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 Rachel Michelle Robinson, California

Address: 24 17th Ave Apt 206 Venice, CA 90291-8996

Brief Overview of Bankruptcy Case 2:15-bk-14880-RN: "The bankruptcy record of Rachel Michelle Robinson from Venice, CA, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Rachel Michelle Robinson — California, 2:15-bk-14880-RN


ᐅ Rosalba Rodriguez, California

Address: 2300 Walnut Ave Venice, CA 90291

Bankruptcy Case 2:10-bk-12819-BR Overview: "In Venice, CA, Rosalba Rodriguez filed for Chapter 7 bankruptcy in 01/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2010."
Rosalba Rodriguez — California, 2:10-bk-12819-BR


ᐅ Darlene Rodriguez, California

Address: 712 Angelus Pl Venice, CA 90291

Brief Overview of Bankruptcy Case 2:10-bk-31151-PC: "Darlene Rodriguez's bankruptcy, initiated in May 2010 and concluded by Sep 5, 2010 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Rodriguez — California, 2:10-bk-31151-PC


ᐅ Margo Ruth Romano, California

Address: 2554 Lincoln Blvd # 448 Venice, CA 90291

Concise Description of Bankruptcy Case 2:09-bk-37570-AA7: "Margo Ruth Romano's bankruptcy, initiated in October 9, 2009 and concluded by 2010-01-19 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margo Ruth Romano — California, 2:09-bk-37570-AA


ᐅ George Rosales, California

Address: 2344 Walnut Ave Apt 8 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46028-PC: "The case of George Rosales in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Rosales — California, 2:10-bk-46028-PC


ᐅ Jr Robert Rosales, California

Address: 1129 Nowita Pl Venice, CA 90291

Bankruptcy Case 2:11-bk-19282-BB Summary: "Jr Robert Rosales's bankruptcy, initiated in 03/03/2011 and concluded by 07/06/2011 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Rosales — California, 2:11-bk-19282-BB


ᐅ Jeffrey Michael Ryan, California

Address: 2218 Penmar Ave Venice, CA 90291

Bankruptcy Case 1:11-bk-23442-AA Overview: "Jeffrey Michael Ryan's bankruptcy, initiated in November 18, 2011 and concluded by 2012-02-15 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Michael Ryan — California, 1:11-bk-23442-AA


ᐅ Joseph Sagal, California

Address: 17 28th Ave Apt 308 Venice, CA 90291

Concise Description of Bankruptcy Case 2:09-bk-45618-BR7: "Joseph Sagal's Chapter 7 bankruptcy, filed in Venice, CA in 2009-12-15, led to asset liquidation, with the case closing in March 27, 2010."
Joseph Sagal — California, 2:09-bk-45618-BR


ᐅ Kismet Tanja Salem, California

Address: 709 Indiana Ave Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15029-BR: "The bankruptcy record of Kismet Tanja Salem from Venice, CA, shows a Chapter 7 case filed in 02.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2013."
Kismet Tanja Salem — California, 2:13-bk-15029-BR


ᐅ Michael John Santorelli, California

Address: 818 Milwood Ave Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21171-ER: "Michael John Santorelli's Chapter 7 bankruptcy, filed in Venice, CA in March 2012, led to asset liquidation, with the case closing in 08.01.2012."
Michael John Santorelli — California, 2:12-bk-21171-ER


ᐅ Brian D Schechter, California

Address: 678 Westminster Ave Apt NO2 Venice, CA 90291

Bankruptcy Case 2:11-bk-62979-TD Overview: "The bankruptcy record of Brian D Schechter from Venice, CA, shows a Chapter 7 case filed in 2011-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2012."
Brian D Schechter — California, 2:11-bk-62979-TD


ᐅ David Schlesinger, California

Address: 135 Park Pl Apt B Venice, CA 90291

Bankruptcy Case 2:10-bk-10581-SB Overview: "The case of David Schlesinger in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Schlesinger — California, 2:10-bk-10581-SB


