Website Logo

Valley Village, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Valley Village.

Last updated on: April 05, 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

Lucia Chavarria, Valley Village CA

Address: 11955 Weddington St Apt 103 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-16982-GM Summary: "The bankruptcy filing by Lucia Chavarria, undertaken in June 2010 in Valley Village, CA under Chapter 7, concluded with discharge in Oct 13, 2010 after liquidating assets."
Lucia Chavarria — California

Eugenia Chentsova, Valley Village CA

Address: 5347 Corteen Pl Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:10-bk-16178-MT7: "The bankruptcy filing by Eugenia Chentsova, undertaken in 05.21.2010 in Valley Village, CA under Chapter 7, concluded with discharge in 09/08/2010 after liquidating assets."
Eugenia Chentsova — California

Thomas Citrano, Valley Village CA

Address: 11931 Addison St Valley Village, CA 91607
Concise Description of Bankruptcy Case 10-505747: "Thomas Citrano's bankruptcy, initiated in March 13, 2010 and concluded by 06.23.2010 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Citrano — California

Terry Clifton, Valley Village CA

Address: 12743 La Maida St Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-16487-KT: "Terry Clifton's Chapter 7 bankruptcy, filed in Valley Village, CA in 05/28/2010, led to asset liquidation, with the case closing in September 2010."
Terry Clifton — California

Cheri Cohen, Valley Village CA

Address: 5818 Coldwater Canyon Ave Apt 5 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22675-VK: "The case of Cheri Cohen in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in October 6, 2010 and discharged early 2011-01-26, focusing on asset liquidation to repay creditors."
Cheri Cohen — California

Maurice Moise Cohen, Valley Village CA

Address: 12757 McCormick St Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14428-AA: "In a Chapter 7 bankruptcy case, Maurice Moise Cohen from Valley Village, CA, saw their proceedings start in May 11, 2012 and complete by Aug 20, 2012, involving asset liquidation."
Maurice Moise Cohen — California

Adam Cohen, Valley Village CA

Address: PO Box 4838 Valley Village, CA 91617
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25922-GM: "The case of Adam Cohen in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 2010-03-07, focusing on asset liquidation to repay creditors."
Adam Cohen — California

George M Collins, Valley Village CA

Address: 12325 Chandler Blvd Apt 207 Valley Village, CA 91607-4311
Brief Overview of Bankruptcy Case 1:16-bk-11274-VK: "George M Collins's bankruptcy, initiated in Apr 27, 2016 and concluded by July 2016 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George M Collins — California

Phyllis Keiffer Coombs, Valley Village CA

Address: 12403 Magnolia Blvd Apt 1 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:12-bk-10922-VK7: "Phyllis Keiffer Coombs's Chapter 7 bankruptcy, filed in Valley Village, CA in January 30, 2012, led to asset liquidation, with the case closing in 06/03/2012."
Phyllis Keiffer Coombs — California

Brian Cooper, Valley Village CA

Address: 5852 Whitsett Ave Apt 2 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:10-bk-18312-GM7: "In Valley Village, CA, Brian Cooper filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Brian Cooper — California

Yamonte Cooper, Valley Village CA

Address: 5325 Agnes Ave Apt 1 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-14618-KT Summary: "In a Chapter 7 bankruptcy case, Yamonte Cooper from Valley Village, CA, saw their proceedings start in 2010-04-20 and complete by July 23, 2010, involving asset liquidation."
Yamonte Cooper — California

Kim Coopersmith, Valley Village CA

Address: 12131 Riverside Dr Valley Village, CA 91607
Bankruptcy Case 1:10-bk-18413-KT Summary: "The bankruptcy record of Kim Coopersmith from Valley Village, CA, shows a Chapter 7 case filed in 2010-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 11.14.2010."
Kim Coopersmith — California

