James E Siepler from La Caรฃยฑada Flintridge, CA

Age 67
๐Ÿ“ 929 Chehalem Rd, La Caรฃยฑada Flintridge, CA 91011
๐Ÿ“ž (818) 952-7219
โœ‰๏ธ bsiepler@hotmail.com

James Siepler

๐Ÿ“ 929 Chehalem Rd, La Canada Flintridge Ca
๐Ÿ“ž (818) 314-9283, (818) 521-6238
โœ‰๏ธ JAMESESIEPLER@GMAIL.COM

James Siepler from La Canada, CA

Age 71 b. Jun 1954 Los Angeles Co.
๐Ÿ“ 929 Chehalem Rd
๐Ÿ“ž (818) 952-7219

James Siepler

๐Ÿ“ Apt 1, 4424 Moorpark Way, Toluca Lake Ca
๐Ÿ“ž (818) 314-9283
โœ‰๏ธ JSESIEPLER@NORTENMELMIK.COM

James Siepler

๐Ÿ“ 4424 Moorpark, Nh Ca 91602
๐Ÿ“ž (818) 314-9283
โœ‰๏ธ JSESIEPLER@NORTENMELMIK.COM

James Siepler from Kenosha, WI

Kenosha Co.
๐Ÿ“ 6122 49th Ave
๐Ÿ“ž (920) 951-0108

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 6 contact records for James Siepler across 2 states. The most recent address on file is in La Caรƒยฑada Flintridge, California. Of these records, 6 include phone numbers and 4 include email addresses. The listed age is 67. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

James Siepler

Attorney
Veatch Carlson, LLP
Los Angeles, California, United States Law Practice

James Siepler

Attorney
Pollard Mavredakis
California

James Siepler

Attorney at Pollard, Ma ยท Greater Los Angeles Area

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 5 business affiliations were found for James Siepler. Companies include Veatch Carlson, LLP. Records are compiled from state business registries, SEC filings, and professional networking databases.

James Siepler

Tremper High School - Kenosha, WI, WI
1972

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases James Siepler has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$100 Feb 23, 2004
2004 328
Wesley, David
Siepler, James Attorney @ James E Siepler La Canada Flintridge, CA
$100 Feb 23, 2004
328
Wesley, David
Contributor Attorney @ James E Siepler La Canada Flintridge, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 2 political contribution records found for James Siepler. Total disclosed contributions amount to $200. Recipients include Wesley, David. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

James E Siepler

Age 63 Male
·
929 Chehalem Rd, La Canada Flt, CA 91011 (Los Angeles County)
34.2094, -118.1990
· (818) 952-7219
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1994 Purchased 1994

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 1 demographic profile associated with James Siepler. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with James Siepler. These loans were issued to businesses, not individuals.

Mission Property Services

Corporation

$19,215 Paid in Full
Address:
500 N Brand Blvd Fl 20
Glendale, CA91203-3304
Approved

Mar 12, 2021

Forgiven

$19,431

Jobs Reported

2

Loan #

9349398507

Loan Size

Small

Law Offices Of Ara Najarian

Corporation

$24,187 Paid in Full
Address:
500 N Brand Blvd Ste 830
Glendale, CA91203-3391
Approved

May 7, 2020

Forgiven

$24,389

Jobs Reported

2

Loan #

3304517400

Loan Size

Small

C.j.a. Corporation

Corporation

$116,900 Paid in Full
Address:
500 N Brand Blvd Ste 2120
Glendale, CA91203-3956
Approved

Feb 2, 2021

Forgiven

$117,842

Jobs Reported

6

Loan #

1451738404

Loan Size

Small

Abajian Law A Professional Corporation

Subchapter S Corporation

$52,400 Paid in Full
Address:
500 N Brand Blvd Ste 1740
Glendale, CA91203-1975
Approved

Jan 25, 2021

Forgiven

$52,716

Jobs Reported

3

Loan #

5435808301

Loan Size

Small

South Western Financial Network And

Corporation

$50,000 Exemption 4
Address:
500 N Brand Blvd Ste 2350 Ste 2350
Glendale, CA91203-4081
Approved

