personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mill Valley, 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 Michael P Aanavi, California

Address: 125 Del Casa Dr # A Mill Valley, CA 94941

Concise Description of Bankruptcy Case 11-107347: "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, 11-10734


ᐅ Daniel Edward Airhart, California

Address: 146 Almonte Blvd Mill Valley, CA 94941-3558

Bankruptcy Case 14-10346 Overview: "The case of Daniel Edward Airhart in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Edward Airhart — California, 14-10346


ᐅ Ross Gina Alioto, California

Address: PO Box 879 Mill Valley, CA 94942

Bankruptcy Case 10-10530 Overview: "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, 10-10530


ᐅ John Arthun, California

Address: PO Box 191 Mill Valley, CA 94942

Concise Description of Bankruptcy Case 09-137387: "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, 09-13738


ᐅ Jr Manuel G Ayan, California

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, 12-32831


ᐅ Melissa Ayoubpour, California

Address: 131 Richardson Dr Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 10-34732: "The case of Melissa Ayoubpour in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Ayoubpour — California, 10-34732


ᐅ Edward John Balinski, California

Address: 40 Valley Cir Mill Valley, CA 94941-2193

Bankruptcy Case 15-10595 Overview: "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, 15-10595


ᐅ Candace Lee Barnes, California

Address: 92 Milland Dr Mill Valley, CA 94941-2537

Bankruptcy Case 15-30980 Summary: "The case of Candace Lee Barnes in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Lee Barnes — California, 15-30980


ᐅ Douglas P Barth, California

Address: PO Box 102 Mill Valley, CA 94942

Bankruptcy Case 11-13497 Summary: "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, 11-13497


ᐅ Elizabeth Bayer, California

Address: 95 Ashford Ave Mill Valley, CA 94941

Bankruptcy Case 10-10956 Summary: "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, 10-10956


ᐅ John Alexander Beddow, California

Address: 19 Laverne Ave Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 13-10414: "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, 13-10414


ᐅ Barbara Begley, California

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, 10-15032


ᐅ Randall Lee Beisler, California

Address: 75 Milland Dr Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 12-12734: "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, 12-12734


ᐅ Sr Hossein Beykpour, California

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, 10-10781


ᐅ Allan Bird, California

Address: 315 Eldridge Ave Mill Valley, CA 94941-1046

Bankruptcy Case 2014-10617 Summary: "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, 2014-10617


ᐅ Peter Boda, California

Address: 915 E Blithedale Ave Apt 11 Mill Valley, CA 94941

Brief Overview of Bankruptcy 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, 10-14209


ᐅ Brett Boyd, California

Address: 641 Miller Ave Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 11-11434: "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, 11-11434


ᐅ Robert Brownstein, California

Address: 12 Presidio Ave Apt 5 Mill Valley, CA 94941

Bankruptcy Case 12-10822 Overview: "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, 12-10822


ᐅ Marie Theresa Cannon, California

Address: 215 Throckmorton Ave Apt 6 Mill Valley, CA 94941

Bankruptcy Case 09-13419 Overview: "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, 09-13419


ᐅ Chad Carvey, California

Address: PO Box 1457 Mill Valley, CA 94942

Concise Description of Bankruptcy Case 09-141167: "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, 09-14116


ᐅ Daniel Caveney, California

Address: 187 Molino Ave Mill Valley, CA 94941

Bankruptcy Case 10-10782 Summary: "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, 10-10782


ᐅ Richard Cosmo Charles, California

Address: 240 Redwood Hwy Frontage Rd Slip 5 Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 11-11388: "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, 11-11388


ᐅ Marilyn Margie Chavez, California

Address: 117 Seminary Dr Apt H Mill Valley, CA 94941

Bankruptcy Case 13-10493 Summary: "The case of Marilyn Margie Chavez in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Margie Chavez — California, 13-10493


ᐅ Pearl Kiping Chen, California

Address: 19 Miwok Way Mill Valley, CA 94941-2592

Brief Overview of Bankruptcy 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, 14-11623