Blake Cornett, Valley Village CA

Address: 11743 Hartsook St Valley Village, CA 91607
Bankruptcy Case 1:12-bk-13375-AA Summary: "Blake Cornett's Chapter 7 bankruptcy, filed in Valley Village, CA in April 2012, led to asset liquidation, with the case closing in Aug 13, 2012."
Blake Cornett — California

Ayelet Corona, Valley Village CA

Address: 11940 Weddington St Unit 16 Valley Village, CA 91607
Bankruptcy Case 1:11-bk-17878-VK Summary: "Ayelet Corona's bankruptcy, initiated in Jun 29, 2011 and concluded by October 2011 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ayelet Corona — California

Paul Coulam, Valley Village CA

Address: 12450 Albers St Valley Village, CA 91607
Bankruptcy Case 1:11-bk-20738-AA Summary: "The bankruptcy record of Paul Coulam from Valley Village, CA, shows a Chapter 7 case filed in 2011-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2012."
Paul Coulam — California

Christopher Cousins, Valley Village CA

Address: 12253 Califa St Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-17714-KT: "The bankruptcy record of Christopher Cousins from Valley Village, CA, shows a Chapter 7 case filed in 2010-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2010."
Christopher Cousins — California

Carlo Cresppo, Valley Village CA

Address: 5830 Coldwater Canyon Ave Apt 1 Valley Village, CA 91607-1037
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10518-AA: "The case of Carlo Cresppo in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 01/31/2014 and discharged early May 5, 2014, focusing on asset liquidation to repay creditors."
Carlo Cresppo — California

Fatima Del Carmen Cuatro, Valley Village CA

Address: 5939 Whitsett Ave Apt 2 Valley Village, CA 91607
Bankruptcy Case 1:09-bk-23044-MT Overview: "The bankruptcy filing by Fatima Del Carmen Cuatro, undertaken in 2009-10-02 in Valley Village, CA under Chapter 7, concluded with discharge in 01/12/2010 after liquidating assets."
Fatima Del Carmen Cuatro — California

Olga Priscilla Cubillas, Valley Village CA

Address: 5325 Vantage Ave Apt 3 Valley Village, CA 91607-2639
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10665-MB: "In a Chapter 7 bankruptcy case, Olga Priscilla Cubillas from Valley Village, CA, saw her proceedings start in February 27, 2015 and complete by 06/08/2015, involving asset liquidation."
Olga Priscilla Cubillas — California

Steve Jon Curtis, Valley Village CA

Address: 5527 Vantage Ave Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11528-MT: "In Valley Village, CA, Steve Jon Curtis filed for Chapter 7 bankruptcy in 2012-02-16. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2012."
Steve Jon Curtis — California

Gevork Dagliyan, Valley Village CA

Address: 12523 Burbank Blvd Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-12214-MT: "The bankruptcy record of Gevork Dagliyan from Valley Village, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2012."
Gevork Dagliyan — California

Jonathan Daley, Valley Village CA

Address: 12360 Riverside Dr Apt 122 Valley Village, CA 91607
Bankruptcy Case 1:11-bk-12307-AA Summary: "Jonathan Daley's bankruptcy, initiated in Feb 24, 2011 and concluded by 05/26/2011 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Daley — California

Josephine Damante, Valley Village CA

Address: 4911 Laurel Canyon Blvd Apt 4 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25792-MT: "Josephine Damante's Chapter 7 bankruptcy, filed in Valley Village, CA in 2010-12-17, led to asset liquidation, with the case closing in 2011-03-22."
Josephine Damante — California

Lisa Diane Danialian, Valley Village CA

Address: 12005 Albers St Apt 324 Valley Village, CA 91607-2158
Bankruptcy Case 1:15-bk-11505-MB Summary: "Valley Village, CA resident Lisa Diane Danialian's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Lisa Diane Danialian — California

Giovanni Dapozzo, Valley Village CA

Address: 5953 Carpenter Ave Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15601-MT: "The case of Giovanni Dapozzo in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-05 and discharged early August 9, 2011, focusing on asset liquidation to repay creditors."
Giovanni Dapozzo — California

