personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Venice, 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 Haleh Abbassi, California

Address: 1506 Venice Blvd Apt 209 Venice, CA 90291

Brief Overview of Bankruptcy Case 2:10-bk-34836-AA: "The case of Haleh Abbassi in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haleh Abbassi — California, 2:10-bk-34836-AA


ᐅ Alyssa Ablan, California

Address: 707 Marr St Apt 103 Venice, CA 90291

Brief Overview of Bankruptcy Case 2:11-bk-11002-BB: "Alyssa Ablan's Chapter 7 bankruptcy, filed in Venice, CA in 01/08/2011, led to asset liquidation, with the case closing in 2011-05-13."
Alyssa Ablan — California, 2:11-bk-11002-BB


ᐅ Maria Agatep, California

Address: 822 California Ave Venice, CA 90291

Bankruptcy Case 2:10-bk-29967-ER Summary: "The case of Maria Agatep in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Agatep — California, 2:10-bk-29967-ER


ᐅ Alberto Jose Alicea, California

Address: 721 Vernon Ave # 2 Venice, CA 90291-2738

Bankruptcy Case 2:16-bk-16397-RK Summary: "The case of Alberto Jose Alicea in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Jose Alicea — California, 2:16-bk-16397-RK


ᐅ Iii Harvey Mack Alligood, California

Address: 108 Park Pl # B Venice, CA 90291

Bankruptcy Case 2:12-bk-28474-BB Summary: "Iii Harvey Mack Alligood's Chapter 7 bankruptcy, filed in Venice, CA in 05.25.2012, led to asset liquidation, with the case closing in 2012-09-27."
Iii Harvey Mack Alligood — California, 2:12-bk-28474-BB


ᐅ Shahryar Amiri, California

Address: 40 Paloma Ave Venice, CA 90291

Bankruptcy Case 2:12-bk-19768-BR Overview: "Shahryar Amiri's Chapter 7 bankruptcy, filed in Venice, CA in March 19, 2012, led to asset liquidation, with the case closing in 2012-07-22."
Shahryar Amiri — California, 2:12-bk-19768-BR


ᐅ Olinda Elizabeth Arellanos, California

Address: 1621 Venice Blvd Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27683-BR: "Venice, CA resident Olinda Elizabeth Arellanos's 05/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-21."
Olinda Elizabeth Arellanos — California, 2:12-bk-27683-BR


ᐅ Linda Arias, California

Address: 1229 Elm St Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56117-BR: "In Venice, CA, Linda Arias filed for Chapter 7 bankruptcy in 10.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2011."
Linda Arias — California, 2:10-bk-56117-BR


ᐅ Alma Armstrong, California

Address: 102 Navy St Apt 13 Venice, CA 90291

Concise Description of Bankruptcy Case 2:11-bk-19646-BR7: "The bankruptcy filing by Alma Armstrong, undertaken in March 2011 in Venice, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Alma Armstrong — California, 2:11-bk-19646-BR


ᐅ Erik Arnesen, California

Address: 708 Brooks Ave Venice, CA 90291

Bankruptcy Case 2:10-bk-36887-PC Overview: "The bankruptcy filing by Erik Arnesen, undertaken in 06.30.2010 in Venice, CA under Chapter 7, concluded with discharge in 11/02/2010 after liquidating assets."
Erik Arnesen — California, 2:10-bk-36887-PC


ᐅ Leah Krinsky Atkins, California

Address: PO Box 533 Venice, CA 90294-0533

Bankruptcy Case 2:14-bk-24457-TD Overview: "The case of Leah Krinsky Atkins in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah Krinsky Atkins — California, 2:14-bk-24457-TD


ᐅ Sofia Avila, California

Address: 202 4th Ave Venice, CA 90291

Bankruptcy Case 2:12-bk-45910-TD Overview: "In a Chapter 7 bankruptcy case, Sofia Avila from Venice, CA, saw her proceedings start in 10.25.2012 and complete by February 4, 2013, involving asset liquidation."
Sofia Avila — California, 2:12-bk-45910-TD


ᐅ Judith Anne Baldwin, California

Address: 1006 Doreen Pl Apt 4 Venice, CA 90291-2218

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11959-RK: "The bankruptcy record of Judith Anne Baldwin from Venice, CA, shows a Chapter 7 case filed in 2016-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-17."
Judith Anne Baldwin — California, 2:16-bk-11959-RK


