personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sherman Oaks, 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 David Reyes, California

Address: 5000 Coldwater Canyon Ave Apt 7 Sherman Oaks, CA 91423-1699

Concise Description of Bankruptcy Case 1:15-bk-12906-VK7: "The case of David Reyes in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Reyes — California, 1:15-bk-12906-VK


ᐅ Dong Hee Rhee, California

Address: 3964 Sumac Dr Sherman Oaks, CA 91403-4638

Bankruptcy Case 1:15-bk-13362-MT Overview: "In a Chapter 7 bankruptcy case, Dong Hee Rhee from Sherman Oaks, CA, saw her proceedings start in 10.07.2015 and complete by 2016-01-05, involving asset liquidation."
Dong Hee Rhee — California, 1:15-bk-13362-MT


ᐅ Sung Chul Rhee, California

Address: 3964 Sumac Dr Sherman Oaks, CA 91403-4638

Concise Description of Bankruptcy Case 1:15-bk-12318-VK7: "The case of Sung Chul Rhee in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sung Chul Rhee — California, 1:15-bk-12318-VK


ᐅ Bryan Kelly Ridgley, California

Address: 13547 Ventura Blvd # 220 Sherman Oaks, CA 91423-3825

Bankruptcy Case 1:15-bk-10437-MT Overview: "Bryan Kelly Ridgley's bankruptcy, initiated in 2015-02-11 and concluded by May 18, 2015 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Kelly Ridgley — California, 1:15-bk-10437-MT


ᐅ Kathryn Alice Ridgley, California

Address: 13547 Ventura Blvd # 220 Sherman Oaks, CA 91423-3825

Brief Overview of Bankruptcy Case 1:15-bk-10437-MT: "In Sherman Oaks, CA, Kathryn Alice Ridgley filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-18."
Kathryn Alice Ridgley — California, 1:15-bk-10437-MT


ᐅ Scott Jesse Ripley, California

Address: 15021 Ventura Blvd # 559 Sherman Oaks, CA 91403-2442

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13616-VK: "The case of Scott Jesse Ripley in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Jesse Ripley — California, 1:14-bk-13616-VK


ᐅ Maria Rivas, California

Address: 3809 Cody Rd Sherman Oaks, CA 91403-5020

Bankruptcy Case 2:15-bk-18804-BR Summary: "Sherman Oaks, CA resident Maria Rivas's 06/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2015."
Maria Rivas — California, 2:15-bk-18804-BR


ᐅ Sonia Rivera, California

Address: 13360 Huston St Apt B Sherman Oaks, CA 91423-2038

Brief Overview of Bankruptcy Case 1:16-bk-10030-MT: "Sonia Rivera's bankruptcy, initiated in January 2016 and concluded by 2016-04-05 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Rivera — California, 1:16-bk-10030-MT


ᐅ Luz M Rivera, California

Address: PO Box 55292 Sherman Oaks, CA 91413-0292

Concise Description of Bankruptcy Case 1:14-bk-13799-AA7: "The bankruptcy filing by Luz M Rivera, undertaken in 08.13.2014 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Luz M Rivera — California, 1:14-bk-13799-AA


ᐅ William James Robens, California

Address: 5106 Coldwater Canyon Ave Apt 13 Sherman Oaks, CA 91423-1654

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12868-VK: "William James Robens's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in Jun 6, 2014, led to asset liquidation, with the case closing in Sep 8, 2014."
William James Robens — California, 1:14-bk-12868-VK


ᐅ Loraine Roberts, California

Address: PO Box 55971 Sherman Oaks, CA 91413

Bankruptcy Case 2:12-bk-46342-ER Overview: "In Sherman Oaks, CA, Loraine Roberts filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2013."
Loraine Roberts — California, 2:12-bk-46342-ER


ᐅ Sardia Rosemarie Robinson, California

Address: 5461 Kester Ave Apt 213 Sherman Oaks, CA 91411-3756

Concise Description of Bankruptcy Case 1:16-bk-10206-MB7: "In a Chapter 7 bankruptcy case, Sardia Rosemarie Robinson from Sherman Oaks, CA, saw her proceedings start in January 22, 2016 and complete by 2016-04-21, involving asset liquidation."
Sardia Rosemarie Robinson — California, 1:16-bk-10206-MB


ᐅ Alexia Robinson, California

Address: 5437 Ventura Canyon Ave Sherman Oaks, CA 91401

Concise Description of Bankruptcy Case 2:13-bk-33324-RK7: "Sherman Oaks, CA resident Alexia Robinson's 2013-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2013."
Alexia Robinson — California, 2:13-bk-33324-RK