Tomer Darvish, Valley Village CA

Address: 12830 Burbank Blvd Unit 304 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:10-bk-17895-MT7: "Tomer Darvish's bankruptcy, initiated in 06.30.2010 and concluded by November 2010 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomer Darvish — California

De Cisneros Maria E Davila, Valley Village CA

Address: 5312 Corteen Pl Apt 14 Valley Village, CA 91607-2577
Brief Overview of Bankruptcy Case 1:16-bk-11110-MB: "The bankruptcy record of De Cisneros Maria E Davila from Valley Village, CA, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2016."
De Cisneros Maria E Davila — California

Marsh Erika Davis, Valley Village CA

Address: 4951 Whitsett Ave Apt 5 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19866-KT: "In Valley Village, CA, Marsh Erika Davis filed for Chapter 7 bankruptcy in Aug 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2010."
Marsh Erika Davis — California

Rebecca Davis, Valley Village CA

Address: 11922 Weddington St Apt 303 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11078-GM: "Rebecca Davis's Chapter 7 bankruptcy, filed in Valley Village, CA in Jan 29, 2010, led to asset liquidation, with the case closing in 05.05.2010."
Rebecca Davis — California

Anahit Davtyan, Valley Village CA

Address: 5415 Corteen Pl Apt 22 Valley Village, CA 91607-2052
Concise Description of Bankruptcy Case 1:14-bk-13224-AA7: "The case of Anahit Davtyan in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in July 1, 2014 and discharged early Oct 14, 2014, focusing on asset liquidation to repay creditors."
Anahit Davtyan — California

Jesus Cherrilyn De, Valley Village CA

Address: 5400 Simpson Ave Apt 6 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-19268-GM: "Jesus Cherrilyn De's bankruptcy, initiated in 2010-07-29 and concluded by 2010-12-01 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Cherrilyn De — California

Valle James Della, Valley Village CA

Address: 12747 Riverside Dr Apt 101 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-14168-KT Overview: "In a Chapter 7 bankruptcy case, Valle James Della from Valley Village, CA, saw their proceedings start in Apr 11, 2010 and complete by 07.15.2010, involving asset liquidation."
Valle James Della — California

Anait Dellalyan, Valley Village CA

Address: 11948 Burbank Blvd Apt 2 Valley Village, CA 91607
Bankruptcy Case 1:12-bk-19264-AA Overview: "Valley Village, CA resident Anait Dellalyan's 10/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-28."
Anait Dellalyan — California

Dana Marie Derrick, Valley Village CA

Address: 12500 Huston St Apt 102 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-18488-MT7: "The bankruptcy filing by Dana Marie Derrick, undertaken in 2011-07-14 in Valley Village, CA under Chapter 7, concluded with discharge in 11/16/2011 after liquidating assets."
Dana Marie Derrick — California

Ghislaine Desir, Valley Village CA

Address: 12040 Otsego St Valley Village, CA 91607-3120
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11909-MB: "Valley Village, CA resident Ghislaine Desir's 05.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2015."
Ghislaine Desir — California

Robert Devero, Valley Village CA

Address: 5760 Whitsett Ave Apt K Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-22773-GM: "In a Chapter 7 bankruptcy case, Robert Devero from Valley Village, CA, saw their proceedings start in 2010-10-08 and complete by 01/27/2011, involving asset liquidation."
Robert Devero — California

Robert Devine, Valley Village CA

Address: 12240 Hesby St Valley Village, CA 91607
Bankruptcy Case 2:11-bk-47888-BR Summary: "The bankruptcy record of Robert Devine from Valley Village, CA, shows a Chapter 7 case filed in 09.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 9, 2012."
Robert Devine — California

Albert Dimaggio, Valley Village CA

Address: 5307 Vantage Ave Apt 3 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:09-bk-26051-KT: "Valley Village, CA resident Albert Dimaggio's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Albert Dimaggio — California

