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 Jonathan L Mcneill, California

Address: 714 N Laurel Ave West Hollywood, CA 90046-7008

Bankruptcy Case 2:14-bk-26509-RK Overview: "West Hollywood, CA resident Jonathan L Mcneill's 08.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2014."
Jonathan L Mcneill — California, 2:14-bk-26509-RK


ᐅ Shirley Lynn Meredith, California

Address: 1226 N Ogden Dr Apt 7 West Hollywood, CA 90046-4783

Concise Description of Bankruptcy Case 2:14-bk-11424-BR7: "West Hollywood, CA resident Shirley Lynn Meredith's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2014."
Shirley Lynn Meredith — California, 2:14-bk-11424-BR


ᐅ Ella Mezhiburskaya, California

Address: 739 N Sweetzer Ave Apt 3 West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-18831-BB Summary: "The case of Ella Mezhiburskaya in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ella Mezhiburskaya — California, 2:13-bk-18831-BB


ᐅ Jerome Edward Mickelson, California

Address: 8741 Shoreham Dr Apt 5 West Hollywood, CA 90069

Bankruptcy Case 2:12-bk-48536-RN Overview: "In West Hollywood, CA, Jerome Edward Mickelson filed for Chapter 7 bankruptcy in 2012-11-19. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2013."
Jerome Edward Mickelson — California, 2:12-bk-48536-RN


ᐅ Zachary Jay Middleton, California

Address: 1024 N Sierra Bonita Ave Apt 3 West Hollywood, CA 90046-6468

Concise Description of Bankruptcy Case 2:16-bk-16313-DS7: "Zachary Jay Middleton's bankruptcy, initiated in May 12, 2016 and concluded by 08/10/2016 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary Jay Middleton — California, 2:16-bk-16313-DS


ᐅ James Marven Mikkelsen, California

Address: PO Box 691157 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34387-RN: "West Hollywood, CA resident James Marven Mikkelsen's 2012-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-18."
James Marven Mikkelsen — California, 2:12-bk-34387-RN


ᐅ Leon Miller, California

Address: 740 N Orlando Ave Apt 207 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:10-bk-11187-VK: "West Hollywood, CA resident Leon Miller's 01.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-14."
Leon Miller — California, 2:10-bk-11187-VK


ᐅ Lynn Miller, California

Address: 1285 N Sweetzer Ave Apt 110 West Hollywood, CA 90069-3057

Brief Overview of Bankruptcy Case 2:15-bk-29449-BR: "Lynn Miller's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2015-12-30, led to asset liquidation, with the case closing in Mar 29, 2016."
Lynn Miller — California, 2:15-bk-29449-BR


ᐅ Junko Minami, California

Address: 911 N Kings Rd Apt 215 West Hollywood, CA 90069-4335

Snapshot of U.S. Bankruptcy Proceeding Case 15-12723-TWD: "The bankruptcy record of Junko Minami from West Hollywood, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Junko Minami — California, 15-12723


ᐅ Sanaz Mirzadeh, California

Address: 920 N Kings Rd Apt 117 West Hollywood, CA 90069-4333

Brief Overview of Bankruptcy Case 2:14-bk-29260-TD: "The bankruptcy filing by Sanaz Mirzadeh, undertaken in October 2014 in West Hollywood, CA under Chapter 7, concluded with discharge in Jan 8, 2015 after liquidating assets."
Sanaz Mirzadeh — California, 2:14-bk-29260-TD


ᐅ Eric Albert Mitchell, California

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

Bankruptcy Case 2:11-bk-17492-BR Overview: "The case of Eric Albert Mitchell in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Albert Mitchell — California, 2:11-bk-17492-BR


ᐅ Danielle Montavano, California

Address: 1301 Havenhurst Dr Apt 211 West Hollywood, CA 90046-4546

Concise Description of Bankruptcy Case 2:16-bk-13244-RK7: "Danielle Montavano's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2016-03-15, led to asset liquidation, with the case closing in June 13, 2016."
Danielle Montavano — California, 2:16-bk-13244-RK


ᐅ De Oca Amor Montes, California

Address: 8863 Cynthia St West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:12-bk-22322-BR: "West Hollywood, CA resident De Oca Amor Montes's April 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2012."
De Oca Amor Montes — California, 2:12-bk-22322-BR


