Website Logo

Sherman Oaks, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sherman Oaks.

Last updated on: March 29, 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

Georgina Veronica Adams, Sherman Oaks CA

Address: 15021 Ventura Blvd # 430 Sherman Oaks, CA 91403-2442
Brief Overview of Bankruptcy Case 1:16-bk-10334-VK: "The bankruptcy record of Georgina Veronica Adams from Sherman Oaks, CA, shows a Chapter 7 case filed in 02.04.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-04."
Georgina Veronica Adams — California

Moshe Adri, Sherman Oaks CA

Address: 13602 Valley Vista Blvd Sherman Oaks, CA 91423-4344
Concise Description of Bankruptcy Case 1:15-bk-10126-MT7: "Moshe Adri's bankruptcy, initiated in 01.14.2015 and concluded by Apr 14, 2015 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moshe Adri — California

Hourie Aghamanoukian, Sherman Oaks CA

Address: 4747 Orion Ave Apt A Sherman Oaks, CA 91403-1077
Brief Overview of Bankruptcy Case 1:15-bk-13303-VK: "The case of Hourie Aghamanoukian in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in October 1, 2015 and discharged early 2016-01-11, focusing on asset liquidation to repay creditors."
Hourie Aghamanoukian — California

Mineh Aghayani, Sherman Oaks CA

Address: 4735 Sepulveda Blvd Apt 135 Sherman Oaks, CA 91403-5420
Bankruptcy Case 1:13-bk-17873-AA Overview: "Mineh Aghayani's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 2013-12-26, led to asset liquidation, with the case closing in March 2014."
Mineh Aghayani — California

Greicy E Aguilar, Sherman Oaks CA

Address: 15050 Burbank Blvd Apt 26 Sherman Oaks, CA 91411-3630
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10574-MT: "Sherman Oaks, CA resident Greicy E Aguilar's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-12."
Greicy E Aguilar — California

Natasha Aitouganov, Sherman Oaks CA

Address: 5039 Buffalo Ave Apt 3 Sherman Oaks, CA 91423-1435
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-10878-AA: "Filing for Chapter 13 bankruptcy in January 2009, Natasha Aitouganov from Sherman Oaks, CA, structured a repayment plan, achieving discharge in 2013-04-03."
Natasha Aitouganov — California

Brand Jorge Martin Alcantara, Sherman Oaks CA

Address: 5632 Van Nuys Blvd # 178 Sherman Oaks, CA 91401
Concise Description of Bankruptcy Case 1:13-bk-16909-AA7: "Sherman Oaks, CA resident Brand Jorge Martin Alcantara's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2014."
Brand Jorge Martin Alcantara — California

Tito C Almeida, Sherman Oaks CA

Address: PO Box 5093 Sherman Oaks, CA 91413-5093
Brief Overview of Bankruptcy Case 1:14-bk-13840-AA: "The case of Tito C Almeida in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-08-15 and discharged early 2014-11-24, focusing on asset liquidation to repay creditors."
Tito C Almeida — California

Rene A Altervain, Sherman Oaks CA

Address: 13139 Hesby St Sherman Oaks, CA 91423-2109
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10698-VK: "In a Chapter 7 bankruptcy case, Rene A Altervain from Sherman Oaks, CA, saw their proceedings start in 03/02/2015 and complete by 2015-05-31, involving asset liquidation."
Rene A Altervain — California

Alfredo Alvizuri, Sherman Oaks CA

Address: 5332 Kester Ave Apt 7 Sherman Oaks, CA 91411-4025
Brief Overview of Bankruptcy Case 1:15-bk-13841-MT: "In Sherman Oaks, CA, Alfredo Alvizuri filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 18, 2016."
Alfredo Alvizuri — California

Celeste Alvizuri, Sherman Oaks CA

Address: 5332 Kester Ave Apt 7 Sherman Oaks, CA 91411-4025
Bankruptcy Case 1:15-bk-13841-MT Summary: "The bankruptcy record of Celeste Alvizuri from Sherman Oaks, CA, shows a Chapter 7 case filed in November 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
Celeste Alvizuri — California

Jennifer Lyn Aos, Sherman Oaks CA

Address: 4550 Fulton Ave Apt 306 Sherman Oaks, CA 91423-5187
Bankruptcy Case 1:14-bk-14359-MT Summary: "The case of Jennifer Lyn Aos in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-09-24 and discharged early December 29, 2014, focusing on asset liquidation to repay creditors."
Jennifer Lyn Aos — California

