personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Hills, 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 Sue Ellen Campos, California

Address: 22525 Sherman Way Unit 101 West Hills, CA 91307

Bankruptcy Case 1:13-bk-16839-VK Overview: "In West Hills, CA, Sue Ellen Campos filed for Chapter 7 bankruptcy in Oct 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-07."
Sue Ellen Campos — California, 1:13-bk-16839-VK


ᐅ James Michael Carpenter, California

Address: 6662 Julie Ln West Hills, CA 91307

Bankruptcy Case 1:11-bk-19469-AA Summary: "The bankruptcy record of James Michael Carpenter from West Hills, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2011."
James Michael Carpenter — California, 1:11-bk-19469-AA


ᐅ Luis Ernesto Carrillo, California

Address: 22923 Cantlay St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15300-MT: "The case of Luis Ernesto Carrillo in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Ernesto Carrillo — California, 1:13-bk-15300-MT


ᐅ Yuval Carsenti, California

Address: 6513 Franrivers Ave West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:12-bk-10999-AA: "The bankruptcy filing by Yuval Carsenti, undertaken in 02/01/2012 in West Hills, CA under Chapter 7, concluded with discharge in 06.05.2012 after liquidating assets."
Yuval Carsenti — California, 1:12-bk-10999-AA


ᐅ Jr Thomas Carter, California

Address: 7031 Semrad Rd West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19073-MT: "In West Hills, CA, Jr Thomas Carter filed for Chapter 7 bankruptcy in Jul 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2010."
Jr Thomas Carter — California, 1:10-bk-19073-MT


ᐅ Silvano Castro, California

Address: 23400 Hamlin St West Hills, CA 91307

Concise Description of Bankruptcy Case 1:13-bk-11564-VK7: "The bankruptcy filing by Silvano Castro, undertaken in 2013-03-07 in West Hills, CA under Chapter 7, concluded with discharge in 06/17/2013 after liquidating assets."
Silvano Castro — California, 1:13-bk-11564-VK


ᐅ Julie Ann Cerda, California

Address: 24000 Lance Pl West Hills, CA 91307

Bankruptcy Case 1:11-bk-23088-MT Summary: "The bankruptcy filing by Julie Ann Cerda, undertaken in 11/10/2011 in West Hills, CA under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Julie Ann Cerda — California, 1:11-bk-23088-MT


ᐅ Bruce Chambers, California

Address: 22421 Saticoy St West Hills, CA 91307

Bankruptcy Case 1:10-bk-17355-KT Overview: "The bankruptcy filing by Bruce Chambers, undertaken in June 2010 in West Hills, CA under Chapter 7, concluded with discharge in 2010-10-21 after liquidating assets."
Bruce Chambers — California, 1:10-bk-17355-KT


ᐅ Marshall Chang, California

Address: 7019 Pomelo Dr West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-19674-KT7: "Marshall Chang's bankruptcy, initiated in 2010-08-06 and concluded by 11/12/2010 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marshall Chang — California, 1:10-bk-19674-KT


ᐅ Sheldon Chaplin, California

Address: 23012 Gilmore St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21633-MT: "The bankruptcy filing by Sheldon Chaplin, undertaken in 09.16.2010 in West Hills, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Sheldon Chaplin — California, 1:10-bk-21633-MT


ᐅ Katia Maria Chavez, California

Address: 22501 Marlin Pl West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:13-bk-13199-MT: "The bankruptcy filing by Katia Maria Chavez, undertaken in May 8, 2013 in West Hills, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Katia Maria Chavez — California, 1:13-bk-13199-MT


ᐅ Vicenzo B Chavez, California

Address: 8101 Sale Ave West Hills, CA 91304-3722

Bankruptcy Case 1:15-bk-10085-AA Summary: "West Hills, CA resident Vicenzo B Chavez's 01/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Vicenzo B Chavez — California, 1:15-bk-10085-AA


ᐅ Manik Cheyne, California

Address: 7446 Woodlake Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-18408-GM7: "West Hills, CA resident Manik Cheyne's July 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-14."
Manik Cheyne — California, 1:10-bk-18408-GM


