Website Logo

Mill Valley, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Mill Valley.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Michael P Aanavi, Mill Valley CA

Address: 125 Del Casa Dr # A Mill Valley, CA 94941
Bankruptcy Case 11-10734 Summary: "In Mill Valley, CA, Michael P Aanavi filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2011."
Michael P Aanavi — California

Daniel Edward Airhart, Mill Valley CA

Address: 146 Almonte Blvd Mill Valley, CA 94941-3558
Bankruptcy Case 14-10346 Summary: "The case of Daniel Edward Airhart in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 11, 2014 and discharged early 06/09/2014, focusing on asset liquidation to repay creditors."
Daniel Edward Airhart — California

Ross Gina Alioto, Mill Valley CA

Address: PO Box 879 Mill Valley, CA 94942
Concise Description of Bankruptcy Case 10-105307: "Mill Valley, CA resident Ross Gina Alioto's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2010."
Ross Gina Alioto — California

John Arthun, Mill Valley CA

Address: PO Box 191 Mill Valley, CA 94942
Bankruptcy Case 09-13738 Summary: "In Mill Valley, CA, John Arthun filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
John Arthun — California

Jr Manuel G Ayan, Mill Valley CA

Address: PO Box 1338 Mill Valley, CA 94942
Brief Overview of Bankruptcy Case 12-32831: "Mill Valley, CA resident Jr Manuel G Ayan's 2012-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-07."
Jr Manuel G Ayan — California

Melissa Ayoubpour, Mill Valley CA

Address: 131 Richardson Dr Mill Valley, CA 94941
Brief Overview of Bankruptcy Case 10-34732: "The case of Melissa Ayoubpour in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 11/30/2010 and discharged early March 18, 2011, focusing on asset liquidation to repay creditors."
Melissa Ayoubpour — California

Edward John Balinski, Mill Valley CA

Address: 40 Valley Cir Mill Valley, CA 94941-2193
Concise Description of Bankruptcy Case 15-105957: "Edward John Balinski's bankruptcy, initiated in 06.10.2015 and concluded by Sep 8, 2015 in Mill Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward John Balinski — California

Candace Lee Barnes, Mill Valley CA

Address: 92 Milland Dr Mill Valley, CA 94941-2537
Bankruptcy Case 15-30980 Overview: "The case of Candace Lee Barnes in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early October 28, 2015, focusing on asset liquidation to repay creditors."
Candace Lee Barnes — California

Douglas P Barth, Mill Valley CA

Address: PO Box 102 Mill Valley, CA 94942
Concise Description of Bankruptcy Case 11-134977: "The bankruptcy filing by Douglas P Barth, undertaken in 2011-09-21 in Mill Valley, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Douglas P Barth — California

Elizabeth Bayer, Mill Valley CA

Address: 95 Ashford Ave Mill Valley, CA 94941
Concise Description of Bankruptcy Case 10-109567: "In Mill Valley, CA, Elizabeth Bayer filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2010."
Elizabeth Bayer — California

John Alexander Beddow, Mill Valley CA

Address: 19 Laverne Ave Mill Valley, CA 94941
Bankruptcy Case 13-10414 Summary: "Mill Valley, CA resident John Alexander Beddow's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
John Alexander Beddow — California

Barbara Begley, Mill Valley CA

Address: 1 Ethel Ave Mill Valley, CA 94941
Snapshot of U.S. Bankruptcy Proceeding Case 10-15032: "In Mill Valley, CA, Barbara Begley filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Barbara Begley — California

Randall Lee Beisler, Mill Valley CA

Address: 75 Milland Dr Mill Valley, CA 94941
Bankruptcy Case 12-12734 Overview: "Randall Lee Beisler's bankruptcy, initiated in 2012-10-15 and concluded by 01.18.2013 in Mill Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Lee Beisler — California

Sr Hossein Beykpour, Mill Valley CA

Address: 3 Weatherly Dr Apt 103 Mill Valley, CA 94941
Bankruptcy Case 10-10781 Overview: "In a Chapter 7 bankruptcy case, Sr Hossein Beykpour from Mill Valley, CA, saw their proceedings start in 2010-03-08 and complete by 06.11.2010, involving asset liquidation."
Sr Hossein Beykpour — California

