personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Westlake Village, 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 Michele Susan Maples, California

Address: 3025 Sierra Dr Westlake Village, CA 91362-3745

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-10268-DS: "In a Chapter 7 bankruptcy case, Michele Susan Maples from Westlake Village, CA, saw her proceedings start in February 12, 2015 and complete by 2015-06-01, involving asset liquidation."
Michele Susan Maples — California, 9:15-bk-10268-DS


ᐅ Matthew D Marini, California

Address: PO Box 4862 Westlake Village, CA 91359

Concise Description of Bankruptcy Case 1:12-bk-20185-MT7: "In Westlake Village, CA, Matthew D Marini filed for Chapter 7 bankruptcy in 2012-11-14. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2013."
Matthew D Marini — California, 1:12-bk-20185-MT


ᐅ Kari Markussen, California

Address: 1637 Castlehill Ct Westlake Village, CA 91361

Bankruptcy Case 1:10-bk-17336-MT Overview: "In a Chapter 7 bankruptcy case, Kari Markussen from Westlake Village, CA, saw her proceedings start in 06.18.2010 and complete by 10/21/2010, involving asset liquidation."
Kari Markussen — California, 1:10-bk-17336-MT


ᐅ Paul Culver Marr, California

Address: 3109 Sierra Dr Westlake Village, CA 91362-3539

Brief Overview of Bankruptcy Case 9:15-bk-12114-PC: "Westlake Village, CA resident Paul Culver Marr's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2016."
Paul Culver Marr — California, 9:15-bk-12114-PC


ᐅ Aimee Robin Marr, California

Address: 3109 Sierra Dr Westlake Village, CA 91362-3539

Bankruptcy Case 9:15-bk-12114-PC Overview: "The case of Aimee Robin Marr in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aimee Robin Marr — California, 9:15-bk-12114-PC


ᐅ Roy Martinez, California

Address: 4607 Lakeview Canyon Rd # 178 Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25821-MT: "Roy Martinez's bankruptcy, initiated in Dec 17, 2010 and concluded by 2011-04-21 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Martinez — California, 1:10-bk-25821-MT


ᐅ Mark E Massari, California

Address: 31749 Dunraven Ct Westlake Village, CA 91361

Concise Description of Bankruptcy Case 1:09-bk-22980-KT7: "The case of Mark E Massari in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark E Massari — California, 1:09-bk-22980-KT


ᐅ Jacqueline Mastrolonardo, California

Address: 1143 Bright Glen Cir Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13480-KT: "In a Chapter 7 bankruptcy case, Jacqueline Mastrolonardo from Westlake Village, CA, saw her proceedings start in Mar 26, 2010 and complete by 2010-06-25, involving asset liquidation."
Jacqueline Mastrolonardo — California, 1:10-bk-13480-KT


ᐅ Stacy Mccauley, California

Address: PO Box 4257 Westlake Village, CA 91359

Bankruptcy Case 1:10-bk-17364-GM Overview: "Stacy Mccauley's bankruptcy, initiated in 2010-06-18 and concluded by October 21, 2010 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Mccauley — California, 1:10-bk-17364-GM


ᐅ Kathy Lynn Mccoy, California

Address: 2574 Northlake Cir Westlake Village, CA 91361

Concise Description of Bankruptcy Case 1:12-bk-14978-AA7: "Kathy Lynn Mccoy's Chapter 7 bankruptcy, filed in Westlake Village, CA in 05/29/2012, led to asset liquidation, with the case closing in October 2012."
Kathy Lynn Mccoy — California, 1:12-bk-14978-AA


ᐅ Richard Mcgowan, California

Address: 575 Hampshire Rd Apt 210 Westlake Village, CA 91361-2225

Bankruptcy Case 1:13-bk-17950-MT Overview: "The bankruptcy filing by Richard Mcgowan, undertaken in 12.31.2013 in Westlake Village, CA under Chapter 7, concluded with discharge in March 31, 2014 after liquidating assets."
Richard Mcgowan — California, 1:13-bk-17950-MT


ᐅ Jenny Lou Mcguire, California

Address: 1016 Ashford Ct Westlake Village, CA 91361-2001

Bankruptcy Case 9:14-bk-11534-DS Overview: "Westlake Village, CA resident Jenny Lou Mcguire's 07/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2014."
Jenny Lou Mcguire — California, 9:14-bk-11534-DS