ᐅ Alfredo Rodriguez, California

Address: 4314 Matilija Ave Apt 205 Sherman Oaks, CA 91423-3667

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12362-VK: "In a Chapter 7 bankruptcy case, Alfredo Rodriguez from Sherman Oaks, CA, saw his proceedings start in July 2015 and complete by 2015-10-08, involving asset liquidation."
Alfredo Rodriguez — California, 1:15-bk-12362-VK


ᐅ Ursula Rodriguez, California

Address: 4314 Matilija Ave Apt 205 Sherman Oaks, CA 91423-3667

Concise Description of Bankruptcy Case 1:15-bk-12362-VK7: "The bankruptcy record of Ursula Rodriguez from Sherman Oaks, CA, shows a Chapter 7 case filed in 07.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Ursula Rodriguez — California, 1:15-bk-12362-VK


ᐅ Monika Rogers, California

Address: PO Box 5011 Sherman Oaks, CA 91413-5011

Bankruptcy Case 2:16-bk-16814-RK Summary: "Monika Rogers's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in May 23, 2016, led to asset liquidation, with the case closing in 2016-08-21."
Monika Rogers — California, 2:16-bk-16814-RK


ᐅ Juan Carlos Rosales, California

Address: 14211 Dickens St Apt 18 Sherman Oaks, CA 91423-4147

Bankruptcy Case 1:15-bk-13916-VK Overview: "In a Chapter 7 bankruptcy case, Juan Carlos Rosales from Sherman Oaks, CA, saw their proceedings start in 2015-11-25 and complete by 2016-02-23, involving asset liquidation."
Juan Carlos Rosales — California, 1:15-bk-13916-VK


ᐅ Sonia Rosales, California

Address: 5236 Kester Ave Apt 1 Sherman Oaks, CA 91411-4067

Concise Description of Bankruptcy Case 1:14-bk-15507-MT7: "Sonia Rosales's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 12.12.2014, led to asset liquidation, with the case closing in 2015-03-12."
Sonia Rosales — California, 1:14-bk-15507-MT


ᐅ Clifton Ross, California

Address: PO Box 5147 Sherman Oaks, CA 91413

Brief Overview of Bankruptcy Case 2:10-bk-30139-PC: "In Sherman Oaks, CA, Clifton Ross filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2010."
Clifton Ross — California, 2:10-bk-30139-PC


ᐅ Krisna Ross, California

Address: 15161 Killion St Sherman Oaks, CA 91411-3524

Concise Description of Bankruptcy Case 1:15-bk-14219-MT7: "The case of Krisna Ross in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krisna Ross — California, 1:15-bk-14219-MT


ᐅ Mox Alan Ruge, California

Address: 14552 Hesby St Sherman Oaks, CA 91403-1711

Bankruptcy Case 1:14-bk-14901-MT Overview: "The bankruptcy filing by Mox Alan Ruge, undertaken in October 2014 in Sherman Oaks, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Mox Alan Ruge — California, 1:14-bk-14901-MT


ᐅ Hratch Safarian, California

Address: 4314 Matilija Ave Apt 201 Sherman Oaks, CA 91423-3666

Bankruptcy Case 1:15-bk-11334-MB Summary: "Hratch Safarian's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in April 2015, led to asset liquidation, with the case closing in 2015-07-15."
Hratch Safarian — California, 1:15-bk-11334-MB


ᐅ Brown Kristie Sandoval, California

Address: 4806 Sepulveda Blvd Apt 6 Sherman Oaks, CA 91403-1911

Concise Description of Bankruptcy Case 1:14-bk-13434-AA7: "The bankruptcy filing by Brown Kristie Sandoval, undertaken in 2014-07-17 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 10.27.2014 after liquidating assets."
Brown Kristie Sandoval — California, 1:14-bk-13434-AA


ᐅ Oscar Orlando Sandoval, California

Address: 14825 Magnolia Blvd Apt 1 Sherman Oaks, CA 91403-1303

Bankruptcy Case 1:16-bk-11803-MB Summary: "Oscar Orlando Sandoval's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 06/17/2016, led to asset liquidation, with the case closing in September 15, 2016."
Oscar Orlando Sandoval — California, 1:16-bk-11803-MB


ᐅ Ambartsum Sarkisyan, California

Address: 14448 Benefit St Apt 3 Sherman Oaks, CA 91423-4068

Bankruptcy Case 1:14-bk-10018-VK Summary: "The case of Ambartsum Sarkisyan in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ambartsum Sarkisyan — California, 1:14-bk-10018-VK