Allan Bird, Mill Valley CA

Address: 315 Eldridge Ave Mill Valley, CA 94941-1046
Bankruptcy Case 2014-10617 Overview: "Allan Bird's Chapter 7 bankruptcy, filed in Mill Valley, CA in 2014-04-23, led to asset liquidation, with the case closing in July 22, 2014."
Allan Bird — California

Peter Boda, Mill Valley CA

Address: 915 E Blithedale Ave Apt 11 Mill Valley, CA 94941
Snapshot of U.S. Bankruptcy Proceeding Case 10-14209: "Peter Boda's bankruptcy, initiated in 10/29/2010 and concluded by 02/01/2011 in Mill Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Boda — California

Brett Boyd, Mill Valley CA

Address: 641 Miller Ave Mill Valley, CA 94941
Bankruptcy Case 11-11434 Overview: "The bankruptcy filing by Brett Boyd, undertaken in Apr 19, 2011 in Mill Valley, CA under Chapter 7, concluded with discharge in August 5, 2011 after liquidating assets."
Brett Boyd — California

Robert Brownstein, Mill Valley CA

Address: 12 Presidio Ave Apt 5 Mill Valley, CA 94941
Bankruptcy Case 12-10822 Summary: "The bankruptcy filing by Robert Brownstein, undertaken in March 2012 in Mill Valley, CA under Chapter 7, concluded with discharge in 07/09/2012 after liquidating assets."
Robert Brownstein — California

Marie Theresa Cannon, Mill Valley CA

Address: 215 Throckmorton Ave Apt 6 Mill Valley, CA 94941
Brief Overview of Bankruptcy Case 09-13419: "Mill Valley, CA resident Marie Theresa Cannon's 10/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2010."
Marie Theresa Cannon — California

Chad Carvey, Mill Valley CA

Address: PO Box 1457 Mill Valley, CA 94942
Bankruptcy Case 09-14116 Overview: "Chad Carvey's Chapter 7 bankruptcy, filed in Mill Valley, CA in December 4, 2009, led to asset liquidation, with the case closing in 03.09.2010."
Chad Carvey — California

Daniel Caveney, Mill Valley CA

Address: 187 Molino Ave Mill Valley, CA 94941
Brief Overview of Bankruptcy Case 10-10782: "In a Chapter 7 bankruptcy case, Daniel Caveney from Mill Valley, CA, saw his proceedings start in March 2010 and complete by 06.11.2010, involving asset liquidation."
Daniel Caveney — California

Richard Cosmo Charles, Mill Valley CA

Address: 240 Redwood Hwy Frontage Rd Slip 5 Mill Valley, CA 94941
Concise Description of Bankruptcy Case 11-113887: "Mill Valley, CA resident Richard Cosmo Charles's Apr 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2011."
Richard Cosmo Charles — California

Marilyn Margie Chavez, Mill Valley CA

Address: 117 Seminary Dr Apt H Mill Valley, CA 94941
Bankruptcy Case 13-10493 Overview: "The case of Marilyn Margie Chavez in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Marilyn Margie Chavez — California

Pearl Kiping Chen, Mill Valley CA

Address: 19 Miwok Way Mill Valley, CA 94941-2592
Snapshot of U.S. Bankruptcy Proceeding Case 14-11623: "Pearl Kiping Chen's Chapter 7 bankruptcy, filed in Mill Valley, CA in 2014-11-20, led to asset liquidation, with the case closing in February 18, 2015."
Pearl Kiping Chen — California

Bruce M Chernack, Mill Valley CA

Address: 419 E Blithedale Ave Mill Valley, CA 94941
Bankruptcy Case 11-11118 Overview: "In Mill Valley, CA, Bruce M Chernack filed for Chapter 7 bankruptcy in March 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2011."
Bruce M Chernack — California

David Nathan Cherner, Mill Valley CA

Address: 518 Tamalpais Dr Mill Valley, CA 94941
Brief Overview of Bankruptcy Case 13-11757: "The bankruptcy record of David Nathan Cherner from Mill Valley, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2013."
David Nathan Cherner — California

