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 Montalvo Eric S Garcia, California

Address: 23705 Vanowen St Apt 206 West Hills, CA 91307-3030

Concise Description of Bankruptcy Case 1:15-bk-13015-VK7: "The case of Montalvo Eric S Garcia in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Montalvo Eric S Garcia — California, 1:15-bk-13015-VK


ᐅ Paul John Taning Garcia, California

Address: 6821 Platt Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23048-MT: "The bankruptcy record of Paul John Taning Garcia from West Hills, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-13."
Paul John Taning Garcia — California, 1:11-bk-23048-MT


ᐅ Jr Romeo Gerola, California

Address: 6961 Lena Ave West Hills, CA 91307

Bankruptcy Case 1:10-bk-17568-KT Overview: "West Hills, CA resident Jr Romeo Gerola's 2010-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2010."
Jr Romeo Gerola — California, 1:10-bk-17568-KT


ᐅ Verva Ann Gerse, California

Address: 61 Stagecoach Rd West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:12-bk-19425-MT: "The bankruptcy record of Verva Ann Gerse from West Hills, CA, shows a Chapter 7 case filed in 10.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2013."
Verva Ann Gerse — California, 1:12-bk-19425-MT


ᐅ Cathi Annette Gessert, California

Address: 6929 Woodlake Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13458-MT: "The case of Cathi Annette Gessert in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathi Annette Gessert — California, 1:13-bk-13458-MT


ᐅ Seyedessa Ghanizadehmoshiri, California

Address: 6908 Shoup Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22443-GM: "West Hills, CA resident Seyedessa Ghanizadehmoshiri's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2011."
Seyedessa Ghanizadehmoshiri — California, 1:10-bk-22443-GM


ᐅ Claudette Giatti, California

Address: 6500 Woodlake Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:09-bk-24781-GM7: "West Hills, CA resident Claudette Giatti's Nov 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2010."
Claudette Giatti — California, 1:09-bk-24781-GM


ᐅ Heather Gilbert, California

Address: 15 Hitching Post Ln West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-22755-VK7: "The case of Heather Gilbert in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Gilbert — California, 1:10-bk-22755-VK


ᐅ Tatianna Gilliam, California

Address: 22947 Covello St West Hills, CA 91307

Bankruptcy Case 1:11-bk-11507-MT Summary: "Tatianna Gilliam's bankruptcy, initiated in Feb 4, 2011 and concluded by 05.13.2011 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tatianna Gilliam — California, 1:11-bk-11507-MT


ᐅ Jeffrey Gilmore, California

Address: 7300 Asman Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:09-bk-22354-GM7: "The bankruptcy filing by Jeffrey Gilmore, undertaken in September 2009 in West Hills, CA under Chapter 7, concluded with discharge in 01.01.2010 after liquidating assets."
Jeffrey Gilmore — California, 1:09-bk-22354-GM


ᐅ Cynthia Joanne Elsn Giovinazzo, California

Address: 6506 Franrivers Ave West Hills, CA 91307

Bankruptcy Case 1:12-bk-15174-MT Overview: "West Hills, CA resident Cynthia Joanne Elsn Giovinazzo's 2012-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-04."
Cynthia Joanne Elsn Giovinazzo — California, 1:12-bk-15174-MT


ᐅ Arthur Jay Gladstone, California

Address: 22551 Schoolcraft St West Hills, CA 91307-2636

Concise Description of Bankruptcy Case 1:16-bk-11197-VK7: "West Hills, CA resident Arthur Jay Gladstone's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-20."
Arthur Jay Gladstone — California, 1:16-bk-11197-VK


ᐅ Tina Louise Gladstone, California

Address: 22551 Schoolcraft St West Hills, CA 91307-2636

Brief Overview of Bankruptcy Case 1:16-bk-11197-VK: "Tina Louise Gladstone's bankruptcy, initiated in Apr 21, 2016 and concluded by 2016-07-20 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Louise Gladstone — California, 1:16-bk-11197-VK


ᐅ Charles Goehring, California

Address: 23801 Hartland St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24649-MT: "West Hills, CA resident Charles Goehring's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Charles Goehring — California, 1:10-bk-24649-MT