Filip Georgiev Dimitrov, Valley Village CA

Address: 11865 Magnolia Blvd Apt 8 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10433-VK: "In Valley Village, CA, Filip Georgiev Dimitrov filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2013."
Filip Georgiev Dimitrov — California

Jordan Naguit Dizon, Valley Village CA

Address: 4915 Whitsett Ave # 1 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-11477-MT7: "Jordan Naguit Dizon's bankruptcy, initiated in February 2011 and concluded by May 13, 2011 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Naguit Dizon — California

Peter Dockx, Valley Village CA

Address: 5760 Whitsett Ave Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:10-bk-25069-VK7: "In Valley Village, CA, Peter Dockx filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Peter Dockx — California

Carlos Alfonso Dominguez, Valley Village CA

Address: 5763 Laurel Canyon Blvd Apt 15 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-13417-AA: "Carlos Alfonso Dominguez's bankruptcy, initiated in April 11, 2012 and concluded by August 14, 2012 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Alfonso Dominguez — California

Evgueni Domratchev, Valley Village CA

Address: 12203 Magnolia Blvd Apt 113 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-16715-KT: "Valley Village, CA resident Evgueni Domratchev's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2010."
Evgueni Domratchev — California

Christine Dragotta, Valley Village CA

Address: 12024 Kling St Valley Village, CA 91607
Bankruptcy Case 1:13-bk-13068-VK Summary: "The bankruptcy filing by Christine Dragotta, undertaken in May 2013 in Valley Village, CA under Chapter 7, concluded with discharge in August 12, 2013 after liquidating assets."
Christine Dragotta — California

Patricia Dragotta, Valley Village CA

Address: 12024 Kling St Apt 102 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:10-bk-25795-MT7: "Patricia Dragotta's Chapter 7 bankruptcy, filed in Valley Village, CA in 12.17.2010, led to asset liquidation, with the case closing in March 2011."
Patricia Dragotta — California

Lillian L Dreese, Valley Village CA

Address: 5456 Hermitage Ave Apt 2 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:11-bk-19434-MT: "In a Chapter 7 bankruptcy case, Lillian L Dreese from Valley Village, CA, saw her proceedings start in August 5, 2011 and complete by 2011-11-08, involving asset liquidation."
Lillian L Dreese — California

Stephanie Duarte, Valley Village CA

Address: 4925 Whitsett Ave Apt 201 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-13308-MT Summary: "Stephanie Duarte's Chapter 7 bankruptcy, filed in Valley Village, CA in 03/23/2010, led to asset liquidation, with the case closing in 07/11/2010."
Stephanie Duarte — California

Rick Evan Dubov, Valley Village CA

Address: 4956 Gentry Ave Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-12776-MT: "The bankruptcy record of Rick Evan Dubov from Valley Village, CA, shows a Chapter 7 case filed in 03.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Rick Evan Dubov — California

Artem Duchenko, Valley Village CA

Address: 12501 Burbank Blvd Valley Village, CA 91607
Bankruptcy Case 1:10-bk-23661-VK Overview: "The bankruptcy record of Artem Duchenko from Valley Village, CA, shows a Chapter 7 case filed in 10/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-02."
Artem Duchenko — California

Jesus Duran, Valley Village CA

Address: 12423 1/2 Chandler Blvd Valley Village, CA 91607-4726
Bankruptcy Case 1:15-bk-13166-VK Overview: "Jesus Duran's Chapter 7 bankruptcy, filed in Valley Village, CA in September 23, 2015, led to asset liquidation, with the case closing in 01/04/2016."
Jesus Duran — California

Gomez Jesus Duran, Valley Village CA

Address: 5041 Whitsett Ave Apt 9 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-13801-KT Summary: "Gomez Jesus Duran's bankruptcy, initiated in Apr 1, 2010 and concluded by 2010-07-12 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gomez Jesus Duran — California

