Website Logo

Valley Village, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Valley Village.

Last updated on: March 30, 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

Loretta Abernathy, Valley Village CA

Address: 11939 ALBERS ST APT 4 VALLEY VILLAGE, CA 91607
Bankruptcy Case 1:10-bk-12284-KT Overview: "The bankruptcy filing by Loretta Abernathy, undertaken in 2010-03-01 in Valley Village, CA under Chapter 7, concluded with discharge in 2010-06-11 after liquidating assets."
Loretta Abernathy — California

Michael Jonathan Abrams, Valley Village CA

Address: 12360 Riverside Dr Apt 104 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-14942-MT: "Michael Jonathan Abrams's bankruptcy, initiated in May 2012 and concluded by 08.27.2012 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jonathan Abrams — California

Stephen Ackerman, Valley Village CA

Address: 5229 Teesdale Ave Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:09-bk-24031-MT7: "The bankruptcy filing by Stephen Ackerman, undertaken in October 2009 in Valley Village, CA under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Stephen Ackerman — California

Brian Agee, Valley Village CA

Address: 11740 Huston St Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21229-GM: "Valley Village, CA resident Brian Agee's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Brian Agee — California

Issa Aghabi, Valley Village CA

Address: 5537 Alcove Ave Valley Village, CA 91607
Bankruptcy Case 1:10-bk-17424-MT Summary: "The bankruptcy record of Issa Aghabi from Valley Village, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/24/2010."
Issa Aghabi — California

Lorraine Alderette, Valley Village CA

Address: 12819 Tiara St Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-12987-VK: "The case of Lorraine Alderette in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 03/29/2012 and discharged early 2012-08-01, focusing on asset liquidation to repay creditors."
Lorraine Alderette — California

Diana Aleksanyan, Valley Village CA

Address: 5950 Whitsett Ave Apt 203 Valley Village, CA 91607-1156
Bankruptcy Case 1:14-bk-10137-MT Overview: "The bankruptcy record of Diana Aleksanyan from Valley Village, CA, shows a Chapter 7 case filed in 2014-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2014."
Diana Aleksanyan — California

Ramella Aleksanyan, Valley Village CA

Address: 11759 Hartsook St Valley Village, CA 91607
Bankruptcy Case 1:10-bk-25196-MT Summary: "The bankruptcy filing by Ramella Aleksanyan, undertaken in 2010-12-03 in Valley Village, CA under Chapter 7, concluded with discharge in April 7, 2011 after liquidating assets."
Ramella Aleksanyan — California

Aram Alepyan, Valley Village CA

Address: 12531 1/2 Burbank Blvd Valley Village, CA 91607
Bankruptcy Case 1:13-bk-17154-AA Overview: "In Valley Village, CA, Aram Alepyan filed for Chapter 7 bankruptcy in 2013-11-11. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2014."
Aram Alepyan — California

Karine K Alexanian, Valley Village CA

Address: 5703 Laurel Canyon Blvd Apt 102 Valley Village, CA 91607
Bankruptcy Case 1:13-bk-10382-AA Summary: "Karine K Alexanian's bankruptcy, initiated in January 2013 and concluded by April 2013 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karine K Alexanian — California

Consuelo Alfaro, Valley Village CA

Address: 11952 1/2 Chandler Blvd # 3 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-11278-MT7: "In Valley Village, CA, Consuelo Alfaro filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-13."
Consuelo Alfaro — California

Jeannine Marie Allaire, Valley Village CA

Address: 12365 Magnolia Blvd Apt 8 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:11-bk-12466-AA: "The case of Jeannine Marie Allaire in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-28 and discharged early June 10, 2011, focusing on asset liquidation to repay creditors."
Jeannine Marie Allaire — California

Jack Philip Allen, Valley Village CA

Address: 12720 Burbank Blvd Unit 206 Valley Village, CA 91607-1441
Concise Description of Bankruptcy Case 1:15-bk-12888-MB7: "Jack Philip Allen's Chapter 7 bankruptcy, filed in Valley Village, CA in 2015-08-28, led to asset liquidation, with the case closing in 2015-12-07."
Jack Philip Allen — California