ᐅ John Goldman, California

Address: 6654 Melba Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-18384-KT7: "West Hills, CA resident John Goldman's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-14."
John Goldman — California, 1:10-bk-18384-KT


ᐅ Holly Adrienne Goldsmith, California

Address: 6539 Lederer Ave West Hills, CA 91307-3213

Bankruptcy Case 1:14-bk-15268-VK Overview: "In West Hills, CA, Holly Adrienne Goldsmith filed for Chapter 7 bankruptcy in Nov 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Holly Adrienne Goldsmith — California, 1:14-bk-15268-VK


ᐅ Jeffrey David Goldsmith, California

Address: 6539 Lederer Ave West Hills, CA 91307-3213

Brief Overview of Bankruptcy Case 1:14-bk-15268-VK: "The bankruptcy record of Jeffrey David Goldsmith from West Hills, CA, shows a Chapter 7 case filed in 11.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2015."
Jeffrey David Goldsmith — California, 1:14-bk-15268-VK


ᐅ Pamela Julie Goldsmith, California

Address: 24415 Vanowen St Unit 44 West Hills, CA 91307-2853

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10924-AA: "The bankruptcy filing by Pamela Julie Goldsmith, undertaken in 02/22/2014 in West Hills, CA under Chapter 7, concluded with discharge in 06.02.2014 after liquidating assets."
Pamela Julie Goldsmith — California, 1:14-bk-10924-AA


ᐅ Maria Catalina Gomez, California

Address: 23060 Covello St West Hills, CA 91307

Bankruptcy Case 1:11-bk-18154-VK Summary: "West Hills, CA resident Maria Catalina Gomez's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Maria Catalina Gomez — California, 1:11-bk-18154-VK


ᐅ Eduardo Gonzalez, California

Address: 22934 Cantlay St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:10-bk-22988-VK: "Eduardo Gonzalez's Chapter 7 bankruptcy, filed in West Hills, CA in 10.14.2010, led to asset liquidation, with the case closing in 2011-02-01."
Eduardo Gonzalez — California, 1:10-bk-22988-VK


ᐅ Jose Gonzalez, California

Address: 7434 Shoup Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-22488-MT7: "Jose Gonzalez's Chapter 7 bankruptcy, filed in West Hills, CA in Oct 1, 2010, led to asset liquidation, with the case closing in 2011-02-03."
Jose Gonzalez — California, 1:10-bk-22488-MT


ᐅ Lucille M Gorman, California

Address: 22436 Saticoy St West Hills, CA 91307

Bankruptcy Case 1:11-bk-20906-MT Summary: "The case of Lucille M Gorman in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucille M Gorman — California, 1:11-bk-20906-MT


ᐅ Sarvath A Gowhar, California

Address: 7638 Southby Dr West Hills, CA 91304

Bankruptcy Case 1:13-bk-15670-VK Summary: "Sarvath A Gowhar's bankruptcy, initiated in 2013-08-29 and concluded by December 9, 2013 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarvath A Gowhar — California, 1:13-bk-15670-VK


ᐅ Beatriz Maria Gracey, California

Address: 6743 Shoup Ave West Hills, CA 91307-3740

Brief Overview of Bankruptcy Case 1:14-bk-10648-MT: "In West Hills, CA, Beatriz Maria Gracey filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2014."
Beatriz Maria Gracey — California, 1:14-bk-10648-MT


ᐅ Oscar Enci Gracey, California

Address: 6743 Shoup Ave West Hills, CA 91307-3740

Bankruptcy Case 1:14-bk-10648-MT Overview: "In West Hills, CA, Oscar Enci Gracey filed for Chapter 7 bankruptcy in 02/07/2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Oscar Enci Gracey — California, 1:14-bk-10648-MT


ᐅ Madalene Graziano, California

Address: 23211 Vanowen St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20041-AA: "In a Chapter 7 bankruptcy case, Madalene Graziano from West Hills, CA, saw their proceedings start in August 22, 2011 and complete by 12.25.2011, involving asset liquidation."
Madalene Graziano — California, 1:11-bk-20041-AA