ᐅ Jennifer Lynn Ball, California

Address: 2892 Grandview Ave Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25043-EC: "Jennifer Lynn Ball's Chapter 7 bankruptcy, filed in Venice, CA in April 7, 2011, led to asset liquidation, with the case closing in August 10, 2011."
Jennifer Lynn Ball — California, 2:11-bk-25043-EC


ᐅ Colleen Barber, California

Address: 2028 Penmar Ave Venice, CA 90291

Brief Overview of Bankruptcy Case 2:10-bk-60384-PC: "In a Chapter 7 bankruptcy case, Colleen Barber from Venice, CA, saw her proceedings start in 2010-11-23 and complete by Mar 28, 2011, involving asset liquidation."
Colleen Barber — California, 2:10-bk-60384-PC


ᐅ David Winston Barge, California

Address: 517 Vernon Ave Apt 7 Venice, CA 90291

Bankruptcy Case 2:11-bk-23214-RN Summary: "Venice, CA resident David Winston Barge's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2011."
David Winston Barge — California, 2:11-bk-23214-RN


ᐅ Katy Elizabeth Barnes, California

Address: 1025 Amoroso Pl Venice, CA 90291

Brief Overview of Bankruptcy Case 2:13-bk-31442-ER: "The bankruptcy record of Katy Elizabeth Barnes from Venice, CA, shows a Chapter 7 case filed in 2013-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-02."
Katy Elizabeth Barnes — California, 2:13-bk-31442-ER


ᐅ Robert Macfarlane Barnes, California

Address: 711 Machado Dr Apt 7 Venice, CA 90291

Bankruptcy Case 2:13-bk-24487-BR Summary: "Robert Macfarlane Barnes's Chapter 7 bankruptcy, filed in Venice, CA in 05/31/2013, led to asset liquidation, with the case closing in 09/10/2013."
Robert Macfarlane Barnes — California, 2:13-bk-24487-BR


ᐅ Svetlana Belkina, California

Address: 534 Indiana Ave Apt 13 Venice, CA 90291

Bankruptcy Case 2:09-bk-45623-VK Overview: "The bankruptcy record of Svetlana Belkina from Venice, CA, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2010."
Svetlana Belkina — California, 2:09-bk-45623-VK


ᐅ Joseph John Beninati, California

Address: 16 Westminster Ave Venice, CA 90291

Bankruptcy Case 2:12-bk-50561-ER Overview: "Joseph John Beninati's bankruptcy, initiated in December 11, 2012 and concluded by March 23, 2013 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph John Beninati — California, 2:12-bk-50561-ER


ᐅ Pamela M Benny, California

Address: 1390 Palms Blvd Venice, CA 90291-2908

Bankruptcy Case 09-24348-JHW Summary: "Pamela M Benny, a resident of Venice, CA, entered a Chapter 13 bankruptcy plan in 06/03/2009, culminating in its successful completion by December 2012."
Pamela M Benny — California, 09-24348


ᐅ Elizabeta Betinski, California

Address: 1753 WASHINGTON WAY # A VENICE, CA 90291

Brief Overview of Bankruptcy Case 2:10-bk-23238-BB: "In Venice, CA, Elizabeta Betinski filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Elizabeta Betinski — California, 2:10-bk-23238-BB


ᐅ Theresa Marie Bierek, California

Address: 40 Rose Ave Apt 6 Venice, CA 90291

Brief Overview of Bankruptcy Case 2:13-bk-35933-BR: "The bankruptcy record of Theresa Marie Bierek from Venice, CA, shows a Chapter 7 case filed in 2013-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Theresa Marie Bierek — California, 2:13-bk-35933-BR


ᐅ Randy Steven Brook, California

Address: 102 Navy St Apt 10 Venice, CA 90291

Bankruptcy Case 2:11-bk-35351-BB Summary: "The case of Randy Steven Brook in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Steven Brook — California, 2:11-bk-35351-BB


ᐅ Juliano Brotman, California

Address: 1101 Ocean Front Walk Apt 1 Venice, CA 90291-9005

Bankruptcy Case 2:15-bk-11931-WB Overview: "Juliano Brotman's Chapter 7 bankruptcy, filed in Venice, CA in 02/09/2015, led to asset liquidation, with the case closing in May 26, 2015."
Juliano Brotman — California, 2:15-bk-11931-WB