ᐅ Mac Mckinley, California

Address: 334 Fox Ridge Dr Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:10-bk-15846-GM: "Westlake Village, CA resident Mac Mckinley's May 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2010."
Mac Mckinley — California, 1:10-bk-15846-GM


ᐅ Ray Mclaine, California

Address: 2628 Northshore Ln Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19143-MT: "The case of Ray Mclaine in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray Mclaine — California, 1:12-bk-19143-MT


ᐅ John Mclaughlin, California

Address: 1937 Nettlebrook St Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:11-bk-21877-VK: "The bankruptcy filing by John Mclaughlin, undertaken in 10.07.2011 in Westlake Village, CA under Chapter 7, concluded with discharge in 03.07.2012 after liquidating assets."
John Mclaughlin — California, 1:11-bk-21877-VK


ᐅ Ralph Mellman, California

Address: 3305 Lake Crest Ct Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20895-MT: "Ralph Mellman's Chapter 7 bankruptcy, filed in Westlake Village, CA in 08.31.2010, led to asset liquidation, with the case closing in January 2011."
Ralph Mellman — California, 1:10-bk-20895-MT


ᐅ Margot Mendenhall, California

Address: 139 Royal London Ct Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:10-bk-17648-GM: "The bankruptcy filing by Margot Mendenhall, undertaken in 06/25/2010 in Westlake Village, CA under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Margot Mendenhall — California, 1:10-bk-17648-GM


ᐅ Victor Issac Mendoza, California

Address: 1014 S Westlake Blvd Ste 14-121 Westlake Village, CA 91361

Bankruptcy Case 2:12-bk-52100-BB Overview: "Victor Issac Mendoza's Chapter 7 bankruptcy, filed in Westlake Village, CA in 2012-12-28, led to asset liquidation, with the case closing in 2013-04-09."
Victor Issac Mendoza — California, 2:12-bk-52100-BB


ᐅ Barry Lee Minster, California

Address: 30802 Bayonne Ct Westlake Village, CA 91362

Bankruptcy Case 1:13-bk-17310-AA Overview: "The case of Barry Lee Minster in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Lee Minster — California, 1:13-bk-17310-AA


ᐅ Gina Renee Misiroglu, California

Address: 1589 Brentford Ave Westlake Village, CA 91361

Bankruptcy Case 1:13-bk-13784-MT Overview: "The case of Gina Renee Misiroglu in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Renee Misiroglu — California, 1:13-bk-13784-MT


ᐅ Christopher Louis Mitchell, California

Address: 1159 Landsburn Cir Westlake Village, CA 91361-3729

Bankruptcy Case 9:16-bk-10282-DS Summary: "The case of Christopher Louis Mitchell in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Louis Mitchell — California, 9:16-bk-10282-DS


ᐅ Marie Montclair, California

Address: PO Box 7561 Westlake Village, CA 91359

Bankruptcy Case 1:10-bk-12710-GM Summary: "Westlake Village, CA resident Marie Montclair's 03.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2010."
Marie Montclair — California, 1:10-bk-12710-GM


ᐅ John Montgomery, California

Address: 31007 Minute Man Way Westlake Village, CA 91361

Concise Description of Bankruptcy Case 1:12-bk-12977-AA7: "The case of John Montgomery in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Montgomery — California, 1:12-bk-12977-AA


ᐅ Craig Montgomery, California

Address: 4208 Orchardview Ct Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14595-GM: "The case of Craig Montgomery in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Montgomery — California, 1:10-bk-14595-GM


ᐅ Janine Whitmore Montoya, California

Address: 1139 Landsburn Cir Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:11-bk-20465-AA: "The bankruptcy filing by Janine Whitmore Montoya, undertaken in 2011-08-31 in Westlake Village, CA under Chapter 7, concluded with discharge in 01.03.2012 after liquidating assets."
Janine Whitmore Montoya — California, 1:11-bk-20465-AA


ᐅ William Moore, California

Address: PO Box 6671 Westlake Village, CA 91359

Concise Description of Bankruptcy Case 1:10-bk-13194-GM7: "In Westlake Village, CA, William Moore filed for Chapter 7 bankruptcy in 03/20/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2010."
William Moore — California, 1:10-bk-13194-GM


