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 Lucia Chavarria, California

Address: 11955 Weddington St Apt 103 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16982-GM: "The bankruptcy filing by Lucia Chavarria, undertaken in June 2010 in Valley Village, CA under Chapter 7, concluded with discharge in Oct 13, 2010 after liquidating assets."
Lucia Chavarria — California, 1:10-bk-16982-GM


ᐅ Eugenia Chentsova, California

Address: 5347 Corteen Pl Valley Village, CA 91607

Brief Overview of Bankruptcy Case 1:10-bk-16178-MT: "The bankruptcy filing by Eugenia Chentsova, undertaken in 05.21.2010 in Valley Village, CA under Chapter 7, concluded with discharge in 09/08/2010 after liquidating assets."
Eugenia Chentsova — California, 1:10-bk-16178-MT


ᐅ Thomas Citrano, California

Address: 11931 Addison St Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 10-50574: "Thomas Citrano's bankruptcy, initiated in March 13, 2010 and concluded by 06.23.2010 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Citrano — California, 10-50574


ᐅ Terry Clifton, California

Address: 12743 La Maida St Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:10-bk-16487-KT7: "Terry Clifton's Chapter 7 bankruptcy, filed in Valley Village, CA in 05/28/2010, led to asset liquidation, with the case closing in September 2010."
Terry Clifton — California, 1:10-bk-16487-KT


ᐅ Cheri Cohen, California

Address: 5818 Coldwater Canyon Ave Apt 5 Valley Village, CA 91607

Bankruptcy Case 1:10-bk-22675-VK Overview: "The case of Cheri Cohen in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheri Cohen — California, 1:10-bk-22675-VK


ᐅ Maurice Moise Cohen, California

Address: 12757 McCormick St Valley Village, CA 91607

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


ᐅ Adam Cohen, California

Address: PO Box 4838 Valley Village, CA 91617

Concise Description of Bankruptcy Case 1:09-bk-25922-GM7: "The case of Adam Cohen in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Cohen — California, 1:09-bk-25922-GM


ᐅ George M Collins, California

Address: 12325 Chandler Blvd Apt 207 Valley Village, CA 91607-4311

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11274-VK: "George M Collins's bankruptcy, initiated in Apr 27, 2016 and concluded by July 2016 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George M Collins — California, 1:16-bk-11274-VK


ᐅ Phyllis Keiffer Coombs, California

Address: 12403 Magnolia Blvd Apt 1 Valley Village, CA 91607

Brief Overview of Bankruptcy Case 1:12-bk-10922-VK: "Phyllis Keiffer Coombs's Chapter 7 bankruptcy, filed in Valley Village, CA in January 30, 2012, led to asset liquidation, with the case closing in 06/03/2012."
Phyllis Keiffer Coombs — California, 1:12-bk-10922-VK


ᐅ Brian Cooper, California

Address: 5852 Whitsett Ave Apt 2 Valley Village, CA 91607

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


ᐅ Yamonte Cooper, California

Address: 5325 Agnes Ave Apt 1 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:10-bk-14618-KT7: "In a Chapter 7 bankruptcy case, Yamonte Cooper from Valley Village, CA, saw their proceedings start in 2010-04-20 and complete by July 23, 2010, involving asset liquidation."
Yamonte Cooper — California, 1:10-bk-14618-KT


ᐅ Kim Coopersmith, California

Address: 12131 Riverside Dr Valley Village, CA 91607

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


ᐅ Blake Cornett, California

Address: 11743 Hartsook St Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:12-bk-13375-AA7: "Blake Cornett's Chapter 7 bankruptcy, filed in Valley Village, CA in April 2012, led to asset liquidation, with the case closing in Aug 13, 2012."
Blake Cornett — California, 1:12-bk-13375-AA


ᐅ Ayelet Corona, California

Address: 11940 Weddington St Unit 16 Valley Village, CA 91607

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


ᐅ Paul Coulam, California

Address: 12450 Albers St Valley Village, CA 91607

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


ᐅ Christopher Cousins, California

Address: 12253 Califa St Valley Village, CA 91607

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


ᐅ Carlo Cresppo, California

Address: 5830 Coldwater Canyon Ave Apt 1 Valley Village, CA 91607-1037

Brief Overview of Bankruptcy Case 1:14-bk-10518-AA: "The case of Carlo Cresppo in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlo Cresppo — California, 1:14-bk-10518-AA


