Encino, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Encino.
Last updated on:
April 04, 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
Hossein Tehrani, Encino CA
Address: 5930 Texhoma Ave Encino, CA 91316
Bankruptcy Case 1:12-bk-16481-VK Overview: "The bankruptcy filing by Hossein Tehrani, undertaken in 07/18/2012 in Encino, CA under Chapter 7, concluded with discharge in 11.20.2012 after liquidating assets."
Hossein Tehrani — California
Fimi Terenkian, Encino CA
Address: 5237 Newcastle Ave Apt 205 Encino, CA 91316-3076
Bankruptcy Case 1:14-bk-13975-MT Summary: "The case of Fimi Terenkian in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early December 1, 2014, focusing on asset liquidation to repay creditors."
Fimi Terenkian — California
George Terenkian, Encino CA
Address: 5237 Newcastle Ave Apt 205 Encino, CA 91316-3076
Brief Overview of Bankruptcy Case 1:14-bk-13975-MT: "The case of George Terenkian in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in August 25, 2014 and discharged early 2014-12-01, focusing on asset liquidation to repay creditors."
George Terenkian — California
Elaine Susan Thomas, Encino CA
Address: 17032 Burbank Blvd Apt 11 Encino, CA 91316-1874
Bankruptcy Case 1:14-bk-15132-MT Overview: "The bankruptcy filing by Elaine Susan Thomas, undertaken in November 2014 in Encino, CA under Chapter 7, concluded with discharge in Feb 11, 2015 after liquidating assets."
Elaine Susan Thomas — California
Dorine Thomas, Encino CA
Address: 15651 Dickens St Apt 307 Encino, CA 91436-3150
Concise Description of Bankruptcy Case 1:16-bk-10337-MB7: "In a Chapter 7 bankruptcy case, Dorine Thomas from Encino, CA, saw her proceedings start in 2016-02-04 and complete by May 4, 2016, involving asset liquidation."
Dorine Thomas — California
Bent B N Thomsen, Encino CA
Address: 17622 Weddington St Encino, CA 91316
Bankruptcy Case 1:13-bk-11550-MT Summary: "In a Chapter 7 bankruptcy case, Bent B N Thomsen from Encino, CA, saw their proceedings start in 03/07/2013 and complete by Jun 17, 2013, involving asset liquidation."
Bent B N Thomsen — California
Edmund Thorne, Encino CA
Address: 5455 White Oak Ave Apt 301 Encino, CA 91316
Concise Description of Bankruptcy Case 1:10-bk-18782-GM7: "The bankruptcy record of Edmund Thorne from Encino, CA, shows a Chapter 7 case filed in July 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-22."
Edmund Thorne — California
Elizabeth M Thorner, Encino CA
Address: 6317 Alonzo Ave Encino, CA 91316
Bankruptcy Case 1:11-bk-19471-VK Overview: "The bankruptcy filing by Elizabeth M Thorner, undertaken in 08.06.2011 in Encino, CA under Chapter 7, concluded with discharge in 12/09/2011 after liquidating assets."
Elizabeth M Thorner — California
Kimberly A Thornton, Encino CA
Address: 5301 Newcastle Ave Apt 33 Encino, CA 91316-3064
Bankruptcy Case 1:14-bk-13984-VK Summary: "Kimberly A Thornton's bankruptcy, initiated in 2014-08-26 and concluded by 12.01.2014 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Thornton — California
Jennifer Anne Thurm, Encino CA
Address: 5460 White Oak Ave Unit B304 Encino, CA 91316
Concise Description of Bankruptcy Case 1:13-bk-11614-MT7: "In a Chapter 7 bankruptcy case, Jennifer Anne Thurm from Encino, CA, saw her proceedings start in 03.08.2013 and complete by 06.10.2013, involving asset liquidation."
Jennifer Anne Thurm — California
John P Tierney, Encino CA
Address: 16946 Burbank Blvd Apt 110 Encino, CA 91316
Concise Description of Bankruptcy Case 1:13-bk-10252-VK7: "In Encino, CA, John P Tierney filed for Chapter 7 bankruptcy in 2013-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2013."
John P Tierney — California
Khachik Toomians, Encino CA
Address: 4318 Coronet Dr Encino, CA 91316-4323
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15553-VK: "In Encino, CA, Khachik Toomians filed for Chapter 7 bankruptcy in December 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2015."
