Santa Monica, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Santa Monica.
Last updated on:
April 10, 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
Christopher M Solton, Santa Monica CA
Address: 124 Montana Ave Santa Monica, CA 90403
Concise Description of Bankruptcy Case 2:13-bk-29924-RK7: "Christopher M Solton's Chapter 7 bankruptcy, filed in Santa Monica, CA in Aug 6, 2013, led to asset liquidation, with the case closing in 2013-11-12."
Christopher M Solton — California
Laurie K Sompres, Santa Monica CA
Address: 927 18th St Apt F Santa Monica, CA 90403-6814
Brief Overview of Bankruptcy Case 2:15-bk-26598-DS: "Laurie K Sompres's Chapter 7 bankruptcy, filed in Santa Monica, CA in Oct 28, 2015, led to asset liquidation, with the case closing in 2016-01-26."
Laurie K Sompres — California
Young Song, Santa Monica CA
Address: 1240 Harvard St Apt 3 Santa Monica, CA 90404
Brief Overview of Bankruptcy Case 2:10-bk-36967-RN: "In Santa Monica, CA, Young Song filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2010."
Young Song — California
Joann Soriano, Santa Monica CA
Address: 2519 Kansas Ave Apt 106 Santa Monica, CA 90404
Bankruptcy Case 2:12-bk-20852-BR Summary: "In Santa Monica, CA, Joann Soriano filed for Chapter 7 bankruptcy in 03/27/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2012."
Joann Soriano — California
Toby Sorowitz, Santa Monica CA
Address: 1022 Euclid St Apt 4 Santa Monica, CA 90403
Bankruptcy Case 2:12-bk-45679-ER Overview: "In a Chapter 7 bankruptcy case, Toby Sorowitz from Santa Monica, CA, saw their proceedings start in Oct 24, 2012 and complete by 02/03/2013, involving asset liquidation."
Toby Sorowitz — California
Bell June Ann Sparks, Santa Monica CA
Address: 1827 10th St Apt 1 Santa Monica, CA 90404-4523
Brief Overview of Bankruptcy Case 2:15-bk-14531-NB: "The case of Bell June Ann Sparks in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 03/25/2015 and discharged early 2015-06-23, focusing on asset liquidation to repay creditors."
Bell June Ann Sparks — California
Joseph Sperandeo, Santa Monica CA
Address: 1143 22nd St Apt 2 Santa Monica, CA 90403
Brief Overview of Bankruptcy Case 2:10-bk-49032-ER: "Joseph Sperandeo's Chapter 7 bankruptcy, filed in Santa Monica, CA in 09.14.2010, led to asset liquidation, with the case closing in January 2011."
Joseph Sperandeo — California
Maureen F Staley, Santa Monica CA
Address: 2311 Schader Dr Unit 102 Santa Monica, CA 90404
Concise Description of Bankruptcy Case 2:13-bk-21524-BR7: "The bankruptcy filing by Maureen F Staley, undertaken in 2013-05-01 in Santa Monica, CA under Chapter 7, concluded with discharge in August 11, 2013 after liquidating assets."
Maureen F Staley — California
Kwang Cha Stamat, Santa Monica CA
Address: 2118 Wilshire Blvd # 356 Santa Monica, CA 90403
Bankruptcy Case 2:11-bk-22959-PC Summary: "The bankruptcy record of Kwang Cha Stamat from Santa Monica, CA, shows a Chapter 7 case filed in 03/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-29."
Kwang Cha Stamat — California
Michael Alexander Stamelman, Santa Monica CA
Address: 2930 Neilson Way Unit 504 Santa Monica, CA 90405-5324
Bankruptcy Case 2:14-bk-23087-DS Overview: "In a Chapter 7 bankruptcy case, Michael Alexander Stamelman from Santa Monica, CA, saw their proceedings start in 2014-07-08 and complete by October 20, 2014, involving asset liquidation."
Michael Alexander Stamelman — California
Louis Joseph Stanley, Santa Monica CA
Address: 607 Marine St Apt 5 Santa Monica, CA 90405
Brief Overview of Bankruptcy Case 2:12-bk-28616-TD: "In a Chapter 7 bankruptcy case, Louis Joseph Stanley from Santa Monica, CA, saw their proceedings start in May 25, 2012 and complete by 2012-08-27, involving asset liquidation."
