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 Diane Marie Murphy, California

Address: 3031 Santa Monica Blvd Apt 201 Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16180-BR: "Diane Marie Murphy's bankruptcy, initiated in 2011-02-14 and concluded by June 2011 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Marie Murphy — California, 2:11-bk-16180-BR


ᐅ Kathleen Margaret Murphy, California

Address: 2221 Ocean Ave Apt 104 Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:11-bk-26541-RN: "Kathleen Margaret Murphy's bankruptcy, initiated in 2011-04-16 and concluded by 08.02.2011 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Margaret Murphy — California, 2:11-bk-26541-RN


ᐅ Patrick Michael Muzingo, California

Address: 1223 20th St Apt 203 Santa Monica, CA 90404-1315

Bankruptcy Case 2:16-bk-10356-VZ Overview: "The bankruptcy record of Patrick Michael Muzingo from Santa Monica, CA, shows a Chapter 7 case filed in 2016-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Patrick Michael Muzingo — California, 2:16-bk-10356-VZ


ᐅ Virginia Barbara Muzingo, California

Address: 1223 20th St Apt 203 Santa Monica, CA 90404-1315

Brief Overview of Bankruptcy Case 2:16-bk-10356-VZ: "The bankruptcy record of Virginia Barbara Muzingo from Santa Monica, CA, shows a Chapter 7 case filed in 2016-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-11."
Virginia Barbara Muzingo — California, 2:16-bk-10356-VZ


ᐅ Geraldine P Myers, California

Address: 1923 19th St Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:11-bk-48475-PC7: "The case of Geraldine P Myers in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine P Myers — California, 2:11-bk-48475-PC


ᐅ Rabih Nabahani, California

Address: 2907 3rd St Apt 2 Santa Monica, CA 90405-5400

Brief Overview of Bankruptcy Case 2:16-bk-11677-BR: "In a Chapter 7 bankruptcy case, Rabih Nabahani from Santa Monica, CA, saw their proceedings start in 2016-02-10 and complete by May 2016, involving asset liquidation."
Rabih Nabahani — California, 2:16-bk-11677-BR


ᐅ Kelly L Nadeau, California

Address: 1244 Franklin St Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:12-bk-19902-RK7: "The bankruptcy filing by Kelly L Nadeau, undertaken in Mar 20, 2012 in Santa Monica, CA under Chapter 7, concluded with discharge in 2012-07-23 after liquidating assets."
Kelly L Nadeau — California, 2:12-bk-19902-RK


ᐅ Bijan Naderi, California

Address: 2116 Delaware Ave Apt A Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:13-bk-13517-RN: "In Santa Monica, CA, Bijan Naderi filed for Chapter 7 bankruptcy in 2013-02-11. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2013."
Bijan Naderi — California, 2:13-bk-13517-RN


ᐅ Leah Chandra Nadolski, California

Address: 835 Pacific St Apt 7 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23812-RK: "The bankruptcy filing by Leah Chandra Nadolski, undertaken in 2013-05-24 in Santa Monica, CA under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Leah Chandra Nadolski — California, 2:13-bk-23812-RK


ᐅ Daniel Nafshi, California

Address: 826 2nd St Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20508-RN: "In a Chapter 7 bankruptcy case, Daniel Nafshi from Santa Monica, CA, saw his proceedings start in 2012-03-23 and complete by 2012-07-26, involving asset liquidation."
Daniel Nafshi — California, 2:12-bk-20508-RN


ᐅ Solmaz Naghsh, California

Address: 948 7th St Apt 1 Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58953-BB: "In a Chapter 7 bankruptcy case, Solmaz Naghsh from Santa Monica, CA, saw their proceedings start in 11.15.2010 and complete by Mar 20, 2011, involving asset liquidation."
Solmaz Naghsh — California, 2:10-bk-58953-BB


ᐅ Nina Kikyung Nam, California

Address: 914 4th St Apt 102 Santa Monica, CA 90403

Bankruptcy Case 2:13-bk-25131-BR Summary: "In Santa Monica, CA, Nina Kikyung Nam filed for Chapter 7 bankruptcy in 06/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-20."
Nina Kikyung Nam — California, 2:13-bk-25131-BR