Khachik Toomians — California
Steve Torosyan, Encino CA
Address: 17731 Erwin St Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-21029-AA: "In a Chapter 7 bankruptcy case, Steve Torosyan from Encino, CA, saw his proceedings start in 2012-12-26 and complete by April 2013, involving asset liquidation."
Steve Torosyan — California
Luis Torres, Encino CA
Address: 5460 White Oak Ave Unit D208 Encino, CA 91316
Bankruptcy Case 1:10-bk-21058-KT Summary: "The bankruptcy filing by Luis Torres, undertaken in 2010-09-02 in Encino, CA under Chapter 7, concluded with discharge in January 5, 2011 after liquidating assets."
Luis Torres — California
Rosemary Trevino, Encino CA
Address: 17400 Burbank Blvd Apt 132 Encino, CA 91316-1701
Bankruptcy Case 1:14-bk-10788-AA Overview: "The case of Rosemary Trevino in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in February 14, 2014 and discharged early May 19, 2014, focusing on asset liquidation to repay creditors."
Rosemary Trevino — California
Beatriz Troisi, Encino CA
Address: 5334 Lindley Ave Unit 231 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12203-AA: "Beatriz Troisi's Chapter 7 bankruptcy, filed in Encino, CA in April 1, 2013, led to asset liquidation, with the case closing in July 2013."
Beatriz Troisi — California
Karapet Ulikyan, Encino CA
Address: 5437 Newcastle Ave Apt 220 Encino, CA 91316
Bankruptcy Case 1:13-bk-15276-MT Overview: "Encino, CA resident Karapet Ulikyan's 08/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2013."
Karapet Ulikyan — California
Janel Urguby, Encino CA
Address: PO Box 260992 Encino, CA 91426
Concise Description of Bankruptcy Case 2:09-bk-40539-AA7: "Janel Urguby's bankruptcy, initiated in 2009-11-03 and concluded by 02.24.2010 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janel Urguby — California
Sergey Usmanov, Encino CA
Address: 17328 Ventura Blvd # 128 Encino, CA 91316-3904
Concise Description of Bankruptcy Case 1:15-bk-12609-MB7: "The bankruptcy record of Sergey Usmanov from Encino, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Sergey Usmanov — California
Sarit Varon, Encino CA
Address: 5414 Newcastle Ave Apt 69 Encino, CA 91316
Brief Overview of Bankruptcy Case 1:11-bk-11257-AA: "The case of Sarit Varon in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 31, 2011 and discharged early 05.12.2011, focusing on asset liquidation to repay creditors."
Sarit Varon — California
Igor Vasilyev, Encino CA
Address: 5460 White Oak Ave Unit F303 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14275-AA: "Igor Vasilyev's Chapter 7 bankruptcy, filed in Encino, CA in May 2012, led to asset liquidation, with the case closing in August 20, 2012."
Igor Vasilyev — California
Adriana Petra Vasquez, Encino CA
Address: 4955 Haskell Ave Encino, CA 91436-1674
Brief Overview of Bankruptcy Case 1:15-bk-13148-VK: "The bankruptcy record of Adriana Petra Vasquez from Encino, CA, shows a Chapter 7 case filed in 09/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2016."
Adriana Petra Vasquez — California
Laju Vaswani, Encino CA
Address: PO Box 19125 Encino, CA 91416
Brief Overview of Bankruptcy Case 1:10-bk-18003-KT: "In Encino, CA, Laju Vaswani filed for Chapter 7 bankruptcy in 2010-07-01. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2010."
Laju Vaswani — California
Mikhail Vaynshtok, Encino CA
Address: 5248 Yarmouth Ave Encino, CA 91316-3174
Bankruptcy Case 1:15-bk-13348-MT Summary: "Encino, CA resident Mikhail Vaynshtok's October 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-04."
Mikhail Vaynshtok — California
Isaak Vaysberg, Encino CA
Address: 17711 Margate St Apt 5 Encino, CA 91316
Bankruptcy Case 1:11-bk-14806-GM Summary: "The bankruptcy record of Isaak Vaysberg from Encino, CA, shows a Chapter 7 case filed in 2011-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-27."
