personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Hollywood, 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 James Hancock, California

Address: 1112 N Olive Dr Apt 3 West Hollywood, CA 90069-2716

Bankruptcy Case 2:14-bk-26329-NB Summary: "West Hollywood, CA resident James Hancock's 2014-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2014."
James Hancock — California, 2:14-bk-26329-NB


ᐅ Emily R Hanks, California

Address: 1361 N Laurel Ave Apt 7 West Hollywood, CA 90046-4628

Bankruptcy Case 2:15-bk-11866-DS Summary: "In West Hollywood, CA, Emily R Hanks filed for Chapter 7 bankruptcy in 2015-02-07. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2015."
Emily R Hanks — California, 2:15-bk-11866-DS


ᐅ Robert Warren Hardin, California

Address: 1325 N Sierra Bonita Ave Apt 315 West Hollywood, CA 90046-8526

Brief Overview of Bankruptcy Case 2:07-bk-19571-SK: "Robert Warren Hardin, a resident of West Hollywood, CA, entered a Chapter 13 bankruptcy plan in October 23, 2007, culminating in its successful completion by 08/12/2013."
Robert Warren Hardin — California, 2:07-bk-19571-SK


ᐅ Michelle Hart, California

Address: 1374 Miller Pl West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:09-bk-40420-BR: "Michelle Hart's Chapter 7 bankruptcy, filed in West Hollywood, CA in Nov 3, 2009, led to asset liquidation, with the case closing in 02/13/2010."
Michelle Hart — California, 2:09-bk-40420-BR


ᐅ Carol Hart, California

Address: 832 N Croft Ave Apt 203 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46531-BB: "The bankruptcy record of Carol Hart from West Hollywood, CA, shows a Chapter 7 case filed in August 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2011."
Carol Hart — California, 2:11-bk-46531-BB


ᐅ Nikki Haskell, California

Address: 9255 Doheny Rd Apt 2806 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:10-bk-10989-BR7: "The case of Nikki Haskell in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki Haskell — California, 2:10-bk-10989-BR


ᐅ William Clarence Hatcher, California

Address: 700 N West Knoll Dr Apt 301 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:13-bk-21345-BB: "The bankruptcy filing by William Clarence Hatcher, undertaken in 04.30.2013 in West Hollywood, CA under Chapter 7, concluded with discharge in 08/05/2013 after liquidating assets."
William Clarence Hatcher — California, 2:13-bk-21345-BB


ᐅ Ronald L Hawkes, California

Address: 1016 N Curson Ave Apt 9 West Hollywood, CA 90046-6464

Concise Description of Bankruptcy Case 2:14-bk-25268-DS7: "In a Chapter 7 bankruptcy case, Ronald L Hawkes from West Hollywood, CA, saw their proceedings start in Aug 8, 2014 and complete by 12/08/2014, involving asset liquidation."
Ronald L Hawkes — California, 2:14-bk-25268-DS


ᐅ Michael Hejazi, California

Address: 919 N Wetherly Dr Apt B West Hollywood, CA 90069-4429

Bankruptcy Case 2:14-bk-12541-DS Summary: "In West Hollywood, CA, Michael Hejazi filed for Chapter 7 bankruptcy in Feb 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2014."
Michael Hejazi — California, 2:14-bk-12541-DS


ᐅ Jay Heldman, California

Address: 1124 N Sherbourne Dr Apt 3 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:10-bk-23172-TD7: "West Hollywood, CA resident Jay Heldman's 04.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2010."
Jay Heldman — California, 2:10-bk-23172-TD


ᐅ Richard A Henson, California

Address: 1018 N Alfred St Apt 8 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:13-bk-24946-BB: "West Hollywood, CA resident Richard A Henson's 2013-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-09."
Richard A Henson — California, 2:13-bk-24946-BB


ᐅ Daniel Raul Hernandez, California

Address: 711 Westmount Dr Apt 107 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59156-RK: "West Hollywood, CA resident Daniel Raul Hernandez's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Daniel Raul Hernandez — California, 2:11-bk-59156-RK