ᐅ Yasmin Devika Nanayakkara, California

Address: 1221 Ocean Ave Apt 601 Santa Monica, CA 90401-1045

Bankruptcy Case 2:15-bk-11928-NB Summary: "The case of Yasmin Devika Nanayakkara in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yasmin Devika Nanayakkara — California, 2:15-bk-11928-NB


ᐅ Lewis Napton, California

Address: 1236 Euclid St Apt 201 Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:10-bk-60930-BB: "In a Chapter 7 bankruptcy case, Lewis Napton from Santa Monica, CA, saw his proceedings start in 2010-11-29 and complete by Apr 3, 2011, involving asset liquidation."
Lewis Napton — California, 2:10-bk-60930-BB


ᐅ Mikhail V Naryshev, California

Address: 937 5th St Apt 4 Santa Monica, CA 90403

Bankruptcy Case 2:11-bk-37446-PC Overview: "The bankruptcy filing by Mikhail V Naryshev, undertaken in June 2011 in Santa Monica, CA under Chapter 7, concluded with discharge in Oct 28, 2011 after liquidating assets."
Mikhail V Naryshev — California, 2:11-bk-37446-PC


ᐅ Saad Nassim, California

Address: 1326 Pico Blvd Apt 4 Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-57670-ER Overview: "The case of Saad Nassim in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saad Nassim — California, 2:10-bk-57670-ER


ᐅ Francisco Navarro, California

Address: 1820 17th St Apt B Santa Monica, CA 90404

Bankruptcy Case 2:10-bk-19075-SB Overview: "Francisco Navarro's bankruptcy, initiated in Mar 11, 2010 and concluded by 2010-06-21 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Navarro — California, 2:10-bk-19075-SB


ᐅ John Necich, California

Address: 2623 4th St Apt 4 Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:10-bk-47389-BB: "The bankruptcy record of John Necich from Santa Monica, CA, shows a Chapter 7 case filed in 09.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2011."
John Necich — California, 2:10-bk-47389-BB


ᐅ Mary Neely, California

Address: 2321 Washington Ave Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23850-ER: "Mary Neely's bankruptcy, initiated in Apr 10, 2010 and concluded by Jul 21, 2010 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Neely — California, 2:10-bk-23850-ER


ᐅ Jessica Nelson, California

Address: 2015 4th St Apt 1 Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-35961-BB Overview: "In a Chapter 7 bankruptcy case, Jessica Nelson from Santa Monica, CA, saw her proceedings start in June 25, 2010 and complete by October 2010, involving asset liquidation."
Jessica Nelson — California, 2:10-bk-35961-BB


ᐅ Daniel Nessel, California

Address: 1128 17th St Apt E Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14483-ER: "Santa Monica, CA resident Daniel Nessel's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Daniel Nessel — California, 2:10-bk-14483-ER


ᐅ Harvey S Nessel, California

Address: 1251 14th St Apt 108 Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 13-00790-ee: "Harvey S Nessel's Chapter 7 bankruptcy, filed in Santa Monica, CA in 03/08/2013, led to asset liquidation, with the case closing in 2013-06-18."
Harvey S Nessel — California, 13-00790-ee


ᐅ Antonia Nevarez, California

Address: 1925 Cloverfield Blvd Apt 1 Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16101-RK: "Santa Monica, CA resident Antonia Nevarez's 03.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
Antonia Nevarez — California, 2:13-bk-16101-RK


ᐅ Tam Tinh Nguyen, California

Address: 1938 18th St Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:12-bk-14950-BB7: "The bankruptcy filing by Tam Tinh Nguyen, undertaken in February 12, 2012 in Santa Monica, CA under Chapter 7, concluded with discharge in 2012-06-16 after liquidating assets."
Tam Tinh Nguyen — California, 2:12-bk-14950-BB


ᐅ Tan Nguyen, California

Address: 2407 Ocean Park Blvd Apt B Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41328-BR: "The case of Tan Nguyen in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tan Nguyen — California, 2:09-bk-41328-BR


ᐅ Robin Lorraine Nickel, California

Address: 2326 11th St Santa Monica, CA 90405-2527

Bankruptcy Case 2:15-bk-24089-ER Overview: "Robin Lorraine Nickel's bankruptcy, initiated in Sep 10, 2015 and concluded by 12/21/2015 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Lorraine Nickel — California, 2:15-bk-24089-ER