ᐅ Minoo Rahil Sarshad, California

Address: 15021 Ventura Blvd # 327 Sherman Oaks, CA 91403-2442

Brief Overview of Bankruptcy Case 1:15-bk-10690-VK: "The bankruptcy record of Minoo Rahil Sarshad from Sherman Oaks, CA, shows a Chapter 7 case filed in March 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2015."
Minoo Rahil Sarshad — California, 1:15-bk-10690-VK


ᐅ Ido Sasson, California

Address: 4331 Ventura Canyon Ave Apt 16 Sherman Oaks, CA 91423-3707

Bankruptcy Case 1:15-bk-10573-MT Summary: "The bankruptcy filing by Ido Sasson, undertaken in 02/23/2015 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 06/08/2015 after liquidating assets."
Ido Sasson — California, 1:15-bk-10573-MT


ᐅ Mary Scheffler, California

Address: 5020 Coldwater Canyon Ave Apt 306 Sherman Oaks, CA 91423-1602

Concise Description of Bankruptcy Case 1:15-bk-12710-MB7: "Mary Scheffler's bankruptcy, initiated in Aug 13, 2015 and concluded by 11.11.2015 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Scheffler — California, 1:15-bk-12710-MB


ᐅ Marla B Schulman, California

Address: 13326 Huston St Apt C Sherman Oaks, CA 91423-2028

Brief Overview of Bankruptcy Case 1:08-bk-15955-AA: "Aug 14, 2008 marked the beginning of Marla B Schulman's Chapter 13 bankruptcy in Sherman Oaks, CA, entailing a structured repayment schedule, completed by February 22, 2013."
Marla B Schulman — California, 1:08-bk-15955-AA


ᐅ Evan Seinfeld, California

Address: 4570 Van Nuys Blvd Ste NO2 Sherman Oaks, CA 91403-2913

Concise Description of Bankruptcy Case 1:15-bk-11693-VK7: "The case of Evan Seinfeld in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evan Seinfeld — California, 1:15-bk-11693-VK


ᐅ Herman Daniel Seo, California

Address: 14340 Chandler Blvd Apt 307 Sherman Oaks, CA 91401

Bankruptcy Case 1:13-bk-16130-MT Overview: "In a Chapter 7 bankruptcy case, Herman Daniel Seo from Sherman Oaks, CA, saw his proceedings start in 2013-09-20 and complete by Dec 31, 2013, involving asset liquidation."
Herman Daniel Seo — California, 1:13-bk-16130-MT


ᐅ Esther B Shabtay, California

Address: 15130 Dickens St Apt 103 Sherman Oaks, CA 91403-5329

Concise Description of Bankruptcy Case 1:14-bk-15012-AA7: "Esther B Shabtay's bankruptcy, initiated in November 4, 2014 and concluded by Feb 2, 2015 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther B Shabtay — California, 1:14-bk-15012-AA


ᐅ Shlomo C Shabtay, California

Address: 15130 Dickens St Apt 103 Sherman Oaks, CA 91403-5329

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15012-AA: "Sherman Oaks, CA resident Shlomo C Shabtay's Nov 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2015."
Shlomo C Shabtay — California, 1:14-bk-15012-AA


ᐅ Samuel Washington Shankles, California

Address: 5412 Sepulveda Blvd Apt 32 Sherman Oaks, CA 91411-3416

Bankruptcy Case 3:15-bk-33003-SHB Summary: "The bankruptcy filing by Samuel Washington Shankles, undertaken in October 2015 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 2016-01-05 after liquidating assets."
Samuel Washington Shankles — California, 3:15-bk-33003


ᐅ Arezo Shannon, California

Address: PO Box 56882 Sherman Oaks, CA 91413

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24511-GM: "The bankruptcy filing by Arezo Shannon, undertaken in 10/30/2009 in Sherman Oaks, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Arezo Shannon — California, 1:09-bk-24511-GM


ᐅ Brad Shapiro, California

Address: PO Box 58023 Sherman Oaks, CA 91413

Concise Description of Bankruptcy Case 1:12-bk-10814-AA7: "The bankruptcy filing by Brad Shapiro, undertaken in 01/26/2012 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 05.30.2012 after liquidating assets."
Brad Shapiro — California, 1:12-bk-10814-AA


ᐅ Nylonda Sharnese, California

Address: PO Box 57031 Sherman Oaks, CA 91413

Concise Description of Bankruptcy Case 1:11-bk-19122-MT7: "Nylonda Sharnese's bankruptcy, initiated in 2011-07-29 and concluded by 2011-12-01 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nylonda Sharnese — California, 1:11-bk-19122-MT