ᐅ John Grissom, California

Address: 22847 Enadia Way West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-17852-MT7: "John Grissom's Chapter 7 bankruptcy, filed in West Hills, CA in 06.30.2010, led to asset liquidation, with the case closing in Nov 2, 2010."
John Grissom — California, 1:10-bk-17852-MT


ᐅ Kristin Mari Gronewold, California

Address: 23426 Schoolcraft St West Hills, CA 91307

Bankruptcy Case 1:11-bk-17258-VK Overview: "The bankruptcy filing by Kristin Mari Gronewold, undertaken in June 13, 2011 in West Hills, CA under Chapter 7, concluded with discharge in 09.16.2011 after liquidating assets."
Kristin Mari Gronewold — California, 1:11-bk-17258-VK


ᐅ Rosa Guadamuz, California

Address: 7250 Maynard Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13877-KT: "In West Hills, CA, Rosa Guadamuz filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-15."
Rosa Guadamuz — California, 1:10-bk-13877-KT


ᐅ Ricardo Andres Guerra, California

Address: 6531 Kentland Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15538-VK: "Ricardo Andres Guerra's Chapter 7 bankruptcy, filed in West Hills, CA in August 2013, led to asset liquidation, with the case closing in 12.02.2013."
Ricardo Andres Guerra — California, 1:13-bk-15538-VK


ᐅ Mark Andre Guiraud, California

Address: PO Box 4475 West Hills, CA 91308

Concise Description of Bankruptcy Case 2:12-bk-46363-RN7: "The bankruptcy record of Mark Andre Guiraud from West Hills, CA, shows a Chapter 7 case filed in 10.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-09."
Mark Andre Guiraud — California, 2:12-bk-46363-RN


ᐅ Mohammad Habashi, California

Address: 6716 Woodlake Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:12-bk-18520-AA7: "In West Hills, CA, Mohammad Habashi filed for Chapter 7 bankruptcy in 09.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-05."
Mohammad Habashi — California, 1:12-bk-18520-AA


ᐅ Debra Kay Habit, California

Address: 7905 Sale Ave West Hills, CA 91304-4635

Brief Overview of Bankruptcy Case 1:16-bk-10652-MB: "Debra Kay Habit's Chapter 7 bankruptcy, filed in West Hills, CA in 2016-03-05, led to asset liquidation, with the case closing in Jun 3, 2016."
Debra Kay Habit — California, 1:16-bk-10652-MB


ᐅ Shellie Halper, California

Address: 18 Morgan Rd West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:09-bk-23807-GM: "Shellie Halper's bankruptcy, initiated in 10.19.2009 and concluded by Jan 29, 2010 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shellie Halper — California, 1:09-bk-23807-GM


ᐅ Kevin Craig Hamman, California

Address: 22668 Hamlin St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:11-bk-23118-MT: "In West Hills, CA, Kevin Craig Hamman filed for Chapter 7 bankruptcy in 11/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2012."
Kevin Craig Hamman — California, 1:11-bk-23118-MT


ᐅ Pamela Hankins, California

Address: 6544 Capistrano Ave West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:10-bk-22246-VK: "West Hills, CA resident Pamela Hankins's 09/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2011."
Pamela Hankins — California, 1:10-bk-22246-VK


ᐅ James Hanley, California

Address: 7314 Ponce Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23613-GM: "The bankruptcy filing by James Hanley, undertaken in Oct 15, 2009 in West Hills, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
James Hanley — California, 1:09-bk-23613-GM


ᐅ Larry Wyatt Hannah, California

Address: 7227 Fallbrook Ave West Hills, CA 91307

Bankruptcy Case 1:12-bk-12972-MT Summary: "The bankruptcy record of Larry Wyatt Hannah from West Hills, CA, shows a Chapter 7 case filed in 03.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2012."
Larry Wyatt Hannah — California, 1:12-bk-12972-MT


ᐅ Michael Dennis Hansen, California

Address: 23460 Mobile St West Hills, CA 91307

Concise Description of Bankruptcy Case 1:13-bk-12627-MT7: "In a Chapter 7 bankruptcy case, Michael Dennis Hansen from West Hills, CA, saw their proceedings start in April 2013 and complete by 07.29.2013, involving asset liquidation."
Michael Dennis Hansen — California, 1:13-bk-12627-MT