ᐅ Anna Josefin Lerbom Moon, California

Address: 1270 N Hayworth Ave West Hollywood, CA 90046-5203

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24287-ER: "The case of Anna Josefin Lerbom Moon in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Josefin Lerbom Moon — California, 2:14-bk-24287-ER


ᐅ Michael Gary Moon, California

Address: 1270 N Hayworth Ave West Hollywood, CA 90046-5203

Brief Overview of Bankruptcy Case 2:14-bk-24287-ER: "In West Hollywood, CA, Michael Gary Moon filed for Chapter 7 bankruptcy in 07.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2014."
Michael Gary Moon — California, 2:14-bk-24287-ER


ᐅ Paul A Morabito, California

Address: 8581 Santa Monica Blvd Ste 708 West Hollywood, CA 90069-4120

Concise Description of Bankruptcy Case 13-51237-gwz7: "The bankruptcy filing by Paul A Morabito, undertaken in 06/20/2013 in West Hollywood, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Paul A Morabito — California, 13-51237


ᐅ John C Moran, California

Address: 1140 N Clark St Apt 212 West Hollywood, CA 90069-2048

Brief Overview of Bankruptcy Case 2:16-bk-10734-BR: "West Hollywood, CA resident John C Moran's 2016-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2016."
John C Moran — California, 2:16-bk-10734-BR


ᐅ Jared Moreno, California

Address: PO Box 69A10 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64728-BR: "Jared Moreno's Chapter 7 bankruptcy, filed in West Hollywood, CA in 12/23/2010, led to asset liquidation, with the case closing in April 27, 2011."
Jared Moreno — California, 2:10-bk-64728-BR


ᐅ Brent Harrow Morgan, California

Address: 620 Huntley Dr West Hollywood, CA 90069-5007

Bankruptcy Case 2:16-bk-12942-RK Overview: "The case of Brent Harrow Morgan in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brent Harrow Morgan — California, 2:16-bk-12942-RK


ᐅ George Vincent Morris, California

Address: 846 Hilldale Ave West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-36758-SK Summary: "The bankruptcy filing by George Vincent Morris, undertaken in November 5, 2013 in West Hollywood, CA under Chapter 7, concluded with discharge in 2014-02-15 after liquidating assets."
George Vincent Morris — California, 2:13-bk-36758-SK


ᐅ Iii John James Morrissey, California

Address: 838 N Doheny Dr Apt 901 West Hollywood, CA 90069

Bankruptcy Case 2:11-bk-58110-TD Overview: "Iii John James Morrissey's Chapter 7 bankruptcy, filed in West Hollywood, CA in Nov 22, 2011, led to asset liquidation, with the case closing in 2012-03-26."
Iii John James Morrissey — California, 2:11-bk-58110-TD


ᐅ Andrea Diane Morse, California

Address: 915 N Spaulding Ave Apt 3 West Hollywood, CA 90046-6342

Brief Overview of Bankruptcy Case 2:14-bk-20919-ER: "Andrea Diane Morse's bankruptcy, initiated in June 3, 2014 and concluded by September 22, 2014 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Diane Morse — California, 2:14-bk-20919-ER


ᐅ Lee Morton, California

Address: 1588 Viewsite Dr West Hollywood, CA 90069

Bankruptcy Case 2:09-bk-38562-VZ Overview: "The bankruptcy filing by Lee Morton, undertaken in 10.18.2009 in West Hollywood, CA under Chapter 7, concluded with discharge in 01.28.2010 after liquidating assets."
Lee Morton — California, 2:09-bk-38562-VZ


ᐅ Dolores Munoz, California

Address: 950 Larrabee St Apt 301 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:11-bk-20755-BR: "The case of Dolores Munoz in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Munoz — California, 2:11-bk-20755-BR


ᐅ Christopher Clair Murdie, California

Address: 638 N West Knoll Dr Apt 7 West Hollywood, CA 90069-5212

Bankruptcy Case 2:14-bk-21409-TD Summary: "Christopher Clair Murdie's Chapter 7 bankruptcy, filed in West Hollywood, CA in Jun 11, 2014, led to asset liquidation, with the case closing in September 22, 2014."
Christopher Clair Murdie — California, 2:14-bk-21409-TD