ᐅ Kim Gabriela Schneeberger, California

Address: 255 Main St Apt 104 Venice, CA 90291

Bankruptcy Case 2:12-bk-47639-BR Summary: "Kim Gabriela Schneeberger's Chapter 7 bankruptcy, filed in Venice, CA in 11/09/2012, led to asset liquidation, with the case closing in 2013-02-19."
Kim Gabriela Schneeberger — California, 2:12-bk-47639-BR


ᐅ Lina Lee Scott, California

Address: 640 Westminster Ave Apt 3 Venice, CA 90291

Concise Description of Bankruptcy Case 2:13-bk-23938-RN7: "Lina Lee Scott's Chapter 7 bankruptcy, filed in Venice, CA in 2013-05-28, led to asset liquidation, with the case closing in 09/07/2013."
Lina Lee Scott — California, 2:13-bk-23938-RN


ᐅ Gennaro Scotto, California

Address: 807 CRESTMOORE PL VENICE, CA 90291

Brief Overview of Bankruptcy Case 2:10-bk-28069-RN: "The case of Gennaro Scotto in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gennaro Scotto — California, 2:10-bk-28069-RN


ᐅ Maria Shen, California

Address: 2554 Lincoln Blvd # 369 Venice, CA 90291-5043

Brief Overview of Bankruptcy Case 2:15-bk-22598-ER: "Maria Shen's bankruptcy, initiated in 08/11/2015 and concluded by November 2015 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Shen — California, 2:15-bk-22598-ER


ᐅ Douglas Sherin, California

Address: 2480 Glencoe Ave Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21918-ER: "The bankruptcy filing by Douglas Sherin, undertaken in May 6, 2013 in Venice, CA under Chapter 7, concluded with discharge in Aug 12, 2013 after liquidating assets."
Douglas Sherin — California, 2:13-bk-21918-ER


ᐅ John Shields, California

Address: 1726 Abbot Kinney Blvd Apt 3 Venice, CA 90291

Brief Overview of Bankruptcy Case 2:09-bk-43759-BR: "Venice, CA resident John Shields's 2009-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2010."
John Shields — California, 2:09-bk-43759-BR


ᐅ Jr Robert Silva, California

Address: 1322 Electric Ave Apt 3 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35780-TD: "Venice, CA resident Jr Robert Silva's 10.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2014."
Jr Robert Silva — California, 2:13-bk-35780-TD


ᐅ Julie Ellen Simon, California

Address: 1142 Grant Ave Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28764-ER: "The case of Julie Ellen Simon in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Ellen Simon — California, 2:12-bk-28764-ER


ᐅ Roxana Solorzano, California

Address: 1201 1/2 Venice Blvd Venice, CA 90291-5241

Bankruptcy Case 2:15-bk-28141-RK Summary: "The case of Roxana Solorzano in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxana Solorzano — California, 2:15-bk-28141-RK


ᐅ Michael David Somervell, California

Address: 919 Milwood Ave Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50873-BB: "Michael David Somervell's Chapter 7 bankruptcy, filed in Venice, CA in 2012-12-13, led to asset liquidation, with the case closing in 03/25/2013."
Michael David Somervell — California, 2:12-bk-50873-BB


ᐅ Britni Mae Stanwood, California

Address: 511 Ocean Front Walk Apt 5 Venice, CA 90291

Brief Overview of Bankruptcy Case 09-15669-ajg: "In a Chapter 7 bankruptcy case, Britni Mae Stanwood from Venice, CA, saw her proceedings start in 2009-09-21 and complete by January 2010, involving asset liquidation."
Britni Mae Stanwood — California, 09-15669


ᐅ Saundra Lynn Stein, California

Address: 26 Breeze Ave Apt 8 Venice, CA 90291-9041

Concise Description of Bankruptcy Case 2:15-bk-22167-RN7: "The bankruptcy filing by Saundra Lynn Stein, undertaken in 2015-08-03 in Venice, CA under Chapter 7, concluded with discharge in 11/01/2015 after liquidating assets."
Saundra Lynn Stein — California, 2:15-bk-22167-RN


