Encino, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Encino.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Bernadette Abasta, Encino CA
Address: 6213 White Oak Ave Encino, CA 91316
Bankruptcy Case 1:10-bk-21493-GM Overview: "Encino, CA resident Bernadette Abasta's Sep 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2011."
Bernadette Abasta — California
Ivan Ablakhat, Encino CA
Address: PO Box 260213 Encino, CA 91426-0213
Bankruptcy Case 1:15-bk-10719-MB Summary: "The bankruptcy record of Ivan Ablakhat from Encino, CA, shows a Chapter 7 case filed in 03/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
Ivan Ablakhat — California
Eric Aboud, Encino CA
Address: PO Box 16373 Encino, CA 91416
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-25390-GM: "Eric Aboud's Chapter 7 bankruptcy, filed in Encino, CA in 2010-12-08, led to asset liquidation, with the case closing in 2011-04-12."
Eric Aboud — California
Mahmoud Afhamipour, Encino CA
Address: 17828 Margate St Apt 206 Encino, CA 91316-3214
Bankruptcy Case 1:15-bk-14070-MB Summary: "The case of Mahmoud Afhamipour in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 12.14.2015 and discharged early 03/13/2016, focusing on asset liquidation to repay creditors."
Mahmoud Afhamipour — California
Martin Agar, Encino CA
Address: 17200 Burbank Blvd Apt 254 Encino, CA 91316
Bankruptcy Case 1:12-bk-20776-AA Summary: "The bankruptcy filing by Martin Agar, undertaken in Dec 13, 2012 in Encino, CA under Chapter 7, concluded with discharge in 2013-03-25 after liquidating assets."
Martin Agar — California
Andres Limbo Agasino, Encino CA
Address: 5500 Newcastle Ave Apt 26 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14682-VK: "The case of Andres Limbo Agasino in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in April 15, 2011 and discharged early 2011-07-22, focusing on asset liquidation to repay creditors."
Andres Limbo Agasino — California
Roozbeh Ahdoot, Encino CA
Address: 4134 Falling Leaf Dr Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-26330-VK: "Encino, CA resident Roozbeh Ahdoot's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.04.2011."
Roozbeh Ahdoot — California
Maryilynn Lamont Aherns, Encino CA
Address: 5330 Lindley Ave Unit 313 Encino, CA 91316
Concise Description of Bankruptcy Case 1:11-bk-18249-MT7: "Maryilynn Lamont Aherns's bankruptcy, initiated in 2011-07-07 and concluded by November 2011 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryilynn Lamont Aherns — California
Kristine Akopian, Encino CA
Address: 4924 Balboa Blvd # 121 Encino, CA 91316-3402
Bankruptcy Case 1:15-bk-12794-MB Summary: "Kristine Akopian's Chapter 7 bankruptcy, filed in Encino, CA in August 2015, led to asset liquidation, with the case closing in Nov 18, 2015."
Kristine Akopian — California
Nerses Aksel, Encino CA
Address: 5245 White Oak Ave Apt 3 Encino, CA 91316
Concise Description of Bankruptcy Case 1:11-bk-17587-VK7: "In a Chapter 7 bankruptcy case, Nerses Aksel from Encino, CA, saw their proceedings start in Jun 21, 2011 and complete by 2011-10-24, involving asset liquidation."
Nerses Aksel — California
Joan Alcoseba, Encino CA
Address: 5906 Yarmouth Ave Encino, CA 91316
Bankruptcy Case 1:09-bk-25910-KT Overview: "In Encino, CA, Joan Alcoseba filed for Chapter 7 bankruptcy in 11.25.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.07.2010."
Joan Alcoseba — California
Gloria Elizabeth Aldas, Encino CA
Address: 17348 Burbank Blvd Apt 6 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13950-MT: "In a Chapter 7 bankruptcy case, Gloria Elizabeth Aldas from Encino, CA, saw her proceedings start in March 31, 2011 and complete by Aug 3, 2011, involving asset liquidation."
