Valley Village, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Valley Village.
Last updated on:
April 05, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Ramiro Rodolfo Lagos, Valley Village CA
Address: 12416 Weddington St Apt 15 Valley Village, CA 91607-2468
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13862-MT: "Ramiro Rodolfo Lagos's Chapter 7 bankruptcy, filed in Valley Village, CA in August 18, 2014, led to asset liquidation, with the case closing in 12.01.2014."
Ramiro Rodolfo Lagos — California
Karina Landazuri, Valley Village CA
Address: 12840 Martha St Valley Village, CA 91607
Bankruptcy Case 1:13-bk-15544-AA Overview: "Karina Landazuri's bankruptcy, initiated in 08.22.2013 and concluded by 2013-11-25 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karina Landazuri — California
Gustavo Javier Landgrebe, Valley Village CA
Address: 5325 Whitsett Ave Apt 3 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-20709-AA7: "The bankruptcy record of Gustavo Javier Landgrebe from Valley Village, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Gustavo Javier Landgrebe — California
Natasha P Lanter, Valley Village CA
Address: 12104 Huston St Apt 106 Valley Village, CA 91607-3602
Brief Overview of Bankruptcy Case 13-11582-mkn: "Natasha P Lanter's bankruptcy, initiated in 2013-02-28 and concluded by 2013-06-04 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha P Lanter — California
Darci Temple Larocque, Valley Village CA
Address: 12024 Kling St Apt 107 Valley Village, CA 91607-3901
Concise Description of Bankruptcy Case 1:16-bk-10818-MB7: "The case of Darci Temple Larocque in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-03-21 and discharged early 06/19/2016, focusing on asset liquidation to repay creditors."
Darci Temple Larocque — California
Julie Ebin Larose, Valley Village CA
Address: 12151 La Maida St Valley Village, CA 91607
Bankruptcy Case 1:11-bk-24273-MT Overview: "Valley Village, CA resident Julie Ebin Larose's 12.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-16."
Julie Ebin Larose — California
Elisabeth Larsen, Valley Village CA
Address: 5640 Radford Ave Valley Village, CA 91607
Bankruptcy Case 1:09-bk-26133-KT Summary: "Elisabeth Larsen's Chapter 7 bankruptcy, filed in Valley Village, CA in Dec 1, 2009, led to asset liquidation, with the case closing in 03.25.2010."
Elisabeth Larsen — California
Vanessa Ziff Lasdon, Valley Village CA
Address: 5439 Hermitage Ave Apt 105 Valley Village, CA 91607-4355
Bankruptcy Case 1:15-bk-10918-VK Summary: "Vanessa Ziff Lasdon's bankruptcy, initiated in 2015-03-18 and concluded by 06/16/2015 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Ziff Lasdon — California
Lee Lasseff, Valley Village CA
Address: 5312 Bellingham Ave Apt 5 Valley Village, CA 91607
Bankruptcy Case 1:11-bk-24855-AA Summary: "The case of Lee Lasseff in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early 04/21/2012, focusing on asset liquidation to repay creditors."
Lee Lasseff — California
Ronald Laureano, Valley Village CA
Address: 5245 Whitsett Ave Apt 23 Valley Village, CA 91607
Bankruptcy Case 1:11-bk-10820-VK Summary: "The case of Ronald Laureano in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 20, 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Ronald Laureano — California
Michael Lavelle, Valley Village CA
Address: 12540 Burbank Blvd Apt 102 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:09-bk-24987-MT: "Valley Village, CA resident Michael Lavelle's 2009-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-20."
Michael Lavelle — California
Christopher Jon Lavoy, Valley Village CA
Address: 5745 Bucknell Ave Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-18676-AA: "In Valley Village, CA, Christopher Jon Lavoy filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2013."
Christopher Jon Lavoy — California
Linda Leng Lay, Valley Village CA
Address: 12518 Addison St Valley Village, CA 91607-2925
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24133-ER: "In Valley Village, CA, Linda Leng Lay filed for Chapter 7 bankruptcy in September 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/10/2015."