Isaak Vaysberg — California
Michelle Vergara, Encino CA
Address: 18034 Ventura Blvd # 518 Encino, CA 91316
Brief Overview of Bankruptcy Case 1:13-bk-10103-VK: "In Encino, CA, Michelle Vergara filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 18, 2013."
Michelle Vergara — California
Stanley J Vescio, Encino CA
Address: 5400 Yarmouth Ave Apt 131 Encino, CA 91316-2313
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10820-MB: "Stanley J Vescio's Chapter 7 bankruptcy, filed in Encino, CA in 03.11.2015, led to asset liquidation, with the case closing in June 2015."
Stanley J Vescio — California
Cloutier Rosane Vieira, Encino CA
Address: 5320 Newcastle Ave Apt 204 Encino, CA 91316
Bankruptcy Case 1:13-bk-14187-MT Overview: "The case of Cloutier Rosane Vieira in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 21, 2013 and discharged early 09/23/2013, focusing on asset liquidation to repay creditors."
Cloutier Rosane Vieira — California
Michael Thomas Vieyra, Encino CA
Address: PO Box 18018 Encino, CA 91416-8018
Brief Overview of Bankruptcy Case 1:15-bk-11024-VK: "The bankruptcy filing by Michael Thomas Vieyra, undertaken in 03.26.2015 in Encino, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Michael Thomas Vieyra — California
Daniel Villagra, Encino CA
Address: 17711 Margate St Apt 101 Encino, CA 91316
Brief Overview of Bankruptcy Case 1:10-bk-21459-MT: "The bankruptcy record of Daniel Villagra from Encino, CA, shows a Chapter 7 case filed in September 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-16."
Daniel Villagra — California
Reynaldo Villalobos, Encino CA
Address: 5300 Encino Ave Encino, CA 91316
Bankruptcy Case 13-11203-t7 Summary: "In a Chapter 7 bankruptcy case, Reynaldo Villalobos from Encino, CA, saw his proceedings start in 04/09/2013 and complete by July 2013, involving asset liquidation."
Reynaldo Villalobos — California
Paola Andrea Villamor, Encino CA
Address: 17400 Burbank Blvd Apt 211 Encino, CA 91316-1709
Bankruptcy Case 1:15-bk-12358-VK Summary: "Paola Andrea Villamor's Chapter 7 bankruptcy, filed in Encino, CA in July 2015, led to asset liquidation, with the case closing in 10/08/2015."
Paola Andrea Villamor — California
Alfredo Gonzalez Villapando, Encino CA
Address: 4250 Alonzo Ave Encino, CA 91316
Concise Description of Bankruptcy Case 1:13-bk-17455-VK7: "In Encino, CA, Alfredo Gonzalez Villapando filed for Chapter 7 bankruptcy in November 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-09."
Alfredo Gonzalez Villapando — California
Catherine Villar, Encino CA
Address: 5412 Lindley Ave Unit 303 Encino, CA 91316
Bankruptcy Case 2:10-bk-35249-PC Overview: "Catherine Villar's Chapter 7 bankruptcy, filed in Encino, CA in 2010-06-22, led to asset liquidation, with the case closing in 2010-10-25."
Catherine Villar — California
Victor Benjamin Vischjager, Encino CA
Address: 5335 Yarmouth Ave Apt 301 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17006-VK: "Encino, CA resident Victor Benjamin Vischjager's 06.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2011."
Victor Benjamin Vischjager — California
Rebecca Vogel, Encino CA
Address: 5301 Balboa Blvd Unit A2 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10293-MT: "In Encino, CA, Rebecca Vogel filed for Chapter 7 bankruptcy in 2013-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2013."
Rebecca Vogel — California
Farrokh Vosough, Encino CA
Address: 6311 Yarmouth Ave Encino, CA 91316
Concise Description of Bankruptcy Case 8:13-bk-17528-TA7: "The bankruptcy filing by Farrokh Vosough, undertaken in 2013-09-06 in Encino, CA under Chapter 7, concluded with discharge in Dec 17, 2013 after liquidating assets."
Farrokh Vosough — California
David S Wagreich, Encino CA
Address: 16255 Ventura Blvd Ste 625 Encino, CA 91436-2307
Brief Overview of Bankruptcy Case 2:15-bk-21965-RK: "The case of David S Wagreich in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 07.30.2015 and discharged early October 2015, focusing on asset liquidation to repay creditors."