ᐅ Anthony Raymond Brown, California

Address: 2347 Abbot Kinney Blvd Venice, CA 90291

Brief Overview of Bankruptcy Case 2:12-bk-44282-TD: "In a Chapter 7 bankruptcy case, Anthony Raymond Brown from Venice, CA, saw their proceedings start in October 10, 2012 and complete by 01.14.2013, involving asset liquidation."
Anthony Raymond Brown — California, 2:12-bk-44282-TD


ᐅ Kristina Rae Brown, California

Address: 811 Broadway St Apt 5 Venice, CA 90291

Brief Overview of Bankruptcy Case 2:12-bk-15253-ER: "The bankruptcy filing by Kristina Rae Brown, undertaken in February 2012 in Venice, CA under Chapter 7, concluded with discharge in 06.18.2012 after liquidating assets."
Kristina Rae Brown — California, 2:12-bk-15253-ER


ᐅ John Fredreck Bryant, California

Address: 209 4th Ave Apt 2 Venice, CA 90291

Brief Overview of Bankruptcy Case 2:12-bk-10478-BR: "John Fredreck Bryant's bankruptcy, initiated in 01.06.2012 and concluded by 2012-05-10 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Fredreck Bryant — California, 2:12-bk-10478-BR


ᐅ Enrico Bunda Bueno, California

Address: 2554 Lincoln Blvd # 666 Venice, CA 90291

Concise Description of Bankruptcy Case 2:11-bk-48223-PC7: "The case of Enrico Bunda Bueno in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrico Bunda Bueno — California, 2:11-bk-48223-PC


ᐅ Pattarajit Bunchoti, California

Address: 2305 1/2 Oakwood Ave Venice, CA 90291-4986

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21679-BR: "Venice, CA resident Pattarajit Bunchoti's Jul 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2015."
Pattarajit Bunchoti — California, 2:15-bk-21679-BR


ᐅ Shelia Bush, California

Address: 1601 Venice Blvd Apt 406 Venice, CA 90291-5977

Brief Overview of Bankruptcy Case 2:13-bk-40093-RN: "Venice, CA resident Shelia Bush's December 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-30."
Shelia Bush — California, 2:13-bk-40093-RN


ᐅ Carl Bahige Byron, California

Address: 247 1/2 3rd Ave Venice, CA 90291-8805

Bankruptcy Case 2:16-bk-13984-BB Overview: "The bankruptcy record of Carl Bahige Byron from Venice, CA, shows a Chapter 7 case filed in 03/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-27."
Carl Bahige Byron — California, 2:16-bk-13984-BB


ᐅ Rogelio Cabrera, California

Address: 501 Broadway St Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23210-EC: "In Venice, CA, Rogelio Cabrera filed for Chapter 7 bankruptcy in Mar 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-31."
Rogelio Cabrera — California, 2:11-bk-23210-EC


ᐅ Rachael Cadden, California

Address: 3006 Pacific Ave Apt 4 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13204-PC: "The case of Rachael Cadden in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachael Cadden — California, 2:11-bk-13204-PC


ᐅ David A Castillo, California

Address: 1000 Lake St Apt K Venice, CA 90291-6557

Bankruptcy Case 2:15-bk-24308-VZ Overview: "The bankruptcy filing by David A Castillo, undertaken in September 15, 2015 in Venice, CA under Chapter 7, concluded with discharge in 12.28.2015 after liquidating assets."
David A Castillo — California, 2:15-bk-24308-VZ


ᐅ Geneva B Cheatham, California

Address: 677 Santa Clara Ave Apt 13 Venice, CA 90291

Bankruptcy Case 2:11-bk-20509-EC Overview: "Geneva B Cheatham's Chapter 7 bankruptcy, filed in Venice, CA in 03/11/2011, led to asset liquidation, with the case closing in 2011-07-14."
Geneva B Cheatham — California, 2:11-bk-20509-EC


ᐅ Brett Chilton, California

Address: 615 Ocean Front Walk Apt 301 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19167-MT: "The case of Brett Chilton in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett Chilton — California, 1:12-bk-19167-MT


