Website Logo

Encino, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Encino.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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