ᐅ Susan Mary Murphy, California

Address: 1200 N Olive Dr Apt 104 West Hollywood, CA 90069-2722

Bankruptcy Case 2:14-bk-21137-TD Overview: "The bankruptcy record of Susan Mary Murphy from West Hollywood, CA, shows a Chapter 7 case filed in June 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2014."
Susan Mary Murphy — California, 2:14-bk-21137-TD


ᐅ Susan Lynn Myers, California

Address: 8203 Norton Ave Apt 6 West Hollywood, CA 90046-5946

Brief Overview of Bankruptcy Case 2:15-bk-27948-RN: "Susan Lynn Myers's bankruptcy, initiated in Nov 23, 2015 and concluded by 2016-02-21 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Lynn Myers — California, 2:15-bk-27948-RN


ᐅ Daniel Nagasawa, California

Address: 712 N Kings Rd Apt 205 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32726-TD: "In a Chapter 7 bankruptcy case, Daniel Nagasawa from West Hollywood, CA, saw his proceedings start in June 2012 and complete by 2012-11-01, involving asset liquidation."
Daniel Nagasawa — California, 2:12-bk-32726-TD


ᐅ Ronald Napoli, California

Address: 941 N San Vicente Blvd Apt 9 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:10-bk-62825-TD7: "The case of Ronald Napoli in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Napoli — California, 2:10-bk-62825-TD


ᐅ Todd Edward Nelson, California

Address: 1232 N Kings Rd Apt 105 West Hollywood, CA 90069-2880

Snapshot of U.S. Bankruptcy Proceeding Case 15-00220-LT7: "Todd Edward Nelson's Chapter 7 bankruptcy, filed in West Hollywood, CA in January 2015, led to asset liquidation, with the case closing in April 2015."
Todd Edward Nelson — California, 15-00220


ᐅ Rebecca Lynn Newman, California

Address: 8741 Shoreham Dr Apt 1 West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-12551-BB Overview: "Rebecca Lynn Newman's Chapter 7 bankruptcy, filed in West Hollywood, CA in 01.31.2013, led to asset liquidation, with the case closing in 2013-05-13."
Rebecca Lynn Newman — California, 2:13-bk-12551-BB


ᐅ Zinaida Neymark, California

Address: 1124 N La Cienega Blvd Apt 105 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:11-bk-26700-RN7: "Zinaida Neymark's bankruptcy, initiated in April 2011 and concluded by 08/21/2011 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zinaida Neymark — California, 2:11-bk-26700-RN


ᐅ Christian Nguyen, California

Address: 930 Palm Ave Apt 127 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-46439-BB Overview: "In West Hollywood, CA, Christian Nguyen filed for Chapter 7 bankruptcy in 08/27/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Christian Nguyen — California, 2:10-bk-46439-BB


ᐅ Peter Nicholson, California

Address: 8608 Holloway Dr Apt 318 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:10-bk-29254-BB7: "Peter Nicholson's bankruptcy, initiated in 2010-05-14 and concluded by September 14, 2010 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Nicholson — California, 2:10-bk-29254-BB


ᐅ Dmitriy Nikolaychuk, California

Address: 8455 Fountain Ave Unit 417 West Hollywood, CA 90069-2540

Brief Overview of Bankruptcy Case 2:16-bk-18198-SK: "Dmitriy Nikolaychuk's bankruptcy, initiated in 06.20.2016 and concluded by September 2016 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dmitriy Nikolaychuk — California, 2:16-bk-18198-SK


ᐅ Nana Nikolskaya, California

Address: 1222 N Fairfax Ave Apt 512 West Hollywood, CA 90046-5282

Concise Description of Bankruptcy Case 2:14-bk-29536-RN7: "Nana Nikolskaya's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2014-10-15, led to asset liquidation, with the case closing in January 2015."
Nana Nikolskaya — California, 2:14-bk-29536-RN


ᐅ Brian W Nolan, California

Address: 837 N West Knoll Dr Apt 116 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:11-bk-30852-VZ: "In West Hollywood, CA, Brian W Nolan filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2011."
Brian W Nolan — California, 2:11-bk-30852-VZ