ᐅ Bruce M Chernack, California

Address: 419 E Blithedale Ave Mill Valley, CA 94941

Bankruptcy Case 11-11118 Summary: "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, 11-11118


ᐅ David Nathan Cherner, California

Address: 518 Tamalpais Dr Mill Valley, CA 94941

Bankruptcy Case 13-11757 Overview: "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, 13-11757


ᐅ Curtis Christian, California

Address: 384 Mill Valley Ave. Apt A Mill Valley, CA 94941

Bankruptcy Case 15-10053 Summary: "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, 15-10053


ᐅ Tarra Nichole Christoff, California

Address: 212 Laverne Ave Mill Valley, CA 94941

Bankruptcy Case 13-10808 Overview: "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, 13-10808


ᐅ Bryan Mark Collins, California

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, 2014-10487


ᐅ Quinn Collor, California

Address: PO Box 1534 Mill Valley, CA 94942

Bankruptcy Case 13-11333 Overview: "The case of Quinn Collor in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quinn Collor — California, 13-11333


ᐅ Pamela L Colon, California

Address: 7 Birdsnest Ct Mill Valley, CA 94941-1654

Snapshot of U.S. Bankruptcy Proceeding Case 15-10094: "The case of Pamela L Colon in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela L Colon — California, 15-10094


ᐅ Frank Connell, California

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, 8:10-bk-22970-ES


ᐅ Herbert C Corcoran, California

Address: 21 Plaza Dr Mill Valley, CA 94941

Bankruptcy Case 11-10453 Overview: "The case of Herbert C Corcoran in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert C Corcoran — California, 11-10453


ᐅ Marc Pierre Cornu, California

Address: 46 Central Dr Mill Valley, CA 94941-1659

Brief Overview of Bankruptcy Case 16-10201: "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, 16-10201


ᐅ Robert Lowell Cosby, California

Address: 200 Manor Dr Mill Valley, CA 94941

Bankruptcy Case 11-12025 Overview: "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, 11-12025


ᐅ Daniel Crowl, California

Address: 302 Laurel Way Apt 4 Mill Valley, CA 94941

Concise Description of Bankruptcy Case 09-144537: "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, 09-14453


ᐅ Iv Fenton B Culley, California

Address: 8 Bluebird Ln Mill Valley, CA 94941

Bankruptcy Case 12-10786 Summary: "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, 12-10786


ᐅ Dalila Maria Cunha, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dalila Maria Cunha — California, 11-12676


ᐅ Cynthia Davis, California

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, 10-12895


ᐅ Dena Marie Davis, California

Address: 436 W Live Oak Dr Mill Valley, CA 94941-3926

Brief Overview of Bankruptcy Case 2014-11021: "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, 2014-11021


ᐅ Brendan D Devlin, California

Address: 501 Sunnybrook Ln Mill Valley, CA 94941-3729

Bankruptcy Case 15-31132 Summary: "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, 15-31132


ᐅ Robert Edward Dewalt, California

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, 12-12863


ᐅ Leo P Dobkowski, California

Address: 20 Sunnyside Ave Apt A388 Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 11-11808: "The case of Leo P Dobkowski in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leo P Dobkowski — California, 11-11808


ᐅ Jill Doherty, California

Address: 63 Presidio Ave Apt C Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 09-70423: "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, 09-70423


ᐅ Spencer Douglass, California

Address: 17 Roque Moraes Ct Apt 6 Mill Valley, CA 94941

Concise Description of Bankruptcy Case 10-109897: "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, 10-10989


ᐅ Michael Britt Doyle, California

Address: 750 Edgewood Ave Mill Valley, CA 94941-5060

Concise Description of Bankruptcy Case 16-103107: "The case of Michael Britt Doyle in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Britt Doyle — California, 16-10310


ᐅ Terry James Ehmann, California

Address: 300 Marion Ave Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding 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, 13-10738


ᐅ David Scott Emery, California

Address: 372 Shoreline Hwy Mill Valley, CA 94941-3891

Bankruptcy Case 2014-10811 Overview: "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, 2014-10811


