personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Valley Village, 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 Loretta Abernathy, California

Address: 11939 ALBERS ST APT 4 VALLEY VILLAGE, CA 91607

Bankruptcy Case 1:10-bk-12284-KT Summary: "The bankruptcy filing by Loretta Abernathy, undertaken in 2010-03-01 in Valley Village, CA under Chapter 7, concluded with discharge in 2010-06-11 after liquidating assets."
Loretta Abernathy — California, 1:10-bk-12284-KT


ᐅ Michael Jonathan Abrams, California

Address: 12360 Riverside Dr Apt 104 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14942-MT: "Michael Jonathan Abrams's bankruptcy, initiated in May 2012 and concluded by 08.27.2012 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jonathan Abrams — California, 1:12-bk-14942-MT


ᐅ Stephen Ackerman, California

Address: 5229 Teesdale Ave Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24031-MT: "The bankruptcy filing by Stephen Ackerman, undertaken in October 2009 in Valley Village, CA under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Stephen Ackerman — California, 1:09-bk-24031-MT


ᐅ Brian Agee, California

Address: 11740 Huston St Valley Village, CA 91607

Bankruptcy Case 1:10-bk-21229-GM Overview: "Valley Village, CA resident Brian Agee's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Brian Agee — California, 1:10-bk-21229-GM


ᐅ Issa Aghabi, California

Address: 5537 Alcove Ave Valley Village, CA 91607

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


ᐅ Lorraine Alderette, California

Address: 12819 Tiara St Valley Village, CA 91607

Bankruptcy Case 1:12-bk-12987-VK Overview: "The case of Lorraine Alderette in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Alderette — California, 1:12-bk-12987-VK


ᐅ Diana Aleksanyan, California

Address: 5950 Whitsett Ave Apt 203 Valley Village, CA 91607-1156

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10137-MT: "The bankruptcy record of Diana Aleksanyan from Valley Village, CA, shows a Chapter 7 case filed in 2014-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2014."
Diana Aleksanyan — California, 1:14-bk-10137-MT


ᐅ Ramella Aleksanyan, California

Address: 11759 Hartsook St Valley Village, CA 91607

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


ᐅ Aram Alepyan, California

Address: 12531 1/2 Burbank Blvd Valley Village, CA 91607

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


ᐅ Karine K Alexanian, California

Address: 5703 Laurel Canyon Blvd Apt 102 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:13-bk-10382-AA7: "Karine K Alexanian's bankruptcy, initiated in January 2013 and concluded by April 2013 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karine K Alexanian — California, 1:13-bk-10382-AA


ᐅ Consuelo Alfaro, California

Address: 11952 1/2 Chandler Blvd # 3 Valley Village, CA 91607

Bankruptcy Case 1:11-bk-11278-MT Overview: "In Valley Village, CA, Consuelo Alfaro filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-13."
Consuelo Alfaro — California, 1:11-bk-11278-MT


ᐅ Jeannine Marie Allaire, California

Address: 12365 Magnolia Blvd Apt 8 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:11-bk-12466-AA7: "The case of Jeannine Marie Allaire in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannine Marie Allaire — California, 1:11-bk-12466-AA


ᐅ Jack Philip Allen, California

Address: 12720 Burbank Blvd Unit 206 Valley Village, CA 91607-1441

Brief Overview of Bankruptcy Case 1:15-bk-12888-MB: "Jack Philip Allen's Chapter 7 bankruptcy, filed in Valley Village, CA in 2015-08-28, led to asset liquidation, with the case closing in 2015-12-07."
Jack Philip Allen — California, 1:15-bk-12888-MB


ᐅ John Allison, California

Address: 12653 Huston St Valley Village, CA 91607

Brief Overview of Bankruptcy Case 1:12-bk-16610-AA: "John Allison's Chapter 7 bankruptcy, filed in Valley Village, CA in 07/23/2012, led to asset liquidation, with the case closing in 10.29.2012."
John Allison — California, 1:12-bk-16610-AA


ᐅ Meghan Elizabeth Allison, California

Address: 11920 Chandler Blvd Apt 222 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18291-MT: "The case of Meghan Elizabeth Allison in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meghan Elizabeth Allison — California, 1:11-bk-18291-MT