ᐅ Fatima Del Carmen Cuatro, California

Address: 5939 Whitsett Ave Apt 2 Valley Village, CA 91607

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


ᐅ Olga Priscilla Cubillas, California

Address: 5325 Vantage Ave Apt 3 Valley Village, CA 91607-2639

Bankruptcy Case 1:15-bk-10665-MB Summary: "In a Chapter 7 bankruptcy case, Olga Priscilla Cubillas from Valley Village, CA, saw her proceedings start in February 27, 2015 and complete by 06/08/2015, involving asset liquidation."
Olga Priscilla Cubillas — California, 1:15-bk-10665-MB


ᐅ Steve Jon Curtis, California

Address: 5527 Vantage Ave Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:12-bk-11528-MT7: "In Valley Village, CA, Steve Jon Curtis filed for Chapter 7 bankruptcy in 2012-02-16. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2012."
Steve Jon Curtis — California, 1:12-bk-11528-MT


ᐅ Gevork Dagliyan, California

Address: 12523 Burbank Blvd Valley Village, CA 91607

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


ᐅ Jonathan Daley, California

Address: 12360 Riverside Dr Apt 122 Valley Village, CA 91607

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


ᐅ Josephine Damante, California

Address: 4911 Laurel Canyon Blvd Apt 4 Valley Village, CA 91607

Bankruptcy Case 1:10-bk-25792-MT Overview: "Josephine Damante's Chapter 7 bankruptcy, filed in Valley Village, CA in 2010-12-17, led to asset liquidation, with the case closing in 2011-03-22."
Josephine Damante — California, 1:10-bk-25792-MT


ᐅ Lisa Diane Danialian, California

Address: 12005 Albers St Apt 324 Valley Village, CA 91607-2158

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11505-MB: "Valley Village, CA resident Lisa Diane Danialian's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Lisa Diane Danialian — California, 1:15-bk-11505-MB


ᐅ Giovanni Dapozzo, California

Address: 5953 Carpenter Ave Valley Village, CA 91607

Brief Overview of Bankruptcy Case 1:11-bk-15601-MT: "The case of Giovanni Dapozzo in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanni Dapozzo — California, 1:11-bk-15601-MT


ᐅ Tomer Darvish, California

Address: 12830 Burbank Blvd Unit 304 Valley Village, CA 91607

Bankruptcy Case 1:10-bk-17895-MT Summary: "Tomer Darvish's bankruptcy, initiated in 06.30.2010 and concluded by November 2010 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomer Darvish — California, 1:10-bk-17895-MT


ᐅ De Cisneros Maria E Davila, California

Address: 5312 Corteen Pl Apt 14 Valley Village, CA 91607-2577

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


ᐅ Marsh Erika Davis, California

Address: 4951 Whitsett Ave Apt 5 Valley Village, CA 91607

Brief Overview of Bankruptcy Case 1:10-bk-19866-KT: "In Valley Village, CA, Marsh Erika Davis filed for Chapter 7 bankruptcy in Aug 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2010."
Marsh Erika Davis — California, 1:10-bk-19866-KT


ᐅ Rebecca Davis, California

Address: 11922 Weddington St Apt 303 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:10-bk-11078-GM7: "Rebecca Davis's Chapter 7 bankruptcy, filed in Valley Village, CA in Jan 29, 2010, led to asset liquidation, with the case closing in 05.05.2010."
Rebecca Davis — California, 1:10-bk-11078-GM


ᐅ Anahit Davtyan, California

Address: 5415 Corteen Pl Apt 22 Valley Village, CA 91607-2052

Brief Overview of Bankruptcy Case 1:14-bk-13224-AA: "The case of Anahit Davtyan in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anahit Davtyan — California, 1:14-bk-13224-AA


ᐅ Jesus Cherrilyn De, California

Address: 5400 Simpson Ave Apt 6 Valley Village, CA 91607

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


ᐅ Valle James Della, California

Address: 12747 Riverside Dr Apt 101 Valley Village, CA 91607

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


ᐅ Anait Dellalyan, California

Address: 11948 Burbank Blvd Apt 2 Valley Village, CA 91607

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


ᐅ Dana Marie Derrick, California

Address: 12500 Huston St Apt 102 Valley Village, CA 91607

Bankruptcy Case 1:11-bk-18488-MT Summary: "The bankruptcy filing by Dana Marie Derrick, undertaken in 2011-07-14 in Valley Village, CA under Chapter 7, concluded with discharge in 11/16/2011 after liquidating assets."
Dana Marie Derrick — California, 1:11-bk-18488-MT


