Stuart Isen from Beverly Hills, CA

Age 82 b. Oct 1943 Los Angeles Co.
๐Ÿ“ 9601 Wilshire Blvd
๐Ÿ“ž (480) 962-0933

Stuart Isen from La, CA

Age 78
๐Ÿ“ 13010 Evanston St, Los Angeles, CA 90049
๐Ÿ“ž (310) 394-7929

Stuart Isen from Beverlyhls, CA

Male
๐Ÿ“ 11601 Wilshire Blvd
๐Ÿ“ž (310) 721-1655 (AT&T MOBILITY)

Stuart Isen from Chicago, IL

Cook Co.
๐Ÿ“ 180 N Lasalle St

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 4 contact records for Stuart Isen across 2 states. The most recent address on file is in Beverly Hills, California. Of these records, 3 include phone numbers. The listed age is 78. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

2011 MERCEDES-BENZ GLK-CLASS
ยท Registered to: Stuart Isen
ยท VIN: WDCGG5GB7BF639095
·
201 Ocean Ave Unit 1806B, Santa Monica, CA, 90402-1477
·
(310) 922-1169
2012 MERCEDES-BENZ S-CLASS
ยท Registered to: Stuart Isen
ยท VIN: WDDNG8DB8CA422260
·
201 Ocean Ave Unit 1806B, Santa Monica, CA, 90402-1477
·
(310) 922-1169

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 2 vehicle registration records are associated with Stuart Isen. Registered makes include Mercedes-Benz. 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.

Isen Investments INC

Managing Partner
+13105712211sisen@iseninvestments.com
Los Angeles,

Heitman Financial Svc

Manager
(310) 689-1400
Los Angeles, CA
Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)

Stuart Isen

Trustee

Isen Family Foundation

Stuart IsenPresident
Los Angeles, CA

DesignSoft Co

Stuart IsenOwner
sisen@yahoo.com
11601 Wilshire Blvd, Los Angeles, CA90025
wtax.com

Boston Herald Advertising

Stuart IsenExecutive
(310) 575-4856stuart.isen@la.ddb.com
Los Angeles, CA

Phillips And Sweeney

Stuart IsenIT Director
(312) 641-3166stuart.isen@heitman.com
Chicago, IL

DesignSoft Co

Stuart IsenOwner
sisen@yahoo.com
11601 Wilshire Blvd, Los Angeles, CA90025

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 9 business affiliations were found for Stuart Isen. Companies include Heitman Financial Svc, Boston Herald Advertising, Phillips And Sweeney and 1 more. Roles listed include Managing Partner and Trustee. Records are compiled from state business registries, SEC filings, and professional networking databases.

Mgsc CORP.

Filed: Jun 11, 1985
Registered Agent: Stuart Isen

Heitman Financial Services LTD.

Filed: Aug 15, 1988
CEO: Stuart M Isen

Unknown Corporation

Addr: 1399 S. Roxbury Dr., Los Angeles, CALIFORNIA, 90035
CALIFORNIA
Officer: Stuart Isen

Unknown Corporation

MANAGER: Stuart Isen

Unknown Corporation

Addr: 9601 Wilshire Blvd, Beverly Hill, CA
CA
EXVP: stuart M isen

Unknown Corporation

Addr: 11726 San Vincente Blvd., Ste 510, Los Angeles, CA
CA
MANAGER: Stuart Isen

Montgomery/Madison CORP.

Addr: 9601 Wilshire Blvd., Beverly Hills, CA, 90210
CA
Officer: Stuart Isen

Montgomery/Madison CORP.

Addr: 9601 Wilshire Blvd., Beverly Hills, CA, 90210
CA
Officer: Stuart Isen

Midland Texas Venture Limited Partnership

Addr: 9601 Wilshire Blvd., Beverly Hills, CA, 90310
CA
Officer: Stuart Isen

Heitman Financial Services LTD.