Linda Leng Lay — California
Gina Odell Lee, Valley Village CA
Address: 5312 Corteen Pl Apt 1 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-18965-AA: "In a Chapter 7 bankruptcy case, Gina Odell Lee from Valley Village, CA, saw her proceedings start in 10/09/2012 and complete by January 19, 2013, involving asset liquidation."
Gina Odell Lee — California
Eve Elisabeth Leedham, Valley Village CA
Address: 11832 Otsego St Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23246-MT: "The bankruptcy record of Eve Elisabeth Leedham from Valley Village, CA, shows a Chapter 7 case filed in 2011-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Eve Elisabeth Leedham — California
Noah Lev, Valley Village CA
Address: 12325 Chandler Blvd Apt 211 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24209-GM: "Valley Village, CA resident Noah Lev's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Noah Lev — California
Randal Mark Levin, Valley Village CA
Address: 12325 Chandler Blvd Apt 311 Valley Village, CA 91607-4367
Bankruptcy Case 2:16-bk-13344-BR Summary: "In a Chapter 7 bankruptcy case, Randal Mark Levin from Valley Village, CA, saw his proceedings start in 03/16/2016 and complete by 06.14.2016, involving asset liquidation."
Randal Mark Levin — California
Ellen I Levy, Valley Village CA
Address: 12029 Miranda St Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:13-bk-14369-AA: "Ellen I Levy's Chapter 7 bankruptcy, filed in Valley Village, CA in 2013-06-28, led to asset liquidation, with the case closing in 10.08.2013."
Ellen I Levy — California
Shannon Rachael Levy, Valley Village CA
Address: 12010 Magnolia Blvd Unit 110 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-12188-AA7: "The bankruptcy record of Shannon Rachael Levy from Valley Village, CA, shows a Chapter 7 case filed in 2011-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Shannon Rachael Levy — California
Mark Allan Levy, Valley Village CA
Address: 5128 Bluebell Ave Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-14843-MT7: "The bankruptcy record of Mark Allan Levy from Valley Village, CA, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2011."
Mark Allan Levy — California
David Lewis, Valley Village CA
Address: 5455 Vantage Ave Valley Village, CA 91607
Bankruptcy Case 1:10-bk-10298-KT Summary: "The case of David Lewis in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 01/11/2010 and discharged early 04.23.2010, focusing on asset liquidation to repay creditors."
David Lewis — California
Eleni Liapakis, Valley Village CA
Address: 12549 Martha St Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-26095-MT: "The bankruptcy filing by Eleni Liapakis, undertaken in 2010-12-24 in Valley Village, CA under Chapter 7, concluded with discharge in 2011-03-28 after liquidating assets."
Eleni Liapakis — California
Reinhard Liebert, Valley Village CA
Address: 4804 Laurel Canyon Blvd # 326 Valley Village, CA 91607-3717
Bankruptcy Case 1:15-bk-13147-MB Summary: "Valley Village, CA resident Reinhard Liebert's 2015-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2016."
Reinhard Liebert — California
Timothy Lienemann, Valley Village CA
Address: 5060 Whitsett Ave Apt 2 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-17445-GM: "Valley Village, CA resident Timothy Lienemann's Jun 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/24/2010."
Timothy Lienemann — California
Iii John Francis Lincoln, Valley Village CA
Address: 11840 Chandler Blvd Apt 208 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12512-AA: "The case of Iii John Francis Lincoln in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-16 and discharged early 2012-07-19, focusing on asset liquidation to repay creditors."
Iii John Francis Lincoln — California
Heidi Lish, Valley Village CA
Address: 12005 Albers St Apt 141 Valley Village, CA 91607-2154
Brief Overview of Bankruptcy Case 1:15-bk-12664-MT: "Heidi Lish's Chapter 7 bankruptcy, filed in Valley Village, CA in Aug 7, 2015, led to asset liquidation, with the case closing in 11/05/2015."