ᐅ Gina Moreau, California

Address: PO Box 4454 Westlake Village, CA 91359

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12255-MT: "Westlake Village, CA resident Gina Moreau's 2010-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-22."
Gina Moreau — California, 1:10-bk-12255-MT


ᐅ John Moreno, California

Address: 2287 Westshore Ln Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13542-VK: "John Moreno's Chapter 7 bankruptcy, filed in Westlake Village, CA in 2012-04-16, led to asset liquidation, with the case closing in 08/19/2012."
John Moreno — California, 1:12-bk-13542-VK


ᐅ Elliot Morris, California

Address: 687 Hampshire Rd Apt 83 Westlake Village, CA 91361

Bankruptcy Case 1:10-bk-12075-MT Summary: "Elliot Morris's bankruptcy, initiated in 2010-02-24 and concluded by 2010-06-10 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elliot Morris — California, 1:10-bk-12075-MT


ᐅ Scott H Morris, California

Address: 1936 Elmsbury Rd Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:13-bk-16599-MT: "Westlake Village, CA resident Scott H Morris's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-26."
Scott H Morris — California, 1:13-bk-16599-MT


ᐅ Tracy Lynn Morse, California

Address: 32045 Waterside Ln Westlake Village, CA 91361-3623

Bankruptcy Case 9:16-bk-10278-PC Summary: "The bankruptcy filing by Tracy Lynn Morse, undertaken in Feb 16, 2016 in Westlake Village, CA under Chapter 7, concluded with discharge in 05.16.2016 after liquidating assets."
Tracy Lynn Morse — California, 9:16-bk-10278-PC


ᐅ Linda Mott, California

Address: 32470 Timberridge Ct Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-26310-VK: "In Westlake Village, CA, Linda Mott filed for Chapter 7 bankruptcy in 12/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-08."
Linda Mott — California, 1:10-bk-26310-VK


ᐅ Michael Muccia, California

Address: PO Box 4351 Westlake Village, CA 91359

Brief Overview of Bankruptcy Case 1:09-bk-27293-MT: "Westlake Village, CA resident Michael Muccia's Dec 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 15, 2010."
Michael Muccia — California, 1:09-bk-27293-MT


ᐅ Carol A Murillo, California

Address: 258 Green Moor Pl Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:11-bk-14160-GM: "In Westlake Village, CA, Carol A Murillo filed for Chapter 7 bankruptcy in 04.04.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2011."
Carol A Murillo — California, 1:11-bk-14160-GM


ᐅ Joseph Ralph Napolitano, California

Address: 1565 Falling Star Ave Westlake Village, CA 91362

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15928-MT: "Joseph Ralph Napolitano's bankruptcy, initiated in September 2013 and concluded by Dec 22, 2013 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Ralph Napolitano — California, 1:13-bk-15928-MT


ᐅ Robert Nava, California

Address: PO BOX 6343 WESTLAKE VILLAGE, CA 91359

Concise Description of Bankruptcy Case 1:10-bk-15293-KT7: "Westlake Village, CA resident Robert Nava's May 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-06."
Robert Nava — California, 1:10-bk-15293-KT


ᐅ James Newhouse, California

Address: 1241 Clayford Ave Westlake Village, CA 91361

Bankruptcy Case 1:10-bk-16033-KT Overview: "James Newhouse's bankruptcy, initiated in 05.20.2010 and concluded by 2010-09-03 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Newhouse — California, 1:10-bk-16033-KT


ᐅ Ahmad Nikakhtar, California

Address: 1539 Folkestone Ter Westlake Village, CA 91361-3515

Concise Description of Bankruptcy Case 9:16-bk-10906-PC7: "Ahmad Nikakhtar's Chapter 7 bankruptcy, filed in Westlake Village, CA in 05.13.2016, led to asset liquidation, with the case closing in 08/11/2016."
Ahmad Nikakhtar — California, 9:16-bk-10906-PC


ᐅ Sharie M Notter, California

Address: 1079 Bradbury Ct Westlake Village, CA 91361

Bankruptcy Case 1:12-bk-14179-AA Overview: "Westlake Village, CA resident Sharie M Notter's 05.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Sharie M Notter — California, 1:12-bk-14179-AA