Gloria Elizabeth Aldas — California
Shahla Aldavoodi, Encino CA
Address: 5460 White Oak Ave Unit E117 Encino, CA 91316
Bankruptcy Case 1:10-bk-21044-KT Overview: "The bankruptcy filing by Shahla Aldavoodi, undertaken in 09/02/2010 in Encino, CA under Chapter 7, concluded with discharge in 2011-01-05 after liquidating assets."
Shahla Aldavoodi — California
Robert Joseph Alden, Encino CA
Address: 5303 Yarmouth Ave Apt 203 Encino, CA 91316
Bankruptcy Case 1:13-bk-13613-AA Overview: "Encino, CA resident Robert Joseph Alden's 05/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2013."
Robert Joseph Alden — California
Elham Alefomidi, Encino CA
Address: 5236 Yarmouth Ave Unit 214 Encino, CA 91316
Bankruptcy Case 1:10-bk-23191-GM Overview: "Elham Alefomidi's bankruptcy, initiated in October 18, 2010 and concluded by 2011-02-20 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elham Alefomidi — California
Mohammad Alvand, Encino CA
Address: 17710 Martha St Encino, CA 91316
Bankruptcy Case 1:11-bk-10893-GM Overview: "In Encino, CA, Mohammad Alvand filed for Chapter 7 bankruptcy in 01/21/2011. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2011."
Mohammad Alvand — California
Carlos Alvaro, Encino CA
Address: 5292 Newcastle Ave Apt 37 Encino, CA 91316
Bankruptcy Case 1:10-bk-11865-KT Summary: "The case of Carlos Alvaro in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-19 and discharged early 06/12/2010, focusing on asset liquidation to repay creditors."
Carlos Alvaro — California
Gilberte Amar, Encino CA
Address: 5221 Zelzah Ave Apt 205 Encino, CA 91316
Brief Overview of Bankruptcy Case 1:10-bk-11432-MT: "Gilberte Amar's bankruptcy, initiated in February 9, 2010 and concluded by 05/21/2010 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilberte Amar — California
Casey Anderson, Encino CA
Address: 17620 Martha St Encino, CA 91316
Bankruptcy Case 1:10-bk-19832-GM Summary: "Encino, CA resident Casey Anderson's Aug 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Casey Anderson — California
Simha Angel, Encino CA
Address: 17450 Burbank Blvd Apt 109 Encino, CA 91316
Brief Overview of Bankruptcy Case 1:10-bk-25025-VK: "The bankruptcy filing by Simha Angel, undertaken in Nov 30, 2010 in Encino, CA under Chapter 7, concluded with discharge in 03.16.2011 after liquidating assets."
Simha Angel — California
Celeste Anson, Encino CA
Address: 4560 Comber Ave Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15754-AA: "The bankruptcy record of Celeste Anson from Encino, CA, shows a Chapter 7 case filed in May 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2011."
Celeste Anson — California
Judith Jean Anzaldo, Encino CA
Address: 6207 White Oak Ave Encino, CA 91316
Bankruptcy Case 1:11-bk-19162-VK Summary: "Judith Jean Anzaldo's bankruptcy, initiated in Jul 30, 2011 and concluded by Dec 2, 2011 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Jean Anzaldo — California
Afschin Arabloui, Encino CA
Address: 17020 Burbank Blvd Apt 205 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16412-AA: "The bankruptcy record of Afschin Arabloui from Encino, CA, shows a Chapter 7 case filed in 2013-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-14."
Afschin Arabloui — California
Soodabeh Arani, Encino CA
Address: 5301 Balboa Blvd Unit F6 Encino, CA 91316
Brief Overview of Bankruptcy Case 1:11-bk-18008-VK: "In a Chapter 7 bankruptcy case, Soodabeh Arani from Encino, CA, saw their proceedings start in 06.30.2011 and complete by 10.04.2011, involving asset liquidation."
