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 Christopher R Probst, California

Address: 7001 Green Vista Cir West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23021-MT: "The bankruptcy filing by Christopher R Probst, undertaken in 2009-10-02 in West Hills, CA under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Christopher R Probst — California, 1:09-bk-23021-MT


ᐅ Sean Prophet, California

Address: 24374 Welby Way West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-23433-VK7: "The bankruptcy filing by Sean Prophet, undertaken in October 22, 2010 in West Hills, CA under Chapter 7, concluded with discharge in 02/24/2011 after liquidating assets."
Sean Prophet — California, 1:10-bk-23433-VK


ᐅ Marcos Alberto Quintanilla, California

Address: 7521 Lena Ave West Hills, CA 91307

Bankruptcy Case 1:12-bk-14306-AA Overview: "West Hills, CA resident Marcos Alberto Quintanilla's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Marcos Alberto Quintanilla — California, 1:12-bk-14306-AA


ᐅ Sandra Beatriz Quiroga, California

Address: 7270 Easthaven Ln West Hills, CA 91307

Bankruptcy Case 1:12-bk-16217-AA Summary: "West Hills, CA resident Sandra Beatriz Quiroga's 07/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2012."
Sandra Beatriz Quiroga — California, 1:12-bk-16217-AA


ᐅ Shirley Raasch, California

Address: 22600 Hamlin St West Hills, CA 91307-3638

Bankruptcy Case 1:15-bk-12100-VK Overview: "The bankruptcy filing by Shirley Raasch, undertaken in June 16, 2015 in West Hills, CA under Chapter 7, concluded with discharge in 2015-09-14 after liquidating assets."
Shirley Raasch — California, 1:15-bk-12100-VK


ᐅ Homayon Rahimi, California

Address: 23409 Mobile St West Hills, CA 91307

Bankruptcy Case 1:11-bk-19261-AA Summary: "The case of Homayon Rahimi in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Homayon Rahimi — California, 1:11-bk-19261-AA


ᐅ Edi Rasyidi, California

Address: 6660 Sausalito Ave West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:13-bk-11471-AA: "In West Hills, CA, Edi Rasyidi filed for Chapter 7 bankruptcy in 2013-03-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Edi Rasyidi — California, 1:13-bk-11471-AA


ᐅ Mehrdad Ravan, California

Address: 7385 Rutherford Hill Dr West Hills, CA 91307

Bankruptcy Case 1:12-bk-21088-VK Summary: "In West Hills, CA, Mehrdad Ravan filed for Chapter 7 bankruptcy in 12.28.2012. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2013."
Mehrdad Ravan — California, 1:12-bk-21088-VK


ᐅ Jay Allen Ray, California

Address: 22711 Leadwell St West Hills, CA 91307

Bankruptcy Case 1:11-bk-14218-AA Summary: "The case of Jay Allen Ray in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Allen Ray — California, 1:11-bk-14218-AA


ᐅ Shahab Razani, California

Address: 23356 Vanowen St West Hills, CA 91307

Bankruptcy Case 1:10-bk-13206-GM Overview: "Shahab Razani's Chapter 7 bankruptcy, filed in West Hills, CA in 2010-03-21, led to asset liquidation, with the case closing in 2010-07-06."
Shahab Razani — California, 1:10-bk-13206-GM


ᐅ Kathleen Anne Rees, California

Address: 23232 Vanowen St West Hills, CA 91307

Bankruptcy Case 1:11-bk-10791-GM Overview: "The bankruptcy record of Kathleen Anne Rees from West Hills, CA, shows a Chapter 7 case filed in 2011-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-26."
Kathleen Anne Rees — California, 1:11-bk-10791-GM


ᐅ Stacey Renee Reiseck, California

Address: 23910 Archwood St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:11-bk-20681-AA: "The case of Stacey Renee Reiseck in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Renee Reiseck — California, 1:11-bk-20681-AA


ᐅ Leodegario Bibiano Renomeron, California

Address: 22957 Wyandotte St West Hills, CA 91307-2133

Brief Overview of Bankruptcy Case 1:09-bk-23517-AA: "The bankruptcy record for Leodegario Bibiano Renomeron from West Hills, CA, under Chapter 13, filed in October 13, 2009, involved setting up a repayment plan, finalized by 2013-05-02."
Leodegario Bibiano Renomeron — California, 1:09-bk-23517-AA