ᐅ Jorge F Hernandez, California

Address: 9036 Keith Ave West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17134-RK: "The bankruptcy filing by Jorge F Hernandez, undertaken in 2013-03-19 in West Hollywood, CA under Chapter 7, concluded with discharge in June 24, 2013 after liquidating assets."
Jorge F Hernandez — California, 2:13-bk-17134-RK


ᐅ Macias Francisco Javier Hernandez, California

Address: 927 N Kings Rd Apt 313 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:13-bk-30482-TD7: "The bankruptcy record of Macias Francisco Javier Hernandez from West Hollywood, CA, shows a Chapter 7 case filed in Aug 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Macias Francisco Javier Hernandez — California, 2:13-bk-30482-TD


ᐅ Kyle Richard Hetman, California

Address: 930 Westbourne Dr Apt 306 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21479-RN: "The case of Kyle Richard Hetman in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Richard Hetman — California, 2:13-bk-21479-RN


ᐅ Philomena Frances Higgins, California

Address: 725 N Sweetzer Ave Apt 202 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57299-BR: "Philomena Frances Higgins's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2011-11-16, led to asset liquidation, with the case closing in 03/20/2012."
Philomena Frances Higgins — California, 2:11-bk-57299-BR


ᐅ John Thomas Higginson, California

Address: 8258 Hollywood Blvd West Hollywood, CA 90069

Bankruptcy Case 2:12-bk-44370-PC Overview: "John Thomas Higginson's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2012-10-11, led to asset liquidation, with the case closing in January 21, 2013."
John Thomas Higginson — California, 2:12-bk-44370-PC


ᐅ Erwin Hohenstreet, California

Address: 1200 N Olive Dr Apt 303 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-26868-BB Overview: "The bankruptcy filing by Erwin Hohenstreet, undertaken in April 29, 2010 in West Hollywood, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Erwin Hohenstreet — California, 2:10-bk-26868-BB


ᐅ Daniel Holland, California

Address: 1140 N Clark St Apt 404 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-44379-PC Overview: "In West Hollywood, CA, Daniel Holland filed for Chapter 7 bankruptcy in 08.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2010."
Daniel Holland — California, 2:10-bk-44379-PC


ᐅ Billy D Hornbuckle, California

Address: 1005 N Sweetzer Ave Apt 19 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23477-MT: "West Hollywood, CA resident Billy D Hornbuckle's October 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-23."
Billy D Hornbuckle — California, 1:09-bk-23477-MT


ᐅ Catheryn Elizabeth Hornby, California

Address: 8741 Shoreham Dr Apt 7 West Hollywood, CA 90069-2211

Concise Description of Bankruptcy Case 2:14-bk-28599-BB7: "In West Hollywood, CA, Catheryn Elizabeth Hornby filed for Chapter 7 bankruptcy in Sep 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Catheryn Elizabeth Hornby — California, 2:14-bk-28599-BB


ᐅ Justin Howard, California

Address: 856 1/2 Huntley Dr West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62732-VK: "Justin Howard's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2010-12-09, led to asset liquidation, with the case closing in 04.13.2011."
Justin Howard — California, 2:10-bk-62732-VK


ᐅ Alan Howard, California

Address: 638 N West Knoll Dr Apt 7 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42943-RN: "West Hollywood, CA resident Alan Howard's 2010-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2010."
Alan Howard — California, 2:10-bk-42943-RN


ᐅ Sharon Idgar, California

Address: 8535 W West Knoll Dr Apt 118 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47293-VZ: "Sharon Idgar's Chapter 7 bankruptcy, filed in West Hollywood, CA in 09.01.2010, led to asset liquidation, with the case closing in January 2011."
Sharon Idgar — California, 2:10-bk-47293-VZ


ᐅ Jill Iger, California

Address: 644 Westbourne Dr Apt 6 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:10-bk-61488-BR7: "The bankruptcy filing by Jill Iger, undertaken in December 1, 2010 in West Hollywood, CA under Chapter 7, concluded with discharge in 04.05.2011 after liquidating assets."
Jill Iger — California, 2:10-bk-61488-BR


ᐅ Oleg Iosim, California

Address: 650 Westmount Dr Apt 104 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:09-bk-41354-SB: "The bankruptcy filing by Oleg Iosim, undertaken in November 9, 2009 in West Hollywood, CA under Chapter 7, concluded with discharge in Feb 19, 2010 after liquidating assets."
Oleg Iosim — California, 2:09-bk-41354-SB


