personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mill Valley, California - Court Records


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.

California Bankruptcy Records


ᐅ Frank J Stuhltrager, California

Address: 125 Seminary Dr Apt K Mill Valley, CA 94941-3127

Snapshot of U.S. Bankruptcy Proceeding Case 14-11282: "The bankruptcy filing by Frank J Stuhltrager, undertaken in September 2014 in Mill Valley, CA under Chapter 7, concluded with discharge in 12/01/2014 after liquidating assets."
Frank J Stuhltrager — California, 14-11282


ᐅ Daniel Bonor Suloff, California

Address: 521 E Blithedale Ave Mill Valley, CA 94941

Concise Description of Bankruptcy Case 11-105827: "The case of Daniel Bonor Suloff in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Bonor Suloff — California, 11-10582


ᐅ Robert Sund, California

Address: 126 Morning Sun Ave Mill Valley, CA 94941

Bankruptcy Case 10-10009 Summary: "In a Chapter 7 bankruptcy case, Robert Sund from Mill Valley, CA, saw their proceedings start in 01/04/2010 and complete by April 9, 2010, involving asset liquidation."
Robert Sund — California, 10-10009


ᐅ James Swan, California

Address: PO Box 2460 Mill Valley, CA 94942

Snapshot of U.S. Bankruptcy Proceeding Case 10-13549: "James Swan's Chapter 7 bankruptcy, filed in Mill Valley, CA in Sep 15, 2010, led to asset liquidation, with the case closing in 2011-01-01."
James Swan — California, 10-13549


ᐅ Suzanne Swanson, California

Address: 118 Kipling Dr Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 10-10709: "Suzanne Swanson's bankruptcy, initiated in March 2010 and concluded by Jun 4, 2010 in Mill Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Swanson — California, 10-10709


ᐅ Eric J Sweeney, California

Address: 58 Castle Rock Dr Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 09-33084: "Eric J Sweeney's Chapter 7 bankruptcy, filed in Mill Valley, CA in 10.07.2009, led to asset liquidation, with the case closing in January 10, 2010."
Eric J Sweeney — California, 09-33084


ᐅ Joel Frederick Symmes, California

Address: 4 Whittier Ct Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 11-11350: "The bankruptcy record of Joel Frederick Symmes from Mill Valley, CA, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-30."
Joel Frederick Symmes — California, 11-11350


ᐅ Marlea D Taylor, California

Address: PO Box 604 Mill Valley, CA 94942

Bankruptcy Case 13-31859 Overview: "Mill Valley, CA resident Marlea D Taylor's August 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2013."
Marlea D Taylor — California, 13-31859


ᐅ Brian Clark Theard, California

Address: PO Box 2592 Mill Valley, CA 94942

Bankruptcy Case 12-11067 Summary: "The bankruptcy record of Brian Clark Theard from Mill Valley, CA, shows a Chapter 7 case filed in 2012-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2012."
Brian Clark Theard — California, 12-11067


ᐅ Andrea Kaye Tobor, California

Address: 503 Laverne Ave Mill Valley, CA 94941-3400

Snapshot of U.S. Bankruptcy Proceeding Case 15-10609: "Mill Valley, CA resident Andrea Kaye Tobor's 2015-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Andrea Kaye Tobor — California, 15-10609


ᐅ Michael Tugendman, California

Address: 318 Robin Rd Mill Valley, CA 94941

Concise Description of Bankruptcy Case 10-123477: "In Mill Valley, CA, Michael Tugendman filed for Chapter 7 bankruptcy in 06.23.2010. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2010."
Michael Tugendman — California, 10-12347


ᐅ Bryan Valverde, California

Address: 122 Marion Ave Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 10-12193: "Bryan Valverde's bankruptcy, initiated in June 2010 and concluded by 2010-09-11 in Mill Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Valverde — California, 10-12193