David S Wagreich — California
Marcia F Wallis, Encino CA
Address: 17919 Magnolia Blvd Apt 3 Encino, CA 91316
Brief Overview of Bankruptcy Case 1:11-bk-18678-MT: "The bankruptcy filing by Marcia F Wallis, undertaken in July 20, 2011 in Encino, CA under Chapter 7, concluded with discharge in 10.27.2011 after liquidating assets."
Marcia F Wallis — California
Karyn Ward, Encino CA
Address: 5441 YARMOUTH AVE UNIT 9 ENCINO, CA 91316
Concise Description of Bankruptcy Case 2:10-bk-32460-ER7: "Karyn Ward's bankruptcy, initiated in 2010-06-02 and concluded by September 12, 2010 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karyn Ward — California
Ashley F Ward, Encino CA
Address: 5424 Newcastle Ave Apt 369 Encino, CA 91316-2044
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17899-VK: "Ashley F Ward's bankruptcy, initiated in December 28, 2013 and concluded by Apr 14, 2014 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley F Ward — California
Rachel Weaver, Encino CA
Address: 5720 Babbitt Ave Encino, CA 91316
Concise Description of Bankruptcy Case 1:10-bk-19759-MT7: "Rachel Weaver's bankruptcy, initiated in 08.09.2010 and concluded by November 2010 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Weaver — California
Michael Weaver, Encino CA
Address: PO Box 16215 Encino, CA 91416
Concise Description of Bankruptcy Case 1:12-bk-12751-VK7: "In a Chapter 7 bankruptcy case, Michael Weaver from Encino, CA, saw their proceedings start in March 2012 and complete by 2012-07-25, involving asset liquidation."
Michael Weaver — California
Leonard David Weinberg, Encino CA
Address: 17331 Burma St Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-26125-MT: "In a Chapter 7 bankruptcy case, Leonard David Weinberg from Encino, CA, saw his proceedings start in December 2010 and complete by 2011-04-08, involving asset liquidation."
Leonard David Weinberg — California
Stephen S Weiner, Encino CA
Address: 6306 Bertrand Ave Encino, CA 91316
Bankruptcy Case 1:13-bk-10902-VK Overview: "Encino, CA resident Stephen S Weiner's 02/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2013."
Stephen S Weiner — California
Alvin Martin Weintraub, Encino CA
Address: 17520 Embassy Dr Encino, CA 91316
Bankruptcy Case 1:12-bk-12944-VK Overview: "Alvin Martin Weintraub's Chapter 7 bankruptcy, filed in Encino, CA in 2012-03-28, led to asset liquidation, with the case closing in 2012-07-31."
Alvin Martin Weintraub — California
Lea Weintraub, Encino CA
Address: 17520 Embassy Dr Encino, CA 91316
Bankruptcy Case 1:13-bk-11896-AA Summary: "In Encino, CA, Lea Weintraub filed for Chapter 7 bankruptcy in 2013-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-30."
Lea Weintraub — California
Matthew Wayne Wheatcroft, Encino CA
Address: 5460 White Oak Ave Unit J307 Encino, CA 91316
Brief Overview of Bankruptcy Case 6:11-bk-15599-CB: "The case of Matthew Wayne Wheatcroft in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 02/22/2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Matthew Wayne Wheatcroft — California
Dominique Danielle Whitten, Encino CA
Address: 18008 Burbank Blvd Apt 6 Encino, CA 91316-1627
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11343-VK: "Dominique Danielle Whitten's bankruptcy, initiated in May 2016 and concluded by August 1, 2016 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominique Danielle Whitten — California
Christopher Wiecek, Encino CA
Address: 5500 Lindley Ave Unit 115 Encino, CA 91316
Concise Description of Bankruptcy Case 1:13-bk-14223-MT7: "The bankruptcy record of Christopher Wiecek from Encino, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2013."
Christopher Wiecek — California
Clyde John Williams, Encino CA
Address: 5454 Zelzah Ave Apt 302 Encino, CA 91316-2284
Bankruptcy Case 1:16-bk-11209-MB Summary: "In Encino, CA, Clyde John Williams filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-21."