ᐅ Karla Stevens, California

Address: 48 Thornton Ave Apt 3 Venice, CA 90291

Concise Description of Bankruptcy Case 2:12-bk-32487-TD7: "Karla Stevens's Chapter 7 bankruptcy, filed in Venice, CA in 2012-06-28, led to asset liquidation, with the case closing in 2012-10-31."
Karla Stevens — California, 2:12-bk-32487-TD


ᐅ Rabbia A Sukkarieh, California

Address: 710 4th Ave Apt 1 Venice, CA 90291-3090

Brief Overview of Bankruptcy Case 2:14-bk-11113-ER: "Rabbia A Sukkarieh's bankruptcy, initiated in 01.21.2014 and concluded by 04/21/2014 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rabbia A Sukkarieh — California, 2:14-bk-11113-ER


ᐅ John Matthew Susleck, California

Address: 21 Sunset Ave Apt 5 Venice, CA 90291

Concise Description of Bankruptcy Case 2:13-bk-32515-ER7: "The bankruptcy record of John Matthew Susleck from Venice, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2013."
John Matthew Susleck — California, 2:13-bk-32515-ER


ᐅ Tracy Suttles, California

Address: 54 Thornton Ave Apt 6 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41336-RN: "In a Chapter 7 bankruptcy case, Tracy Suttles from Venice, CA, saw their proceedings start in July 28, 2010 and complete by November 30, 2010, involving asset liquidation."
Tracy Suttles — California, 2:10-bk-41336-RN


ᐅ Katie Erin Swiderski, California

Address: 2326 Penmar Ave Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60611-BR: "Katie Erin Swiderski's Chapter 7 bankruptcy, filed in Venice, CA in 2011-12-13, led to asset liquidation, with the case closing in 04/16/2012."
Katie Erin Swiderski — California, 2:11-bk-60611-BR


ᐅ Cornelius Caleb Tarplee, California

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

Bankruptcy Case 2:16-bk-11959-RK Overview: "Cornelius Caleb Tarplee's bankruptcy, initiated in 02.17.2016 and concluded by 05/17/2016 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cornelius Caleb Tarplee — California, 2:16-bk-11959-RK


ᐅ Danielle Tarris, California

Address: 801 Brooks Ave Venice, CA 90291

Brief Overview of Bankruptcy Case 2:10-bk-23980-ER: "Danielle Tarris's Chapter 7 bankruptcy, filed in Venice, CA in 04.12.2010, led to asset liquidation, with the case closing in July 2010."
Danielle Tarris — California, 2:10-bk-23980-ER


ᐅ Alejandra Tejeda, California

Address: 960 Elkland Pl Apt 2 Venice, CA 90291

Bankruptcy Case 2:13-bk-15653-ER Overview: "The bankruptcy record of Alejandra Tejeda from Venice, CA, shows a Chapter 7 case filed in 2013-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2013."
Alejandra Tejeda — California, 2:13-bk-15653-ER


ᐅ Alexandre John Thevenot, California

Address: 530 Westminster Ave Venice, CA 90291

Bankruptcy Case 2:12-bk-11358-BR Summary: "The bankruptcy record of Alexandre John Thevenot from Venice, CA, shows a Chapter 7 case filed in 2012-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2012."
Alexandre John Thevenot — California, 2:12-bk-11358-BR


ᐅ Iii Clarence Alley Thompson, California

Address: 225 4th Ave Apt 203 Venice, CA 90291

Concise Description of Bankruptcy Case 2:12-bk-33363-ER7: "Venice, CA resident Iii Clarence Alley Thompson's Jul 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-08."
Iii Clarence Alley Thompson — California, 2:12-bk-33363-ER


ᐅ Elizabeth Lynn Titsworth, California

Address: 151 Ocean Front Walk Apt 414 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20186-TD: "Elizabeth Lynn Titsworth's Chapter 7 bankruptcy, filed in Venice, CA in 03.22.2012, led to asset liquidation, with the case closing in June 2012."
Elizabeth Lynn Titsworth — California, 2:12-bk-20186-TD