ᐅ Ronald Mark Nickel, California

Address: 2326 11th St Santa Monica, CA 90405-2527

Concise Description of Bankruptcy Case 2:15-bk-24089-ER7: "Ronald Mark Nickel's bankruptcy, initiated in 2015-09-10 and concluded by Dec 21, 2015 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Mark Nickel — California, 2:15-bk-24089-ER


ᐅ Susan Christine Nickell, California

Address: 1223 Wilshire Blvd # 983 Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:11-bk-24528-PC7: "Santa Monica, CA resident Susan Christine Nickell's 2011-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2011."
Susan Christine Nickell — California, 2:11-bk-24528-PC


ᐅ Daniel Nicolas, California

Address: 807 4th St Apt 26 Santa Monica, CA 90403-1273

Brief Overview of Bankruptcy Case 2:15-bk-26321-TD: "In a Chapter 7 bankruptcy case, Daniel Nicolas from Santa Monica, CA, saw his proceedings start in 10/23/2015 and complete by January 21, 2016, involving asset liquidation."
Daniel Nicolas — California, 2:15-bk-26321-TD


ᐅ Dejan Mihajlo Nikolic, California

Address: 1510 California Ave Apt C Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:11-bk-19852-BR7: "The bankruptcy record of Dejan Mihajlo Nikolic from Santa Monica, CA, shows a Chapter 7 case filed in March 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2011."
Dejan Mihajlo Nikolic — California, 2:11-bk-19852-BR


ᐅ Houman David Nissani, California

Address: 2122 Montana Ave Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:12-bk-10034-RN: "Houman David Nissani's bankruptcy, initiated in Jan 2, 2012 and concluded by 2012-05-06 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Houman David Nissani — California, 2:12-bk-10034-RN


ᐅ Pamela Nittolo, California

Address: 1333 14th St Apt 4 Santa Monica, CA 90404

Bankruptcy Case 2:10-bk-34390-PC Summary: "Santa Monica, CA resident Pamela Nittolo's 06/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Pamela Nittolo — California, 2:10-bk-34390-PC


ᐅ Christ Walter Nogulich, California

Address: 1910 Ocean Way Santa Monica, CA 90405

Concise Description of Bankruptcy Case 13-276247: "In Santa Monica, CA, Christ Walter Nogulich filed for Chapter 7 bankruptcy in July 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2013."
Christ Walter Nogulich — California, 13-27624


ᐅ Craig Noik, California

Address: 1528 Princeton St # 38 Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:11-bk-10024-BB: "The case of Craig Noik in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Noik — California, 2:11-bk-10024-BB


ᐅ Gina Nowysz, California

Address: 1222 23rd St Apt A Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:09-bk-39499-ER: "In a Chapter 7 bankruptcy case, Gina Nowysz from Santa Monica, CA, saw her proceedings start in October 2009 and complete by 2010-02-05, involving asset liquidation."
Gina Nowysz — California, 2:09-bk-39499-ER


ᐅ Lawrence Nudelman, California

Address: 2624 5th St Apt 2 Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:10-bk-11478-SB: "In a Chapter 7 bankruptcy case, Lawrence Nudelman from Santa Monica, CA, saw their proceedings start in 2010-01-14 and complete by 05.03.2010, involving asset liquidation."
Lawrence Nudelman — California, 2:10-bk-11478-SB


ᐅ Angelo Patrick Nunez, California

Address: 1328 Harvard St Apt 1 Santa Monica, CA 90404

Bankruptcy Case 2:13-bk-29735-ER Summary: "Angelo Patrick Nunez's Chapter 7 bankruptcy, filed in Santa Monica, CA in 08.05.2013, led to asset liquidation, with the case closing in November 2013."
Angelo Patrick Nunez — California, 2:13-bk-29735-ER


ᐅ Jane Nussbaum, California

Address: 2118 Wilshire Blvd # 944 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 1:13-bk-13236-VK: "Santa Monica, CA resident Jane Nussbaum's 05/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2013."
Jane Nussbaum — California, 1:13-bk-13236-VK


ᐅ Brown Sheila Rose Ober, California

Address: 1032 2nd St Apt 204 Santa Monica, CA 90403

Bankruptcy Case 2:13-bk-26227-TD Overview: "Santa Monica, CA resident Brown Sheila Rose Ober's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 1, 2013."
Brown Sheila Rose Ober — California, 2:13-bk-26227-TD