Curtis Christian, Mill Valley CA

Address: 384 Mill Valley Ave. Apt A Mill Valley, CA 94941
Bankruptcy Case 15-10053 Overview: "In Mill Valley, CA, Curtis Christian filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2015."
Curtis Christian — California

Tarra Nichole Christoff, Mill Valley CA

Address: 212 Laverne Ave Mill Valley, CA 94941
Concise Description of Bankruptcy Case 13-108087: "The bankruptcy record of Tarra Nichole Christoff from Mill Valley, CA, shows a Chapter 7 case filed in 04/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-16."
Tarra Nichole Christoff — California

Bryan Mark Collins, Mill Valley CA

Address: 284 E Blithedale Ave # A Mill Valley, CA 94941-2081
Brief Overview of Bankruptcy Case 2014-10487: "In Mill Valley, CA, Bryan Mark Collins filed for Chapter 7 bankruptcy in 2014-04-02. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Bryan Mark Collins — California

Quinn Collor, Mill Valley CA

Address: PO Box 1534 Mill Valley, CA 94942
Concise Description of Bankruptcy Case 13-113337: "The case of Quinn Collor in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in July 4, 2013 and discharged early October 7, 2013, focusing on asset liquidation to repay creditors."
Quinn Collor — California

Pamela L Colon, Mill Valley CA

Address: 7 Birdsnest Ct Mill Valley, CA 94941-1654
Brief Overview of Bankruptcy Case 15-10094: "The case of Pamela L Colon in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in January 29, 2015 and discharged early Apr 29, 2015, focusing on asset liquidation to repay creditors."
Pamela L Colon — California

Frank Connell, Mill Valley CA

Address: 15 S Knoll Rd Apt 4 Mill Valley, CA 94941
Concise Description of Bankruptcy Case 8:10-bk-22970-ES7: "In a Chapter 7 bankruptcy case, Frank Connell from Mill Valley, CA, saw their proceedings start in Sep 15, 2010 and complete by January 2011, involving asset liquidation."
Frank Connell — California

Herbert C Corcoran, Mill Valley CA

Address: 21 Plaza Dr Mill Valley, CA 94941
Snapshot of U.S. Bankruptcy Proceeding Case 11-10453: "The case of Herbert C Corcoran in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 10, 2011 and discharged early 05.17.2011, focusing on asset liquidation to repay creditors."
Herbert C Corcoran — California

Marc Pierre Cornu, Mill Valley CA

Address: 46 Central Dr Mill Valley, CA 94941-1659
Concise Description of Bankruptcy Case 16-102017: "In a Chapter 7 bankruptcy case, Marc Pierre Cornu from Mill Valley, CA, saw his proceedings start in March 2016 and complete by 2016-06-12, involving asset liquidation."
Marc Pierre Cornu — California

Robert Lowell Cosby, Mill Valley CA

Address: 200 Manor Dr Mill Valley, CA 94941
Snapshot of U.S. Bankruptcy Proceeding Case 11-12025: "In Mill Valley, CA, Robert Lowell Cosby filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2011."
Robert Lowell Cosby — California

Daniel Crowl, Mill Valley CA

Address: 302 Laurel Way Apt 4 Mill Valley, CA 94941
Bankruptcy Case 09-14453 Summary: "In Mill Valley, CA, Daniel Crowl filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-05."
Daniel Crowl — California

Iv Fenton B Culley, Mill Valley CA

Address: 8 Bluebird Ln Mill Valley, CA 94941
Brief Overview of Bankruptcy Case 12-10786: "The bankruptcy filing by Iv Fenton B Culley, undertaken in 2012-03-20 in Mill Valley, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Iv Fenton B Culley — California

Dalila Maria Cunha, Mill Valley CA

Address: 25 Evergreen Ave Ste 2A Mill Valley, CA 94941
Concise Description of Bankruptcy Case 11-126767: "The case of Dalila Maria Cunha in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-15 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Dalila Maria Cunha — California

Cynthia Davis, Mill Valley CA

Address: 280 Cardinal Rd Mill Valley, CA 94941
Bankruptcy Case 10-12895 Summary: "Mill Valley, CA resident Cynthia Davis's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2010."
Cynthia Davis — California

