Website Logo

Encino, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Encino.

Last updated on: April 04, 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

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