personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Encino, California - Court Records


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.

California Bankruptcy Records


ᐅ Delwin Bruce Carter, California

Address: 5333 Balboa Blvd Apt 157 Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14811-VK: "In a Chapter 7 bankruptcy case, Delwin Bruce Carter from Encino, CA, saw his proceedings start in May 23, 2012 and complete by 09.25.2012, involving asset liquidation."
Delwin Bruce Carter — California, 1:12-bk-14811-VK


ᐅ German Carvacho, California

Address: 5301 Newcastle Ave Apt 18 Encino, CA 91316

Bankruptcy Case 1:11-bk-20336-VK Overview: "Encino, CA resident German Carvacho's Aug 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
German Carvacho — California, 1:11-bk-20336-VK


ᐅ Juanita Casco, California

Address: PO Box 16848 Encino, CA 91416-6848

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11063-VK: "In a Chapter 7 bankruptcy case, Juanita Casco from Encino, CA, saw her proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Juanita Casco — California, 1:16-bk-11063-VK


ᐅ Lisa Marie Castaneda, California

Address: 5167 Yarmouth Ave Apt 13 Encino, CA 91316-3378

Brief Overview of Bankruptcy Case 1:14-bk-15027-MT: "Encino, CA resident Lisa Marie Castaneda's Nov 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2015."
Lisa Marie Castaneda — California, 1:14-bk-15027-MT


ᐅ Judith Castellon, California

Address: 5415 Newcastle Ave Apt 15 Encino, CA 91316-4703

Bankruptcy Case 1:16-bk-10268-MB Overview: "The bankruptcy record of Judith Castellon from Encino, CA, shows a Chapter 7 case filed in January 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2016."
Judith Castellon — California, 1:16-bk-10268-MB


ᐅ Laurie D Castro, California

Address: PO Box 16184 Encino, CA 91416

Bankruptcy Case 1:11-bk-13587-AA Summary: "Laurie D Castro's Chapter 7 bankruptcy, filed in Encino, CA in March 23, 2011, led to asset liquidation, with the case closing in Jul 26, 2011."
Laurie D Castro — California, 1:11-bk-13587-AA


ᐅ Micaela Dawn Chambers, California

Address: 6373 Zelzah Ave Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11026-MT: "The case of Micaela Dawn Chambers in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micaela Dawn Chambers — California, 1:13-bk-11026-MT


ᐅ Yevgeniy Chapovskiy, California

Address: 17950 Burbank Blvd Apt 11 Encino, CA 91316

Bankruptcy Case 1:10-bk-18051-GM Overview: "In Encino, CA, Yevgeniy Chapovskiy filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2010."
Yevgeniy Chapovskiy — California, 1:10-bk-18051-GM


ᐅ John D Chavez, California

Address: 5143 White Oak Ave Encino, CA 91316

Concise Description of Bankruptcy Case 1:11-bk-20650-VK7: "In a Chapter 7 bankruptcy case, John D Chavez from Encino, CA, saw their proceedings start in Sep 6, 2011 and complete by 2012-01-09, involving asset liquidation."
John D Chavez — California, 1:11-bk-20650-VK


ᐅ Estela Del Cid, California

Address: 16936 Burbank Blvd Apt 114 Encino, CA 91316-1819

Concise Description of Bankruptcy Case 1:14-bk-13213-VK7: "The bankruptcy filing by Estela Del Cid, undertaken in July 1, 2014 in Encino, CA under Chapter 7, concluded with discharge in 10/14/2014 after liquidating assets."
Estela Del Cid — California, 1:14-bk-13213-VK


ᐅ Lea Cimbalist, California

Address: PO Box 17561 Encino, CA 91416

Bankruptcy Case 1:10-bk-18259-MT Summary: "Encino, CA resident Lea Cimbalist's 07.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-10."
Lea Cimbalist — California, 1:10-bk-18259-MT


ᐅ Noelle Kristen Ciocchetti, California

Address: 4956 Hayvenhurst Ave Encino, CA 91436-1113

Bankruptcy Case 1:14-bk-14952-VK Overview: "Noelle Kristen Ciocchetti's bankruptcy, initiated in 2014-10-31 and concluded by January 2015 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noelle Kristen Ciocchetti — California, 1:14-bk-14952-VK