Dena Marie Davis, Mill Valley CA

Address: 436 W Live Oak Dr Mill Valley, CA 94941-3926
Bankruptcy Case 2014-11021 Overview: "Mill Valley, CA resident Dena Marie Davis's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2014."
Dena Marie Davis — California

Brendan D Devlin, Mill Valley CA

Address: 501 Sunnybrook Ln Mill Valley, CA 94941-3729
Concise Description of Bankruptcy Case 15-311327: "In Mill Valley, CA, Brendan D Devlin filed for Chapter 7 bankruptcy in 09/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-03."
Brendan D Devlin — California

Robert Edward Dewalt, Mill Valley CA

Address: PO Box 741 Mill Valley, CA 94942
Concise Description of Bankruptcy Case 12-128637: "Mill Valley, CA resident Robert Edward Dewalt's October 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Robert Edward Dewalt — California

Leo P Dobkowski, Mill Valley CA

Address: 20 Sunnyside Ave Apt A388 Mill Valley, CA 94941
Concise Description of Bankruptcy Case 11-118087: "The case of Leo P Dobkowski in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-16 and discharged early 2011-09-01, focusing on asset liquidation to repay creditors."
Leo P Dobkowski — California

Jill Doherty, Mill Valley CA

Address: 63 Presidio Ave Apt C Mill Valley, CA 94941
Concise Description of Bankruptcy Case 09-704237: "The bankruptcy filing by Jill Doherty, undertaken in 2009-10-30 in Mill Valley, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jill Doherty — California

Spencer Douglass, Mill Valley CA

Address: 17 Roque Moraes Ct Apt 6 Mill Valley, CA 94941
Bankruptcy Case 10-10989 Summary: "Spencer Douglass's Chapter 7 bankruptcy, filed in Mill Valley, CA in 03/23/2010, led to asset liquidation, with the case closing in June 2010."
Spencer Douglass — California

Michael Britt Doyle, Mill Valley CA

Address: 750 Edgewood Ave Mill Valley, CA 94941-5060
Bankruptcy Case 16-10310 Overview: "The case of Michael Britt Doyle in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 04/13/2016 and discharged early Jul 12, 2016, focusing on asset liquidation to repay creditors."
Michael Britt Doyle — California

Terry James Ehmann, Mill Valley CA

Address: 300 Marion Ave Mill Valley, CA 94941
Brief Overview of Bankruptcy Case 13-10738: "Terry James Ehmann's Chapter 7 bankruptcy, filed in Mill Valley, CA in 2013-04-11, led to asset liquidation, with the case closing in 07/16/2013."
Terry James Ehmann — California

David Scott Emery, Mill Valley CA

Address: 372 Shoreline Hwy Mill Valley, CA 94941-3891
Concise Description of Bankruptcy Case 2014-108117: "David Scott Emery's Chapter 7 bankruptcy, filed in Mill Valley, CA in May 29, 2014, led to asset liquidation, with the case closing in 2014-09-03."
David Scott Emery — California

Jeanne Ernst, Mill Valley CA

Address: PO Box 63 Mill Valley, CA 94942
Concise Description of Bankruptcy Case 10-102767: "The case of Jeanne Ernst in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-29 and discharged early May 4, 2010, focusing on asset liquidation to repay creditors."
Jeanne Ernst — California

Elizabeth A Erskine, Mill Valley CA

Address: 20 Rowan Way Mill Valley, CA 94941-1027
Bankruptcy Case 10-12351 Summary: "In her Chapter 13 bankruptcy case filed in 06/23/2010, Mill Valley, CA's Elizabeth A Erskine agreed to a debt repayment plan, which was successfully completed by November 12, 2013."
Elizabeth A Erskine — California

Karen Euskirchen, Mill Valley CA

Address: 1 Harbor Point Dr Apt 205 Mill Valley, CA 94941
Bankruptcy Case 10-14570 Overview: "In Mill Valley, CA, Karen Euskirchen filed for Chapter 7 bankruptcy in 11/29/2010. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2011."
Karen Euskirchen — California

Diane Fanshel, Mill Valley CA

Address: 241 Loring Ave Mill Valley, CA 94941-4122
Brief Overview of Bankruptcy Case 14-11541: "Diane Fanshel's bankruptcy, initiated in 2014-10-31 and concluded by January 2015 in Mill Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Fanshel — California