ᐅ Michael Anthony Izzo, California

Address: 847 Westbourne Dr Apt 6 West Hollywood, CA 90069

Bankruptcy Case 2:12-bk-32230-RK Summary: "Michael Anthony Izzo's Chapter 7 bankruptcy, filed in West Hollywood, CA in June 27, 2012, led to asset liquidation, with the case closing in Oct 30, 2012."
Michael Anthony Izzo — California, 2:12-bk-32230-RK


ᐅ Jason M Jaeger, California

Address: 1134 Alta Loma Rd Apt 104 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:11-bk-14546-RN: "Jason M Jaeger's Chapter 7 bankruptcy, filed in West Hollywood, CA in 02/02/2011, led to asset liquidation, with the case closing in 2011-06-07."
Jason M Jaeger — California, 2:11-bk-14546-RN


ᐅ Asher Jagoda, California

Address: 1017 Carol Dr West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-12707-ER Overview: "In West Hollywood, CA, Asher Jagoda filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2013."
Asher Jagoda — California, 2:13-bk-12707-ER


ᐅ Carlos Emilio Jandres, California

Address: 525 N Sweetzer Ave Apt 2 West Hollywood, CA 90048

Concise Description of Bankruptcy Case 2:13-bk-20630-BR7: "West Hollywood, CA resident Carlos Emilio Jandres's Apr 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Carlos Emilio Jandres — California, 2:13-bk-20630-BR


ᐅ Mark Emmett Jarrett, California

Address: 732 1/2 N Alfred St West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12384-PC: "In a Chapter 7 bankruptcy case, Mark Emmett Jarrett from West Hollywood, CA, saw his proceedings start in 2012-01-23 and complete by May 2012, involving asset liquidation."
Mark Emmett Jarrett — California, 2:12-bk-12384-PC


ᐅ Christopher C Jelley, California

Address: 1040 1/2 N Croft Ave West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:12-bk-34950-BB: "The bankruptcy filing by Christopher C Jelley, undertaken in 2012-07-20 in West Hollywood, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Christopher C Jelley — California, 2:12-bk-34950-BB


ᐅ Edree Ann Johnson, California

Address: 1135 Greenacre Ave West Hollywood, CA 90046-5705

Bankruptcy Case 2:15-bk-21681-TD Overview: "The case of Edree Ann Johnson in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edree Ann Johnson — California, 2:15-bk-21681-TD


ᐅ Erica Johnson, California

Address: 1121 N La Cienega Blvd Apt 104 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-10575-TD Overview: "The bankruptcy record of Erica Johnson from West Hollywood, CA, shows a Chapter 7 case filed in 01/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2010."
Erica Johnson — California, 2:10-bk-10575-TD


ᐅ Richard A Kaleh, California

Address: 8633 Holloway Dr West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:11-bk-48419-PC7: "The case of Richard A Kaleh in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Kaleh — California, 2:11-bk-48419-PC


ᐅ Madeleine S Kaplan, California

Address: 115 N Doheny Dr Apt 211 West Hollywood, CA 90048

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31010-TD: "In a Chapter 7 bankruptcy case, Madeleine S Kaplan from West Hollywood, CA, saw her proceedings start in August 2013 and complete by 2013-11-25, involving asset liquidation."
Madeleine S Kaplan — California, 2:13-bk-31010-TD


ᐅ Michelle Renee Karpinski, California

Address: 8780 Shoreham Dr Apt 211 West Hollywood, CA 90069

Bankruptcy Case 2:11-bk-26452-PC Overview: "The case of Michelle Renee Karpinski in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Renee Karpinski — California, 2:11-bk-26452-PC


ᐅ Yuri Katz, California

Address: 1221 N Kings Rd Apt 207 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-37693-PC Overview: "West Hollywood, CA resident Yuri Katz's 07.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2010."
Yuri Katz — California, 2:10-bk-37693-PC


ᐅ Charles John Kawalec, California

Address: 949 Larrabee St Apt 310 West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-11803-RN Summary: "Charles John Kawalec's bankruptcy, initiated in 01.22.2013 and concluded by 2013-05-04 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles John Kawalec — California, 2:13-bk-11803-RN