Soodabeh Arani — California
Wendy Arlene Arce, Encino CA
Address: 5325 Newcastle Ave Unit 140 Encino, CA 91316
Concise Description of Bankruptcy Case 1:13-bk-13662-VK7: "Wendy Arlene Arce's bankruptcy, initiated in 05.30.2013 and concluded by Sep 9, 2013 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Arlene Arce — California
Maddy H Arico, Encino CA
Address: PO Box 260664 Encino, CA 91426
Bankruptcy Case 1:11-bk-18389-MT Overview: "Maddy H Arico's bankruptcy, initiated in 07.12.2011 and concluded by Nov 14, 2011 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maddy H Arico — California
Seyran Artemyan, Encino CA
Address: 17425 Emelita St Encino, CA 91316-1348
Brief Overview of Bankruptcy Case 1:15-bk-10897-MB: "The bankruptcy record of Seyran Artemyan from Encino, CA, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2015."
Seyran Artemyan — California
Pierre Sarkis Arwanda, Encino CA
Address: 5350 White Oak Ave Apt 412 Encino, CA 91316-4531
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15471-AA: "Pierre Sarkis Arwanda's bankruptcy, initiated in 2014-12-09 and concluded by 2015-03-09 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pierre Sarkis Arwanda — California
Diana E Arzumanyan, Encino CA
Address: 5536 Lindley Ave Apt 202 Encino, CA 91316-1953
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12105-MB: "In Encino, CA, Diana E Arzumanyan filed for Chapter 7 bankruptcy in 2015-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2015."
Diana E Arzumanyan — California
Megerditch Atchabahian, Encino CA
Address: 5415 Newcastle Ave Apt 22 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24066-MT: "Megerditch Atchabahian's bankruptcy, initiated in October 23, 2009 and concluded by Feb 2, 2010 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megerditch Atchabahian — California
Svetlana Avanesova, Encino CA
Address: 5460 White Oak Ave Unit A206 Encino, CA 91316
Bankruptcy Case 1:09-bk-24449-KT Summary: "The bankruptcy record of Svetlana Avanesova from Encino, CA, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Svetlana Avanesova — California
Gustavo Avila, Encino CA
Address: 5460 White Oak Ave Unit D202 Encino, CA 91316
Concise Description of Bankruptcy Case 1:09-bk-26566-GM7: "Encino, CA resident Gustavo Avila's 12.09.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-29."
Gustavo Avila — California
Carlos Aviles, Encino CA
Address: 4567 Encino Ave Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14042-GM: "The case of Carlos Aviles in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Carlos Aviles — California
Sara Avnaim, Encino CA
Address: 17412 Ventura Blvd Encino, CA 91316-3827
Brief Overview of Bankruptcy Case 1:14-bk-13031-MT: "The bankruptcy record of Sara Avnaim from Encino, CA, shows a Chapter 7 case filed in 2014-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2014."
Sara Avnaim — California
Zarrin Azadi, Encino CA
Address: 16161 Ventura Blvd # 495 Encino, CA 91436-2522
Brief Overview of Bankruptcy Case 1:16-bk-10883-VK: "Zarrin Azadi's bankruptcy, initiated in 03/25/2016 and concluded by Jun 23, 2016 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zarrin Azadi — California
Rafael Azarian, Encino CA
Address: 17412 Ventura Blvd # 551 Encino, CA 91316-3827
Bankruptcy Case 1:14-bk-10667-VK Overview: "In a Chapter 7 bankruptcy case, Rafael Azarian from Encino, CA, saw his proceedings start in 02.10.2014 and complete by June 16, 2014, involving asset liquidation."
Rafael Azarian — California
Xandra Phaedra Azaula, Encino CA
Address: 5833 Bertrand Ave Encino, CA 91316
Brief Overview of Bankruptcy Case 1:10-bk-18760-GM: "In a Chapter 7 bankruptcy case, Xandra Phaedra Azaula from Encino, CA, saw their proceedings start in 2010-07-19 and complete by Nov 21, 2010, involving asset liquidation."
