Scott Burnham Akerley from Westlake Village, CA

Age 52
๐Ÿ“ 5226 Bridgetown Pl, Westlake Village, CA 91362
๐Ÿ“ž (818) 991-4249, (805) 379-4315, (818) 502-0400, (805) 379-3124
โœ‰๏ธ jbyer@sonypictures.com, sakerley@glenoaksescrow.com, sales@glenoaksescrow.com

Scott Akerley

๐Ÿ“ 5226 Bridgetown Pl, Westlake Vlg Ca
๐Ÿ“ž (818) 497-2020, (818) 991-4249
โœ‰๏ธ CARI_AKERLEY@HOTMAIL.COM

Scott Akerley from Ct, 6010

๐Ÿ“ 298 Stevens St
๐Ÿ“ž (860) 839-0142 (AT&T MOBILITY)
โœ‰๏ธ SAKERLEY@AOL.COM

Scott Akerley from Glendale, CA

Age 56 b. Jan 1970 Los Angeles Co.
๐Ÿ“ 320 Arden Ave Ste 100

Scott Akerley from Bristol, CT

Age 56 b. Sep 1969
๐Ÿ“ 441 Clark Ave Apt 7
๐Ÿ‘ค aka Scott Ackerley

Scott Akerley from Vernon Rockville, CT

Age 60 b. Sep 1965
๐Ÿ“ 152 Terrace Dr

Scott Akerley from Van Buren, ME

Aroostook Co.
๐Ÿ“ 26 Roosevelt Ave
๐Ÿ“ž (207) 868-2650

Scott Akerley from Newington, NH

Rockingham Co.
๐Ÿ“ 325 Fox Point Rd
๐Ÿ“ž (603) 433-2699

Scott Akerley from Vernon Rockville, CT

Age 58 b. 1968 Male
๐Ÿ“ 4 Mountain St Fl 2

Scott Akerley from West Point, NY

Orange Co.
๐Ÿ“ Po Box 3006

Scott Akerley from Glendale, CA

๐Ÿ“ 1517 S Adams St

Scott Akerley from Bristol, CT

๐Ÿ“ Bristol, CT, 06010

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 12 contact records for Scott Akerley across 5 states. The most recent address on file is in Westlake Village, California. Of these records, 5 include phone numbers and 3 include email addresses. The listed age is 52. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Akerley Scott B-Cari L

Ventura County
· 5226 Bridgetown Pl, Thousand-Oaks Ca
Built: 2000.0

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 1 property record linked to Scott Akerley in Thousand-Oaks. Values shown are from county assessor records and may differ from current market prices.

Scott Steven Akerley

2300 E Silverado Ranch Blvd Unit 1108, Las Vegas, NV, 89183
County: Clark

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 1 voter registration record was found for Scott Akerley in Nevada. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2004 CHRYSLER PT CRUISER CUV
ยท Registered to: Scott Akerley
ยท VIN: 3C4FY48B64T221143
·
1517 S Adams St, Glendale, CA, 91205
2008 Mercedes-Benz S-Class
ยท Registered to: Scott Akerley
ยท VIN: WDDNG71X88A204224
·
5320 Long Shadow Ct, Westlake Village, CA, 91362
·
(818) 991-4249
2011 BMW 7-Series
ยท Registered to: Scott Akerley
ยท VIN: WBAKA8C58BCY36200
·
5320 Long Shadow Ct, Westlake Village, CA, 91362-4742
·
(818) 991-4249
2012 GMC Sierra 2500HD
ยท Registered to: Scott Akerley
ยท VIN: 1GT125E83CF134805
·
5320 Long Shadow Ct, Westlake Village, CA, 91362-4742
·
(818) 991-4249
2009 Jeep Wrangler
ยท Registered to: Scott Akerley
ยท VIN: 1J8GA59169L760944
·
5320 Long Shadow Ct, Westlake Village, CA, 91362
·
(818) 991-4249
2009 BMW 3 SERIES
ยท Registered to: Scott Akerley
ยท VIN: WBAPL33599A405034
·
325 Fox Point Rd, Newington, NH, 03801-2712
·
(603) 978-1543