ᐅ Sternfeld Renata Allon, California

Address: 5240 Beeman Ave Valley Village, CA 91607

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


ᐅ Robina Denise Alston, California

Address: 12439 Magnolia Blvd # 287 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:11-bk-15358-GM7: "The case of Robina Denise Alston in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robina Denise Alston — California, 1:11-bk-15358-GM


ᐅ Christopher R Amador, California

Address: 5112 Laurel Canyon Blvd Apt 204 Valley Village, CA 91607

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


ᐅ Nidia Rincon Amaya, California

Address: 5747 Laurel Canyon Blvd Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:11-bk-13728-MT7: "Valley Village, CA resident Nidia Rincon Amaya's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2011."
Nidia Rincon Amaya — California, 1:11-bk-13728-MT


ᐅ Tangular Warrena Ambrose, California

Address: 11912 Riverside Dr Unit 21 Valley Village, CA 91607

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


ᐅ Robert Andres, California

Address: 11939 Weddington St Unit 303 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:09-bk-27527-GM7: "The case of Robert Andres in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Andres — California, 1:09-bk-27527-GM


ᐅ Daniel Arthur Anic, California

Address: 4421 Laurel Canyon Blvd Apt 17 Valley Village, CA 91607-4153

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10471-MB: "In Valley Village, CA, Daniel Arthur Anic filed for Chapter 7 bankruptcy in Feb 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-18."
Daniel Arthur Anic — California, 1:15-bk-10471-MB


ᐅ Oscar Horacio Anzola, California

Address: 5629 Laurel Canyon Blvd Apt 11 Valley Village, CA 91607-1847

Concise Description of Bankruptcy Case 1:15-bk-11362-VK7: "Oscar Horacio Anzola's bankruptcy, initiated in April 2015 and concluded by Jul 17, 2015 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Horacio Anzola — California, 1:15-bk-11362-VK


ᐅ Mercedes Yanira Arbizu, California

Address: 11922 Burbank Blvd Apt 20 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16847-MT: "The bankruptcy filing by Mercedes Yanira Arbizu, undertaken in 2011-06-02 in Valley Village, CA under Chapter 7, concluded with discharge in 2011-10-05 after liquidating assets."
Mercedes Yanira Arbizu — California, 1:11-bk-16847-MT


ᐅ Natalia Arce, California

Address: 5346 Bellingham Ave Apt 2 Valley Village, CA 91607-2649

Brief Overview of Bankruptcy Case 1:15-bk-11464-VK: "The bankruptcy filing by Natalia Arce, undertaken in 04/28/2015 in Valley Village, CA under Chapter 7, concluded with discharge in Jul 27, 2015 after liquidating assets."
Natalia Arce — California, 1:15-bk-11464-VK


ᐅ James Ellis Arden, California

Address: 12824 Hatteras St Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:13-bk-13879-VK7: "Valley Village, CA resident James Ellis Arden's Jun 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
James Ellis Arden — California, 1:13-bk-13879-VK


ᐅ Daniel Ulises Arevalo, California

Address: 5416 Corteen Pl Apt 307 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:13-bk-15091-VK7: "In a Chapter 7 bankruptcy case, Daniel Ulises Arevalo from Valley Village, CA, saw his proceedings start in August 1, 2013 and complete by Nov 4, 2013, involving asset liquidation."
Daniel Ulises Arevalo — California, 1:13-bk-15091-VK


ᐅ Hrach Arjoyan, California

Address: 12510 Magnolia Blvd Valley Village, CA 91607

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


ᐅ Anait Arzumanyan, California

Address: 12512 Chandler Blvd Apt 206 Valley Village, CA 91607

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


ᐅ Rouben Aslanian, California

Address: 4937 Wilkinson Ave Valley Village, CA 91607

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


ᐅ Burton Harold Astor, California

Address: 12647 Hesby St Valley Village, CA 91607

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


ᐅ Myrtle Marie Austin, California

Address: 11839 Magnolia Blvd Apt 13 Valley Village, CA 91607-5614

Bankruptcy Case 1:15-bk-13032-MB Overview: "The bankruptcy record of Myrtle Marie Austin from Valley Village, CA, shows a Chapter 7 case filed in 09.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2015."
Myrtle Marie Austin — California, 1:15-bk-13032-MB