John Allison, Valley Village CA

Address: 12653 Huston St Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16610-AA: "John Allison's Chapter 7 bankruptcy, filed in Valley Village, CA in 07/23/2012, led to asset liquidation, with the case closing in 10.29.2012."
John Allison — California

Meghan Elizabeth Allison, Valley Village CA

Address: 11920 Chandler Blvd Apt 222 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18291-MT: "The case of Meghan Elizabeth Allison in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 2011-10-07, focusing on asset liquidation to repay creditors."
Meghan Elizabeth Allison — California

Sternfeld Renata Allon, Valley Village CA

Address: 5240 Beeman Ave Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:12-bk-20972-AA7: "The bankruptcy filing by Sternfeld Renata Allon, undertaken in 12.20.2012 in Valley Village, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Sternfeld Renata Allon — California

Robina Denise Alston, Valley Village CA

Address: 12439 Magnolia Blvd # 287 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:11-bk-15358-GM: "The case of Robina Denise Alston in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 04.30.2011 and discharged early 08.05.2011, focusing on asset liquidation to repay creditors."
Robina Denise Alston — California

Christopher R Amador, Valley Village CA

Address: 5112 Laurel Canyon Blvd Apt 204 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16312-VK: "Christopher R Amador's bankruptcy, initiated in September 30, 2013 and concluded by 01.10.2014 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher R Amador — California

Nidia Rincon Amaya, Valley Village CA

Address: 5747 Laurel Canyon Blvd Valley Village, CA 91607
Bankruptcy Case 1:11-bk-13728-MT Overview: "Valley Village, CA resident Nidia Rincon Amaya's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2011."
Nidia Rincon Amaya — California

Tangular Warrena Ambrose, Valley Village CA

Address: 11912 Riverside Dr Unit 21 Valley Village, CA 91607
Bankruptcy Case 2:11-bk-18127-RN Overview: "Tangular Warrena Ambrose's bankruptcy, initiated in 2011-02-25 and concluded by 06.30.2011 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tangular Warrena Ambrose — California

Robert Andres, Valley Village CA

Address: 11939 Weddington St Unit 303 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:09-bk-27527-GM7: "The case of Robert Andres in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in December 29, 2009 and discharged early Apr 26, 2010, focusing on asset liquidation to repay creditors."
Robert Andres — California

Daniel Arthur Anic, Valley Village CA

Address: 4421 Laurel Canyon Blvd Apt 17 Valley Village, CA 91607-4153
Bankruptcy Case 1:15-bk-10471-MB Summary: "In Valley Village, CA, Daniel Arthur Anic filed for Chapter 7 bankruptcy in Feb 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-18."
Daniel Arthur Anic — California

Oscar Horacio Anzola, Valley Village CA

Address: 5629 Laurel Canyon Blvd Apt 11 Valley Village, CA 91607-1847
Bankruptcy Case 1:15-bk-11362-VK Overview: "Oscar Horacio Anzola's bankruptcy, initiated in April 2015 and concluded by Jul 17, 2015 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Horacio Anzola — California

Mercedes Yanira Arbizu, Valley Village CA

Address: 11922 Burbank Blvd Apt 20 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-16847-MT7: "The bankruptcy filing by Mercedes Yanira Arbizu, undertaken in 2011-06-02 in Valley Village, CA under Chapter 7, concluded with discharge in 2011-10-05 after liquidating assets."
Mercedes Yanira Arbizu — California

Natalia Arce, Valley Village CA

Address: 5346 Bellingham Ave Apt 2 Valley Village, CA 91607-2649
Bankruptcy Case 1:15-bk-11464-VK Summary: "The bankruptcy filing by Natalia Arce, undertaken in 04/28/2015 in Valley Village, CA under Chapter 7, concluded with discharge in Jul 27, 2015 after liquidating assets."
Natalia Arce — California