Davonn Jevance Appling, Sherman Oaks CA

Address: 15057 Burbank Blvd Apt 9 Sherman Oaks, CA 91411-3656
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13510-MT: "Sherman Oaks, CA resident Davonn Jevance Appling's 10/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2016."
Davonn Jevance Appling — California

Jacques Edwin Arnet, Sherman Oaks CA

Address: 13730 Albers St Sherman Oaks, CA 91401-5810
Brief Overview of Bankruptcy Case 1:14-bk-13636-VK: "In Sherman Oaks, CA, Jacques Edwin Arnet filed for Chapter 7 bankruptcy in 07/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03."
Jacques Edwin Arnet — California

Andranik Arwanda, Sherman Oaks CA

Address: 5421 Kester Ave Apt 104 Sherman Oaks, CA 91411-4202
Bankruptcy Case 1:14-bk-10353-MT Overview: "The bankruptcy filing by Andranik Arwanda, undertaken in January 23, 2014 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 2014-04-28 after liquidating assets."
Andranik Arwanda — California

Kirk Allen Attebury, Sherman Oaks CA

Address: 4727 Kester Ave Apt 203 Sherman Oaks, CA 91403-2079
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20497-BB: "The bankruptcy filing by Kirk Allen Attebury, undertaken in June 2015 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 09.28.2015 after liquidating assets."
Kirk Allen Attebury — California

Judith Anne Avnes, Sherman Oaks CA

Address: 14314 Burbank Blvd Apt 230 Sherman Oaks, CA 91401-4814
Bankruptcy Case 1:16-bk-10918-VK Overview: "Judith Anne Avnes's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 2016-03-29, led to asset liquidation, with the case closing in 2016-06-27."
Judith Anne Avnes — California

Mariam Avsharian, Sherman Oaks CA

Address: 4438 Stern Ave Sherman Oaks, CA 91423-3521
Brief Overview of Bankruptcy Case 1:14-bk-13039-VK: "Sherman Oaks, CA resident Mariam Avsharian's 06/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2014."
Mariam Avsharian — California

Bassam Azar, Sherman Oaks CA

Address: 4329 Dixie Canyon Ave Apt 103 Sherman Oaks, CA 91423-3972
Bankruptcy Case 1:14-bk-13962-AA Overview: "Sherman Oaks, CA resident Bassam Azar's August 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-01."
Bassam Azar — California

Sean Hooshang Azarbin, Sherman Oaks CA

Address: 4335 Van Nuys Blvd # 107 Sherman Oaks, CA 91403-3727
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15645-MT: "In a Chapter 7 bankruptcy case, Sean Hooshang Azarbin from Sherman Oaks, CA, saw their proceedings start in 12.29.2014 and complete by 03.29.2015, involving asset liquidation."
Sean Hooshang Azarbin — California

Boghos Gardbis Babadjanian, Sherman Oaks CA

Address: 4752 Sunnyslope Ave Sherman Oaks, CA 91423-2410
Bankruptcy Case 1:16-bk-10076-VK Summary: "The bankruptcy record of Boghos Gardbis Babadjanian from Sherman Oaks, CA, shows a Chapter 7 case filed in January 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-11."
Boghos Gardbis Babadjanian — California

Meroujan Bagdadian, Sherman Oaks CA

Address: 14607 La Maida St Sherman Oaks, CA 91403-1648
Bankruptcy Case 1:14-bk-12972-VK Overview: "Meroujan Bagdadian's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 06.13.2014, led to asset liquidation, with the case closing in 2014-09-11."
Meroujan Bagdadian — California

Elen Baghramian, Sherman Oaks CA

Address: 4365 Mammoth Ave Apt 204 Sherman Oaks, CA 91423-3693
Bankruptcy Case 1:14-bk-15402-AA Overview: "Elen Baghramian's bankruptcy, initiated in 12/04/2014 and concluded by March 2015 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elen Baghramian — California

Hoseini A Bahman, Sherman Oaks CA

Address: 3946 Knobhill Dr Sherman Oaks, CA 91423-4413
Bankruptcy Case 1:15-bk-12038-MB Overview: "The bankruptcy filing by Hoseini A Bahman, undertaken in June 2015 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 09/08/2015 after liquidating assets."
Hoseini A Bahman — California

Perry Allan Baker, Sherman Oaks CA

Address: 5520 Kester Ave Sherman Oaks, CA 91411-3758
Brief Overview of Bankruptcy Case 1:15-bk-13209-MB: "In Sherman Oaks, CA, Perry Allan Baker filed for Chapter 7 bankruptcy in 09/25/2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2015."
Perry Allan Baker — California