Addr: 9601 Wilshire Blvd, Beverly Hills, CA, 90210
CA
CEO: Stuart M Isen

Heitman/Jmb Institutional Realty Advisors, INC.

ID: 0009287006
Addr: 9601 Wilshire Blvd, Beverly Hill, CA
CA
EXVP: Stuart M Isen

Source: Public Records Stuart Isen appears in 11 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

$500 Mar 18, 1980
1980 REP
Percy, Charles
Isen, Stuart Mtge Banker Chicago, IL
$1,000 Aug 7, 1986
1986 REP
Antonovich, Michael Dennis
Isen, Stuart Heitman Financial Los Angeles, CA
$2,400 Oct 29, 2009
2010 REP
Shelby, Richard Craig
Isen, Stuart M President @ Isen Investments, INC Los Angeles, CA
$500 Sep 17, 1986
1986 DEM
Wirth, Timothy E
Isen, Stuart M Hiteman Financial Serv Los Angeles, CA
$1,000 Dec 28, 1988
1988 REP
Hecht, Chic
Isen, Stuart Heitman Financial Beverly Hills, CA
$500 Sep 12, 1983
1984 REP
Percy, Charles
Isen, Stuart Heitman Financial Chicago, IL
$3,000 Jan 1, 1
1998 DEM
Davis, Gray
Isen, Stuart M Chief Executive Officer @ Heitman Finnacial Services Los Angeles, CA
$1,000 Jun 19, 2001
2002
Friends Of McCall Mehiel
Isen, Stuart M Beverly Hills, CA
$500 Apr 26, 1988
1988 REP
Wilson, Pete
Isen, Stuart Heitman Financial Serv INC Los Angeles, CA
$1,000 Oct 31, 1995
1998 DEM
McCall, H Carl
Isen, Stuart
$1,000 Apr 29, 1988
1988 REP
National Republican Senatorial Committee Contributions *
Isen, Stuart M Los Angeles, CA
$1,000 Sep 27, 1991
1992 DEM
Davis, Gray
Isen, Stuart M Chairman Of The Board @ Heitman Financial Los Angeles, CA
$500 Mar 30, 2010
2010 DEM
Melancon, Charles J
Isen, Stuart M Real Estate @ Isen Investment Los Angeles, CA
$500 Jul 19, 1981
1982 REP
Percy, Charles
Isen, Stuart Self-Employed Chicago, IL
$2,000 Aug 12, 2003
2004 REP
Bush, George W
Isen, Stuart M Real Estate @ Heitman Los Angeles, CA
$3,000 Oct 28, 1998
1998 DEM
McCall, H Carl
Isen, Stuart Finance Chicago, IL
$1,000 Jun 30, 2009
2010 DEM
Inouye, Daniel K
Isen, Stuart M Real Estate Investments @ Isen Investments Santa Monica, CA
$5,000 Jan 1, 1
2002 DEM
Davis, California Inaugural For Gray Californians For Gray Davis,
Isen, Stuart M Chairman @ Hartman Financial Services LTD Beverly Hills, CA
$1,000 Nov 27, 2002
2002 REP
Terrell, Suzanne Haik
Isen, Stuart Heitman Beverly Hills, CA
$500 Jun 30, 1996
1996 REP
Mayer, Nancy J
Isen, Stuart M Heitman Financial LTD Chicago, IL
$500 May 11, 1995
1996 REP
Wilson, Pete
Isen, Stuart M Heitman Finincial Los Angeles, CA
$500 Aug 19, 1981
1982 REP
Percy, Charles
Isen, Stuart Chicago, IL
$1,000 Oct 17, 1998
1998 REP
Fong, Matthew K
Isen, Stuart Finance @ Heitman Financial Beverly Hills, CA
$1,000 Oct 6, 2003
2004 REP
Fletcher, Ernie & Pence, Stephen B
Isen, Stuart Real Estate @ Heitman Los Angeles, CA
$1,000 Jan 1, 1
2012 DEM
Richard Bloom For Assembly 2012
Isen, Stuart Real Estate @ Isen Investments Santa Monica, CA
$500 Aug 2, 1984
1984 DEM
Lehman, Richard H
Isen, Stuart M Heitman Financial Svcs Los Angeles, CA
$1,000 Oct 20, 1994