ᐅ Ma Lourdes Elbao Renomeron, California

Address: 22957 Wyandotte St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-20765-AA: "In a Chapter 7 bankruptcy case, Ma Lourdes Elbao Renomeron from West Hills, CA, saw her proceedings start in 2012-12-13 and complete by 03/25/2013, involving asset liquidation."
Ma Lourdes Elbao Renomeron — California, 1:12-bk-20765-AA


ᐅ Maria A Renteria, California

Address: 23744 Sandalwood St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18092-VK: "West Hills, CA resident Maria A Renteria's 07/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-04."
Maria A Renteria — California, 1:11-bk-18092-VK


ᐅ Robert Sydney Reyes, California

Address: 6964 Platt Ave West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:12-bk-11011-AA: "Robert Sydney Reyes's bankruptcy, initiated in 2012-02-01 and concluded by 2012-06-05 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Sydney Reyes — California, 1:12-bk-11011-AA


ᐅ Rogelio B Reyes, California

Address: 22084 Rayen St West Hills, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16467-AA: "The case of Rogelio B Reyes in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogelio B Reyes — California, 1:13-bk-16467-AA


ᐅ Janet Reyes, California

Address: 6906 Platt Ave West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:10-bk-21143-MT: "The case of Janet Reyes in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Reyes — California, 1:10-bk-21143-MT


ᐅ Dirk Anthony Riccardelli, California

Address: 22713 Wyandotte St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13050-AA: "In a Chapter 7 bankruptcy case, Dirk Anthony Riccardelli from West Hills, CA, saw his proceedings start in March 2012 and complete by Aug 2, 2012, involving asset liquidation."
Dirk Anthony Riccardelli — California, 1:12-bk-13050-AA


ᐅ Ella Rimon, California

Address: 6628 Franrivers Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14298-GM: "The case of Ella Rimon in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ella Rimon — California, 1:10-bk-14298-GM


ᐅ Angela Rivas, California

Address: 23838 Haynes St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:10-bk-13027-GM: "The bankruptcy filing by Angela Rivas, undertaken in Mar 17, 2010 in West Hills, CA under Chapter 7, concluded with discharge in 2010-07-06 after liquidating assets."
Angela Rivas — California, 1:10-bk-13027-GM


ᐅ Maria D Roberts, California

Address: 37 Sage Ln West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10192-VK: "In a Chapter 7 bankruptcy case, Maria D Roberts from West Hills, CA, saw their proceedings start in 01/07/2012 and complete by May 11, 2012, involving asset liquidation."
Maria D Roberts — California, 1:12-bk-10192-VK


ᐅ Hernandez Horacio Robles, California

Address: 22655 Sherman Way West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:09-bk-25542-MT: "The case of Hernandez Horacio Robles in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernandez Horacio Robles — California, 1:09-bk-25542-MT


ᐅ Nina Rodriguez, California

Address: 23800 Vanowen St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:10-bk-13818-GM: "The case of Nina Rodriguez in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina Rodriguez — California, 1:10-bk-13818-GM


ᐅ James F Rogers, California

Address: 6427 Ponce Ave West Hills, CA 91307

Bankruptcy Case 1:09-bk-23104-GM Overview: "The bankruptcy record of James F Rogers from West Hills, CA, shows a Chapter 7 case filed in 10.05.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2010."
James F Rogers — California, 1:09-bk-23104-GM


ᐅ Miguel A Rosales, California

Address: 22640 Cohasset St West Hills, CA 91307

Concise Description of Bankruptcy Case 2:11-bk-62415-TD7: "In West Hills, CA, Miguel A Rosales filed for Chapter 7 bankruptcy in 12/28/2011. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2012."
Miguel A Rosales — California, 2:11-bk-62415-TD


ᐅ Warwick Rose, California

Address: 11 Mustang Ln West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20984-MT: "The bankruptcy filing by Warwick Rose, undertaken in 09/01/2010 in West Hills, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Warwick Rose — California, 1:10-bk-20984-MT