ᐅ Winkle Sandra Van, California

Address: 276 Shoreline Hwy Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 10-14188: "Mill Valley, CA resident Winkle Sandra Van's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2011."
Winkle Sandra Van — California, 10-14188


ᐅ Mark Francis Varnes, California

Address: 87 Ethel Ave Apt 3 Mill Valley, CA 94941-5608

Bankruptcy Case 2014-10705 Overview: "In a Chapter 7 bankruptcy case, Mark Francis Varnes from Mill Valley, CA, saw their proceedings start in May 7, 2014 and complete by 2014-08-19, involving asset liquidation."
Mark Francis Varnes — California, 2014-10705


ᐅ Jenny Veggerby, California

Address: 290 Camino Alto Ct Apt 297 Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 10-13353: "The case of Jenny Veggerby in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny Veggerby — California, 10-13353


ᐅ Charles Veley, California

Address: 1 Harbor Point Dr Apt 203 Mill Valley, CA 94941

Bankruptcy Case 10-12974 Summary: "Mill Valley, CA resident Charles Veley's 07/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2010."
Charles Veley — California, 10-12974


ᐅ Anne Marie Vermiyle, California

Address: 527 Hillside Ave Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 11-10093: "The bankruptcy filing by Anne Marie Vermiyle, undertaken in 01/13/2011 in Mill Valley, CA under Chapter 7, concluded with discharge in 05.01.2011 after liquidating assets."
Anne Marie Vermiyle — California, 11-10093


ᐅ Charles Versaggi, California

Address: 9 Carolyn Ct Mill Valley, CA 94941

Bankruptcy Case 10-14695 Summary: "Charles Versaggi's Chapter 7 bankruptcy, filed in Mill Valley, CA in 2010-12-05, led to asset liquidation, with the case closing in Mar 23, 2011."
Charles Versaggi — California, 10-14695


ᐅ Gianluca Viscardi, California

Address: 283 Morning Sun Ave Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 11-13462: "Gianluca Viscardi's Chapter 7 bankruptcy, filed in Mill Valley, CA in 2011-09-17, led to asset liquidation, with the case closing in 01/03/2012."
Gianluca Viscardi — California, 11-13462


ᐅ James Arthur Waddington, California

Address: 61 Ridge Ave Mill Valley, CA 94941

Bankruptcy Case 11-12377 Summary: "James Arthur Waddington's bankruptcy, initiated in Jun 23, 2011 and concluded by Oct 9, 2011 in Mill Valley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Arthur Waddington — California, 11-12377


ᐅ John R Wallace, California

Address: 307 Richardson Ct Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 11-30074: "John R Wallace's Chapter 7 bankruptcy, filed in Mill Valley, CA in January 7, 2011, led to asset liquidation, with the case closing in 2011-04-25."
John R Wallace — California, 11-30074


ᐅ Robert Walley, California

Address: 15 Strawberry Cir Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 09-14316: "The bankruptcy record of Robert Walley from Mill Valley, CA, shows a Chapter 7 case filed in Dec 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Robert Walley — California, 09-14316


ᐅ Stephen R Webber, California

Address: 311 Morning Sun Ave Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 13-12014: "Stephen R Webber's Chapter 7 bankruptcy, filed in Mill Valley, CA in 10.30.2013, led to asset liquidation, with the case closing in February 2, 2014."
Stephen R Webber — California, 13-12014


ᐅ Matthew Weeder, California

Address: 221 Hillside Ave Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 10-14221: "In Mill Valley, CA, Matthew Weeder filed for Chapter 7 bankruptcy in 10.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2011."
Matthew Weeder — California, 10-14221


ᐅ Jennifer Louise Weller, California

Address: 311 Enterprise Concourse Mill Valley, CA 94941

Brief Overview of Bankruptcy Case 12-10199: "In Mill Valley, CA, Jennifer Louise Weller filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2012."
Jennifer Louise Weller — California, 12-10199