ᐅ Mariam Shaskikyan, California

Address: 13546 Sarah St Sherman Oaks, CA 91423-3117

Bankruptcy Case 1:14-bk-15212-VK Summary: "Mariam Shaskikyan's bankruptcy, initiated in Nov 19, 2014 and concluded by 02.17.2015 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariam Shaskikyan — California, 1:14-bk-15212-VK


ᐅ Pedram Shirzad, California

Address: 14235 Dickens St Unit 8 Sherman Oaks, CA 91423-5850

Bankruptcy Case 1:15-bk-11350-VK Overview: "Pedram Shirzad's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in April 17, 2015, led to asset liquidation, with the case closing in Jul 16, 2015."
Pedram Shirzad — California, 1:15-bk-11350-VK


ᐅ Maricris Sifuentes, California

Address: 5344 Circle Dr Apt 32 Sherman Oaks, CA 91401-5646

Bankruptcy Case 1:14-bk-13572-AA Summary: "In Sherman Oaks, CA, Maricris Sifuentes filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2014."
Maricris Sifuentes — California, 1:14-bk-13572-AA


ᐅ Christian D Silver, California

Address: 13957 Otsego St Sherman Oaks, CA 91423-1222

Bankruptcy Case 1:15-bk-12662-MB Overview: "In Sherman Oaks, CA, Christian D Silver filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2015."
Christian D Silver — California, 1:15-bk-12662-MB


ᐅ Anjeli Rachell Sipe, California

Address: 4711 Fulton Ave Sherman Oaks, CA 91423-3271

Bankruptcy Case 2:15-bk-00583-EPB Overview: "The case of Anjeli Rachell Sipe in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anjeli Rachell Sipe — California, 2:15-bk-00583


ᐅ Toinette Slater, California

Address: 4335 Van Nuys Blvd # 319 Sherman Oaks, CA 91403-3727

Brief Overview of Bankruptcy Case 1:16-bk-11485-VK: "Sherman Oaks, CA resident Toinette Slater's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Toinette Slater — California, 1:16-bk-11485-VK


ᐅ Rachel Mollie Slowik, California

Address: 4346 Ventura Canyon Ave Apt 2 Sherman Oaks, CA 91423-3753

Brief Overview of Bankruptcy Case 1:15-bk-14204-MT: "Rachel Mollie Slowik's bankruptcy, initiated in December 2015 and concluded by Mar 28, 2016 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Mollie Slowik — California, 1:15-bk-14204-MT


ᐅ Sky Cameron Soleil, California

Address: 4717 Willis Ave Apt 18 Sherman Oaks, CA 91403-6011

Bankruptcy Case 1:14-bk-13584-VK Summary: "Sky Cameron Soleil's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 07/29/2014, led to asset liquidation, with the case closing in 2014-11-10."
Sky Cameron Soleil — California, 1:14-bk-13584-VK


ᐅ Carol Spiegel, California

Address: 5050 Coldwater Canyon Ave Ph 1 Sherman Oaks, CA 91423-1650

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15443-MT: "The case of Carol Spiegel in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Spiegel — California, 1:14-bk-15443-MT


ᐅ Ronald S Spiegel, California

Address: 5050 Coldwater Canyon Ave Ph 1 Sherman Oaks, CA 91423-1650

Bankruptcy Case 1:14-bk-15443-MT Overview: "In a Chapter 7 bankruptcy case, Ronald S Spiegel from Sherman Oaks, CA, saw their proceedings start in 2014-12-08 and complete by March 2015, involving asset liquidation."
Ronald S Spiegel — California, 1:14-bk-15443-MT


ᐅ Kristen Kathleen Stankeiwicz, California

Address: 4915 Tyrone Ave Apt 229 Sherman Oaks, CA 91423-1108

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11531-VK: "In a Chapter 7 bankruptcy case, Kristen Kathleen Stankeiwicz from Sherman Oaks, CA, saw her proceedings start in 05/23/2016 and complete by 2016-08-21, involving asset liquidation."
Kristen Kathleen Stankeiwicz — California, 1:16-bk-11531-VK


ᐅ Daniel Star, California

Address: 3566 Beverly Glen Blvd Sherman Oaks, CA 91423-4437

Brief Overview of Bankruptcy Case 1:16-bk-11219-VK: "The bankruptcy filing by Daniel Star, undertaken in Apr 22, 2016 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 2016-07-21 after liquidating assets."
Daniel Star — California, 1:16-bk-11219-VK