ᐅ Sr William Civitella, California

Address: 5730 Wish Ave Encino, CA 91316

Brief Overview of Bankruptcy Case 1:10-bk-21135-KT: "In a Chapter 7 bankruptcy case, Sr William Civitella from Encino, CA, saw their proceedings start in 2010-09-03 and complete by 01.06.2011, involving asset liquidation."
Sr William Civitella — California, 1:10-bk-21135-KT


ᐅ Janice Clark, California

Address: PO Box 17692 Encino, CA 91416

Bankruptcy Case 1:13-bk-11710-VK Summary: "Encino, CA resident Janice Clark's 03.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2013."
Janice Clark — California, 1:13-bk-11710-VK


ᐅ Daniel Gray Clarke, California

Address: 5820 Jamieson Ave Encino, CA 91316-1016

Bankruptcy Case 1:14-bk-15201-VK Summary: "In a Chapter 7 bankruptcy case, Daniel Gray Clarke from Encino, CA, saw his proceedings start in November 2014 and complete by February 2015, involving asset liquidation."
Daniel Gray Clarke — California, 1:14-bk-15201-VK


ᐅ Kathleen Renee Clarke, California

Address: 5820 Jamieson Ave Encino, CA 91316-1016

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15201-VK: "The bankruptcy filing by Kathleen Renee Clarke, undertaken in 11.19.2014 in Encino, CA under Chapter 7, concluded with discharge in 2015-02-17 after liquidating assets."
Kathleen Renee Clarke — California, 1:14-bk-15201-VK


ᐅ Ralph R Coccaro, California

Address: 17925 Collins St Encino, CA 91316

Brief Overview of Bankruptcy Case 1:12-bk-11226-VK: "In Encino, CA, Ralph R Coccaro filed for Chapter 7 bankruptcy in February 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2012."
Ralph R Coccaro — California, 1:12-bk-11226-VK


ᐅ Terri Sue Coe, California

Address: 5132 White Oak Ave Apt 320 Encino, CA 91316

Brief Overview of Bankruptcy Case 1:13-bk-17766-MT: "The bankruptcy filing by Terri Sue Coe, undertaken in 12/18/2013 in Encino, CA under Chapter 7, concluded with discharge in Mar 30, 2014 after liquidating assets."
Terri Sue Coe — California, 1:13-bk-17766-MT


ᐅ Rebell Meaghan Addanna Coe, California

Address: 5132 White Oak Ave Apt 320 Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17429-VK: "Rebell Meaghan Addanna Coe's Chapter 7 bankruptcy, filed in Encino, CA in 2013-11-26, led to asset liquidation, with the case closing in March 8, 2014."
Rebell Meaghan Addanna Coe — California, 1:13-bk-17429-VK


ᐅ Alyssa Cohen, California

Address: 17355 Califa St Encino, CA 91316

Bankruptcy Case 1:10-bk-13530-GM Summary: "The bankruptcy record of Alyssa Cohen from Encino, CA, shows a Chapter 7 case filed in 03/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-09."
Alyssa Cohen — California, 1:10-bk-13530-GM


ᐅ Larry J Cohen, California

Address: PO Box 16040 Encino, CA 91416-6040

Bankruptcy Case 1:15-bk-11647-MT Overview: "In Encino, CA, Larry J Cohen filed for Chapter 7 bankruptcy in May 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-09."
Larry J Cohen — California, 1:15-bk-11647-MT


ᐅ Avraham Cohen, California

Address: 4817 Haskell Ave Encino, CA 91436-1626

Concise Description of Bankruptcy Case 1:15-bk-14014-VK7: "Avraham Cohen's Chapter 7 bankruptcy, filed in Encino, CA in December 2015, led to asset liquidation, with the case closing in March 2016."
Avraham Cohen — California, 1:15-bk-14014-VK


ᐅ Ruth Cohen, California

Address: 18036 Collins St Encino, CA 91316

Concise Description of Bankruptcy Case 1:12-bk-15850-VK7: "In a Chapter 7 bankruptcy case, Ruth Cohen from Encino, CA, saw her proceedings start in 06/26/2012 and complete by Oct 29, 2012, involving asset liquidation."
Ruth Cohen — California, 1:12-bk-15850-VK