ᐅ Benjamin Andrew Keller, California

Address: 1037 N Genesee Ave Apt 1 West Hollywood, CA 90046-6243

Bankruptcy Case 2:15-bk-25899-BR Summary: "Benjamin Andrew Keller's bankruptcy, initiated in October 15, 2015 and concluded by Jan 13, 2016 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Andrew Keller — California, 2:15-bk-25899-BR


ᐅ Robert Kellerman, California

Address: 935 Westbourne Dr Apt 305 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:10-bk-63347-ER7: "West Hollywood, CA resident Robert Kellerman's 2010-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2011."
Robert Kellerman — California, 2:10-bk-63347-ER


ᐅ Christopher Fritz Kelly, California

Address: 612 Huntley Dr Apt 4 West Hollywood, CA 90069

Bankruptcy Case 2:12-bk-24129-PC Summary: "In West Hollywood, CA, Christopher Fritz Kelly filed for Chapter 7 bankruptcy in 2012-04-21. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2012."
Christopher Fritz Kelly — California, 2:12-bk-24129-PC


ᐅ Arthur L Kempf, California

Address: 8455 Fountain Ave Unit 629 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:11-bk-59282-BR7: "West Hollywood, CA resident Arthur L Kempf's 12.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Arthur L Kempf — California, 2:11-bk-59282-BR


ᐅ Karen Kennedy, California

Address: 733 N Kings Rd Apt 129 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:10-bk-38700-ER7: "The case of Karen Kennedy in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Kennedy — California, 2:10-bk-38700-ER


ᐅ Deane Allen Kenworthy, California

Address: 8535 W West Knoll Dr Apt 315 West Hollywood, CA 90069-4178

Bankruptcy Case 2:16-bk-11012-ER Overview: "The bankruptcy record of Deane Allen Kenworthy from West Hollywood, CA, shows a Chapter 7 case filed in January 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2016."
Deane Allen Kenworthy — California, 2:16-bk-11012-ER


ᐅ Lida Khachatryan, California

Address: 838 N West Knoll Dr Apt 140 West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-38540-RN Summary: "The case of Lida Khachatryan in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lida Khachatryan — California, 2:13-bk-38540-RN


ᐅ Tatiana Khan, California

Address: 815 N La Cienega Blvd West Hollywood, CA 90069

Bankruptcy Case 2:11-bk-36527-SK Overview: "Tatiana Khan's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2011-06-20, led to asset liquidation, with the case closing in October 23, 2011."
Tatiana Khan — California, 2:11-bk-36527-SK


ᐅ Devin Khedari, California

Address: 1006 Carol Dr Apt 4 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-39706-ER Overview: "The bankruptcy filing by Devin Khedari, undertaken in Jul 19, 2010 in West Hollywood, CA under Chapter 7, concluded with discharge in 2010-11-21 after liquidating assets."
Devin Khedari — California, 2:10-bk-39706-ER


ᐅ Hassmik Khodaverdian, California

Address: 842 Palm Ave Apt 19 West Hollywood, CA 90069-4022

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25780-BR: "West Hollywood, CA resident Hassmik Khodaverdian's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-01."
Hassmik Khodaverdian — California, 2:14-bk-25780-BR


ᐅ Calo Kidd, California

Address: 840 Larrabee St Apt 4-103 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:12-bk-32339-BR7: "Calo Kidd's bankruptcy, initiated in June 28, 2012 and concluded by 10.31.2012 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calo Kidd — California, 2:12-bk-32339-BR


ᐅ Ki Moon Kim, California

Address: 1121 N La Cienega Blvd Apt 113 West Hollywood, CA 90069

Bankruptcy Case 2:11-bk-28854-PC Summary: "Ki Moon Kim's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2011-04-29, led to asset liquidation, with the case closing in Sep 1, 2011."
Ki Moon Kim — California, 2:11-bk-28854-PC


ᐅ Jason Michael King, California

Address: 858 Westbourne Dr Apt 8 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47041-PC: "The bankruptcy record of Jason Michael King from West Hollywood, CA, shows a Chapter 7 case filed in 2011-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
Jason Michael King — California, 2:11-bk-47041-PC