Louis Joseph Stanley — California
Katherine Starr, Santa Monica CA
Address: 205 Washington Ave Apt 311 Santa Monica, CA 90403
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47916-VZ: "Santa Monica, CA resident Katherine Starr's September 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2011."
Katherine Starr — California
Gregory C Steed, Santa Monica CA
Address: 1112 Montana Ave Ste 314 Santa Monica, CA 90403
Bankruptcy Case 2:13-bk-27003-BB Overview: "The case of Gregory C Steed in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 07/01/2013 and discharged early 10.11.2013, focusing on asset liquidation to repay creditors."
Gregory C Steed — California
Daniel Edward Steffen, Santa Monica CA
Address: 2801 Ocean Park Blvd # 337 Santa Monica, CA 90405
Bankruptcy Case 2:13-bk-26381-RN Overview: "The case of Daniel Edward Steffen in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-06-24 and discharged early 10/04/2013, focusing on asset liquidation to repay creditors."
Daniel Edward Steffen — California
Irv Harold Steinman, Santa Monica CA
Address: 1123 23rd St Santa Monica, CA 90403
Bankruptcy Case 2:11-bk-48420-EC Summary: "Irv Harold Steinman's bankruptcy, initiated in 2011-09-09 and concluded by 01/12/2012 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irv Harold Steinman — California
Richard Steir, Santa Monica CA
Address: 843 4th St Apt 205 Santa Monica, CA 90403
Bankruptcy Case 2:10-bk-62680-VZ Overview: "In a Chapter 7 bankruptcy case, Richard Steir from Santa Monica, CA, saw their proceedings start in 12.09.2010 and complete by Apr 13, 2011, involving asset liquidation."
Richard Steir — California
Carrie J Stern, Santa Monica CA
Address: 846 4th St Apt 303 Santa Monica, CA 90403-1283
Concise Description of Bankruptcy Case 2:16-bk-18118-BR7: "The bankruptcy record of Carrie J Stern from Santa Monica, CA, shows a Chapter 7 case filed in 2016-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2016."
Carrie J Stern — California
Sheila Stone, Santa Monica CA
Address: 2449 Centinela Ave Apt 10 Santa Monica, CA 90405-2126
Concise Description of Bankruptcy Case 2:14-bk-30557-ER7: "The bankruptcy record of Sheila Stone from Santa Monica, CA, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Sheila Stone — California
Irven Lee Stowe, Santa Monica CA
Address: 3120 4th St Apt 24 Santa Monica, CA 90405
Concise Description of Bankruptcy Case 2:13-bk-19512-BR7: "In a Chapter 7 bankruptcy case, Irven Lee Stowe from Santa Monica, CA, saw their proceedings start in 04/11/2013 and complete by 2013-07-15, involving asset liquidation."
Irven Lee Stowe — California
Aldin Stupar, Santa Monica CA
Address: 220 San Vicente Blvd Apt 315 Santa Monica, CA 90402-1546
Bankruptcy Case 1:15-bk-11149-VK Summary: "The bankruptcy record of Aldin Stupar from Santa Monica, CA, shows a Chapter 7 case filed in 04.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Aldin Stupar — California
Carina Cayetano Suaza, Santa Monica CA
Address: 3107 Santa Monica Blvd Apt F Santa Monica, CA 90404
Concise Description of Bankruptcy Case 2:12-bk-24779-ER7: "Carina Cayetano Suaza's bankruptcy, initiated in 2012-04-27 and concluded by 08/30/2012 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carina Cayetano Suaza — California
Kevin Sullivan, Santa Monica CA
Address: 638 Pier Ave Apt C Santa Monica, CA 90405
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20965-AA: "The case of Kevin Sullivan in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in March 24, 2010 and discharged early Jun 22, 2010, focusing on asset liquidation to repay creditors."
Kevin Sullivan — California
Laura Sweet, Santa Monica CA
Address: 3101 5th St Apt 7 Santa Monica, CA 90405
Bankruptcy Case 2:10-bk-35270-RN Summary: "The bankruptcy filing by Laura Sweet, undertaken in June 2010 in Santa Monica, CA under Chapter 7, concluded with discharge in Oct 25, 2010 after liquidating assets."
Laura Sweet — California
Joseph Swiderski, Santa Monica CA
Address: 2721 6th St Apt 210 Santa Monica, CA 90405
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24029-BB: "The bankruptcy record of Joseph Swiderski from Santa Monica, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2010."