James Ellis Arden, Valley Village CA

Address: 12824 Hatteras St Valley Village, CA 91607
Bankruptcy Case 1:13-bk-13879-VK Overview: "Valley Village, CA resident James Ellis Arden's Jun 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
James Ellis Arden — California

Daniel Ulises Arevalo, Valley Village CA

Address: 5416 Corteen Pl Apt 307 Valley Village, CA 91607
Bankruptcy Case 1:13-bk-15091-VK Overview: "In a Chapter 7 bankruptcy case, Daniel Ulises Arevalo from Valley Village, CA, saw his proceedings start in August 1, 2013 and complete by Nov 4, 2013, involving asset liquidation."
Daniel Ulises Arevalo — California

Hrach Arjoyan, Valley Village CA

Address: 12510 Magnolia Blvd Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:13-bk-10044-MT: "In a Chapter 7 bankruptcy case, Hrach Arjoyan from Valley Village, CA, saw their proceedings start in January 2013 and complete by Apr 15, 2013, involving asset liquidation."
Hrach Arjoyan — California

Anait Arzumanyan, Valley Village CA

Address: 12512 Chandler Blvd Apt 206 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:13-bk-10465-VK7: "In a Chapter 7 bankruptcy case, Anait Arzumanyan from Valley Village, CA, saw their proceedings start in January 23, 2013 and complete by 2013-05-05, involving asset liquidation."
Anait Arzumanyan — California

Rouben Aslanian, Valley Village CA

Address: 4937 Wilkinson Ave Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:10-bk-12025-GM7: "In a Chapter 7 bankruptcy case, Rouben Aslanian from Valley Village, CA, saw their proceedings start in February 24, 2010 and complete by June 7, 2010, involving asset liquidation."
Rouben Aslanian — California

Burton Harold Astor, Valley Village CA

Address: 12647 Hesby St Valley Village, CA 91607
Bankruptcy Case 1:11-bk-14787-MT Summary: "The bankruptcy filing by Burton Harold Astor, undertaken in April 2011 in Valley Village, CA under Chapter 7, concluded with discharge in 07.20.2011 after liquidating assets."
Burton Harold Astor — California

Myrtle Marie Austin, Valley Village CA

Address: 11839 Magnolia Blvd Apt 13 Valley Village, CA 91607-5614
Concise Description of Bankruptcy Case 1:15-bk-13032-MB7: "The bankruptcy record of Myrtle Marie Austin from Valley Village, CA, shows a Chapter 7 case filed in 09.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2015."
Myrtle Marie Austin — California

Sr Jose Aviles, Valley Village CA

Address: 12550 Burbank Blvd Apt 9 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-23469-MT Overview: "Sr Jose Aviles's Chapter 7 bankruptcy, filed in Valley Village, CA in October 2010, led to asset liquidation, with the case closing in 2011-02-15."
Sr Jose Aviles — California

Jennifer Aviles, Valley Village CA

Address: 12323 Hatteras St Valley Village, CA 91607-1765
Brief Overview of Bankruptcy Case 1:14-bk-14689-VK: "Jennifer Aviles's bankruptcy, initiated in 10/15/2014 and concluded by 01/13/2015 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Aviles — California

Jose Luis Aviles, Valley Village CA

Address: 12323 Hatteras St Valley Village, CA 91607
Bankruptcy Case 1:11-bk-23750-AA Summary: "Jose Luis Aviles's bankruptcy, initiated in 11/29/2011 and concluded by 04/02/2012 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Aviles — California

Sharon Azoulay, Valley Village CA

Address: 5240 Wilkinson Ave Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:09-bk-23510-KT: "In Valley Village, CA, Sharon Azoulay filed for Chapter 7 bankruptcy in 10/13/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Sharon Azoulay — California

Haim Azulay, Valley Village CA

Address: 12501 Burbank Blvd Ste 4 PMB 132 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11323-VK: "The case of Haim Azulay in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-10 and discharged early 2012-06-14, focusing on asset liquidation to repay creditors."
Haim Azulay — California