ᐅ Garrett Cheyno, California

Address: 23315 Gilmore St West Hills, CA 91307

Bankruptcy Case 1:10-bk-13018-MT Summary: "The case of Garrett Cheyno in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garrett Cheyno — California, 1:10-bk-13018-MT


ᐅ Gordon Clark, California

Address: 24236 Welby Way West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18282-GM: "The case of Gordon Clark in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon Clark — California, 1:10-bk-18282-GM


ᐅ Adi Cohen, California

Address: 22641 Valerio St West Hills, CA 91307

Bankruptcy Case 1:10-bk-26353-MT Overview: "The case of Adi Cohen in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adi Cohen — California, 1:10-bk-26353-MT


ᐅ Otis John Coleman, California

Address: 6512 Sheltondale Ave West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:11-bk-11006-AA: "Otis John Coleman's bankruptcy, initiated in 01.25.2011 and concluded by May 2011 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Otis John Coleman — California, 1:11-bk-11006-AA


ᐅ Aaron Rogelio Colmenares, California

Address: 22726 Schoolcraft St West Hills, CA 91307-2611

Bankruptcy Case 1:14-bk-14673-MT Overview: "The case of Aaron Rogelio Colmenares in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Rogelio Colmenares — California, 1:14-bk-14673-MT


ᐅ Matthew Douglas Compton, California

Address: 24333 Victory Blvd West Hills, CA 91307

Bankruptcy Case 1:11-bk-24051-MT Summary: "In a Chapter 7 bankruptcy case, Matthew Douglas Compton from West Hills, CA, saw his proceedings start in Dec 6, 2011 and complete by April 9, 2012, involving asset liquidation."
Matthew Douglas Compton — California, 1:11-bk-24051-MT


ᐅ Kristen Contreras, California

Address: 23038 Cohasset St West Hills, CA 91307

Bankruptcy Case 1:10-bk-10594-GM Overview: "Kristen Contreras's bankruptcy, initiated in Jan 19, 2010 and concluded by 2010-05-17 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Contreras — California, 1:10-bk-10594-GM


ᐅ Thomas Michael Conyers, California

Address: 7137 Shoup Ave Unit 14 West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18897-MT: "In a Chapter 7 bankruptcy case, Thomas Michael Conyers from West Hills, CA, saw their proceedings start in July 2011 and complete by 10/27/2011, involving asset liquidation."
Thomas Michael Conyers — California, 1:11-bk-18897-MT


ᐅ Dwayne Corbitt, California

Address: 6 Colt Ln West Hills, CA 91307

Bankruptcy Case 1:10-bk-25094-GM Summary: "The case of Dwayne Corbitt in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne Corbitt — California, 1:10-bk-25094-GM


ᐅ Raul Corrales, California

Address: PO Box 4037 West Hills, CA 91308

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23354-VK: "The bankruptcy filing by Raul Corrales, undertaken in 2011-11-17 in West Hills, CA under Chapter 7, concluded with discharge in February 15, 2012 after liquidating assets."
Raul Corrales — California, 1:11-bk-23354-VK


ᐅ Jane Marie Coy, California

Address: 22644 Valerio St West Hills, CA 91307

Concise Description of Bankruptcy Case 1:12-bk-12727-MT7: "The case of Jane Marie Coy in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Marie Coy — California, 1:12-bk-12727-MT


ᐅ Jane Ellen Crawford, California

Address: 22901 Valerio St West Hills, CA 91307-2129

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13951-MB: "West Hills, CA resident Jane Ellen Crawford's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2016."
Jane Ellen Crawford — California, 1:15-bk-13951-MB


ᐅ Melissa Mae Cruz, California

Address: 22835 Vanowen St Apt 2 West Hills, CA 91307-2536

Concise Description of Bankruptcy Case 1:16-bk-11320-VK7: "West Hills, CA resident Melissa Mae Cruz's 04/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Melissa Mae Cruz — California, 1:16-bk-11320-VK