ᐅ Ghislaine Desir, California

Address: 12040 Otsego St Valley Village, CA 91607-3120

Concise Description of Bankruptcy Case 1:15-bk-11909-MB7: "Valley Village, CA resident Ghislaine Desir's 05.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2015."
Ghislaine Desir — California, 1:15-bk-11909-MB


ᐅ Robert Devero, California

Address: 5760 Whitsett Ave Apt K Valley Village, CA 91607

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


ᐅ Robert Devine, California

Address: 12240 Hesby St Valley Village, CA 91607

Concise Description of Bankruptcy Case 2:11-bk-47888-BR7: "The bankruptcy record of Robert Devine from Valley Village, CA, shows a Chapter 7 case filed in 09.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 9, 2012."
Robert Devine — California, 2:11-bk-47888-BR


ᐅ Albert Dimaggio, California

Address: 5307 Vantage Ave Apt 3 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:09-bk-26051-KT7: "Valley Village, CA resident Albert Dimaggio's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Albert Dimaggio — California, 1:09-bk-26051-KT


ᐅ Filip Georgiev Dimitrov, California

Address: 11865 Magnolia Blvd Apt 8 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:13-bk-10433-VK7: "In Valley Village, CA, Filip Georgiev Dimitrov filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2013."
Filip Georgiev Dimitrov — California, 1:13-bk-10433-VK


ᐅ Jordan Naguit Dizon, California

Address: 4915 Whitsett Ave # 1 Valley Village, CA 91607

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


ᐅ Peter Dockx, California

Address: 5760 Whitsett Ave Valley Village, CA 91607

Brief Overview of Bankruptcy Case 1:10-bk-25069-VK: "In Valley Village, CA, Peter Dockx filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Peter Dockx — California, 1:10-bk-25069-VK


ᐅ Carlos Alfonso Dominguez, California

Address: 5763 Laurel Canyon Blvd Apt 15 Valley Village, CA 91607

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


ᐅ Evgueni Domratchev, California

Address: 12203 Magnolia Blvd Apt 113 Valley Village, CA 91607

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


ᐅ Christine Dragotta, California

Address: 12024 Kling St Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:13-bk-13068-VK7: "The bankruptcy filing by Christine Dragotta, undertaken in May 2013 in Valley Village, CA under Chapter 7, concluded with discharge in August 12, 2013 after liquidating assets."
Christine Dragotta — California, 1:13-bk-13068-VK


ᐅ Patricia Dragotta, California

Address: 12024 Kling St Apt 102 Valley Village, CA 91607

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


ᐅ Lillian L Dreese, California

Address: 5456 Hermitage Ave Apt 2 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19434-MT: "In a Chapter 7 bankruptcy case, Lillian L Dreese from Valley Village, CA, saw her proceedings start in August 5, 2011 and complete by 2011-11-08, involving asset liquidation."
Lillian L Dreese — California, 1:11-bk-19434-MT


ᐅ Stephanie Duarte, California

Address: 4925 Whitsett Ave Apt 201 Valley Village, CA 91607

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


ᐅ Rick Evan Dubov, California

Address: 4956 Gentry Ave Valley Village, CA 91607

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


ᐅ Artem Duchenko, California

Address: 12501 Burbank Blvd Valley Village, CA 91607

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


ᐅ Jesus Duran, California

Address: 12423 1/2 Chandler Blvd Valley Village, CA 91607-4726

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


ᐅ Gomez Jesus Duran, California

Address: 5041 Whitsett Ave Apt 9 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13801-KT: "Gomez Jesus Duran's bankruptcy, initiated in Apr 1, 2010 and concluded by 2010-07-12 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gomez Jesus Duran — California, 1:10-bk-13801-KT


ᐅ Oleg Duzhansky, California

Address: 5221 Bellingham Ave Apt 104 Valley Village, CA 91607

Bankruptcy Case 1:11-bk-23941-VK Overview: "In a Chapter 7 bankruptcy case, Oleg Duzhansky from Valley Village, CA, saw their proceedings start in 12.02.2011 and complete by April 5, 2012, involving asset liquidation."
Oleg Duzhansky — California, 1:11-bk-23941-VK


ᐅ Alex Dyachenko, California

Address: 12512 Chandler Blvd Apt 219 Valley Village, CA 91607-1976

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


ᐅ Jesus Antonio Echezuria, California

Address: 11855 Magnolia Blvd Apt 29 Valley Village, CA 91607-2862

Concise Description of Bankruptcy Case 1:14-bk-14634-AA7: "Jesus Antonio Echezuria's Chapter 7 bankruptcy, filed in Valley Village, CA in October 2014, led to asset liquidation, with the case closing in 01/08/2015."
Jesus Antonio Echezuria — California, 1:14-bk-14634-AA