ᐅ Gordon Rosebrugh, California

Address: 24303 Woolsey Canyon Rd Spc 153 West Hills, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15124-MT: "Gordon Rosebrugh's bankruptcy, initiated in August 2, 2013 and concluded by 11.04.2013 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Rosebrugh — California, 1:13-bk-15124-MT


ᐅ Jeffrey Brian Rosen, California

Address: 6640 Franrivers Ave West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:13-bk-15959-AA: "In a Chapter 7 bankruptcy case, Jeffrey Brian Rosen from West Hills, CA, saw their proceedings start in 09.12.2013 and complete by 2013-12-23, involving asset liquidation."
Jeffrey Brian Rosen — California, 1:13-bk-15959-AA


ᐅ Pamela Lynn Rosenberg, California

Address: 6457 Ellenview Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:13-bk-17506-MT7: "West Hills, CA resident Pamela Lynn Rosenberg's Dec 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2014."
Pamela Lynn Rosenberg — California, 1:13-bk-17506-MT


ᐅ Victoria Rachel Rosiello, California

Address: 23836 Gilmore St West Hills, CA 91307-3114

Bankruptcy Case 1:15-bk-12143-MT Summary: "The bankruptcy record of Victoria Rachel Rosiello from West Hills, CA, shows a Chapter 7 case filed in 06/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-16."
Victoria Rachel Rosiello — California, 1:15-bk-12143-MT


ᐅ James Joseph Roskowick, California

Address: 23359 Sandalwood St West Hills, CA 91307

Bankruptcy Case 1:13-bk-11718-VK Summary: "The bankruptcy filing by James Joseph Roskowick, undertaken in 03.13.2013 in West Hills, CA under Chapter 7, concluded with discharge in June 23, 2013 after liquidating assets."
James Joseph Roskowick — California, 1:13-bk-11718-VK


ᐅ Laurie Arlene Ross, California

Address: 7343 Sausalito Ave West Hills, CA 91307-1729

Bankruptcy Case 1:14-bk-13355-AA Summary: "West Hills, CA resident Laurie Arlene Ross's 2014-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2014."
Laurie Arlene Ross — California, 1:14-bk-13355-AA


ᐅ Rochelle H Ross, California

Address: 7031 Deveron Ridge Rd West Hills, CA 91307

Bankruptcy Case 1:12-bk-15061-MT Summary: "The bankruptcy record of Rochelle H Ross from West Hills, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2012."
Rochelle H Ross — California, 1:12-bk-15061-MT


ᐅ Richard Rotter, California

Address: 22515 Hartland St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20714-GM: "The bankruptcy filing by Richard Rotter, undertaken in 08/27/2010 in West Hills, CA under Chapter 7, concluded with discharge in Dec 30, 2010 after liquidating assets."
Richard Rotter — California, 1:10-bk-20714-GM


ᐅ Olivier Roulon, California

Address: 7100 Scarborough Peak Dr West Hills, CA 91307-1213

Brief Overview of Bankruptcy Case 1:15-bk-13573-MB: "In a Chapter 7 bankruptcy case, Olivier Roulon from West Hills, CA, saw their proceedings start in 10.27.2015 and complete by 2016-01-25, involving asset liquidation."
Olivier Roulon — California, 1:15-bk-13573-MB


ᐅ John D Royer, California

Address: 7062 Sale Ave West Hills, CA 91307

Bankruptcy Case 1:12-bk-16016-VK Summary: "In a Chapter 7 bankruptcy case, John D Royer from West Hills, CA, saw their proceedings start in Jul 2, 2012 and complete by November 2012, involving asset liquidation."
John D Royer — California, 1:12-bk-16016-VK


ᐅ Jesus Ruano, California

Address: 7307 Fallbrook Ave West Hills, CA 91307

Bankruptcy Case 1:10-bk-20509-KT Overview: "The bankruptcy record of Jesus Ruano from West Hills, CA, shows a Chapter 7 case filed in Aug 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 27, 2010."
Jesus Ruano — California, 1:10-bk-20509-KT