ᐅ Judith Cukier, California

Address: 24404 Gilmore St West Hills, CA 91307-2719

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11700-VK: "In West Hills, CA, Judith Cukier filed for Chapter 7 bankruptcy in 05.14.2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Judith Cukier — California, 1:15-bk-11700-VK


ᐅ Cynthia Marie Cuzzoni, California

Address: 6772 Daryn Dr West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23662-MT: "Cynthia Marie Cuzzoni's bankruptcy, initiated in 2011-11-27 and concluded by February 2012 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Marie Cuzzoni — California, 1:11-bk-23662-MT


ᐅ Elias Emile Dahdah, California

Address: 23050 Covello St West Hills, CA 91307-1517

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11791-VK: "The bankruptcy record of Elias Emile Dahdah from West Hills, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-19."
Elias Emile Dahdah — California, 1:15-bk-11791-VK


ᐅ Lisa Dale, California

Address: 6435 Sheltondale Ave West Hills, CA 91307

Bankruptcy Case 1:11-bk-11359-AA Overview: "The bankruptcy filing by Lisa Dale, undertaken in 02/02/2011 in West Hills, CA under Chapter 7, concluded with discharge in May 12, 2011 after liquidating assets."
Lisa Dale — California, 1:11-bk-11359-AA


ᐅ Macy Dale, California

Address: 24147 Lance Pl West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-23992-VK7: "The bankruptcy filing by Macy Dale, undertaken in November 2010 in West Hills, CA under Chapter 7, concluded with discharge in 2011-02-14 after liquidating assets."
Macy Dale — California, 1:10-bk-23992-VK


ᐅ Alexander Damato, California

Address: 23838 Hamlin St West Hills, CA 91307

Bankruptcy Case 1:11-bk-13580-GM Summary: "In a Chapter 7 bankruptcy case, Alexander Damato from West Hills, CA, saw their proceedings start in 2011-03-23 and complete by July 26, 2011, involving asset liquidation."
Alexander Damato — California, 1:11-bk-13580-GM


ᐅ Laleh Dameshghi, California

Address: 7110 Woodlake Ave Unit A West Hills, CA 91307-1400

Concise Description of Bankruptcy Case 1:15-bk-14229-VK7: "The bankruptcy filing by Laleh Dameshghi, undertaken in 12/31/2015 in West Hills, CA under Chapter 7, concluded with discharge in 03/30/2016 after liquidating assets."
Laleh Dameshghi — California, 1:15-bk-14229-VK


ᐅ Lisa June Davis, California

Address: 6845 Valley Circle Blvd Unit 24 West Hills, CA 91307

Bankruptcy Case 1:11-bk-19571-VK Summary: "In a Chapter 7 bankruptcy case, Lisa June Davis from West Hills, CA, saw her proceedings start in August 9, 2011 and complete by 2011-12-12, involving asset liquidation."
Lisa June Davis — California, 1:11-bk-19571-VK


ᐅ Brett Davis, California

Address: 6520 Platt Ave # 160 West Hills, CA 91307

Bankruptcy Case 1:10-bk-20213-GM Summary: "In West Hills, CA, Brett Davis filed for Chapter 7 bankruptcy in Aug 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2010."
Brett Davis — California, 1:10-bk-20213-GM


ᐅ Tal Davny, California

Address: 6518 Tony Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:11-bk-19602-AA7: "The bankruptcy filing by Tal Davny, undertaken in 08/10/2011 in West Hills, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Tal Davny — California, 1:11-bk-19602-AA


ᐅ Vito Charles De, California

Address: 22455 Welby Way West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:10-bk-19310-GM: "In West Hills, CA, Vito Charles De filed for Chapter 7 bankruptcy in 07/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-03."
Vito Charles De — California, 1:10-bk-19310-GM


ᐅ Kelishadi Niloufar Dehghan, California

Address: 7333 Hillsview Ct West Hills, CA 91307

Bankruptcy Case 1:11-bk-11784-GM Overview: "In West Hills, CA, Kelishadi Niloufar Dehghan filed for Chapter 7 bankruptcy in 02.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2011."
Kelishadi Niloufar Dehghan — California, 1:11-bk-11784-GM