ᐅ Ronald William Kinney, California

Address: 980 Hancock Ave West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:12-bk-45127-RK: "Ronald William Kinney's Chapter 7 bankruptcy, filed in West Hollywood, CA in October 18, 2012, led to asset liquidation, with the case closing in 2013-01-28."
Ronald William Kinney — California, 2:12-bk-45127-RK


ᐅ Daniel Edward Kinske, California

Address: 1312 N Harper Ave Apt 3 West Hollywood, CA 90046-3737

Brief Overview of Bankruptcy Case 2:16-bk-14862-ER: "Daniel Edward Kinske's Chapter 7 bankruptcy, filed in West Hollywood, CA in April 2016, led to asset liquidation, with the case closing in July 2016."
Daniel Edward Kinske — California, 2:16-bk-14862-ER


ᐅ Marilyn Eve Kleiner, California

Address: 950 N Kings Rd Unit 235 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11226-ER: "The bankruptcy filing by Marilyn Eve Kleiner, undertaken in January 2011 in West Hollywood, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Marilyn Eve Kleiner — California, 2:11-bk-11226-ER


ᐅ Chelsea Layna Kmiec, California

Address: 536 1/2 Huntley Dr West Hollywood, CA 90048

Concise Description of Bankruptcy Case 2:13-bk-37291-RN7: "Chelsea Layna Kmiec's Chapter 7 bankruptcy, filed in West Hollywood, CA in 11.13.2013, led to asset liquidation, with the case closing in February 23, 2014."
Chelsea Layna Kmiec — California, 2:13-bk-37291-RN


ᐅ Roxana G Kohan, California

Address: 8633 W West Knoll Dr Apt 316 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:12-bk-20521-RK7: "In West Hollywood, CA, Roxana G Kohan filed for Chapter 7 bankruptcy in 03/23/2012. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2012."
Roxana G Kohan — California, 2:12-bk-20521-RK


ᐅ Elena Kostromina, California

Address: 700 Westmount Dr Apt 202 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58346-ER: "The bankruptcy filing by Elena Kostromina, undertaken in November 23, 2011 in West Hollywood, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Elena Kostromina — California, 2:11-bk-58346-ER


ᐅ Katherine Kramer, California

Address: 8491 W Sunset Blvd # 268 West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-34402-BR Summary: "Katherine Kramer's Chapter 7 bankruptcy, filed in West Hollywood, CA in 10/03/2013, led to asset liquidation, with the case closing in 2014-01-13."
Katherine Kramer — California, 2:13-bk-34402-BR


ᐅ Robert Michael Kranack, California

Address: 1111 Larrabee St Apt 10 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25389-TD: "Robert Michael Kranack's Chapter 7 bankruptcy, filed in West Hollywood, CA in May 2012, led to asset liquidation, with the case closing in September 3, 2012."
Robert Michael Kranack — California, 2:12-bk-25389-TD


ᐅ Bruce Krueger, California

Address: 832 N Croft Ave Apt 207 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:10-bk-12568-BR: "The case of Bruce Krueger in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Krueger — California, 2:10-bk-12568-BR


ᐅ Patrick John Ladd, California

Address: 1319 Havenhurst Dr Apt 2 West Hollywood, CA 90046-4513

Bankruptcy Case 2:15-bk-21325-ER Summary: "West Hollywood, CA resident Patrick John Ladd's 07/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2015."
Patrick John Ladd — California, 2:15-bk-21325-ER


ᐅ James Christian Landis, California

Address: 948 Palm Ave Apt 6 West Hollywood, CA 90069

Bankruptcy Case 2:11-bk-62872-RN Summary: "In West Hollywood, CA, James Christian Landis filed for Chapter 7 bankruptcy in 12.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-03."
James Christian Landis — California, 2:11-bk-62872-RN


ᐅ David Laporta, California

Address: 818 N Croft Ave Apt 305 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:12-bk-23610-RN: "In a Chapter 7 bankruptcy case, David Laporta from West Hollywood, CA, saw his proceedings start in 04/17/2012 and complete by 08/20/2012, involving asset liquidation."
David Laporta — California, 2:12-bk-23610-RN