ᐅ Richard Ching, California

Address: 1512 Glenavon Ave Venice, CA 90291

Bankruptcy Case 2:10-bk-46639-ER Overview: "The bankruptcy filing by Richard Ching, undertaken in Aug 30, 2010 in Venice, CA under Chapter 7, concluded with discharge in 01/02/2011 after liquidating assets."
Richard Ching — California, 2:10-bk-46639-ER


ᐅ Yoona Cho, California

Address: 640 Santa Clara Ave Apt 1 Venice, CA 90291

Bankruptcy Case 2:09-bk-42627-BR Summary: "The case of Yoona Cho in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yoona Cho — California, 2:09-bk-42627-BR


ᐅ Tara D Ciabattoni, California

Address: 2209 Marian Pl Unit B Venice, CA 90291

Bankruptcy Case 2:11-bk-12825-EC Overview: "In a Chapter 7 bankruptcy case, Tara D Ciabattoni from Venice, CA, saw her proceedings start in January 2011 and complete by 2011-05-26, involving asset liquidation."
Tara D Ciabattoni — California, 2:11-bk-12825-EC


ᐅ Anna Citrin, California

Address: 700 Boccaccio Ave Venice, CA 90291-4811

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24405-ER: "The case of Anna Citrin in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Citrin — California, 2:15-bk-24405-ER


ᐅ Lowell Moss Coble, California

Address: 2324 Louella Ave Venice, CA 90291-4049

Brief Overview of Bankruptcy Case 2:14-bk-28914-RK: "Lowell Moss Coble's bankruptcy, initiated in Oct 4, 2014 and concluded by 2015-01-02 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lowell Moss Coble — California, 2:14-bk-28914-RK


ᐅ Alexandra K Cohn, California

Address: 647 Sunset Ave Venice, CA 90291

Concise Description of Bankruptcy Case 2:11-bk-37290-EC7: "The bankruptcy filing by Alexandra K Cohn, undertaken in June 2011 in Venice, CA under Chapter 7, concluded with discharge in 10.27.2011 after liquidating assets."
Alexandra K Cohn — California, 2:11-bk-37290-EC


ᐅ Cheryl S Collins, California

Address: 509 Sunset Ave Apt 8 Venice, CA 90291

Bankruptcy Case 2:13-bk-19529-RK Summary: "In a Chapter 7 bankruptcy case, Cheryl S Collins from Venice, CA, saw her proceedings start in 04.11.2013 and complete by 07.15.2013, involving asset liquidation."
Cheryl S Collins — California, 2:13-bk-19529-RK


ᐅ Brian Bernard Connolly, California

Address: 204 Hampton Dr Apt 13 Venice, CA 90291-2623

Concise Description of Bankruptcy Case 2:15-bk-26794-RN7: "In Venice, CA, Brian Bernard Connolly filed for Chapter 7 bankruptcy in October 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-29."
Brian Bernard Connolly — California, 2:15-bk-26794-RN


ᐅ Gilbert L Coppage, California

Address: 44 Navy St Apt 7 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26794-TD: "Gilbert L Coppage's Chapter 7 bankruptcy, filed in Venice, CA in 2013-06-28, led to asset liquidation, with the case closing in 10/08/2013."
Gilbert L Coppage — California, 2:13-bk-26794-TD


ᐅ Jr Jesse Coria, California

Address: 2131 Penmar Ave Venice, CA 90291

Bankruptcy Case 2:10-bk-64163-RN Overview: "The case of Jr Jesse Coria in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jesse Coria — California, 2:10-bk-64163-RN


ᐅ Annette Corsino, California

Address: 1365 Appleton Way Venice, CA 90291

Concise Description of Bankruptcy Case 2:09-bk-44921-SB7: "Annette Corsino's Chapter 7 bankruptcy, filed in Venice, CA in 2009-12-10, led to asset liquidation, with the case closing in 03/22/2010."
Annette Corsino — California, 2:09-bk-44921-SB


ᐅ Amanda Cosindas, California

Address: 2219 Marian Pl Venice, CA 90291

Bankruptcy Case 2:10-bk-64233-BB Summary: "Venice, CA resident Amanda Cosindas's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2011."
Amanda Cosindas — California, 2:10-bk-64233-BB