ᐅ Sr Jose Aviles, California

Address: 12550 Burbank Blvd Apt 9 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:10-bk-23469-MT7: "Sr Jose Aviles's Chapter 7 bankruptcy, filed in Valley Village, CA in October 2010, led to asset liquidation, with the case closing in 2011-02-15."
Sr Jose Aviles — California, 1:10-bk-23469-MT


ᐅ Jennifer Aviles, California

Address: 12323 Hatteras St Valley Village, CA 91607-1765

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


ᐅ Jose Luis Aviles, California

Address: 12323 Hatteras St Valley Village, CA 91607

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


ᐅ Sharon Azoulay, California

Address: 5240 Wilkinson Ave Valley Village, CA 91607

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


ᐅ Haim Azulay, California

Address: 12501 Burbank Blvd Ste 4 PMB 132 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:12-bk-11323-VK7: "The case of Haim Azulay in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haim Azulay — California, 1:12-bk-11323-VK


ᐅ David B Badger, California

Address: 12236 Hesby St Valley Village, CA 91607

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


ᐅ Vardui Bagratyan, California

Address: 5530 Corteen Pl Apt 9 Valley Village, CA 91607

Brief Overview of Bankruptcy Case 1:11-bk-12424-VK: "The case of Vardui Bagratyan in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vardui Bagratyan — California, 1:11-bk-12424-VK


ᐅ Artashes Balyan, California

Address: 4804 Laurel Canyon Blvd # 573 Valley Village, CA 91607-3717

Brief Overview of Bankruptcy Case 1:15-bk-11890-MB: "Valley Village, CA resident Artashes Balyan's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Artashes Balyan — California, 1:15-bk-11890-MB


ᐅ Hallam Banfield, California

Address: 12325 Chandler Blvd Apt 206 Valley Village, CA 91607

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


ᐅ Bryson Kendall Banks, California

Address: 12747 Riverside Dr Apt 216 Valley Village, CA 91607-3334

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


ᐅ Martinez Edith A Barahona, California

Address: 5911 Laurel Canyon Blvd Apt 9 Valley Village, CA 91607-1287

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14984-AA: "Valley Village, CA resident Martinez Edith A Barahona's Nov 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2015."
Martinez Edith A Barahona — California, 1:14-bk-14984-AA


ᐅ Rose Bardo, California

Address: 12111 Chandler Blvd Apt 124 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:10-bk-10914-MT7: "The bankruptcy filing by Rose Bardo, undertaken in Jan 27, 2010 in Valley Village, CA under Chapter 7, concluded with discharge in 05/17/2010 after liquidating assets."
Rose Bardo — California, 1:10-bk-10914-MT


ᐅ Sigal Bardugo, California

Address: 12141 Miranda St Valley Village, CA 91607-1718

Concise Description of Bankruptcy Case 1:16-bk-10158-MT7: "In Valley Village, CA, Sigal Bardugo filed for Chapter 7 bankruptcy in 2016-01-19. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Sigal Bardugo — California, 1:16-bk-10158-MT


ᐅ Sergio Miller Barer, California

Address: 12438 Killion St Valley Village, CA 91607

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


ᐅ Paige Kimberly Barnes, California

Address: 12830 Burbank Blvd Unit 107 Valley Village, CA 91607-1431

Bankruptcy Case 1:15-bk-11105-MB Summary: "Valley Village, CA resident Paige Kimberly Barnes's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Paige Kimberly Barnes — California, 1:15-bk-11105-MB


ᐅ David Lopez Barrera, California

Address: 5939 Whitsett Ave Apt 24 Valley Village, CA 91607-1158

Concise Description of Bankruptcy Case 1:15-bk-13012-MB7: "Valley Village, CA resident David Lopez Barrera's September 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-14."
David Lopez Barrera — California, 1:15-bk-13012-MB