ᐅ Sandra E Ruiz, California

Address: 22923 Wyandotte St West Hills, CA 91307-2133

Brief Overview of Bankruptcy Case 1:16-bk-11439-MB: "Sandra E Ruiz's bankruptcy, initiated in 05/12/2016 and concluded by 2016-08-10 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra E Ruiz — California, 1:16-bk-11439-MB


ᐅ Christopher Lee Rutman, California

Address: 24360 Vanowen St West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24715-VK: "The bankruptcy filing by Christopher Lee Rutman, undertaken in 2011-12-28 in West Hills, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Christopher Lee Rutman — California, 1:11-bk-24715-VK


ᐅ Irina Rybnikova, California

Address: 24696 Gilmore St West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:10-bk-22275-GM: "The bankruptcy filing by Irina Rybnikova, undertaken in 2010-09-29 in West Hills, CA under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Irina Rybnikova — California, 1:10-bk-22275-GM


ᐅ Jorge Saenz, California

Address: 7458 Ponce Ave West Hills, CA 91307-1631

Bankruptcy Case 1:08-bk-13713-AA Overview: "Filing for Chapter 13 bankruptcy in 2008-06-04, Jorge Saenz from West Hills, CA, structured a repayment plan, achieving discharge in 2013-04-01."
Jorge Saenz — California, 1:08-bk-13713-AA


ᐅ Fern Michelle Saitowitz, California

Address: 6971 Lena Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:12-bk-19219-AA7: "Fern Michelle Saitowitz's bankruptcy, initiated in October 2012 and concluded by Jan 28, 2013 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fern Michelle Saitowitz — California, 1:12-bk-19219-AA


ᐅ Miguel Salazar, California

Address: 22450 Saticoy St West Hills, CA 91307

Bankruptcy Case 1:10-bk-11361-GM Overview: "West Hills, CA resident Miguel Salazar's 02/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2010."
Miguel Salazar — California, 1:10-bk-11361-GM


ᐅ Ronald Salazar, California

Address: 6790 Corie Ln West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-22595-VK7: "The bankruptcy record of Ronald Salazar from West Hills, CA, shows a Chapter 7 case filed in 2010-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in 02.06.2011."
Ronald Salazar — California, 1:10-bk-22595-VK


ᐅ Andrew Joseph Salvatore, California

Address: 6826 Gross Ave West Hills, CA 91307-2431

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11332-MB: "The case of Andrew Joseph Salvatore in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Joseph Salvatore — California, 1:16-bk-11332-MB


ᐅ Anthony John Salvatore, California

Address: 6826 Gross Ave West Hills, CA 91307-2431

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10898-VK: "Anthony John Salvatore's Chapter 7 bankruptcy, filed in West Hills, CA in 2014-02-20, led to asset liquidation, with the case closing in 06.02.2014."
Anthony John Salvatore — California, 1:14-bk-10898-VK


ᐅ Matthew Sampson, California

Address: 7126 Lena Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-19900-MT7: "The case of Matthew Sampson in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Sampson — California, 1:10-bk-19900-MT


ᐅ Joseph Sanchez, California

Address: 7333 Sale Ave West Hills, CA 91307

Bankruptcy Case 1:10-bk-13913-KT Overview: "Joseph Sanchez's Chapter 7 bankruptcy, filed in West Hills, CA in 04/05/2010, led to asset liquidation, with the case closing in 2010-07-16."
Joseph Sanchez — California, 1:10-bk-13913-KT


ᐅ Elizabeth Kaye Sand, California

Address: 6319 Ellenview Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10198-MT: "The bankruptcy record of Elizabeth Kaye Sand from West Hills, CA, shows a Chapter 7 case filed in Jan 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/11/2011."
Elizabeth Kaye Sand — California, 1:11-bk-10198-MT


ᐅ Jr Manuel Santiago, California

Address: PO Box 4177 West Hills, CA 91308

Bankruptcy Case 1:13-bk-12069-VK Overview: "The bankruptcy record of Jr Manuel Santiago from West Hills, CA, shows a Chapter 7 case filed in 03/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-07."
Jr Manuel Santiago — California, 1:13-bk-12069-VK


