Stuart Esner

Age 68 b. 1957-03-29
๐Ÿ“ 120 W Wilson Ave Unit 1258, Glendale Ca
๐Ÿ“ž (213) 272-1001, (000) 000-0000
โœ‰๏ธ SESNER@ECBAPPEAL.COM

Stuart Esner from La Canada Flt, CA

Male
๐Ÿ“ 4901 Castle Rd
๐Ÿ“ž (818) 470-2947 (SPRINT)

Stuart Esner from Levittown, PA

Age 83 b. Sep 1942 Bucks Co.
๐Ÿ“ 22 Penn Valley Rd B 9

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 3 contact records for Stuart Esner across 2 states. The most recent address on file is in La Canada Flt, California. Of these records, 2 include phone numbers and 1 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

2007 MERCEDES BENZ E CLASS
ยท Registered to: Stuart Esner
ยท VIN: WDBUF56X47B079865
·
4901 Castle Rd, La Canada Flintridge, CA, 91011
·
(818) 248-2399

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 1 vehicle registration record is associated with Stuart Esner. Registered makes include Mercedes Benz. The most recent model year on record is 2007. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Business Record

esner523@aol.com

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 1 business affiliation was found for Stuart Esner. Roles listed include Null. Records are compiled from state business registries, SEC filings, and professional networking databases.

Stuart Esner

Los Alamitos High School - Los Alamitos, CA, CA
1975

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Stuart Esner 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.

$83 Sep 21, 2012
2012 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Esq Attorney @ Esner & Chang Pasadena, CA
$45 May 8, 2003
2004
Consumer Attorneys Issues Political Action
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$1,000 Jan 1, 1
2010 328
Friends Of Betsy Butler For Assembly 2010,
Esner, Stuart Attorney @ Esner & Chang Glendale, CA
$83 Nov 21, 2007
2008 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Pasadena, CA
$83 Jul 21, 2011
2012 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Esq Attorney @ Esner & Chang Pasadena, CA
$83 Dec 4, 2018
2020
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Los Angeles, CA
$83 Mar 5, 2018
2018
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Los Angeles, CA
$45 Apr 6, 2004
2004
Consumer Attorneys Issues Political Action
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$45 Jul 8, 2003
2004
Consumer Attorneys Issues Political Action
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$45 Aug 4, 2004
2004
Consumer Attorneys Issues Political Action
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$83 Mar 20, 2009
2010 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Pasadena, CA
$83 Sep 24, 2008
2008 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Pasadena, CA
$83 Jun 4, 2014
2014 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Esq Attorney @ Esner & Chang Los Angeles, CA
$83 Jul 19, 2013
2014 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Los Angeles, CA
$83 Oct 23, 2008
2008 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Pasadena, CA
$83 May 2, 2017
2018
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Los Angeles, CA
$83 Sep 5, 2016
2016
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Los Angeles, CA
$50 Nov 5, 2003
2004
Consumer Attorneys Political Action Committee
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$50 May 4, 2004
2004
Consumer Attorneys Political Action Committee
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$83 Jun 22, 2009
2010 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Pasadena, CA
$83 Apr 3, 2018
2018
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Los Angeles, CA
$45 Jun 4, 2003
2004
Consumer Attorneys Issues Political Action
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$50 Oct 6, 2004
2004
Consumer Attorneys Political Action Committee
Esner, Stuart Attorney @ Esner & Chang Pasadena, CA
$83 Apr 20, 2011
2012 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Esq Attorney @ Esner & Chang Pasadena, CA
$83 May 2, 2018
2018
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Los Angeles, CA
$100 Jan 7, 2003
2002
Consumer Attorneys Campaign Committee
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$45 May 4, 2004
2004
Consumer Attorneys Issues Political Action
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$83 Dec 21, 2011
2012 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Esq Attorney @ Esner & Chang Pasadena, CA
$1,000 Dec 13, 2000
2002 DEM
Villaraigosa, Antonio R
Esner, Stuart Attorney @ Esner Higa & Chang Los Angeles, CA
$250 Mar 26, 2018
2018
Fund Her Pac
Esner, Stuart Attorney @ Esner, Chang & Boyer Pasadena, CA
$1,000 Mar 6, 2003
2004 DEM
Edwards, John
Esner, Stuart Attorney @ Esner & Chang La Canada, CA
$100 Mar 8, 2007
2008
Consumer Attorneys Political Action Committee
Esner, Stuart B Attorney @ Esner & Chang San Francisco, CA
$83 Jul 24, 2008
2008 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Pasadena, CA
$500 Jun 30, 2023
2024 DEM
Feuer, Michael
Esner, Stuart Lawyer @ Esner,chang Boyer And Murphy West Hollywood, CA
$83 Aug 2, 2017
2018
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Los Angeles, CA
$83 May 28, 2010
2010 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Pasadena, CA
$1,000 Jun 3, 2010
2010 DEM
Butler, Betsy
Esner, Stuart Attorney @ Esner & Chang Glendale, CA
$45 Dec 13, 2004
2004
Consumer Attorneys Issues Political Action
Esner, Stuart Attorney @ Esner & Chang Pasadena, CA
$83 Apr 20, 2012
2012 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Esq Attorney @ Esner & Chang Pasadena, CA
$83 Aug 20, 2013
2014 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Los Angeles, CA
$83 Aug 5, 2015
2016
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Esq Attorney @ Esner & Chang Los Angeles, CA
$83 Apr 30, 2007
2008 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Pasadena, CA
$83 Dec 21, 2009
2010 UNK
American Association For Justice Political Action Committee (aaj Pac)
Esner, Stuart B Attorney @ Esner & Chang Pasadena, CA
$95 Aug 6, 2002
2002
Consumer Attorneys Political Action Committee
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$83 Dec 3, 2014
2014 UNK
Attorneys Congressional Campaign Trust Of The Association Of Trial Lawyers Of America
Esner, Stuart B Esq Attorney @ Esner & Chang Los Angeles, CA
$45 Sep 5, 2003
2004
Consumer Attorneys Issues Political Action
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$50 Dec 4, 2003
2004
Consumer Attorneys Political Action Committee
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$45 Jun 10, 2002
2002
Consumer Attorneys Independent Campaign Committee
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$50 Apr 10, 2003
2004
Consumer Attorneys Political Action Committee
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$45 Mar 8, 2002
2002
Consumer Attorneys Independent Campaign Committee
Esner, Stuart Attorney @ Esner & Chang Los Angeles, CA
$83 Mar 6, 2014
UNK
American Association For Justice Political Action Committee (aaj Pac)
Contributor Attorney @ Esner & Chang Los Angeles, CA
$83 Jul 2, 2020
Unknown Committee
Esner, Stuart B. Esq. Attorney @ Esner Chang & Boyer Pasadena, CA
$1,500
2004 D
Ruskin, Ira
Contributor Attorney @ Esner & Chang Los Angeles, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Stuart Esner. Total disclosed contributions amount to $9,578. Recipients include American Association For Justice Political Action Committee (aaj Pac), Ruskin, Ira. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Stuart B Esner