David B Badger, Valley Village CA

Address: 12236 Hesby St Valley Village, CA 91607
Bankruptcy Case 1:12-bk-14619-AA Summary: "David B Badger's Chapter 7 bankruptcy, filed in Valley Village, CA in 05.17.2012, led to asset liquidation, with the case closing in August 2012."
David B Badger — California

Vardui Bagratyan, Valley Village CA

Address: 5530 Corteen Pl Apt 9 Valley Village, CA 91607
Bankruptcy Case 1:11-bk-12424-VK Overview: "The case of Vardui Bagratyan in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-26 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Vardui Bagratyan — California

Artashes Balyan, Valley Village CA

Address: 4804 Laurel Canyon Blvd # 573 Valley Village, CA 91607-3717
Bankruptcy Case 1:15-bk-11890-MB Overview: "Valley Village, CA resident Artashes Balyan's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Artashes Balyan — California

Hallam Banfield, Valley Village CA

Address: 12325 Chandler Blvd Apt 206 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:11-bk-16619-MT: "In Valley Village, CA, Hallam Banfield filed for Chapter 7 bankruptcy in 2011-05-26. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2011."
Hallam Banfield — California

Bryson Kendall Banks, Valley Village CA

Address: 12747 Riverside Dr Apt 216 Valley Village, CA 91607-3334
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13758-VK: "Bryson Kendall Banks's Chapter 7 bankruptcy, filed in Valley Village, CA in 2014-08-09, led to asset liquidation, with the case closing in November 2014."
Bryson Kendall Banks — California

Martinez Edith A Barahona, Valley Village CA

Address: 5911 Laurel Canyon Blvd Apt 9 Valley Village, CA 91607-1287
Brief Overview of Bankruptcy Case 1:14-bk-14984-AA: "Valley Village, CA resident Martinez Edith A Barahona's Nov 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2015."
Martinez Edith A Barahona — California

Rose Bardo, Valley Village CA

Address: 12111 Chandler Blvd Apt 124 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-10914-MT Overview: "The bankruptcy filing by Rose Bardo, undertaken in Jan 27, 2010 in Valley Village, CA under Chapter 7, concluded with discharge in 05/17/2010 after liquidating assets."
Rose Bardo — California

Sigal Bardugo, Valley Village CA

Address: 12141 Miranda St Valley Village, CA 91607-1718
Bankruptcy Case 1:16-bk-10158-MT Overview: "In Valley Village, CA, Sigal Bardugo filed for Chapter 7 bankruptcy in 2016-01-19. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Sigal Bardugo — California

Sergio Miller Barer, Valley Village CA

Address: 12438 Killion St Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19645-AA: "Sergio Miller Barer's bankruptcy, initiated in 2012-10-31 and concluded by 2013-02-10 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Miller Barer — California

Paige Kimberly Barnes, Valley Village CA

Address: 12830 Burbank Blvd Unit 107 Valley Village, CA 91607-1431
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11105-MB: "Valley Village, CA resident Paige Kimberly Barnes's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Paige Kimberly Barnes — California

David Lopez Barrera, Valley Village CA

Address: 5939 Whitsett Ave Apt 24 Valley Village, CA 91607-1158
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13012-MB: "Valley Village, CA resident David Lopez Barrera's September 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-14."
David Lopez Barrera — California

Sara Barrett, Valley Village CA

Address: 4520 Radford Ave Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:10-bk-24261-VK7: "The bankruptcy record of Sara Barrett from Valley Village, CA, shows a Chapter 7 case filed in November 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Sara Barrett — California

Renee M Barrow, Valley Village CA

Address: 12244 Burbank Blvd Apt 306 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:11-bk-11448-GM: "In a Chapter 7 bankruptcy case, Renee M Barrow from Valley Village, CA, saw her proceedings start in Feb 3, 2011 and complete by May 2011, involving asset liquidation."
Renee M Barrow — California