Xandra Phaedra Azaula — California
Jalal Azimi, Encino CA
Address: 5348 Newcastle Ave Apt 204 Encino, CA 91316
Bankruptcy Case 1:10-bk-25049-VK Summary: "The case of Jalal Azimi in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in November 30, 2010 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Jalal Azimi — California
Arnold Hubert Bae, Encino CA
Address: 17440 Burbank Blvd Apt 108 Encino, CA 91316-1761
Brief Overview of Bankruptcy Case 1:15-bk-13914-VK: "Arnold Hubert Bae's Chapter 7 bankruptcy, filed in Encino, CA in Nov 25, 2015, led to asset liquidation, with the case closing in Feb 23, 2016."
Arnold Hubert Bae — California
Karen Young Bae, Encino CA
Address: 17440 Burbank Blvd Apt 108 Encino, CA 91316
Bankruptcy Case 1:13-bk-16398-AA Overview: "The case of Karen Young Bae in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in October 3, 2013 and discharged early 01/13/2014, focusing on asset liquidation to repay creditors."
Karen Young Bae — California
Leslie Celia Baerwitz, Encino CA
Address: 4800 Woodley Ave Apt 35 Encino, CA 91436-1468
Bankruptcy Case 2:15-bk-26760-DS Overview: "Leslie Celia Baerwitz's Chapter 7 bankruptcy, filed in Encino, CA in October 30, 2015, led to asset liquidation, with the case closing in January 2016."
Leslie Celia Baerwitz — California
Akbar Bagherabadi, Encino CA
Address: 4924 Balboa Blvd # 156 Encino, CA 91316
Bankruptcy Case 1:10-bk-24744-MT Summary: "In Encino, CA, Akbar Bagherabadi filed for Chapter 7 bankruptcy in November 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2011."
Akbar Bagherabadi — California
Bruce Bagheri, Encino CA
Address: 5135 Zelzah Ave Apt 207 Encino, CA 91316
Concise Description of Bankruptcy Case 1:13-bk-12410-MT7: "Encino, CA resident Bruce Bagheri's 04.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-19."
Bruce Bagheri — California
Sara Baha, Encino CA
Address: 5231 Zelzah Ave Apt 8 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18655-AA: "Sara Baha's Chapter 7 bankruptcy, filed in Encino, CA in 07/19/2011, led to asset liquidation, with the case closing in Oct 27, 2011."
Sara Baha — California
Gayane Diana Balayan, Encino CA
Address: 16710 Ventura Blvd Apt 227 Encino, CA 91436-1769
Brief Overview of Bankruptcy Case 1:15-bk-11027-VK: "The bankruptcy filing by Gayane Diana Balayan, undertaken in Mar 26, 2015 in Encino, CA under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Gayane Diana Balayan — California
Denise Nicole Balestier, Encino CA
Address: 17412 Ventura Blvd # 160 Encino, CA 91316-3827
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13783-AA: "The bankruptcy filing by Denise Nicole Balestier, undertaken in August 2014 in Encino, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Denise Nicole Balestier — California
Donna Marie Balinski, Encino CA
Address: PO Box 16607 Encino, CA 91416
Concise Description of Bankruptcy Case 2:13-bk-18444-RK7: "The bankruptcy filing by Donna Marie Balinski, undertaken in April 2013 in Encino, CA under Chapter 7, concluded with discharge in 07.08.2013 after liquidating assets."
Donna Marie Balinski — California
Emilia Balogh, Encino CA
Address: 5465 White Oak Ave Apt 208 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14785-GM: "Emilia Balogh's Chapter 7 bankruptcy, filed in Encino, CA in April 18, 2011, led to asset liquidation, with the case closing in July 22, 2011."
Emilia Balogh — California
Harvey Neil Band, Encino CA
Address: 5440 Lindley Ave Unit 319 Encino, CA 91316
Bankruptcy Case 1:09-bk-23321-MT Overview: "The bankruptcy filing by Harvey Neil Band, undertaken in October 2009 in Encino, CA under Chapter 7, concluded with discharge in January 18, 2010 after liquidating assets."
