Mill Valley, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Mill Valley.
Last updated on:
March 29, 2025
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