ᐅ Shahrokh Cohen, California

Address: 4548 Martson Dr Encino, CA 91316

Concise Description of Bankruptcy Case 1:09-bk-26096-GM7: "Shahrokh Cohen's Chapter 7 bankruptcy, filed in Encino, CA in Dec 1, 2009, led to asset liquidation, with the case closing in 2010-03-13."
Shahrokh Cohen — California, 1:09-bk-26096-GM


ᐅ Joseph Cohen, California

Address: 6036 Lasaine Ave Encino, CA 91316

Concise Description of Bankruptcy Case 1:12-bk-20970-MT7: "The case of Joseph Cohen in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Cohen — California, 1:12-bk-20970-MT


ᐅ Leslie Cole, California

Address: 5139 White Oak Ave Apt 7 Encino, CA 91316-5301

Brief Overview of Bankruptcy Case 1:15-bk-10847-MB: "The bankruptcy filing by Leslie Cole, undertaken in March 12, 2015 in Encino, CA under Chapter 7, concluded with discharge in June 15, 2015 after liquidating assets."
Leslie Cole — California, 1:15-bk-10847-MB


ᐅ Vincent Coluccio, California

Address: PO BOX 16938 ENCINO, CA 91416

Bankruptcy Case 1:10-bk-15332-GM Overview: "The case of Vincent Coluccio in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Coluccio — California, 1:10-bk-15332-GM


ᐅ Timothy Joseph Conniff, California

Address: 4747 Haskell Ave Encino, CA 91436-1624

Concise Description of Bankruptcy Case 1:15-bk-13536-MT7: "Timothy Joseph Conniff's bankruptcy, initiated in 2015-10-23 and concluded by 2016-01-21 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Joseph Conniff — California, 1:15-bk-13536-MT


ᐅ Wendy Lynn Conniff, California

Address: 4747 Haskell Ave Encino, CA 91436-1624

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13536-MT: "The case of Wendy Lynn Conniff in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Lynn Conniff — California, 1:15-bk-13536-MT


ᐅ Stephanie Ann Content, California

Address: 17545 Martha St Encino, CA 91316-1102

Bankruptcy Case 1:09-bk-26682-MT Overview: "Stephanie Ann Content's Encino, CA bankruptcy under Chapter 13 in 2009-12-10 led to a structured repayment plan, successfully discharged in 04.30.2013."
Stephanie Ann Content — California, 1:09-bk-26682-MT


ᐅ Carlos Cordova, California

Address: 5754 Hesperia Ave Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11116-GM: "Encino, CA resident Carlos Cordova's 02.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2010."
Carlos Cordova — California, 1:10-bk-11116-GM


ᐅ Herman Cox, California

Address: 17200 Burbank Blvd Encino, CA 91316-1801

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13933-MT: "Herman Cox's bankruptcy, initiated in 08.22.2014 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."
Herman Cox — California, 1:14-bk-13933-MT


ᐅ Adrienne Denise Craig, California

Address: 5446 Newcastle Ave Apt 5 Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12640-MT: "Adrienne Denise Craig's Chapter 7 bankruptcy, filed in Encino, CA in 2011-03-02, led to asset liquidation, with the case closing in 2011-06-08."
Adrienne Denise Craig — California, 1:11-bk-12640-MT


ᐅ Nicol Crites, California

Address: 17600 Calvert St Encino, CA 91316

Bankruptcy Case 2:10-bk-39392-PC Summary: "In a Chapter 7 bankruptcy case, Nicol Crites from Encino, CA, saw her proceedings start in 2010-07-16 and complete by November 18, 2010, involving asset liquidation."
Nicol Crites — California, 2:10-bk-39392-PC


ᐅ David Cruz, California

Address: 5434 Zelzah Ave Apt 109 Encino, CA 91316

Bankruptcy Case 1:11-bk-18825-VK Summary: "David Cruz's bankruptcy, initiated in Jul 22, 2011 and concluded by October 2011 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cruz — California, 1:11-bk-18825-VK


ᐅ Rodolfo M Cruz, California

Address: 17950 Burbank Blvd Apt 28 Encino, CA 91316

Brief Overview of Bankruptcy Case 1:11-bk-12378-MT: "Encino, CA resident Rodolfo M Cruz's February 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-26."
Rodolfo M Cruz — California, 1:11-bk-12378-MT