Anastasia Basil, Valley Village CA

Address: 11947 Otsego St Valley Village, CA 91607-3117
Brief Overview of Bankruptcy Case 1:14-bk-15569-VK: "The bankruptcy filing by Anastasia Basil, undertaken in December 18, 2014 in Valley Village, CA under Chapter 7, concluded with discharge in 2015-03-18 after liquidating assets."
Anastasia Basil — California

Patrick Thomas Bateman, Valley Village CA

Address: 11707 Otsego St Valley Village, CA 91607-3230
Brief Overview of Bankruptcy Case 1:15-bk-13769-MT: "Patrick Thomas Bateman's Chapter 7 bankruptcy, filed in Valley Village, CA in Nov 15, 2015, led to asset liquidation, with the case closing in February 13, 2016."
Patrick Thomas Bateman — California

Karen Gary Bayramyan, Valley Village CA

Address: 5949 Whitsett Ave Apt 104 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16720-MT: "In Valley Village, CA, Karen Gary Bayramyan filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2014."
Karen Gary Bayramyan — California

Pierre Estephan Bechara, Valley Village CA

Address: 11915 Burbank Blvd Apt 30 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-17535-AA7: "In a Chapter 7 bankruptcy case, Pierre Estephan Bechara from Valley Village, CA, saw his proceedings start in 2011-06-20 and complete by 09.27.2011, involving asset liquidation."
Pierre Estephan Bechara — California

Luis Alberto Leonardo Beiza, Valley Village CA

Address: 12024 Kling St Apt 106 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:13-bk-10910-MT: "Luis Alberto Leonardo Beiza's bankruptcy, initiated in 2013-02-11 and concluded by May 2013 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Alberto Leonardo Beiza — California

Amina Bendourou, Valley Village CA

Address: 4717 Ben Ave Apt 305 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12649-GM: "Amina Bendourou's Chapter 7 bankruptcy, filed in Valley Village, CA in 03/09/2010, led to asset liquidation, with the case closing in 06/22/2010."
Amina Bendourou — California

Carl Berg, Valley Village CA

Address: 5257 Radford Ave Unit 113 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-21722-MT Summary: "Carl Berg's Chapter 7 bankruptcy, filed in Valley Village, CA in 09.17.2010, led to asset liquidation, with the case closing in January 20, 2011."
Carl Berg — California

Luis Henry Berganza, Valley Village CA

Address: 5422 Bellingham Ave Unit 102 Valley Village, CA 91607
Concise Description of Bankruptcy Case 2:12-bk-23595-ER7: "In Valley Village, CA, Luis Henry Berganza filed for Chapter 7 bankruptcy in 04/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Luis Henry Berganza — California

Gregory A Bergman, Valley Village CA

Address: 12033 Kling St Apt 6 Valley Village, CA 91607-3902
Concise Description of Bankruptcy Case 1:14-bk-14534-MT7: "Gregory A Bergman's bankruptcy, initiated in Oct 3, 2014 and concluded by Jan 1, 2015 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory A Bergman — California

Eugene Berk, Valley Village CA

Address: 12758 Tiara St Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24999-VK: "Eugene Berk's Chapter 7 bankruptcy, filed in Valley Village, CA in November 30, 2010, led to asset liquidation, with the case closing in April 4, 2011."
Eugene Berk — California

Ilene Berman, Valley Village CA

Address: 4744 Ben Ave Unit 9 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11771-KT: "The bankruptcy record of Ilene Berman from Valley Village, CA, shows a Chapter 7 case filed in February 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-31."
Ilene Berman — California

Dayo Beverly, Valley Village CA

Address: 4804 Laurel Canyon Blvd # 533 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13697-AA: "The bankruptcy record of Dayo Beverly from Valley Village, CA, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Dayo Beverly — California