Oleg Duzhansky, Valley Village CA

Address: 5221 Bellingham Ave Apt 104 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23941-VK: "In a Chapter 7 bankruptcy case, Oleg Duzhansky from Valley Village, CA, saw their proceedings start in 12.02.2011 and complete by April 5, 2012, involving asset liquidation."
Oleg Duzhansky — California

Alex Dyachenko, Valley Village CA

Address: 12512 Chandler Blvd Apt 219 Valley Village, CA 91607-1976
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10619-MT: "Valley Village, CA resident Alex Dyachenko's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Alex Dyachenko — California

Jesus Antonio Echezuria, Valley Village CA

Address: 11855 Magnolia Blvd Apt 29 Valley Village, CA 91607-2862
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14634-AA: "Jesus Antonio Echezuria's Chapter 7 bankruptcy, filed in Valley Village, CA in October 2014, led to asset liquidation, with the case closing in 01/08/2015."
Jesus Antonio Echezuria — California

Laurie Eddings, Valley Village CA

Address: 5430 Bellingham Ave Unit 304 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-24617-VK Summary: "The case of Laurie Eddings in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-19 and discharged early March 24, 2011, focusing on asset liquidation to repay creditors."
Laurie Eddings — California

Gennadiy Elkin, Valley Village CA

Address: 12542 Martha St Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13659-MT: "In a Chapter 7 bankruptcy case, Gennadiy Elkin from Valley Village, CA, saw their proceedings start in May 30, 2013 and complete by September 2013, involving asset liquidation."
Gennadiy Elkin — California

James X Ellingson, Valley Village CA

Address: 12216 Tiara St Valley Village, CA 91607-1121
Bankruptcy Case 1:15-bk-13673-MT Summary: "James X Ellingson's Chapter 7 bankruptcy, filed in Valley Village, CA in Nov 3, 2015, led to asset liquidation, with the case closing in 2016-02-01."
James X Ellingson — California

Anna Emmanuel, Valley Village CA

Address: 5747 Laurel Canyon Blvd Apt 4 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-18019-KT Summary: "In Valley Village, CA, Anna Emmanuel filed for Chapter 7 bankruptcy in July 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2010."
Anna Emmanuel — California

Martha Ennis, Valley Village CA

Address: 12053 Emelita St Apt 4 Valley Village, CA 91607
Bankruptcy Case 1:09-bk-23732-KT Overview: "In a Chapter 7 bankruptcy case, Martha Ennis from Valley Village, CA, saw her proceedings start in 10.16.2009 and complete by 2010-01-26, involving asset liquidation."
Martha Ennis — California

Greg E Epstein, Valley Village CA

Address: 5321 Agnes Ave Apt 1 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-16914-MT7: "In Valley Village, CA, Greg E Epstein filed for Chapter 7 bankruptcy in June 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Greg E Epstein — California

Mary Regina Espino, Valley Village CA

Address: 11908 Burbank Blvd Apt 11 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:13-bk-15437-VK7: "Mary Regina Espino's bankruptcy, initiated in August 2013 and concluded by 11.18.2013 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Regina Espino — California

James Jamshid Etaat, Valley Village CA

Address: 11726 Blix St Valley Village, CA 91607-4005
Bankruptcy Case 1:14-bk-10773-MT Summary: "James Jamshid Etaat's Chapter 7 bankruptcy, filed in Valley Village, CA in 2014-02-14, led to asset liquidation, with the case closing in August 11, 2014."
James Jamshid Etaat — California

Canti Etheridge, Valley Village CA

Address: 11920 Chandler Blvd Apt 232 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-14261-KT Overview: "In Valley Village, CA, Canti Etheridge filed for Chapter 7 bankruptcy in April 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2010."
Canti Etheridge — California

Stephen Mark Evans, Valley Village CA

Address: 12411 Riverside Dr Apt 5 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:12-bk-12885-MT7: "In Valley Village, CA, Stephen Mark Evans filed for Chapter 7 bankruptcy in 03/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2012."
Stephen Mark Evans — California

