 2:15-bk-18281-DS Summary: "The bankruptcy filing by Nancy Ann Lucas, undertaken in May 22, 2015 in Santa Monica, CA under Chapter 7, concluded with discharge in August 20, 2015 after liquidating assets."
Nancy Ann Lucas — California, 2:15-bk-18281-DS


ᐅ Jennifer Luckett, California

Address: 234 San Vicente Blvd Apt 7 Santa Monica, CA 90402

Bankruptcy Case 2:10-bk-39830-BB Overview: "The bankruptcy record of Jennifer Luckett from Santa Monica, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2010."
Jennifer Luckett — California, 2:10-bk-39830-BB


ᐅ Vicki Beth Lynn, California

Address: 849 11th St Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37092-ER: "The bankruptcy filing by Vicki Beth Lynn, undertaken in 2009-10-06 in Santa Monica, CA under Chapter 7, concluded with discharge in 01/16/2010 after liquidating assets."
Vicki Beth Lynn — California, 2:09-bk-37092-ER