Jan 27, 2021

Forgiven

$50,538

Jobs Reported

5

Loan #

6481658310

Loan Size

Small

Rana Parsanj

Sole Proprietorship

$20,833 Paid in Full
Address:
500 N Brand Blvd Ste 1250
Glendale, CA91203-4205
Approved

Feb 26, 2021

Forgiven

$20,936

Jobs Reported

1

Loan #

4931118507

Loan Size

Small

Cja Corporation

Corporation

$65,900 Paid in Full
Address:
500 N Brand Blvd Ste 2120
Glendale, CA91203-1904
Approved

Apr 8, 2020

Forgiven

$66,528

Jobs Reported

4

Loan #

8506897007

Loan Size

Small

Tashjian Law Group PC

Subchapter S Corporation

$91,036 Paid in Full
Address:
500 N Brand Blvd Ste 880
Glendale, CA91203-3398
Approved

May 23, 2021

Forgiven

$91,651

Jobs Reported

9

Loan #

6791089002

Loan Size

Small

Shapiro David B

Sole Proprietorship

$24,317 Paid in Full
Address:
500 N Brand Blvd Ste 920
Glendale, CA91203-3940
Approved

Mar 12, 2021

Forgiven

$24,470

Jobs Reported

2

Loan #

9286668507

Loan Size

Small

Serrano Development Group, INC.

Subchapter S Corporation

$182,400 Paid in Full
Address:
500 N BRAND BLVD Suite 2120
Glendale, CA91203-1904
Approved

Apr 7, 2020

Forgiven

$184,364

Jobs Reported

7

Loan #

6927667007

Loan Size

Medium

Emailoversight INC

Corporation

$54,742 Paid in Full
Address:
500 N Brand Blvd Ste 610
Glendale, CA91203
Approved

May 1, 2020

Forgiven

$55,334

Jobs Reported

4

Loan #

1649247703

Loan Size

Small

Law Offices Of Vadim Yuzefpolsky

Sole Proprietorship

$6,604 Paid in Full
Address:
500 N Brand Blvd Ste 1250
Glendale, CA91203-4205
Approved

May 1, 2020

Forgiven

$21,007

Jobs Reported

2

Loan #

5261017706

Loan Size

Small

Lee, Sperling, Hisamune/Accountancy Corporation

Corporation

$100,000 Paid in Full
Address:
500 N Brand Blvd
Glendale, CA91203-1904
Approved

Apr 9, 2020

Forgiven

$101,049

Jobs Reported

7

Loan #

9144957008

Loan Size

Small

Algenist Holdings INC.

Corporation

$855,271 Paid in Full
Address:
500 N Brand Blvd Ste 1700
Glendale, CA91203-3309
Approved

Mar 4, 2021

Forgiven

$865,867

Jobs Reported

41

Loan #

6551098500

Loan Size

Medium

Feldman & Rothstein P.c.

Corporation

$68,462 Paid in Full
Address:
500 N Brand Blvd Ste 880
Glendale, CA91203-3398
Approved

Apr 6, 2021

Forgiven

$69,203

Jobs Reported

4

Loan #

7699728707

Loan Size

Small

Imagine If Research & Insights

Corporation

$6,200 Exemption 4
Address:
500 N Brand Blvd Ste 2000
Glendale, CA91203-3304
Approved

Mar 3, 2021

Jobs Reported

1

Loan #

6484608508

Loan Size

Small

Palyan Law, A Professional Corporation

Corporation

$30,150 Paid in Full
Address:
500 N Brand Blvd Ste 2000
Glendale, CA91203
Approved

May 1, 2020

Forgiven

$30,483

Jobs Reported

2

Loan #

1488407701

Loan Size

Small

Tigran Pogosyan

Sole Proprietorship

$20,832 Paid in Full
Address:
500 N Brand Blvd Ste 830
Glendale, CA91203-3391
Approved

Apr 11, 2021

Forgiven

$20,984

Jobs Reported

1

Loan #

1912828803

Loan Size

Small

Ronin Staffing LLC

Limited Liability Company(LLC

$2,000,000 Exemption 4
Address:
500 N Brand Blvd Ste 625
Glendale, CA91203-3390
Approved

Mar 12, 2021

Jobs Reported

150

Loan #

9917028500

Loan Size

Medium-Large

China Entertainment Group, INC.