ᐅ Ray Haratian, California

Address: 22525 Sherman Way Unit 1103 West Hills, CA 91307

Concise Description of Bankruptcy Case 1:12-bk-13054-MT7: "Ray Haratian's bankruptcy, initiated in 2012-03-30 and concluded by 08/02/2012 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Haratian — California, 1:12-bk-13054-MT


ᐅ Sharon Elizabeth Hardin, California

Address: 22701 Criswell St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:11-bk-11316-GM: "In a Chapter 7 bankruptcy case, Sharon Elizabeth Hardin from West Hills, CA, saw her proceedings start in 02.01.2011 and complete by 06.06.2011, involving asset liquidation."
Sharon Elizabeth Hardin — California, 1:11-bk-11316-GM


ᐅ Tyrone Harris, California

Address: 22420 Vanowen St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12297-MT: "The bankruptcy record of Tyrone Harris from West Hills, CA, shows a Chapter 7 case filed in March 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2010."
Tyrone Harris — California, 1:10-bk-12297-MT


ᐅ Michael Lee Hart, California

Address: 6729 Vicky Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18377-VK: "In West Hills, CA, Michael Lee Hart filed for Chapter 7 bankruptcy in 07.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
Michael Lee Hart — California, 1:11-bk-18377-VK


ᐅ William Hasenstab, California

Address: 15 Ramuda Ln West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:10-bk-17919-MT: "The case of William Hasenstab in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Hasenstab — California, 1:10-bk-17919-MT


ᐅ Nancy Hashimi, California

Address: 6408 Kenwater Pl West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15976-KT: "The case of Nancy Hashimi in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Hashimi — California, 1:10-bk-15976-KT


ᐅ Masoud Hassani, California

Address: 24517 Welby Way West Hills, CA 91307

Bankruptcy Case 1:12-bk-11352-AA Summary: "Masoud Hassani's bankruptcy, initiated in February 13, 2012 and concluded by 2012-06-17 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Masoud Hassani — California, 1:12-bk-11352-AA


ᐅ Azima Hassankhail, California

Address: 22901 Vanowen St Apt NO1 West Hills, CA 91307

Bankruptcy Case 1:10-bk-21393-GM Summary: "In a Chapter 7 bankruptcy case, Azima Hassankhail from West Hills, CA, saw their proceedings start in Sep 10, 2010 and complete by January 2011, involving asset liquidation."
Azima Hassankhail — California, 1:10-bk-21393-GM


ᐅ Rhonda Denise Hawkins, California

Address: 22738 Saticoy St West Hills, CA 91307-1620

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-18884-MT: "Rhonda Denise Hawkins's West Hills, CA bankruptcy under Chapter 13 in Nov 6, 2008 led to a structured repayment plan, successfully discharged in 2013-09-20."
Rhonda Denise Hawkins — California, 1:08-bk-18884-MT


ᐅ Hagay Shalom Hazan, California

Address: 22636 Gilmore St West Hills, CA 91307-3601

Concise Description of Bankruptcy Case 1:15-bk-10842-VK7: "The bankruptcy record of Hagay Shalom Hazan from West Hills, CA, shows a Chapter 7 case filed in Mar 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2015."
Hagay Shalom Hazan — California, 1:15-bk-10842-VK


ᐅ Chris Wayne Heminger, California

Address: 6436 Royer Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12689-AA: "In West Hills, CA, Chris Wayne Heminger filed for Chapter 7 bankruptcy in Apr 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2013."
Chris Wayne Heminger — California, 1:13-bk-12689-AA


ᐅ Darleen Henson, California

Address: PO Box 4082 West Hills, CA 91308

Brief Overview of Bankruptcy Case 1:11-bk-12400-MT: "Darleen Henson's Chapter 7 bankruptcy, filed in West Hills, CA in February 25, 2011, led to asset liquidation, with the case closing in 06/30/2011."
Darleen Henson — California, 1:11-bk-12400-MT