1994 DEM
Feinstein, Dianne
Isen, Stuart Hertman Financial Los Angeles, CA
$500 Jun 29, 1985
1986 REP
D'Amato, Alfonse M
Isen, Stuart M Self-Employed
$1,000 Sep 19, 1986
1986 REP
Kramer, Kenneth Bentley
Isen, Stuart M Heitman Financial Svcs Los Angeles, CA
$1,000 Jun 19, 2001
2002 DEM
McCall, H Carl (g)
Isen, Stuart M Chairman Beverly Hills, CA
$200 Aug 19, 1996
1996 DEM
Landrieu, Mary L
Isen, Stuart
$1,000 Oct 27, 2014
2014 REP
Weiser, Ronald
Isen, Stuart Real Estate @ Isen Investments Los Angeles, CA
$500 Jun 21, 2007
2008 REP
Specter, Arlen
Isen, Stuart President @ Isen Investments Santa Monica, CA
$1,000 Oct 8, 2012
2012 DEM
Bloom, Richard
Isen, Stuart Real Estate @ Isen Investments Santa Monica, CA
$2,000 Apr 7, 2004
2004 DEM
Angelides, Phil (committee 2)
Isen, Stuart M Executive Vice President @ Heitman Financial LLC Los Angeles, CA
$2,700 Jan 14, 2016
2016 REP
Rubio, Marco
Isen, Stuart President @ Isen Investments, INC Los Angeles, CA
$2,000 Oct 6, 2004
2004 REP
Specter, Arlen
Isen, Stuart Heltman Los Angeles, CA
$500 Mar 27, 1992
1992 DEM
Levine, Mel
Isen, Stuart Chairman Of The Board @ Heitman Financial Los Angeles, CA
$1,000 Jan 1, 1
1998 DEM
Davis, Gray
Isen, Stuart M Vice Chairman @ Heitman Financial Limited Chicago, IL
$1,000 Jan 1, 9806
1998 DEM
Davis, Gray
Isen, Stuart M Chief Executive Officer @ Heitman Finnacial Services Los Angeles, CA
$5,000 Jan 1, 1
2002 DEM
Davis, California Inaugural For Gray Californians For Gray Davis,
Isen, Stuart M Chairman @ Hartman Financial Services LTD Beverly Hills, CA
$500 Jul 8, 2004
2004 DEM
Kerry, John F
Isen, Stuart M Finance @ Heitman Financial Los Angeles, CA
$1,000 Jun 7, 2001
2002 DEM
Davis, Gray
Isen, Stuart M Chairman @ Hartman Financial Services LTD Beverly Hills, CA
$1,000 May 31, 1996
1998 DEM
McCall, H Carl
Isen, Stuart Chicago, IL
$500 May 24, 1984
1984 DEM
Coelho, Anthony Lee
Isen, Stuart M Heightman Financial Los Angeles, CA
$1,000 Oct 5, 2016
2016
Weiser, Ron N
Isen, Stuart Real Estate Isen Investments Los Angeles, CA
$1,000 Nov 1, 1996
1996 DEM
Illinois Democratic Party
Isen, Stuart Finance @ Heitman Financial Chicago, IL
$1,000 Oct 21, 1997
1998 REP
Engler, John M
Isen, Stuart M Chairman Of The Board @ Heitman Financial Beverly Hills, CA
$500 Mar 7, 1989
1990 REP
Wilson, Pete
Isen, Stuart Heitman Financial Serv INC Los Angeles, CA
$500 Jun 29, 1991
1992 DEM
Levine, Mel
Isen, Stuart Chairman Of The Board @ Heitman Financial Los Angeles, CA
$1,000 Aug 19, 1982
DEM
Brown, Edmond G Jr
Contributor Self-Employed
$200 Aug 19, 1996
Unknown Committee
Isen, Stuart
$1,000
2003 R
Fletcher, Ernie & Pence, Stephen B
Contributor Real Estate @ Heitman Los Angeles, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Stuart Isen. Total disclosed contributions amount to $61,000. Recipients include Brown, Edmond G Jr, Fletcher, Ernie & Pence, Stephen B. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Stuart Isen