Craig Alan Fazekas, Mill Valley CA

Address: 89 Walnut Ave Mill Valley, CA 94941
Concise Description of Bankruptcy Case 13-113067: "Mill Valley, CA resident Craig Alan Fazekas's June 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2013."
Craig Alan Fazekas — California

James Feliz, Mill Valley CA

Address: 4 Crystal Ct Mill Valley, CA 94941
Bankruptcy Case 12-10727 Overview: "Mill Valley, CA resident James Feliz's 2012-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2012."
James Feliz — California

Maria Ofelia Fischman, Mill Valley CA

Address: 39 Roque Moraes Ct Apt 5 Mill Valley, CA 94941
Concise Description of Bankruptcy Case 13-100097: "Maria Ofelia Fischman's Chapter 7 bankruptcy, filed in Mill Valley, CA in January 3, 2013, led to asset liquidation, with the case closing in 04.08.2013."
Maria Ofelia Fischman — California

Morgan Rebecca Rae Fletcher, Mill Valley CA

Address: 238 Flamingo Rd Mill Valley, CA 94941
Bankruptcy Case 13-10947 Summary: "The bankruptcy filing by Morgan Rebecca Rae Fletcher, undertaken in 05.06.2013 in Mill Valley, CA under Chapter 7, concluded with discharge in 2013-08-06 after liquidating assets."
Morgan Rebecca Rae Fletcher — California

Tonie Lolita Fowler, Mill Valley CA

Address: 775 E Blithedale Ave # 211 Mill Valley, CA 94941-1554
Bankruptcy Case 15-31516 Overview: "In a Chapter 7 bankruptcy case, Tonie Lolita Fowler from Mill Valley, CA, saw her proceedings start in 2015-12-03 and complete by 03/02/2016, involving asset liquidation."
Tonie Lolita Fowler — California

Adam P Fox, Mill Valley CA

Address: 775 E Blithedale Ave Mill Valley, CA 94941-1554
Bankruptcy Case 14-10044 Overview: "In a Chapter 7 bankruptcy case, Adam P Fox from Mill Valley, CA, saw their proceedings start in 2014-01-17 and complete by Apr 17, 2014, involving asset liquidation."
Adam P Fox — California

Jason Walker Fox, Mill Valley CA

Address: 80 Milland Dr Mill Valley, CA 94941-2537
Brief Overview of Bankruptcy Case 16-10224: "The case of Jason Walker Fox in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 21, 2016 and discharged early 06.19.2016, focusing on asset liquidation to repay creditors."
Jason Walker Fox — California

James R Frazine, Mill Valley CA

Address: 413A Shoreline Hwy Mill Valley, CA 94941-4077
Bankruptcy Case 14-10373 Overview: "James R Frazine's bankruptcy, initiated in 2014-03-14 and concluded by Jun 12, 2014 in Mill Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Frazine — California

Kymberly Galloway, Mill Valley CA

Address: 450 E Strawberry Dr Apt 1 Mill Valley, CA 94941
Concise Description of Bankruptcy Case 10-118937: "The case of Kymberly Galloway in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 05.19.2010 and discharged early Aug 22, 2010, focusing on asset liquidation to repay creditors."
Kymberly Galloway — California

Meredith Garcia, Mill Valley CA

Address: 29 Birdsnest Ct Mill Valley, CA 94941
Bankruptcy Case 10-11799 Summary: "Meredith Garcia's bankruptcy, initiated in May 2010 and concluded by August 2010 in Mill Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith Garcia — California

Randi Rice Garlenski, Mill Valley CA

Address: PO Box 2457 Mill Valley, CA 94942-2457
Brief Overview of Bankruptcy Case 14-38015: "Randi Rice Garlenski's Chapter 7 bankruptcy, filed in Mill Valley, CA in October 20, 2014, led to asset liquidation, with the case closing in 01.18.2015."
Randi Rice Garlenski — California

Steven Mark Geller, Mill Valley CA

Address: 277 Princeton Ave Mill Valley, CA 94941
Brief Overview of Bankruptcy Case 13-10616: "Steven Mark Geller's Chapter 7 bankruptcy, filed in Mill Valley, CA in March 27, 2013, led to asset liquidation, with the case closing in June 30, 2013."
Steven Mark Geller — California