ᐅ Danica L Stewart, California

Address: 4616 Willis Ave Apt 301 Sherman Oaks, CA 91403-6018

Bankruptcy Case 1:15-bk-12052-MB Overview: "Danica L Stewart's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in Jun 11, 2015, led to asset liquidation, with the case closing in September 2015."
Danica L Stewart — California, 1:15-bk-12052-MB


ᐅ Danielle Sumner, California

Address: PO Box 5955 Sherman Oaks, CA 91413-5955

Brief Overview of Bankruptcy Case 9:15-bk-11847-PC: "Sherman Oaks, CA resident Danielle Sumner's 2015-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2016."
Danielle Sumner — California, 9:15-bk-11847-PC


ᐅ Gary Sumner, California

Address: PO Box 5955 Sherman Oaks, CA 91413-5955

Concise Description of Bankruptcy Case 9:15-bk-11847-PC7: "The bankruptcy record of Gary Sumner from Sherman Oaks, CA, shows a Chapter 7 case filed in 09/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-11."
Gary Sumner — California, 9:15-bk-11847-PC


ᐅ Edward Svadjian, California

Address: 4454 Ventura Canyon Ave Apt 207 Sherman Oaks, CA 91423-3780

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13616-MT: "The bankruptcy record of Edward Svadjian from Sherman Oaks, CA, shows a Chapter 7 case filed in 10/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2016."
Edward Svadjian — California, 1:15-bk-13616-MT


ᐅ Michelle R Swanson, California

Address: 4616 Willis Ave Apt 308 Sherman Oaks, CA 91403-6019

Bankruptcy Case 1:15-bk-12507-MB Summary: "In a Chapter 7 bankruptcy case, Michelle R Swanson from Sherman Oaks, CA, saw her proceedings start in 2015-07-24 and complete by 10.22.2015, involving asset liquidation."
Michelle R Swanson — California, 1:15-bk-12507-MB


ᐅ Alexis Switzer, California

Address: 4469 Ventura Canyon Ave Apt E218 Sherman Oaks, CA 91423-5555

Bankruptcy Case 1:15-bk-12585-VK Summary: "The bankruptcy filing by Alexis Switzer, undertaken in July 2015 in Sherman Oaks, CA under Chapter 7, concluded with discharge in October 29, 2015 after liquidating assets."
Alexis Switzer — California, 1:15-bk-12585-VK


ᐅ Helen Younanof Takieh, California

Address: 5135 Coldwater Canyon Ave Apt 222 Sherman Oaks, CA 91423-1610

Bankruptcy Case 1:14-bk-13860-VK Summary: "Sherman Oaks, CA resident Helen Younanof Takieh's Aug 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-01."
Helen Younanof Takieh — California, 1:14-bk-13860-VK


ᐅ Kourosh S Tehrani, California

Address: PO Box 56221 Sherman Oaks, CA 91413

Bankruptcy Case 1:11-bk-20114-AA Summary: "The bankruptcy filing by Kourosh S Tehrani, undertaken in 08/23/2011 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 11/23/2011 after liquidating assets."
Kourosh S Tehrani — California, 1:11-bk-20114-AA


ᐅ Akop Terpogosyan, California

Address: 13359 Chandler Blvd Sherman Oaks, CA 91401-5325

Bankruptcy Case 1:15-bk-13561-VK Summary: "The case of Akop Terpogosyan in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Akop Terpogosyan — California, 1:15-bk-13561-VK


ᐅ Macgareo Thomas, California

Address: PO Box 5540 Sherman Oaks, CA 91413

Brief Overview of Bankruptcy Case 1:12-bk-10132-MT: "Sherman Oaks, CA resident Macgareo Thomas's Jan 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-09."
Macgareo Thomas — California, 1:12-bk-10132-MT


ᐅ Christopher Alexander Thomas, California

Address: 5405 Kester Ave Apt 204 Sherman Oaks, CA 91411-4219

Bankruptcy Case 1:16-bk-10978-MT Overview: "The bankruptcy record of Christopher Alexander Thomas from Sherman Oaks, CA, shows a Chapter 7 case filed in Apr 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2016."
Christopher Alexander Thomas — California, 1:16-bk-10978-MT


ᐅ Antoinette Mathieu Thompson, California

Address: 14567 Dickens St Apt 135 Sherman Oaks, CA 91403-3719

Concise Description of Bankruptcy Case 1:14-bk-10586-MT7: "Antoinette Mathieu Thompson's bankruptcy, initiated in 2014-02-04 and concluded by May 19, 2014 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Mathieu Thompson — California, 1:14-bk-10586-MT


ᐅ Erin Marie Titus, California

Address: 5445 Hazeltine Ave Sherman Oaks, CA 91401-5744

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11164-MT: "The case of Erin Marie Titus in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Marie Titus — California, 1:15-bk-11164-MT