Joseph Swiderski — California
Daniel Swingos, Santa Monica CA
Address: 2425 Olympic Blvd Ste 120E Santa Monica, CA 90404
Concise Description of Bankruptcy Case 2:10-bk-11007-VK7: "In a Chapter 7 bankruptcy case, Daniel Swingos from Santa Monica, CA, saw his proceedings start in January 2010 and complete by 2010-05-24, involving asset liquidation."
Daniel Swingos — California
Sandy Szabo, Santa Monica CA
Address: 1514 Yale St Apt 7 Santa Monica, CA 90404
Bankruptcy Case 2:10-bk-65302-BR Overview: "In Santa Monica, CA, Sandy Szabo filed for Chapter 7 bankruptcy in December 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2011."
Sandy Szabo — California
Benjamin Jessie Szynal, Santa Monica CA
Address: 423 Hill St Apt 7 Santa Monica, CA 90405
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65779-RN: "In a Chapter 7 bankruptcy case, Benjamin Jessie Szynal from Santa Monica, CA, saw his proceedings start in 12.31.2010 and complete by May 2011, involving asset liquidation."
Benjamin Jessie Szynal — California
Shannon Kathleen Tackett, Santa Monica CA
Address: 424 Ocean Park Blvd Apt 2 Santa Monica, CA 90405
Brief Overview of Bankruptcy Case 2:12-bk-44653-ER: "Shannon Kathleen Tackett's Chapter 7 bankruptcy, filed in Santa Monica, CA in 2012-10-15, led to asset liquidation, with the case closing in Jan 25, 2013."
Shannon Kathleen Tackett — California
Caroline Taicher, Santa Monica CA
Address: 948 5th St Apt H Santa Monica, CA 90403
Concise Description of Bankruptcy Case 2:11-bk-21594-TD7: "The bankruptcy record of Caroline Taicher from Santa Monica, CA, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-21."
Caroline Taicher — California
Sherry Ann Talbot, Santa Monica CA
Address: 220 San Vicente Blvd PH 104 Santa Monica, CA 90402
Bankruptcy Case 2:11-bk-19870-TD Summary: "The bankruptcy record of Sherry Ann Talbot from Santa Monica, CA, shows a Chapter 7 case filed in Mar 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Sherry Ann Talbot — California
Robbin Shizuo Taniguchi, Santa Monica CA
Address: 1656 Berkeley St Santa Monica, CA 90404
Bankruptcy Case 2:12-bk-47430-TD Overview: "Robbin Shizuo Taniguchi's Chapter 7 bankruptcy, filed in Santa Monica, CA in 11/08/2012, led to asset liquidation, with the case closing in 02/18/2013."
Robbin Shizuo Taniguchi — California
Bonnie Tauber, Santa Monica CA
Address: 2909 2nd St Apt 3 Santa Monica, CA 90405
Brief Overview of Bankruptcy Case 2:09-bk-45236-SB: "Bonnie Tauber's Chapter 7 bankruptcy, filed in Santa Monica, CA in 12/13/2009, led to asset liquidation, with the case closing in May 4, 2010."
Bonnie Tauber — California
Threadz Inc Team, Santa Monica CA
Address: 2010 3rd St Apt 105 Santa Monica, CA 90405
Concise Description of Bankruptcy Case 2:13-bk-23316-TD7: "Threadz Inc Team's Chapter 7 bankruptcy, filed in Santa Monica, CA in 05/21/2013, led to asset liquidation, with the case closing in 2013-08-31."
Threadz Inc Team — California
Larry David Teitloff, Santa Monica CA
Address: 1506 Yale St Santa Monica, CA 90404
Bankruptcy Case 2:11-bk-16441-PC Overview: "The bankruptcy record of Larry David Teitloff from Santa Monica, CA, shows a Chapter 7 case filed in 2011-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-20."
Larry David Teitloff — California
Devin Joanne Terry, Santa Monica CA
Address: 111 Marguerita Ave Apt D Santa Monica, CA 90402-1667
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10671-BB: "In a Chapter 7 bankruptcy case, Devin Joanne Terry from Santa Monica, CA, saw her proceedings start in 01/19/2016 and complete by 04.18.2016, involving asset liquidation."