ᐅ Constance Ohagan, California

Address: 32120 Canyon Crest Ct Westlake Village, CA 91361

Bankruptcy Case 1:10-bk-24520-MT Overview: "In Westlake Village, CA, Constance Ohagan filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Constance Ohagan — California, 1:10-bk-24520-MT


ᐅ Stella Ordoobegian, California

Address: 30977 Lexington Way # 67 Westlake Village, CA 91361

Concise Description of Bankruptcy Case 1:10-bk-24360-VK7: "Westlake Village, CA resident Stella Ordoobegian's Nov 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2011."
Stella Ordoobegian — California, 1:10-bk-24360-VK


ᐅ Jacques M Ortiz, California

Address: 1423 Redsail Cir Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:12-bk-14786-VK: "In a Chapter 7 bankruptcy case, Jacques M Ortiz from Westlake Village, CA, saw his proceedings start in May 2012 and complete by 08/27/2012, involving asset liquidation."
Jacques M Ortiz — California, 1:12-bk-14786-VK


ᐅ Tamra Oviatt, California

Address: 157 Sherwood Dr Westlake Village, CA 91361

Bankruptcy Case 1:10-bk-24316-VK Summary: "Westlake Village, CA resident Tamra Oviatt's 2010-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2011."
Tamra Oviatt — California, 1:10-bk-24316-VK


ᐅ Jr Renato Paculan, California

Address: 938 Blue Mountain Cir Westlake Village, CA 91362-5457

Brief Overview of Bankruptcy Case 1:10-bk-25045-MT: "Chapter 13 bankruptcy for Jr Renato Paculan in Westlake Village, CA began in November 2010, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
Jr Renato Paculan — California, 1:10-bk-25045-MT


ᐅ Hector Padilla, California

Address: 300 Rolling Oaks Dr Apt 271 Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14934-GM: "The bankruptcy record of Hector Padilla from Westlake Village, CA, shows a Chapter 7 case filed in April 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2011."
Hector Padilla — California, 1:11-bk-14934-GM


ᐅ Dimitri Panagiotakopoulos, California

Address: 611 Hampshire Rd Apt 508 Westlake Village, CA 91361

Concise Description of Bankruptcy Case 1:11-bk-11609-GM7: "Dimitri Panagiotakopoulos's bankruptcy, initiated in 2011-02-07 and concluded by 2011-05-13 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dimitri Panagiotakopoulos — California, 1:11-bk-11609-GM


ᐅ Justin Dominic Paquette, California

Address: 32107 Lindero Canyon Rd Ste 235 Westlake Village, CA 91361-4208

Bankruptcy Case 2:15-bk-27050-WB Overview: "Justin Dominic Paquette's bankruptcy, initiated in 11.05.2015 and concluded by February 2016 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Dominic Paquette — California, 2:15-bk-27050-WB


ᐅ Sharron Parzick, California

Address: PO Box 6642 Westlake Village, CA 91359

Bankruptcy Case 6:10-bk-15081-EC Summary: "In a Chapter 7 bankruptcy case, Sharron Parzick from Westlake Village, CA, saw her proceedings start in 2010-01-12 and complete by Apr 24, 2010, involving asset liquidation."
Sharron Parzick — California, 6:10-bk-15081-EC


ᐅ Heather Adrian Patrick, California

Address: 675 Hampshire Rd Apt 32 Westlake Village, CA 91361

Concise Description of Bankruptcy Case 1:12-bk-19019-AA7: "The bankruptcy record of Heather Adrian Patrick from Westlake Village, CA, shows a Chapter 7 case filed in 2012-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2013."
Heather Adrian Patrick — California, 1:12-bk-19019-AA


ᐅ Renee Paulson, California

Address: 2247 Westshore Ln Westlake Village, CA 91361-1951

Concise Description of Bankruptcy Case 9:15-bk-12108-PC7: "The bankruptcy record of Renee Paulson from Westlake Village, CA, shows a Chapter 7 case filed in 10.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2016."
Renee Paulson — California, 9:15-bk-12108-PC


ᐅ David Whitney Paulson, California

Address: 2744 Lakeridge Ln Westlake Village, CA 91361-3301

Brief Overview of Bankruptcy Case 9:15-bk-12108-PC: "In a Chapter 7 bankruptcy case, David Whitney Paulson from Westlake Village, CA, saw his proceedings start in Oct 22, 2015 and complete by 2016-01-20, involving asset liquidation."
David Whitney Paulson — California, 9:15-bk-12108-PC