ᐅ Tara Colleen Tobin, California

Address: 20 19th Ave Apt 2 Venice, CA 90291

Concise Description of Bankruptcy Case 2:13-bk-23129-BB7: "Tara Colleen Tobin's Chapter 7 bankruptcy, filed in Venice, CA in May 20, 2013, led to asset liquidation, with the case closing in 08.26.2013."
Tara Colleen Tobin — California, 2:13-bk-23129-BB


ᐅ Diane Marie Todd, California

Address: 318 N Venice Blvd Venice, CA 90291

Brief Overview of Bankruptcy Case 2:11-bk-12445-PC: "The bankruptcy record of Diane Marie Todd from Venice, CA, shows a Chapter 7 case filed in 01.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
Diane Marie Todd — California, 2:11-bk-12445-PC


ᐅ Tanya Todorova, California

Address: 1203 1/2 Venice Blvd Venice, CA 90291

Bankruptcy Case 2:10-bk-48201-BB Summary: "Tanya Todorova's Chapter 7 bankruptcy, filed in Venice, CA in September 8, 2010, led to asset liquidation, with the case closing in January 2011."
Tanya Todorova — California, 2:10-bk-48201-BB


ᐅ Gregory Torgan, California

Address: 1 N Venice Blvd Apt 406 Venice, CA 90291

Concise Description of Bankruptcy Case 2:13-bk-16635-BR7: "The bankruptcy record of Gregory Torgan from Venice, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2013."
Gregory Torgan — California, 2:13-bk-16635-BR


ᐅ Randall Tripp, California

Address: 1089 Palms Blvd Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27128-VK: "The bankruptcy record of Randall Tripp from Venice, CA, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-10."
Randall Tripp — California, 2:10-bk-27128-VK


ᐅ Susan Ellen Uhrlass, California

Address: 23 25th Ave Apt B Venice, CA 90291

Brief Overview of Bankruptcy Case 2:11-bk-57342-BB: "In Venice, CA, Susan Ellen Uhrlass filed for Chapter 7 bankruptcy in November 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-20."
Susan Ellen Uhrlass — California, 2:11-bk-57342-BB


ᐅ Catalina Beatriz Urbina, California

Address: 932 1/2 California Ave # B Venice, CA 90291

Bankruptcy Case 2:11-bk-47578-EC Summary: "In a Chapter 7 bankruptcy case, Catalina Beatriz Urbina from Venice, CA, saw her proceedings start in September 2, 2011 and complete by Jan 5, 2012, involving asset liquidation."
Catalina Beatriz Urbina — California, 2:11-bk-47578-EC


ᐅ Rene Valdivia, California

Address: 707 Sunset Ave Venice, CA 90291-2734

Concise Description of Bankruptcy Case 2:14-bk-13005-RN7: "The bankruptcy record of Rene Valdivia from Venice, CA, shows a Chapter 7 case filed in Feb 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2014."
Rene Valdivia — California, 2:14-bk-13005-RN


ᐅ Graciela Vallejo, California

Address: 331 Brooks Ave Apt 2 Venice, CA 90291

Concise Description of Bankruptcy Case 2:10-bk-57412-ER7: "The case of Graciela Vallejo in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Graciela Vallejo — California, 2:10-bk-57412-ER


ᐅ Arsen Vasquez, California

Address: 2508 Naples Ave Apt 16 Venice, CA 90291

Bankruptcy Case 2:10-bk-32441-RN Summary: "In a Chapter 7 bankruptcy case, Arsen Vasquez from Venice, CA, saw their proceedings start in June 2010 and complete by September 2010, involving asset liquidation."
Arsen Vasquez — California, 2:10-bk-32441-RN


ᐅ Enmanuel Vasquez, California

Address: 919 5th Ave Apt 23 Venice, CA 90291-3072

Bankruptcy Case 2:15-bk-22726-RK Overview: "In Venice, CA, Enmanuel Vasquez filed for Chapter 7 bankruptcy in August 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-11."
Enmanuel Vasquez — California, 2:15-bk-22726-RK