Age 60 Male
·
1343 N Orange Grove Ave, W Hollywood, CA 90046 (Los Angeles County)
34.1056, -118.3668
· (818) 248-2399
Marital: Married TZ: Pacific
Edu: Graduate School

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 1 demographic profile associated with Stuart Esner. 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 Stuart Esner. These loans were issued to businesses, not individuals.

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

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

Osbourne Media LLC

Limited Liability Company(LLC

$16,000 Paid in Full
Address:
4250 Wilshire Blvd
Los Angeles, CA90010
Approved

May 26, 2020

Jobs Reported

2

Loan #

3442727805

Loan Size

Small

Susan Gilmour Hanigan Dds Apc

Subchapter S Corporation

$49,358 Paid in Full
Address:
523 W 6th St
Los Angeles, CA90014-1217
Approved

Jan 27, 2021

Forgiven

$49,538

Jobs Reported

3

Loan #

6455408301

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

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

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

Banana Street Productions INC.

Corporation

$57,605 Paid in Full
Address:
4250 Wilshire Blvd
Los Angeles, CA90010-3709
Approved

Apr 30, 2020

Forgiven

$57,517

Jobs Reported

2

Loan #

4996067303

Loan Size

Small

Magnopus LLC

Limited Liability Company(LLC

$2,243,800 Paid in Full
Address:
523 W 6th St Ste 1216
Los Angeles, CA90014-1200
Approved

Apr 6, 2020

Forgiven

$2,271,340

Jobs Reported

152

Loan #

6131357002

Loan Size

Medium-Large

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

The Los Angeles Conservancy

Corporation

$290,880 Paid in Full
Address:
523 W 6th St Ste 826
Los Angeles, CA90014-1248
Approved

Mar 2, 2021

Forgiven

$293,223

Jobs Reported

15

Loan #

6033858503

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

Uveritech, INC

Subchapter S Corporation

$105,900 Paid in Full
Address:
4250 Wilshire Blvd
Los Angeles, CA90010-3500
Approved

Apr 29, 2020

Forgiven

$106,617

Jobs Reported

10

Loan #

4296157305

Loan Size

Small

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

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

5x5 Industries, LLC

Limited Liability Company(LLC

$171,317 Paid in Full
Address:
523 W 6th St Suite 245
Los Angeles, CA90014-1200
Approved

Apr 11, 2020

Forgiven

$173,209

Jobs Reported

9

Loan #

3659967100

Loan Size

Medium

Dld Accountancy LLP

Limited Liability Partnership

$215,100 Paid in Full
Address:
4250 Wilshire Blvd
Los Angeles, CA90010-3500
Approved