ᐅ Melissa Lee Coutchie, California

Address: 1620 Venice Blvd Apt 305 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43410-RN: "In Venice, CA, Melissa Lee Coutchie filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Melissa Lee Coutchie — California, 2:12-bk-43410-RN


ᐅ Jesse Lucas Crow, California

Address: 704 Pacific Ave Apt 6 Venice, CA 90291-3251

Bankruptcy Case 2:16-bk-14916-DS Overview: "In a Chapter 7 bankruptcy case, Jesse Lucas Crow from Venice, CA, saw his proceedings start in April 15, 2016 and complete by July 2016, involving asset liquidation."
Jesse Lucas Crow — California, 2:16-bk-14916-DS


ᐅ Tony Cutrono, California

Address: 2210 Louella Ave Venice, CA 90291

Brief Overview of Bankruptcy Case 2:11-bk-19824-TD: "The case of Tony Cutrono in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Cutrono — California, 2:11-bk-19824-TD


ᐅ Lynda Karen Dahl, California

Address: 2554 Lincoln Blvd Apt 351 Venice, CA 90291-5043

Concise Description of Bankruptcy Case 2:15-bk-27880-ER7: "In Venice, CA, Lynda Karen Dahl filed for Chapter 7 bankruptcy in November 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2016."
Lynda Karen Dahl — California, 2:15-bk-27880-ER


ᐅ Piper Dano, California

Address: 1396 Rose Ave Venice, CA 90291

Concise Description of Bankruptcy Case 2:10-bk-24542-TD7: "The bankruptcy filing by Piper Dano, undertaken in 04/15/2010 in Venice, CA under Chapter 7, concluded with discharge in 2010-07-26 after liquidating assets."
Piper Dano — California, 2:10-bk-24542-TD


ᐅ Piper Christine Dano, California

Address: 1396 Rose Ave Venice, CA 90291

Bankruptcy Case 2:11-bk-44221-RN Overview: "Piper Christine Dano's bankruptcy, initiated in 2011-08-11 and concluded by 12.14.2011 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Piper Christine Dano — California, 2:11-bk-44221-RN


ᐅ Anne Maryn Dekker, California

Address: 806 Warren Ave Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23576-EC: "Anne Maryn Dekker's Chapter 7 bankruptcy, filed in Venice, CA in 2011-03-30, led to asset liquidation, with the case closing in August 2011."
Anne Maryn Dekker — California, 2:11-bk-23576-EC


ᐅ Massa Robert Augustine Di, California

Address: 719 Hampton Dr Venice, CA 90291

Bankruptcy Case 2:11-bk-27195-RN Summary: "The case of Massa Robert Augustine Di in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Massa Robert Augustine Di — California, 2:11-bk-27195-RN


ᐅ Jaime Diaz, California

Address: 535 Santa Clara Ave Apt 16 Venice, CA 90291

Concise Description of Bankruptcy Case 2:10-bk-51365-BB7: "The bankruptcy record of Jaime Diaz from Venice, CA, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2011."
Jaime Diaz — California, 2:10-bk-51365-BB


ᐅ Laddie Dill, California

Address: 1625 Electric Ave Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16608-ER: "Venice, CA resident Laddie Dill's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2010."
Laddie Dill — California, 2:10-bk-16608-ER


ᐅ Michael Dillon, California

Address: 2420 Strongs Dr Venice, CA 90291

Concise Description of Bankruptcy Case 2:13-bk-10065-TD7: "The case of Michael Dillon in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dillon — California, 2:13-bk-10065-TD


ᐅ Bonnie Jean Donaldson, California

Address: 2421 Bryan Ave Venice, CA 90291

Brief Overview of Bankruptcy Case 2:12-bk-34246-ER: "Bonnie Jean Donaldson's bankruptcy, initiated in Jul 13, 2012 and concluded by October 2012 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Jean Donaldson — California, 2:12-bk-34246-ER


ᐅ Betty Donalson, California

Address: 708 Indiana Ave Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17227-BR: "Betty Donalson's Chapter 7 bankruptcy, filed in Venice, CA in 2010-02-27, led to asset liquidation, with the case closing in 2010-06-09."
Betty Donalson — California, 2:10-bk-17227-BR