ᐅ Jose Dejesus, California

Address: 6567 Neddy Ave West Hills, CA 91307

Bankruptcy Case 1:10-bk-23127-MT Summary: "West Hills, CA resident Jose Dejesus's 10.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2011."
Jose Dejesus — California, 1:10-bk-23127-MT


ᐅ Toro Hector Del, California

Address: 6546 Shoup Ave West Hills, CA 91307

Bankruptcy Case 2:10-bk-40243-BR Overview: "The case of Toro Hector Del in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toro Hector Del — California, 2:10-bk-40243-BR


ᐅ Carolina Delgado, California

Address: 7137 Shoup Ave Unit 25 West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:11-bk-19773-AA: "In a Chapter 7 bankruptcy case, Carolina Delgado from West Hills, CA, saw her proceedings start in 08.15.2011 and complete by 2011-11-22, involving asset liquidation."
Carolina Delgado — California, 1:11-bk-19773-AA


ᐅ Norma Louise Dennis, California

Address: 8031 Melba Ave West Hills, CA 91304-3531

Brief Overview of Bankruptcy Case 1:14-bk-13112-MT: "Norma Louise Dennis's bankruptcy, initiated in June 2014 and concluded by 10.06.2014 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Louise Dennis — California, 1:14-bk-13112-MT


ᐅ Aleem Desai, California

Address: 7154 Fallbrook Ave West Hills, CA 91307-2231

Bankruptcy Case 1:16-bk-10833-MT Summary: "The bankruptcy record of Aleem Desai from West Hills, CA, shows a Chapter 7 case filed in 2016-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Aleem Desai — California, 1:16-bk-10833-MT


ᐅ Roopinder K Dhillon, California

Address: 22710 Schoolcraft St West Hills, CA 91307-2611

Bankruptcy Case 1:15-bk-11409-VK Overview: "Roopinder K Dhillon's bankruptcy, initiated in April 2015 and concluded by 07.22.2015 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roopinder K Dhillon — California, 1:15-bk-11409-VK


ᐅ Tejinder Singh Dhillon, California

Address: 22710 Schoolcraft St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:12-bk-11081-AA: "West Hills, CA resident Tejinder Singh Dhillon's 2012-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-07."
Tejinder Singh Dhillon — California, 1:12-bk-11081-AA


ᐅ Miroslaba Guadalupe Diaz, California

Address: 7942 Vicky Ave West Hills, CA 91304-4638

Bankruptcy Case 1:15-bk-12929-VK Overview: "The case of Miroslaba Guadalupe Diaz in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miroslaba Guadalupe Diaz — California, 1:15-bk-12929-VK


ᐅ Jesse Albert Dicamillo, California

Address: 7282 Woodvale Ct West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15480-MT: "The bankruptcy record of Jesse Albert Dicamillo from West Hills, CA, shows a Chapter 7 case filed in August 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2013."
Jesse Albert Dicamillo — California, 1:13-bk-15480-MT


ᐅ Georgette Dickson, California

Address: 24149 Kittridge St West Hills, CA 91307

Bankruptcy Case 1:11-bk-23454-MT Summary: "In a Chapter 7 bankruptcy case, Georgette Dickson from West Hills, CA, saw her proceedings start in 11.19.2011 and complete by 2012-03-23, involving asset liquidation."
Georgette Dickson — California, 1:11-bk-23454-MT


ᐅ Benton William Diehl, California

Address: 6664 Berquist Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:11-bk-18980-AA7: "The bankruptcy filing by Benton William Diehl, undertaken in July 27, 2011 in West Hills, CA under Chapter 7, concluded with discharge in 2011-10-28 after liquidating assets."
Benton William Diehl — California, 1:11-bk-18980-AA


ᐅ L Donnelly, California

Address: 23806 Archwood St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:10-bk-15957-GM: "L Donnelly's Chapter 7 bankruptcy, filed in West Hills, CA in May 19, 2010, led to asset liquidation, with the case closing in Sep 10, 2010."
L Donnelly — California, 1:10-bk-15957-GM