Konstantin W Balayan, Sherman Oaks CA

Address: 15054 Magnolia Blvd Apt 201 Sherman Oaks, CA 91403-1278
Bankruptcy Case 1:14-bk-13657-MT Overview: "Konstantin W Balayan's bankruptcy, initiated in 2014-08-01 and concluded by 11.10.2014 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Konstantin W Balayan — California

Poghos Baliyan, Sherman Oaks CA

Address: 5137 Stansbury Ave Sherman Oaks, CA 91423-1120
Brief Overview of Bankruptcy Case 1:14-bk-10979-AA: "Sherman Oaks, CA resident Poghos Baliyan's February 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
Poghos Baliyan — California

Alavi Niloufar Bamshad, Sherman Oaks CA

Address: 14842 Addison St Sherman Oaks, CA 91403-1603
Bankruptcy Case 1:15-bk-13523-VK Overview: "The bankruptcy record of Alavi Niloufar Bamshad from Sherman Oaks, CA, shows a Chapter 7 case filed in 2015-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2016."
Alavi Niloufar Bamshad — California

Patricia Banton, Sherman Oaks CA

Address: 14320 Addison St Apt 122 Sherman Oaks, CA 91423-1838
Concise Description of Bankruptcy Case 1:15-bk-11970-MT7: "The bankruptcy record of Patricia Banton from Sherman Oaks, CA, shows a Chapter 7 case filed in 06.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-02."
Patricia Banton — California

Kenneth Ashley Barnette, Sherman Oaks CA

Address: 5150 Woodman Ave Apt 3 Sherman Oaks, CA 91423-1350
Bankruptcy Case 1:14-bk-14724-VK Summary: "Sherman Oaks, CA resident Kenneth Ashley Barnette's Oct 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2015."
Kenneth Ashley Barnette — California

Jolie Barretta, Sherman Oaks CA

Address: 3961 Oakfield Dr Sherman Oaks, CA 91423-4432
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13544-MT: "Jolie Barretta's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in October 23, 2015, led to asset liquidation, with the case closing in 01.21.2016."
Jolie Barretta — California

Elizabeth Kathleen Beleu, Sherman Oaks CA

Address: 14929 Dickens St Apt 18 Sherman Oaks, CA 91403-3493
Bankruptcy Case 1:16-bk-11051-MT Summary: "Sherman Oaks, CA resident Elizabeth Kathleen Beleu's 2016-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2016."
Elizabeth Kathleen Beleu — California

Lucille I Bell, Sherman Oaks CA

Address: 14358 Magnolia Blvd Apt 310 Sherman Oaks, CA 91423-1063
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13895-MB: "Lucille I Bell's bankruptcy, initiated in November 2015 and concluded by 2016-02-22 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille I Bell — California

Rachel Belotserkovsky, Sherman Oaks CA

Address: 3751 Stone Canyon Ave Sherman Oaks, CA 91403-4534
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11624-MT: "Rachel Belotserkovsky's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in May 31, 2016, led to asset liquidation, with the case closing in 2016-08-29."
Rachel Belotserkovsky — California

Joseph A Benparlas, Sherman Oaks CA

Address: 13025 Killion St Sherman Oaks, CA 91401
Brief Overview of Bankruptcy Case 1:13-bk-13182-AA: "The bankruptcy record of Joseph A Benparlas from Sherman Oaks, CA, shows a Chapter 7 case filed in 05/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2013."
Joseph A Benparlas — California

Moriya Benperlas, Sherman Oaks CA

Address: 13025 Killion St Sherman Oaks, CA 91401
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15596-VK: "In Sherman Oaks, CA, Moriya Benperlas filed for Chapter 7 bankruptcy in Aug 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-09."
Moriya Benperlas — California

Alan Jeffrey Berger, Sherman Oaks CA

Address: 5000 Woodman Ave Apt 7 Sherman Oaks, CA 91423-1399
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10706-MT: "In Sherman Oaks, CA, Alan Jeffrey Berger filed for Chapter 7 bankruptcy in 03/11/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2016."
Alan Jeffrey Berger — California

Brian J Berliner, Sherman Oaks CA

Address: 5523 Sunnyslope Ave Sherman Oaks, CA 91401-5348
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10891-MT: "In Sherman Oaks, CA, Brian J Berliner filed for Chapter 7 bankruptcy in Mar 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2016."
Brian J Berliner — California