Heidi Lish — California
Zev W Litenatsky, Valley Village CA
Address: 5410 Rhodes Ave Unit 201 Valley Village, CA 91607
Bankruptcy Case 1:11-bk-19983-VK Summary: "The bankruptcy record of Zev W Litenatsky from Valley Village, CA, shows a Chapter 7 case filed in 08/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-22."
Zev W Litenatsky — California
Marc Victor Lizer, Valley Village CA
Address: 5875 Radford Ave Valley Village, CA 91607-1325
Bankruptcy Case 1:15-bk-10695-MT Overview: "Valley Village, CA resident Marc Victor Lizer's 2015-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2015."
Marc Victor Lizer — California
Smith Elaine Beatrice Lockley, Valley Village CA
Address: 11922 Weddington St Apt 304 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:12-bk-18766-VK7: "Valley Village, CA resident Smith Elaine Beatrice Lockley's 2012-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2013."
Smith Elaine Beatrice Lockley — California
Connie London, Valley Village CA
Address: 12512 Chandler Blvd Apt 121 Valley Village, CA 91607-1971
Concise Description of Bankruptcy Case 1:14-bk-13988-MT7: "In a Chapter 7 bankruptcy case, Connie London from Valley Village, CA, saw their proceedings start in August 26, 2014 and complete by Dec 1, 2014, involving asset liquidation."
Connie London — California
Fernando Lopez, Valley Village CA
Address: 5541 Radford Ave Apt 27 Valley Village, CA 91607-2231
Bankruptcy Case 1:15-bk-11887-MT Overview: "Valley Village, CA resident Fernando Lopez's 05/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Fernando Lopez — California
Castellon Martha Veronica Lopez, Valley Village CA
Address: 5233 Whitsett Ave Apt 2 Valley Village, CA 91607-2418
Bankruptcy Case 1:14-bk-13120-AA Summary: "The bankruptcy filing by Castellon Martha Veronica Lopez, undertaken in Jun 25, 2014 in Valley Village, CA under Chapter 7, concluded with discharge in 09/29/2014 after liquidating assets."
Castellon Martha Veronica Lopez — California
Karina Lopez, Valley Village CA
Address: 11915 Burbank Blvd Apt 36 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-20653-KT Overview: "In a Chapter 7 bankruptcy case, Karina Lopez from Valley Village, CA, saw her proceedings start in 2010-08-26 and complete by 12.29.2010, involving asset liquidation."
Karina Lopez — California
Yadullah Lorghaba, Valley Village CA
Address: 5041 Whitsett Ave Apt 1 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:13-bk-14427-VK: "The bankruptcy record of Yadullah Lorghaba from Valley Village, CA, shows a Chapter 7 case filed in 2013-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2013."
Yadullah Lorghaba — California
Vincent M Lorusso, Valley Village CA
Address: 5312 Corteen Pl Apt 15 Valley Village, CA 91607
Bankruptcy Case 1:12-bk-10154-VK Overview: "The bankruptcy filing by Vincent M Lorusso, undertaken in January 6, 2012 in Valley Village, CA under Chapter 7, concluded with discharge in April 4, 2012 after liquidating assets."
Vincent M Lorusso — California
Charles Anthony Lotta, Valley Village CA
Address: 5259 Corteen Pl Apt 209 Valley Village, CA 91607
Bankruptcy Case 1:12-bk-15840-MT Summary: "The bankruptcy filing by Charles Anthony Lotta, undertaken in 2012-06-26 in Valley Village, CA under Chapter 7, concluded with discharge in 2012-10-29 after liquidating assets."
Charles Anthony Lotta — California
Linda Lowry, Valley Village CA
Address: 5707 Agnes Ave Valley Village, CA 91607
Bankruptcy Case 1:10-bk-25969-GM Overview: "The bankruptcy filing by Linda Lowry, undertaken in December 2010 in Valley Village, CA under Chapter 7, concluded with discharge in March 29, 2011 after liquidating assets."
