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

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