Bernard Giorgi, Mill Valley CA

Address: 143 Seminary Dr Apt C Mill Valley, CA 94941
Bankruptcy Case 10-13214 Overview: "The case of Bernard Giorgi in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early 12/06/2010, focusing on asset liquidation to repay creditors."
Bernard Giorgi — California

Garrett James Golden, Mill Valley CA

Address: 410 E Strawberry Dr Mill Valley, CA 94941
Brief Overview of Bankruptcy Case 11-36965: "In Mill Valley, CA, Garrett James Golden filed for Chapter 7 bankruptcy in 07/09/2011. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2011."
Garrett James Golden — California

Christopher John Gomez, Mill Valley CA

Address: 119 Ricardo Rd Mill Valley, CA 94941-2571
Snapshot of U.S. Bankruptcy Proceeding Case 09-12928: "The bankruptcy record for Christopher John Gomez from Mill Valley, CA, under Chapter 13, filed in Sep 9, 2009, involved setting up a repayment plan, finalized by 2012-11-07."
Christopher John Gomez — California

Matthew Sheridan Gorman, Mill Valley CA

Address: PO Box 1044 Mill Valley, CA 94942-1044
Concise Description of Bankruptcy Case 16-103727: "The bankruptcy filing by Matthew Sheridan Gorman, undertaken in April 2016 in Mill Valley, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Matthew Sheridan Gorman — California

Matthew David Gramly, Mill Valley CA

Address: 35 Miller Ave # 148 Mill Valley, CA 94941
Bankruptcy Case 13-11553 Overview: "In a Chapter 7 bankruptcy case, Matthew David Gramly from Mill Valley, CA, saw his proceedings start in August 10, 2013 and complete by November 2013, involving asset liquidation."
Matthew David Gramly — California

Sandra Griffin, Mill Valley CA

Address: 44 Central Dr Mill Valley, CA 94941
Bankruptcy Case 10-12795 Overview: "Sandra Griffin's bankruptcy, initiated in July 2010 and concluded by Nov 8, 2010 in Mill Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Griffin — California

Jennifer London Griffiths, Mill Valley CA

Address: 160 Stanford Ave Mill Valley, CA 94941
Concise Description of Bankruptcy Case 12-130457: "The case of Jennifer London Griffiths in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early February 24, 2013, focusing on asset liquidation to repay creditors."
Jennifer London Griffiths — California

Jason P Groff, Mill Valley CA

Address: 254 Throckmorton Ave Mill Valley, CA 94941-2712
Bankruptcy Case 14-11575 Summary: "The bankruptcy record of Jason P Groff from Mill Valley, CA, shows a Chapter 7 case filed in November 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2015."
Jason P Groff — California

Elizabeth S Grotjahn, Mill Valley CA

Address: 16 S Knoll Rd Apt 117 Mill Valley, CA 94941-2449
Bankruptcy Case 08-11986 Summary: "09/23/2008 marked the beginning of Elizabeth S Grotjahn's Chapter 13 bankruptcy in Mill Valley, CA, entailing a structured repayment schedule, completed by November 2013."
Elizabeth S Grotjahn — California

Roberta Susan Grubman, Mill Valley CA

Address: 261 Greene St Mill Valley, CA 94941-3516
Bankruptcy Case 15-10650 Overview: "The bankruptcy record of Roberta Susan Grubman from Mill Valley, CA, shows a Chapter 7 case filed in 2015-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2015."
Roberta Susan Grubman — California

Catherine Gulash, Mill Valley CA

Address: 20 Morning Sun Ave Mill Valley, CA 94941-3403
Brief Overview of Bankruptcy Case 14-10230: "The case of Catherine Gulash in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 20, 2014 and discharged early 05/21/2014, focusing on asset liquidation to repay creditors."
Catherine Gulash — California

Brenda Ray Gunn, Mill Valley CA

Address: PO Box 2541 Mill Valley, CA 94942-2541
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10471: "In a Chapter 7 bankruptcy case, Brenda Ray Gunn from Mill Valley, CA, saw her proceedings start in March 2014 and complete by June 29, 2014, involving asset liquidation."
Brenda Ray Gunn — California