Corporation

$12,950 Paid in Full
Address:
500 N Brand Blvd Ste 2000
Glendale, CA91203
Approved

May 1, 2020

Forgiven

$13,105

Jobs Reported

1

Loan #

2169777704

Loan Size

Small

Nirveda Cognition INC.

Corporation

$144,965 Exemption 4
Address:
500 N Brand Blvd Ste 2000
Glendale, CA91203-3304
Approved

May 1, 2020

Forgiven

$107,947

Jobs Reported

11

Loan #

5189657704

Loan Size

Small

Ronin Staffing, LLC

Limited Liability Company(LLC

$2,329,735 Paid in Full
Address:
500 N Brand Blvd Ste 625
Glendale, CA91203-3390
Approved

May 1, 2020

Forgiven

$2,355,777

Jobs Reported

150

Loan #

6577557705

Loan Size

Medium-Large

Grandview Financial Services INC.

Subchapter S Corporation

$125,000 Paid in Full
Address:
500 N Brand Blvd
Glendale, CA91203-1923
Approved

Feb 14, 2021

Forgiven

$125,644

Jobs Reported

15

Loan #

9013538410

Loan Size

Small

Pacific Empire Builders, INC.

Subchapter S Corporation

$290,600 Paid in Full
Address:
500 N BRAND BLVD Suite 2120
Glendale, CA91203-1904
Approved

Apr 7, 2020

Forgiven

$293,458

Jobs Reported

16

Loan #

6897487010

Loan Size

Medium

Americorp International Group INC

Corporation

$188,000 Paid in Full
Address:
500 N Brand Blvd Ste 890
Glendale, CA91203-3398
Approved

May 1, 2020

Forgiven

$189,885

Jobs Reported

65

Loan #

8684707304

Loan Size

Medium

Law Office Of Anthony N. Ranieri

Sole Proprietorship

$20,130 Paid in Full
Address:
500 N Brand Blvd Ste 880
Glendale, CA91203-3398
Approved

Mar 12, 2021

Forgiven

$20,235

Jobs Reported

1

Loan #

9611548500

Loan Size

Small

David Shapiro DBA Law Offices Of David B Shapiro

Sole Proprietorship

$14,500 Paid in Full
Address:
500 N Brand Blvd Ste 920
Glendale, CA91203-1904
Approved

May 26, 2020

Forgiven

$14,661

Jobs Reported

3

Loan #

3443347800

Loan Size

Small

Kebab Daddy Hollywood LLC

Limited Liability Company(LLC

$74,600 Exemption 4
Address:
500 N Brand Blvd Ste 1740
Glendale, CA91203-1975
Approved

Jan 30, 2021

Jobs Reported

8

Loan #

9361998306

Loan Size

Small

Clickjet Media, INC.

Subchapter S Corporation

$73,905 Paid in Full
Address:
500 N Brand Blvd Ste 610
Glendale, CA91203
Approved

May 1, 2020

Forgiven

$74,704

Jobs Reported

5

Loan #

1867837701

Loan Size

Small

Tashjian Law Group PC

Subchapter S Corporation

$125,000 Paid in Full
Address:
500 N Brand Blvd Ste 880
Glendale, CA91203-3398
Approved

May 3, 2020

Forgiven

$126,354

Jobs Reported

10

Loan #

1014137407

Loan Size

Small

Ferri & Company An Accountancy Corporation

Limited Liability Company(LLC

$105,107 Paid in Full
Address:
500 N Brand Blvd Ste 1450
Glendale, CA91203-3330
Approved

Feb 26, 2021

Forgiven

$105,847

Jobs Reported

5

Loan #

5011868500

Loan Size

Small

Aghabegian & Associates

Corporation

$179,652 Paid in Full
Address:
500 N Brand Blvd Ste 850
Glendale, CA91203-1904
Approved