ᐅ Bobby D Lee, California

Address: PO Box 691281 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36079-ER: "Bobby D Lee's bankruptcy, initiated in 2013-10-28 and concluded by February 2014 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby D Lee — California, 2:13-bk-36079-ER


ᐅ Damien Lee, California

Address: 1025 N Kings Rd Apt 205 West Hollywood, CA 90069

Bankruptcy Case 2:09-bk-39844-BR Overview: "The bankruptcy record of Damien Lee from West Hollywood, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2010."
Damien Lee — California, 2:09-bk-39844-BR


ᐅ Lori Ann Lepage, California

Address: 1145 Larrabee St Apt 6 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:11-bk-28723-RN7: "Lori Ann Lepage's bankruptcy, initiated in 04.29.2011 and concluded by September 1, 2011 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Ann Lepage — California, 2:11-bk-28723-RN


ᐅ Doris Levy, California

Address: 723 Westmount Dr Apt 105 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:10-bk-39824-PC: "Doris Levy's Chapter 7 bankruptcy, filed in West Hollywood, CA in July 20, 2010, led to asset liquidation, with the case closing in 11.22.2010."
Doris Levy — California, 2:10-bk-39824-PC


ᐅ Kevin Lance Ligon, California

Address: 8440 De Longpre Ave Apt 301 West Hollywood, CA 90069-2633

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26679-RK: "Kevin Lance Ligon's bankruptcy, initiated in 2014-08-29 and concluded by December 8, 2014 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Lance Ligon — California, 2:14-bk-26679-RK


ᐅ Wendy Lipin, California

Address: 837 N West Knoll Dr Apt 202 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14961-RK: "Wendy Lipin's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2013-02-26, led to asset liquidation, with the case closing in 2013-06-08."
Wendy Lipin — California, 2:13-bk-14961-RK


ᐅ Robert Lobel, California

Address: 1527 Marmont Ave West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:10-bk-24138-SB7: "The bankruptcy record of Robert Lobel from West Hollywood, CA, shows a Chapter 7 case filed in April 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-24."
Robert Lobel — California, 2:10-bk-24138-SB


ᐅ Michael Charles Lodovico, California

Address: 8608 Holloway Dr Apt 217 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:11-bk-25908-BB: "In West Hollywood, CA, Michael Charles Lodovico filed for Chapter 7 bankruptcy in 04.12.2011. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2011."
Michael Charles Lodovico — California, 2:11-bk-25908-BB


ᐅ Samuel Sergio Loyola, California

Address: 8787 Shoreham Dr Apt 905 West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-11433-BR Overview: "In West Hollywood, CA, Samuel Sergio Loyola filed for Chapter 7 bankruptcy in 2013-01-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-29."
Samuel Sergio Loyola — California, 2:13-bk-11433-BR


ᐅ Patrick Lucas, California

Address: 980 Palm Ave Apt 110 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-30395-BB Overview: "In West Hollywood, CA, Patrick Lucas filed for Chapter 7 bankruptcy in 2010-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Patrick Lucas — California, 2:10-bk-30395-BB


ᐅ Asher Lugassi, California

Address: 1011 Palm Ave Apt 303 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:13-bk-12305-BB: "The bankruptcy filing by Asher Lugassi, undertaken in 2013-01-29 in West Hollywood, CA under Chapter 7, concluded with discharge in 05/11/2013 after liquidating assets."
Asher Lugassi — California, 2:13-bk-12305-BB


ᐅ Curtis Luu, California

Address: 1230 Horn Ave Apt 631 West Hollywood, CA 90069-2168

Bankruptcy Case 2:15-bk-13943-ER Summary: "West Hollywood, CA resident Curtis Luu's March 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Curtis Luu — California, 2:15-bk-13943-ER


ᐅ Kimberly Beth Macmillan, California

Address: 915 N Orlando Ave West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:13-bk-29794-BB7: "West Hollywood, CA resident Kimberly Beth Macmillan's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2013."
Kimberly Beth Macmillan — California, 2:13-bk-29794-BB