ᐅ Adeleh Heshmati, California

Address: 22761 Vanowen St Apt 217 West Hills, CA 91307

Bankruptcy Case 1:12-bk-10862-MT Summary: "Adeleh Heshmati's bankruptcy, initiated in 01/27/2012 and concluded by 2012-05-31 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adeleh Heshmati — California, 1:12-bk-10862-MT


ᐅ Peter Heuer, California

Address: 8620 Santa Susana Pl West Hills, CA 91304-2341

Concise Description of Bankruptcy Case 1:16-bk-11382-MT7: "In a Chapter 7 bankruptcy case, Peter Heuer from West Hills, CA, saw his proceedings start in 2016-05-06 and complete by August 2016, involving asset liquidation."
Peter Heuer — California, 1:16-bk-11382-MT


ᐅ Tina Marie Hicks, California

Address: 23335 Schoolcraft St West Hills, CA 91307

Bankruptcy Case 1:13-bk-17682-VK Summary: "The case of Tina Marie Hicks in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Marie Hicks — California, 1:13-bk-17682-VK


ᐅ Douglas Hill, California

Address: 23245 Welby Way West Hills, CA 91307

Bankruptcy Case 1:12-bk-12278-VK Overview: "In a Chapter 7 bankruptcy case, Douglas Hill from West Hills, CA, saw his proceedings start in 2012-03-09 and complete by June 2012, involving asset liquidation."
Douglas Hill — California, 1:12-bk-12278-VK


ᐅ Tatia Hinton, California

Address: 23920 Vanowen St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:11-bk-13531-GM: "Tatia Hinton's bankruptcy, initiated in March 2011 and concluded by 07.25.2011 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tatia Hinton — California, 1:11-bk-13531-GM


ᐅ Daniel Hirahoka, California

Address: 23221 Welby Way West Hills, CA 91307-3415

Brief Overview of Bankruptcy Case 1:15-bk-13140-MT: "In a Chapter 7 bankruptcy case, Daniel Hirahoka from West Hills, CA, saw his proceedings start in 09.21.2015 and complete by December 28, 2015, involving asset liquidation."
Daniel Hirahoka — California, 1:15-bk-13140-MT


ᐅ Shaundra Lea Hirsch, California

Address: 22441 Hartland St West Hills, CA 91307

Bankruptcy Case 1:11-bk-20595-MT Summary: "Shaundra Lea Hirsch's bankruptcy, initiated in September 2, 2011 and concluded by 12.06.2011 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaundra Lea Hirsch — California, 1:11-bk-20595-MT


ᐅ Crystal B Hizak, California

Address: 24100 Hamlin St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12510-AA: "In a Chapter 7 bankruptcy case, Crystal B Hizak from West Hills, CA, saw her proceedings start in 2013-04-11 and complete by July 2013, involving asset liquidation."
Crystal B Hizak — California, 1:13-bk-12510-AA


ᐅ Steven John Hoffman, California

Address: 6950 Pertshire Cir West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13892-GM: "West Hills, CA resident Steven John Hoffman's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2011."
Steven John Hoffman — California, 1:11-bk-13892-GM


ᐅ Jerome Humery, California

Address: 23329 Balmoral Ln West Hills, CA 91307

Concise Description of Bankruptcy Case 1:09-bk-26557-MT7: "The case of Jerome Humery in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome Humery — California, 1:09-bk-26557-MT


ᐅ Janice Eyvonne Huntington, California

Address: 6704 Shoup Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:12-bk-12168-VK7: "In a Chapter 7 bankruptcy case, Janice Eyvonne Huntington from West Hills, CA, saw her proceedings start in 03.07.2012 and complete by 2012-07-10, involving asset liquidation."
Janice Eyvonne Huntington — California, 1:12-bk-12168-VK


ᐅ Lisabeth Barbara Hush, California

Address: 6900 Royer Ave West Hills, CA 91307

Bankruptcy Case 1:13-bk-12683-VK Summary: "In a Chapter 7 bankruptcy case, Lisabeth Barbara Hush from West Hills, CA, saw her proceedings start in April 18, 2013 and complete by 07.22.2013, involving asset liquidation."
Lisabeth Barbara Hush — California, 1:13-bk-12683-VK