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 6 vehicle registration records are associated with Scott Akerley. Registered makes include Chrysler, Mercedes-Benz, Bmw, Gmc and others. The most recent model year on record is 2012. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Glen Oaks Escrow

Owner President
+18775020400sakerley@glenoaksescrow.com
Los Angeles,

Glen Oaks Escrow

Owner
(818) 502-0400ScottAkerley@glenoaksescrow.com
Glendale, CA
Depository Institutions (Credit)

Glen Oaks Escrow Inc

President
(818) 502-0400
Glendale, CA
Real Estate (Housing)

Glen Oaks Escrow, Inc

Scott AkerleyProperty Manager
(818) 502-0400Scott@glenoaksescrow.com
Glendale, CA91201

American Trust Escrow, Inc

Scott AkerleyProperty Manager
(310) 550-3330SAkerley@americantrustescrow.com
West Hollywood, CA90069

Glen Oaks Escrow

Scott AkerleyOwner
+1.818.502.0400sakerley@glenoaksescrow.com
Glendale, CA91201-2247

Escrow Agents' Fidelity Corporation

Scott AkerleyDirector
Los Angeles, CA

Scott Akerley

Orsa And Integrations Troop Commander
Asymmetric Warfare Group
Fort George G Meade, Maryland, United States Military

Scott Akerley

Orsa And Integrations Troop Commander
Asymmetric Warfare Group
Maryland

Glen Oaks Escrow

Scott AkerleyOwner
(818) 502-0400support@glenoaksescrow.com
6100 San Fernando Rd, Glendale, CA91201

Glen Oaks Escrow

Scott AkerleyOwner
(509) 307-1281admin@glenoaksescrow.com
12313 Collier Ct Ne, Albuquerque, NM87112
glenoaksescrow.com

Coachella Valley Escrow

Scott AkerleyPresident
(760) 674-9830scott@coachellavalleyescrow.com
La Quinta, CA

Scott Akerley

Greater Los Angeles Area

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 35 business affiliations were found for Scott Akerley. Companies include Glen Oaks Escrow, Glen Oaks Escrow Inc, Glen Oaks Escrow, Inc and 3 more. Roles listed include Owner President and Property Manager. Records are compiled from state business registries, SEC filings, and professional networking databases.

Scott Akerley

ID: F14345180
Addr: 6100 San Fernando Road, Glendale, CA, 91201
CA

Scott Akerley

ID: F14345180
Addr: Not Required

Scott Akerley

ID: F14345180
Addr: 6100 San Fernando Road, Glendale, CA, 91201
CA

Jlc Investments, INC.

Filed: Jul 11, 1989
Registered Agent: Scott Akerley

R & T Management, INC.

Filed: Mar 4, 2011
CEO: Scott Akerley

Glen Oaks Escrow, INC.

Addr: 6100 San Fernando Road, Glendale, CA, 91201
CA
Officer: Scott Akerley

Glen Oaks Escrow, INC.

Addr: 6100 San Fernando Road, Glendale, CA, 91201
CA
Officer: Scott Akerley

Glen Oaks Escrow, INC.

Addr: 6100 San Fernando Road, Glendale, CA, 91201
CA
Officer: Scott Akerley

Glen Oaks Escrow, INC.

Addr: 6100 San Fernando Road, Glendale, CA, 91201
CA
Officer: Scott Akerley

Glen Oaks Escrow, INC.

Addr: 6100 San Fernando Road, Glendale, CA, 91201
CA
Officer: Scott Akerley

Glen Oaks Escrow, INC.

Addr: 6100 San Fernando Road, Glendale, CA, 91201
CA
Officer: Scott Akerley

R & T Management, INC.