Harvey Neil Band — California
Patricia Ann Bangert, Encino CA
Address: 17550 Burbank Blvd Apt 214 Encino, CA 91316
Bankruptcy Case 1:11-bk-19626-MT Overview: "Patricia Ann Bangert's bankruptcy, initiated in August 2011 and concluded by 2011-12-14 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Bangert — California
Khotan Baniamam, Encino CA
Address: 5210 Zelzah Ave Apt 105 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24644-MT: "Khotan Baniamam's bankruptcy, initiated in Dec 26, 2011 and concluded by April 2012 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khotan Baniamam — California
Evangelina Barajas, Encino CA
Address: 5856 Shoshone Ave Encino, CA 91316-1229
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15204-MT: "In a Chapter 7 bankruptcy case, Evangelina Barajas from Encino, CA, saw her proceedings start in 11/19/2014 and complete by Feb 17, 2015, involving asset liquidation."
Evangelina Barajas — California
Marcia Avivit Baran, Encino CA
Address: 5328 Newcastle Ave Unit 27 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15361-AA: "The case of Marcia Avivit Baran in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 08.14.2013 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Marcia Avivit Baran — California
Steven J Barnes, Encino CA
Address: 5151 White Oak Ave Apt 107 Encino, CA 91316
Brief Overview of Bankruptcy Case 1:12-bk-16557-VK: "Encino, CA resident Steven J Barnes's 07/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2012."
Steven J Barnes — California
Armando Barrios, Encino CA
Address: 5403 Newcastle Ave Apt 28 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10710-GM: "Armando Barrios's Chapter 7 bankruptcy, filed in Encino, CA in January 21, 2010, led to asset liquidation, with the case closing in May 3, 2010."
Armando Barrios — California
Silvia Bassi, Encino CA
Address: 5403 Newcastle Ave Apt 51 Encino, CA 91316-2035
Brief Overview of Bankruptcy Case 1:16-bk-10323-VK: "In a Chapter 7 bankruptcy case, Silvia Bassi from Encino, CA, saw her proceedings start in February 3, 2016 and complete by 2016-05-03, involving asset liquidation."
Silvia Bassi — California
Golnaz Bastani, Encino CA
Address: 5292 Newcastle Ave Apt 32 Encino, CA 91316-3056
Bankruptcy Case 1:15-bk-11818-MB Summary: "Golnaz Bastani's Chapter 7 bankruptcy, filed in Encino, CA in 2015-05-22, led to asset liquidation, with the case closing in 2015-08-20."
Golnaz Bastani — California
Candice Ann Beardsley, Encino CA
Address: 5825 Hesperia Ave Encino, CA 91316-1013
Bankruptcy Case 1:16-bk-11852-MT Summary: "The bankruptcy filing by Candice Ann Beardsley, undertaken in 2016-06-23 in Encino, CA under Chapter 7, concluded with discharge in Sep 21, 2016 after liquidating assets."
Candice Ann Beardsley — California
Deborah F Becker, Encino CA
Address: 5039 Genesta Ave Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10257-AA: "In Encino, CA, Deborah F Becker filed for Chapter 7 bankruptcy in Jan 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-14."
Deborah F Becker — California
Minoo Beheshti, Encino CA
Address: 5454 Zelzah Ave Apt 104 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26379-MT: "Minoo Beheshti's Chapter 7 bankruptcy, filed in Encino, CA in 12/05/2009, led to asset liquidation, with the case closing in 03.31.2010."
Minoo Beheshti — California
Lois Bell, Encino CA
Address: 17550 Burbank Blvd Apt 326 Encino, CA 91316
Bankruptcy Case 1:09-bk-25529-GM Summary: "In Encino, CA, Lois Bell filed for Chapter 7 bankruptcy in 2009-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-01."
Lois Bell — California
Yishay Shay Ben, Encino CA
Address: 17811 Bromley Ct Encino, CA 91316-1110
Bankruptcy Case 1:15-bk-12901-VK Summary: "The bankruptcy filing by Yishay Shay Ben, undertaken in August 2015 in Encino, CA under Chapter 7, concluded with discharge in Dec 7, 2015 after liquidating assets."