ᐅ Iii Robert Anthony Nunez, California

Address: 940 Westmount Dr Apt 306 West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-20585-ER Summary: "The bankruptcy filing by Iii Robert Anthony Nunez, undertaken in April 2013 in West Hollywood, CA under Chapter 7, concluded with discharge in Jul 29, 2013 after liquidating assets."
Iii Robert Anthony Nunez — California, 2:13-bk-20585-ER


ᐅ Jorge Ocon, California

Address: 8721 Santa Monica Blvd # 331 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-40711-BB Overview: "In a Chapter 7 bankruptcy case, Jorge Ocon from West Hollywood, CA, saw his proceedings start in 2010-07-26 and complete by 11/28/2010, involving asset liquidation."
Jorge Ocon — California, 2:10-bk-40711-BB


ᐅ Alexandre Oliveira, California

Address: 1011 Palm Ave Apt 207 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-57860-BR Overview: "The bankruptcy record of Alexandre Oliveira from West Hollywood, CA, shows a Chapter 7 case filed in 2010-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2011."
Alexandre Oliveira — California, 2:10-bk-57860-BR


ᐅ Jeffrey Olson, California

Address: 8491 W Sunset Blvd # 137 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:10-bk-54139-ER7: "Jeffrey Olson's bankruptcy, initiated in 2010-10-14 and concluded by 2011-02-16 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Olson — California, 2:10-bk-54139-ER


ᐅ Joachim Ortiz, California

Address: 642 Huntley Dr Apt 6 West Hollywood, CA 90069

Bankruptcy Case 2:09-bk-41162-BR Summary: "In a Chapter 7 bankruptcy case, Joachim Ortiz from West Hollywood, CA, saw their proceedings start in Nov 9, 2009 and complete by February 2010, involving asset liquidation."
Joachim Ortiz — California, 2:09-bk-41162-BR


ᐅ Leon Ozeran, California

Address: PO Box 691854 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:10-bk-62819-RN: "In West Hollywood, CA, Leon Ozeran filed for Chapter 7 bankruptcy in 12.10.2010. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2011."
Leon Ozeran — California, 2:10-bk-62819-RN


ᐅ Joey Meredith Pace, California

Address: 615 N West Knoll Dr West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:13-bk-39184-RN7: "The case of Joey Meredith Pace in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joey Meredith Pace — California, 2:13-bk-39184-RN


ᐅ Jimmy Page, California

Address: 8608 Holloway Dr Apt 118 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-20679-RN Overview: "In West Hollywood, CA, Jimmy Page filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jimmy Page — California, 2:10-bk-20679-RN


ᐅ Aliki Papadeas, California

Address: 1211 Horn Ave Apt 304 West Hollywood, CA 90069-2187

Bankruptcy Case 2:16-bk-16628-ER Overview: "Aliki Papadeas's bankruptcy, initiated in May 2016 and concluded by Aug 17, 2016 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aliki Papadeas — California, 2:16-bk-16628-ER


ᐅ John Albert Paradise, California

Address: 7985 Santa Monica Blvd # 69 West Hollywood, CA 90046-5074

Brief Overview of Bankruptcy Case 2:15-bk-11027-RN: "The bankruptcy record of John Albert Paradise from West Hollywood, CA, shows a Chapter 7 case filed in Jan 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
John Albert Paradise — California, 2:15-bk-11027-RN


ᐅ Jane Parker, California

Address: 836 Westbourne Dr Apt 204 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-36188-RN Summary: "Jane Parker's bankruptcy, initiated in June 2010 and concluded by 2010-10-31 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Parker — California, 2:10-bk-36188-RN


ᐅ William Gregory Parks, California

Address: PO Box 69845 West Hollywood, CA 90069

Bankruptcy Case 2:11-bk-37207-EC Overview: "The bankruptcy record of William Gregory Parks from West Hollywood, CA, shows a Chapter 7 case filed in 06.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
William Gregory Parks — California, 2:11-bk-37207-EC


ᐅ Deborah Elizabeth Pattison, California

Address: 7715 Romaine St West Hollywood, CA 90046-6203

Bankruptcy Case 2:14-bk-23535-RK Overview: "The case of Deborah Elizabeth Pattison in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Elizabeth Pattison — California, 2:14-bk-23535-RK


ᐅ Pavlina Georgieva Pavlova, California

Address: 901 Hancock Ave Apt 911 West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-36204-ER Overview: "Pavlina Georgieva Pavlova's bankruptcy, initiated in 10/29/2013 and concluded by 02.08.2014 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pavlina Georgieva Pavlova — California, 2:13-bk-36204-ER