ᐅ Eileen Mary Oconnell, California

Address: 829 Euclid St Apt 10 Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:12-bk-21157-BR7: "Santa Monica, CA resident Eileen Mary Oconnell's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Eileen Mary Oconnell — California, 2:12-bk-21157-BR


ᐅ Noemi Munoz Oldford, California

Address: 922 14th St Apt 207 Santa Monica, CA 90403-3131

Concise Description of Bankruptcy Case 2:14-bk-10669-RK7: "In a Chapter 7 bankruptcy case, Noemi Munoz Oldford from Santa Monica, CA, saw her proceedings start in Jan 14, 2014 and complete by May 5, 2014, involving asset liquidation."
Noemi Munoz Oldford — California, 2:14-bk-10669-RK


ᐅ Sebastian Opffer, California

Address: 3117 Colorado Ave Apt F Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:10-bk-33084-ER: "Sebastian Opffer's Chapter 7 bankruptcy, filed in Santa Monica, CA in 06.07.2010, led to asset liquidation, with the case closing in 2010-10-10."
Sebastian Opffer — California, 2:10-bk-33084-ER


ᐅ Lisa Opsahl, California

Address: 2458 7th St Apt 2 Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-60765-ER Summary: "Santa Monica, CA resident Lisa Opsahl's 11/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2011."
Lisa Opsahl — California, 2:10-bk-60765-ER


ᐅ Dale Oreilly, California

Address: 1222 26th St Apt 2 Santa Monica, CA 90404

Bankruptcy Case 2:09-bk-46481-SB Overview: "In a Chapter 7 bankruptcy case, Dale Oreilly from Santa Monica, CA, saw their proceedings start in December 23, 2009 and complete by May 5, 2010, involving asset liquidation."
Dale Oreilly — California, 2:09-bk-46481-SB


ᐅ Jaime Antonio Oria, California

Address: 2401B Ocean Park Blvd Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:11-bk-47570-EC: "In Santa Monica, CA, Jaime Antonio Oria filed for Chapter 7 bankruptcy in 09/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-05."
Jaime Antonio Oria — California, 2:11-bk-47570-EC


ᐅ Nikolette Orlandou, California

Address: 844 6th St Apt 2 Santa Monica, CA 90403-1412

Brief Overview of Bankruptcy Case 2:15-bk-18170-ER: "The case of Nikolette Orlandou in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikolette Orlandou — California, 2:15-bk-18170-ER


ᐅ Justin Orton, California

Address: 205 Washington Ave Apt 111A Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:10-bk-12846-SB: "Justin Orton's bankruptcy, initiated in 2010-01-26 and concluded by May 8, 2010 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Orton — California, 2:10-bk-12846-SB


ᐅ Foot Sharon Otness, California

Address: 1837 9th St Apt C Santa Monica, CA 90404

Bankruptcy Case 2:10-bk-36330-BR Overview: "Santa Monica, CA resident Foot Sharon Otness's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Foot Sharon Otness — California, 2:10-bk-36330-BR


ᐅ Amber Colleen Padilla, California

Address: 240 Strand St Frnt Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 09-32812: "Santa Monica, CA resident Amber Colleen Padilla's 09.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2010."
Amber Colleen Padilla — California, 09-32812


ᐅ John Palmer, California

Address: 153 San Vicente Blvd Apt 2K Santa Monica, CA 90402

Bankruptcy Case 2:09-bk-46408-EC Overview: "The bankruptcy record of John Palmer from Santa Monica, CA, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
John Palmer — California, 2:09-bk-46408-EC


ᐅ Alireza Panahpour, California

Address: 2701 Ocean Park Blvd Ste 108 Santa Monica, CA 90405

Bankruptcy Case 2:12-bk-20939-BR Summary: "Santa Monica, CA resident Alireza Panahpour's 03/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-31."
Alireza Panahpour — California, 2:12-bk-20939-BR


ᐅ Leslie Paonessa, California

Address: 2231 Montana Ave Apt 3 Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12589-VK: "In Santa Monica, CA, Leslie Paonessa filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-17."
Leslie Paonessa — California, 2:10-bk-12589-VK