Devin Joanne Terry — California
Rory Scott Thomas, Santa Monica CA
Address: 1533 19th St Apt C Santa Monica, CA 90404
Concise Description of Bankruptcy Case 2:11-bk-13333-PC7: "Rory Scott Thomas's bankruptcy, initiated in January 26, 2011 and concluded by 05.31.2011 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rory Scott Thomas — California
Stephanie Gloria Thomas, Santa Monica CA
Address: 1125 3rd St Apt 110 Santa Monica, CA 90403
Brief Overview of Bankruptcy Case 2:11-bk-41528-BR: "The bankruptcy record of Stephanie Gloria Thomas from Santa Monica, CA, shows a Chapter 7 case filed in 2011-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2011."
Stephanie Gloria Thomas — California
Christopher T Thompson, Santa Monica CA
Address: 1507 7th St # 459 Santa Monica, CA 90401-2605
Bankruptcy Case 2:14-bk-10635-RK Overview: "The bankruptcy record of Christopher T Thompson from Santa Monica, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-05."
Christopher T Thompson — California
Cynthia Lawanda Thompson, Santa Monica CA
Address: 2104 Delaware Ave Apt C Santa Monica, CA 90404
Bankruptcy Case 2:11-bk-13146-EC Overview: "Santa Monica, CA resident Cynthia Lawanda Thompson's 01/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/30/2011."
Cynthia Lawanda Thompson — California
Patricia Ayame Thomson, Santa Monica CA
Address: 1514 Franklin St Apt 6 Santa Monica, CA 90404
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33498-RN: "The case of Patricia Ayame Thomson in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-31 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Patricia Ayame Thomson — California
Pamela G Thorsch, Santa Monica CA
Address: 3435 Ocean Park Blvd # 107-674 Santa Monica, CA 90405-3301
Concise Description of Bankruptcy Case 15-04774-LA77: "Pamela G Thorsch's Chapter 7 bankruptcy, filed in Santa Monica, CA in 07.20.2015, led to asset liquidation, with the case closing in 2015-10-14."
Pamela G Thorsch — California
Sven Thorsen, Santa Monica CA
Address: PO Box 1688 Santa Monica, CA 90406-1688
Concise Description of Bankruptcy Case 2:10-bk-41411-SK7: "Sven Thorsen's Santa Monica, CA bankruptcy under Chapter 13 in July 29, 2010 led to a structured repayment plan, successfully discharged in June 2013."
Sven Thorsen — California
Adam Anthony Timm, Santa Monica CA
Address: 1420 5th St Apt 205 Santa Monica, CA 90401-4410
Bankruptcy Case 2:15-bk-18256-WB Summary: "Santa Monica, CA resident Adam Anthony Timm's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2015."
Adam Anthony Timm — California
Lourdes M Torres, Santa Monica CA
Address: 1948 22nd St Santa Monica, CA 90404
Concise Description of Bankruptcy Case 2:11-bk-40078-BB7: "The case of Lourdes M Torres in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 13, 2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Lourdes M Torres — California
Susan Tortell, Santa Monica CA
Address: 2210 3rd St Apt 105 Santa Monica, CA 90405
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14422-VK: "In a Chapter 7 bankruptcy case, Susan Tortell from Santa Monica, CA, saw her proceedings start in Feb 8, 2010 and complete by 05/21/2010, involving asset liquidation."
Susan Tortell — California
Robin Tracy, Santa Monica CA
Address: 1828 17th St Apt 3 Santa Monica, CA 90404
Brief Overview of Bankruptcy Case 2:10-bk-13227-BB: "In Santa Monica, CA, Robin Tracy filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Robin Tracy — California
Zoran Nmi Trajanovich, Santa Monica CA
Address: 913 17th St Apt 4 Santa Monica, CA 90403-3240
Concise Description of Bankruptcy Case 2:15-bk-10696-BR7: "Zoran Nmi Trajanovich's bankruptcy, initiated in January 17, 2015 and concluded by April 17, 2015 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zoran Nmi Trajanovich — California
Mychau Tran, Santa Monica CA
Address: 512 Bay St Apt 1 Santa Monica, CA 90405
Bankruptcy Case 2:12-bk-45110-ER Overview: "Mychau Tran's bankruptcy, initiated in Oct 18, 2012 and concluded by January 2013 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mychau Tran — California
Bond Candice Gene Trier, Santa Monica CA
Address: 2521 Centinela Ave Apt B Santa Monica, CA 90405-3116
Bankruptcy Case 2:15-bk-19889-VZ Summary: "In a Chapter 7 bankruptcy case, Bond Candice Gene Trier from Santa Monica, CA, saw her proceedings start in 2015-06-20 and complete by September 18, 2015, involving asset liquidation."