ᐅ Ganell Dorsey, California

Address: 23130 Sherman Pl Unit 501 West Hills, CA 91307

Concise Description of Bankruptcy Case 1:13-bk-12325-AA7: "In a Chapter 7 bankruptcy case, Ganell Dorsey from West Hills, CA, saw their proceedings start in 04/04/2013 and complete by July 2013, involving asset liquidation."
Ganell Dorsey — California, 1:13-bk-12325-AA


ᐅ Anton John Dracic, California

Address: 23630 Balmoral Ln West Hills, CA 91307-1305

Bankruptcy Case 1:15-bk-11279-MT Overview: "The case of Anton John Dracic in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anton John Dracic — California, 1:15-bk-11279-MT


ᐅ Deserie Armida Duvivier, California

Address: 7230 Darnoch Way West Hills, CA 91307-1801

Bankruptcy Case 1:14-bk-14049-AA Overview: "The case of Deserie Armida Duvivier in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deserie Armida Duvivier — California, 1:14-bk-14049-AA


ᐅ Abraham Dvir, California

Address: 6700 Vickiview Dr West Hills, CA 91307

Concise Description of Bankruptcy Case 1:12-bk-21138-AA7: "The bankruptcy record of Abraham Dvir from West Hills, CA, shows a Chapter 7 case filed in Dec 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2013."
Abraham Dvir — California, 1:12-bk-21138-AA


ᐅ Paul Dzilvelis, California

Address: 23927 Mobile St West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-24471-GM7: "In West Hills, CA, Paul Dzilvelis filed for Chapter 7 bankruptcy in 11.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-21."
Paul Dzilvelis — California, 1:10-bk-24471-GM


ᐅ Stacy Eileen Eckerling, California

Address: 24425 Woolsey Canyon Rd Spc 189 West Hills, CA 91304-6821

Bankruptcy Case 1:15-bk-11519-VK Summary: "In West Hills, CA, Stacy Eileen Eckerling filed for Chapter 7 bankruptcy in 04.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2015."
Stacy Eileen Eckerling — California, 1:15-bk-11519-VK


ᐅ Vicki Ann Edwards, California

Address: 7445 Ponce Ave West Hills, CA 91307

Bankruptcy Case 1:12-bk-12426-MT Summary: "Vicki Ann Edwards's bankruptcy, initiated in 2012-03-15 and concluded by 07/18/2012 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Ann Edwards — California, 1:12-bk-12426-MT


ᐅ Carmine Egidio, California

Address: 22943 Leadwell St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19554-MT: "The bankruptcy filing by Carmine Egidio, undertaken in August 2010 in West Hills, CA under Chapter 7, concluded with discharge in 2010-11-22 after liquidating assets."
Carmine Egidio — California, 1:10-bk-19554-MT


ᐅ Lisa Marie Elder, California

Address: 23316 Gilmore St West Hills, CA 91307

Concise Description of Bankruptcy Case 1:11-bk-13812-VK7: "The case of Lisa Marie Elder in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Elder — California, 1:11-bk-13812-VK


ᐅ Mahin Eliaspour, California

Address: 24107 Hamlin St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12603-MT: "The bankruptcy record of Mahin Eliaspour from West Hills, CA, shows a Chapter 7 case filed in March 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Mahin Eliaspour — California, 1:11-bk-12603-MT


ᐅ Shahryar Eliaspour, California

Address: 24107 Hamlin St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13181-AA: "The case of Shahryar Eliaspour in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shahryar Eliaspour — California, 1:13-bk-13181-AA


ᐅ Josephin Elieh, California

Address: 22432 Hartland St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11319-VK: "West Hills, CA resident Josephin Elieh's 2012-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2012."
Josephin Elieh — California, 1:12-bk-11319-VK


ᐅ Edva Elkayam, California

Address: 23640 Sandalwood St West Hills, CA 91307

Bankruptcy Case 1:13-bk-15954-AA Overview: "Edva Elkayam's bankruptcy, initiated in Sep 12, 2013 and concluded by December 2013 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edva Elkayam — California, 1:13-bk-15954-AA