Marivic Cadorna Berman, Sherman Oaks CA

Address: 15042 Hartsook St Sherman Oaks, CA 91403-1306
Brief Overview of Bankruptcy Case 2:16-bk-14629-BR: "Marivic Cadorna Berman's bankruptcy, initiated in 04.11.2016 and concluded by July 10, 2016 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marivic Cadorna Berman — California

Michael Albert Beron, Sherman Oaks CA

Address: PO Box 57006 Sherman Oaks, CA 91413-2006
Bankruptcy Case 1:15-bk-11802-VK Summary: "Michael Albert Beron's bankruptcy, initiated in 2015-05-21 and concluded by 08.19.2015 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Albert Beron — California

Deborah Anne Berry, Sherman Oaks CA

Address: 14275 Dickens St Apt 4 Sherman Oaks, CA 91423-5857
Bankruptcy Case 1:13-bk-17945-VK Overview: "The case of Deborah Anne Berry in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-12-31 and discharged early April 2014, focusing on asset liquidation to repay creditors."
Deborah Anne Berry — California

Joseph John Bertolami, Sherman Oaks CA

Address: 15101 Magnolia Blvd Apt D4 Sherman Oaks, CA 91403-1272
Bankruptcy Case 1:14-bk-14653-VK Overview: "The bankruptcy filing by Joseph John Bertolami, undertaken in 2014-10-13 in Sherman Oaks, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Joseph John Bertolami — California

Monna Rose Bessada, Sherman Oaks CA

Address: 14209 Riverside Dr Apt 306 Sherman Oaks, CA 91423-2353
Brief Overview of Bankruptcy Case 1:15-bk-13883-MB: "The case of Monna Rose Bessada in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 11.23.2015 and discharged early 02.21.2016, focusing on asset liquidation to repay creditors."
Monna Rose Bessada — California

Mark Betti, Sherman Oaks CA

Address: 3490 Coy Dr Sherman Oaks, CA 91423-4530
Concise Description of Bankruptcy Case 09-414517: "Chapter 13 bankruptcy for Mark Betti in Sherman Oaks, CA began in 02/26/2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-10."
Mark Betti — California

Tekee Johnson Bey, Sherman Oaks CA

Address: 4750 Ethel Ave Apt 203 Sherman Oaks, CA 91423-3351
Bankruptcy Case 1:15-bk-13998-MT Summary: "Tekee Johnson Bey's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 12.04.2015, led to asset liquidation, with the case closing in Mar 3, 2016."
Tekee Johnson Bey — California

Atilla Birau, Sherman Oaks CA

Address: 5461 Kester Ave Apt 206 Sherman Oaks, CA 91411-3756
Brief Overview of Bankruptcy Case 1:14-bk-13871-MT: "Atilla Birau's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 08.18.2014, led to asset liquidation, with the case closing in Dec 1, 2014."
Atilla Birau — California

Peter Joseph Blanco, Sherman Oaks CA

Address: 4451 Vista Del Monte Ave Apt 105 Sherman Oaks, CA 91403-2983
Concise Description of Bankruptcy Case 1:15-bk-13991-MB7: "The bankruptcy filing by Peter Joseph Blanco, undertaken in December 3, 2015 in Sherman Oaks, CA under Chapter 7, concluded with discharge in Mar 2, 2016 after liquidating assets."
Peter Joseph Blanco — California

Bernice F Blatt, Sherman Oaks CA

Address: 4191 Knobhill Dr Sherman Oaks, CA 91403-4647
Brief Overview of Bankruptcy Case 1:15-bk-14218-VK: "The case of Bernice F Blatt in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in December 30, 2015 and discharged early March 29, 2016, focusing on asset liquidation to repay creditors."
Bernice F Blatt — California

Bryan Scott Borenstein, Sherman Oaks CA

Address: 13170 Cumpston St Sherman Oaks, CA 91401-6043
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10439-VK: "Bryan Scott Borenstein's bankruptcy, initiated in 2016-02-16 and concluded by 05.16.2016 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Scott Borenstein — California

Grettel Boyle, Sherman Oaks CA

Address: 4763 Noble Ave Sherman Oaks, CA 91403-2013
Concise Description of Bankruptcy Case 10-13510-TTG7: "In Sherman Oaks, CA, Grettel Boyle filed for Chapter 7 bankruptcy in 03/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-16."
Grettel Boyle — California

Yakov M Brand, Sherman Oaks CA

Address: 15050 Moorpark St Apt 25 Sherman Oaks, CA 91403-2453
Bankruptcy Case 1:14-bk-13476-AA Summary: "Sherman Oaks, CA resident Yakov M Brand's 2014-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-03."
Yakov M Brand — California