Addr: 6100 San Fernando Rd, Glendale, CA, 91201
CA
CEO: Scott Akerley

Source: Public Records Scott Akerley appears in 12 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Scott J Akerley

Group Tour
Apr 12, 2014, 10:00 AM
ยท WH

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Scott Akerley appears in 1 White House visitor log entry from the WAVES/ACR access control system. These records were released under government transparency initiatives and primarily cover the Obama administration era.

Scott Akerley

Crescenta Valley Sr. High School - La Crescenta, CA, CA
1988

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Scott Akerley 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.

$1,000 Dec 3, 2013
2014 REP
Dagnesses, Rafael
Akerley, Scott Ceo @ Glen Oaks Escrow Westlake Village, CA
$1,000 Sep 17, 2015
2016 REP
Dagnesses, Rafael
Akerley, Scott President @ Pango Westlake Village, CA
$250 Mar 24, 2014
2014 REP
Moore, Arthur S
Akerley, Scott Analyst @ Tradoc Analysis Center Newington, NH
$50 Oct 30, 2020
2020 REP
Crenshaw, Daniel
Akerley, Scott Real Estate @ Pango Westlake Village, CA
$225 May 19, 2015
2016
California Land Title Association Political Action Committee
Akerley, Scott President @ Glen Oaks Escrow Glendale, CA
$148 Oct 22, 2018
2018
California Real Estate Independent Expenditure Committee California Association Of Realtors
Akerley, Scott Chief Executive Officer @ Glen Oaks Escrow Glendale, CA
$1,700 Dec 10, 2015
2016 REP
Dagnesses, Rafael
Akerley, Scott President @ Pango Westlake Village, CA
$1,700 Dec 10, 2015
2016 REP
Dagnesses, Rafael
Akerley, Scott President @ Pango Westlake Village, CA
$500 Nov 30, 2020
2020 REP
California Republican Party Federal Acct.
Akerley, Scott Real Estate @ Pango Thousand Oaks, CA
$148 Aug 30, 2018
2018
California Real Estate Independent Expenditure Committee California Association Of Realtors
Akerley, Scott Chief Executive Officer @ Glen Oaks Escrow Glendale, CA
$50 Oct 30, 2020
2020 REP
Rubio, Marco
Akerley, Scott Real Estate @ Pango Westlake Village, CA
$2,700 Oct 6, 2016
2016 REP
Dagnesses, Rafael
Akerley, Scott Ceo @ Pango Group Thousand Oaks, CA
$1,000 Dec 3, 2013
REP
Dagnesses, Rafael
Contributor Ceo @ Glen Oaks Escrow Westlake Village, CA
$500 Nov 30, 2020
Unknown Committee
Akerley, Scott Real Estate @ Pango Thousand Oaks, CA
$225
2016
California Land Title Association Political Action Committee
Contributor President @ Glen Oaks Escrow Glendale, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 15 political contribution records found for Scott Akerley. Total disclosed contributions amount to $11,196. Recipients include Dagnesses, Rafael, California Land Title Association Political Action Committee. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Scott E Akerley

Age 47 Male
·
125 Burton St, Bristol, CT 06010 (Hartford County)
41.6905, -72.8992
Marital: Married TZ: Eastern
Occ: Service Industry Edu: High School
Single Family
MP

Scott S Akerley

Age 27 Male
·
2251 Wigwam Pkwy, Henderson, NV 89074 (Clark County)
36.0401, -115.0773
Multi-Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 2 demographic profiles associated with Scott Akerley. 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 Scott Akerley. These loans were issued to businesses, not individuals.