ᐅ Daryn Wesley Elliott, California

Address: 23246 Gilmore St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:12-bk-12416-AA: "Daryn Wesley Elliott's Chapter 7 bankruptcy, filed in West Hills, CA in 2012-03-14, led to asset liquidation, with the case closing in 2012-07-17."
Daryn Wesley Elliott — California, 1:12-bk-12416-AA


ᐅ Alexander Elperin, California

Address: 24559 Kittridge St West Hills, CA 91307

Bankruptcy Case 1:11-bk-18853-VK Summary: "The bankruptcy filing by Alexander Elperin, undertaken in July 22, 2011 in West Hills, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Alexander Elperin — California, 1:11-bk-18853-VK


ᐅ Ignacio Enbom, California

Address: 23813 Kittridge St West Hills, CA 91307

Concise Description of Bankruptcy Case 1:09-bk-23890-MT7: "The bankruptcy filing by Ignacio Enbom, undertaken in October 21, 2009 in West Hills, CA under Chapter 7, concluded with discharge in 2010-02-05 after liquidating assets."
Ignacio Enbom — California, 1:09-bk-23890-MT


ᐅ Jr Celedonio Escusa, California

Address: 7445 Faust Ave West Hills, CA 91307

Bankruptcy Case 1:10-bk-21019-KT Overview: "The case of Jr Celedonio Escusa in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Celedonio Escusa — California, 1:10-bk-21019-KT


ᐅ Ahmad Esfahani, California

Address: 6508 Debs Ave West Hills, CA 91307

Bankruptcy Case 1:10-bk-17871-MT Overview: "Ahmad Esfahani's Chapter 7 bankruptcy, filed in West Hills, CA in Jun 30, 2010, led to asset liquidation, with the case closing in 2010-11-02."
Ahmad Esfahani — California, 1:10-bk-17871-MT


ᐅ Dawn Esposito, California

Address: 7919 Capistrano Ave West Hills, CA 91304-4604

Brief Overview of Bankruptcy Case 1:14-bk-10011-MT: "West Hills, CA resident Dawn Esposito's 2014-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Dawn Esposito — California, 1:14-bk-10011-MT


ᐅ Kelvin S Evangelista, California

Address: 7125 McLaren Ave West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:12-bk-12513-MT: "The bankruptcy record of Kelvin S Evangelista from West Hills, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2012."
Kelvin S Evangelista — California, 1:12-bk-12513-MT


ᐅ Iii Burke M Ewing, California

Address: 7244 Kentland Ave West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:11-bk-17016-AA: "Iii Burke M Ewing's Chapter 7 bankruptcy, filed in West Hills, CA in 06.06.2011, led to asset liquidation, with the case closing in 10.09.2011."
Iii Burke M Ewing — California, 1:11-bk-17016-AA


ᐅ Sharon Ezra, California

Address: 6645 Sausalito Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:11-bk-11294-GM7: "The bankruptcy filing by Sharon Ezra, undertaken in January 31, 2011 in West Hills, CA under Chapter 7, concluded with discharge in 2011-05-12 after liquidating assets."
Sharon Ezra — California, 1:11-bk-11294-GM


ᐅ Ali Farhadzadeh, California

Address: 23001 Cohasset St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16964-VK: "In West Hills, CA, Ali Farhadzadeh filed for Chapter 7 bankruptcy in 10.31.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Ali Farhadzadeh — California, 1:13-bk-16964-VK


ᐅ Nima Farrahi, California

Address: PO Box 4965 West Hills, CA 91308

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-20098-AA: "Nima Farrahi's Chapter 7 bankruptcy, filed in West Hills, CA in 11.15.2012, led to asset liquidation, with the case closing in February 25, 2013."
Nima Farrahi — California, 1:12-bk-20098-AA