ᐅ Eien Hyett, California

Address: 7423 Quimby Ave West Hills, CA 91307

Bankruptcy Case 1:12-bk-13329-AA Summary: "The case of Eien Hyett in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eien Hyett — California, 1:12-bk-13329-AA


ᐅ Nassrin Dehshat Ilbeig, California

Address: 7048 Mclaren Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17647-AA: "The bankruptcy record of Nassrin Dehshat Ilbeig from West Hills, CA, shows a Chapter 7 case filed in Dec 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2014."
Nassrin Dehshat Ilbeig — California, 1:13-bk-17647-AA


ᐅ Carolina Infante, California

Address: 23308 Vanowen St West Hills, CA 91307

Bankruptcy Case 1:10-bk-18099-MT Summary: "In a Chapter 7 bankruptcy case, Carolina Infante from West Hills, CA, saw her proceedings start in 2010-07-05 and complete by 11/07/2010, involving asset liquidation."
Carolina Infante — California, 1:10-bk-18099-MT


ᐅ Josephine Inzerella, California

Address: 23469 Victory Blvd West Hills, CA 91307

Bankruptcy Case 1:11-bk-16942-AA Summary: "Josephine Inzerella's bankruptcy, initiated in 2011-06-03 and concluded by 2011-10-06 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Inzerella — California, 1:11-bk-16942-AA


ᐅ Charles A Irvin, California

Address: 6327 Ellenview Ave West Hills, CA 91307

Bankruptcy Case 2:13-bk-14654-ER Overview: "West Hills, CA resident Charles A Irvin's 02.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2013."
Charles A Irvin — California, 2:13-bk-14654-ER


ᐅ Mojgan Jafari, California

Address: 23465 Mobile St West Hills, CA 91307-3324

Concise Description of Bankruptcy Case 1:15-bk-11911-VK7: "The case of Mojgan Jafari in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mojgan Jafari — California, 1:15-bk-11911-VK


ᐅ Thomas Jessop, California

Address: 22508 Bassett St West Hills, CA 91307

Bankruptcy Case 1:10-bk-21217-KT Overview: "The bankruptcy record of Thomas Jessop from West Hills, CA, shows a Chapter 7 case filed in 2010-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2011."
Thomas Jessop — California, 1:10-bk-21217-KT


ᐅ Gabrielle Pilar Johnson, California

Address: 23832 Kensington Ct West Hills, CA 91307-1263

Bankruptcy Case 1:15-bk-12173-VK Overview: "West Hills, CA resident Gabrielle Pilar Johnson's 06/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2015."
Gabrielle Pilar Johnson — California, 1:15-bk-12173-VK


ᐅ Denise Johnson, California

Address: 6901 Maynard Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25294-VK: "In a Chapter 7 bankruptcy case, Denise Johnson from West Hills, CA, saw her proceedings start in December 2010 and complete by April 2011, involving asset liquidation."
Denise Johnson — California, 1:10-bk-25294-VK


ᐅ Harris T Jorgensen, California

Address: 7409 Asman Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:11-bk-23593-VK7: "Harris T Jorgensen's bankruptcy, initiated in 11.23.2011 and concluded by 2012-03-27 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harris T Jorgensen — California, 1:11-bk-23593-VK


ᐅ Ronald Jurkovich, California

Address: 23638 Vanowen St West Hills, CA 91307

Bankruptcy Case 1:09-bk-26020-MT Overview: "West Hills, CA resident Ronald Jurkovich's 11.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-26."
Ronald Jurkovich — California, 1:09-bk-26020-MT


ᐅ Jeffrey Alan Kahn, California

Address: 7548 Melba Ave West Hills, CA 91304-5361

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10347-MT: "In West Hills, CA, Jeffrey Alan Kahn filed for Chapter 7 bankruptcy in 01.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-23."
Jeffrey Alan Kahn — California, 1:14-bk-10347-MT