ᐅ Renee Pelletier, California

Address: 250 Via Colinas Westlake Village, CA 91362-5014

Bankruptcy Case 9:14-bk-11865-DS Overview: "The case of Renee Pelletier in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Pelletier — California, 9:14-bk-11865-DS


ᐅ Dave Peters, California

Address: 611 Hampshire Rd Apt 519 Westlake Village, CA 91361

Bankruptcy Case 1:10-bk-20581-MT Summary: "Dave Peters's bankruptcy, initiated in August 25, 2010 and concluded by 12.28.2010 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dave Peters — California, 1:10-bk-20581-MT


ᐅ Tamara Peterson, California

Address: PO Box 6934 Westlake Village, CA 91359

Bankruptcy Case 9:11-bk-14369-PC Overview: "In a Chapter 7 bankruptcy case, Tamara Peterson from Westlake Village, CA, saw her proceedings start in 09/14/2011 and complete by Jan 17, 2012, involving asset liquidation."
Tamara Peterson — California, 9:11-bk-14369-PC


ᐅ Arthur Phelps, California

Address: PO Box 7384 Westlake Village, CA 91359

Bankruptcy Case 9:10-bk-16295-RR Overview: "Westlake Village, CA resident Arthur Phelps's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2011."
Arthur Phelps — California, 9:10-bk-16295-RR


ᐅ Trevor Phillips, California

Address: 2652 Lakewood Pl Westlake Village, CA 91361

Bankruptcy Case 1:10-bk-19857-GM Overview: "Trevor Phillips's Chapter 7 bankruptcy, filed in Westlake Village, CA in 2010-08-11, led to asset liquidation, with the case closing in 2010-12-14."
Trevor Phillips — California, 1:10-bk-19857-GM


ᐅ Joseph Angelo Ponce, California

Address: 1539 Briarglen Ave Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:11-bk-17506-VK: "The case of Joseph Angelo Ponce in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Angelo Ponce — California, 1:11-bk-17506-VK


ᐅ Marisa Popp, California

Address: 563 Hampshire Rd Apt 274 Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19448-MT: "The bankruptcy filing by Marisa Popp, undertaken in 2010-08-02 in Westlake Village, CA under Chapter 7, concluded with discharge in 12.05.2010 after liquidating assets."
Marisa Popp — California, 1:10-bk-19448-MT


ᐅ Amir Porat, California

Address: 2380 Stafford Rd Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:10-bk-24167-MT: "The case of Amir Porat in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amir Porat — California, 1:10-bk-24167-MT


ᐅ Steven D Post, California

Address: 571 Hampshire Rd Apt 139 Westlake Village, CA 91361

Bankruptcy Case 1:11-bk-18764-AA Overview: "In a Chapter 7 bankruptcy case, Steven D Post from Westlake Village, CA, saw their proceedings start in 07/21/2011 and complete by October 26, 2011, involving asset liquidation."
Steven D Post — California, 1:11-bk-18764-AA


ᐅ Gary Poulin, California

Address: 1185 Kirkford Way Westlake Village, CA 91361

Bankruptcy Case 1:10-bk-15381-MT Summary: "Gary Poulin's Chapter 7 bankruptcy, filed in Westlake Village, CA in 05.06.2010, led to asset liquidation, with the case closing in 08/16/2010."
Gary Poulin — California, 1:10-bk-15381-MT


ᐅ Parvin Pourbastani, California

Address: 1563 Bridgegate St Westlake Village, CA 91361-1403

Bankruptcy Case 9:14-bk-11718-PC Summary: "The bankruptcy filing by Parvin Pourbastani, undertaken in August 11, 2014 in Westlake Village, CA under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Parvin Pourbastani — California, 9:14-bk-11718-PC


ᐅ Todd A Press, California

Address: 1003 Triunfo Canyon Rd Westlake Village, CA 91361

Concise Description of Bankruptcy Case 1:13-bk-12063-MT7: "In Westlake Village, CA, Todd A Press filed for Chapter 7 bankruptcy in Mar 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Todd A Press — California, 1:13-bk-12063-MT


ᐅ Saundra Irene Price, California

Address: PO Box 7394 Westlake Village, CA 91359

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11880-VK: "The bankruptcy filing by Saundra Irene Price, undertaken in March 19, 2013 in Westlake Village, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Saundra Irene Price — California, 1:13-bk-11880-VK