Karri Lynn Brantley, Sherman Oaks CA

Address: 4247 Dixie Canyon Ave Apt 105 Sherman Oaks, CA 91423-3960
Bankruptcy Case 1:14-bk-10576-MT Summary: "In Sherman Oaks, CA, Karri Lynn Brantley filed for Chapter 7 bankruptcy in Feb 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2014."
Karri Lynn Brantley — California

Lisa Braswell, Sherman Oaks CA

Address: 13933 Moorpark St Apt L Sherman Oaks, CA 91423-5708
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12338-VK: "In Sherman Oaks, CA, Lisa Braswell filed for Chapter 7 bankruptcy in 2015-07-08. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2015."
Lisa Braswell — California

Christopher James Brewster, Sherman Oaks CA

Address: 13144 Hartsook St Sherman Oaks, CA 91423-1510
Bankruptcy Case 1:15-bk-10995-MB Overview: "Sherman Oaks, CA resident Christopher James Brewster's March 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2015."
Christopher James Brewster — California

Carl Littleton Brown, Sherman Oaks CA

Address: 4410 Sepulveda Blvd Apt 404 Sherman Oaks, CA 91403-3958
Bankruptcy Case 1:14-bk-13704-AA Overview: "Sherman Oaks, CA resident Carl Littleton Brown's August 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2014."
Carl Littleton Brown — California

Ronnie Brown, Sherman Oaks CA

Address: 4806 Sepulveda Blvd Apt 6 Sherman Oaks, CA 91403-1911
Brief Overview of Bankruptcy Case 1:14-bk-13434-AA: "Ronnie Brown's bankruptcy, initiated in 2014-07-17 and concluded by 2014-10-27 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Brown — California

Tara Renee Brown, Sherman Oaks CA

Address: 4410 Sepulveda Blvd Apt 404 Sherman Oaks, CA 91403-3958
Bankruptcy Case 1:14-bk-13704-AA Summary: "Tara Renee Brown's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 08.06.2014, led to asset liquidation, with the case closing in 11.04.2014."
Tara Renee Brown — California

Barbara Ann Broz, Sherman Oaks CA

Address: 15120 Magnolia Blvd Apt 107 Sherman Oaks, CA 91403-1219
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11796-MT: "In Sherman Oaks, CA, Barbara Ann Broz filed for Chapter 7 bankruptcy in June 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2016."
Barbara Ann Broz — California

Laszlo Buliczka, Sherman Oaks CA

Address: PO Box 57881 Sherman Oaks, CA 91413
Concise Description of Bankruptcy Case 2:12-bk-47990-BB7: "Laszlo Buliczka's bankruptcy, initiated in November 14, 2012 and concluded by Feb 24, 2013 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laszlo Buliczka — California

Margarita Butler, Sherman Oaks CA

Address: 14748 Burbank Blvd Apt 102 Sherman Oaks, CA 91411-4323
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10930-AA: "In Sherman Oaks, CA, Margarita Butler filed for Chapter 7 bankruptcy in Feb 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-09."
Margarita Butler — California

Jino Espina Cabrera, Sherman Oaks CA

Address: 15025 Valleyheart Dr Sherman Oaks, CA 91403-1358
Bankruptcy Case 1:16-bk-11410-MT Summary: "The case of Jino Espina Cabrera in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in May 10, 2016 and discharged early August 8, 2016, focusing on asset liquidation to repay creditors."
Jino Espina Cabrera — California

John E Cabrera, Sherman Oaks CA

Address: 15025 Valleyheart Dr Sherman Oaks, CA 91403-1358
Bankruptcy Case 1:15-bk-13836-VK Overview: "The bankruptcy record of John E Cabrera from Sherman Oaks, CA, shows a Chapter 7 case filed in Nov 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
John E Cabrera — California

Jose Vega Cabrera, Sherman Oaks CA

Address: 15025 Valleyheart Dr Sherman Oaks, CA 91403-1358
Bankruptcy Case 1:16-bk-10659-VK Summary: "In a Chapter 7 bankruptcy case, Jose Vega Cabrera from Sherman Oaks, CA, saw their proceedings start in March 7, 2016 and complete by June 5, 2016, involving asset liquidation."
Jose Vega Cabrera — California

Joselyn Espina Cabrera, Sherman Oaks CA

Address: 15025 Valleyheart Dr Sherman Oaks, CA 91403-1358
Bankruptcy Case 1:15-bk-10654-MB Summary: "The bankruptcy filing by Joselyn Espina Cabrera, undertaken in February 27, 2015 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Joselyn Espina Cabrera — California