Bond Candice Gene Trier — California
Naomi Troeger, Santa Monica CA
Address: 801 2nd St Apt 302 Santa Monica, CA 90403
Concise Description of Bankruptcy Case 2:10-bk-13905-BR7: "Naomi Troeger's bankruptcy, initiated in Feb 3, 2010 and concluded by 2010-05-14 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi Troeger — California
Anthony Ray Tucker, Santa Monica CA
Address: 2800 Neilson Way Apt 816 Santa Monica, CA 90405
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23332-RK: "In Santa Monica, CA, Anthony Ray Tucker filed for Chapter 7 bankruptcy in May 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-26."
Anthony Ray Tucker — California
Simone Ubaldelli, Santa Monica CA
Address: 1133 24th St Apt 12 Santa Monica, CA 90403
Bankruptcy Case 2:12-bk-23743-ER Overview: "In Santa Monica, CA, Simone Ubaldelli filed for Chapter 7 bankruptcy in April 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2012."
Simone Ubaldelli — California
Fereydoon Z Vahdati, Santa Monica CA
Address: 2200 Colorado Ave Apt 334 Santa Monica, CA 90404-5531
Concise Description of Bankruptcy Case 2:14-bk-28570-TD7: "The case of Fereydoon Z Vahdati in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 30, 2014 and discharged early 12/29/2014, focusing on asset liquidation to repay creditors."
Fereydoon Z Vahdati — California
Iraj Vahidhamedani, Santa Monica CA
Address: 1206 Pico Blvd Apt 20 Santa Monica, CA 90405
Concise Description of Bankruptcy Case 2:09-bk-43209-BR7: "In a Chapter 7 bankruptcy case, Iraj Vahidhamedani from Santa Monica, CA, saw their proceedings start in November 2009 and complete by March 6, 2010, involving asset liquidation."
Iraj Vahidhamedani — California
Fridoon Vakilizadeh, Santa Monica CA
Address: 1116 14th St Apt B Santa Monica, CA 90403
Concise Description of Bankruptcy Case 2:11-bk-15640-ER7: "Fridoon Vakilizadeh's Chapter 7 bankruptcy, filed in Santa Monica, CA in 2011-02-09, led to asset liquidation, with the case closing in 2011-06-14."
Fridoon Vakilizadeh — California
Ramos Israel Valdivia, Santa Monica CA
Address: 2938 Exposition Blvd Apt B Santa Monica, CA 90404
Concise Description of Bankruptcy Case 2:11-bk-48265-BR7: "Ramos Israel Valdivia's bankruptcy, initiated in Sep 8, 2011 and concluded by 2012-01-11 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramos Israel Valdivia — California
Francis Valenti, Santa Monica CA
Address: 2428 Oak St Apt 5 Santa Monica, CA 90405
Concise Description of Bankruptcy Case 2:12-bk-26228-RK7: "Francis Valenti's bankruptcy, initiated in 2012-05-08 and concluded by 2012-08-20 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Valenti — California
Loan William Samuel Van, Santa Monica CA
Address: PO Box 1991 Santa Monica, CA 90406
Bankruptcy Case 2:12-bk-52245-ER Summary: "The bankruptcy filing by Loan William Samuel Van, undertaken in 2012-12-31 in Santa Monica, CA under Chapter 7, concluded with discharge in 04.12.2013 after liquidating assets."
Loan William Samuel Van — California
Loon Harriet Ann Van, Santa Monica CA
Address: 1033 6th St Apt 102 Santa Monica, CA 90403
Bankruptcy Case 2:11-bk-21445-PC Overview: "The bankruptcy record of Loon Harriet Ann Van from Santa Monica, CA, shows a Chapter 7 case filed in March 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Loon Harriet Ann Van — California
Leuven Jon Willem Van, Santa Monica CA
Address: 1308 Berkeley St Apt 2 Santa Monica, CA 90404
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32261-RN: "In a Chapter 7 bankruptcy case, Leuven Jon Willem Van from Santa Monica, CA, saw their proceedings start in 05/23/2011 and complete by 2011-09-25, involving asset liquidation."
Leuven Jon Willem Van — California
Deborah Jean Vancelette, Santa Monica CA
Address: 808 4th St Apt 311 Santa Monica, CA 90403
Bankruptcy Case 2:12-bk-23057-ER Summary: "The case of Deborah Jean Vancelette in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 04.12.2012 and discharged early 2012-08-15, focusing on asset liquidation to repay creditors."