Caroline Marie Bielskis, Valley Village CA

Address: 5302 Bellingham Ave Apt 10 Valley Village, CA 91607-5014
Bankruptcy Case 1:16-bk-10422-MT Summary: "Caroline Marie Bielskis's bankruptcy, initiated in February 2016 and concluded by 05.12.2016 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline Marie Bielskis — California

Taher Bina, Valley Village CA

Address: 5266 Corteen Pl Apt 311 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:09-bk-27045-KT: "Valley Village, CA resident Taher Bina's 12.17.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Taher Bina — California

Khanna Bivol, Valley Village CA

Address: 12512 Chandler Blvd Apt 209 Valley Village, CA 91607-1901
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11218-MT: "Valley Village, CA resident Khanna Bivol's Apr 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2015."
Khanna Bivol — California

Charlotte Blair, Valley Village CA

Address: 12515 Emelita St Valley Village, CA 91607
Bankruptcy Case 1:10-bk-13492-MT Summary: "In a Chapter 7 bankruptcy case, Charlotte Blair from Valley Village, CA, saw her proceedings start in March 26, 2010 and complete by Jul 11, 2010, involving asset liquidation."
Charlotte Blair — California

Willie Blount, Valley Village CA

Address: 12244 Emelita St Valley Village, CA 91607
Bankruptcy Case 1:13-bk-15287-MT Overview: "Willie Blount's bankruptcy, initiated in 2013-08-09 and concluded by 2013-11-12 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie Blount — California

Sky Investments Blue, Valley Village CA

Address: 12240 Kling St Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16083-VK: "The bankruptcy filing by Sky Investments Blue, undertaken in September 18, 2013 in Valley Village, CA under Chapter 7, concluded with discharge in 2013-12-29 after liquidating assets."
Sky Investments Blue — California

Gregory Joseph Boers, Valley Village CA

Address: 5717 Laurel Canyon Blvd Apt 303 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:12-bk-16317-MT7: "In a Chapter 7 bankruptcy case, Gregory Joseph Boers from Valley Village, CA, saw their proceedings start in 2012-07-12 and complete by 11/14/2012, involving asset liquidation."
Gregory Joseph Boers — California

Carlos G Boluarte, Valley Village CA

Address: 11814 Hesby St Valley Village, CA 91607
Bankruptcy Case 1:11-bk-10651-GM Summary: "The case of Carlos G Boluarte in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Carlos G Boluarte — California

Wendy Bonan, Valley Village CA

Address: 11904 Chandler Blvd Apt 214 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-20510-KT Summary: "Wendy Bonan's bankruptcy, initiated in 08/24/2010 and concluded by Dec 27, 2010 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Bonan — California

Donna Marie Borawski, Valley Village CA

Address: 5306 Wilkinson Ave # 6 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:14-bk-10050-MT7: "The bankruptcy filing by Donna Marie Borawski, undertaken in Jan 5, 2014 in Valley Village, CA under Chapter 7, concluded with discharge in 2014-04-05 after liquidating assets."
Donna Marie Borawski — California

James Bradley, Valley Village CA

Address: 5629 Laurel Canyon Blvd Apt 1 Valley Village, CA 91607-1846
Concise Description of Bankruptcy Case 16-518107: "The bankruptcy filing by James Bradley, undertaken in 06/20/2016 in Valley Village, CA under Chapter 7, concluded with discharge in September 18, 2016 after liquidating assets."
James Bradley — California

Shawna L Brakefield, Valley Village CA

Address: 5150 Radford Ave Valley Village, CA 91607
Bankruptcy Case 1:11-bk-18929-MT Summary: "In a Chapter 7 bankruptcy case, Shawna L Brakefield from Valley Village, CA, saw her proceedings start in Jul 25, 2011 and complete by November 2011, involving asset liquidation."
Shawna L Brakefield — California

Henry Tyler Brandenburg, Valley Village CA

Address: 11945 Magnolia Blvd Apt 104 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-18428-VK: "In a Chapter 7 bankruptcy case, Henry Tyler Brandenburg from Valley Village, CA, saw their proceedings start in 2012-09-21 and complete by January 2013, involving asset liquidation."
Henry Tyler Brandenburg — California