Clyde John Williams — California
Michael Wineman, Encino CA
Address: 5254 Newcastle Ave Apt 10 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20792-GM: "In Encino, CA, Michael Wineman filed for Chapter 7 bankruptcy in August 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2011."
Michael Wineman — California
Michael John Wiser, Encino CA
Address: 4413 Grimes Pl Encino, CA 91316
Brief Overview of Bankruptcy Case 1:13-bk-13055-VK: "Michael John Wiser's Chapter 7 bankruptcy, filed in Encino, CA in 2013-05-02, led to asset liquidation, with the case closing in 08/05/2013."
Michael John Wiser — California
Amir Wolf, Encino CA
Address: 4915 Rupert Ave Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12155-AA: "The bankruptcy record of Amir Wolf from Encino, CA, shows a Chapter 7 case filed in Mar 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2012."
Amir Wolf — California
Michael Spencer Wolff, Encino CA
Address: 17934 Tiara St Encino, CA 91316
Concise Description of Bankruptcy Case 1:11-bk-17165-AA7: "Encino, CA resident Michael Spencer Wolff's 2011-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Michael Spencer Wolff — California
Steve Worthington, Encino CA
Address: 6206 Jamieson Ave Encino, CA 91316
Bankruptcy Case 1:10-bk-12372-GM Summary: "Steve Worthington's bankruptcy, initiated in March 3, 2010 and concluded by June 2010 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Worthington — California
Ron Wray, Encino CA
Address: 5945 Jamieson Ave Encino, CA 91316
Brief Overview of Bankruptcy Case 1:10-bk-24982-GM: "Ron Wray's bankruptcy, initiated in November 30, 2010 and concluded by Mar 15, 2011 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ron Wray — California
James Edward Wright, Encino CA
Address: 4940 Paso Robles Ave Apt 103 Encino, CA 91316-3477
Bankruptcy Case 15-34235 Summary: "The case of James Edward Wright in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 10.07.2015 and discharged early Jan 5, 2016, focusing on asset liquidation to repay creditors."
James Edward Wright — California
Johnetta Kirwood Wright, Encino CA
Address: 4940 Paso Robles Ave Apt 103 Encino, CA 91316-3477
Bankruptcy Case 15-34235 Overview: "Encino, CA resident Johnetta Kirwood Wright's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Johnetta Kirwood Wright — California
Megan Maureen Wyatt, Encino CA
Address: 17413 Bullock St Encino, CA 91316
Bankruptcy Case 1:11-bk-10904-GM Summary: "The bankruptcy record of Megan Maureen Wyatt from Encino, CA, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2011."
Megan Maureen Wyatt — California
Mark Yampolsky, Encino CA
Address: 5400 Newcastle Ave Apt 50 Encino, CA 91316
Brief Overview of Bankruptcy Case 1:11-bk-13590-VK: "Mark Yampolsky's Chapter 7 bankruptcy, filed in Encino, CA in March 2011, led to asset liquidation, with the case closing in 2011-07-26."
Mark Yampolsky — California
Vartan Nazar Yanikian, Encino CA
Address: 5424 Newcastle Ave Apt 229 Encino, CA 91316-4708
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12795-MT: "In a Chapter 7 bankruptcy case, Vartan Nazar Yanikian from Encino, CA, saw their proceedings start in 08.20.2015 and complete by 11/18/2015, involving asset liquidation."
Vartan Nazar Yanikian — California
Larry Herbert Yarow, Encino CA
Address: 4949 Genesta Ave Unit 412A Encino, CA 91316
Bankruptcy Case 1:11-bk-19889-MT Summary: "Encino, CA resident Larry Herbert Yarow's August 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Larry Herbert Yarow — California
David Yashar, Encino CA
Address: 5705 Jamieson Ave Encino, CA 91316
Bankruptcy Case 1:12-bk-14712-AA Summary: "David Yashar's bankruptcy, initiated in May 21, 2012 and concluded by September 2012 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Yashar — California
Saman Yazdian, Encino CA
Address: 5636 Lasaine Ave Encino, CA 91316-1314
Brief Overview of Bankruptcy Case 1:15-bk-14043-VK: "Encino, CA resident Saman Yazdian's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2016."