ᐅ Djalal Kassaii, California

Address: 7130 Atheling Way West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:11-bk-20900-VK: "Djalal Kassaii's bankruptcy, initiated in September 13, 2011 and concluded by 2012-01-16 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Djalal Kassaii — California, 1:11-bk-20900-VK


ᐅ Mitchell Irwin Kaufman, California

Address: 23759 Roscoe Blvd West Hills, CA 91304

Bankruptcy Case 1:13-bk-15119-VK Summary: "The case of Mitchell Irwin Kaufman in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell Irwin Kaufman — California, 1:13-bk-15119-VK


ᐅ Jasmin Khachtourian, California

Address: 23513 Balmoral Ln West Hills, CA 91307-1302

Concise Description of Bankruptcy Case 1:14-bk-10668-AA7: "Jasmin Khachtourian's Chapter 7 bankruptcy, filed in West Hills, CA in 02/10/2014, led to asset liquidation, with the case closing in May 11, 2014."
Jasmin Khachtourian — California, 1:14-bk-10668-AA


ᐅ Tatyana Y Kim, California

Address: 8338 Jake Ln West Hills, CA 91304-3871

Bankruptcy Case 1:14-bk-14492-AA Overview: "The case of Tatyana Y Kim in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tatyana Y Kim — California, 1:14-bk-14492-AA


ᐅ Todd Kimsey, California

Address: 7012 Vicky Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:13-bk-10663-AA7: "Todd Kimsey's bankruptcy, initiated in 01.31.2013 and concluded by 05/13/2013 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Kimsey — California, 1:13-bk-10663-AA


ᐅ Alec Kiradjian, California

Address: 24803 Wooded Vis West Hills, CA 91307

Bankruptcy Case 1:10-bk-17096-KT Summary: "The bankruptcy filing by Alec Kiradjian, undertaken in Jun 12, 2010 in West Hills, CA under Chapter 7, concluded with discharge in Sep 23, 2010 after liquidating assets."
Alec Kiradjian — California, 1:10-bk-17096-KT


ᐅ Steven A Kofahl, California

Address: 23444 Gilmore St West Hills, CA 91307-3313

Bankruptcy Case 1:16-bk-11476-MT Summary: "Steven A Kofahl's bankruptcy, initiated in May 16, 2016 and concluded by 08.14.2016 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Kofahl — California, 1:16-bk-11476-MT


ᐅ Nader Korhani, California

Address: 7136 Gateshead Way West Hills, CA 91307

Bankruptcy Case 1:13-bk-16661-VK Overview: "The bankruptcy filing by Nader Korhani, undertaken in 10/18/2013 in West Hills, CA under Chapter 7, concluded with discharge in 2014-01-28 after liquidating assets."
Nader Korhani — California, 1:13-bk-16661-VK


ᐅ Russell Brian Kornack, California

Address: 6446 Gross Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13465-AA: "In a Chapter 7 bankruptcy case, Russell Brian Kornack from West Hills, CA, saw his proceedings start in March 21, 2011 and complete by 2011-07-24, involving asset liquidation."
Russell Brian Kornack — California, 1:11-bk-13465-AA


ᐅ Robbins Leslie Lafaro, California

Address: 7009 Maynard Ave West Hills, CA 91307

Bankruptcy Case 1:12-bk-11199-MT Summary: "In West Hills, CA, Robbins Leslie Lafaro filed for Chapter 7 bankruptcy in 2012-02-07. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2012."
Robbins Leslie Lafaro — California, 1:12-bk-11199-MT


ᐅ Kari L Lafferty, California

Address: 7042 Asman Ave West Hills, CA 91307

Bankruptcy Case 1:12-bk-11326-MT Overview: "Kari L Lafferty's Chapter 7 bankruptcy, filed in West Hills, CA in Feb 10, 2012, led to asset liquidation, with the case closing in Jun 14, 2012."
Kari L Lafferty — California, 1:12-bk-11326-MT


ᐅ Vanessa L Laguire, California

Address: 23314 Welby Way West Hills, CA 91307

Bankruptcy Case 1:12-bk-16549-VK Overview: "In a Chapter 7 bankruptcy case, Vanessa L Laguire from West Hills, CA, saw her proceedings start in 07.20.2012 and complete by November 2012, involving asset liquidation."
Vanessa L Laguire — California, 1:12-bk-16549-VK