ᐅ Jeanne Ernst, California

Address: PO Box 63 Mill Valley, CA 94942

Brief Overview of Bankruptcy Case 10-10276: "The case of Jeanne Ernst in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne Ernst — California, 10-10276


ᐅ Elizabeth A Erskine, California

Address: 20 Rowan Way Mill Valley, CA 94941-1027

Brief Overview of Bankruptcy Case 10-12351: "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, 10-12351


ᐅ Karen Euskirchen, California

Address: 1 Harbor Point Dr Apt 205 Mill Valley, CA 94941

Concise Description of Bankruptcy Case 10-145707: "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, 10-14570


ᐅ Diane Fanshel, California

Address: 241 Loring Ave Mill Valley, CA 94941-4122

Concise Description of Bankruptcy Case 14-115417: "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, 14-11541


ᐅ Craig Alan Fazekas, California

Address: 89 Walnut Ave Mill Valley, CA 94941

Bankruptcy Case 13-11306 Summary: "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, 13-11306


ᐅ James Feliz, California

Address: 4 Crystal Ct Mill Valley, CA 94941

Concise Description of Bankruptcy Case 12-107277: "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, 12-10727


ᐅ Maria Ofelia Fischman, California

Address: 39 Roque Moraes Ct Apt 5 Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 13-10009: "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, 13-10009


ᐅ Morgan Rebecca Rae Fletcher, California

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, 13-10947


ᐅ Tonie Lolita Fowler, California

Address: 775 E Blithedale Ave # 211 Mill Valley, CA 94941-1554

Concise Description of Bankruptcy Case 15-315167: "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, 15-31516


ᐅ Adam P Fox, California

Address: 775 E Blithedale Ave Mill Valley, CA 94941-1554

Snapshot of U.S. Bankruptcy Proceeding Case 14-10044: "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, 14-10044


ᐅ Jason Walker Fox, California

Address: 80 Milland Dr Mill Valley, CA 94941-2537

Bankruptcy Case 16-10224 Summary: "The case of Jason Walker Fox in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Walker Fox — California, 16-10224


ᐅ James R Frazine, California

Address: 413A Shoreline Hwy Mill Valley, CA 94941-4077

Bankruptcy Case 14-10373 Summary: "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, 14-10373


ᐅ Kymberly Galloway, California

Address: 450 E Strawberry Dr Apt 1 Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 10-11893: "The case of Kymberly Galloway in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kymberly Galloway — California, 10-11893


ᐅ Meredith Garcia, California

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, 10-11799


ᐅ Randi Rice Garlenski, California

Address: PO Box 2457 Mill Valley, CA 94942-2457

Bankruptcy Case 14-38015 Summary: "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, 14-38015


ᐅ Steven Mark Geller, California

Address: 277 Princeton Ave Mill Valley, CA 94941

Concise Description of Bankruptcy Case 13-106167: "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, 13-10616


ᐅ Bernard Giorgi, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Giorgi — California, 10-13214


ᐅ Garrett James Golden, California

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, 11-36965


ᐅ Christopher John Gomez, California

Address: 119 Ricardo Rd Mill Valley, CA 94941-2571

Brief Overview of Bankruptcy 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, 09-12928


ᐅ Matthew Sheridan Gorman, California

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, 16-10372


ᐅ Matthew David Gramly, California

Address: 35 Miller Ave # 148 Mill Valley, CA 94941

Bankruptcy Case 13-11553 Summary: "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, 13-11553


ᐅ Sandra Griffin, California

Address: 44 Central Dr Mill Valley, CA 94941

Bankruptcy Case 10-12795 Summary: "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, 10-12795


ᐅ Jennifer London Griffiths, California

Address: 160 Stanford Ave Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 12-13045: "The case of Jennifer London Griffiths in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer London Griffiths — California, 12-13045


ᐅ Jason P Groff, California

Address: 254 Throckmorton Ave Mill Valley, CA 94941-2712

Brief Overview of Bankruptcy Case 14-11575: "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, 14-11575