Yishay Shay Ben — California
Brian Benbow, Encino CA
Address: 5301 YARMOUTH AVE UNIT 14 ENCINO, CA 91316
Bankruptcy Case 2:10-bk-20534-VK Summary: "Encino, CA resident Brian Benbow's 2010-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2010."
Brian Benbow — California
Vahan Nichan Bendian, Encino CA
Address: 16936 Burbank Blvd Apt 214 Encino, CA 91316
Bankruptcy Case 1:12-bk-15120-AA Summary: "The case of Vahan Nichan Bendian in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-05-31 and discharged early 2012-10-03, focusing on asset liquidation to repay creditors."
Vahan Nichan Bendian — California
Ethan Berger, Encino CA
Address: 16936 Burbank Blvd Apt 215 Encino, CA 91316
Brief Overview of Bankruptcy Case 1:10-bk-12564-GM: "The bankruptcy record of Ethan Berger from Encino, CA, shows a Chapter 7 case filed in 03.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Ethan Berger — California
Ruslana Berkovich, Encino CA
Address: 5135 ZELZAH AVE APT 305 ENCINO, CA 91316
Brief Overview of Bankruptcy Case 1:10-bk-12509-KT: "Ruslana Berkovich's bankruptcy, initiated in 03.05.2010 and concluded by 2010-06-25 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruslana Berkovich — California
Michael Berland, Encino CA
Address: 4721 Alonzo Ave Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16004-MT: "Michael Berland's Chapter 7 bankruptcy, filed in Encino, CA in May 19, 2010, led to asset liquidation, with the case closing in 09.10.2010."
Michael Berland — California
Anthony Bermel, Encino CA
Address: 5900 Ostrom Ave Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27539-GM: "The bankruptcy record of Anthony Bermel from Encino, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Anthony Bermel — California
Eva M Bernardi, Encino CA
Address: 4924 Lindley Ave Encino, CA 91316
Brief Overview of Bankruptcy Case 1:13-bk-12986-MT: "In a Chapter 7 bankruptcy case, Eva M Bernardi from Encino, CA, saw her proceedings start in April 30, 2013 and complete by Aug 12, 2013, involving asset liquidation."
Eva M Bernardi — California
Max Hossein Birjani, Encino CA
Address: 5229 Balboa Blvd Unit 1 Encino, CA 91316
Concise Description of Bankruptcy Case 1:11-bk-12636-MT7: "The bankruptcy record of Max Hossein Birjani from Encino, CA, shows a Chapter 7 case filed in 2011-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Max Hossein Birjani — California
Janine Bitar, Encino CA
Address: 5500 Zelzah Ave # 3 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12268-AA: "Janine Bitar's Chapter 7 bankruptcy, filed in Encino, CA in 04/03/2013, led to asset liquidation, with the case closing in July 2013."
Janine Bitar — California
Sheila Blank, Encino CA
Address: 5320 Newcastle Ave Apt 224 Encino, CA 91316
Brief Overview of Bankruptcy Case 1:12-bk-14679-VK: "Sheila Blank's bankruptcy, initiated in May 18, 2012 and concluded by 2012-08-20 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Blank — California
Leslie Bockian, Encino CA
Address: PO Box 16477 Encino, CA 91416-6477
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10436-CB: "In Encino, CA, Leslie Bockian filed for Chapter 7 bankruptcy in January 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2014."
Leslie Bockian — California
Donna Boehle, Encino CA
Address: 5500 Newcastle Ave Apt 30 Encino, CA 91316
Concise Description of Bankruptcy Case 1:09-bk-26219-MT7: "Donna Boehle's bankruptcy, initiated in December 2009 and concluded by 03.31.2010 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Boehle — California
Karen Boozer, Encino CA
Address: PO Box 260498 Encino, CA 91426
Brief Overview of Bankruptcy Case 1:10-bk-22454-GM: "Karen Boozer's bankruptcy, initiated in 09/30/2010 and concluded by 02/02/2011 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Boozer — California
Tara Christine Bordonaro, Encino CA
Address: 17561 Burbank Blvd Encino, CA 91316
Bankruptcy Case 1:12-bk-10623-MT Overview: "Tara Christine Bordonaro's bankruptcy, initiated in 01.22.2012 and concluded by 2012-05-26 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Christine Bordonaro — California
Victor Bouhadana, Encino CA
Address: 17730 Burbank Blvd Apt 210E Encino, CA 91316
Brief Overview of Bankruptcy Case 1:11-bk-15187-MT: "The bankruptcy record of Victor Bouhadana from Encino, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-27."