ᐅ Costa E Silva Jose Da, California

Address: 6206 Balcom Ave Encino, CA 91316

Bankruptcy Case 1:10-bk-22428-GM Overview: "In a Chapter 7 bankruptcy case, Costa E Silva Jose Da from Encino, CA, saw her proceedings start in 2010-09-30 and complete by 2011-02-02, involving asset liquidation."
Costa E Silva Jose Da — California, 1:10-bk-22428-GM


ᐅ Silva Ayodele Emmanuel Da, California

Address: 5460 White Oak Ave Unit D202 Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16522-AA: "In Encino, CA, Silva Ayodele Emmanuel Da filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2012."
Silva Ayodele Emmanuel Da — California, 1:12-bk-16522-AA


ᐅ Mien Quynh Dang, California

Address: 5930 Jellico Ave Encino, CA 91316

Bankruptcy Case 1:11-bk-11128-AA Summary: "The case of Mien Quynh Dang in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mien Quynh Dang — California, 1:11-bk-11128-AA


ᐅ Monica Danilof, California

Address: 17849 Margate St Apt 314 Encino, CA 91316-3222

Concise Description of Bankruptcy Case 1:15-bk-11484-MT7: "The bankruptcy filing by Monica Danilof, undertaken in 04/29/2015 in Encino, CA under Chapter 7, concluded with discharge in Jul 28, 2015 after liquidating assets."
Monica Danilof — California, 1:15-bk-11484-MT


ᐅ Jeff Dargah, California

Address: 5636 Lasaine Ave Encino, CA 91316-1314

Brief Overview of Bankruptcy Case 1:15-bk-11152-MB: "In Encino, CA, Jeff Dargah filed for Chapter 7 bankruptcy in Apr 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Jeff Dargah — California, 1:15-bk-11152-MB


ᐅ Ii John Randall Darnell, California

Address: 5349 Newcastle Ave Apt 32 Encino, CA 91316

Brief Overview of Bankruptcy Case 1:13-bk-12984-MT: "The bankruptcy filing by Ii John Randall Darnell, undertaken in April 2013 in Encino, CA under Chapter 7, concluded with discharge in Aug 12, 2013 after liquidating assets."
Ii John Randall Darnell — California, 1:13-bk-12984-MT


ᐅ Scott Michael Davidson, California

Address: 18034 Ventura Blvd # 260 Encino, CA 91316

Bankruptcy Case 1:11-bk-10931-VK Overview: "Scott Michael Davidson's bankruptcy, initiated in 2011-01-23 and concluded by 2011-04-29 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Michael Davidson — California, 1:11-bk-10931-VK


ᐅ Janet Dayao, California

Address: PO Box 17351 Encino, CA 91416

Bankruptcy Case 1:10-bk-24523-VK Overview: "Janet Dayao's bankruptcy, initiated in 11/17/2010 and concluded by 2011-02-25 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Dayao — California, 1:10-bk-24523-VK


ᐅ Lauro Milagros De, California

Address: 5334 Lindley Ave Unit 103 Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15940-GM: "Encino, CA resident Lauro Milagros De's 2010-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-29."
Lauro Milagros De — California, 1:10-bk-15940-GM


ᐅ Los Santos Totokani De, California

Address: 5900 Babbitt Ave Encino, CA 91316

Brief Overview of Bankruptcy Case 1:12-bk-14186-AA: "Encino, CA resident Los Santos Totokani De's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 6, 2012."
Los Santos Totokani De — California, 1:12-bk-14186-AA


ᐅ Roobik Delanian, California

Address: 5825 Aldea Ave Encino, CA 91316

Bankruptcy Case 1:11-bk-14337-MT Summary: "In Encino, CA, Roobik Delanian filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2011."
Roobik Delanian — California, 1:11-bk-14337-MT


ᐅ Dean Delevie, California

Address: PO BOX 19098 ENCINO, CA 91416

Bankruptcy Case 1:10-bk-13819-GM Overview: "Encino, CA resident Dean Delevie's 2010-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-13."
Dean Delevie — California, 1:10-bk-13819-GM


ᐅ Izhak Delshad, California

Address: 17054 Oak Park Ct Encino, CA 91316

Bankruptcy Case 1:10-bk-20652-GM Overview: "The bankruptcy record of Izhak Delshad from Encino, CA, shows a Chapter 7 case filed in 2010-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2010."
Izhak Delshad — California, 1:10-bk-20652-GM