Linda Lowry — California
Mary Loynes, Valley Village CA
Address: 12401 Riverside Dr Apt 2 Valley Village, CA 91607-3523
Brief Overview of Bankruptcy Case 1:15-bk-11037-MT: "Mary Loynes's bankruptcy, initiated in 2015-03-27 and concluded by 06/25/2015 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Loynes — California
Rochelle K Lozdon, Valley Village CA
Address: 5335 Ben Ave Unit 9 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:11-bk-15978-VK: "Valley Village, CA resident Rochelle K Lozdon's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2011."
Rochelle K Lozdon — California
Arceli E Lu, Valley Village CA
Address: 5744 Laurel Canyon Blvd Apt 31 Valley Village, CA 91607
Bankruptcy Case 1:13-bk-16730-VK Summary: "In a Chapter 7 bankruptcy case, Arceli E Lu from Valley Village, CA, saw their proceedings start in 2013-10-22 and complete by February 2014, involving asset liquidation."
Arceli E Lu — California
Claudia Margarita Luna, Valley Village CA
Address: 5646 Laurel Canyon Blvd Apt D Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-12661-AA: "In a Chapter 7 bankruptcy case, Claudia Margarita Luna from Valley Village, CA, saw her proceedings start in 03.21.2012 and complete by 2012-07-24, involving asset liquidation."
Claudia Margarita Luna — California
Jr Nicolas Pesino Magaling, Valley Village CA
Address: 12439 Magnolia Blvd Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:11-bk-18313-AA: "The case of Jr Nicolas Pesino Magaling in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in July 8, 2011 and discharged early Nov 10, 2011, focusing on asset liquidation to repay creditors."
Jr Nicolas Pesino Magaling — California
Barry Sheldon Maiman, Valley Village CA
Address: 12642 Martha St Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24543-AA: "Barry Sheldon Maiman's bankruptcy, initiated in 12.21.2011 and concluded by 04.24.2012 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Sheldon Maiman — California
Tamarat D Makonnen, Valley Village CA
Address: 5435 Bellingham Ave Apt 105 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:12-bk-10602-MT7: "In a Chapter 7 bankruptcy case, Tamarat D Makonnen from Valley Village, CA, saw their proceedings start in 01.20.2012 and complete by 05.24.2012, involving asset liquidation."
Tamarat D Makonnen — California
David Malka, Valley Village CA
Address: 5000 Whitsett Ave Apt 102 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16612-VK: "The case of David Malka in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in May 26, 2011 and discharged early 08.24.2011, focusing on asset liquidation to repay creditors."
David Malka — California
Amy Lee Maloney, Valley Village CA
Address: 12360 Riverside Dr Apt 204 Valley Village, CA 91607
Bankruptcy Case 1:13-bk-11177-MT Summary: "Amy Lee Maloney's Chapter 7 bankruptcy, filed in Valley Village, CA in 2013-02-21, led to asset liquidation, with the case closing in 05/28/2013."
Amy Lee Maloney — California
Ruzanna Manasaryan, Valley Village CA
Address: 12758 Cumpston St Valley Village, CA 91607
Bankruptcy Case 1:12-bk-13444-MT Overview: "The case of Ruzanna Manasaryan in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 12, 2012 and discharged early Aug 15, 2012, focusing on asset liquidation to repay creditors."
Ruzanna Manasaryan — California
Jr Armando Marini, Valley Village CA
Address: 12344 Burbank Blvd Apt 17 Valley Village, CA 91607
Bankruptcy Case 1:09-bk-27197-KT Summary: "Jr Armando Marini's Chapter 7 bankruptcy, filed in Valley Village, CA in December 20, 2009, led to asset liquidation, with the case closing in Apr 16, 2010."
Jr Armando Marini — California
Hector Marroquin, Valley Village CA
Address: 11915 Riverside Dr Apt 105 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:13-bk-13379-AA7: "Hector Marroquin's Chapter 7 bankruptcy, filed in Valley Village, CA in 2013-05-17, led to asset liquidation, with the case closing in 08.27.2013."