Victor Bouhadana — California
Jacqueline Y Boyd, Encino CA
Address: PO Box 18095 Encino, CA 91416
Bankruptcy Case 1:09-bk-22638-KT Overview: "Encino, CA resident Jacqueline Y Boyd's 2009-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
Jacqueline Y Boyd — California
Janice Bradford, Encino CA
Address: 17150 Burbank Blvd Unit 22 Encino, CA 91316
Concise Description of Bankruptcy Case 1:10-bk-24735-GM7: "Encino, CA resident Janice Bradford's Nov 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2011."
Janice Bradford — California
Mark Brandalis, Encino CA
Address: 5305 White Oak Ave Unit G Encino, CA 91316
Bankruptcy Case 1:12-bk-12560-AA Summary: "The case of Mark Brandalis in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 2012-07-22, focusing on asset liquidation to repay creditors."
Mark Brandalis — California
Schad Edward Brannon, Encino CA
Address: 5819 Wish Ave Encino, CA 91316
Bankruptcy Case 1:11-bk-14290-MT Summary: "Schad Edward Brannon's bankruptcy, initiated in April 6, 2011 and concluded by 2011-08-09 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Schad Edward Brannon — California
Allen Breneman, Encino CA
Address: 5465 Newcastle Ave Apt 1 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24700-MT: "In a Chapter 7 bankruptcy case, Allen Breneman from Encino, CA, saw their proceedings start in November 22, 2010 and complete by 03/27/2011, involving asset liquidation."
Allen Breneman — California
Darin Breneman, Encino CA
Address: 5465 Newcastle Ave Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15291-MT: "Encino, CA resident Darin Breneman's 08/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2013."
Darin Breneman — California
Fredrick Bresky, Encino CA
Address: 5303 Yarmouth Ave Apt 202 Encino, CA 91316
Bankruptcy Case 1:10-bk-21520-KT Overview: "In a Chapter 7 bankruptcy case, Fredrick Bresky from Encino, CA, saw his proceedings start in 2010-09-14 and complete by January 17, 2011, involving asset liquidation."
Fredrick Bresky — California
Milton Jerome Brodleit, Encino CA
Address: 5400 Lindley Ave Unit 214 Encino, CA 91316
Concise Description of Bankruptcy Case 1:13-bk-12604-AA7: "The case of Milton Jerome Brodleit in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 04/16/2013 and discharged early Jul 29, 2013, focusing on asset liquidation to repay creditors."
Milton Jerome Brodleit — California
Ronda Brody, Encino CA
Address: 17348 Califa St Encino, CA 91316
Bankruptcy Case 1:10-bk-12217-GM Overview: "In a Chapter 7 bankruptcy case, Ronda Brody from Encino, CA, saw her proceedings start in 2010-02-26 and complete by 2010-06-08, involving asset liquidation."
Ronda Brody — California
Bridgette Brooks, Encino CA
Address: 15651 Dickens St Apt 211 Encino, CA 91436-3151
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12406-MB: "The bankruptcy filing by Bridgette Brooks, undertaken in Jul 14, 2015 in Encino, CA under Chapter 7, concluded with discharge in Oct 12, 2015 after liquidating assets."
Bridgette Brooks — California
Ethan R Brooks, Encino CA
Address: 15651 Dickens St Apt 211 Encino, CA 91436-3151
Bankruptcy Case 1:15-bk-12406-MB Overview: "The bankruptcy filing by Ethan R Brooks, undertaken in July 2015 in Encino, CA under Chapter 7, concluded with discharge in 2015-10-12 after liquidating assets."