ᐅ Jesse Dena, California

Address: PO Box 18854 Encino, CA 91416

Concise Description of Bankruptcy Case 1:12-bk-14616-MT7: "Encino, CA resident Jesse Dena's 2012-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Jesse Dena — California, 1:12-bk-14616-MT


ᐅ Lynne Devlin, California

Address: 5455 Zelzah Ave Apt 121 Encino, CA 91316

Bankruptcy Case 1:10-bk-25322-GM Summary: "In Encino, CA, Lynne Devlin filed for Chapter 7 bankruptcy in 12/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-11."
Lynne Devlin — California, 1:10-bk-25322-GM


ᐅ Santana Jose Diaz, California

Address: 5547 Yarmouth Ave Apt 1 Encino, CA 91316

Bankruptcy Case 1:10-bk-20645-KT Overview: "The case of Santana Jose Diaz in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santana Jose Diaz — California, 1:10-bk-20645-KT


ᐅ Venelin Dimitrov, California

Address: 5403 Newcastle Ave Apt 21 Encino, CA 91316

Concise Description of Bankruptcy Case 1:10-bk-15902-GM7: "Venelin Dimitrov's Chapter 7 bankruptcy, filed in Encino, CA in 05.18.2010, led to asset liquidation, with the case closing in 09/10/2010."
Venelin Dimitrov — California, 1:10-bk-15902-GM


ᐅ Arash Divine, California

Address: 5500 Newcastle Ave Apt 52 Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-17705-VK: "In Encino, CA, Arash Divine filed for Chapter 7 bankruptcy in 12/14/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2014."
Arash Divine — California, 1:13-bk-17705-VK


ᐅ Olga Dmitrieva, California

Address: 5330 Yarmouth Ave Unit 116 Encino, CA 91316

Bankruptcy Case 1:13-bk-12847-VK Overview: "In a Chapter 7 bankruptcy case, Olga Dmitrieva from Encino, CA, saw her proceedings start in 04/25/2013 and complete by 2013-08-05, involving asset liquidation."
Olga Dmitrieva — California, 1:13-bk-12847-VK


ᐅ Hagop Donigian, California

Address: 17554 Hatteras St Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16874-VK: "The case of Hagop Donigian in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hagop Donigian — California, 1:12-bk-16874-VK


ᐅ Joseph Donlan, California

Address: 17320 Califa St Encino, CA 91316

Concise Description of Bankruptcy Case 1:10-bk-22196-KT7: "In Encino, CA, Joseph Donlan filed for Chapter 7 bankruptcy in 09/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2011."
Joseph Donlan — California, 1:10-bk-22196-KT


ᐅ Afsaneh Doost, California

Address: 4567 White Oak Pl Encino, CA 91316-4334

Bankruptcy Case 1:16-bk-10078-MT Summary: "In Encino, CA, Afsaneh Doost filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 11, 2016."
Afsaneh Doost — California, 1:16-bk-10078-MT


ᐅ Shirley Drago, California

Address: 17957 Emelita St Encino, CA 91316

Bankruptcy Case 1:09-bk-27571-KT Overview: "The case of Shirley Drago in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Drago — California, 1:09-bk-27571-KT


ᐅ Liana Dubnicka, California

Address: 17828 Margate St Apt 207 Encino, CA 91316-3214

Bankruptcy Case 1:14-bk-10571-VK Overview: "In a Chapter 7 bankruptcy case, Liana Dubnicka from Encino, CA, saw her proceedings start in 02/03/2014 and complete by 05.19.2014, involving asset liquidation."
Liana Dubnicka — California, 1:14-bk-10571-VK


ᐅ Jamie Ebbert, California

Address: 17955 MAGNOLIA BLVD APT 6 ENCINO, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16617-GM: "Encino, CA resident Jamie Ebbert's 06/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-12."
Jamie Ebbert — California, 1:10-bk-16617-GM


ᐅ Michael H Edelheit, California

Address: 5161 Louise Ave Encino, CA 91316-2533

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15436-AA: "The case of Michael H Edelheit in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael H Edelheit — California, 1:14-bk-15436-AA


ᐅ William Edelstein, California

Address: 5400 Yarmouth Ave Apt 238 Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20018-MT: "In Encino, CA, William Edelstein filed for Chapter 7 bankruptcy in 2010-08-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-24."
William Edelstein — California, 1:10-bk-20018-MT