Roxana Farfan, Valley Village CA

Address: 5634 Laurel Canyon Blvd Apt 5 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23187-MT: "The case of Roxana Farfan in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early Jan 16, 2010, focusing on asset liquidation to repay creditors."
Roxana Farfan — California

Keith Farrell, Valley Village CA

Address: 5252 Hermitage Ave Apt 2 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15258-AA: "Keith Farrell's bankruptcy, initiated in 08.08.2013 and concluded by Nov 18, 2013 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Farrell — California

Julia Farzaneh, Valley Village CA

Address: 12115 Magnolia Blvd # 184 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-11262-AA: "The case of Julia Farzaneh in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 02.09.2012 and discharged early 2012-06-13, focusing on asset liquidation to repay creditors."
Julia Farzaneh — California

Calderon Maria Dulce Figueroa, Valley Village CA

Address: 5760 Laurel Canyon Blvd Apt 5 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:13-bk-17460-MT: "In Valley Village, CA, Calderon Maria Dulce Figueroa filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2014."
Calderon Maria Dulce Figueroa — California

Eugene Finkelstein, Valley Village CA

Address: 12542 Collins St Valley Village, CA 91607-1508
Bankruptcy Case 1:15-bk-12873-VK Summary: "The bankruptcy filing by Eugene Finkelstein, undertaken in 08/27/2015 in Valley Village, CA under Chapter 7, concluded with discharge in 2015-11-30 after liquidating assets."
Eugene Finkelstein — California

Tomasz Latak Fior, Valley Village CA

Address: 5232 Corteen Pl Unit 8 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:11-bk-10511-MT: "In a Chapter 7 bankruptcy case, Tomasz Latak Fior from Valley Village, CA, saw their proceedings start in 01.12.2011 and complete by 2011-05-17, involving asset liquidation."
Tomasz Latak Fior — California

William Fisher, Valley Village CA

Address: 4718 Saint Clair Ave Valley Village, CA 91607
Bankruptcy Case 1:10-bk-23942-VK Overview: "In a Chapter 7 bankruptcy case, William Fisher from Valley Village, CA, saw their proceedings start in 2010-11-03 and complete by February 2011, involving asset liquidation."
William Fisher — California

Terrence Mark Flack, Valley Village CA

Address: 11840 Chandler Blvd Apt 213 Valley Village, CA 91607-2223
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12581-MB: "Terrence Mark Flack's Chapter 7 bankruptcy, filed in Valley Village, CA in 2015-07-31, led to asset liquidation, with the case closing in October 2015."
Terrence Mark Flack — California

Amy Fleiss, Valley Village CA

Address: 12125 Weddington St Apt 3 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-21900-GM Summary: "In Valley Village, CA, Amy Fleiss filed for Chapter 7 bankruptcy in 09.21.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Amy Fleiss — California

Myriam Flores, Valley Village CA

Address: 12515 Albers St Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23448-MT: "In Valley Village, CA, Myriam Flores filed for Chapter 7 bankruptcy in Oct 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-22."
Myriam Flores — California

Adrian Michael Flowers, Valley Village CA

Address: 5629 Laurel Canyon Blvd Apt 12 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:11-bk-13545-GM: "Valley Village, CA resident Adrian Michael Flowers's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25."
Adrian Michael Flowers — California

Renee Forestier, Valley Village CA

Address: 11911 Weddington St Apt 311 Valley Village, CA 91607
Bankruptcy Case 1:09-bk-25677-MT Overview: "Renee Forestier's Chapter 7 bankruptcy, filed in Valley Village, CA in November 2009, led to asset liquidation, with the case closing in March 2010."
Renee Forestier — California

Caitlin Victoria Franks, Valley Village CA

Address: 11855 Magnolia Blvd Apt 9 Valley Village, CA 91607-4424
Bankruptcy Case 1:15-bk-13955-MB Overview: "Caitlin Victoria Franks's Chapter 7 bankruptcy, filed in Valley Village, CA in November 30, 2015, led to asset liquidation, with the case closing in 02/28/2016."
Caitlin Victoria Franks — California