Ethan R Brooks — California
Lauren Brown, Encino CA
Address: 4924 Balboa Blvd # 103 Encino, CA 91316
Bankruptcy Case 6:10-bk-50406-CB Overview: "In Encino, CA, Lauren Brown filed for Chapter 7 bankruptcy in 2010-12-16. This case, involving liquidating assets to pay off debts, was resolved by Apr 20, 2011."
Lauren Brown — California
Karin Buchak, Encino CA
Address: 16680 Morrison St Encino, CA 91436-1046
Bankruptcy Case 1:15-bk-10782-VK Overview: "In Encino, CA, Karin Buchak filed for Chapter 7 bankruptcy in Mar 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2015."
Karin Buchak — California
Jimmy Burana, Encino CA
Address: 5292 Newcastle Ave Apt 29 Encino, CA 91316-3056
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12197-VK: "In a Chapter 7 bankruptcy case, Jimmy Burana from Encino, CA, saw their proceedings start in 2015-06-24 and complete by 2015-09-22, involving asset liquidation."
Jimmy Burana — California
Penny Burana, Encino CA
Address: 5292 Newcastle Ave Apt 29 Encino, CA 91316-3056
Concise Description of Bankruptcy Case 1:15-bk-12197-VK7: "In Encino, CA, Penny Burana filed for Chapter 7 bankruptcy in 2015-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2015."
Penny Burana — California
Micahel John Burlack, Encino CA
Address: 5446 Newcastle Ave Apt 23 Encino, CA 91316
Brief Overview of Bankruptcy Case 1:11-bk-11160-GM: "The case of Micahel John Burlack in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in January 28, 2011 and discharged early 2011-04-29, focusing on asset liquidation to repay creditors."
Micahel John Burlack — California
William Jeffrey Butala, Encino CA
Address: 17730 Burbank Blvd Apt 101E Encino, CA 91316
Bankruptcy Case 1:13-bk-14981-VK Summary: "William Jeffrey Butala's Chapter 7 bankruptcy, filed in Encino, CA in Jul 29, 2013, led to asset liquidation, with the case closing in November 4, 2013."
William Jeffrey Butala — California
Ronald Butler, Encino CA
Address: 5460 White Oak Ave Unit C329 Encino, CA 91316
Bankruptcy Case 1:12-bk-12893-VK Overview: "The bankruptcy filing by Ronald Butler, undertaken in March 2012 in Encino, CA under Chapter 7, concluded with discharge in 2012-07-30 after liquidating assets."
Ronald Butler — California
Alisa Louise Cabrera, Encino CA
Address: PO Box 16483 Encino, CA 91416-6483
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13847-MT: "In a Chapter 7 bankruptcy case, Alisa Louise Cabrera from Encino, CA, saw her proceedings start in 2015-11-20 and complete by 2016-02-18, involving asset liquidation."
Alisa Louise Cabrera — California
Michelle Tamar Cait, Encino CA
Address: 5410 Louise Ave Encino, CA 91316-2539
Bankruptcy Case 1:16-bk-11637-MB Summary: "The bankruptcy record of Michelle Tamar Cait from Encino, CA, shows a Chapter 7 case filed in 06.01.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2016."
Michelle Tamar Cait — California
Robert Howard Cait, Encino CA
Address: 5410 Louise Ave Encino, CA 91316-2539
Brief Overview of Bankruptcy Case 1:16-bk-10475-MB: "Encino, CA resident Robert Howard Cait's 02.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Robert Howard Cait — California
George A Carranza, Encino CA
Address: 5143 White Oak Ave Unit 201 Encino, CA 91316
Bankruptcy Case 1:11-bk-13007-AA Overview: "In a Chapter 7 bankruptcy case, George A Carranza from Encino, CA, saw his proceedings start in March 2011 and complete by 06.15.2011, involving asset liquidation."
George A Carranza — California
Explore Free Bankruptcy Records by State