Andy Gelb Public Relations INC

Subchapter S Corporation

$20,830 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Feb 11, 2021

Forgiven

$21,004

Jobs Reported

1

Loan #

7156468400

Loan Size

Small

Atlantis Events INC

Subchapter S Corporation

$330,060 Paid in Full
Address:
9200 W Sunset Blvd Ste 500
W Hollywood, CA90069-3112
Approved

Mar 24, 2021

Forgiven

$334,012

Jobs Reported

13

Loan #

7966418605

Loan Size

Medium

Gabriela Artigas & Company LLC

Limited Liability Company(LLC

$52,437 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Mar 4, 2021

Forgiven

$53,102

Jobs Reported

3

Loan #

6638238508

Loan Size

Small

Dennis A. Roach, A Professional Corporation

Subchapter S Corporation

$76,700 Paid in Full
Address:
9200 W Sunset Blvd #525
West Hollywood, CA90069-3507
Approved

Apr 14, 2020

Forgiven

$77,566

Jobs Reported

4

Loan #

7333497110

Loan Size

Small

The Center Brands LLC

Limited Liability Company(LLC

$157,950 Paid in Full
Address:
9200 W SUNSET BLVD Suite 201
West Hollywood, CA90069-3112
Approved

Apr 10, 2020

Forgiven

$159,737

Jobs Reported

8

Loan #

1769357107

Loan Size

Medium

Rsm LLC

Limited Liability Company(LLC

$147,250 Exemption 4
Address:
9200 W Sunset Blvd Ste 600
West Hollywood, CA90069-3196
Approved

Apr 16, 2021

Jobs Reported

7

Loan #

4381938805

Loan Size

Small

Craig J Katz

Independent Contractors

$20,257 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Mar 24, 2021

Forgiven

$20,505

Jobs Reported

1

Loan #

7692998606

Loan Size

Small

Ratava INC

Subchapter S Corporation

$48,972 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Mar 3, 2021

Forgiven

$49,621

Jobs Reported

3

Loan #

6441748504

Loan Size

Small

Glen Oaks Escrow INC.

Corporation

$2,000,000 Paid in Full
Address:
6100 San Fernando Rd
Glendale, CA91201-2247
Approved

Feb 22, 2021

Forgiven

$2,017,808

Jobs Reported

145

Loan #

2896128504

Loan Size

Medium-Large

Ratava, INC.

Subchapter S Corporation

$52,159 Paid in Full
Address:
9200 w SUNSET BLVD ste 600
West Hollywood, CA90069-3112
Approved

Apr 8, 2020

Forgiven

$52,791

Jobs Reported

3

Loan #

8840427001

Loan Size

Small

Starlike Enterprises

Corporation

$20,882 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Mar 4, 2021

Forgiven

$21,149

Jobs Reported

1

Loan #

6644288508

Loan Size

Small

Jesse Hill, M.d., INC

Corporation

$28,255 Paid in Full
Address:
1738 Roosevelt Ave
Altadena, CA91001-3619
Approved

May 1, 2020

Forgiven

$28,451

Jobs Reported

1

Loan #

6653607710

Loan Size

Small

Failure INC

Corporation

$13,672 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Mar 5, 2021

Forgiven

$13,844

Jobs Reported

3

Loan #

7099538509

Loan Size

Small

Nicole-Stanton Corporation

Corporation

$30,582 Paid in Full
Address:
9200 W Sunset Blvd Ste 810
West Hollywood, CA90069-3603
Approved

Jan 21, 2021

Forgiven

$30,755

Jobs Reported

3

Loan #

2978358300

Loan Size

Small

Document Archive Solutions, INC.

Corporation

$29,100 Paid in Full
Address:
6100 San Fernando Rd
Glendale, CA91201-2240
Approved

Apr 11, 2020

Forgiven

$29,390

Jobs Reported

2

Loan #

3288117103

Loan Size

Small

No Name Management INC

Corporation

$8,985 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Mar 3, 2021

Forgiven

$9,100

Jobs Reported

1

Loan #

6356238510

Loan Size

Small

Atlas Artists' LLC

Limited Liability Company(LLC

$157,852 Paid in Full
Address:
9200 W Sunset Blvd Ste 1000
Los Angeles, CA90069-3605
Approved

Feb 5, 2021

Forgiven

$159,461

Jobs Reported

11

Loan #

3575598400

Loan Size

Medium

2 Degree Ventures LLC

Limited Liability Company(LLC

$148,869 Paid in Full
Address:
9200 W Sunset Blvd Ste 1101
West Hollywood, CA90069-3516
Approved