Lyndon Titus C Campanero, Sherman Oaks CA

Address: 13636 Ventura Blvd # 195 Sherman Oaks, CA 91423-3700
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11308-MT: "Lyndon Titus C Campanero's bankruptcy, initiated in 2016-04-29 and concluded by 07/28/2016 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyndon Titus C Campanero — California

Mark Anthony Cardenas, Sherman Oaks CA

Address: 3943 Glenridge Dr Sherman Oaks, CA 91423-4644
Brief Overview of Bankruptcy Case 1:14-bk-10678-VK: "In Sherman Oaks, CA, Mark Anthony Cardenas filed for Chapter 7 bankruptcy in 02/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2014."
Mark Anthony Cardenas — California

Lilit Chaghayan, Sherman Oaks CA

Address: 13359 Chandler Blvd Sherman Oaks, CA 91401-5325
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13561-VK: "Lilit Chaghayan's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 2015-10-26, led to asset liquidation, with the case closing in 01.24.2016."
Lilit Chaghayan — California

Edward Chatokhin, Sherman Oaks CA

Address: 3660 Alomar Dr Sherman Oaks, CA 91423-4947
Concise Description of Bankruptcy Case 1:15-bk-10369-MT7: "Edward Chatokhin's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 02.05.2015, led to asset liquidation, with the case closing in May 2015."
Edward Chatokhin — California

Jack Froilan Chispe, Sherman Oaks CA

Address: 15050 Burbank Blvd Apt 7 Sherman Oaks, CA 91411-3626
Concise Description of Bankruptcy Case 1:16-bk-10482-VK7: "The bankruptcy record of Jack Froilan Chispe from Sherman Oaks, CA, shows a Chapter 7 case filed in 02/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Jack Froilan Chispe — California

Gohar Chivichyan, Sherman Oaks CA

Address: 4675 Willis Ave Unit 105 Sherman Oaks, CA 91403-2602
Brief Overview of Bankruptcy Case 1:14-bk-14859-AA: "In a Chapter 7 bankruptcy case, Gohar Chivichyan from Sherman Oaks, CA, saw their proceedings start in 2014-10-27 and complete by 2015-01-25, involving asset liquidation."
Gohar Chivichyan — California

Sharon S Choi, Sherman Oaks CA

Address: 5030 Woodman Ave Apt 4 Sherman Oaks, CA 91423-1360
Brief Overview of Bankruptcy Case 1:14-bk-15207-AA: "In a Chapter 7 bankruptcy case, Sharon S Choi from Sherman Oaks, CA, saw her proceedings start in 2014-11-19 and complete by 02.17.2015, involving asset liquidation."
Sharon S Choi — California

Alan Chorun, Sherman Oaks CA

Address: 13921 Chandler Blvd Sherman Oaks, CA 91401-5735
Concise Description of Bankruptcy Case 1:16-bk-11861-MB7: "Alan Chorun's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 06.24.2016, led to asset liquidation, with the case closing in September 22, 2016."
Alan Chorun — California

Chadrin Patrick Clark, Sherman Oaks CA

Address: 14315 Moorpark St Apt 303 Sherman Oaks, CA 91423-2633
Bankruptcy Case 1:14-bk-13243-VK Summary: "Sherman Oaks, CA resident Chadrin Patrick Clark's 07/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2014."
Chadrin Patrick Clark — California

Steven James Cofield, Sherman Oaks CA

Address: 14925 Valleyheart Dr Apt 106 Sherman Oaks, CA 91403-5628
Brief Overview of Bankruptcy Case 1:14-bk-15280-MT: "The bankruptcy filing by Steven James Cofield, undertaken in 11/24/2014 in Sherman Oaks, CA under Chapter 7, concluded with discharge in February 22, 2015 after liquidating assets."
Steven James Cofield — California

Eli Cohen, Sherman Oaks CA

Address: 14248 Riverside Dr Unit 4 Sherman Oaks, CA 91423-2379
Bankruptcy Case 1:15-bk-11854-MB Overview: "The bankruptcy filing by Eli Cohen, undertaken in 2015-05-27 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 08.25.2015 after liquidating assets."
Eli Cohen — California

Marcia Gene Cohen, Sherman Oaks CA

Address: 4623 Willis Ave Apt 201 Sherman Oaks, CA 91403-6026
Concise Description of Bankruptcy Case 1:14-bk-15654-MT7: "Marcia Gene Cohen's bankruptcy, initiated in 2014-12-30 and concluded by 03.30.2015 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Gene Cohen — California