Melanie Jean Sylvin Brereton, Valley Village CA

Address: 5330 Corteen Pl Apt 11 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:12-bk-14438-MT7: "The bankruptcy filing by Melanie Jean Sylvin Brereton, undertaken in 2012-05-11 in Valley Village, CA under Chapter 7, concluded with discharge in Aug 13, 2012 after liquidating assets."
Melanie Jean Sylvin Brereton — California

Tamiko Kasandra Brooks, Valley Village CA

Address: 11914 Kling St Apt 9 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11186-GM: "In a Chapter 7 bankruptcy case, Tamiko Kasandra Brooks from Valley Village, CA, saw her proceedings start in January 28, 2011 and complete by 04.29.2011, involving asset liquidation."
Tamiko Kasandra Brooks — California

Robert Brunk, Valley Village CA

Address: 4927 Rhodes Ave Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-12572-VK: "Robert Brunk's Chapter 7 bankruptcy, filed in Valley Village, CA in 2012-03-19, led to asset liquidation, with the case closing in Jul 22, 2012."
Robert Brunk — California

Joel Brykman, Valley Village CA

Address: 5266 Corteen Pl Apt 302 Valley Village, CA 91607
Bankruptcy Case 1:12-bk-16004-VK Summary: "Joel Brykman's bankruptcy, initiated in 2012-06-30 and concluded by November 2012 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Brykman — California

Frontz Noelle Byers, Valley Village CA

Address: 5450 Morella Ave Valley Village, CA 91607
Bankruptcy Case 1:12-bk-18943-MT Summary: "Frontz Noelle Byers's bankruptcy, initiated in October 9, 2012 and concluded by January 2013 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frontz Noelle Byers — California

Eric Caldwell, Valley Village CA

Address: 12107 Emelita St Valley Village, CA 91607-1180
Bankruptcy Case 1:14-bk-14864-VK Summary: "Valley Village, CA resident Eric Caldwell's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2015."
Eric Caldwell — California

Mary Sue Campbell, Valley Village CA

Address: 5502 Corteen Pl Apt 211 Valley Village, CA 91607
Bankruptcy Case 1:11-bk-11007-GM Summary: "In a Chapter 7 bankruptcy case, Mary Sue Campbell from Valley Village, CA, saw her proceedings start in 01.25.2011 and complete by 2011-05-30, involving asset liquidation."
Mary Sue Campbell — California

Scott Capehart, Valley Village CA

Address: 12115 Magnolia Blvd # 140 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-24475-VK: "Scott Capehart's Chapter 7 bankruptcy, filed in Valley Village, CA in Nov 16, 2010, led to asset liquidation, with the case closing in March 2011."
Scott Capehart — California

Julia Anne Cardwell, Valley Village CA

Address: 12021 Kling St Apt 401 Valley Village, CA 91607-3984
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10884-MT: "The case of Julia Anne Cardwell in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-03-25 and discharged early 06/23/2016, focusing on asset liquidation to repay creditors."
Julia Anne Cardwell — California

Michaela A Carr, Valley Village CA

Address: 11921 Weddington St Apt 207 Valley Village, CA 91607-2809
Bankruptcy Case 1:14-bk-14820-VK Summary: "The case of Michaela A Carr in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-10-24 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Michaela A Carr — California

Jose Antonio Carrillo, Valley Village CA

Address: 12036 Califa St Valley Village, CA 91607
Bankruptcy Case 1:12-bk-16705-VK Summary: "In Valley Village, CA, Jose Antonio Carrillo filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-27."
Jose Antonio Carrillo — California

Norma Carroll, Valley Village CA

Address: 12360 Riverside Dr Apt 123 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:13-bk-13153-MT7: "Valley Village, CA resident Norma Carroll's 05/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Norma Carroll — California