Jan 25, 2021

Forgiven

$216,080

Jobs Reported

14

Loan #

5091028309

Loan Size

Medium

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

Kenneth B. Mak Dds INC

Partnership

$34,952 Paid in Full
Address:
523 W 6th St Ste 515
Los Angeles, CA90014-1225
Approved

Jan 27, 2021

Forgiven

$35,139

Jobs Reported

8

Loan #

6633408305

Loan Size

Small

Howarth & Smith

Partnership

$227,735 Paid in Full
Address:
523 W 6th St Ste 728
Los Angeles, CA90014-1223
Approved

Feb 18, 2021

Forgiven

$230,318

Jobs Reported

6

Loan #

1300858506

Loan Size

Medium

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

Arthur D Johns

Sole Proprietorship

$10,200 Paid in Full
Address:
4250 Wilshire Blvd
Los Angeles, CA90010
Approved

May 15, 2020

Forgiven

$10,310

Jobs Reported

1

Loan #

6727347403

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

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

Avenue Real Estate Santa Monica INC.

Corporation

$32,200 Paid in Full
Address:
4250 Wilshire Blvd
Los Angeles, CA90010-3500
Approved

Feb 19, 2021

Forgiven

$32,462

Jobs Reported

5

Loan #

1771708503

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

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

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

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

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

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

Genie Harrison Law Firm Apc

Corporation

$234,762 Paid in Full
Address:
523 W 6th St Ste 707
Los Angeles, CA90014-1223
Approved

Feb 6, 2021

Forgiven

$237,283

Jobs Reported

8

Loan #

4406418407

Loan Size

Medium

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

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

Hill & Piibe Immigration Attorneys

Partnership

$108,985 Paid in Full
Address:
523 W 6th St Ste 737
Los Angeles, CA90014-1231
Approved

Jan 31, 2021

Forgiven

$109,776

Jobs Reported

10

Loan #

9678758302

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

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

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

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

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

Norman Seeff Productions, INC

Corporation

$41,400 Paid in Full
Address:
4250 Wilshire Blvd
Los Angeles, CA90010
Approved

Apr 30, 2020

Forgiven

$41,817

Jobs Reported

21

Loan #

6538147305

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

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

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

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

Avenue Real Estate Santa Monica INC.

Corporation

$33,100 Paid in Full
Address:
4250 Wilshire Blvd
Los Angeles, CA90010
Approved

Apr 28, 2020

Forgiven

$33,428

Jobs Reported

6

Loan #

6927097209

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

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

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

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

Find Stuart Esner 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
8
1

Stuart Esner in Glendale, CA: Background Summary

Location
120 W Wilson Ave Unit 1258, Glendale Ca, Glendale, CA
Other Locations
La Canada Flt, CA ยท Levittown, PA
Profiles Found
3 people with this name
Phone Numbers
(213) 272-1001 and 2 others on file
Email
sesner@ecbappeal.com
Vehicles
1 linked โ€” 2007 Mercedes Benz E Class
Contributions
$9,577.58 total โ€” Ruskin, Ira, American Association For Justice Political Action Committee (aaj Pac)
PPP Loans
$11800K for Systech Solutions INC, Americorp International Group INC

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 Stuart Esner. Because public records are indexed by name rather than by a unique identifier, the 111 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.

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 Stuart Esner

Search Complexity: Low

111 public records across 2states, belonging to approximately 3 different individuals. With only 3 profiles found, identifying the correct person should be straightforward.

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 (7%), followed by Pennsylvania. Spans the West and Northeast regions.

CA8recordsPA1record

Record Type Breakdown

Data spans 5 record categories. Largest: Political Contribution Records (49%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (50) and Contact & Address Records (4).

53
Political Contribution Records
50
PPP Loan Records
4
Contact & Address Records
1
Vehicle Registration Records
1
Business & Corporate Filings

Frequently Asked Questions About Stuart Esner

What vehicles are registered to Stuart Esner?
Records show 1 vehicle registration associated with Stuart Esner, including a 2007 MERCEDES BENZ E CLASS. 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 Stuart Esner?
We found 1 business affiliation for Stuart Esner (null). Business records are compiled from state registries, SEC filings, and professional databases.
Has Stuart Esner made political donations?
FEC disclosure records show 53 reported political contributions from Stuart Esner, totaling $9,578. Recipients include American Association For Justice Political Action Committee (aaj Pac) and Ruskin, Ira. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Stuart Esner?
Our database contains 111 total records for Stuart Esner spanning 2 states. This includes 3 distinct contact records, 2 with phone numbers, 1 with email addresses. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Stuart Esner?
The 111 records displayed for Stuart Esner 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 Stuart Esner 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.