ᐅ Jill Elizabeth Douglas, California

Address: 281 5th Ave Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25747-VZ: "In Venice, CA, Jill Elizabeth Douglas filed for Chapter 7 bankruptcy in 04.11.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Jill Elizabeth Douglas — California, 2:11-bk-25747-VZ


ᐅ Alicia Lucille Dove, California

Address: 509 Sunset Ave Apt 6 Venice, CA 90291-2684

Bankruptcy Case 2:14-bk-21441-RN Overview: "The bankruptcy filing by Alicia Lucille Dove, undertaken in 06/11/2014 in Venice, CA under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Alicia Lucille Dove — California, 2:14-bk-21441-RN


ᐅ Anny Castera Drew, California

Address: 1922 Canal St Venice, CA 90291

Bankruptcy Case 2:11-bk-34038-BB Overview: "In Venice, CA, Anny Castera Drew filed for Chapter 7 bankruptcy in Jun 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2011."
Anny Castera Drew — California, 2:11-bk-34038-BB


ᐅ Mark Eby, California

Address: PO Box 1571 Venice, CA 90294

Concise Description of Bankruptcy Case 2:10-bk-16689-SB7: "The case of Mark Eby in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Eby — California, 2:10-bk-16689-SB


ᐅ Jefferson Eliot, California

Address: 236 Westminster Ave Venice, CA 90291

Concise Description of Bankruptcy Case 2:10-bk-45525-RN7: "Jefferson Eliot's bankruptcy, initiated in 08/24/2010 and concluded by 12/27/2010 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jefferson Eliot — California, 2:10-bk-45525-RN


ᐅ Cheryl Ann Elizaga, California

Address: 1912 Pacific Ave Apt 1 Venice, CA 90291-4124

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32145-BR: "The bankruptcy record of Cheryl Ann Elizaga from Venice, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2015."
Cheryl Ann Elizaga — California, 2:14-bk-32145-BR


ᐅ Richard Joseph Elizondo, California

Address: 40 Westminster Ave Apt 7 Venice, CA 90291-3661

Bankruptcy Case 2:14-bk-33117-DS Overview: "Richard Joseph Elizondo's bankruptcy, initiated in 2014-12-16 and concluded by 2015-03-16 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Joseph Elizondo — California, 2:14-bk-33117-DS


ᐅ Angela Eren, California

Address: 1100 Victoria Ave Venice, CA 90291

Brief Overview of Bankruptcy Case 2:13-bk-12239-RK: "The case of Angela Eren in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Eren — California, 2:13-bk-12239-RK


ᐅ Michael Christopher Fallon, California

Address: 131 Clubhouse Ave Venice, CA 90291

Bankruptcy Case 2:11-bk-62725-TD Overview: "Michael Christopher Fallon's bankruptcy, initiated in 2011-12-30 and concluded by 05.03.2012 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Christopher Fallon — California, 2:11-bk-62725-TD


ᐅ Tracy Alan Feith, California

Address: 1927 Shell Ave Venice, CA 90291

Bankruptcy Case 2:13-bk-33435-TD Summary: "In a Chapter 7 bankruptcy case, Tracy Alan Feith from Venice, CA, saw his proceedings start in September 20, 2013 and complete by December 2013, involving asset liquidation."
Tracy Alan Feith — California, 2:13-bk-33435-TD


ᐅ Daniel Peter Flax, California

Address: 984 Indiana Ave Venice, CA 90291

Bankruptcy Case 2:13-bk-12772-BB Overview: "The bankruptcy record of Daniel Peter Flax from Venice, CA, shows a Chapter 7 case filed in February 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Daniel Peter Flax — California, 2:13-bk-12772-BB


ᐅ Kerry Ann Foster, California

Address: 2419 Walnut Ave Venice, CA 90291

Brief Overview of Bankruptcy Case 2:09-bk-37176-SB: "Kerry Ann Foster's Chapter 7 bankruptcy, filed in Venice, CA in Oct 6, 2009, led to asset liquidation, with the case closing in 2010-01-16."
Kerry Ann Foster — California, 2:09-bk-37176-SB


ᐅ Nicholas Fuller, California

Address: 1034 Pleasantview Ave Apt 102 Venice, CA 90291

Bankruptcy Case 2:10-bk-35960-BB Summary: "Nicholas Fuller's Chapter 7 bankruptcy, filed in Venice, CA in June 25, 2010, led to asset liquidation, with the case closing in 10.28.2010."
Nicholas Fuller — California, 2:10-bk-35960-BB