Age 73 Male
·
13010 Evanston St, Los Angeles, CA 90049 (Los Angeles County)
34.0502, -118.4910
Marital: Married TZ: Pacific
Occ: White Collar
Homeowner Single Family

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

Spotlight Cinema Networks LLC

Limited Liability Company(LLC

$569,980 Paid in Full
Address:
11601 Wilshire Blvd Ste 210
Los Angeles, CA90025-1739
Approved

Mar 23, 2021

Forgiven

$576,481

Jobs Reported

18

Loan #

6271788610

Loan Size

Medium

Sheppard Law Firm, P.c.

Corporation

$41,600 Paid in Full
Address:
180 N La Salle St
Chicago, IL60601-2501
Approved

Apr 28, 2020

Forgiven

$41,882

Jobs Reported

2

Loan #

7023837208

Loan Size

Small

Zelman Weingarten M D INC

Subchapter S Corporation

$29,457 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Feb 6, 2021

Forgiven

$29,695

Jobs Reported

2

Loan #

4432908405

Loan Size

Small

John A. Case, Jr.

Sole Proprietorship

$20,833 Paid in Full
Address:
11601 Wilshire Blvd
Los Angeles, CA90025
Approved

May 1, 2020

Forgiven

$19,941

Jobs Reported

1

Loan #

7442037710

Loan Size

Small

Chivo INC

Corporation

$60,675 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Feb 7, 2021

Forgiven

$61,174

Jobs Reported

2

Loan #

5019868407

Loan Size

Small

Ballbutton, INC.

Corporation

$24,910 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

May 1, 2020

Forgiven

$25,124

Jobs Reported

1

Loan #

6072457704

Loan Size

Small

Jane Studios INC.

Subchapter S Corporation

$143,362 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Feb 14, 2021

Forgiven

$144,741

Jobs Reported

6

Loan #

8806768404

Loan Size

Small

Michael Reivitis

Sole Proprietorship

$11,563 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Jan 25, 2021

Forgiven

$11,632

Jobs Reported

1

Loan #

5216638309

Loan Size

Small

Trial Methods

Corporation

$28,922 Paid in Full
Address:
180 N La Salle St Ste 3700
Chicago, IL60601-2809
Approved

May 1, 2020

Forgiven

$27,528

Jobs Reported

1

Loan #

7059477710

Loan Size

Small

Argionis & Associates LLC

Limited Liability Company(LLC

$141,255 Paid in Full
Address:
180 N La Salle St Ste 1925
Chicago, IL60601-2695
Approved

Jan 30, 2021

Forgiven

$142,197

Jobs Reported

14

Loan #

9433958305

Loan Size

Small

Stuart G Gelfman Attorney At Law

Sole Proprietorship

$36,105 Paid in Full
Address:
180 N La Salle St Ste 3700
Chicago, IL60601
Approved

May 1, 2020

Forgiven

$36,433

Jobs Reported

2

Loan #

2212047704

Loan Size

Small

Correll Law Apc

Subchapter S Corporation

$33,522 Paid in Full
Address:
11601 Wilshire Blvd Ste 2080
Los Angeles, CA90025
Approved

Apr 15, 2020

Forgiven

$33,827

Jobs Reported

2

Loan #

1713527209

Loan Size

Small

Palogix Supply Chain Services LLC

Limited Liability Company(LLC

$1,090,482 Paid in Full
Address:
11601 Wilshire Blvd Ste 1920
Los Angeles, CA90025-1755
Approved

Apr 15, 2020

Forgiven

$1,100,252

Jobs Reported

108

Loan #

2003837208

Loan Size

Medium-Large

Law Firm Of Barry H Greenburg

Subchapter S Corporation

$35,390 Paid in Full
Address:
180 N La Salle St Ste 2700
Chicago, IL60601-2709
Approved

Mar 4, 2021

Forgiven

$35,663

Jobs Reported

2

Loan #

6763898506

Loan Size

Small

The Law Offices Of Jeffrey N. Goldberg P.c.

