Website Logo

Santa Monica, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Santa Monica.

Last updated on: April 10, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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