ᐅ Laurie Eddings, California

Address: 5430 Bellingham Ave Unit 304 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24617-VK: "The case of Laurie Eddings in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Eddings — California, 1:10-bk-24617-VK


ᐅ Gennadiy Elkin, California

Address: 12542 Martha St Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:13-bk-13659-MT7: "In a Chapter 7 bankruptcy case, Gennadiy Elkin from Valley Village, CA, saw their proceedings start in May 30, 2013 and complete by September 2013, involving asset liquidation."
Gennadiy Elkin — California, 1:13-bk-13659-MT


ᐅ James X Ellingson, California

Address: 12216 Tiara St Valley Village, CA 91607-1121

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


ᐅ Anna Emmanuel, California

Address: 5747 Laurel Canyon Blvd Apt 4 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:10-bk-18019-KT7: "In Valley Village, CA, Anna Emmanuel filed for Chapter 7 bankruptcy in July 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2010."
Anna Emmanuel — California, 1:10-bk-18019-KT


ᐅ Martha Ennis, California

Address: 12053 Emelita St Apt 4 Valley Village, CA 91607

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


ᐅ Greg E Epstein, California

Address: 5321 Agnes Ave Apt 1 Valley Village, CA 91607

Bankruptcy Case 1:11-bk-16914-MT Overview: "In Valley Village, CA, Greg E Epstein filed for Chapter 7 bankruptcy in June 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Greg E Epstein — California, 1:11-bk-16914-MT


ᐅ Mary Regina Espino, California

Address: 11908 Burbank Blvd Apt 11 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15437-VK: "Mary Regina Espino's bankruptcy, initiated in August 2013 and concluded by 11.18.2013 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Regina Espino — California, 1:13-bk-15437-VK


ᐅ James Jamshid Etaat, California

Address: 11726 Blix St Valley Village, CA 91607-4005

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


ᐅ Canti Etheridge, California

Address: 11920 Chandler Blvd Apt 232 Valley Village, CA 91607

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


ᐅ Stephen Mark Evans, California

Address: 12411 Riverside Dr Apt 5 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12885-MT: "In Valley Village, CA, Stephen Mark Evans filed for Chapter 7 bankruptcy in 03/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2012."
Stephen Mark Evans — California, 1:12-bk-12885-MT


ᐅ Roxana Farfan, California

Address: 5634 Laurel Canyon Blvd Apt 5 Valley Village, CA 91607

Bankruptcy Case 1:09-bk-23187-MT Summary: "The case of Roxana Farfan in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxana Farfan — California, 1:09-bk-23187-MT


ᐅ Keith Farrell, California

Address: 5252 Hermitage Ave Apt 2 Valley Village, CA 91607

Bankruptcy Case 1:13-bk-15258-AA Overview: "Keith Farrell's bankruptcy, initiated in 08.08.2013 and concluded by Nov 18, 2013 in Valley Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Farrell — California, 1:13-bk-15258-AA


ᐅ Julia Farzaneh, California

Address: 12115 Magnolia Blvd # 184 Valley Village, CA 91607

Brief Overview of Bankruptcy Case 1:12-bk-11262-AA: "The case of Julia Farzaneh in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Farzaneh — California, 1:12-bk-11262-AA


ᐅ Calderon Maria Dulce Figueroa, California

Address: 5760 Laurel Canyon Blvd Apt 5 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:13-bk-17460-MT7: "In Valley Village, CA, Calderon Maria Dulce Figueroa filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2014."
Calderon Maria Dulce Figueroa — California, 1:13-bk-17460-MT


ᐅ Eugene Finkelstein, California

Address: 12542 Collins St Valley Village, CA 91607-1508

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


ᐅ Tomasz Latak Fior, California

Address: 5232 Corteen Pl Unit 8 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:11-bk-10511-MT7: "In a Chapter 7 bankruptcy case, Tomasz Latak Fior from Valley Village, CA, saw their proceedings start in 01.12.2011 and complete by 2011-05-17, involving asset liquidation."
Tomasz Latak Fior — California, 1:11-bk-10511-MT