ᐅ Thomas Maher Pease, California

Address: 1032 N Sweetzer Ave Apt 111 West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-36131-RN Summary: "The bankruptcy record of Thomas Maher Pease from West Hollywood, CA, shows a Chapter 7 case filed in October 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.07.2014."
Thomas Maher Pease — California, 2:13-bk-36131-RN


ᐅ Daniel Peck, California

Address: 1212 N Clark St Apt 8 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-12407-BB Overview: "The bankruptcy record of Daniel Peck from West Hollywood, CA, shows a Chapter 7 case filed in January 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2010."
Daniel Peck — California, 2:10-bk-12407-BB


ᐅ Castillo Samuel Perez, California

Address: 8539 W Sunset Blvd Ste 4 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-20249-RN Summary: "Castillo Samuel Perez's bankruptcy, initiated in 2010-03-19 and concluded by 07.16.2010 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castillo Samuel Perez — California, 2:10-bk-20249-RN


ᐅ Lyn Kari Peyton, California

Address: 8724 W West Knoll Dr West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:12-bk-15565-RN7: "In a Chapter 7 bankruptcy case, Lyn Kari Peyton from West Hollywood, CA, saw her proceedings start in Feb 16, 2012 and complete by June 20, 2012, involving asset liquidation."
Lyn Kari Peyton — California, 2:12-bk-15565-RN


ᐅ Sylvia Jeannine Pierce, California

Address: 540 Huntley Dr West Hollywood, CA 90048

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34953-WB: "The bankruptcy filing by Sylvia Jeannine Pierce, undertaken in 10/11/2013 in West Hollywood, CA under Chapter 7, concluded with discharge in 01/21/2014 after liquidating assets."
Sylvia Jeannine Pierce — California, 2:13-bk-34953-WB


ᐅ Edvard Piloyan, California

Address: 959 Palm Ave Apt 319 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:11-bk-40835-PC: "Edvard Piloyan's Chapter 7 bankruptcy, filed in West Hollywood, CA in July 2011, led to asset liquidation, with the case closing in November 21, 2011."
Edvard Piloyan — California, 2:11-bk-40835-PC


ᐅ Katherine Pinkston, California

Address: 944 N Sierra Bonita Ave Apt 3 West Hollywood, CA 90046-6530

Concise Description of Bankruptcy Case 1:15-bk-13722-MT7: "West Hollywood, CA resident Katherine Pinkston's 2015-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-08."
Katherine Pinkston — California, 1:15-bk-13722-MT


ᐅ Lorna Pinney, California

Address: 9057 Harland Ave West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31794-ER: "In West Hollywood, CA, Lorna Pinney filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Lorna Pinney — California, 2:10-bk-31794-ER


ᐅ George Piscopo, California

Address: 874 Hammond St Apt 4 West Hollywood, CA 90069

Bankruptcy Case 2:09-bk-44463-EC Overview: "George Piscopo's bankruptcy, initiated in December 7, 2009 and concluded by 03.19.2010 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Piscopo — California, 2:09-bk-44463-EC


ᐅ Brandon Plantz, California

Address: 613 Westbourne Dr Apt 3 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:10-bk-51191-BR7: "The bankruptcy filing by Brandon Plantz, undertaken in September 27, 2010 in West Hollywood, CA under Chapter 7, concluded with discharge in Jan 30, 2011 after liquidating assets."
Brandon Plantz — California, 2:10-bk-51191-BR


ᐅ Kiri Popa, California

Address: 1015 N Doheny Dr Apt 1 West Hollywood, CA 90069-3144

Bankruptcy Case 2:15-bk-17608-BB Overview: "West Hollywood, CA resident Kiri Popa's 2015-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2015."
Kiri Popa — California, 2:15-bk-17608-BB


ᐅ Sebastian Alexander Popa, California

Address: 1015 N Doheny Dr Apt 1 West Hollywood, CA 90069-3144

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17608-BB: "West Hollywood, CA resident Sebastian Alexander Popa's 2015-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2015."
Sebastian Alexander Popa — California, 2:15-bk-17608-BB