Jan 31, 2021

Forgiven

$149,668

Jobs Reported

7

Loan #

9668648300

Loan Size

Small

Atlas Entertainment LLC

Limited Liability Company(LLC

$408,390 Paid in Full
Address:
9200 W Sunset Blvd Ste 1000
Los Angeles, CA90069-3605
Approved

Feb 6, 2021

Forgiven

$412,396

Jobs Reported

23

Loan #

4731918408

Loan Size

Medium

California Settlement Services, INC.

Corporation

$1,019,100 Paid in Full
Address:
6100 San Fernando Rd
Glendale, CA91201-2240
Approved

Apr 6, 2020

Forgiven

$959,164

Jobs Reported

57

Loan #

5871787003

Loan Size

Medium-Large

Lurkin Lenny Productions, INC.

Subchapter S Corporation

$20,833 Paid in Full
Address:
9200 W Sunset Blvd Suite 600
Los Angeles, CA90069-3196
Approved

Aug 4, 2020

Forgiven

$21,012

Jobs Reported

1

Loan #

3576078203

Loan Size

Small

Ottillc

Limited Liability Company(LLC

$23,800 Paid in Full
Address:
9200 W Sunset Blvd Ste 102
Los Angeles, CA90069-3502
Approved

Feb 3, 2021

Forgiven

$23,922

Jobs Reported

1

Loan #

2011578405

Loan Size

Small

Tea*boc

Corporation

$16,820 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
West Hollywood, CA90069-3112
Approved

Apr 9, 2020

Forgiven

$17,011

Jobs Reported

1

Loan #

1087577106

Loan Size

Small

Aether Media INC.

Subchapter S Corporation

$25,110 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Mar 13, 2021

Forgiven

$25,404

Jobs Reported

2

Loan #

1945378610

Loan Size

Small

C & O Restaurants INC

Corporation

$345,967 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Jan 20, 2021

Forgiven

$349,571

Jobs Reported

14

Loan #

1919288309

Loan Size

Medium

Windsor Bakersfield Healthcare, LLC

Limited Liability Company(LLC

$805,603 Paid in Full
Address:
9200 W Sunset Blvd Ste 700
West Hollywood, CA90069-3112
Approved

Jun 26, 2020

Forgiven

$815,976

Jobs Reported

108

Loan #

4730618007

Loan Size

Medium

Alan Siegel Entertainment, INC.

Subchapter S Corporation

$96,000 Paid in Full
Address:
9200 W Sunset Blvd #407
West Hollywood, CA90069-3112
Approved

Apr 6, 2020

Forgiven

$96,942

Jobs Reported

4

Loan #

6188277003

Loan Size

Small

Collection Consultants Of California INC.

Subchapter S Corporation

$371,209 Paid in Full
Address:
6100 San Fernando Rd Ste 211
Glendale, CA91201-2240
Approved

Feb 12, 2021

Forgiven

$374,241

Jobs Reported

20

Loan #

7717078402

Loan Size

Medium

Platinum Financial Management INC.

Corporation

$268,520 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Feb 26, 2021

Forgiven

$271,956

Jobs Reported

19

Loan #

4764298506

Loan Size

Medium

Starlike Enterprises

Corporation

$23,152 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
West Hollywood, CA90069-3112
Approved

Apr 8, 2020

Forgiven

$23,430

Jobs Reported

1

Loan #

8397117007

Loan Size

Small

Aether Media INC.