ᐅ Yvette H Santillano, California

Address: 7432 Fallbrook Ave West Hills, CA 91307

Bankruptcy Case 1:12-bk-12304-VK Summary: "Yvette H Santillano's Chapter 7 bankruptcy, filed in West Hills, CA in March 10, 2012, led to asset liquidation, with the case closing in Jul 13, 2012."
Yvette H Santillano — California, 1:12-bk-12304-VK


ᐅ Kathleen Santora, California

Address: 22624 Saticoy St West Hills, CA 91307

Bankruptcy Case 1:10-bk-11528-MT Overview: "Kathleen Santora's Chapter 7 bankruptcy, filed in West Hills, CA in February 11, 2010, led to asset liquidation, with the case closing in May 21, 2010."
Kathleen Santora — California, 1:10-bk-11528-MT


ᐅ Eduardo Santos, California

Address: 7311 Sale Ave West Hills, CA 91307

Bankruptcy Case 1:11-bk-10946-VK Summary: "The bankruptcy record of Eduardo Santos from West Hills, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 29, 2011."
Eduardo Santos — California, 1:11-bk-10946-VK


ᐅ Dror Saravi, California

Address: PO Box 5372 West Hills, CA 91308

Bankruptcy Case 2:10-bk-15970-TD Summary: "West Hills, CA resident Dror Saravi's 2010-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2010."
Dror Saravi — California, 2:10-bk-15970-TD


ᐅ Steven W Sargeant, California

Address: 24115 Gilmore St West Hills, CA 91307-3120

Brief Overview of Bankruptcy Case 1:16-bk-10152-MB: "The bankruptcy record of Steven W Sargeant from West Hills, CA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2016."
Steven W Sargeant — California, 1:16-bk-10152-MB


ᐅ Shanna Sarris, California

Address: 8514 Faust Ave West Hills, CA 91304-2234

Brief Overview of Bankruptcy Case 1:14-bk-13701-VK: "Shanna Sarris's Chapter 7 bankruptcy, filed in West Hills, CA in 2014-08-06, led to asset liquidation, with the case closing in 2014-11-04."
Shanna Sarris — California, 1:14-bk-13701-VK


ᐅ Michael Sarubbi, California

Address: 7255 Pondera Cir West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:13-bk-13414-VK: "The bankruptcy record of Michael Sarubbi from West Hills, CA, shows a Chapter 7 case filed in 2013-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2013."
Michael Sarubbi — California, 1:13-bk-13414-VK


ᐅ Sharon Scandaliato, California

Address: 23315 Community St West Hills, CA 91304

Bankruptcy Case 1:13-bk-12855-MT Summary: "Sharon Scandaliato's bankruptcy, initiated in 2013-04-25 and concluded by 07.29.2013 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Scandaliato — California, 1:13-bk-12855-MT


ᐅ Patrick T Scanlon, California

Address: 23130 Sherman Pl Unit 503 West Hills, CA 91307-2054

Brief Overview of Bankruptcy Case 1:15-bk-10127-AA: "The bankruptcy filing by Patrick T Scanlon, undertaken in January 14, 2015 in West Hills, CA under Chapter 7, concluded with discharge in 04.14.2015 after liquidating assets."
Patrick T Scanlon — California, 1:15-bk-10127-AA


ᐅ Jayson Schlesinger, California

Address: 23699 Sandalwood St West Hills, CA 91307

Concise Description of Bankruptcy Case 1:10-bk-22981-VK7: "The bankruptcy record of Jayson Schlesinger from West Hills, CA, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011."
Jayson Schlesinger — California, 1:10-bk-22981-VK


ᐅ Ellenor Vercelos Schuster, California

Address: 22656 Hamlin St West Hills, CA 91307-3638

Concise Description of Bankruptcy Case 1:14-bk-12812-VK7: "The bankruptcy filing by Ellenor Vercelos Schuster, undertaken in June 2014 in West Hills, CA under Chapter 7, concluded with discharge in 09/15/2014 after liquidating assets."
Ellenor Vercelos Schuster — California, 1:14-bk-12812-VK


ᐅ James Kittredge Sears, California

Address: 24109 Welby Way West Hills, CA 91307

Bankruptcy Case 1:11-bk-12952-GM Overview: "The bankruptcy record of James Kittredge Sears from West Hills, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
James Kittredge Sears — California, 1:11-bk-12952-GM