ᐅ William Albert Veilleux, California

Address: PO Box 664 Venice, CA 90294

Concise Description of Bankruptcy Case 2:12-bk-26377-RN7: "William Albert Veilleux's bankruptcy, initiated in May 9, 2012 and concluded by 2012-08-20 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Albert Veilleux — California, 2:12-bk-26377-RN


ᐅ Fausta Amezquita Velazquez, California

Address: 1201 1/2 Venice Blvd Venice, CA 90291

Bankruptcy Case 2:12-bk-34370-RN Summary: "Fausta Amezquita Velazquez's bankruptcy, initiated in 07/16/2012 and concluded by Nov 18, 2012 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fausta Amezquita Velazquez — California, 2:12-bk-34370-RN


ᐅ Jill Anne Vermeire, California

Address: 2463 Penmar Ave Venice, CA 90291-5048

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12902-GBN: "In a Chapter 7 bankruptcy case, Jill Anne Vermeire from Venice, CA, saw her proceedings start in 08.20.2014 and complete by 2014-11-18, involving asset liquidation."
Jill Anne Vermeire — California, 2:14-bk-12902


ᐅ Scott Viers, California

Address: 977 Lake St Venice, CA 90291

Bankruptcy Case 2:13-bk-13715-ER Summary: "The bankruptcy filing by Scott Viers, undertaken in 2013-02-13 in Venice, CA under Chapter 7, concluded with discharge in May 26, 2013 after liquidating assets."
Scott Viers — California, 2:13-bk-13715-ER


ᐅ Joseph Frank Villa, California

Address: 8 20th Ave Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21109-RK: "The case of Joseph Frank Villa in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Frank Villa — California, 2:13-bk-21109-RK


ᐅ Stacia Vinar, California

Address: 881 Warren Ave Venice, CA 90291

Brief Overview of Bankruptcy Case 2:10-bk-64704-ER: "The bankruptcy filing by Stacia Vinar, undertaken in December 2010 in Venice, CA under Chapter 7, concluded with discharge in Apr 27, 2011 after liquidating assets."
Stacia Vinar — California, 2:10-bk-64704-ER


ᐅ Stephen Anthony Vitalich, California

Address: 558 San Juan Ave Venice, CA 90291

Bankruptcy Case 2:11-bk-22696-TD Summary: "The bankruptcy record of Stephen Anthony Vitalich from Venice, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-27."
Stephen Anthony Vitalich — California, 2:11-bk-22696-TD


ᐅ Sinqua M Walls, California

Address: 2554 Lincoln Blvd # 202 Venice, CA 90291

Concise Description of Bankruptcy Case 6:11-bk-20534-CB7: "Venice, CA resident Sinqua M Walls's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Sinqua M Walls — California, 6:11-bk-20534-CB


ᐅ Randall Weinstein, California

Address: 1107 Venice Blvd Unit 102 Venice, CA 90291

Concise Description of Bankruptcy Case 2:09-bk-43717-BR7: "Randall Weinstein's Chapter 7 bankruptcy, filed in Venice, CA in November 30, 2009, led to asset liquidation, with the case closing in 03.26.2010."
Randall Weinstein — California, 2:09-bk-43717-BR


ᐅ Brian C Weiss, California

Address: 671 Indiana Ave Venice, CA 90291

Brief Overview of Bankruptcy Case 2:12-bk-19138-BB: "The bankruptcy filing by Brian C Weiss, undertaken in 03/14/2012 in Venice, CA under Chapter 7, concluded with discharge in Jul 17, 2012 after liquidating assets."
Brian C Weiss — California, 2:12-bk-19138-BB


ᐅ Jocelyn Victoria Wesler, California

Address: 1506 Venice Blvd Apt 202 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44394-PC: "Jocelyn Victoria Wesler's Chapter 7 bankruptcy, filed in Venice, CA in 08.12.2011, led to asset liquidation, with the case closing in December 2011."
Jocelyn Victoria Wesler — California, 2:11-bk-44394-PC


ᐅ Thomas W Westman, California

Address: 207 5th Ave Venice, CA 90291

Bankruptcy Case 2:11-bk-18581-EC Overview: "The bankruptcy record of Thomas W Westman from Venice, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Thomas W Westman — California, 2:11-bk-18581-EC