Corporation

$20,000 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Jan 22, 2021

Forgiven

$20,118

Jobs Reported

1

Loan #

3743578307

Loan Size

Small

Gary Soltys

Self-Employed Individuals

$19,210 Exemption 4
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025
Approved

May 16, 2020

Jobs Reported

1

Loan #

7417707403

Loan Size

Small

Distinkt INC.

Corporation

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Feb 5, 2021

Forgiven

$21,042

Jobs Reported

1

Loan #

3870758403

Loan Size

Small

Nexus Studios Group INC.

Corporation

$249,225 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Mar 12, 2021

Forgiven

$251,724

Jobs Reported

10

Loan #

9787618501

Loan Size

Medium

Ronald W. Makarem, A Professional Law Corporation

Corporation

$207,932 Paid in Full
Address:
11601 Wilshire Blvd Ste 2440
Los Angeles, CA90025-1760
Approved

May 1, 2020

Forgiven

$210,439

Jobs Reported

14

Loan #

6365047703

Loan Size

Medium

Alpha Capital Cre LLC

Limited Liability Company(LLC

$59,332 Paid in Full
Address:
180 N La Salle St Ste 1919
Chicago, IL60601
Approved

Apr 16, 2020

Forgiven

$60,075

Jobs Reported

2

Loan #

2575517201

Loan Size

Small

Morning Jewel, INC.

Subchapter S Corporation

$13,540 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-0315
Approved

Apr 9, 2020

Forgiven

$13,693

Jobs Reported

1

Loan #

9877277002

Loan Size

Small

Ajay Gambhir

Limited Liability Company(LLC

$70,650 Paid in Full
Address:
180 N La Salle St Ste 3700
Chicago, IL60601-2809
Approved

Feb 4, 2021

Forgiven

$71,225

Jobs Reported

4

Loan #

2915668400

Loan Size

Small

Parkview Financial LLC

Limited Liability Company(LLC

$92,318 Paid in Full
Address:
11601 Wilshire Blvd Ste 2100
Los Angeles, CA90025-1784
Approved

May 1, 2020

Forgiven

$93,102

Jobs Reported

10

Loan #

6499257702

Loan Size

Small

Ronald W Makarem A Professional Corporation

Corporation

$207,932 Paid in Full
Address:
11601 Wilshire Blvd Ste 2440
Los Angeles, CA90025-1760
Approved

Feb 23, 2021

Forgiven

$210,689

Jobs Reported

15

Loan #

3414378501

Loan Size

Medium

Correll Law Apc

Subchapter S Corporation

$35,615 Paid in Full
Address:
11601 Wilshire Blvd Ste 2080
Los Angeles, CA90025-0389
Approved

Jan 31, 2021

Forgiven

$35,854

Jobs Reported

2

Loan #

9938048309

Loan Size

Small

Nemo Agency LLC

Limited Liability Company(LLC

$24,885 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Mar 26, 2021

Forgiven

$25,128

Jobs Reported

2

Loan #

1107628701

Loan Size

Small

Covac Brigade INC

Subchapter S Corporation

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Jan 27, 2021

Forgiven

$21,047

Jobs Reported

1

Loan #

6795988307

Loan Size

Small

Goob LTD

Subchapter S Corporation

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 1960 11601 Wilshire Blvd Suite 1960
Los Angeles, CA90025-1755
Approved

Mar 20, 2021

Forgiven

$21,104

Jobs Reported

1

Loan #

6220158609

Loan Size

Small

Kinema Fitness INC.