Deborah Jean Vancelette — California
Jr Bruno Vavala, Santa Monica CA
Address: 2633 Lincoln Blvd Santa Monica, CA 90405
Concise Description of Bankruptcy Case 2:10-bk-31770-VZ7: "In Santa Monica, CA, Jr Bruno Vavala filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-07."
Jr Bruno Vavala — California
Gonzalez Isabel Vega, Santa Monica CA
Address: 538 Pier Ave Apt 2 Santa Monica, CA 90405
Brief Overview of Bankruptcy Case 2:13-bk-30680-BB: "Santa Monica, CA resident Gonzalez Isabel Vega's Aug 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-18."
Gonzalez Isabel Vega — California
Guadalupe Vega, Santa Monica CA
Address: 1311 23rd St Santa Monica, CA 90404
Concise Description of Bankruptcy Case 2:10-bk-63122-BB7: "Guadalupe Vega's bankruptcy, initiated in 2010-12-13 and concluded by 04.17.2011 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe Vega — California
Velez Aurora Velez, Santa Monica CA
Address: 2017 20th St Apt E Santa Monica, CA 90404
Concise Description of Bankruptcy Case 2:13-bk-20531-ER7: "The case of Velez Aurora Velez in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 04/23/2013 and discharged early 07.29.2013, focusing on asset liquidation to repay creditors."
Velez Aurora Velez — California
Gonzalez Juan Manuel Vera, Santa Monica CA
Address: 2919 1/4 Pico Blvd Santa Monica, CA 90405
Bankruptcy Case 2:13-bk-37544-ER Overview: "Gonzalez Juan Manuel Vera's Chapter 7 bankruptcy, filed in Santa Monica, CA in November 2013, led to asset liquidation, with the case closing in 2014-02-25."
Gonzalez Juan Manuel Vera — California
Victor Villalba, Santa Monica CA
Address: 222 7th St Unit 209 Santa Monica, CA 90402
Bankruptcy Case 2:09-bk-41876-ER Overview: "The bankruptcy filing by Victor Villalba, undertaken in 2009-11-13 in Santa Monica, CA under Chapter 7, concluded with discharge in 03/10/2010 after liquidating assets."
Victor Villalba — California
Maria Guadalupe Villanueva, Santa Monica CA
Address: 1941 22nd St Apt B Santa Monica, CA 90404-4818
Concise Description of Bankruptcy Case 2:14-bk-33260-ER7: "In Santa Monica, CA, Maria Guadalupe Villanueva filed for Chapter 7 bankruptcy in Dec 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2015."
Maria Guadalupe Villanueva — California
Linnea Visser, Santa Monica CA
Address: 938 4th St Apt 101 Santa Monica, CA 90403
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64715-ER: "In a Chapter 7 bankruptcy case, Linnea Visser from Santa Monica, CA, saw her proceedings start in 2010-12-23 and complete by 04.27.2011, involving asset liquidation."
Linnea Visser — California
Oleg Volovik, Santa Monica CA
Address: 1214 14th St Unit 202 Santa Monica, CA 90404
Brief Overview of Bankruptcy Case 2:10-bk-16548-ER: "In Santa Monica, CA, Oleg Volovik filed for Chapter 7 bankruptcy in 2010-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-05."
Oleg Volovik — California
Struckmann Tino Christian Von, Santa Monica CA
Address: 171 Pier Ave Unit 488 Santa Monica, CA 90405-5311
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12008-BB: "In a Chapter 7 bankruptcy case, Struckmann Tino Christian Von from Santa Monica, CA, saw their proceedings start in 02/10/2015 and complete by May 26, 2015, involving asset liquidation."
Struckmann Tino Christian Von — California
Eva Voorhees, Santa Monica CA
Address: 2720 Neilson Way # 5140 Santa Monica, CA 90405
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17975-PC: "Santa Monica, CA resident Eva Voorhees's February 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2011."
Eva Voorhees — California
Colleen Bridget Vreszk, Santa Monica CA
Address: 1554 Princeton St Apt C Santa Monica, CA 90404-5553
Bankruptcy Case 16-13302-EEB Summary: "The bankruptcy record of Colleen Bridget Vreszk from Santa Monica, CA, shows a Chapter 7 case filed in 2016-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2016."