ᐅ Devra L Tobman, California

Address: 13042 Riverside Dr Apt 104 Sherman Oaks, CA 91423-2181

Brief Overview of Bankruptcy Case 1:14-bk-15056-MT: "The bankruptcy filing by Devra L Tobman, undertaken in 11/07/2014 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Devra L Tobman — California, 1:14-bk-15056-MT


ᐅ Noguera Maribee Tolentino, California

Address: 14534 Clark St Apt 205 Sherman Oaks, CA 91411-3789

Bankruptcy Case 1:07-bk-12651-VK Summary: "Filing for Chapter 13 bankruptcy in 07/30/2007, Noguera Maribee Tolentino from Sherman Oaks, CA, structured a repayment plan, achieving discharge in March 2013."
Noguera Maribee Tolentino — California, 1:07-bk-12651-VK


ᐅ Stephanie Aquisay Toribio, California

Address: 13101 Riverside Dr Apt 201 Sherman Oaks, CA 91423-2161

Brief Overview of Bankruptcy Case 1:15-bk-12454-MT: "The bankruptcy record of Stephanie Aquisay Toribio from Sherman Oaks, CA, shows a Chapter 7 case filed in 2015-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 18, 2015."
Stephanie Aquisay Toribio — California, 1:15-bk-12454-MT


ᐅ Pete Toston, California

Address: 14400 Chandler Blvd Apt 304 Sherman Oaks, CA 91401-5526

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11827-RK: "In a Chapter 7 bankruptcy case, Pete Toston from Sherman Oaks, CA, saw his proceedings start in Feb 15, 2016 and complete by 05.15.2016, involving asset liquidation."
Pete Toston — California, 2:16-bk-11827-RK


ᐅ Marilu Touma, California

Address: 4439 Murietta Ave Apt 20 Sherman Oaks, CA 91423-3469

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13028-AA: "The case of Marilu Touma in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilu Touma — California, 1:14-bk-13028-AA


ᐅ Inna Tozakian, California

Address: 14814 Burbank Blvd Apt 11 Sherman Oaks, CA 91411-4329

Bankruptcy Case 1:16-bk-11153-MT Summary: "The bankruptcy filing by Inna Tozakian, undertaken in 04/18/2016 in Sherman Oaks, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Inna Tozakian — California, 1:16-bk-11153-MT


ᐅ Gina Traslavina, California

Address: 13307 Valleyheart Dr N Sherman Oaks, CA 91423-3235

Concise Description of Bankruptcy Case 1:15-bk-10627-MB7: "The bankruptcy filing by Gina Traslavina, undertaken in 02.26.2015 in Sherman Oaks, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Gina Traslavina — California, 1:15-bk-10627-MB


ᐅ Adam Troy, California

Address: 4350 Stern Ave Apt 5 Sherman Oaks, CA 91423-3562

Brief Overview of Bankruptcy Case 1:14-bk-14407-VK: "Adam Troy's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 09/26/2014, led to asset liquidation, with the case closing in December 2014."
Adam Troy — California, 1:14-bk-14407-VK


ᐅ Ronald David Truppa, California

Address: 14126 Tiara St Sherman Oaks, CA 91401-3640

Bankruptcy Case 1:15-bk-11029-MT Summary: "Ronald David Truppa's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 03/26/2015, led to asset liquidation, with the case closing in 06.24.2015."
Ronald David Truppa — California, 1:15-bk-11029-MT


ᐅ Aleksandra Turlure, California

Address: 4315 Dixie Canyon Ave Apt 201 Sherman Oaks, CA 91423-3958

Bankruptcy Case 1:14-bk-13261-VK Overview: "The case of Aleksandra Turlure in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aleksandra Turlure — California, 1:14-bk-13261-VK


ᐅ Rosezarian Umoen, California

Address: PO Box 55301 Sherman Oaks, CA 91413

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-18403-MT: "In Sherman Oaks, CA, Rosezarian Umoen filed for Chapter 7 bankruptcy in Sep 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-01."
Rosezarian Umoen — California, 1:12-bk-18403-MT


ᐅ Parvin Andrea Untereiner, California

Address: 4498 Woodman Ave Apt A103 Sherman Oaks, CA 91423-5562

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10512-MT: "Parvin Andrea Untereiner's bankruptcy, initiated in January 2014 and concluded by May 12, 2014 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Parvin Andrea Untereiner — California, 1:14-bk-10512-MT