ᐅ Majid Eftekhari, California

Address: 5328 Newcastle Ave Unit 35 Encino, CA 91316

Bankruptcy Case 1:13-bk-15299-AA Summary: "The case of Majid Eftekhari in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Majid Eftekhari — California, 1:13-bk-15299-AA


ᐅ Joseph Elisha, California

Address: 5310 Zelzah Ave Unit 306 Encino, CA 91316-2265

Concise Description of Bankruptcy Case 1:15-bk-12241-VK7: "In Encino, CA, Joseph Elisha filed for Chapter 7 bankruptcy in Jun 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2015."
Joseph Elisha — California, 1:15-bk-12241-VK


ᐅ Joshua Emerson, California

Address: 17507 Burma St Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14922-GM: "Joshua Emerson's bankruptcy, initiated in April 2010 and concluded by August 2010 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Emerson — California, 1:10-bk-14922-GM


ᐅ Daniel Entin, California

Address: 17407 Califa St Encino, CA 91316

Brief Overview of Bankruptcy Case 1:10-bk-21974-GM: "Encino, CA resident Daniel Entin's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-25."
Daniel Entin — California, 1:10-bk-21974-GM


ᐅ Nirusha Marie Ernest, California

Address: 17620 Burbank Blvd Apt 10 Encino, CA 91316

Bankruptcy Case 1:12-bk-16793-MT Overview: "The bankruptcy filing by Nirusha Marie Ernest, undertaken in July 2012 in Encino, CA under Chapter 7, concluded with discharge in Nov 29, 2012 after liquidating assets."
Nirusha Marie Ernest — California, 1:12-bk-16793-MT


ᐅ Margaret J Erstad, California

Address: 5460 White Oak Ave Unit B304 Encino, CA 91316

Brief Overview of Bankruptcy Case 13-24596: "In a Chapter 7 bankruptcy case, Margaret J Erstad from Encino, CA, saw her proceedings start in 08/27/2013 and complete by December 2013, involving asset liquidation."
Margaret J Erstad — California, 13-24596


ᐅ Mayra C Escobar, California

Address: 17400 Burbank Blvd Apt 220 Encino, CA 91316

Bankruptcy Case 1:12-bk-20742-AA Overview: "In a Chapter 7 bankruptcy case, Mayra C Escobar from Encino, CA, saw her proceedings start in 2012-12-12 and complete by 2013-03-24, involving asset liquidation."
Mayra C Escobar — California, 1:12-bk-20742-AA


ᐅ Koorosh Eshrati, California

Address: 17834 Burbank Blvd Unit NO110 Encino, CA 91316

Bankruptcy Case 1:10-bk-23781-GM Summary: "The bankruptcy filing by Koorosh Eshrati, undertaken in 10.29.2010 in Encino, CA under Chapter 7, concluded with discharge in 03.03.2011 after liquidating assets."
Koorosh Eshrati — California, 1:10-bk-23781-GM


ᐅ Elena Espitia, California

Address: 4804 Gaviota Ave Apt 104 Encino, CA 91436-1400

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10865-VK: "In Encino, CA, Elena Espitia filed for Chapter 7 bankruptcy in 2016-03-24. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2016."
Elena Espitia — California, 1:16-bk-10865-VK


ᐅ Sylvestine Gillian Etienne, California

Address: 5455 Zelzah Ave Apt 211 Encino, CA 91316

Brief Overview of Bankruptcy Case 1:13-bk-11846-MT: "Encino, CA resident Sylvestine Gillian Etienne's Mar 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-29."
Sylvestine Gillian Etienne — California, 1:13-bk-11846-MT


ᐅ Blenda Eyvazzadeh, California

Address: 17985 Rosita St Encino, CA 91316-4216

Brief Overview of Bankruptcy Case 1:16-bk-10480-MT: "The case of Blenda Eyvazzadeh in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blenda Eyvazzadeh — California, 1:16-bk-10480-MT


ᐅ Tahmineh Tara Fallahi, California

Address: 17320 Burbank Blvd Apt 35 Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15972-VK: "Encino, CA resident Tahmineh Tara Fallahi's Jun 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Tahmineh Tara Fallahi — California, 1:12-bk-15972-VK