Subchapter S Corporation

$249,785 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Jan 21, 2021

Forgiven

$250,847

Jobs Reported

32

Loan #

2625558306

Loan Size

Medium

Security One International INC.

Corporation

$20,000 Exemption 4
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Feb 22, 2021

Jobs Reported

1

Loan #

3035688500

Loan Size

Small

Epoch Media Group LLC

Limited Liability Company(LLC

$184,827 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Jan 26, 2021

Forgiven

$187,511

Jobs Reported

10

Loan #

5979548304

Loan Size

Medium

The Torkzadeh Law Firm

Corporation

$390,800 Paid in Full
Address:
11601 Wilshire Blvd
Los Angeles, CA90025-0315
Approved

Apr 5, 2020

Forgiven

$395,511

Jobs Reported

32

Loan #

5386857007

Loan Size

Medium

Regina Chinweze Accountancy CORP

Corporation

$16,435 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025
Approved

May 11, 2020

Forgiven

$16,581

Jobs Reported

1

Loan #

5124927407

Loan Size

Small

Michael Simon

Self-Employed Individuals

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Mar 5, 2021

Forgiven

$20,949

Jobs Reported

1

Loan #

7156158510

Loan Size

Small

Covac Brigade, INC

Subchapter S Corporation

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-0315
Approved

Apr 9, 2020

Forgiven

$21,039

Jobs Reported

1

Loan #

9841427008

Loan Size

Small

Cet Professional Services INC

Corporation

$10,730 Paid in Full
Address:
11601 Wilshire Blvd Ste 101
Los Angeles, CA90025-1700
Approved

Apr 6, 2021

Forgiven

$10,775

Jobs Reported

1

Loan #

7837638703

Loan Size

Small

Mdr Law LLC

Limited Liability Company(LLC

$273,142 Paid in Full
Address:
180 N La Salle St Ste 3650
Chicago, IL60601-2811
Approved

Jan 20, 2021

Forgiven

$274,926

Jobs Reported

14

Loan #

2204278307

Loan Size

Medium

Frontage, INC.

Subchapter S Corporation

$20,833 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-0315
Approved

Apr 9, 2020

Forgiven

$21,084

Jobs Reported

1

Loan #

9558697002

Loan Size

Small

Michael Steigmann

Sole Proprietorship

$17,408 Exemption 4
Address:
180 N La Salle St Ste 3700
Chicago, IL60601-0006
Approved

Jan 21, 2021

Jobs Reported

1

Loan #

2706298302

Loan Size

Small

Mazie Harris

Sole Proprietorship

$8,595 Paid in Full
Address:
180 N La Salle St Ste 3700
Chicago, IL60601-0006
Approved

Mar 24, 2021

Forgiven

$8,660

Jobs Reported

1

Loan #

7656248607

Loan Size

Small

Impact Pictures, LLC

Limited Liability Company(LLC

$31,100 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025
Approved

Jun 26, 2020

Forgiven

$31,364

Jobs Reported

2

Loan #

5027468002

Loan Size

Small

Law Office Of Bradley Wm. Brunon

Subchapter S Corporation

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 1400
Los Angeles, CA90025-1744
Approved

Feb 5, 2021

Forgiven

$20,926

Jobs Reported

1

Loan #

3546818406

Loan Size

Small

Focus Energy Consultants Limited

Subchapter S Corporation

$1,042 Paid in Full
Address:
180 N La Salle St 180 N Lasalle Street
Chicago, IL60601-2501
Approved

Feb 18, 2021

Forgiven

$1,050

Jobs Reported

1

Loan #

9938078405

Loan Size

Small

Sockeye Productions INC.