Feb 12, 2021

Forgiven

$182,207

Jobs Reported

10

Loan #

7559448410

Loan Size

Medium

A Leon Company

Corporation

$4,081 Paid in Full
Address:
500 N Brand Blvd Ste 2000
Glendale, CA91203-1904
Approved

Jun 18, 2020

Forgiven

$4,144

Jobs Reported

2

Loan #

8590997908

Loan Size

Small

Armen Tashjian

Sole Proprietorship

$32,555 Paid in Full
Address:
500 N Brand Blvd Ste 920
Glendale, CA91203-3940
Approved

Mar 25, 2021

Forgiven

$32,691

Jobs Reported

4

Loan #

8530708602

Loan Size

Small

Environmental Applied Technology Corporation

Limited Liability Company(LLC

$159,976 Exemption 4
Address:
500 N Brand Blvd Ste 1700
Glendale, CA91203-1904
Approved

Apr 8, 2021

Jobs Reported

14

Loan #

9155718705

Loan Size

Medium

Nationwide Tax Experts INC

Corporation

$1,153,900 Paid in Full
Address:
500 N Brand Blvd Ste 450
Glendale, CA91203-3313
Approved

Feb 5, 2021

Forgiven

$1,165,151

Jobs Reported

50

Loan #

3525478401

Loan Size

Medium-Large

Americorp International Group INC

Corporation

$188,002 Paid in Full
Address:
500 N Brand Blvd Ste 890
Glendale, CA91203-3398
Approved

Apr 8, 2021

Forgiven

$189,223

Jobs Reported

65

Loan #

9130158707

Loan Size

Medium

Systech Solutions INC

Subchapter S Corporation

$1,162,373 Exemption 4
Address:
500 N Brand Blvd Ste 1900
Glendale, CA91203-3308
Approved

Jan 22, 2021

Jobs Reported

47

Loan #

3923038306

Loan Size

Medium-Large

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 38 PPP loan records are linked to businesses associated with James Siepler. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find James Siepler on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
6
3

James Siepler in La Caรƒยฑada Flintridge, CA: Background Summary

Location
929 Chehalem Rd, La Caรƒยฑada Flintridge, CA 91011, La Caรƒยฑada Flintridge, CA 91011
Other Locations
La Canada, CA ยท Kenosha, WI
Profiles Found
6 people with this name
Phone Numbers
(818) 952-7219 and 3 others on file
Email
bsiepler@hotmail.com and 2 others on file
Career
Veatch Carlson, LLP
Contributions
$200 total โ€” Wesley, David
PPP Loans
$10174K for Mission Property Services, Law Offices Of Ara Najarian

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for James Siepler. Because public records are indexed by name rather than by a unique identifier, the 55 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for James Siepler

Search Complexity: Moderate

55 public records across 2states, belonging to approximately 6 different individuals. There are 6 distinct profiles in the results. Using the state filter or checking age and address details will help identify the correct individual.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are concentrated across 2 states. Highest concentration: California (11%), followed by Wisconsin. Spans the West and Midwest regions.

CA6recordsWI3records

Record Type Breakdown

Data spans 4 record categories. Largest: PPP Loan Records (72%), which are tied to specific businesses and addresses. Also includes Contact & Address Records (8) and Business & Corporate Filings (5).

38
PPP Loan Records
8
Contact & Address Records
5
Business & Corporate Filings
2
Political Contribution Records

Frequently Asked Questions About James Siepler

What businesses are associated with James Siepler?
We found 5 business affiliations for James Siepler, including veatch carlson, llp. Business records are compiled from state registries, SEC filings, and professional databases.
Has James Siepler made political donations?
FEC disclosure records show 2 reported political contributions from James Siepler, totaling $200. Recipients include Wesley, David. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for James Siepler?
Our database contains 55 total records for James Siepler spanning 2 states. This includes 6 distinct contact records, 6 with phone numbers, 4 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for James Siepler?
The 55 records displayed for James Siepler are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can James Siepler remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.