ᐅ William Fisher, California

Address: 4718 Saint Clair Ave Valley Village, CA 91607

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


ᐅ Terrence Mark Flack, California

Address: 11840 Chandler Blvd Apt 213 Valley Village, CA 91607-2223

Bankruptcy Case 1:15-bk-12581-MB Summary: "Terrence Mark Flack's Chapter 7 bankruptcy, filed in Valley Village, CA in 2015-07-31, led to asset liquidation, with the case closing in October 2015."
Terrence Mark Flack — California, 1:15-bk-12581-MB


ᐅ Amy Fleiss, California

Address: 12125 Weddington St Apt 3 Valley Village, CA 91607

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


ᐅ Myriam Flores, California

Address: 12515 Albers St Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:09-bk-23448-MT7: "In Valley Village, CA, Myriam Flores filed for Chapter 7 bankruptcy in Oct 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-22."
Myriam Flores — California, 1:09-bk-23448-MT


ᐅ Adrian Michael Flowers, California

Address: 5629 Laurel Canyon Blvd Apt 12 Valley Village, CA 91607

Bankruptcy Case 1:11-bk-13545-GM Overview: "Valley Village, CA resident Adrian Michael Flowers's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25."
Adrian Michael Flowers — California, 1:11-bk-13545-GM


ᐅ Renee Forestier, California

Address: 11911 Weddington St Apt 311 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25677-MT: "Renee Forestier's Chapter 7 bankruptcy, filed in Valley Village, CA in November 2009, led to asset liquidation, with the case closing in March 2010."
Renee Forestier — California, 1:09-bk-25677-MT


ᐅ Caitlin Victoria Franks, California

Address: 11855 Magnolia Blvd Apt 9 Valley Village, CA 91607-4424

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13955-MB: "Caitlin Victoria Franks's Chapter 7 bankruptcy, filed in Valley Village, CA in November 30, 2015, led to asset liquidation, with the case closing in 02/28/2016."
Caitlin Victoria Franks — California, 1:15-bk-13955-MB


ᐅ Marjorie Frazier, California

Address: 11920 Chandler Blvd Apt 119 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:11-bk-24780-AA7: "The case of Marjorie Frazier in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorie Frazier — California, 1:11-bk-24780-AA


ᐅ Roberta Stephanie Freeman, California

Address: 4815 Ben Ave Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:11-bk-16142-AA7: "Roberta Stephanie Freeman's Chapter 7 bankruptcy, filed in Valley Village, CA in 05/18/2011, led to asset liquidation, with the case closing in 2011-08-19."
Roberta Stephanie Freeman — California, 1:11-bk-16142-AA


ᐅ Jessika Mya Fuhrmaneck, California

Address: 5257 Radford Ave Valley Village, CA 91607-2834

Concise Description of Bankruptcy Case 1:14-bk-15615-MT7: "The bankruptcy filing by Jessika Mya Fuhrmaneck, undertaken in December 23, 2014 in Valley Village, CA under Chapter 7, concluded with discharge in 03.23.2015 after liquidating assets."
Jessika Mya Fuhrmaneck — California, 1:14-bk-15615-MT


ᐅ Iraida Furphy, California

Address: 12206 Magnolia Blvd Apt 9 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16337-AA: "In Valley Village, CA, Iraida Furphy filed for Chapter 7 bankruptcy in Jul 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-14."
Iraida Furphy — California, 1:12-bk-16337-AA


ᐅ Liana Avetisi Gabrielyan, California

Address: 5255 Hermitage Ave Unit 104 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16039-VK: "In Valley Village, CA, Liana Avetisi Gabrielyan filed for Chapter 7 bankruptcy in 2013-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2013."
Liana Avetisi Gabrielyan — California, 1:13-bk-16039-VK


ᐅ Thomas Gagliano, California

Address: 12625 Martha St Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20957-GM: "The case of Thomas Gagliano in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Gagliano — California, 1:10-bk-20957-GM


ᐅ Hasija Galijasevic, California

Address: 5911 Whitsett Ave Apt 9 Valley Village, CA 91607

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21806-MT: "Hasija Galijasevic's Chapter 7 bankruptcy, filed in Valley Village, CA in Sep 20, 2010, led to asset liquidation, with the case closing in 2011-01-11."
Hasija Galijasevic — California, 1:10-bk-21806-MT


ᐅ Nvard Galikyan, California

Address: 12310 Chandler Blvd Apt 8 Valley Village, CA 91607-6109

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13145-MB: "Valley Village, CA resident Nvard Galikyan's 2015-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2016."
Nvard Galikyan — California, 1:15-bk-13145-MB