Marjorie Frazier, Valley Village CA

Address: 11920 Chandler Blvd Apt 119 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24780-AA: "The case of Marjorie Frazier in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in December 29, 2011 and discharged early 05/02/2012, focusing on asset liquidation to repay creditors."
Marjorie Frazier — California

Roberta Stephanie Freeman, Valley Village CA

Address: 4815 Ben Ave Valley Village, CA 91607
Bankruptcy Case 1:11-bk-16142-AA Summary: "Roberta Stephanie Freeman's Chapter 7 bankruptcy, filed in Valley Village, CA in 05/18/2011, led to asset liquidation, with the case closing in 2011-08-19."
Roberta Stephanie Freeman — California

Jessika Mya Fuhrmaneck, Valley Village CA

Address: 5257 Radford Ave Valley Village, CA 91607-2834
Bankruptcy Case 1:14-bk-15615-MT Overview: "The bankruptcy filing by Jessika Mya Fuhrmaneck, undertaken in December 23, 2014 in Valley Village, CA under Chapter 7, concluded with discharge in 03.23.2015 after liquidating assets."
Jessika Mya Fuhrmaneck — California

Iraida Furphy, Valley Village CA

Address: 12206 Magnolia Blvd Apt 9 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-16337-AA: "In Valley Village, CA, Iraida Furphy filed for Chapter 7 bankruptcy in Jul 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-14."
Iraida Furphy — California

Liana Avetisi Gabrielyan, Valley Village CA

Address: 5255 Hermitage Ave Unit 104 Valley Village, CA 91607
Bankruptcy Case 1:13-bk-16039-VK Overview: "In Valley Village, CA, Liana Avetisi Gabrielyan filed for Chapter 7 bankruptcy in 2013-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2013."
Liana Avetisi Gabrielyan — California

Thomas Gagliano, Valley Village CA

Address: 12625 Martha St Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20957-GM: "The case of Thomas Gagliano in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in August 31, 2010 and discharged early 2011-01-03, focusing on asset liquidation to repay creditors."
Thomas Gagliano — California

Hasija Galijasevic, Valley Village CA

Address: 5911 Whitsett Ave Apt 9 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:10-bk-21806-MT7: "Hasija Galijasevic's Chapter 7 bankruptcy, filed in Valley Village, CA in Sep 20, 2010, led to asset liquidation, with the case closing in 2011-01-11."
Hasija Galijasevic — California

Nvard Galikyan, Valley Village CA

Address: 12310 Chandler Blvd Apt 8 Valley Village, CA 91607-6109
Bankruptcy Case 1:15-bk-13145-MB Overview: "Valley Village, CA resident Nvard Galikyan's 2015-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2016."
Nvard Galikyan — California

Paytsar Galstyan, Valley Village CA

Address: 11940 Burbank Blvd Apt 15 Valley Village, CA 91607-1827
Bankruptcy Case 1:15-bk-10874-VK Summary: "Paytsar Galstyan's Chapter 7 bankruptcy, filed in Valley Village, CA in 2015-03-13, led to asset liquidation, with the case closing in June 15, 2015."
Paytsar Galstyan — California

Mucio Alejandro Garcia, Valley Village CA

Address: 11920 Chandler Blvd Apt 133 Valley Village, CA 91607
Bankruptcy Case 1:12-bk-19677-VK Summary: "In Valley Village, CA, Mucio Alejandro Garcia filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2013."
Mucio Alejandro Garcia — California

Maria C Garcia, Valley Village CA

Address: 5921 Whitsett Ave Apt 218 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-10393-VK: "In a Chapter 7 bankruptcy case, Maria C Garcia from Valley Village, CA, saw their proceedings start in January 13, 2012 and complete by 04/18/2012, involving asset liquidation."
Maria C Garcia — California