Hector Marroquin — California
Lilit Martikian, Valley Village CA
Address: 5860 Whitsett Ave Apt B1 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:13-bk-17294-AA: "Valley Village, CA resident Lilit Martikian's 11/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Lilit Martikian — California
Mora Manuela Martin, Valley Village CA
Address: 12613 Collins St Valley Village, CA 91607
Bankruptcy Case 1:12-bk-19185-AA Summary: "Mora Manuela Martin's Chapter 7 bankruptcy, filed in Valley Village, CA in 10.17.2012, led to asset liquidation, with the case closing in January 27, 2013."
Mora Manuela Martin — California
Sonia Susana Martinez, Valley Village CA
Address: 11706 Kling St Apt 9 Valley Village, CA 91607
Bankruptcy Case 1:11-bk-11992-GM Overview: "The bankruptcy record of Sonia Susana Martinez from Valley Village, CA, shows a Chapter 7 case filed in February 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2011."
Sonia Susana Martinez — California
Brenda Martinez, Valley Village CA
Address: 5555 Radford Ave Apt 16 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-13326-KT Summary: "The case of Brenda Martinez in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early Jun 25, 2010, focusing on asset liquidation to repay creditors."
Brenda Martinez — California
Thomas Mastrolia, Valley Village CA
Address: 12360 Riverside Dr Apt 119 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-15049-GM: "Thomas Mastrolia's bankruptcy, initiated in 2010-04-29 and concluded by August 9, 2010 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Mastrolia — California
Ronit Maswari, Valley Village CA
Address: 5651 Saint Clair Ave Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:13-bk-12679-AA: "The bankruptcy record of Ronit Maswari from Valley Village, CA, shows a Chapter 7 case filed in April 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2013."
Ronit Maswari — California
Eduard Matevosyan, Valley Village CA
Address: 5916 Whitsett Ave Apt 5 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:12-bk-21117-MT7: "The bankruptcy filing by Eduard Matevosyan, undertaken in 12.31.2012 in Valley Village, CA under Chapter 7, concluded with discharge in 2013-04-12 after liquidating assets."
Eduard Matevosyan — California
Jr Riley Mcclendon, Valley Village CA
Address: 5320 Corteen Pl Apt 18 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-18591-VK: "Valley Village, CA resident Jr Riley Mcclendon's Sep 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2013."
Jr Riley Mcclendon — California
Teresa Lee Mccurdy, Valley Village CA
Address: 11950 Kling St Apt 315 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-26313-VK: "Teresa Lee Mccurdy's Chapter 7 bankruptcy, filed in Valley Village, CA in 2010-12-30, led to asset liquidation, with the case closing in April 2011."
Teresa Lee Mccurdy — California
Radfalk Alma Irene Mcgee, Valley Village CA
Address: 5457 Hermitage Ave Apt 105 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:12-bk-13690-VK: "In a Chapter 7 bankruptcy case, Radfalk Alma Irene Mcgee from Valley Village, CA, saw her proceedings start in 2012-04-20 and complete by 08/23/2012, involving asset liquidation."
Radfalk Alma Irene Mcgee — California
Robert Wayne Mckenney, Valley Village CA
Address: 4511 Morella Ave Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:12-bk-14393-MT7: "The case of Robert Wayne Mckenney in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in May 10, 2012 and discharged early 2012-08-13, focusing on asset liquidation to repay creditors."
Robert Wayne Mckenney — California
Robyn Michele Mckibbin, Valley Village CA
Address: 5830 Alcove Ave Valley Village, CA 91607
Bankruptcy Case 1:11-bk-16671-VK Summary: "Robyn Michele Mckibbin's Chapter 7 bankruptcy, filed in Valley Village, CA in May 2011, led to asset liquidation, with the case closing in Sep 29, 2011."
Robyn Michele Mckibbin — California
Terra D Mcnair, Valley Village CA
Address: 11857 Weddington St Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-15287-AA7: "Terra D Mcnair's bankruptcy, initiated in Apr 29, 2011 and concluded by 08/05/2011 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terra D Mcnair — California
Nicolas Fabiola Medina, Valley Village CA
Address: 12647 Burbank Blvd Apt 103 Valley Village, CA 91607
Bankruptcy Case 1:12-bk-15100-VK Summary: "Nicolas Fabiola Medina's Chapter 7 bankruptcy, filed in Valley Village, CA in 2012-05-31, led to asset liquidation, with the case closing in October 2012."