Liliana Haberman, Mill Valley CA

Address: PO Box 595 Mill Valley, CA 94942-0595
Snapshot of U.S. Bankruptcy Proceeding Case 14-30407: "The bankruptcy filing by Liliana Haberman, undertaken in Mar 17, 2014 in Mill Valley, CA under Chapter 7, concluded with discharge in 06/15/2014 after liquidating assets."
Liliana Haberman — California

Richard Habib, Mill Valley CA

Address: 6 Albert Ln Mill Valley, CA 94941
Bankruptcy Case 10-12747 Summary: "The case of Richard Habib in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early 11.06.2010, focusing on asset liquidation to repay creditors."
Richard Habib — California

Morin Leslie Hammond, Mill Valley CA

Address: 775 E Blithedale Ave # 127 Mill Valley, CA 94941
Brief Overview of Bankruptcy Case 09-13463: "The bankruptcy record of Morin Leslie Hammond from Mill Valley, CA, shows a Chapter 7 case filed in 10/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Morin Leslie Hammond — California

Robert Harris, Mill Valley CA

Address: 71 Oakdale Ave Mill Valley, CA 94941
Snapshot of U.S. Bankruptcy Proceeding Case 12-10798: "Mill Valley, CA resident Robert Harris's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-08."
Robert Harris — California

Kathy Harrison, Mill Valley CA

Address: 15 Rider Ln Mill Valley, CA 94941
Bankruptcy Case 10-12031 Overview: "The case of Kathy Harrison in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 05.27.2010 and discharged early 2010-08-30, focusing on asset liquidation to repay creditors."
Kathy Harrison — California

Gerard Haynes, Mill Valley CA

Address: 411 Montford Ave Mill Valley, CA 94941
Bankruptcy Case 09-14126 Overview: "Gerard Haynes's Chapter 7 bankruptcy, filed in Mill Valley, CA in December 7, 2009, led to asset liquidation, with the case closing in 2010-03-12."
Gerard Haynes — California

Scott Mackenzie Henderson, Mill Valley CA

Address: PO Box 2114 Mill Valley, CA 94942-2114
Snapshot of U.S. Bankruptcy Proceeding Case 15-31589: "In Mill Valley, CA, Scott Mackenzie Henderson filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-29."
Scott Mackenzie Henderson — California

Alice Marie Herwil, Mill Valley CA

Address: 31 Reed Blvd Apt 8A Mill Valley, CA 94941-2315
Bankruptcy Case 15-11202 Overview: "The case of Alice Marie Herwil in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-11-24 and discharged early Feb 22, 2016, focusing on asset liquidation to repay creditors."
Alice Marie Herwil — California

Nancy Hevia, Mill Valley CA

Address: 21 Castle Rock Dr Mill Valley, CA 94941
Snapshot of U.S. Bankruptcy Proceeding Case 10-12724: "In a Chapter 7 bankruptcy case, Nancy Hevia from Mill Valley, CA, saw her proceedings start in Jul 20, 2010 and complete by 11/05/2010, involving asset liquidation."
Nancy Hevia — California

Brabant Patricia Ellen Hewitt, Mill Valley CA

Address: 4 Bluebird Ln Mill Valley, CA 94941
Concise Description of Bankruptcy Case 13-107137: "In a Chapter 7 bankruptcy case, Brabant Patricia Ellen Hewitt from Mill Valley, CA, saw her proceedings start in April 8, 2013 and complete by 07.12.2013, involving asset liquidation."
Brabant Patricia Ellen Hewitt — California

Barbara Hofling, Mill Valley CA

Address: 117 Reed Blvd Mill Valley, CA 94941
Concise Description of Bankruptcy Case 10-127737: "The bankruptcy filing by Barbara Hofling, undertaken in July 23, 2010 in Mill Valley, CA under Chapter 7, concluded with discharge in November 8, 2010 after liquidating assets."
Barbara Hofling — California

Edgar H Holton, Mill Valley CA

Address: 40 Camino Alto Apt 12202 Mill Valley, CA 94941
Snapshot of U.S. Bankruptcy Proceeding Case 12-11628: "The bankruptcy record of Edgar H Holton from Mill Valley, CA, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2012."
Edgar H Holton — California