ᐅ Sumant Pardal, California

Address: 1032 18th St Apt 6 Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27674-RK: "In Santa Monica, CA, Sumant Pardal filed for Chapter 7 bankruptcy in May 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2012."
Sumant Pardal — California, 2:12-bk-27674-RK


ᐅ Yean Park, California

Address: 2020 20th St Apt 3 Santa Monica, CA 90404

Concise Description of Bankruptcy Case 2:10-bk-58818-BB7: "In Santa Monica, CA, Yean Park filed for Chapter 7 bankruptcy in 11.13.2010. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2011."
Yean Park — California, 2:10-bk-58818-BB


ᐅ Courtney A Parks, California

Address: 1017 16th St Apt A Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:12-bk-27529-BB7: "The bankruptcy record of Courtney A Parks from Santa Monica, CA, shows a Chapter 7 case filed in May 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2012."
Courtney A Parks — California, 2:12-bk-27529-BB


ᐅ James J Parks, California

Address: 1242 Harvard St Apt 7 Santa Monica, CA 90404

Bankruptcy Case 2:09-bk-36408-BR Summary: "In Santa Monica, CA, James J Parks filed for Chapter 7 bankruptcy in September 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2010."
James J Parks — California, 2:09-bk-36408-BR


ᐅ Neil Patel, California

Address: 440 Raymond Ave Apt 8 Santa Monica, CA 90405

Bankruptcy Case 2:09-bk-45356-SB Summary: "The bankruptcy filing by Neil Patel, undertaken in December 14, 2009 in Santa Monica, CA under Chapter 7, concluded with discharge in 05.05.2010 after liquidating assets."
Neil Patel — California, 2:09-bk-45356-SB


ᐅ Floyd Patterson, California

Address: 2118 Wilshire Blvd # 220 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:10-bk-31432-RN: "The case of Floyd Patterson in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floyd Patterson — California, 2:10-bk-31432-RN


ᐅ Felizian Paul, California

Address: 222 Amalfi Dr Santa Monica, CA 90402

Bankruptcy Case 2:09-bk-44809-VK Overview: "Felizian Paul's bankruptcy, initiated in December 2009 and concluded by 03/21/2010 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felizian Paul — California, 2:09-bk-44809-VK


ᐅ Tamara Paulson, California

Address: 3435 Ocean Park Blvd Ste 104 PMB 364 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28974-TD: "The case of Tamara Paulson in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Paulson — California, 2:12-bk-28974-TD


ᐅ Rita B Payne, California

Address: 2308 32nd St Apt 7 Santa Monica, CA 90405

Bankruptcy Case 2:11-bk-35413-EC Summary: "The case of Rita B Payne in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita B Payne — California, 2:11-bk-35413-EC


ᐅ Colette Paula Payne, California

Address: 1131 17th St Apt 3 Santa Monica, CA 90403

Bankruptcy Case 2:12-bk-18874-RN Summary: "The bankruptcy filing by Colette Paula Payne, undertaken in 03/12/2012 in Santa Monica, CA under Chapter 7, concluded with discharge in 2012-07-15 after liquidating assets."
Colette Paula Payne — California, 2:12-bk-18874-RN


ᐅ Jerry Payton, California

Address: 1121 26th St Apt 6 Santa Monica, CA 90403

Bankruptcy Case 2:10-bk-26405-BB Overview: "Jerry Payton's Chapter 7 bankruptcy, filed in Santa Monica, CA in April 27, 2010, led to asset liquidation, with the case closing in 2010-08-07."
Jerry Payton — California, 2:10-bk-26405-BB


ᐅ Calvo Carolina Peralta, California

Address: 1807 16th St Santa Monica, CA 90404

Bankruptcy Case 2:11-bk-33814-PC Summary: "Calvo Carolina Peralta's bankruptcy, initiated in 2011-06-01 and concluded by 2011-10-04 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvo Carolina Peralta — California, 2:11-bk-33814-PC


ᐅ Adrian Perez, California

Address: 2605 7th St Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22400-BR: "Adrian Perez's bankruptcy, initiated in March 2011 and concluded by 2011-07-26 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Perez — California, 2:11-bk-22400-BR


ᐅ Joseph Jojo Perez, California

Address: 310 22nd St Santa Monica, CA 90402

Brief Overview of Bankruptcy Case 2:11-bk-18162-ER: "The case of Joseph Jojo Perez in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Jojo Perez — California, 2:11-bk-18162-ER