Nicolas Fabiola Medina — California
Jr Efrain Medrano, Valley Village CA
Address: 4850 Whitsett Ave Apt 6 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-17239-KT Overview: "The case of Jr Efrain Medrano in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-06-16 and discharged early September 23, 2010, focusing on asset liquidation to repay creditors."
Jr Efrain Medrano — California
Armando Megallon, Valley Village CA
Address: 5760 Laurel Canyon Blvd Apt 24 Valley Village, CA 91607-5214
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10949-MT: "The bankruptcy filing by Armando Megallon, undertaken in March 2015 in Valley Village, CA under Chapter 7, concluded with discharge in 2015-06-17 after liquidating assets."
Armando Megallon — California
Joaquin G Mejia, Valley Village CA
Address: 4936 Whitsett Ave Apt 7 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-13853-MT7: "Joaquin G Mejia's bankruptcy, initiated in March 29, 2011 and concluded by August 2011 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joaquin G Mejia — California
Kenneth M Melendez, Valley Village CA
Address: 11945 Magnolia Blvd Apt 201 Valley Village, CA 91607
Bankruptcy Case 1:12-bk-19537-MT Summary: "The bankruptcy record of Kenneth M Melendez from Valley Village, CA, shows a Chapter 7 case filed in October 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-08."
Kenneth M Melendez — California
David James Melody, Valley Village CA
Address: 12531 Chandler Blvd Apt 1 Valley Village, CA 91607-1940
Concise Description of Bankruptcy Case 1:14-bk-15677-AA7: "Valley Village, CA resident David James Melody's 12/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-31."
David James Melody — California
Armen Mendelian, Valley Village CA
Address: 12222 Magnolia Blvd Apt 5 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17473-VK: "The case of Armen Mendelian in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-17 and discharged early 09/22/2011, focusing on asset liquidation to repay creditors."
Armen Mendelian — California
Majul Fernanda L Mendoza, Valley Village CA
Address: 5750 Whitsett Ave Apt 5 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:13-bk-12217-MT: "The case of Majul Fernanda L Mendoza in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-01 and discharged early 2013-07-15, focusing on asset liquidation to repay creditors."
Majul Fernanda L Mendoza — California
Jennifer Mendoza, Valley Village CA
Address: 11853 Burbank Blvd Unit 104 Valley Village, CA 91607-1907
Bankruptcy Case 1:15-bk-13434-VK Summary: "Jennifer Mendoza's bankruptcy, initiated in Oct 14, 2015 and concluded by January 12, 2016 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Mendoza — California
Jonathan P Mendoza, Valley Village CA
Address: 11853 Burbank Blvd Unit 104 Valley Village, CA 91607-1907
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11852-VK: "In Valley Village, CA, Jonathan P Mendoza filed for Chapter 7 bankruptcy in May 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-24."
Jonathan P Mendoza — California
Anna Merrill, Valley Village CA
Address: 4556 Simpson Ave Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-20368-MT: "The bankruptcy record of Anna Merrill from Valley Village, CA, shows a Chapter 7 case filed in August 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Anna Merrill — California
Denise Messick, Valley Village CA
Address: 5320 Whitsett Ave Apt 10 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-21438-GM: "Denise Messick's bankruptcy, initiated in 2010-09-13 and concluded by January 16, 2011 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Messick — California
Viatcheslav Mikhailov, Valley Village CA
Address: 5444 Corteen Pl Apt 17 Valley Village, CA 91607
Bankruptcy Case 1:11-bk-14857-GM Overview: "In a Chapter 7 bankruptcy case, Viatcheslav Mikhailov from Valley Village, CA, saw their proceedings start in April 2011 and complete by Jul 22, 2011, involving asset liquidation."