Randy L Case, Valley Village CA

Address: 4852 Bellingham Ave Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10733-GM: "In Valley Village, CA, Randy L Case filed for Chapter 7 bankruptcy in 01.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-23."
Randy L Case — California

Lisa Jamie Cash, Valley Village CA

Address: PO Box 4581 Valley Village, CA 91617
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14616-MT: "Valley Village, CA resident Lisa Jamie Cash's 04/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-22."
Lisa Jamie Cash — California

Wilfredo Castillo, Valley Village CA

Address: 12011 Albers St Apt 7 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11753-MT: "The case of Wilfredo Castillo in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 02.17.2010 and discharged early 2010-05-24, focusing on asset liquidation to repay creditors."
Wilfredo Castillo — California

Manuel Castillo, Valley Village CA

Address: 12024 Califa St Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:09-bk-22725-GM7: "Valley Village, CA resident Manuel Castillo's 09/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Manuel Castillo — California

Maria E Castillo, Valley Village CA

Address: 12217 Riverside Dr Apt 6 Valley Village, CA 91607
Bankruptcy Case 1:11-bk-12789-AA Summary: "In Valley Village, CA, Maria E Castillo filed for Chapter 7 bankruptcy in 03.04.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2011."
Maria E Castillo — California

Penny Castle, Valley Village CA

Address: 4845 Whitsett Ave Apt 4 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18864-MT: "The bankruptcy filing by Penny Castle, undertaken in 07.21.2010 in Valley Village, CA under Chapter 7, concluded with discharge in November 23, 2010 after liquidating assets."
Penny Castle — California

Patricia E Castro, Valley Village CA

Address: 5433 1/2 Hermitage Ave Valley Village, CA 91607-4371
Bankruptcy Case 1:15-bk-12797-VK Summary: "The bankruptcy record of Patricia E Castro from Valley Village, CA, shows a Chapter 7 case filed in 2015-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2015."
Patricia E Castro — California

Gene Ian D Cave, Valley Village CA

Address: 11945 Magnolia Blvd Apt 104 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:13-bk-11416-VK7: "The case of Gene Ian D Cave in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-01 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Gene Ian D Cave — California

Benjamin Daniel Cefaratti, Valley Village CA

Address: 4935 Whitsett Ave Apt 7 Valley Village, CA 91607
Bankruptcy Case 1:12-bk-13010-MT Overview: "The bankruptcy filing by Benjamin Daniel Cefaratti, undertaken in 03/30/2012 in Valley Village, CA under Chapter 7, concluded with discharge in 2012-08-02 after liquidating assets."
Benjamin Daniel Cefaratti — California

Young Ja Cha, Valley Village CA

Address: 11825 Magnolia Blvd Apt 112 Valley Village, CA 91607-2874
Brief Overview of Bankruptcy Case 1:14-bk-10618-AA: "Young Ja Cha's bankruptcy, initiated in 02.06.2014 and concluded by 2014-05-19 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Young Ja Cha — California

Deuck Whan Cha, Valley Village CA

Address: 11825 Magnolia Blvd Apt 112 Valley Village, CA 91607-2874
Bankruptcy Case 1:14-bk-10618-AA Summary: "The bankruptcy record of Deuck Whan Cha from Valley Village, CA, shows a Chapter 7 case filed in 02.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Deuck Whan Cha — California

Stephen E D Channell, Valley Village CA

Address: 12256 Riverside Dr Apt 2 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-02784-RJH: "The case of Stephen E D Channell in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2013 and discharged early 2013-06-10, focusing on asset liquidation to repay creditors."
Stephen E D Channell — California

Marco Ruben Charles, Valley Village CA

Address: 5530 Corteen Pl Apt 18 Valley Village, CA 91607-1688
Brief Overview of Bankruptcy Case 1:13-bk-17881-MT: "In Valley Village, CA, Marco Ruben Charles filed for Chapter 7 bankruptcy in 2013-12-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-07."
Marco Ruben Charles — California

Explore Free Bankruptcy Records by State