ᐅ Martha Perez, California

Address: 3111 4th St Apt 420 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20695-ER: "In a Chapter 7 bankruptcy case, Martha Perez from Santa Monica, CA, saw her proceedings start in March 2010 and complete by 07.02.2010, involving asset liquidation."
Martha Perez — California, 2:10-bk-20695-ER


ᐅ Betty Perkins, California

Address: 1755 18th Ct Apt 301 Santa Monica, CA 90404-5334

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16426-ER: "The case of Betty Perkins in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Perkins — California, 2:16-bk-16426-ER


ᐅ Debra Perkins, California

Address: 815 Ashland Ave Apt 210 Santa Monica, CA 90405

Bankruptcy Case 2:10-bk-56582-RN Overview: "The bankruptcy filing by Debra Perkins, undertaken in 2010-10-29 in Santa Monica, CA under Chapter 7, concluded with discharge in 03.03.2011 after liquidating assets."
Debra Perkins — California, 2:10-bk-56582-RN


ᐅ Glenn Donald Perkins, California

Address: 2400 Beverly Ave Apt 4 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35040-SK: "The bankruptcy record of Glenn Donald Perkins from Santa Monica, CA, shows a Chapter 7 case filed in Jun 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2011."
Glenn Donald Perkins — California, 2:11-bk-35040-SK


ᐅ David Adam Perlitz, California

Address: 817 15th St Apt E Santa Monica, CA 90403

Bankruptcy Case 2:12-bk-48224-PC Overview: "In Santa Monica, CA, David Adam Perlitz filed for Chapter 7 bankruptcy in 11.16.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2013."
David Adam Perlitz — California, 2:12-bk-48224-PC


ᐅ Elena Perrotta, California

Address: 2448 Arizona Ave Santa Monica, CA 90404

Brief Overview of Bankruptcy Case 2:11-bk-29896-EC: "Elena Perrotta's bankruptcy, initiated in May 6, 2011 and concluded by 09.08.2011 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Perrotta — California, 2:11-bk-29896-EC


ᐅ Irick Petersen, California

Address: 2264 29th St Apt E Santa Monica, CA 90405

Concise Description of Bankruptcy Case 2:10-bk-59915-BB7: "Santa Monica, CA resident Irick Petersen's November 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Irick Petersen — California, 2:10-bk-59915-BB


ᐅ Candice M Phaneuf, California

Address: 1311 23rd St Unit C Santa Monica, CA 90404

Bankruptcy Case 2:11-bk-27427-RN Overview: "The bankruptcy filing by Candice M Phaneuf, undertaken in 2011-04-21 in Santa Monica, CA under Chapter 7, concluded with discharge in 08/24/2011 after liquidating assets."
Candice M Phaneuf — California, 2:11-bk-27427-RN


ᐅ Mark Dennis Phelan, California

Address: 1118 20th St Apt B Santa Monica, CA 90403

Bankruptcy Case 2:11-bk-10483-BB Overview: "The case of Mark Dennis Phelan in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Dennis Phelan — California, 2:11-bk-10483-BB


ᐅ Carole Phillips, California

Address: 520 Montana Ave Unit 303 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:10-bk-57013-ER: "In a Chapter 7 bankruptcy case, Carole Phillips from Santa Monica, CA, saw her proceedings start in 2010-11-01 and complete by 03/06/2011, involving asset liquidation."
Carole Phillips — California, 2:10-bk-57013-ER


ᐅ Raquel Phillips, California

Address: 171 Pier Ave Apt 229 Santa Monica, CA 90405-5311

Concise Description of Bankruptcy Case 2:14-bk-13138-ER7: "The case of Raquel Phillips in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel Phillips — California, 2:14-bk-13138-ER


ᐅ Brandon Piazza, California

Address: 1125 Pico Blvd Apt 208 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28192-RN: "Santa Monica, CA resident Brandon Piazza's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2010."
Brandon Piazza — California, 2:10-bk-28192-RN


ᐅ Ann Pick, California

Address: 350 Mesa Rd Santa Monica, CA 90402

Concise Description of Bankruptcy Case 2:12-bk-19929-TD7: "In Santa Monica, CA, Ann Pick filed for Chapter 7 bankruptcy in 2012-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-25."
Ann Pick — California, 2:12-bk-19929-TD