ᐅ Paytsar Galstyan, California

Address: 11940 Burbank Blvd Apt 15 Valley Village, CA 91607-1827

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


ᐅ Mucio Alejandro Garcia, California

Address: 11920 Chandler Blvd Apt 133 Valley Village, CA 91607

Concise Description of Bankruptcy Case 1:12-bk-19677-VK7: "In Valley Village, CA, Mucio Alejandro Garcia filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2013."
Mucio Alejandro Garcia — California, 1:12-bk-19677-VK


ᐅ Maria C Garcia, California

Address: 5921 Whitsett Ave Apt 218 Valley Village, CA 91607

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


ᐅ Yuliana Garcia, California

Address: 4950 Laurel Canyon Blvd Apt 214 Valley Village, CA 91607-3762

Brief Overview of Bankruptcy Case 1:14-bk-14642-VK: "The bankruptcy record of Yuliana Garcia from Valley Village, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Yuliana Garcia — California, 1:14-bk-14642-VK


ᐅ Mikhail Michael Gasparian, California

Address: 12357 Magnolia Blvd Apt 6 Valley Village, CA 91607-4255

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11389-MT: "Valley Village, CA resident Mikhail Michael Gasparian's 2016-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2016."
Mikhail Michael Gasparian — California, 1:16-bk-11389-MT


ᐅ Diana Gasparyan, California

Address: 5266 Corteen Pl Apt 310 Valley Village, CA 91607-2565

Bankruptcy Case 1:14-bk-13513-MT Overview: "In Valley Village, CA, Diana Gasparyan filed for Chapter 7 bankruptcy in 07/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2014."
Diana Gasparyan — California, 1:14-bk-13513-MT


ᐅ Bentzi Gershon, California

Address: 12401 Hartsook St Valley Village, CA 91607

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


ᐅ Susanna Gevorgyan, California

Address: 5838 Whitsett Ave Apt 201 Valley Village, CA 91607-1190

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14999-AA: "Valley Village, CA resident Susanna Gevorgyan's Nov 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2015."
Susanna Gevorgyan — California, 1:14-bk-14999-AA


ᐅ Valya Gevorgyan, California

Address: 5860 Whitsett Ave Apt 202 Valley Village, CA 91607-1168

Bankruptcy Case 1:14-bk-14075-AA Overview: "Valley Village, CA resident Valya Gevorgyan's September 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-15."
Valya Gevorgyan — California, 1:14-bk-14075-AA


ᐅ Alek Ghazalpour, California

Address: 4845 Whitsett Ave Apt 6 Valley Village, CA 91607

Bankruptcy Case 1:13-bk-10226-VK Overview: "Valley Village, CA resident Alek Ghazalpour's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2013."
Alek Ghazalpour — California, 1:13-bk-10226-VK


ᐅ Janine Giaime, California

Address: 4665 Saint Clair Ave Valley Village, CA 91607

Bankruptcy Case 1:11-bk-24170-VK Overview: "Valley Village, CA resident Janine Giaime's 12.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-12."
Janine Giaime — California, 1:11-bk-24170-VK


ᐅ Ingrida Ginoti, California

Address: 12411 Magnolia Blvd Apt 416 Valley Village, CA 91607-2489

Concise Description of Bankruptcy Case 1:15-bk-13460-VK7: "In a Chapter 7 bankruptcy case, Ingrida Ginoti from Valley Village, CA, saw their proceedings start in 2015-10-16 and complete by 01.14.2016, involving asset liquidation."
Ingrida Ginoti — California, 1:15-bk-13460-VK


ᐅ Ruben Ginoti, California

Address: 12411 Magnolia Blvd Apt 416 Valley Village, CA 91607-2489

Concise Description of Bankruptcy Case 1:15-bk-13460-VK7: "The case of Ruben Ginoti in Valley Village, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Ginoti — California, 1:15-bk-13460-VK


ᐅ Elizabeth Glaser, California

Address: 4833 BEEMAN AVE VALLEY VILLAGE, CA 91607

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


ᐅ Timothy J Glum, California

Address: 11818 Riverside Dr Apt 117 Valley Village, CA 91607

Bankruptcy Case 1:12-bk-19058-MT Summary: "The bankruptcy filing by Timothy J Glum, undertaken in 10.12.2012 in Valley Village, CA under Chapter 7, concluded with discharge in 01.22.2013 after liquidating assets."
Timothy J Glum — California, 1:12-bk-19058-MT