ᐅ Michael K Farzaneh, California

Address: 6661 Sheltondale Ave West Hills, CA 91307-2916

Concise Description of Bankruptcy Case 1:14-bk-15441-AA7: "Michael K Farzaneh's Chapter 7 bankruptcy, filed in West Hills, CA in 2014-12-07, led to asset liquidation, with the case closing in March 7, 2015."
Michael K Farzaneh — California, 1:14-bk-15441-AA


ᐅ Roger Featherston, California

Address: 77 Bell Canyon Rd West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24301-KT: "Roger Featherston's bankruptcy, initiated in 10/28/2009 and concluded by 2010-02-07 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Featherston — California, 1:09-bk-24301-KT


ᐅ Claudia Jeanne Feeney, California

Address: 7147 Forest Hills Rd West Hills, CA 91307

Bankruptcy Case 1:11-bk-19853-MT Summary: "The case of Claudia Jeanne Feeney in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Jeanne Feeney — California, 1:11-bk-19853-MT


ᐅ Maya Feghali, California

Address: 23119 Victory Blvd West Hills, CA 91307

Bankruptcy Case 1:12-bk-16678-AA Overview: "Maya Feghali's Chapter 7 bankruptcy, filed in West Hills, CA in 07.25.2012, led to asset liquidation, with the case closing in November 27, 2012."
Maya Feghali — California, 1:12-bk-16678-AA


ᐅ Cheryl Feinstein, California

Address: 7317 Woodvale Ct West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24783-GM: "The bankruptcy filing by Cheryl Feinstein, undertaken in 11/24/2010 in West Hills, CA under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Cheryl Feinstein — California, 1:10-bk-24783-GM


ᐅ Todd Ferguson, California

Address: 24306 Vanowen St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:10-bk-18128-GM: "Todd Ferguson's bankruptcy, initiated in 07/06/2010 and concluded by 2010-11-08 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Ferguson — California, 1:10-bk-18128-GM


ᐅ Enelida Fernandez, California

Address: 7344 Cirrus Way West Hills, CA 91307-1417

Bankruptcy Case 1:14-bk-10094-VK Overview: "Enelida Fernandez's bankruptcy, initiated in January 2014 and concluded by 2014-05-12 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enelida Fernandez — California, 1:14-bk-10094-VK


ᐅ Jose R Fernandez, California

Address: 7344 Cirrus Way West Hills, CA 91307-1417

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10094-VK: "In a Chapter 7 bankruptcy case, Jose R Fernandez from West Hills, CA, saw their proceedings start in 2014-01-07 and complete by May 12, 2014, involving asset liquidation."
Jose R Fernandez — California, 1:14-bk-10094-VK


ᐅ Edgar L Fernando, California

Address: 22447 Victory Blvd West Hills, CA 91307

Concise Description of Bankruptcy Case 1:12-bk-10817-AA7: "In West Hills, CA, Edgar L Fernando filed for Chapter 7 bankruptcy in 2012-01-27. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2012."
Edgar L Fernando — California, 1:12-bk-10817-AA


ᐅ Eric Findling, California

Address: 23465 Gilmore St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25639-GM: "In a Chapter 7 bankruptcy case, Eric Findling from West Hills, CA, saw their proceedings start in 2010-12-14 and complete by Apr 18, 2011, involving asset liquidation."
Eric Findling — California, 1:10-bk-25639-GM


ᐅ Christina Fiorino, California

Address: 22849 Wyandotte St West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-22301-GM7: "In a Chapter 7 bankruptcy case, Christina Fiorino from West Hills, CA, saw her proceedings start in 09/29/2010 and complete by February 2011, involving asset liquidation."
Christina Fiorino — California, 1:10-bk-22301-GM


ᐅ Richard Fitzpatrick, California

Address: 23262 Hamlin St West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-12407-KT7: "West Hills, CA resident Richard Fitzpatrick's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2010."
Richard Fitzpatrick — California, 1:10-bk-12407-KT


ᐅ Frederick Ford, California

Address: 6520 Platt Ave # 421 West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14858-GM: "Frederick Ford's bankruptcy, initiated in April 26, 2010 and concluded by August 2010 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Ford — California, 1:10-bk-14858-GM