ᐅ Samuel Douglas Popailo, California

Address: 7918 Norton Ave Apt 2 West Hollywood, CA 90046-5229

Bankruptcy Case 2:16-bk-16308-TD Summary: "In a Chapter 7 bankruptcy case, Samuel Douglas Popailo from West Hollywood, CA, saw his proceedings start in 2016-05-12 and complete by Aug 10, 2016, involving asset liquidation."
Samuel Douglas Popailo — California, 2:16-bk-16308-TD


ᐅ Raymond Pope, California

Address: 8424 Santa Monica Blvd Ste 183 West Hollywood, CA 90069-4267

Bankruptcy Case 2:14-bk-26073-BB Summary: "The bankruptcy record of Raymond Pope from West Hollywood, CA, shows a Chapter 7 case filed in Aug 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2014."
Raymond Pope — California, 2:14-bk-26073-BB


ᐅ Medlock Davina Potratz, California

Address: 8608 Holloway Dr Apt 222 West Hollywood, CA 90069-2369

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33353-BB: "The bankruptcy record of Medlock Davina Potratz from West Hollywood, CA, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-19."
Medlock Davina Potratz — California, 2:14-bk-33353-BB


ᐅ Audrey Princeton, California

Address: 904 Hilldale Ave Apt 7 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:10-bk-29574-BB: "In West Hollywood, CA, Audrey Princeton filed for Chapter 7 bankruptcy in 05/17/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2010."
Audrey Princeton — California, 2:10-bk-29574-BB


ᐅ Thomas Edward Quick, California

Address: 8605 Santa Monica Blvd # 19700 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:13-bk-25299-TD: "The bankruptcy record of Thomas Edward Quick from West Hollywood, CA, shows a Chapter 7 case filed in 2013-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2013."
Thomas Edward Quick — California, 2:13-bk-25299-TD


ᐅ Salena Quinn, California

Address: 724 N West Knoll Dr Apt 316 West Hollywood, CA 90069

Bankruptcy Case 2:09-bk-45673-SB Summary: "In West Hollywood, CA, Salena Quinn filed for Chapter 7 bankruptcy in 12/16/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Salena Quinn — California, 2:09-bk-45673-SB


ᐅ Sara M Rabuse, California

Address: 1255 N Harper Ave Apt 11 West Hollywood, CA 90046-3753

Brief Overview of Bankruptcy Case 2:15-bk-21282-RK: "The case of Sara M Rabuse in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara M Rabuse — California, 2:15-bk-21282-RK


ᐅ Milan Radevich, California

Address: 1247 N Flores St Apt 5 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:10-bk-18473-BR: "Milan Radevich's bankruptcy, initiated in 2010-03-08 and concluded by June 18, 2010 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milan Radevich — California, 2:10-bk-18473-BR


ᐅ Nataliya Radevich, California

Address: 1247 N Flores St Apt 5 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:13-bk-12803-BB: "In a Chapter 7 bankruptcy case, Nataliya Radevich from West Hollywood, CA, saw their proceedings start in February 1, 2013 and complete by May 14, 2013, involving asset liquidation."
Nataliya Radevich — California, 2:13-bk-12803-BB


ᐅ Ljubica Radja, California

Address: 753 1/2 N Alfred St West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:10-bk-49018-BR7: "Ljubica Radja's bankruptcy, initiated in 2010-09-14 and concluded by Jan 17, 2011 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ljubica Radja — California, 2:10-bk-49018-BR


ᐅ Antonio Barajas Rael, California

Address: 858 Westbourne Dr Apt 7 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:12-bk-46791-RK7: "In a Chapter 7 bankruptcy case, Antonio Barajas Rael from West Hollywood, CA, saw their proceedings start in November 1, 2012 and complete by February 2013, involving asset liquidation."
Antonio Barajas Rael — California, 2:12-bk-46791-RK


ᐅ Donna Rahm, California

Address: 8273 Willoughby Ave Apt 5 West Hollywood, CA 90046-6831

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20374-RN: "Donna Rahm's Chapter 7 bankruptcy, filed in West Hollywood, CA in June 29, 2015, led to asset liquidation, with the case closing in 2015-09-27."
Donna Rahm — California, 2:15-bk-20374-RN