ᐅ Frederick Marc Madison, California

Address: 8424 Santa Monica Blvd Ste A117 West Hollywood, CA 90069-4267

Bankruptcy Case 2:14-bk-30920-BB Summary: "Frederick Marc Madison's Chapter 7 bankruptcy, filed in West Hollywood, CA in Nov 6, 2014, led to asset liquidation, with the case closing in 2015-02-04."
Frederick Marc Madison — California, 2:14-bk-30920-BB


ᐅ Nathanael Dain Maez, California

Address: 1024 N Sierra Bonita Ave Apt 6 West Hollywood, CA 90046-6469

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12855-BR: "Nathanael Dain Maez's Chapter 7 bankruptcy, filed in West Hollywood, CA in 02.14.2014, led to asset liquidation, with the case closing in June 2014."
Nathanael Dain Maez — California, 2:14-bk-12855-BR


ᐅ Lynbarbra Mahler, California

Address: 999 N Doheny Dr Apt 211 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:10-bk-11675-ER: "Lynbarbra Mahler's bankruptcy, initiated in 01.15.2010 and concluded by 05.14.2010 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynbarbra Mahler — California, 2:10-bk-11675-ER


ᐅ Travis Majick, California

Address: 930 N Doheny Dr Apt 303 West Hollywood, CA 90069-3180

Concise Description of Bankruptcy Case 2:13-bk-40117-BB7: "The case of Travis Majick in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Majick — California, 2:13-bk-40117-BB


ᐅ Victor Malvajerdi, California

Address: 1210 Larrabee St Apt 3 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-30448-VZ Overview: "In West Hollywood, CA, Victor Malvajerdi filed for Chapter 7 bankruptcy in 05/21/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Victor Malvajerdi — California, 2:10-bk-30448-VZ


ᐅ Martin Mannert, California

Address: 135 N Doheny Dr Apt 302 West Hollywood, CA 90048-2842

Concise Description of Bankruptcy Case 2:16-bk-10443-BB7: "Martin Mannert's bankruptcy, initiated in January 13, 2016 and concluded by 2016-04-12 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Mannert — California, 2:16-bk-10443-BB


ᐅ Stacey Neal Marcelle, California

Address: 1115 Hacienda Pl Apt 412 West Hollywood, CA 90069-2750

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16832-TD: "Stacey Neal Marcelle's Chapter 7 bankruptcy, filed in West Hollywood, CA in 05/23/2016, led to asset liquidation, with the case closing in 2016-08-21."
Stacey Neal Marcelle — California, 2:16-bk-16832-TD


ᐅ Lisa N Margaroli, California

Address: 1227 N Harper Ave Apt 22 West Hollywood, CA 90046-3742

Brief Overview of Bankruptcy Case 2:15-bk-21666-BB: "In West Hollywood, CA, Lisa N Margaroli filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2015."
Lisa N Margaroli — California, 2:15-bk-21666-BB


ᐅ Joan Marie Markovic, California

Address: 8940 Thrasher Ave West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:12-bk-28181-TD7: "Joan Marie Markovic's bankruptcy, initiated in 2012-05-23 and concluded by Sep 25, 2012 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Marie Markovic — California, 2:12-bk-28181-TD


ᐅ Skye Patricia Marshall, California

Address: 1305 N Laurel Ave Apt 202 West Hollywood, CA 90046-4653

Concise Description of Bankruptcy Case 2:15-bk-22856-BB7: "In West Hollywood, CA, Skye Patricia Marshall filed for Chapter 7 bankruptcy in 08.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-15."
Skye Patricia Marshall — California, 2:15-bk-22856-BB


ᐅ Francis Edward Martin, California

Address: 8270 Norton Ave Apt 2 West Hollywood, CA 90046-5936

Bankruptcy Case 2:14-bk-28215-BB Overview: "Francis Edward Martin's bankruptcy, initiated in September 24, 2014 and concluded by 12/23/2014 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Edward Martin — California, 2:14-bk-28215-BB


ᐅ Sean David Martin, California

Address: PO Box 69312 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:13-bk-24733-RK: "In West Hollywood, CA, Sean David Martin filed for Chapter 7 bankruptcy in 2013-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-14."
Sean David Martin — California, 2:13-bk-24733-RK