Colleen Bridget Vreszk — California
Eric J Wagner, Santa Monica CA
Address: 1511 15th St Unit 104 Santa Monica, CA 90404-3359
Snapshot of U.S. Bankruptcy Proceeding Case 09-30574: "Eric J Wagner's Chapter 13 bankruptcy in Santa Monica, CA started in 04/10/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-10."
Eric J Wagner — California
William J Waiste, Santa Monica CA
Address: 1452 Stanford St Santa Monica, CA 90404
Brief Overview of Bankruptcy Case 2:11-bk-17617-BR: "Santa Monica, CA resident William J Waiste's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2011."
William J Waiste — California
Eric Walden, Santa Monica CA
Address: 2351 Kansas Ave Apt 5 Santa Monica, CA 90404
Bankruptcy Case 2:13-bk-39206-RN Summary: "The bankruptcy filing by Eric Walden, undertaken in 2013-12-12 in Santa Monica, CA under Chapter 7, concluded with discharge in 03.24.2014 after liquidating assets."
Eric Walden — California
Victor George Walker, Santa Monica CA
Address: 532 California Ave Santa Monica, CA 90403
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44606-PC: "Victor George Walker's Chapter 7 bankruptcy, filed in Santa Monica, CA in August 15, 2011, led to asset liquidation, with the case closing in 2011-12-18."
Victor George Walker — California
Daniel Walker, Santa Monica CA
Address: 2118 Wilshire Blvd # 863 Santa Monica, CA 90403
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17836-ER: "Daniel Walker's Chapter 7 bankruptcy, filed in Santa Monica, CA in Mar 3, 2010, led to asset liquidation, with the case closing in Jun 13, 2010."
Daniel Walker — California
Greg Walker, Santa Monica CA
Address: 850 2nd St Apt 207 Santa Monica, CA 90403
Bankruptcy Case 2:09-bk-40201-AA Overview: "Santa Monica, CA resident Greg Walker's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2010."
Greg Walker — California
Kyle Walker, Santa Monica CA
Address: 1854 11th St Apt 3 Santa Monica, CA 90404
Brief Overview of Bankruptcy Case 2:11-bk-19288-VZ: "Santa Monica, CA resident Kyle Walker's Mar 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2011."
Kyle Walker — California
Mary K Walker, Santa Monica CA
Address: 1220 Maple St # 1 Santa Monica, CA 90405-3916
Bankruptcy Case 2:15-bk-22695-ER Overview: "The bankruptcy filing by Mary K Walker, undertaken in 08/12/2015 in Santa Monica, CA under Chapter 7, concluded with discharge in 11/10/2015 after liquidating assets."
Mary K Walker — California
Joan Wall, Santa Monica CA
Address: 2202 Montana Ave Apt D Santa Monica, CA 90403
Concise Description of Bankruptcy Case 2:10-bk-57716-BB7: "The bankruptcy record of Joan Wall from Santa Monica, CA, shows a Chapter 7 case filed in Nov 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2011."
Joan Wall — California
Robert Wambaugh, Santa Monica CA
Address: 1158 26th St # 182 Santa Monica, CA 90403-4698
Brief Overview of Bankruptcy Case 2:15-bk-21360-BR: "The bankruptcy filing by Robert Wambaugh, undertaken in 2015-07-20 in Santa Monica, CA under Chapter 7, concluded with discharge in Oct 18, 2015 after liquidating assets."
Robert Wambaugh — California
Hyung Kyun Wang, Santa Monica CA
Address: 900 San Vicente Blvd Santa Monica, CA 90402
Concise Description of Bankruptcy Case 6:12-bk-32117-WJ7: "Hyung Kyun Wang's bankruptcy, initiated in September 27, 2012 and concluded by 2013-01-07 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyung Kyun Wang — California
Michelle Elizabeth Ward, Santa Monica CA
Address: 2211 4th St Apt 208 Santa Monica, CA 90405
Bankruptcy Case 2:11-bk-41683-BR Overview: "Michelle Elizabeth Ward's bankruptcy, initiated in 2011-07-25 and concluded by 2011-11-27 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Elizabeth Ward — California
Bruce Ward, Santa Monica CA
Address: 2324 Ocean Park Blvd Apt D Santa Monica, CA 90405
Bankruptcy Case 2:12-bk-19990-RN Overview: "In Santa Monica, CA, Bruce Ward filed for Chapter 7 bankruptcy in March 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2012."