ᐅ Henry Stephen Gallant, California

Address: 52 Paloma Ave Apt 2 Venice, CA 90291

Bankruptcy Case 2:11-bk-25659-BB Overview: "In Venice, CA, Henry Stephen Gallant filed for Chapter 7 bankruptcy in 04.11.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2011."
Henry Stephen Gallant — California, 2:11-bk-25659-BB


ᐅ Julie Garcia, California

Address: 828 Indiana Ave Apt 1 Venice, CA 90291

Bankruptcy Case 2:12-bk-20526-BB Summary: "Julie Garcia's bankruptcy, initiated in 2012-03-24 and concluded by 2012-06-25 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Garcia — California, 2:12-bk-20526-BB


ᐅ Janet Ann Gervers, California

Address: 544 Grand Blvd Venice, CA 90291

Bankruptcy Case 2:11-bk-47029-RN Summary: "Venice, CA resident Janet Ann Gervers's 08.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2012."
Janet Ann Gervers — California, 2:11-bk-47029-RN


ᐅ Kandyce Marie Givens, California

Address: 420 Indiana Ave Apt 36 Venice, CA 90291-3080

Brief Overview of Bankruptcy Case 2:14-bk-32335-VZ: "The case of Kandyce Marie Givens in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kandyce Marie Givens — California, 2:14-bk-32335-VZ


ᐅ Travail Lray Gloster, California

Address: 664 Brooks Ave Apt 207 Venice, CA 90291

Concise Description of Bankruptcy Case 2:11-bk-39591-BR7: "In Venice, CA, Travail Lray Gloster filed for Chapter 7 bankruptcy in 2011-07-11. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2011."
Travail Lray Gloster — California, 2:11-bk-39591-BR


ᐅ Elsa Goldstein, California

Address: 715 Machado Dr Apt 7 Venice, CA 90291-2746

Brief Overview of Bankruptcy Case 2:14-bk-21960-BR: "Elsa Goldstein's bankruptcy, initiated in 2014-06-20 and concluded by 09.29.2014 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsa Goldstein — California, 2:14-bk-21960-BR


ᐅ James A Gonis, California

Address: 2002 Pacific Ave Venice, CA 90291

Brief Overview of Bankruptcy Case 2:11-bk-17875-BR: "Venice, CA resident James A Gonis's 2011-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2011."
James A Gonis — California, 2:11-bk-17875-BR


ᐅ Alfred Gordon, California

Address: 2607 1/2 Abbot Kinney Blvd Venice, CA 90291

Brief Overview of Bankruptcy Case 2:13-bk-16967-BR: "Venice, CA resident Alfred Gordon's 2013-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2013."
Alfred Gordon — California, 2:13-bk-16967-BR


ᐅ Samuel Goulsby, California

Address: 858 Commonwealth Ave Venice, CA 90291

Bankruptcy Case 2:10-bk-25949-VZ Summary: "Venice, CA resident Samuel Goulsby's 2010-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-04."
Samuel Goulsby — California, 2:10-bk-25949-VZ


ᐅ Marilyn Grant, California

Address: 1408 Linden Ave Apt 203 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62718-BB: "The bankruptcy filing by Marilyn Grant, undertaken in Dec 30, 2011 in Venice, CA under Chapter 7, concluded with discharge in May 3, 2012 after liquidating assets."
Marilyn Grant — California, 2:11-bk-62718-BB


ᐅ Tracie Gray, California

Address: 609 California Ave Apt 317 Venice, CA 90291

Bankruptcy Case 2:11-bk-58038-BR Summary: "The case of Tracie Gray in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracie Gray — California, 2:11-bk-58038-BR


ᐅ Gicela Gutierrez, California

Address: 317 7th Ave Venice, CA 90291

Bankruptcy Case 2:10-bk-51062-PC Overview: "The case of Gicela Gutierrez in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gicela Gutierrez — California, 2:10-bk-51062-PC


ᐅ Scott Haberkorn, California

Address: 533 Venice Way Venice, CA 90291

Brief Overview of Bankruptcy Case 2:10-bk-40106-PC: "Venice, CA resident Scott Haberkorn's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2010."
Scott Haberkorn — California, 2:10-bk-40106-PC