ᐅ Sara Barrett, California

Address: 4520 Radford Ave Valley Village, CA 91607

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


ᐅ Renee M Barrow, California

Address: 12244 Burbank Blvd Apt 306 Valley Village, CA 91607

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


ᐅ Anastasia Basil, California

Address: 11947 Otsego St Valley Village, CA 91607-3117

Bankruptcy Case 1:14-bk-15569-VK Summary: "The bankruptcy filing by Anastasia Basil, undertaken in December 18, 2014 in Valley Village, CA under Chapter 7, concluded with discharge in 2015-03-18 after liquidating assets."
Anastasia Basil — California, 1:14-bk-15569-VK


ᐅ Patrick Thomas Bateman, California

Address: 11707 Otsego St Valley Village, CA 91607-3230

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


ᐅ Karen Gary Bayramyan, California

Address: 5949 Whitsett Ave Apt 104 Valley Village, CA 91607

Brief Overview of Bankruptcy Case 1:13-bk-16720-MT: "In Valley Village, CA, Karen Gary Bayramyan filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2014."
Karen Gary Bayramyan — California, 1:13-bk-16720-MT


ᐅ Pierre Estephan Bechara, California

Address: 11915 Burbank Blvd Apt 30 Valley Village, CA 91607

Bankruptcy Case 1:11-bk-17535-AA Summary: "In a Chapter 7 bankruptcy case, Pierre Estephan Bechara from Valley Village, CA, saw his proceedings start in 2011-06-20 and complete by 09.27.2011, involving asset liquidation."
Pierre Estephan Bechara — California, 1:11-bk-17535-AA


ᐅ Luis Alberto Leonardo Beiza, California

Address: 12024 Kling St Apt 106 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10910-MT: "Luis Alberto Leonardo Beiza's bankruptcy, initiated in 2013-02-11 and concluded by May 2013 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Alberto Leonardo Beiza — California, 1:13-bk-10910-MT


ᐅ Amina Bendourou, California

Address: 4717 Ben Ave Apt 305 Valley Village, CA 91607

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


ᐅ Carl Berg, California

Address: 5257 Radford Ave Unit 113 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:10-bk-21722-MT7: "Carl Berg's Chapter 7 bankruptcy, filed in Valley Village, CA in 09.17.2010, led to asset liquidation, with the case closing in January 20, 2011."
Carl Berg — California, 1:10-bk-21722-MT


ᐅ Luis Henry Berganza, California

Address: 5422 Bellingham Ave Unit 102 Valley Village, CA 91607

Bankruptcy Case 2:12-bk-23595-ER Overview: "In Valley Village, CA, Luis Henry Berganza filed for Chapter 7 bankruptcy in 04/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Luis Henry Berganza — California, 2:12-bk-23595-ER


ᐅ Gregory A Bergman, California

Address: 12033 Kling St Apt 6 Valley Village, CA 91607-3902

Bankruptcy Case 1:14-bk-14534-MT Summary: "Gregory A Bergman's bankruptcy, initiated in Oct 3, 2014 and concluded by Jan 1, 2015 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory A Bergman — California, 1:14-bk-14534-MT


ᐅ Eugene Berk, California

Address: 12758 Tiara St Valley Village, CA 91607

Brief Overview of Bankruptcy Case 1:10-bk-24999-VK: "Eugene Berk's Chapter 7 bankruptcy, filed in Valley Village, CA in November 30, 2010, led to asset liquidation, with the case closing in April 4, 2011."
Eugene Berk — California, 1:10-bk-24999-VK


ᐅ Ilene Berman, California

Address: 4744 Ben Ave Unit 9 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:10-bk-11771-KT7: "The bankruptcy record of Ilene Berman from Valley Village, CA, shows a Chapter 7 case filed in February 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-31."
Ilene Berman — California, 1:10-bk-11771-KT


ᐅ Dayo Beverly, California

Address: 4804 Laurel Canyon Blvd # 533 Valley Village, CA 91607

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


ᐅ Caroline Marie Bielskis, California

Address: 5302 Bellingham Ave Apt 10 Valley Village, CA 91607-5014

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


ᐅ Taher Bina, California

Address: 5266 Corteen Pl Apt 311 Valley Village, CA 91607

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


ᐅ Khanna Bivol, California

Address: 12512 Chandler Blvd Apt 209 Valley Village, CA 91607-1901

Bankruptcy Case 1:15-bk-11218-MT Overview: "Valley Village, CA resident Khanna Bivol's Apr 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2015."
Khanna Bivol — California, 1:15-bk-11218-MT