ᐅ Saghar Fanisalek, California

Address: 17652 Collins St Encino, CA 91316

Concise Description of Bankruptcy Case 1:10-bk-15475-KT7: "The case of Saghar Fanisalek in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saghar Fanisalek — California, 1:10-bk-15475-KT


ᐅ Hamid Farkhondeh, California

Address: 4950 Alonzo Ave Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17845-MT: "The case of Hamid Farkhondeh in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hamid Farkhondeh — California, 1:10-bk-17845-MT


ᐅ Christopher G Fazzi, California

Address: 5027 Hayvenhurst Ave Encino, CA 91436-1114

Bankruptcy Case 1:15-bk-12828-VK Summary: "In a Chapter 7 bankruptcy case, Christopher G Fazzi from Encino, CA, saw their proceedings start in 08/25/2015 and complete by 2015-11-23, involving asset liquidation."
Christopher G Fazzi — California, 1:15-bk-12828-VK


ᐅ Lillian E Fazzi, California

Address: 5027 Hayvenhurst Ave Encino, CA 91436-1114

Bankruptcy Case 1:15-bk-12828-VK Overview: "Lillian E Fazzi's bankruptcy, initiated in August 2015 and concluded by 2015-11-23 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian E Fazzi — California, 1:15-bk-12828-VK


ᐅ Maria M Felix, California

Address: 5947 Texhoma Ave Encino, CA 91316

Concise Description of Bankruptcy Case 1:13-bk-14318-VK7: "Maria M Felix's bankruptcy, initiated in June 27, 2013 and concluded by October 7, 2013 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria M Felix — California, 1:13-bk-14318-VK


ᐅ David Ferguson, California

Address: 5167 Yarmouth Ave Apt 19 Encino, CA 91316

Concise Description of Bankruptcy Case 1:10-bk-20952-KT7: "David Ferguson's Chapter 7 bankruptcy, filed in Encino, CA in 08.31.2010, led to asset liquidation, with the case closing in 01/03/2011."
David Ferguson — California, 1:10-bk-20952-KT


ᐅ Anjali Mutugala Fernando, California

Address: 17000 Burbank Blvd Apt 303 Encino, CA 91316

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13048-MT: "Anjali Mutugala Fernando's Chapter 7 bankruptcy, filed in Encino, CA in May 2, 2013, led to asset liquidation, with the case closing in 2013-08-05."
Anjali Mutugala Fernando — California, 1:13-bk-13048-MT


ᐅ Juan Fernando, California

Address: 3804 Vista Linda Dr Encino, CA 91316-4454

Concise Description of Bankruptcy Case 1:15-bk-14018-MT7: "In a Chapter 7 bankruptcy case, Juan Fernando from Encino, CA, saw their proceedings start in 12/08/2015 and complete by 2016-03-07, involving asset liquidation."
Juan Fernando — California, 1:15-bk-14018-MT


ᐅ Robert L Ferreira, California

Address: 5734 Zelzah Ave Encino, CA 91316-1155

Brief Overview of Bankruptcy Case 1:14-bk-13610-AA: "Robert L Ferreira's bankruptcy, initiated in 2014-07-31 and concluded by November 10, 2014 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Ferreira — California, 1:14-bk-13610-AA


ᐅ Gennady Feynberg, California

Address: 5243 Yarmouth Ave Unit 33 Encino, CA 91316-3136

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12654-VK: "The case of Gennady Feynberg in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gennady Feynberg — California, 1:15-bk-12654-VK


ᐅ George Fikhman, California

Address: 5959 Shoshone Ave Encino, CA 91316

Bankruptcy Case 1:11-bk-16691-AA Summary: "Encino, CA resident George Fikhman's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2011."
George Fikhman — California, 1:11-bk-16691-AA


ᐅ Masoudreza Firouzan, California

Address: 5348 Newcastle Ave Apt 219 Encino, CA 91316

Concise Description of Bankruptcy Case 1:10-bk-18434-KT7: "The bankruptcy record of Masoudreza Firouzan from Encino, CA, shows a Chapter 7 case filed in 07/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-14."
Masoudreza Firouzan — California, 1:10-bk-18434-KT


ᐅ Avidan Fishman, California

Address: 5139 White Oak Ave Encino, CA 91316-2465

Brief Overview of Bankruptcy Case 1:15-bk-13960-MT: "Encino, CA resident Avidan Fishman's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2016."
Avidan Fishman — California, 1:15-bk-13960-MT