ᐅ Helen Hamm, California

Address: 720 Indiana Ave Venice, CA 90291

Bankruptcy Case 2:10-bk-38508-BR Overview: "Helen Hamm's Chapter 7 bankruptcy, filed in Venice, CA in Jul 12, 2010, led to asset liquidation, with the case closing in 2010-11-14."
Helen Hamm — California, 2:10-bk-38508-BR


ᐅ William A Hanrahan, California

Address: 930 Venice Blvd Apt 112 Venice, CA 90291

Brief Overview of Bankruptcy Case 2:11-bk-40602-PC: "The case of William A Hanrahan in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Hanrahan — California, 2:11-bk-40602-PC


ᐅ Aviv Harel, California

Address: 1055 Garfield Ave Venice, CA 90291

Brief Overview of Bankruptcy Case 2:12-bk-15172-PC: "Aviv Harel's Chapter 7 bankruptcy, filed in Venice, CA in February 14, 2012, led to asset liquidation, with the case closing in 06.18.2012."
Aviv Harel — California, 2:12-bk-15172-PC


ᐅ Robert Harris, California

Address: 637 Santa Clara Ave Venice, CA 90291

Bankruptcy Case 2:10-bk-15804-BB Overview: "Robert Harris's Chapter 7 bankruptcy, filed in Venice, CA in 2010-02-18, led to asset liquidation, with the case closing in 2010-05-31."
Robert Harris — California, 2:10-bk-15804-BB


ᐅ Kathryn Louise Hart, California

Address: 2512 Grand Canal Venice, CA 90291-4509

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13011-DS: "The bankruptcy filing by Kathryn Louise Hart, undertaken in 02.27.2015 in Venice, CA under Chapter 7, concluded with discharge in 2015-06-08 after liquidating assets."
Kathryn Louise Hart — California, 2:15-bk-13011-DS


ᐅ Barbara Lynn Hatch, California

Address: 328 Rennie Ave Apt 2 Venice, CA 90291

Bankruptcy Case 2:11-bk-25830-RN Summary: "Barbara Lynn Hatch's bankruptcy, initiated in April 2011 and concluded by 08.15.2011 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Lynn Hatch — California, 2:11-bk-25830-RN


ᐅ David Morong Hawkins, California

Address: 50 Rose Ave Apt 5 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36316-BR: "The bankruptcy record of David Morong Hawkins from Venice, CA, shows a Chapter 7 case filed in October 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2014."
David Morong Hawkins — California, 2:13-bk-36316-BR


ᐅ Connie Danielle Hendrix, California

Address: 229 1/2 6th Ave Venice, CA 90291-2601

Concise Description of Bankruptcy Case 2:14-bk-21642-DS7: "The bankruptcy filing by Connie Danielle Hendrix, undertaken in 2014-06-16 in Venice, CA under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Connie Danielle Hendrix — California, 2:14-bk-21642-DS


ᐅ Susan Herbert, California

Address: 1013 AMOROSO PL VENICE, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23880-RN: "Susan Herbert's Chapter 7 bankruptcy, filed in Venice, CA in April 2010, led to asset liquidation, with the case closing in 07/23/2010."
Susan Herbert — California, 2:10-bk-23880-RN


ᐅ Mark Herd, California

Address: 39 20th Ave Apt 16 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43699-ER: "The bankruptcy filing by Mark Herd, undertaken in 11/30/2009 in Venice, CA under Chapter 7, concluded with discharge in 03.29.2010 after liquidating assets."
Mark Herd — California, 2:09-bk-43699-ER


ᐅ Eduardo Hernandez, California

Address: 1149 PALMS BLVD VENICE, CA 90291

Concise Description of Bankruptcy Case 6:10-bk-22493-PC7: "In Venice, CA, Eduardo Hernandez filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-07."
Eduardo Hernandez — California, 6:10-bk-22493-PC


ᐅ Hernandez Zeferino Hernandez, California

Address: 2128 Penmar Ave Apt 4 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44516-ER: "Hernandez Zeferino Hernandez's bankruptcy, initiated in August 2010 and concluded by 12/20/2010 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernandez Zeferino Hernandez — California, 2:10-bk-44516-ER