ᐅ Moss Brenda Segall, California

Address: 22444 Burton St West Hills, CA 91304

Bankruptcy Case 1:13-bk-17345-VK Summary: "In a Chapter 7 bankruptcy case, Moss Brenda Segall from West Hills, CA, saw her proceedings start in November 21, 2013 and complete by 2014-03-03, involving asset liquidation."
Moss Brenda Segall — California, 1:13-bk-17345-VK


ᐅ Shay Segev, California

Address: 6666 Randiwood Ln West Hills, CA 91307-2743

Brief Overview of Bankruptcy Case 1:14-bk-14649-AA: "The case of Shay Segev in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shay Segev — California, 1:14-bk-14649-AA


ᐅ Darryl Spencer Seman, California

Address: 22949 Cantlay St West Hills, CA 91307-2116

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13326-AA: "In West Hills, CA, Darryl Spencer Seman filed for Chapter 7 bankruptcy in 2014-07-10. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2014."
Darryl Spencer Seman — California, 1:14-bk-13326-AA


ᐅ Pamela Lee Seman, California

Address: 22949 Cantlay St West Hills, CA 91307-2116

Concise Description of Bankruptcy Case 1:14-bk-13326-AA7: "West Hills, CA resident Pamela Lee Seman's 2014-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-20."
Pamela Lee Seman — California, 1:14-bk-13326-AA


ᐅ Mona Shafter, California

Address: 22700 Schoolcraft St West Hills, CA 91307-2611

Bankruptcy Case 14-10709 Overview: "The bankruptcy filing by Mona Shafter, undertaken in 2014-09-04 in West Hills, CA under Chapter 7, concluded with discharge in Dec 3, 2014 after liquidating assets."
Mona Shafter — California, 14-10709


ᐅ Amiri Mehdi Shahrokhi, California

Address: 6558 Debs Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18336-MT: "Amiri Mehdi Shahrokhi's Chapter 7 bankruptcy, filed in West Hills, CA in July 9, 2010, led to asset liquidation, with the case closing in 11/11/2010."
Amiri Mehdi Shahrokhi — California, 1:10-bk-18336-MT


ᐅ Shahram Shahseta, California

Address: 6965 Royer Ave West Hills, CA 91307

Bankruptcy Case 1:09-bk-26770-KT Overview: "The bankruptcy filing by Shahram Shahseta, undertaken in Dec 12, 2009 in West Hills, CA under Chapter 7, concluded with discharge in 04.30.2010 after liquidating assets."
Shahram Shahseta — California, 1:09-bk-26770-KT


ᐅ Malik Shaikh, California

Address: 23329 Bassett St West Hills, CA 91307

Bankruptcy Case 1:10-bk-23438-VK Summary: "The case of Malik Shaikh in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malik Shaikh — California, 1:10-bk-23438-VK


ᐅ Ahmad Shaikhmirwand, California

Address: 7333 McLaren Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14944-GM: "The bankruptcy filing by Ahmad Shaikhmirwand, undertaken in 2011-04-21 in West Hills, CA under Chapter 7, concluded with discharge in 07/22/2011 after liquidating assets."
Ahmad Shaikhmirwand — California, 1:11-bk-14944-GM


ᐅ Harout Shakelian, California

Address: 7160 Asman Ave West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:10-bk-13334-KT: "In West Hills, CA, Harout Shakelian filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-25."
Harout Shakelian — California, 1:10-bk-13334-KT


ᐅ Maryam Shambayati, California

Address: 7524 Quimby Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25160-KT: "West Hills, CA resident Maryam Shambayati's 11/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2010."
Maryam Shambayati — California, 1:09-bk-25160-KT


ᐅ Hazel Sheldon, California

Address: 22937 Enadia Way West Hills, CA 91307

Bankruptcy Case 1:13-bk-14263-VK Overview: "Hazel Sheldon's bankruptcy, initiated in June 2013 and concluded by October 5, 2013 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hazel Sheldon — California, 1:13-bk-14263-VK