ᐅ Gerald Rahm, California

Address: 8273 Willoughby Ave Apt 5 West Hollywood, CA 90046-6831

Concise Description of Bankruptcy Case 2:15-bk-20374-RN7: "Gerald Rahm's bankruptcy, initiated in 2015-06-29 and concluded by September 27, 2015 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Rahm — California, 2:15-bk-20374-RN


ᐅ Sasha Lashe Ramsey, California

Address: 1320 N Sierra Bonita Ave West Hollywood, CA 90046-4186

Bankruptcy Case 2:15-bk-22508-RK Summary: "Sasha Lashe Ramsey's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2015-08-07, led to asset liquidation, with the case closing in November 5, 2015."
Sasha Lashe Ramsey — California, 2:15-bk-22508-RK


ᐅ Robert Rapport, California

Address: 1155 N La Cienega Blvd Apt 102 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:10-bk-53010-ER: "The bankruptcy record of Robert Rapport from West Hollywood, CA, shows a Chapter 7 case filed in October 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Robert Rapport — California, 2:10-bk-53010-ER


ᐅ Saquib Rasheed, California

Address: 1200 N Flores St Apt 114 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:09-bk-38151-AA7: "The bankruptcy filing by Saquib Rasheed, undertaken in October 14, 2009 in West Hollywood, CA under Chapter 7, concluded with discharge in 01.24.2010 after liquidating assets."
Saquib Rasheed — California, 2:09-bk-38151-AA


ᐅ Mark Ratcliffe, California

Address: 1017 N La Cienega Blvd Ste 103 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38444-TD: "The bankruptcy record of Mark Ratcliffe from West Hollywood, CA, shows a Chapter 7 case filed in October 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2010."
Mark Ratcliffe — California, 2:09-bk-38444-TD


ᐅ Mondana Ravan, California

Address: 1201 Larrabee St Apt 103 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:09-bk-46612-ER7: "West Hollywood, CA resident Mondana Ravan's December 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-09."
Mondana Ravan — California, 2:09-bk-46612-ER


ᐅ James Arthur Ray, California

Address: PO Box 691689 West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-37919-ER Summary: "The bankruptcy record of James Arthur Ray from West Hollywood, CA, shows a Chapter 7 case filed in Nov 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2014."
James Arthur Ray — California, 2:13-bk-37919-ER


ᐅ Jason Lee Record, California

Address: 7985 Santa Monica Blvd # 69 West Hollywood, CA 90046-5074

Concise Description of Bankruptcy Case 2:14-bk-32247-RN7: "West Hollywood, CA resident Jason Lee Record's 11.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2015."
Jason Lee Record — California, 2:14-bk-32247-RN


ᐅ Romeo Valentin Redford, California

Address: 1230 Horn Ave Apt 309 West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-13629-TD Overview: "The bankruptcy filing by Romeo Valentin Redford, undertaken in February 2013 in West Hollywood, CA under Chapter 7, concluded with discharge in 2013-05-25 after liquidating assets."
Romeo Valentin Redford — California, 2:13-bk-13629-TD


ᐅ Monica Reed, California

Address: 838 N Doheny Dr Apt 1405 West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:11-bk-12661-BB7: "Monica Reed's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2011-01-20, led to asset liquidation, with the case closing in 2011-05-25."
Monica Reed — California, 2:11-bk-12661-BB


ᐅ John Albert Rhoads, California

Address: 1140 N Clark St Apt 209 West Hollywood, CA 90069

Bankruptcy Case 2:09-bk-36577-ER Summary: "John Albert Rhoads's bankruptcy, initiated in 09.30.2009 and concluded by 01/10/2010 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Albert Rhoads — California, 2:09-bk-36577-ER


ᐅ Vincent A Ribeiro, California

Address: 840 Larrabee St Apt 2-216 West Hollywood, CA 90069

Bankruptcy Case 2:11-bk-21201-TD Overview: "In West Hollywood, CA, Vincent A Ribeiro filed for Chapter 7 bankruptcy in 2011-03-16. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2011."
Vincent A Ribeiro — California, 2:11-bk-21201-TD


ᐅ Steven Riggs, California

Address: 8721 Santa Monica Blvd # 344 West Hollywood, CA 90069

Bankruptcy Case 6:10-bk-21602-DS Summary: "The case of Steven Riggs in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Riggs — California, 6:10-bk-21602-DS