ᐅ Ladan Vakili, California

Address: PO Box 5165 Sherman Oaks, CA 91413

Bankruptcy Case 1:12-bk-13933-VK Summary: "Ladan Vakili's bankruptcy, initiated in Apr 27, 2012 and concluded by 08/30/2012 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladan Vakili — California, 1:12-bk-13933-VK


ᐅ Veronique Michelle Vicari, California

Address: 15255 Rayneta Dr Sherman Oaks, CA 91403-4431

Brief Overview of Bankruptcy Case 1:09-bk-22856-VK: "Veronique Michelle Vicari's Sherman Oaks, CA bankruptcy under Chapter 13 in 2009-09-30 led to a structured repayment plan, successfully discharged in Apr 8, 2013."
Veronique Michelle Vicari — California, 1:09-bk-22856-VK


ᐅ Barry Ian Victor, California

Address: 14431 Ventura Blvd # 279 Sherman Oaks, CA 91423-2606

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12502-MT: "The bankruptcy filing by Barry Ian Victor, undertaken in 07/23/2015 in Sherman Oaks, CA under Chapter 7, concluded with discharge in 10.21.2015 after liquidating assets."
Barry Ian Victor — California, 1:15-bk-12502-MT


ᐅ Jordan Victoria, California

Address: 14141 Dickens St Apt 211 Sherman Oaks, CA 91423-4102

Concise Description of Bankruptcy Case 1:16-bk-11533-MT7: "The bankruptcy filing by Jordan Victoria, undertaken in May 2016 in Sherman Oaks, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Jordan Victoria — California, 1:16-bk-11533-MT


ᐅ Alma Vidana, California

Address: PO Box 57333 Sherman Oaks, CA 91413

Bankruptcy Case 1:10-bk-24710-GM Overview: "Alma Vidana's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 2010-11-22, led to asset liquidation, with the case closing in 2011-03-27."
Alma Vidana — California, 1:10-bk-24710-GM


ᐅ Brian S Wade, California

Address: 13308 Moorpark St Sherman Oaks, CA 91423-3918

Brief Overview of Bankruptcy Case 1:16-bk-11201-VK: "The bankruptcy record of Brian S Wade from Sherman Oaks, CA, shows a Chapter 7 case filed in 04.21.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-20."
Brian S Wade — California, 1:16-bk-11201-VK


ᐅ Valerie Elise Warren, California

Address: 15021 Ventura Blvd # 439 Sherman Oaks, CA 91403-2442

Brief Overview of Bankruptcy Case 1:15-bk-10348-MT: "The bankruptcy filing by Valerie Elise Warren, undertaken in 02/04/2015 in Sherman Oaks, CA under Chapter 7, concluded with discharge in June 5, 2015 after liquidating assets."
Valerie Elise Warren — California, 1:15-bk-10348-MT


ᐅ Tarek A Wasfy, California

Address: PO Box 56405 Sherman Oaks, CA 91413

Bankruptcy Case 1:11-bk-20662-VK Overview: "In a Chapter 7 bankruptcy case, Tarek A Wasfy from Sherman Oaks, CA, saw their proceedings start in Sep 6, 2011 and complete by January 9, 2012, involving asset liquidation."
Tarek A Wasfy — California, 1:11-bk-20662-VK


ᐅ Kobah A Washington, California

Address: 15370 Weddington St Apt 220 Sherman Oaks, CA 91411-3829

Bankruptcy Case 1:15-bk-13791-MT Overview: "Kobah A Washington's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in 11.17.2015, led to asset liquidation, with the case closing in February 15, 2016."
Kobah A Washington — California, 1:15-bk-13791-MT


ᐅ Michael Weilbacher, California

Address: 15335 Magnolia Blvd Apt 216 Sherman Oaks, CA 91403-1163

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11068-MT: "Michael Weilbacher's bankruptcy, initiated in 04.11.2016 and concluded by Jul 10, 2016 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Weilbacher — California, 1:16-bk-11068-MT


ᐅ Michele Weiss, California

Address: PO Box 56194 Sherman Oaks, CA 91413

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20554-MT: "Michele Weiss's bankruptcy, initiated in August 2010 and concluded by December 2010 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Weiss — California, 1:10-bk-20554-MT


ᐅ Shelby Aria Wells, California

Address: 4424 Murietta Ave Apt 3 Sherman Oaks, CA 91423-3452

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10580-VK: "In a Chapter 7 bankruptcy case, Shelby Aria Wells from Sherman Oaks, CA, saw her proceedings start in February 2015 and complete by 06/08/2015, involving asset liquidation."
Shelby Aria Wells — California, 1:15-bk-10580-VK