ᐅ Benjamin George Foster, California

Address: 22640 Vose St West Hills, CA 91307-2317

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14768-AA: "In a Chapter 7 bankruptcy case, Benjamin George Foster from West Hills, CA, saw his proceedings start in Oct 21, 2014 and complete by 2015-01-19, involving asset liquidation."
Benjamin George Foster — California, 1:14-bk-14768-AA


ᐅ Barbara Fox, California

Address: 24728 Overland Dr West Hills, CA 91304-5292

Bankruptcy Case 1:14-bk-10727-MT Summary: "Barbara Fox's bankruptcy, initiated in 02.12.2014 and concluded by 2014-05-19 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Fox — California, 1:14-bk-10727-MT


ᐅ Alicia Beatriz Foxx, California

Address: 23825 Mobile St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:11-bk-23993-MT: "The bankruptcy filing by Alicia Beatriz Foxx, undertaken in December 5, 2011 in West Hills, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Alicia Beatriz Foxx — California, 1:11-bk-23993-MT


ᐅ Jeffrey A Franklin, California

Address: 6985 Sale Ave West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:13-bk-14229-AA: "In West Hills, CA, Jeffrey A Franklin filed for Chapter 7 bankruptcy in 06.24.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Jeffrey A Franklin — California, 1:13-bk-14229-AA


ᐅ Rosemarie Fraser, California

Address: 22529 Vanowen St West Hills, CA 91307

Bankruptcy Case 1:10-bk-21070-MT Summary: "The case of Rosemarie Fraser in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemarie Fraser — California, 1:10-bk-21070-MT


ᐅ Harold Frear, California

Address: 6654 Valley Circle Blvd West Hills, CA 91307

Bankruptcy Case 1:13-bk-13335-AA Overview: "The bankruptcy record of Harold Frear from West Hills, CA, shows a Chapter 7 case filed in May 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2013."
Harold Frear — California, 1:13-bk-13335-AA


ᐅ Laurinda Lynn Freeman, California

Address: 6521 Platt Ave West Hills, CA 91307

Bankruptcy Case 1:12-bk-20766-VK Overview: "West Hills, CA resident Laurinda Lynn Freeman's 12/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.25.2013."
Laurinda Lynn Freeman — California, 1:12-bk-20766-VK


ᐅ Lisa B Friedman, California

Address: 22745 Bassett St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:11-bk-13622-VK: "The case of Lisa B Friedman in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa B Friedman — California, 1:11-bk-13622-VK


ᐅ Jill Lauren Frieze, California

Address: 23943 Oakmont Pl West Hills, CA 91304-2129

Brief Overview of Bankruptcy Case 1:14-bk-10816-MT: "The case of Jill Lauren Frieze in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Lauren Frieze — California, 1:14-bk-10816-MT


ᐅ Cory Frons, California

Address: 6940 Berquist Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:09-bk-24122-GM7: "Cory Frons's Chapter 7 bankruptcy, filed in West Hills, CA in 2009-10-26, led to asset liquidation, with the case closing in 2010-02-05."
Cory Frons — California, 1:09-bk-24122-GM


ᐅ Michael J Furtney, California

Address: 24325 Vanowen St West Hills, CA 91307

Concise Description of Bankruptcy Case 1:11-bk-20083-VK7: "Michael J Furtney's bankruptcy, initiated in August 23, 2011 and concluded by 2011-12-26 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Furtney — California, 1:11-bk-20083-VK


ᐅ Christine Gamm, California

Address: 5 Holster Ln West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21640-KT: "The bankruptcy record of Christine Gamm from West Hills, CA, shows a Chapter 7 case filed in 09.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011."
Christine Gamm — California, 1:10-bk-21640-KT


ᐅ Acela Garcia, California

Address: 22927 Vanowen St Apt 1 West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:11-bk-12420-VK: "Acela Garcia's Chapter 7 bankruptcy, filed in West Hills, CA in Feb 26, 2011, led to asset liquidation, with the case closing in 06.03.2011."
Acela Garcia — California, 1:11-bk-12420-VK