ᐅ Heather Whelan, California

Address: 114 Valley Cir Mill Valley, CA 94941

Bankruptcy Case 10-14476 Overview: "The bankruptcy record of Heather Whelan from Mill Valley, CA, shows a Chapter 7 case filed in November 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2011."
Heather Whelan — California, 10-14476


ᐅ Ronald Whitermore, California

Address: 45 Reed Blvd Apt 3 Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 10-11515: "The bankruptcy filing by Ronald Whitermore, undertaken in 2010-04-26 in Mill Valley, CA under Chapter 7, concluded with discharge in July 30, 2010 after liquidating assets."
Ronald Whitermore — California, 10-11515


ᐅ John Whitty, California

Address: 384 Panoramic Hwy Mill Valley, CA 94941

Bankruptcy Case 10-12975 Overview: "Mill Valley, CA resident John Whitty's 07/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-16."
John Whitty — California, 10-12975


ᐅ James Alan Wiley, California

Address: 297 Shoreline Hwy Mill Valley, CA 94941-3611

Brief Overview of Bankruptcy Case 2014-10596: "In Mill Valley, CA, James Alan Wiley filed for Chapter 7 bankruptcy in 2014-04-22. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2014."
James Alan Wiley — California, 2014-10596


ᐅ Carolyn Williams, California

Address: 11 S Knoll Rd Apt 12 Mill Valley, CA 94941

Bankruptcy Case 10-14546 Summary: "The case of Carolyn Williams in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Williams — California, 10-14546


ᐅ Christa Williams, California

Address: 202 Beryl St Mill Valley, CA 94941

Concise Description of Bankruptcy Case 10-121927: "The case of Christa Williams in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christa Williams — California, 10-12192


ᐅ Stephen Willis, California

Address: 560 Summit Ave Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 11-12397: "Mill Valley, CA resident Stephen Willis's June 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-10."
Stephen Willis — California, 11-12397


ᐅ Donald Alan Wilson, California

Address: 125 Shelley Dr Mill Valley, CA 94941

Concise Description of Bankruptcy Case 12-102017: "In Mill Valley, CA, Donald Alan Wilson filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/13/2012."
Donald Alan Wilson — California, 12-10201


ᐅ Fay Woo, California

Address: PO Box 1132 Mill Valley, CA 94942

Bankruptcy Case 10-30999 Summary: "In a Chapter 7 bankruptcy case, Fay Woo from Mill Valley, CA, saw her proceedings start in March 22, 2010 and complete by 06/25/2010, involving asset liquidation."
Fay Woo — California, 10-30999


ᐅ Laura Yamasaki, California

Address: 268 Lovell Ave Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 10-11865: "The case of Laura Yamasaki in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Yamasaki — California, 10-11865


ᐅ Pierre Zamorano, California

Address: PO Box 179 Mill Valley, CA 94942

Bankruptcy Case 10-12036 Summary: "The case of Pierre Zamorano in Mill Valley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pierre Zamorano — California, 10-12036


ᐅ Marta Rosa Zanovello, California

Address: 24 Summit Ave # 9 Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 11-11601: "Mill Valley, CA resident Marta Rosa Zanovello's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Marta Rosa Zanovello — California, 11-11601


ᐅ Peter Joseph Zavlaris, California

Address: 108 Buena Vista Ave Mill Valley, CA 94941

Snapshot of U.S. Bankruptcy Proceeding Case 12-10030: "Mill Valley, CA resident Peter Joseph Zavlaris's 2012-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Peter Joseph Zavlaris — California, 12-10030


ᐅ Edmond Arthur Zingaro, California

Address: 1251 Waterview Dr Mill Valley, CA 94941-3412

Brief Overview of Bankruptcy Case 10-14918: "2010-12-23 marked the beginning of Edmond Arthur Zingaro's Chapter 13 bankruptcy in Mill Valley, CA, entailing a structured repayment schedule, completed by 2016-03-11."
Edmond Arthur Zingaro — California, 10-14918