Subchapter S Corporation

$31,485 Paid in Full
Address:
9200 W SUNSET BLVD Suite 600
West Hollywood, CA90069-3112
Approved

Apr 9, 2020

Forgiven

$31,859

Jobs Reported

2

Loan #

9739707002

Loan Size

Small

Boa Sunset

Limited Liability Company(LLC

$1,209,700 Paid in Full
Address:
9200 W Sunset Blvd Ste 650
West Hollywood, CA90069-3613
Approved

Jan 20, 2021

Forgiven

$1,221,898

Jobs Reported

121

Loan #

2342428302

Loan Size

Medium-Large

Alexandra Urias

Sole Proprietorship

$11,699 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
West Hollywood, CA90069-3196
Approved

Apr 27, 2020

Forgiven

$11,836

Jobs Reported

1

Loan #

5467537203

Loan Size

Small

Sousa Stories INC.

Subchapter S Corporation

$20,823 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Feb 12, 2021

Forgiven

$21,076

Jobs Reported

1

Loan #

8124068409

Loan Size

Small

California Elite Escrow

Corporation

$31,180 Paid in Full
Address:
6100 San Fernando Rd
Glendale, CA91201-2240
Approved

Apr 9, 2020

Forgiven

$31,492

Jobs Reported

2

Loan #

9254787006

Loan Size

Small

Atlas Artists, LLC

Limited Liability Company(LLC

$160,640 Paid in Full
Address:
9200 W Sunset Blvd
West Hollywood, CA90069-3112
Approved

Apr 7, 2020

Forgiven

$162,409

Jobs Reported

10

Loan #

7450637005

Loan Size

Medium

Atlas Entertainment LLC

Limited Liability Company(LLC

$409,672 Paid in Full
Address:
9200 W SUNSET BLVD Ste 1000
West Hollywood, CA90069-3112
Approved

Apr 10, 2020

Forgiven

$414,386

Jobs Reported

26

Loan #

2431477105

Loan Size

Medium

Alexandra Urias

Sole Proprietorship

$10,887 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Feb 23, 2021

Forgiven

$11,027

Jobs Reported

1

Loan #

3433358501

Loan Size

Small

Machida Academy INC.

Corporation

$37,600 Paid in Full
Address:
9200 W SUNSET BLVD Suite 600
West Hollywood, CA90069-3112
Approved

Apr 7, 2020

Forgiven

$38,055

Jobs Reported

6

Loan #

7367447006

Loan Size

Small

Catherine'S Heart, INC.

Corporation

$22,635 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
West Hollywood, CA90069-3112
Approved

Apr 8, 2020

Forgiven

$22,633

Jobs Reported

1

Loan #

8344857002

Loan Size

Small

Tough Media CORP.

Corporation

$12,658 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
West Hollywood, CA90069-3112
Approved

Apr 8, 2020

Forgiven

$12,808

Jobs Reported

2

Loan #

8550847000

Loan Size

Small

Bruce G. Fagel A Law Corporation

Subchapter S Corporation

$336,442 Exemption 4
Address:
9200 W Sunset Blvd Ste 670 9200 Sunset Suite 670
West Hollywood, CA90069-3610
Approved

Feb 10, 2021

Jobs Reported

18

Loan #

6707178410

Loan Size

Medium

Esp International INC

Corporation

$25,202 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Mar 5, 2021

Forgiven

$25,524

Jobs Reported

1

Loan #

7092508508

Loan Size

Small

Tough Media CORP INC

Corporation

$43,555 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Mar 3, 2021

Forgiven

$44,112

Jobs Reported

2

Loan #

6202298503

Loan Size

Small

Special Artists Agency INC.

Corporation

$88,855 Paid in Full
Address:
9200 W Sunset Blvd Ste 1170
West Hollywood, CA90069-3506
Approved

Feb 6, 2021

Forgiven

$90,026

Jobs Reported

6

Loan #

4181638401

Loan Size

Small

Craig Katz

Independent Contractors

$20,259 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
West Hollywood, CA90069-3196
Approved

Apr 27, 2020

Forgiven

$20,496

Jobs Reported

1

Loan #

4807237210

Loan Size

Small

Nicole-Stanton Corporation

Corporation

$30,584 Paid in Full
Address:
9200 W Sunset Blvd Ste 810
West Hollywood, CA90069-3603
Approved

May 6, 2020

Forgiven

$30,841

Jobs Reported

3

Loan #

2511367401

Loan Size

Small

Cv Escrow INC.