ᐅ Charlotte Blair, California

Address: 12515 Emelita St Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:10-bk-13492-MT7: "In a Chapter 7 bankruptcy case, Charlotte Blair from Valley Village, CA, saw her proceedings start in March 26, 2010 and complete by Jul 11, 2010, involving asset liquidation."
Charlotte Blair — California, 1:10-bk-13492-MT


ᐅ Willie Blount, California

Address: 12244 Emelita St Valley Village, CA 91607

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


ᐅ Sky Investments Blue, California

Address: 12240 Kling St Valley Village, CA 91607

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


ᐅ Gregory Joseph Boers, California

Address: 5717 Laurel Canyon Blvd Apt 303 Valley Village, CA 91607

Brief Overview of Bankruptcy Case 1:12-bk-16317-MT: "In a Chapter 7 bankruptcy case, Gregory Joseph Boers from Valley Village, CA, saw their proceedings start in 2012-07-12 and complete by 11/14/2012, involving asset liquidation."
Gregory Joseph Boers — California, 1:12-bk-16317-MT


ᐅ Carlos G Boluarte, California

Address: 11814 Hesby St Valley Village, CA 91607

Bankruptcy Case 1:11-bk-10651-GM Overview: "The case of Carlos G Boluarte in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos G Boluarte — California, 1:11-bk-10651-GM


ᐅ Wendy Bonan, California

Address: 11904 Chandler Blvd Apt 214 Valley Village, CA 91607

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


ᐅ Donna Marie Borawski, California

Address: 5306 Wilkinson Ave # 6 Valley Village, CA 91607

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


ᐅ James Bradley, California

Address: 5629 Laurel Canyon Blvd Apt 1 Valley Village, CA 91607-1846

Bankruptcy Case 16-51810 Overview: "The bankruptcy filing by James Bradley, undertaken in 06/20/2016 in Valley Village, CA under Chapter 7, concluded with discharge in September 18, 2016 after liquidating assets."
James Bradley — California, 16-51810


ᐅ Shawna L Brakefield, California

Address: 5150 Radford Ave Valley Village, CA 91607

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


ᐅ Henry Tyler Brandenburg, California

Address: 11945 Magnolia Blvd Apt 104 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-18428-VK: "In a Chapter 7 bankruptcy case, Henry Tyler Brandenburg from Valley Village, CA, saw their proceedings start in 2012-09-21 and complete by January 2013, involving asset liquidation."
Henry Tyler Brandenburg — California, 1:12-bk-18428-VK


ᐅ Melanie Jean Sylvin Brereton, California

Address: 5330 Corteen Pl Apt 11 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14438-MT: "The bankruptcy filing by Melanie Jean Sylvin Brereton, undertaken in 2012-05-11 in Valley Village, CA under Chapter 7, concluded with discharge in Aug 13, 2012 after liquidating assets."
Melanie Jean Sylvin Brereton — California, 1:12-bk-14438-MT


ᐅ Tamiko Kasandra Brooks, California

Address: 11914 Kling St Apt 9 Valley Village, CA 91607

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


ᐅ Robert Brunk, California

Address: 4927 Rhodes Ave Valley Village, CA 91607

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


ᐅ Joel Brykman, California

Address: 5266 Corteen Pl Apt 302 Valley Village, CA 91607

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


ᐅ Frontz Noelle Byers, California

Address: 5450 Morella Ave Valley Village, CA 91607

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


ᐅ Eric Caldwell, California

Address: 12107 Emelita St Valley Village, CA 91607-1180

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


ᐅ Mary Sue Campbell, California

Address: 5502 Corteen Pl Apt 211 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:11-bk-11007-GM7: "In a Chapter 7 bankruptcy case, Mary Sue Campbell from Valley Village, CA, saw her proceedings start in 01.25.2011 and complete by 2011-05-30, involving asset liquidation."
Mary Sue Campbell — California, 1:11-bk-11007-GM