ᐅ Thomas Bayley Pickard, California

Address: PO Box 1758 Santa Monica, CA 90406-1758

Brief Overview of Bankruptcy Case 2:16-bk-16281-RK: "Thomas Bayley Pickard's Chapter 7 bankruptcy, filed in Santa Monica, CA in 05/12/2016, led to asset liquidation, with the case closing in August 2016."
Thomas Bayley Pickard — California, 2:16-bk-16281-RK


ᐅ Robert Daniel Picone, California

Address: 150 San Vicente Blvd Apt 8 Santa Monica, CA 90402-1535

Concise Description of Bankruptcy Case 8:15-bk-16033-ES7: "In a Chapter 7 bankruptcy case, Robert Daniel Picone from Santa Monica, CA, saw his proceedings start in 12.27.2015 and complete by March 2016, involving asset liquidation."
Robert Daniel Picone — California, 8:15-bk-16033-ES


ᐅ Maria Pineda, California

Address: 1702 Michigan Ave Santa Monica, CA 90404-4422

Brief Overview of Bankruptcy Case 2:15-bk-22721-BB: "Maria Pineda's Chapter 7 bankruptcy, filed in Santa Monica, CA in August 13, 2015, led to asset liquidation, with the case closing in Nov 11, 2015."
Maria Pineda — California, 2:15-bk-22721-BB


ᐅ Christopher James Plain, California

Address: 1025 2nd St Apt 24 Santa Monica, CA 90403

Brief Overview of Bankruptcy Case 2:13-bk-35399-BR: "The bankruptcy filing by Christopher James Plain, undertaken in Oct 18, 2013 in Santa Monica, CA under Chapter 7, concluded with discharge in Jan 28, 2014 after liquidating assets."
Christopher James Plain — California, 2:13-bk-35399-BR


ᐅ Phyllis Pollock, California

Address: PO Box 5906 Santa Monica, CA 90409

Concise Description of Bankruptcy Case 6:12-bk-19068-WJ7: "The bankruptcy filing by Phyllis Pollock, undertaken in April 12, 2012 in Santa Monica, CA under Chapter 7, concluded with discharge in 08.15.2012 after liquidating assets."
Phyllis Pollock — California, 6:12-bk-19068-WJ


ᐅ John Donald Ponomarev, California

Address: 1244 Euclid St Apt 9 Santa Monica, CA 90404-1033

Brief Overview of Bankruptcy Case 2:16-bk-16467-DS: "John Donald Ponomarev's Chapter 7 bankruptcy, filed in Santa Monica, CA in 2016-05-16, led to asset liquidation, with the case closing in 2016-08-14."
John Donald Ponomarev — California, 2:16-bk-16467-DS


ᐅ Eber I Porras, California

Address: 1952 18th St Apt D Santa Monica, CA 90404

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36443-TD: "The bankruptcy filing by Eber I Porras, undertaken in 10.31.2013 in Santa Monica, CA under Chapter 7, concluded with discharge in 02/10/2014 after liquidating assets."
Eber I Porras — California, 2:13-bk-36443-TD


ᐅ Amy Eliizabeth Powell, California

Address: 2424 10th St Apt C Santa Monica, CA 90405-3931

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18311-BB: "In a Chapter 7 bankruptcy case, Amy Eliizabeth Powell from Santa Monica, CA, saw her proceedings start in 06/22/2016 and complete by September 20, 2016, involving asset liquidation."
Amy Eliizabeth Powell — California, 2:16-bk-18311-BB


ᐅ Jose L Prado, California

Address: 913 Marine St Apt 4 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35295-BR: "Santa Monica, CA resident Jose L Prado's 10/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Jose L Prado — California, 2:13-bk-35295-BR


ᐅ Earl Prebell, California

Address: 902 22nd St Santa Monica, CA 90403

Bankruptcy Case 2:10-bk-21277-BR Overview: "In Santa Monica, CA, Earl Prebell filed for Chapter 7 bankruptcy in 03/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-05."
Earl Prebell — California, 2:10-bk-21277-BR