Debra Inman, Mill Valley CA

Address: 34 Laverne Ave Mill Valley, CA 94941
Snapshot of U.S. Bankruptcy Proceeding Case 10-10121: "Mill Valley, CA resident Debra Inman's 01/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2010."
Debra Inman — California

Ibrahim Ismail, Mill Valley CA

Address: 21 Miwok Way Mill Valley, CA 94941
Bankruptcy Case 09-13619 Summary: "Mill Valley, CA resident Ibrahim Ismail's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2010."
Ibrahim Ismail — California

Jennifer Jamieson, Mill Valley CA

Address: 927 E Blithedale Ave Mill Valley, CA 94941
Concise Description of Bankruptcy Case 11-100617: "The case of Jennifer Jamieson in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Jennifer Jamieson — California

Lawrence Jatsek, Mill Valley CA

Address: PO Box 1738 Mill Valley, CA 94942
Concise Description of Bankruptcy Case 10-103997: "The bankruptcy record of Lawrence Jatsek from Mill Valley, CA, shows a Chapter 7 case filed in 02/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2010."
Lawrence Jatsek — California

Julane Jazzique, Mill Valley CA

Address: 939 E Blithedale Ave Apt 6 Mill Valley, CA 94941
Bankruptcy Case 10-14481 Overview: "The case of Julane Jazzique in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in November 22, 2010 and discharged early Feb 23, 2011, focusing on asset liquidation to repay creditors."
Julane Jazzique — California

Sasha Nicole Jetton, Mill Valley CA

Address: 14 Gomez Way Apt 9 Mill Valley, CA 94941
Bankruptcy Case 11-14214 Summary: "Sasha Nicole Jetton's Chapter 7 bankruptcy, filed in Mill Valley, CA in 2011-11-21, led to asset liquidation, with the case closing in 2012-03-08."
Sasha Nicole Jetton — California

Steven C Johnson, Mill Valley CA

Address: 33 Meadow Dr Mill Valley, CA 94941
Snapshot of U.S. Bankruptcy Proceeding Case 11-10791: "Steven C Johnson's Chapter 7 bankruptcy, filed in Mill Valley, CA in 03/04/2011, led to asset liquidation, with the case closing in Jun 20, 2011."
Steven C Johnson — California

Jeffrey Glen Jones, Mill Valley CA

Address: 206 Villa Garden Dr Apt B Mill Valley, CA 94941
Concise Description of Bankruptcy Case 12-114417: "The bankruptcy record of Jeffrey Glen Jones from Mill Valley, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2012."
Jeffrey Glen Jones — California

Karin Nicola Jordan, Mill Valley CA

Address: 35 Miller Ave # 204 Mill Valley, CA 94941-1903
Bankruptcy Case 14-11780 Overview: "In a Chapter 7 bankruptcy case, Karin Nicola Jordan from Mill Valley, CA, saw her proceedings start in 2014-12-30 and complete by 03/30/2015, involving asset liquidation."
Karin Nicola Jordan — California

Jeff Jung, Mill Valley CA

Address: 1 Rice Ln Apt B Mill Valley, CA 94941
Brief Overview of Bankruptcy Case 10-14100: "In a Chapter 7 bankruptcy case, Jeff Jung from Mill Valley, CA, saw his proceedings start in October 25, 2010 and complete by 2011-01-25, involving asset liquidation."
Jeff Jung — California

Morton Kantor, Mill Valley CA

Address: 921 Vernal Ave Mill Valley, CA 94941
Concise Description of Bankruptcy Case 11-107997: "In a Chapter 7 bankruptcy case, Morton Kantor from Mill Valley, CA, saw his proceedings start in 2011-03-04 and complete by 06.20.2011, involving asset liquidation."
Morton Kantor — California

Robert C Keane, Mill Valley CA

Address: 307 N Ferndale Ave Mill Valley, CA 94941-3421
Snapshot of U.S. Bankruptcy Proceeding Case 09-32760: "In their Chapter 13 bankruptcy case filed in 09/16/2009, Mill Valley, CA's Robert C Keane agreed to a debt repayment plan, which was successfully completed by Mar 6, 2013."
Robert C Keane — California

Explore Free Bankruptcy Records by State