ᐅ Amir Rahnavardi, California

Address: 32024 Allenby Ct Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:10-bk-22535-VK: "The bankruptcy record of Amir Rahnavardi from Westlake Village, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-05."
Amir Rahnavardi — California, 1:10-bk-22535-VK


ᐅ Pamela Ralston, California

Address: 2212 Crespi Ln Westlake Village, CA 91361

Concise Description of Bankruptcy Case 1:09-bk-27344-GM7: "Pamela Ralston's Chapter 7 bankruptcy, filed in Westlake Village, CA in December 23, 2009, led to asset liquidation, with the case closing in April 14, 2010."
Pamela Ralston — California, 1:09-bk-27344-GM


ᐅ Douglas Ramer, California

Address: 300 Rolling Oaks Dr Apt 230 Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:10-bk-16371-KT: "Douglas Ramer's Chapter 7 bankruptcy, filed in Westlake Village, CA in May 2010, led to asset liquidation, with the case closing in September 2010."
Douglas Ramer — California, 1:10-bk-16371-KT


ᐅ Cassandra Jesse Raville, California

Address: 3152 Foothill Dr Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:11-bk-20591-AA: "In a Chapter 7 bankruptcy case, Cassandra Jesse Raville from Westlake Village, CA, saw her proceedings start in 2011-09-02 and complete by 01.05.2012, involving asset liquidation."
Cassandra Jesse Raville — California, 1:11-bk-20591-AA


ᐅ Timothy H Reasner, California

Address: 4403 Regents Ct Westlake Village, CA 91361

Bankruptcy Case 1:11-bk-16182-AA Summary: "In a Chapter 7 bankruptcy case, Timothy H Reasner from Westlake Village, CA, saw their proceedings start in 2011-05-18 and complete by 08.22.2011, involving asset liquidation."
Timothy H Reasner — California, 1:11-bk-16182-AA


ᐅ Antonio P Rebolledo, California

Address: 621 Hampshire Rd Apt 318 Westlake Village, CA 91361

Bankruptcy Case 1:12-bk-12399-AA Summary: "The case of Antonio P Rebolledo in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio P Rebolledo — California, 1:12-bk-12399-AA


ᐅ Jon Reede, California

Address: 186 Royal London Ct Westlake Village, CA 91361

Bankruptcy Case 1:10-bk-11874-GM Overview: "Jon Reede's bankruptcy, initiated in 2010-02-19 and concluded by 06/01/2010 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Reede — California, 1:10-bk-11874-GM


ᐅ Scott Reeder, California

Address: 1257 Landsburn Cir Westlake Village, CA 91361

Bankruptcy Case 1:09-bk-24179-GM Summary: "In a Chapter 7 bankruptcy case, Scott Reeder from Westlake Village, CA, saw their proceedings start in 2009-10-26 and complete by Feb 5, 2010, involving asset liquidation."
Scott Reeder — California, 1:09-bk-24179-GM


ᐅ Laurence Reilley, California

Address: PO Box 3173 Westlake Village, CA 91359

Bankruptcy Case 1:10-bk-10559-MT Overview: "In Westlake Village, CA, Laurence Reilley filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-29."
Laurence Reilley — California, 1:10-bk-10559-MT


ᐅ Claudia E Reyes, California

Address: PO Box 4481 Westlake Village, CA 91359-1481

Concise Description of Bankruptcy Case 9:14-bk-11597-DS7: "In Westlake Village, CA, Claudia E Reyes filed for Chapter 7 bankruptcy in 07.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Claudia E Reyes — California, 9:14-bk-11597-DS


ᐅ Gonzalez Noe Ramon Reyes, California

Address: PO Box 4481 Westlake Village, CA 91359-1481

Concise Description of Bankruptcy Case 9:14-bk-11597-DS7: "The case of Gonzalez Noe Ramon Reyes in Westlake Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gonzalez Noe Ramon Reyes — California, 9:14-bk-11597-DS


ᐅ Gerald Alexander Richardson, California

Address: 213 Triunfo Canyon Rd Apt 201 Westlake Village, CA 91361-2134

Brief Overview of Bankruptcy Case 9:14-bk-11465-DS: "The bankruptcy record of Gerald Alexander Richardson from Westlake Village, CA, shows a Chapter 7 case filed in Jul 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2014."
Gerald Alexander Richardson — California, 9:14-bk-11465-DS