ᐅ Jerrold S Pressman, California

Address: 1201 Idaho Ave Apt 10 Santa Monica, CA 90403

Bankruptcy Case 2:12-bk-13760-ER Overview: "The bankruptcy filing by Jerrold S Pressman, undertaken in 2012-02-01 in Santa Monica, CA under Chapter 7, concluded with discharge in 06/05/2012 after liquidating assets."
Jerrold S Pressman — California, 2:12-bk-13760-ER


ᐅ Keith Evan Pressman, California

Address: 1201 Idaho Ave Apt 10 Santa Monica, CA 90403-3014

Brief Overview of Bankruptcy Case 2:16-bk-15128-SK: "The bankruptcy filing by Keith Evan Pressman, undertaken in 04/20/2016 in Santa Monica, CA under Chapter 7, concluded with discharge in 2016-07-19 after liquidating assets."
Keith Evan Pressman — California, 2:16-bk-15128-SK


ᐅ Deborah Jeanne Preston, California

Address: 1801 Oak St Apt A Santa Monica, CA 90405

Bankruptcy Case 2:11-bk-59993-ER Overview: "In a Chapter 7 bankruptcy case, Deborah Jeanne Preston from Santa Monica, CA, saw her proceedings start in December 7, 2011 and complete by 04/10/2012, involving asset liquidation."
Deborah Jeanne Preston — California, 2:11-bk-59993-ER


ᐅ James Eric Price, California

Address: 858 16th St Santa Monica, CA 90403

Concise Description of Bankruptcy Case 2:13-bk-19038-ER7: "James Eric Price's Chapter 7 bankruptcy, filed in Santa Monica, CA in April 2013, led to asset liquidation, with the case closing in July 2013."
James Eric Price — California, 2:13-bk-19038-ER


ᐅ Krystina Price, California

Address: 844 Lincoln Blvd Apt 3 Santa Monica, CA 90403

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44621-BR: "The bankruptcy filing by Krystina Price, undertaken in 2010-08-17 in Santa Monica, CA under Chapter 7, concluded with discharge in December 20, 2010 after liquidating assets."
Krystina Price — California, 2:10-bk-44621-BR


ᐅ Zachary Meyer Puchtel, California

Address: 2627 Highland Ave Apt 4 Santa Monica, CA 90405-4454

Bankruptcy Case 2:16-bk-12451-ER Summary: "The bankruptcy record of Zachary Meyer Puchtel from Santa Monica, CA, shows a Chapter 7 case filed in February 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Zachary Meyer Puchtel — California, 2:16-bk-12451-ER


ᐅ Victor Pulido, California

Address: 815 Ashland Ave Apt 511 Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45541-TD: "The bankruptcy filing by Victor Pulido, undertaken in Dec 15, 2009 in Santa Monica, CA under Chapter 7, concluded with discharge in Apr 15, 2010 after liquidating assets."
Victor Pulido — California, 2:09-bk-45541-TD


ᐅ Holly Putnam, California

Address: 2345 Kansas Ave Apt 16 Santa Monica, CA 90404

Bankruptcy Case 2:10-bk-53682-BB Overview: "In a Chapter 7 bankruptcy case, Holly Putnam from Santa Monica, CA, saw her proceedings start in October 2010 and complete by Feb 14, 2011, involving asset liquidation."
Holly Putnam — California, 2:10-bk-53682-BB


ᐅ Richard Thomas Radenbaugh, California

Address: 644 Grant St Santa Monica, CA 90405

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52345-TD: "Richard Thomas Radenbaugh's Chapter 7 bankruptcy, filed in Santa Monica, CA in Dec 31, 2012, led to asset liquidation, with the case closing in April 2013."
Richard Thomas Radenbaugh — California, 2:12-bk-52345-TD


ᐅ Emilia Ramirez, California

Address: 1919 Cloverfield Blvd Apt 2 Santa Monica, CA 90404-4938

Concise Description of Bankruptcy Case 2:14-bk-22906-TD7: "Emilia Ramirez's bankruptcy, initiated in July 3, 2014 and concluded by Oct 20, 2014 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilia Ramirez — California, 2:14-bk-22906-TD


ᐅ Santos Ramirez, California

Address: 2308 32nd St Apt 2 Santa Monica, CA 90405

Brief Overview of Bankruptcy Case 2:12-bk-23622-RN: "Santa Monica, CA resident Santos Ramirez's 04.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Santos Ramirez — California, 2:12-bk-23622-RN