Subchapter S Corporation

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 1960 11601 Wilshire Blvd Suite 1960
Los Angeles, CA90025-1755
Approved

Mar 20, 2021

Forgiven

$21,104

Jobs Reported

1

Loan #

5211898601

Loan Size

Small

Mz & Mz INC

Corporation

$45,062 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Feb 13, 2021

Forgiven

$45,271

Jobs Reported

4

Loan #

8800178403

Loan Size

Small

Susan Dawn

Sole Proprietorship

$24,520 Paid in Full
Address:
180 N La Salle St Ste 2700
Chicago, IL60601-2709
Approved

Mar 18, 2021

Forgiven

$24,695

Jobs Reported

2

Loan #

4507898606

Loan Size

Small

Levin & Associates

Sole Proprietorship

$27,000 Paid in Full
Address:
180 N La Salle St Ste 1822
Chicago, IL60601-0006
Approved

Apr 12, 2020

Forgiven

$27,300

Jobs Reported

2

Loan #

3963937107

Loan Size

Small

Bluestem Films INC

Subchapter S Corporation

$20,832 Paid in Full
Address:
11601 Wilshire Blvd Ste 2180
Los Angeles, CA90025-1757
Approved

Jan 31, 2021

Forgiven

$21,003

Jobs Reported

1

Loan #

9741158303

Loan Size

Small

Blumenthal Law Group P.c.

Professional Association

$12,115 Paid in Full
Address:
180 N La Salle St Ste 3700
Chicago, IL60601-2809
Approved

Mar 2, 2021

Forgiven

$12,274

Jobs Reported

2

Loan #

6016548502

Loan Size

Small

Law Offices Of Yoni Weinberg, P.c.

Corporation

$13,814 Paid in Full
Address:
11601 Wilshire Blvd Ste 500
Los Angeles, CA90025-1741
Approved

Feb 3, 2021

Forgiven

$13,923

Jobs Reported

2

Loan #

1990828406

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Stuart Isen. 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 Isen 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
21
2

Stuart Isen in Beverly Hills, CA: Background Summary

Location
9601 Wilshire Blvd, Beverly Hills, CA 90210
Other Locations
LA, CA ยท Beverlyhls, CA ยท Chicago, IL
Profiles Found
4 people with this name
Phone Numbers
(480) 962-0933 and 2 others on file
Career
Managing Partner, Trustee at Heitman Financial Svc, Boston Herald Advertising
Vehicles
2 linked โ€” 2011 Mercedes-Benz Glk-Class, 2012 Mercedes-Benz S-Class
Contributions
$61.0K total โ€” Brown, Edmond G Jr, Fletcher, Ernie & Pence, Stephen B
PPP Loans
$4783K for Spotlight Cinema Networks LLC, Sheppard Law Firm, P.c.

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 Isen. Because public records are indexed by name rather than by a unique identifier, the 131 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 Isen

Search Complexity: Moderate

131 public records across 2states, belonging to approximately 4 different individuals. There are 4 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 (16%), followed by Illinois. Spans the West and Midwest regions.

CA21recordsIL2records

Record Type Breakdown

Data spans 6 record categories. Largest: Political Contribution Records (41%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (50) and Corporate Records (11).

53
Political Contribution Records
50
PPP Loan Records
11
Corporate Records
9
Business & Corporate Filings
5
Contact & Address Records
2
Vehicle Registration Records

Frequently Asked Questions About Stuart Isen

What vehicles are registered to Stuart Isen?
Records show 2 vehicle registrations associated with Stuart Isen, including a 2011 MERCEDES-BENZ GLK-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 Isen?
We found 9 business affiliations for Stuart Isen (Managing Partner). Other companies include Boston Herald Advertising, Phillips And Sweeney. Business records are compiled from state registries, SEC filings, and professional databases.
Has Stuart Isen made political donations?
FEC disclosure records show 53 reported political contributions from Stuart Isen, totaling $61,000. Recipients include Brown, Edmond G Jr and Fletcher, Ernie & Pence, Stephen B. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Stuart Isen?
Our database contains 131 total records for Stuart Isen spanning 2 states. This includes 4 distinct contact records, 3 with phone numbers. 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 Stuart Isen?
The 131 records displayed for Stuart Isen 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 Isen 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.