ᐅ Scott Capehart, California

Address: 12115 Magnolia Blvd # 140 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24475-VK: "Scott Capehart's Chapter 7 bankruptcy, filed in Valley Village, CA in Nov 16, 2010, led to asset liquidation, with the case closing in March 2011."
Scott Capehart — California, 1:10-bk-24475-VK


ᐅ Julia Anne Cardwell, California

Address: 12021 Kling St Apt 401 Valley Village, CA 91607-3984

Bankruptcy Case 1:16-bk-10884-MT Overview: "The case of Julia Anne Cardwell in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Anne Cardwell — California, 1:16-bk-10884-MT


ᐅ Michaela A Carr, California

Address: 11921 Weddington St Apt 207 Valley Village, CA 91607-2809

Bankruptcy Case 1:14-bk-14820-VK Summary: "The case of Michaela A Carr in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michaela A Carr — California, 1:14-bk-14820-VK


ᐅ Jose Antonio Carrillo, California

Address: 12036 Califa St Valley Village, CA 91607

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


ᐅ Norma Carroll, California

Address: 12360 Riverside Dr Apt 123 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13153-MT: "Valley Village, CA resident Norma Carroll's 05/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Norma Carroll — California, 1:13-bk-13153-MT


ᐅ Randy L Case, California

Address: 4852 Bellingham Ave Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:11-bk-10733-GM7: "In Valley Village, CA, Randy L Case filed for Chapter 7 bankruptcy in 01.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-23."
Randy L Case — California, 1:11-bk-10733-GM


ᐅ Lisa Jamie Cash, California

Address: PO Box 4581 Valley Village, CA 91617

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


ᐅ Wilfredo Castillo, California

Address: 12011 Albers St Apt 7 Valley Village, CA 91607

Brief Overview of Bankruptcy Case 1:10-bk-11753-MT: "The case of Wilfredo Castillo in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilfredo Castillo — California, 1:10-bk-11753-MT


ᐅ Manuel Castillo, California

Address: 12024 Califa St Valley Village, CA 91607

Bankruptcy Case 1:09-bk-22725-GM Overview: "Valley Village, CA resident Manuel Castillo's 09/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Manuel Castillo — California, 1:09-bk-22725-GM


ᐅ Maria E Castillo, California

Address: 12217 Riverside Dr Apt 6 Valley Village, CA 91607

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


ᐅ Penny Castle, California

Address: 4845 Whitsett Ave Apt 4 Valley Village, CA 91607

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


ᐅ Patricia E Castro, California

Address: 5433 1/2 Hermitage Ave Valley Village, CA 91607-4371

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


ᐅ Gene Ian D Cave, California

Address: 11945 Magnolia Blvd Apt 104 Valley Village, CA 91607

Bankruptcy Case 1:13-bk-11416-VK Overview: "The case of Gene Ian D Cave in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene Ian D Cave — California, 1:13-bk-11416-VK


ᐅ Benjamin Daniel Cefaratti, California

Address: 4935 Whitsett Ave Apt 7 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:12-bk-13010-MT7: "The bankruptcy filing by Benjamin Daniel Cefaratti, undertaken in 03/30/2012 in Valley Village, CA under Chapter 7, concluded with discharge in 2012-08-02 after liquidating assets."
Benjamin Daniel Cefaratti — California, 1:12-bk-13010-MT


ᐅ Young Ja Cha, California

Address: 11825 Magnolia Blvd Apt 112 Valley Village, CA 91607-2874

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


ᐅ Deuck Whan Cha, California

Address: 11825 Magnolia Blvd Apt 112 Valley Village, CA 91607-2874

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


ᐅ Stephen E D Channell, California

Address: 12256 Riverside Dr Apt 2 Valley Village, CA 91607

Bankruptcy Case 2:13-bk-02784-RJH Summary: "The case of Stephen E D Channell in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen E D Channell — California, 2:13-bk-02784


ᐅ Marco Ruben Charles, California

Address: 5530 Corteen Pl Apt 18 Valley Village, CA 91607-1688

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17881-MT: "In Valley Village, CA, Marco Ruben Charles filed for Chapter 7 bankruptcy in 2013-12-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-07."
Marco Ruben Charles — California, 1:13-bk-17881-MT