ᐅ Barbara Sherman, California

Address: 6438 Franrivers Ave West Hills, CA 91307

Bankruptcy Case 1:10-bk-16220-MT Overview: "The bankruptcy record of Barbara Sherman from West Hills, CA, shows a Chapter 7 case filed in May 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-08."
Barbara Sherman — California, 1:10-bk-16220-MT


ᐅ Henry Shimozo, California

Address: 7063 Fallbrook Ave West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:10-bk-24483-MT: "The case of Henry Shimozo in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Shimozo — California, 1:10-bk-24483-MT


ᐅ Jamshid Shirzadi, California

Address: 7012 Middlesbury Ridge Cir West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15089-AA: "Jamshid Shirzadi's bankruptcy, initiated in 2012-05-31 and concluded by 2012-10-03 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamshid Shirzadi — California, 1:12-bk-15089-AA


ᐅ Harry Shore, California

Address: 6430 Bobbyboyar Ave West Hills, CA 91307

Bankruptcy Case 1:09-bk-26938-MT Summary: "The bankruptcy record of Harry Shore from West Hills, CA, shows a Chapter 7 case filed in December 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-02."
Harry Shore — California, 1:09-bk-26938-MT


ᐅ Cathy Ann Shriger, California

Address: 6415 Neddy Ave West Hills, CA 91307

Bankruptcy Case 1:11-bk-10454-VK Summary: "In West Hills, CA, Cathy Ann Shriger filed for Chapter 7 bankruptcy in 01/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-16."
Cathy Ann Shriger — California, 1:11-bk-10454-VK


ᐅ Christopher Charles Shuman, California

Address: 7743 Royer Ave West Hills, CA 91304

Bankruptcy Case 1:13-bk-17242-VK Summary: "In West Hills, CA, Christopher Charles Shuman filed for Chapter 7 bankruptcy in 11/15/2013. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2014."
Christopher Charles Shuman — California, 1:13-bk-17242-VK


ᐅ Jeanne C Shuman, California

Address: 7117 Kilty Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:13-bk-13361-MT7: "The case of Jeanne C Shuman in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne C Shuman — California, 1:13-bk-13361-MT


ᐅ Renee Siddons, California

Address: PO Box 4611 West Hills, CA 91308

Bankruptcy Case 1:11-bk-11286-MT Overview: "Renee Siddons's bankruptcy, initiated in Jan 31, 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."
Renee Siddons — California, 1:11-bk-11286-MT


ᐅ Charles E Sierra, California

Address: 22417 Baltar St West Hills, CA 91304-3724

Bankruptcy Case 1:16-bk-10822-VK Overview: "The bankruptcy record of Charles E Sierra from West Hills, CA, shows a Chapter 7 case filed in Mar 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2016."
Charles E Sierra — California, 1:16-bk-10822-VK


ᐅ Meredith Allyn Silva, California

Address: 6616 Woodlake Ave West Hills, CA 91307-3420

Brief Overview of Bankruptcy Case 1:15-bk-13258-MB: "The bankruptcy filing by Meredith Allyn Silva, undertaken in Sep 29, 2015 in West Hills, CA under Chapter 7, concluded with discharge in January 11, 2016 after liquidating assets."
Meredith Allyn Silva — California, 1:15-bk-13258-MB


ᐅ Andrew E Silver, California

Address: 23280 Hartland St West Hills, CA 91307

Concise Description of Bankruptcy Case 1:11-bk-11410-GM7: "Andrew E Silver's bankruptcy, initiated in 02/02/2011 and concluded by 2011-06-07 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew E Silver — California, 1:11-bk-11410-GM


ᐅ Marlene Silverstone, California

Address: 22720 Mobile St West Hills, CA 91307

Bankruptcy Case 1:13-bk-12682-AA Overview: "Marlene Silverstone's Chapter 7 bankruptcy, filed in West Hills, CA in 2013-04-18, led to asset liquidation, with the case closing in 07.29.2013."
Marlene Silverstone — California, 1:13-bk-12682-AA