ᐅ Peter Lamonica, California

Address: 22561 Leadwell St West Hills, CA 91307

Concise Description of Bankruptcy Case 1:11-bk-14060-MT7: "West Hills, CA resident Peter Lamonica's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2011."
Peter Lamonica — California, 1:11-bk-14060-MT


ᐅ Eric Lane, California

Address: 7167 Rivol Rd West Hills, CA 91307

Bankruptcy Case 2:10-bk-63010-ER Overview: "Eric Lane's bankruptcy, initiated in December 13, 2010 and concluded by 04.17.2011 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Lane — California, 2:10-bk-63010-ER


ᐅ William Lantz, California

Address: 197 Bell Canyon Rd West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-12593-GM7: "West Hills, CA resident William Lantz's 2010-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-21."
William Lantz — California, 1:10-bk-12593-GM


ᐅ Rosa Mariela Lartiga, California

Address: 23219 Ingomar St West Hills, CA 91304-4425

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13161-AA: "West Hills, CA resident Rosa Mariela Lartiga's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2014."
Rosa Mariela Lartiga — California, 1:14-bk-13161-AA


ᐅ Mohammad Lashkari, California

Address: 22649 Valerio St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:10-bk-18626-KT: "The case of Mohammad Lashkari in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Lashkari — California, 1:10-bk-18626-KT


ᐅ Sharon Ellen Lawenda, California

Address: 24124 Kittridge St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:12-bk-11466-VK: "In West Hills, CA, Sharon Ellen Lawenda filed for Chapter 7 bankruptcy in 02/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2012."
Sharon Ellen Lawenda — California, 1:12-bk-11466-VK


ᐅ Gregory Lay, California

Address: 6960 Woodlake Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20888-GM: "The bankruptcy filing by Gregory Lay, undertaken in Aug 31, 2010 in West Hills, CA under Chapter 7, concluded with discharge in January 3, 2011 after liquidating assets."
Gregory Lay — California, 1:10-bk-20888-GM


ᐅ Gregory Scott Lay, California

Address: 6960 Woodlake Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:13-bk-12216-AA7: "The bankruptcy filing by Gregory Scott Lay, undertaken in April 1, 2013 in West Hills, CA under Chapter 7, concluded with discharge in July 12, 2013 after liquidating assets."
Gregory Scott Lay — California, 1:13-bk-12216-AA


ᐅ Hong Thuy Le, California

Address: 7019 Sedan Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22799-GM: "The case of Hong Thuy Le in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hong Thuy Le — California, 1:10-bk-22799-GM


ᐅ June Leary, California

Address: 6800 Sunset Ridge Ct West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-17881-MT7: "The bankruptcy filing by June Leary, undertaken in 2010-06-30 in West Hills, CA under Chapter 7, concluded with discharge in 11/02/2010 after liquidating assets."
June Leary — California, 1:10-bk-17881-MT


ᐅ Adriano Francis Lecaros, California

Address: 22901 Sherman Way West Hills, CA 91307

Bankruptcy Case 1:10-bk-11517-KT Overview: "The bankruptcy filing by Adriano Francis Lecaros, undertaken in 02.11.2010 in West Hills, CA under Chapter 7, concluded with discharge in 2010-05-24 after liquidating assets."
Adriano Francis Lecaros — California, 1:10-bk-11517-KT


ᐅ Jessica Erin Lederman, California

Address: 7423 Dorie Dr West Hills, CA 91307

Concise Description of Bankruptcy Case 1:13-bk-10400-MT7: "In a Chapter 7 bankruptcy case, Jessica Erin Lederman from West Hills, CA, saw her proceedings start in January 2013 and complete by Apr 30, 2013, involving asset liquidation."
Jessica Erin Lederman — California, 1:13-bk-10400-MT


ᐅ Joni Leigh, California

Address: 23909 Welby Way West Hills, CA 91307

Bankruptcy Case 1:10-bk-23724-VK Overview: "The case of Joni Leigh in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joni Leigh — California, 1:10-bk-23724-VK