ᐅ Carolyn Elizabeth Wheeler, California

Address: 13131 Moorpark St Apt 312 Sherman Oaks, CA 91423-3341

Bankruptcy Case 1:14-bk-15383-MT Summary: "The bankruptcy record of Carolyn Elizabeth Wheeler from Sherman Oaks, CA, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Carolyn Elizabeth Wheeler — California, 1:14-bk-15383-MT


ᐅ Cassandra Diane Wicker, California

Address: 4517 Fulton Ave Apt D Sherman Oaks, CA 91423-3256

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11585-VK: "Cassandra Diane Wicker's bankruptcy, initiated in May 6, 2015 and concluded by August 4, 2015 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Diane Wicker — California, 1:15-bk-11585-VK


ᐅ Jordan Wilder, California

Address: PO Box 5716 Sherman Oaks, CA 91413

Concise Description of Bankruptcy Case 2:10-bk-24469-TD7: "Sherman Oaks, CA resident Jordan Wilder's 04.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2010."
Jordan Wilder — California, 2:10-bk-24469-TD


ᐅ Judith Ann Wilgus, California

Address: 14320 Ventura Blvd # 292 Sherman Oaks, CA 91423-2717

Concise Description of Bankruptcy Case 2:14-bk-33887-BB7: "The bankruptcy record of Judith Ann Wilgus from Sherman Oaks, CA, shows a Chapter 7 case filed in December 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2015."
Judith Ann Wilgus — California, 2:14-bk-33887-BB


ᐅ David Mark Williams, California

Address: 4900 Woodman Ave Apt 9 Sherman Oaks, CA 91423-1352

Bankruptcy Case 1:16-bk-11822-MB Summary: "David Mark Williams's bankruptcy, initiated in Jun 20, 2016 and concluded by 2016-09-18 in Sherman Oaks, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Mark Williams — California, 1:16-bk-11822-MB


ᐅ Daniel P Wood, California

Address: 4522 Woodman Ave Apt C122 Sherman Oaks, CA 91423-5590

Brief Overview of Bankruptcy Case 1:15-bk-11855-MB: "In a Chapter 7 bankruptcy case, Daniel P Wood from Sherman Oaks, CA, saw his proceedings start in 05/27/2015 and complete by August 2015, involving asset liquidation."
Daniel P Wood — California, 1:15-bk-11855-MB


ᐅ Mirelle Franca Wuolle, California

Address: 14320 Addison St Apt 120 Sherman Oaks, CA 91423-1885

Bankruptcy Case 1:14-bk-14827-VK Summary: "The bankruptcy record of Mirelle Franca Wuolle from Sherman Oaks, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Mirelle Franca Wuolle — California, 1:14-bk-14827-VK


ᐅ Bernadette K Wysocki, California

Address: PO Box 56026 Sherman Oaks, CA 91413

Bankruptcy Case 1:11-bk-11053-VK Overview: "In a Chapter 7 bankruptcy case, Bernadette K Wysocki from Sherman Oaks, CA, saw her proceedings start in 01.26.2011 and complete by 2011-05-03, involving asset liquidation."
Bernadette K Wysocki — California, 1:11-bk-11053-VK


ᐅ Bret A Young, California

Address: 4339 Allott Ave Sherman Oaks, CA 91423-3813

Concise Description of Bankruptcy Case 1:14-bk-14766-MT7: "The bankruptcy record of Bret A Young from Sherman Oaks, CA, shows a Chapter 7 case filed in Oct 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2015."
Bret A Young — California, 1:14-bk-14766-MT


ᐅ John Zada, California

Address: 15204 Dickens St Apt 2 Sherman Oaks, CA 91403-3387

Bankruptcy Case 1:15-bk-10622-MB Summary: "In a Chapter 7 bankruptcy case, John Zada from Sherman Oaks, CA, saw their proceedings start in 02.25.2015 and complete by May 26, 2015, involving asset liquidation."
John Zada — California, 1:15-bk-10622-MB


ᐅ Luisa F Zamora, California

Address: 4477 Colbath Ave Apt 12 Sherman Oaks, CA 91423-3507

Bankruptcy Case 1:14-bk-10432-VK Overview: "Luisa F Zamora's Chapter 7 bankruptcy, filed in Sherman Oaks, CA in Jan 29, 2014, led to asset liquidation, with the case closing in 05/12/2014."
Luisa F Zamora — California, 1:14-bk-10432-VK


ᐅ Maria Zamora, California

Address: PO Box 5323 Sherman Oaks, CA 91413

Bankruptcy Case 1:10-bk-23673-GM Summary: "The case of Maria Zamora in Sherman Oaks, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Zamora — California, 1:10-bk-23673-GM