Bruce Ward — California
Terri Wardle, Santa Monica CA
Address: 325 Bay St Apt 204 Santa Monica, CA 90405
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44918-RN: "Santa Monica, CA resident Terri Wardle's 08/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2010."
Terri Wardle — California
Tracy Ware, Santa Monica CA
Address: 1502 Ocean Park Blvd Santa Monica, CA 90405
Bankruptcy Case 2:10-bk-37646-BR Overview: "In Santa Monica, CA, Tracy Ware filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-08."
Tracy Ware — California
Eric Warren, Santa Monica CA
Address: 300 California Ave Apt 19 Santa Monica, CA 90403
Bankruptcy Case 2:10-bk-39267-TD Summary: "Eric Warren's bankruptcy, initiated in 07/16/2010 and concluded by November 2010 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Warren — California
Aileen Watanabe, Santa Monica CA
Address: 2726 Broadway Santa Monica, CA 90404
Concise Description of Bankruptcy Case 2:10-bk-55565-PC7: "The case of Aileen Watanabe in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in 10/22/2010 and discharged early 02/24/2011, focusing on asset liquidation to repay creditors."
Aileen Watanabe — California
Benjamin Jeffrey Wayne, Santa Monica CA
Address: 2104 10th St Apt B Santa Monica, CA 90405
Bankruptcy Case 13-33216 Overview: "In Santa Monica, CA, Benjamin Jeffrey Wayne filed for Chapter 7 bankruptcy in Oct 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 21, 2014."
Benjamin Jeffrey Wayne — California
Mark Thomas Webb, Santa Monica CA
Address: PO Box 3033 Santa Monica, CA 90408-3033
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16689-RK: "The bankruptcy record of Mark Thomas Webb from Santa Monica, CA, shows a Chapter 7 case filed in 2016-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-17."
Mark Thomas Webb — California
Bradley Weigel, Santa Monica CA
Address: 1820 17th St Apt A Santa Monica, CA 90404
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20425-RN: "Bradley Weigel's bankruptcy, initiated in March 19, 2010 and concluded by 06/29/2010 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Weigel — California
Phillip Weingarten, Santa Monica CA
Address: 834 6th St Unit 301 Santa Monica, CA 90403-1446
Bankruptcy Case 2:15-bk-15623-BR Overview: "The bankruptcy filing by Phillip Weingarten, undertaken in 04/10/2015 in Santa Monica, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Phillip Weingarten — California
Tristan Welch, Santa Monica CA
Address: 3109 5th St Apt B Santa Monica, CA 90405
Bankruptcy Case 2:10-bk-27433-ER Summary: "The bankruptcy filing by Tristan Welch, undertaken in 2010-05-03 in Santa Monica, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Tristan Welch — California
Robin Joy West, Santa Monica CA
Address: 915 3rd St Apt 305 Santa Monica, CA 90403
Concise Description of Bankruptcy Case 2:11-bk-14444-EC7: "Robin Joy West's Chapter 7 bankruptcy, filed in Santa Monica, CA in 02/01/2011, led to asset liquidation, with the case closing in June 6, 2011."
Robin Joy West — California
Janet Westad, Santa Monica CA
Address: 156 San Vicente Blvd Apt 30 Santa Monica, CA 90402
Brief Overview of Bankruptcy Case 2:10-bk-46841-AA: "Santa Monica, CA resident Janet Westad's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2011."
Janet Westad — California
Linda Weston, Santa Monica CA
Address: 1507 7th St # 178 Santa Monica, CA 90401-2605
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10682-DS: "The case of Linda Weston in Santa Monica, CA, demonstrates a Chapter 7 bankruptcy filed in January 2015 and discharged early 04/16/2015, focusing on asset liquidation to repay creditors."
Linda Weston — California
William Allen Wethington, Santa Monica CA
Address: 1229 Sunset Ave Santa Monica, CA 90405
Concise Description of Bankruptcy Case 2:12-bk-22914-PC7: "Santa Monica, CA resident William Allen Wethington's 04/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
William Allen Wethington — California
Elton Henry White, Santa Monica CA
Address: PO Box 444 Santa Monica, CA 90406
Bankruptcy Case 2:10-bk-65265-RN Overview: "Elton Henry White's bankruptcy, initiated in December 2010 and concluded by 2011-05-03 in Santa Monica, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elton Henry White — California
Explore Free Bankruptcy Records by State