ᐅ Shelton Wilder, California

Address: 441 Carroll Canal Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45755-BR: "Shelton Wilder's Chapter 7 bankruptcy, filed in Venice, CA in December 2009, led to asset liquidation, with the case closing in 05.18.2010."
Shelton Wilder — California, 2:09-bk-45755-BR


ᐅ Jennifer N Wilding, California

Address: 422 Grand Blvd Venice, CA 90291

Concise Description of Bankruptcy Case 2:12-bk-28524-RK7: "Venice, CA resident Jennifer N Wilding's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-27."
Jennifer N Wilding — California, 2:12-bk-28524-RK


ᐅ George D Wilson, California

Address: 19 Ozone Ave Venice, CA 90291

Bankruptcy Case 2:12-bk-28234-BR Summary: "The bankruptcy filing by George D Wilson, undertaken in 05/24/2012 in Venice, CA under Chapter 7, concluded with discharge in 08/27/2012 after liquidating assets."
George D Wilson — California, 2:12-bk-28234-BR


ᐅ Dimari Wilson, California

Address: 1611 Penmar Ave Apt 2 Venice, CA 90291-2969

Brief Overview of Bankruptcy Case 2:15-bk-21812-ER: "The bankruptcy filing by Dimari Wilson, undertaken in Jul 28, 2015 in Venice, CA under Chapter 7, concluded with discharge in 10.26.2015 after liquidating assets."
Dimari Wilson — California, 2:15-bk-21812-ER


ᐅ Charlotte Wilson, California

Address: 816 1/2 Brooks Ave Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25376-RN: "The bankruptcy filing by Charlotte Wilson, undertaken in Apr 21, 2010 in Venice, CA under Chapter 7, concluded with discharge in 2010-08-01 after liquidating assets."
Charlotte Wilson — California, 2:10-bk-25376-RN


ᐅ Ryan Walker Wilson, California

Address: 2341 1/2 Beach Ave Venice, CA 90291-5177

Bankruptcy Case 2:15-bk-28744-SK Overview: "Ryan Walker Wilson's Chapter 7 bankruptcy, filed in Venice, CA in 12/10/2015, led to asset liquidation, with the case closing in March 9, 2016."
Ryan Walker Wilson — California, 2:15-bk-28744-SK


ᐅ Theodore E Wrzesinski, California

Address: 910 Pacific Ave Apt 1 Venice, CA 90291-3280

Snapshot of U.S. Bankruptcy Proceeding Case 16-04479: "Theodore E Wrzesinski's bankruptcy, initiated in 02/12/2016 and concluded by 05/12/2016 in Venice, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore E Wrzesinski — California, 16-04479


ᐅ Erika L Wunch, California

Address: PO Box 763 Venice, CA 90294-0763

Bankruptcy Case 2:15-bk-16466-BB Overview: "Venice, CA resident Erika L Wunch's 04.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-23."
Erika L Wunch — California, 2:15-bk-16466-BB


ᐅ Leandra K Yahola, California

Address: 320 Venice Way Venice, CA 90291

Bankruptcy Case 2:12-bk-27781-RK Overview: "The case of Leandra K Yahola in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leandra K Yahola — California, 2:12-bk-27781-RK


ᐅ David R Yardley, California

Address: 920 Abbot Kinney Blvd Venice, CA 90291-3311

Brief Overview of Bankruptcy Case 2:15-bk-18762-VZ: "The case of David R Yardley in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Yardley — California, 2:15-bk-18762-VZ


ᐅ Stephan Yarian, California

Address: 428 Rose Ave Apt D Venice, CA 90291

Bankruptcy Case 2:13-bk-19578-RN Overview: "Venice, CA resident Stephan Yarian's 04.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2013."
Stephan Yarian — California, 2:13-bk-19578-RN


ᐅ Sidney G Zamora, California

Address: 345 4th Ave Unit 212 Venice, CA 90291

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11814-PC: "The case of Sidney G Zamora in Venice, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sidney G Zamora — California, 2:11-bk-11814-PC