ᐅ Mark Rimer, California

Address: 8555 Holloway Dr Unit 1 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15979-RN: "The case of Mark Rimer in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Rimer — California, 2:13-bk-15979-RN


ᐅ Beyer Jesus Ernesto Roalandini, California

Address: 428 N Crescent Heights Blvd West Hollywood, CA 90048-2206

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28949-NB: "The bankruptcy record of Beyer Jesus Ernesto Roalandini from West Hollywood, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2016."
Beyer Jesus Ernesto Roalandini — California, 2:15-bk-28949-NB


ᐅ Shakira Elyse Roberts, California

Address: 9026 Phyllis Ave West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:12-bk-26604-RN: "West Hollywood, CA resident Shakira Elyse Roberts's 2012-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-12."
Shakira Elyse Roberts — California, 2:12-bk-26604-RN


ᐅ Kenneth Robinson, California

Address: 958 Palm Ave Apt 214 West Hollywood, CA 90069

Bankruptcy Case 2:10-bk-61514-BB Summary: "West Hollywood, CA resident Kenneth Robinson's 2010-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-05."
Kenneth Robinson — California, 2:10-bk-61514-BB


ᐅ Carlos J Rodriguez, California

Address: 922 N Croft Ave Apt 101 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:13-bk-37742-TD: "The bankruptcy record of Carlos J Rodriguez from West Hollywood, CA, shows a Chapter 7 case filed in November 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2014."
Carlos J Rodriguez — California, 2:13-bk-37742-TD


ᐅ Michael Paul Roman, California

Address: 8961 Keith Ave Apt 6 West Hollywood, CA 90069

Bankruptcy Case 2:13-bk-29546-RK Overview: "Michael Paul Roman's Chapter 7 bankruptcy, filed in West Hollywood, CA in 2013-08-01, led to asset liquidation, with the case closing in Nov 4, 2013."
Michael Paul Roman — California, 2:13-bk-29546-RK


ᐅ Ernest John Romero, California

Address: 8401 Fountain Ave Apt 16 West Hollywood, CA 90069

Brief Overview of Bankruptcy Case 2:11-bk-29260-EC: "In West Hollywood, CA, Ernest John Romero filed for Chapter 7 bankruptcy in May 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-04."
Ernest John Romero — California, 2:11-bk-29260-EC


ᐅ Miguel Angel Rosario, California

Address: 1211 N Flores St Apt 8 West Hollywood, CA 90069-3083

Brief Overview of Bankruptcy Case 2:14-bk-11263-DS: "Miguel Angel Rosario's bankruptcy, initiated in January 2014 and concluded by May 2014 in West Hollywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Angel Rosario — California, 2:14-bk-11263-DS


ᐅ Karin Rosenstiel, California

Address: 941 N San Vicente Blvd Apt 20 West Hollywood, CA 90069

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23777-RN: "In a Chapter 7 bankruptcy case, Karin Rosenstiel from West Hollywood, CA, saw her proceedings start in April 18, 2012 and complete by Aug 21, 2012, involving asset liquidation."
Karin Rosenstiel — California, 2:12-bk-23777-RN


ᐅ Lisa Marie Rotondi, California

Address: 931 N Wetherly Dr West Hollywood, CA 90069

Concise Description of Bankruptcy Case 2:13-bk-16097-RN7: "Lisa Marie Rotondi's Chapter 7 bankruptcy, filed in West Hollywood, CA in March 2013, led to asset liquidation, with the case closing in 06.10.2013."
Lisa Marie Rotondi — California, 2:13-bk-16097-RN


ᐅ Jodi P Rubin, California

Address: 1131 Alta Loma Rd Apt 120 West Hollywood, CA 90069

Bankruptcy Case 2:11-bk-14210-BR Overview: "The bankruptcy filing by Jodi P Rubin, undertaken in 01.31.2011 in West Hollywood, CA under Chapter 7, concluded with discharge in 06/05/2011 after liquidating assets."
Jodi P Rubin — California, 2:11-bk-14210-BR


ᐅ Roberto Ruiz, California

Address: 1260 N Harper Ave Apt M West Hollywood, CA 90046-8424

Concise Description of Bankruptcy Case 2:15-bk-25128-TD7: "The case of Roberto Ruiz in West Hollywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Ruiz — California, 2:15-bk-25128-TD