ᐅ Curtis Simon, California

Address: 6914 McLaren Ave West Hills, CA 91307

Concise Description of Bankruptcy Case 1:12-bk-20894-AA7: "In a Chapter 7 bankruptcy case, Curtis Simon from West Hills, CA, saw his proceedings start in 2012-12-18 and complete by March 30, 2013, involving asset liquidation."
Curtis Simon — California, 1:12-bk-20894-AA


ᐅ Marcia I Slutsky, California

Address: 7112 McLaren Ave West Hills, CA 91307

Bankruptcy Case 1:11-bk-24038-VK Overview: "The bankruptcy record of Marcia I Slutsky from West Hills, CA, shows a Chapter 7 case filed in Dec 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2012."
Marcia I Slutsky — California, 1:11-bk-24038-VK


ᐅ Terry Small, California

Address: 7367 Fallbrook Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10374-RK: "Terry Small's bankruptcy, initiated in January 12, 2010 and concluded by April 2010 in West Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Small — California, 8:10-bk-10374-RK


ᐅ Pamela Small, California

Address: 7101 Helmsdale Rd West Hills, CA 91307-1347

Bankruptcy Case 1:14-bk-10047-VK Overview: "The bankruptcy filing by Pamela Small, undertaken in 2014-01-04 in West Hills, CA under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Pamela Small — California, 1:14-bk-10047-VK


ᐅ Karla Smith, California

Address: PO Box 5351 West Hills, CA 91308

Concise Description of Bankruptcy Case 1:10-bk-16327-GM7: "West Hills, CA resident Karla Smith's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Karla Smith — California, 1:10-bk-16327-GM


ᐅ Jay Snyder, California

Address: 6722 Woodlake Ave West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:09-bk-24113-GM: "In West Hills, CA, Jay Snyder filed for Chapter 7 bankruptcy in 10/24/2009. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2010."
Jay Snyder — California, 1:09-bk-24113-GM


ᐅ Hee Sohn, California

Address: 22525 Sherman Way Unit 303 West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16460-GM: "The bankruptcy record of Hee Sohn from West Hills, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2010."
Hee Sohn — California, 1:10-bk-16460-GM


ᐅ Richard S Somerfeld, California

Address: 7330 Hillsview Ct West Hills, CA 91307

Brief Overview of Bankruptcy Case 1:12-bk-14519-AA: "Richard S Somerfeld's Chapter 7 bankruptcy, filed in West Hills, CA in May 15, 2012, led to asset liquidation, with the case closing in September 17, 2012."
Richard S Somerfeld — California, 1:12-bk-14519-AA


ᐅ Luis R Sosa, California

Address: 7301 Fallbrook Ave West Hills, CA 91307

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24271-MT: "In a Chapter 7 bankruptcy case, Luis R Sosa from West Hills, CA, saw their proceedings start in Dec 13, 2011 and complete by 04.16.2012, involving asset liquidation."
Luis R Sosa — California, 1:11-bk-24271-MT


ᐅ Maria Nicola Specchia, California

Address: 22615 Victory Blvd West Hills, CA 91307

Bankruptcy Case 1:11-bk-11247-MT Summary: "The bankruptcy filing by Maria Nicola Specchia, undertaken in 01.31.2011 in West Hills, CA under Chapter 7, concluded with discharge in 2011-05-12 after liquidating assets."
Maria Nicola Specchia — California, 1:11-bk-11247-MT


ᐅ Ray V Spehar, California

Address: 76 Buckskin Rd West Hills, CA 91307

Bankruptcy Case 1:11-bk-13146-AA Overview: "The case of Ray V Spehar in West Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray V Spehar — California, 1:11-bk-13146-AA


ᐅ David Sperling, California

Address: 7281 Pondera Cir West Hills, CA 91307

Bankruptcy Case 1:09-bk-24098-GM Overview: "David Sperling's Chapter 7 bankruptcy, filed in West Hills, CA in October 2009, led to asset liquidation, with the case closing in February 2010."
David Sperling — California, 1:09-bk-24098-GM


ᐅ Bernard Stark, California

Address: 22453 Marlin Pl West Hills, CA 91307

Bankruptcy Case 1:10-bk-15557-KT Summary: "Bernard Stark's bankruptcy, initiated in May 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."
Bernard Stark — California, 1:10-bk-15557-KT