John A Cooper, Sherman Oaks CA

Address: 4907 Mammoth Ave Sherman Oaks, CA 91423-1319
Bankruptcy Case 1:14-bk-13358-MT Overview: "In a Chapter 7 bankruptcy case, John A Cooper from Sherman Oaks, CA, saw their proceedings start in 07/11/2014 and complete by Oct 14, 2014, involving asset liquidation."
John A Cooper — California

Walid Corbani, Sherman Oaks CA

Address: PO Box 5910 Sherman Oaks, CA 91413
Bankruptcy Case 1:10-bk-20098-MT Overview: "In a Chapter 7 bankruptcy case, Walid Corbani from Sherman Oaks, CA, saw their proceedings start in 2010-08-16 and complete by 12/19/2010, involving asset liquidation."
Walid Corbani — California

Totti Coreas, Sherman Oaks CA

Address: 14316 Riverside Dr Apt 2 Sherman Oaks, CA 91423-1774
Concise Description of Bankruptcy Case 1:14-bk-13519-AA7: "The bankruptcy filing by Totti Coreas, undertaken in 2014-07-24 in Sherman Oaks, CA under Chapter 7, concluded with discharge in October 27, 2014 after liquidating assets."
Totti Coreas — California

Joyce Coronel, Sherman Oaks CA

Address: 4428 Fulton Ave Apt 102 Sherman Oaks, CA 91423-3358
Bankruptcy Case 1:16-bk-11067-VK Overview: "In a Chapter 7 bankruptcy case, Joyce Coronel from Sherman Oaks, CA, saw her proceedings start in 2016-04-11 and complete by 2016-07-10, involving asset liquidation."
Joyce Coronel — California

Kenneth H Coronel, Sherman Oaks CA

Address: 4428 Fulton Ave Apt 102 Sherman Oaks, CA 91423-3358
Bankruptcy Case 1:16-bk-11067-VK Overview: "Kenneth H Coronel's bankruptcy, initiated in 2016-04-11 and concluded by 2016-07-10 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth H Coronel — California

Alicia Cruz, Sherman Oaks CA

Address: 13452A BURBANK BLVD SHERMAN OAKS, CA 91401
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21519-VZ: "The case of Alicia Cruz in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 03/26/2010 and discharged early 2010-07-06, focusing on asset liquidation to repay creditors."
Alicia Cruz — California

Ovanes Danayan, Sherman Oaks CA

Address: 5505 Leghorn Ave Sherman Oaks, CA 91401
Bankruptcy Case 1:13-bk-15820-AA Summary: "Ovanes Danayan's bankruptcy, initiated in 09/05/2013 and concluded by 2013-12-16 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ovanes Danayan — California

Castro Melvin De, Sherman Oaks CA

Address: 5812 Kester Ave Sherman Oaks, CA 91411-3013
Bankruptcy Case 1:16-bk-10714-MT Overview: "In a Chapter 7 bankruptcy case, Castro Melvin De from Sherman Oaks, CA, saw their proceedings start in 2016-03-11 and complete by Jun 9, 2016, involving asset liquidation."
Castro Melvin De — California

Marion De Glatign Nifesia Lyn De, Sherman Oaks CA

Address: 5420 Sylmar Ave Apt 314 Sherman Oaks, CA 91401
Bankruptcy Case 1:13-bk-11346-VK Summary: "Marion De Glatign Nifesia Lyn De's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in Feb 28, 2013, led to asset liquidation, with the case closing in 2013-06-10."
Marion De Glatign Nifesia Lyn De — California

Ericka Barbara Deciutiis, Sherman Oaks CA

Address: 5000 Woodman Ave Apt 21 Sherman Oaks, CA 91423-1398
Bankruptcy Case 1:15-bk-12895-MB Overview: "In Sherman Oaks, CA, Ericka Barbara Deciutiis filed for Chapter 7 bankruptcy in Aug 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2015."
Ericka Barbara Deciutiis — California

Gina Louise Degies, Sherman Oaks CA

Address: 4438 Murietta Ave Apt 8 Sherman Oaks, CA 91423-3444
Bankruptcy Case 1:15-bk-10251-VK Overview: "Gina Louise Degies's bankruptcy, initiated in January 27, 2015 and concluded by 2015-05-11 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Louise Degies — California

Carpio Ana Maria Doris Del, Sherman Oaks CA

Address: 5421 Kester Ave Apt 102 Sherman Oaks, CA 91411-4202
Concise Description of Bankruptcy Case 1:14-bk-10966-VK7: "Sherman Oaks, CA resident Carpio Ana Maria Doris Del's Feb 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2014."
Carpio Ana Maria Doris Del — California