ᐅ Arezou Masheikhof, California

Address: 1155 N La Cienega Blvd Apt 1212 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:10-bk-62930-PC7: "West Hollywood, CA resident Arezou Masheikhof's December 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2011."
Arezou Masheikhof — California, 2:10-bk-62930-PC


ᐅ Shahriar Shai Massachi, California

Address: 724 N West Knoll Dr Apt 302 West Hollywood, CA 90069-5222

Bankruptcy Case 2:14-bk-26790-TD Summary: "Shahriar Shai Massachi's bankruptcy, initiated in Sep 1, 2014 and concluded by 11.30.2014 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shahriar Shai Massachi — California, 2:14-bk-26790-TD


ᐅ Joseph J Mastandrea, California

Address: 700 N West Knoll Dr Apt 104 West Hollywood, CA 90069-5215

Bankruptcy Case 2:14-bk-21120-BB Overview: "The bankruptcy filing by Joseph J Mastandrea, undertaken in 06/06/2014 in West Hollywood, CA under Chapter 7, concluded with discharge in Sep 22, 2014 after liquidating assets."
Joseph J Mastandrea — California, 2:14-bk-21120-BB


ᐅ Pedro Mata, California

Address: 8581 Santa Monica Blvd # 405 West Hollywood, CA 90069-4120

Brief Overview of Bankruptcy Case 2:14-bk-27055-RK: "The bankruptcy record of Pedro Mata from West Hollywood, CA, shows a Chapter 7 case filed in September 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Pedro Mata — California, 2:14-bk-27055-RK


ᐅ Tsuyoshi Matsubara, California

Address: 1008 N Stanley Ave Apt 2 West Hollywood, CA 90046-6327

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28480-ER: "In a Chapter 7 bankruptcy case, Tsuyoshi Matsubara from West Hollywood, CA, saw their proceedings start in 12/02/2015 and complete by 2016-03-01, involving asset liquidation."
Tsuyoshi Matsubara — California, 2:15-bk-28480-ER


ᐅ Jeffrey Alan Maxwell, California

Address: PO Box 69a93 West Hollywood, CA 90069-0018

Concise Description of Bankruptcy Case 9:14-bk-11228-DS7: "In West Hollywood, CA, Jeffrey Alan Maxwell filed for Chapter 7 bankruptcy in 2014-06-10. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2014."
Jeffrey Alan Maxwell — California, 9:14-bk-11228-DS


ᐅ Katie May, California

Address: 1211 Sunset Plaza Dr Apt 406 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45038-TD: "Katie May's Chapter 7 bankruptcy, filed in West Hollywood, CA in December 11, 2009, led to asset liquidation, with the case closing in March 23, 2010."
Katie May — California, 2:09-bk-45038-TD


ᐅ Marissa Mcclendon, California

Address: 1221 Horn Ave Apt 1 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56167-RN: "West Hollywood, CA resident Marissa Mcclendon's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2011."
Marissa Mcclendon — California, 2:10-bk-56167-RN


ᐅ Kevin David Mccracken, California

Address: 1136 Larrabee St Apt 427 West Hollywood, CA 90069-2052

Concise Description of Bankruptcy Case 2:15-bk-28800-RK7: "The bankruptcy filing by Kevin David Mccracken, undertaken in 12/11/2015 in West Hollywood, CA under Chapter 7, concluded with discharge in 2016-03-10 after liquidating assets."
Kevin David Mccracken — California, 2:15-bk-28800-RK


ᐅ Rodney D Mcdonald, California

Address: 8734 Holloway Dr Apt B West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:11-bk-41036-EC: "The bankruptcy filing by Rodney D Mcdonald, undertaken in 2011-07-20 in West Hollywood, CA under Chapter 7, concluded with discharge in 2011-11-22 after liquidating assets."
Rodney D Mcdonald — California, 2:11-bk-41036-EC


ᐅ Bronwen Mcgarva, California

Address: 1032 N Sweetzer Ave Apt 103 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20421-ER: "The bankruptcy filing by Bronwen Mcgarva, undertaken in April 2013 in West Hollywood, CA under Chapter 7, concluded with discharge in 07/29/2013 after liquidating assets."
Bronwen Mcgarva — California, 2:13-bk-20421-ER