ᐅ Luis Rico, California

Address: 691 Hampshire Rd Apt 114 Westlake Village, CA 91361

Bankruptcy Case 9:09-bk-14520-RR Overview: "Westlake Village, CA resident Luis Rico's 2009-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2010."
Luis Rico — California, 9:09-bk-14520-RR


ᐅ Nancy Riley, California

Address: 31558 Agoura Rd Unit 2 Westlake Village, CA 91361

Bankruptcy Case 1:09-bk-24383-KT Overview: "In a Chapter 7 bankruptcy case, Nancy Riley from Westlake Village, CA, saw her proceedings start in 10.29.2009 and complete by 02.08.2010, involving asset liquidation."
Nancy Riley — California, 1:09-bk-24383-KT


ᐅ Dana Robinson, California

Address: PO Box 6641 Westlake Village, CA 91359

Bankruptcy Case 1:10-bk-18222-MT Overview: "In Westlake Village, CA, Dana Robinson filed for Chapter 7 bankruptcy in 2010-07-08. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Dana Robinson — California, 1:10-bk-18222-MT


ᐅ Nicole Renee Rocca, California

Address: 1283 Westwind Cir Westlake Village, CA 91361-3428

Bankruptcy Case 1:14-bk-10453-VK Overview: "The bankruptcy filing by Nicole Renee Rocca, undertaken in 2014-01-29 in Westlake Village, CA under Chapter 7, concluded with discharge in 2014-05-12 after liquidating assets."
Nicole Renee Rocca — California, 1:14-bk-10453-VK


ᐅ Jr Ruben Rosas, California

Address: 32132 Watergate Rd Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21780-VK: "The bankruptcy filing by Jr Ruben Rosas, undertaken in 2010-09-19 in Westlake Village, CA under Chapter 7, concluded with discharge in January 6, 2011 after liquidating assets."
Jr Ruben Rosas — California, 1:10-bk-21780-VK


ᐅ Teresa Marie Ryan, California

Address: 1014 S Westlake Blvd # 14-107 Westlake Village, CA 91361

Bankruptcy Case 1:11-bk-23586-MT Summary: "Westlake Village, CA resident Teresa Marie Ryan's November 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 29, 2012."
Teresa Marie Ryan — California, 1:11-bk-23586-MT


ᐅ Marcelino Saiz, California

Address: 441 Saddle Trl Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13467-VK: "Westlake Village, CA resident Marcelino Saiz's 04.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2012."
Marcelino Saiz — California, 1:12-bk-13467-VK


ᐅ Massoud Samedi, California

Address: 3246 Meadow Oak Dr Westlake Village, CA 91361

Concise Description of Bankruptcy Case 1:10-bk-10225-GM7: "In Westlake Village, CA, Massoud Samedi filed for Chapter 7 bankruptcy in 01/08/2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Massoud Samedi — California, 1:10-bk-10225-GM


ᐅ David Sams, California

Address: 3087 Faringford Rd Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26629-MT: "David Sams's bankruptcy, initiated in December 10, 2009 and concluded by 2010-04-04 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Sams — California, 1:09-bk-26629-MT


ᐅ Beatrice Samson, California

Address: 1159 Landsburn Cir Westlake Village, CA 91361-3729

Bankruptcy Case 9:15-bk-10978-DS Summary: "In a Chapter 7 bankruptcy case, Beatrice Samson from Westlake Village, CA, saw her proceedings start in May 7, 2015 and complete by 08/05/2015, involving asset liquidation."
Beatrice Samson — California, 9:15-bk-10978-DS


ᐅ Oscar Santana, California

Address: 1020 Elfstone Ct Westlake Village, CA 91361

Bankruptcy Case 1:11-bk-11335-GM Summary: "In Westlake Village, CA, Oscar Santana filed for Chapter 7 bankruptcy in 02.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2011."
Oscar Santana — California, 1:11-bk-11335-GM


ᐅ Garay Miguel Saravia, California

Address: 300 Rolling Oaks Dr Apt 192 Westlake Village, CA 91361

Concise Description of Bankruptcy Case 1:13-bk-10060-AA7: "Garay Miguel Saravia's bankruptcy, initiated in 01.03.2013 and concluded by 2013-04-15 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garay Miguel Saravia — California, 1:13-bk-10060-AA