Saman Yazdian — California
Dennis Joel Yellen, Encino CA
Address: 5500 Newcastle Ave Apt 61 Encino, CA 91316
Bankruptcy Case 1:13-bk-15067-AA Summary: "The bankruptcy filing by Dennis Joel Yellen, undertaken in 2013-07-31 in Encino, CA under Chapter 7, concluded with discharge in 11/04/2013 after liquidating assets."
Dennis Joel Yellen — California
Coleman Yoko, Encino CA
Address: 5167 Yarmouth Ave Apt 16 Encino, CA 91316
Brief Overview of Bankruptcy Case 1:12-bk-20807-MT: "Coleman Yoko's bankruptcy, initiated in Dec 14, 2012 and concluded by 03.26.2013 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coleman Yoko — California
Howard Young, Encino CA
Address: 17337 Ventura Blvd Ste 305 Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17285-KT: "The case of Howard Young in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in June 17, 2010 and discharged early 10/20/2010, focusing on asset liquidation to repay creditors."
Howard Young — California
Amin Zahedi, Encino CA
Address: 17606 HATTERAS ST ENCINO, CA 91316
Brief Overview of Bankruptcy Case 1:10-bk-12490-GM: "Encino, CA resident Amin Zahedi's 03.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Amin Zahedi — California
Farida Zaidi, Encino CA
Address: 6213 Balcom Ave Encino, CA 91316
Concise Description of Bankruptcy Case 8:10-bk-11247-RK7: "Encino, CA resident Farida Zaidi's 02.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2010."
Farida Zaidi — California
Mohamad Zamanizaman, Encino CA
Address: 17049 Ventura Blvd Encino, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12001-GM: "In Encino, CA, Mohamad Zamanizaman filed for Chapter 7 bankruptcy in 2010-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-05."
Mohamad Zamanizaman — California
Carlos Toribio Zarate, Encino CA
Address: 5474 Newcastle Ave Apt A106 Encino, CA 91316-2025
Brief Overview of Bankruptcy Case 1:15-bk-12593-MB: "In Encino, CA, Carlos Toribio Zarate filed for Chapter 7 bankruptcy in 2015-08-03. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2015."
Carlos Toribio Zarate — California
Aylin A Zargarian, Encino CA
Address: 17463 Tiara St Encino, CA 91316
Brief Overview of Bankruptcy Case 1:11-bk-17291-MT: "In a Chapter 7 bankruptcy case, Aylin A Zargarian from Encino, CA, saw her proceedings start in Jun 14, 2011 and complete by 2011-09-22, involving asset liquidation."
Aylin A Zargarian — California
Natalia Zatserkovnaya, Encino CA
Address: 5461 Yarmouth Ave Apt 79 Encino, CA 91316-2332
Bankruptcy Case 1:15-bk-12556-MT Summary: "The bankruptcy record of Natalia Zatserkovnaya from Encino, CA, shows a Chapter 7 case filed in 2015-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2015."
Natalia Zatserkovnaya — California
Robert Zawarski, Encino CA
Address: 5912 ZELZAH AVE ENCINO, CA 91316
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12864-KT: "In Encino, CA, Robert Zawarski filed for Chapter 7 bankruptcy in Mar 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2010."
Robert Zawarski — California
Elaheh Zianour, Encino CA
Address: PO Box 260704 Encino, CA 91426
Bankruptcy Case 1:13-bk-11176-AA Overview: "The bankruptcy record of Elaheh Zianour from Encino, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2013."
Elaheh Zianour — California
Feliks Zibelberg, Encino CA
Address: 5328 Newcastle Ave Unit 70 Encino, CA 91316-3001
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10618-MT: "The bankruptcy filing by Feliks Zibelberg, undertaken in March 2016 in Encino, CA under Chapter 7, concluded with discharge in May 31, 2016 after liquidating assets."
Feliks Zibelberg — California
Soheyla M Zoveidat, Encino CA
Address: 4625 Louise Ave Encino, CA 91316-3924
Concise Description of Bankruptcy Case 1:14-bk-14594-MT7: "The case of Soheyla M Zoveidat in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early 2015-01-06, focusing on asset liquidation to repay creditors."
Soheyla M Zoveidat — California
Explore Free Bankruptcy Records by State