Corporation

$423,570 Paid in Full
Address:
6100 San Fernando Rd
Glendale, CA91201-2247
Approved

Feb 18, 2021

Forgiven

$427,283

Jobs Reported

26

Loan #

1201778500

Loan Size

Medium

Passion Flower Productions

Corporation

$4,195 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Feb 14, 2021

Forgiven

$4,246

Jobs Reported

1

Loan #

9027108400

Loan Size

Small

Nancy Seltzer & Assoc INC

Corporation

$79,127 Paid in Full
Address:
9200 W Sunset Blvd Ste 600
Los Angeles, CA90069-3196
Approved

Mar 4, 2021

Forgiven

$80,142

Jobs Reported

4

Loan #

6703418500

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Scott Akerley. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Scott Akerley 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
30
5
1
4
1
2
4
1
2
2

Scott Akerley in Westlake Village, CA: Background Summary

Location
5226 Bridgetown Pl, Westlake Village, CA 91362, Westlake Village, CA 91362
Other Locations
Glendale, CA ยท Bristol, CT ยท Vernon Rockville, CT and 3 more
Profiles Found
12 people with this name
Phone Numbers
(818) 991-4249 and 7 others on file
Email
jbyer@sonypictures.com and 4 others on file
Career
Owner President, Property Manager at Glen Oaks Escrow, Glen Oaks Escrow Inc
Properties
1property owned
Vehicles
6 linked โ€” 2004 Chrysler Pt Cruiser, 2008 Mercedes-Benz S-Class and 4 more
Contributions
$11.2K total โ€” Dagnesses, Rafael, California Land Title Association Political Action Committee
PPP Loans
$9780K for Andy Gelb Public Relations INC, Atlantis Events INC
White House
1 recorded visit

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 Scott Akerley. Because public records are indexed by name rather than by a unique identifier, the 136 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

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

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.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

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 Scott Akerley

Search Complexity: High

136 public records across 10states, belonging to approximately 12 different individuals. With 12 distinct profiles across 10 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

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 widely distributed across 10 states. Highest concentration: California (22%), followed by Connecticut and Minnesota. Spans the West and Northeast regions.

CA30recordsCT5recordsMN4recordsNV4recordsNM2recordsTX2records

Record Type Breakdown

Data spans 8 record categories. Largest: PPP Loan Records (38%), which are tied to specific businesses and addresses. Also includes Business & Corporate Filings (35) and Political Contribution Records (15).

50
PPP Loan Records
35
Business & Corporate Filings
15
Political Contribution Records
12
Contact & Address Records
12
Corporate Records
6
Vehicle Registration Records

Frequently Asked Questions About Scott Akerley

Is Scott Akerley a registered voter?
Yes, voter registration records show Scott Akerley is registered in Nevada. We found 1 voter registration entry across 1 state. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Scott Akerley own property?
County assessor records show 1 property associated with Scott Akerley . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Scott Akerley?
Records show 6 vehicle registrations associated with Scott Akerley, including a 2004 CHRYSLER PT CRUISER. Registered makes include Chrysler, Mercedes-Benz, Bmw, Gmc. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Scott Akerley?
We found 35 business affiliations for Scott Akerley (Owner President). Other companies include Glen Oaks Escrow Inc, Glen Oaks Escrow, Inc. Business records are compiled from state registries, SEC filings, and professional databases.
Has Scott Akerley made political donations?
FEC disclosure records show 15 reported political contributions from Scott Akerley, totaling $11,196. Recipients include Dagnesses, Rafael and California Land Title Association Political Action Committee. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Scott Akerley?
Our database contains 136 total records for Scott Akerley spanning 10 states. This includes 12 distinct contact records, 5 with phone numbers, 3 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 Scott Akerley?
The 136 records displayed for Scott Akerley 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 Scott Akerley 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.