ᐅ Krish Sarkar, California

Address: 3435 E Thousand Oaks Blvd Unit 7403 Westlake Village, CA 91359-8037

Brief Overview of Bankruptcy Case 9:16-bk-10264-PC: "Krish Sarkar's bankruptcy, initiated in Feb 12, 2016 and concluded by 2016-05-12 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krish Sarkar — California, 9:16-bk-10264-PC


ᐅ Dmitry Savransky, California

Address: 6111 Hedgewall Dr Westlake Village, CA 91362-4130

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10647-MB: "Dmitry Savransky's bankruptcy, initiated in 2015-02-27 and concluded by June 2015 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dmitry Savransky — California, 1:15-bk-10647-MB


ᐅ Omarae B Scher, California

Address: 32515 Aspenview Ct Westlake Village, CA 91361

Bankruptcy Case 1:11-bk-14283-MT Summary: "In Westlake Village, CA, Omarae B Scher filed for Chapter 7 bankruptcy in April 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-09."
Omarae B Scher — California, 1:11-bk-14283-MT


ᐅ Kerri Robyn Schiff, California

Address: 1269 Landsburn Cir Westlake Village, CA 91361-3743

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12327-PC: "In Westlake Village, CA, Kerri Robyn Schiff filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2016."
Kerri Robyn Schiff — California, 9:15-bk-12327-PC


ᐅ Josephine Schindler, California

Address: 31552 Agoura Rd Unit 7 Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12143-GM: "In Westlake Village, CA, Josephine Schindler filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2010."
Josephine Schindler — California, 1:10-bk-12143-GM


ᐅ Jeremy Martin Schott, California

Address: 3019 Shadow Brook Ln Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:11-bk-12525-MT: "Jeremy Martin Schott's bankruptcy, initiated in 03.01.2011 and concluded by June 10, 2011 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Martin Schott — California, 1:11-bk-12525-MT


ᐅ Naomi Scudieri, California

Address: 2002 Dewberry Ct Westlake Village, CA 91361

Brief Overview of Bankruptcy Case 1:13-bk-13848-AA: "Naomi Scudieri's bankruptcy, initiated in 06.06.2013 and concluded by Sep 9, 2013 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi Scudieri — California, 1:13-bk-13848-AA


ᐅ Saeed R Sehizadeh, California

Address: 687 Hampshire Rd Apt 93 Westlake Village, CA 91361

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17537-VK: "Saeed R Sehizadeh's Chapter 7 bankruptcy, filed in Westlake Village, CA in December 4, 2013, led to asset liquidation, with the case closing in March 16, 2014."
Saeed R Sehizadeh — California, 1:13-bk-17537-VK


ᐅ Irasema Sequeira, California

Address: PO Box 6493 Westlake Village, CA 91359

Concise Description of Bankruptcy Case 10-135077: "In a Chapter 7 bankruptcy case, Irasema Sequeira from Westlake Village, CA, saw their proceedings start in 2010-04-01 and complete by 2010-07-12, involving asset liquidation."
Irasema Sequeira — California, 10-13507


ᐅ Yolanda Severyn, California

Address: 31020 Lexington Way Westlake Village, CA 91361

Bankruptcy Case 1:10-bk-23487-GM Overview: "The bankruptcy record of Yolanda Severyn from Westlake Village, CA, shows a Chapter 7 case filed in 10.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2011."
Yolanda Severyn — California, 1:10-bk-23487-GM


ᐅ Jennifer Anne Seward, California

Address: 1008 Winston Ct Westlake Village, CA 91361-2059

Bankruptcy Case 9:14-bk-12784-DS Overview: "Jennifer Anne Seward's bankruptcy, initiated in 2014-12-23 and concluded by March 23, 2015 in Westlake Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Anne Seward — California, 9:14-bk-12784-DS


ᐅ Scott Frederick Seward, California

Address: 1008 Winston Ct Westlake Village, CA 91361-2059

Brief Overview of Bankruptcy Case 9:14-bk-12784-DS: "The bankruptcy record of Scott Frederick Seward from Westlake Village, CA, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2015."
Scott Frederick Seward — California, 9:14-bk-12784-DS