Viatcheslav Mikhailov — California
Christina Miles, Valley Village CA
Address: 5852 Whitsett Ave Apt 1 Valley Village, CA 91607-1199
Concise Description of Bankruptcy Case 1:16-bk-11446-MT7: "The case of Christina Miles in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in May 12, 2016 and discharged early 2016-08-10, focusing on asset liquidation to repay creditors."
Christina Miles — California
Enzo Eduardo Mileti, Valley Village CA
Address: 11706 Kling St Apt 5 Valley Village, CA 91607
Bankruptcy Case 1:11-bk-13820-GM Overview: "The case of Enzo Eduardo Mileti in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 03.29.2011 and discharged early August 1, 2011, focusing on asset liquidation to repay creditors."
Enzo Eduardo Mileti — California
Bryan S Miller, Valley Village CA
Address: 4804 Laurel Canyon Blvd # 1098 Valley Village, CA 91607-3717
Brief Overview of Bankruptcy Case 14-12878-abl: "The bankruptcy record of Bryan S Miller from Valley Village, CA, shows a Chapter 7 case filed in April 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Bryan S Miller — California
Jeff Miller, Valley Village CA
Address: PO Box 4796 Valley Village, CA 91617
Snapshot of U.S. Bankruptcy Proceeding Case 09-32867: "In Valley Village, CA, Jeff Miller filed for Chapter 7 bankruptcy in 09.24.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
Jeff Miller — California
Usha S Milton, Valley Village CA
Address: 5445 Bellingham Ave Apt 4 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22751-GM: "Valley Village, CA resident Usha S Milton's 09/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2010."
Usha S Milton — California
Ashot Minasyan, Valley Village CA
Address: 12115 Magnolia Blvd Unit 267 Valley Village, CA 91607-2609
Bankruptcy Case 1:14-bk-15347-AA Summary: "Ashot Minasyan's bankruptcy, initiated in 11.29.2014 and concluded by February 2015 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashot Minasyan — California
Sherri Miranda, Valley Village CA
Address: 5443 Hermitage Ave Valley Village, CA 91607
Bankruptcy Case 1:10-bk-16342-MT Overview: "The bankruptcy record of Sherri Miranda from Valley Village, CA, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2010."
Sherri Miranda — California
Colin Mackenzie Mitchell, Valley Village CA
Address: 11803 Hesby St Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:13-bk-14174-AA7: "In a Chapter 7 bankruptcy case, Colin Mackenzie Mitchell from Valley Village, CA, saw his proceedings start in 2013-06-20 and complete by September 2013, involving asset liquidation."
Colin Mackenzie Mitchell — California
Nazeli Mkrtchyan, Valley Village CA
Address: 12136 Burbank Blvd Apt 201 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18777-MT: "The case of Nazeli Mkrtchyan in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-21 and discharged early November 23, 2011, focusing on asset liquidation to repay creditors."
Nazeli Mkrtchyan — California
Melinda Jean Molinary, Valley Village CA
Address: 11565 La Maida St Valley Village, CA 91601
Concise Description of Bankruptcy Case 1:13-bk-15028-MT7: "In Valley Village, CA, Melinda Jean Molinary filed for Chapter 7 bankruptcy in 07.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2013."
Melinda Jean Molinary — California
Joseph Monette, Valley Village CA
Address: 5804 Whitsett Ave Apt 6 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-16837-KT: "Joseph Monette's bankruptcy, initiated in 2010-06-07 and concluded by 2010-10-10 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Monette — California
Linda Montes, Valley Village CA
Address: 5261 Whitsett Ave Apt 16 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-24387-MT: "Linda Montes's bankruptcy, initiated in 11.15.2010 and concluded by 2011-03-20 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Montes — California
Christopher L Moore, Valley Village CA
Address: 5653 Vantage Ave Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:11-bk-20232-AA: "Christopher L Moore's bankruptcy, initiated in 08/26/2011 and concluded by December 2011 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher L Moore — California
Andrea Mora, Valley Village CA
Address: 12633 Burbank Blvd Apt 107 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10786-KT: "The case of Andrea Mora in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 22, 2010 and discharged early 05.13.2010, focusing on asset liquidation to repay creditors."