ᐅ Elizabeth S Grotjahn, California

Address: 16 S Knoll Rd Apt 117 Mill Valley, CA 94941-2449

Bankruptcy Case 08-11986 Overview: "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, 08-11986


ᐅ Roberta Susan Grubman, California

Address: 261 Greene St Mill Valley, CA 94941-3516

Snapshot of U.S. Bankruptcy Proceeding Case 15-10650: "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, 15-10650


ᐅ Catherine Gulash, California

Address: 20 Morning Sun Ave Mill Valley, CA 94941-3403

Bankruptcy Case 14-10230 Overview: "The case of Catherine Gulash in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Gulash — California, 14-10230


ᐅ Brenda Ray Gunn, California

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, 2014-10471


ᐅ Liliana Haberman, California

Address: PO Box 595 Mill Valley, CA 94942-0595

Brief Overview of Bankruptcy 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, 14-30407


ᐅ Richard Habib, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Habib — California, 10-12747


ᐅ Morin Leslie Hammond, California

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, 09-13463


ᐅ Robert Harris, California

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, 12-10798


ᐅ Kathy Harrison, California

Address: 15 Rider Ln Mill Valley, CA 94941

Bankruptcy Case 10-12031 Summary: "The case of Kathy Harrison in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Harrison — California, 10-12031


ᐅ Gerard Haynes, California

Address: 411 Montford Ave Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 09-14126: "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, 09-14126


ᐅ Scott Mackenzie Henderson, California

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, 15-31589


ᐅ Alice Marie Herwil, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Marie Herwil — California, 15-11202


ᐅ Nancy Hevia, California

Address: 21 Castle Rock Dr Mill Valley, CA 94941

Bankruptcy Case 10-12724 Overview: "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, 10-12724


ᐅ Brabant Patricia Ellen Hewitt, California

Address: 4 Bluebird Ln Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 13-10713: "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, 13-10713


ᐅ Barbara Hofling, California

Address: 117 Reed Blvd Mill Valley, CA 94941

Bankruptcy Case 10-12773 Summary: "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, 10-12773


ᐅ Edgar H Holton, California

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, 12-11628


ᐅ Debra Inman, California

Address: 34 Laverne Ave Mill Valley, CA 94941

Brief Overview of Bankruptcy 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, 10-10121


ᐅ Ibrahim Ismail, California

Address: 21 Miwok Way Mill Valley, CA 94941

Bankruptcy Case 09-13619 Overview: "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, 09-13619


ᐅ Jennifer Jamieson, California

Address: 927 E Blithedale Ave Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 11-10061: "The case of Jennifer Jamieson in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Jamieson — California, 11-10061


ᐅ Lawrence Jatsek, California

Address: PO Box 1738 Mill Valley, CA 94942

Bankruptcy Case 10-10399 Overview: "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, 10-10399


ᐅ Julane Jazzique, California

Address: 939 E Blithedale Ave Apt 6 Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 10-14481: "The case of Julane Jazzique in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julane Jazzique — California, 10-14481


ᐅ Sasha Nicole Jetton, California

Address: 14 Gomez Way Apt 9 Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 11-14214: "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, 11-14214


ᐅ Steven C Johnson, California

Address: 33 Meadow Dr Mill Valley, CA 94941

Brief Overview of Bankruptcy 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, 11-10791


ᐅ Jeffrey Glen Jones, California

Address: 206 Villa Garden Dr Apt B Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 12-11441: "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, 12-11441


ᐅ Karin Nicola Jordan, California

Address: 35 Miller Ave # 204 Mill Valley, CA 94941-1903

Snapshot of U.S. Bankruptcy Proceeding Case 14-11780: "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, 14-11780


ᐅ Jeff Jung, California

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, 10-14100


ᐅ Morton Kantor, California

Address: 921 Vernal Ave Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 11-10799: "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, 11-10799


ᐅ Robert C Keane, California

Address: 307 N Ferndale Ave Mill Valley, CA 94941-3421

Bankruptcy Case 09-32760 Overview: "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, 09-32760