Yuliana Garcia, Valley Village CA

Address: 4950 Laurel Canyon Blvd Apt 214 Valley Village, CA 91607-3762
Concise Description of Bankruptcy Case 1:14-bk-14642-VK7: "The bankruptcy record of Yuliana Garcia from Valley Village, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Yuliana Garcia — California

Mikhail Michael Gasparian, Valley Village CA

Address: 12357 Magnolia Blvd Apt 6 Valley Village, CA 91607-4255
Concise Description of Bankruptcy Case 1:16-bk-11389-MT7: "Valley Village, CA resident Mikhail Michael Gasparian's 2016-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2016."
Mikhail Michael Gasparian — California

Diana Gasparyan, Valley Village CA

Address: 5266 Corteen Pl Apt 310 Valley Village, CA 91607-2565
Concise Description of Bankruptcy Case 1:14-bk-13513-MT7: "In Valley Village, CA, Diana Gasparyan filed for Chapter 7 bankruptcy in 07/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2014."
Diana Gasparyan — California

Bentzi Gershon, Valley Village CA

Address: 12401 Hartsook St Valley Village, CA 91607
Bankruptcy Case 1:10-bk-12088-KT Summary: "The bankruptcy filing by Bentzi Gershon, undertaken in 02/25/2010 in Valley Village, CA under Chapter 7, concluded with discharge in 06/07/2010 after liquidating assets."
Bentzi Gershon — California

Susanna Gevorgyan, Valley Village CA

Address: 5838 Whitsett Ave Apt 201 Valley Village, CA 91607-1190
Bankruptcy Case 1:14-bk-14999-AA Summary: "Valley Village, CA resident Susanna Gevorgyan's Nov 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2015."
Susanna Gevorgyan — California

Valya Gevorgyan, Valley Village CA

Address: 5860 Whitsett Ave Apt 202 Valley Village, CA 91607-1168
Brief Overview of Bankruptcy Case 1:14-bk-14075-AA: "Valley Village, CA resident Valya Gevorgyan's September 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-15."
Valya Gevorgyan — California

Alek Ghazalpour, Valley Village CA

Address: 4845 Whitsett Ave Apt 6 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10226-VK: "Valley Village, CA resident Alek Ghazalpour's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2013."
Alek Ghazalpour — California

Janine Giaime, Valley Village CA

Address: 4665 Saint Clair Ave Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-24170-VK7: "Valley Village, CA resident Janine Giaime's 12.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-12."
Janine Giaime — California

Ingrida Ginoti, Valley Village CA

Address: 12411 Magnolia Blvd Apt 416 Valley Village, CA 91607-2489
Bankruptcy Case 1:15-bk-13460-VK Summary: "In a Chapter 7 bankruptcy case, Ingrida Ginoti from Valley Village, CA, saw their proceedings start in 2015-10-16 and complete by 01.14.2016, involving asset liquidation."
Ingrida Ginoti — California

Ruben Ginoti, Valley Village CA

Address: 12411 Magnolia Blvd Apt 416 Valley Village, CA 91607-2489
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13460-VK: "The case of Ruben Ginoti in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 10.16.2015 and discharged early 2016-01-14, focusing on asset liquidation to repay creditors."
Ruben Ginoti — California

Elizabeth Glaser, Valley Village CA

Address: 4833 BEEMAN AVE VALLEY VILLAGE, CA 91607
Bankruptcy Case 1:10-bk-14906-KT Summary: "The bankruptcy filing by Elizabeth Glaser, undertaken in 04/27/2010 in Valley Village, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Elizabeth Glaser — California

Timothy J Glum, Valley Village CA

Address: 11818 Riverside Dr Apt 117 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:12-bk-19058-MT7: "The bankruptcy filing by Timothy J Glum, undertaken in 10.12.2012 in Valley Village, CA under Chapter 7, concluded with discharge in 01.22.2013 after liquidating assets."
Timothy J Glum — California

Explore Free Bankruptcy Records by State