ᐅ Alan Flans, California

Address: 5400 Yarmouth Ave Apt 209 Encino, CA 91316

Bankruptcy Case 1:10-bk-22825-VK Summary: "The case of Alan Flans in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Flans — California, 1:10-bk-22825-VK


ᐅ Tirzah Flores, California

Address: 5830 Lasaine Ave Encino, CA 91316

Bankruptcy Case 1:10-bk-11120-GM Summary: "In Encino, CA, Tirzah Flores filed for Chapter 7 bankruptcy in 2010-02-01. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2010."
Tirzah Flores — California, 1:10-bk-11120-GM


ᐅ Robert Edward Foy, California

Address: 5348 Newcastle Ave Apt 212 Encino, CA 91316

Bankruptcy Case 1:11-bk-12494-MT Overview: "The case of Robert Edward Foy in Encino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Edward Foy — California, 1:11-bk-12494-MT


ᐅ Mark Frankel, California

Address: 5437 Newcastle Ave Apt 217 Encino, CA 91316-4712

Concise Description of Bankruptcy Case 1:14-bk-14569-VK7: "The bankruptcy record of Mark Frankel from Encino, CA, shows a Chapter 7 case filed in 10.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2015."
Mark Frankel — California, 1:14-bk-14569-VK


ᐅ Robert H Friedenthal, California

Address: 4720 Balboa Ave Encino, CA 91316

Brief Overview of Bankruptcy Case 1:12-bk-11033-MT: "Encino, CA resident Robert H Friedenthal's 2012-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2012."
Robert H Friedenthal — California, 1:12-bk-11033-MT


ᐅ Sharona Frizian, California

Address: 5452 Lindley Ave Apt 104 Encino, CA 91316

Bankruptcy Case 1:13-bk-13196-MT Overview: "Sharona Frizian's bankruptcy, initiated in 2013-05-08 and concluded by 08/12/2013 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharona Frizian — California, 1:13-bk-13196-MT


ᐅ Irina Fuks, California

Address: 5218 Lindley Ave Unit 2 Encino, CA 91316

Brief Overview of Bankruptcy Case 1:09-bk-23164-GM: "The bankruptcy filing by Irina Fuks, undertaken in 2009-10-06 in Encino, CA under Chapter 7, concluded with discharge in 2010-01-16 after liquidating assets."
Irina Fuks — California, 1:09-bk-23164-GM


ᐅ Jay Scott Gagerman, California

Address: 5759 Ostrom Ave Encino, CA 91316

Concise Description of Bankruptcy Case 1:11-bk-24257-MT7: "The bankruptcy record of Jay Scott Gagerman from Encino, CA, shows a Chapter 7 case filed in 12/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2012."
Jay Scott Gagerman — California, 1:11-bk-24257-MT


ᐅ Andrea Galindo, California

Address: PO Box 18306 Encino, CA 91416

Bankruptcy Case 1:10-bk-14389-GM Summary: "Andrea Galindo's Chapter 7 bankruptcy, filed in Encino, CA in April 15, 2010, led to asset liquidation, with the case closing in 2010-07-26."
Andrea Galindo — California, 1:10-bk-14389-GM


ᐅ Patricia Garcia, California

Address: 5464 Yarmouth Ave Apt 42 Encino, CA 91316

Brief Overview of Bankruptcy Case 1:13-bk-15230-MT: "Patricia Garcia's bankruptcy, initiated in Aug 7, 2013 and concluded by 11.18.2013 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Garcia — California, 1:13-bk-15230-MT


ᐅ Jorge Garcia, California

Address: 5333 Balboa Blvd Apt 126 Encino, CA 91316

Bankruptcy Case 1:09-bk-25012-GM Summary: "Jorge Garcia's Chapter 7 bankruptcy, filed in Encino, CA in November 10, 2009, led to asset liquidation, with the case closing in 02.20.2010."
Jorge Garcia — California, 1:09-bk-25012-GM


ᐅ Teresa A Gardenhire, California

Address: PO Box 16206 Encino, CA 91416

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20730-MT: "Teresa A Gardenhire's bankruptcy, initiated in 09.08.2011 and concluded by 01/11/2012 in Encino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa A Gardenhire — California, 1:11-bk-20730-MT