Andrea Mora — California
Steven Carl Morgan, Valley Village CA
Address: 5502 Corteen Pl Apt 202 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-12162-VK7: "Steven Carl Morgan's Chapter 7 bankruptcy, filed in Valley Village, CA in February 21, 2011, led to asset liquidation, with the case closing in 06/26/2011."
Steven Carl Morgan — California
Michael Moshe, Valley Village CA
Address: 5939 Whitsett Ave Apt 18 Valley Village, CA 91607
Brief Overview of Bankruptcy Case 1:10-bk-19012-GM: "The case of Michael Moshe in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-23 and discharged early 2010-11-25, focusing on asset liquidation to repay creditors."
Michael Moshe — California
Jr Ricardo Arturo Munoz, Valley Village CA
Address: 4925 Whitsett Ave Apt 109 Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10984-GM: "The bankruptcy record of Jr Ricardo Arturo Munoz from Valley Village, CA, shows a Chapter 7 case filed in Jan 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2011."
Jr Ricardo Arturo Munoz — California
Nicholas Mut, Valley Village CA
Address: 4632 Laurel Canyon Blvd Apt 37 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-21011-KT Summary: "Valley Village, CA resident Nicholas Mut's 09.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2011."
Nicholas Mut — California
Farkhoandeh Nagafpoor, Valley Village CA
Address: 12819 Riverside Dr Apt 311 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:10-bk-20127-MT7: "In Valley Village, CA, Farkhoandeh Nagafpoor filed for Chapter 7 bankruptcy in 08.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-19."
Farkhoandeh Nagafpoor — California
Rubina Nalbandian, Valley Village CA
Address: 12157 Chandler Blvd Apt 1 Valley Village, CA 91607
Bankruptcy Case 1:12-bk-16034-MT Summary: "In Valley Village, CA, Rubina Nalbandian filed for Chapter 7 bankruptcy in July 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2012."
Rubina Nalbandian — California
Judy Betha Nascimento, Valley Village CA
Address: 12111 Chandler Blvd Apt 127 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:12-bk-20026-VK7: "Judy Betha Nascimento's bankruptcy, initiated in 11/13/2012 and concluded by 2013-02-23 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Betha Nascimento — California
Artur Nasibyan, Valley Village CA
Address: 5247 Corteen Pl Apt 306 Valley Village, CA 91607-2526
Concise Description of Bankruptcy Case 1:16-bk-10457-MT7: "The bankruptcy filing by Artur Nasibyan, undertaken in February 2016 in Valley Village, CA under Chapter 7, concluded with discharge in May 18, 2016 after liquidating assets."
Artur Nasibyan — California
Lourdes Maria Navarro, Valley Village CA
Address: 12550 Burbank Blvd Apt 2 Valley Village, CA 91607
Concise Description of Bankruptcy Case 1:11-bk-24163-MT7: "The bankruptcy filing by Lourdes Maria Navarro, undertaken in 12/09/2011 in Valley Village, CA under Chapter 7, concluded with discharge in April 12, 2012 after liquidating assets."
Lourdes Maria Navarro — California
Stephen Nelson, Valley Village CA
Address: 12360 Riverside Dr Apt 109 Valley Village, CA 91607
Bankruptcy Case 1:10-bk-18363-MT Summary: "Stephen Nelson's Chapter 7 bankruptcy, filed in Valley Village, CA in July 2010, led to asset liquidation, with the case closing in Nov 11, 2010."
Stephen Nelson — California
Act Plumbing Inc New, Valley Village CA
Address: 12642 Martha St Valley Village, CA 91607
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13058-MT: "Act Plumbing Inc New's Chapter 7 bankruptcy, filed in Valley Village, CA in 05.02.2013, led to asset liquidation, with the case closing in Aug 12, 2013."
Act Plumbing Inc New — California
Explore Free Bankruptcy Records by State