Manuel Demertzis, Sherman Oaks CA

Address: 14420 Burbank Blvd # 210 Sherman Oaks, CA 91401
Bankruptcy Case 1:14-bk-14461-MT Overview: "Sherman Oaks, CA resident Manuel Demertzis's 09/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Manuel Demertzis — California

Alberto Antonio Denegri, Sherman Oaks CA

Address: 5421 Kester Ave Apt 102 Sherman Oaks, CA 91411-4202
Concise Description of Bankruptcy Case 1:14-bk-10966-VK7: "Alberto Antonio Denegri's bankruptcy, initiated in 02/25/2014 and concluded by 06.02.2014 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Antonio Denegri — California

Amy Denise Derry, Sherman Oaks CA

Address: 4627 Tilden Ave Sherman Oaks, CA 91403-2982
Concise Description of Bankruptcy Case 1:15-bk-13392-MB7: "Amy Denise Derry's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 2015-10-09, led to asset liquidation, with the case closing in January 11, 2016."
Amy Denise Derry — California

Ralitsa Ventsislavova Dimitrova, Sherman Oaks CA

Address: 5307 Sepulveda Blvd Apt 314 Sherman Oaks, CA 91411-3426
Bankruptcy Case 1:16-bk-10651-VK Summary: "Ralitsa Ventsislavova Dimitrova's bankruptcy, initiated in 03/04/2016 and concluded by 06.02.2016 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralitsa Ventsislavova Dimitrova — California

Gigi Djiji, Sherman Oaks CA

Address: PO Box 57949 Sherman Oaks, CA 91413
Bankruptcy Case 1:10-bk-14275-GM Summary: "The bankruptcy filing by Gigi Djiji, undertaken in 2010-04-13 in Sherman Oaks, CA under Chapter 7, concluded with discharge in July 19, 2010 after liquidating assets."
Gigi Djiji — California

Patrick J Drnec, Sherman Oaks CA

Address: 4470 Ventura Canyon Ave Apt F115 Sherman Oaks, CA 91423-3789
Bankruptcy Case 1:15-bk-10756-MB Overview: "The case of Patrick J Drnec in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 03/05/2015 and discharged early June 8, 2015, focusing on asset liquidation to repay creditors."
Patrick J Drnec — California

Diane Marie Dewitt Duran, Sherman Oaks CA

Address: 5420 Allott Ave Sherman Oaks, CA 91401-5219
Brief Overview of Bankruptcy Case 1:15-bk-10395-VK: "Diane Marie Dewitt Duran's bankruptcy, initiated in 02/06/2015 and concluded by 05/18/2015 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Marie Dewitt Duran — California

Mary K Durm, Sherman Oaks CA

Address: 14134 Burbank Blvd Apt 1 Sherman Oaks, CA 91401
Brief Overview of Bankruptcy Case 1:13-bk-15749-AA: "In a Chapter 7 bankruptcy case, Mary K Durm from Sherman Oaks, CA, saw her proceedings start in 09.03.2013 and complete by 12.09.2013, involving asset liquidation."
Mary K Durm — California

Emmanuil Dvorskiy, Sherman Oaks CA

Address: 4424 Noble Ave Sherman Oaks, CA 91403-4056
Bankruptcy Case 1:16-bk-11482-VK Summary: "Emmanuil Dvorskiy's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 2016-05-17, led to asset liquidation, with the case closing in 08.15.2016."
Emmanuil Dvorskiy — California

Ara Ekimyan, Sherman Oaks CA

Address: PO Box 5292 Sherman Oaks, CA 91413-5292
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13625-MT: "The bankruptcy filing by Ara Ekimyan, undertaken in July 31, 2014 in Sherman Oaks, CA under Chapter 7, concluded with discharge in November 10, 2014 after liquidating assets."
Ara Ekimyan — California

Vinka Elayal, Sherman Oaks CA

Address: PO Box 5627 Sherman Oaks, CA 91413
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10947-GM: "The case of Vinka Elayal in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-27 and discharged early 2010-05-09, focusing on asset liquidation to repay creditors."
Vinka Elayal — California

Holly R Elkjer, Sherman Oaks CA

Address: 13914 Hesby St Sherman Oaks, CA 91423-1218
Bankruptcy Case 1:15-bk-12862-MT Overview: "Sherman Oaks, CA resident Holly R Elkjer's 2015-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2015."
Holly R Elkjer — California

Explore Free Bankruptcy Records by State