personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Canoga Park, 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 Zacarias Meer, California

Address: 23685 Baltar St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-11365-MT7: "The case of Zacarias Meer in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zacarias Meer — California, 1:12-bk-11365-MT


ᐅ Wassi A Mehrzai, California

Address: 23017 Ingomar St Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-16214-MT Overview: "The bankruptcy record of Wassi A Mehrzai from Canoga Park, CA, shows a Chapter 7 case filed in 2012-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Wassi A Mehrzai — California, 1:12-bk-16214-MT


ᐅ Santo Mejia, California

Address: 7831 De Soto Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-19360-GM7: "Canoga Park, CA resident Santo Mejia's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2010."
Santo Mejia — California, 1:10-bk-19360-GM


ᐅ Robert Melcon, California

Address: 7658 Topanga Canyon Blvd Unit 112 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-13359-MT7: "Robert Melcon's bankruptcy, initiated in May 16, 2013 and concluded by 08.26.2013 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Melcon — California, 1:13-bk-13359-MT


ᐅ Laura Elizabeth Melendez, California

Address: 8010 Owensmouth Ave Apt 4 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-13358-MT Overview: "In a Chapter 7 bankruptcy case, Laura Elizabeth Melendez from Canoga Park, CA, saw her proceedings start in 2012-04-10 and complete by 08.13.2012, involving asset liquidation."
Laura Elizabeth Melendez — California, 1:12-bk-13358-MT


ᐅ Rosa Argelia Melendez, California

Address: 8935 Owensmouth Ave Apt 201 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-18779-AA Summary: "The bankruptcy record of Rosa Argelia Melendez from Canoga Park, CA, shows a Chapter 7 case filed in 2012-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2013."
Rosa Argelia Melendez — California, 1:12-bk-18779-AA


ᐅ John Alan Mendenhall, California

Address: 24303 Woolsey Canyon Rd Spc 29 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-23655-AA Overview: "Canoga Park, CA resident John Alan Mendenhall's 11/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 29, 2012."
John Alan Mendenhall — California, 1:11-bk-23655-AA


ᐅ Kristen Ann Mendenhall, California

Address: 24303 Woolsey Canyon Rd Spc 29 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-18604-VK: "The case of Kristen Ann Mendenhall in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Ann Mendenhall — California, 1:12-bk-18604-VK


ᐅ Brian Joseph Mendes, California

Address: 21041 Parthenia St Unit 169 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:13-bk-12193-VK: "The bankruptcy record of Brian Joseph Mendes from Canoga Park, CA, shows a Chapter 7 case filed in 03/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2013."
Brian Joseph Mendes — California, 1:13-bk-12193-VK


ᐅ Maria N Mendez, California

Address: 7620 Rudnick Ave Canoga Park, CA 91304-5509

Bankruptcy Case 15-15908-mkn Overview: "In a Chapter 7 bankruptcy case, Maria N Mendez from Canoga Park, CA, saw their proceedings start in 10.16.2015 and complete by Jan 14, 2016, involving asset liquidation."
Maria N Mendez — California, 15-15908


ᐅ Sergio Mendez, California

Address: 7315 Owensmouth Ave Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-17527-MT Summary: "In a Chapter 7 bankruptcy case, Sergio Mendez from Canoga Park, CA, saw his proceedings start in 2010-06-23 and complete by 2010-10-15, involving asset liquidation."
Sergio Mendez — California, 1:10-bk-17527-MT


ᐅ Maria Adela Mendez, California

Address: 21217 Gault St Apt 26 Canoga Park, CA 91303-2121

Concise Description of Bankruptcy Case 1:16-bk-10029-MT7: "Maria Adela Mendez's Chapter 7 bankruptcy, filed in Canoga Park, CA in 01.06.2016, led to asset liquidation, with the case closing in April 5, 2016."
Maria Adela Mendez — California, 1:16-bk-10029-MT


ᐅ Michael Eugene Mendias, California

Address: 20404 Saticoy St Apt 106 Canoga Park, CA 91306-2460

Bankruptcy Case 1:14-bk-10777-VK Overview: "Michael Eugene Mendias's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2014-02-14, led to asset liquidation, with the case closing in 2014-05-19."
Michael Eugene Mendias — California, 1:14-bk-10777-VK


ᐅ Sandra Mendibles, California

Address: 21306 Parthenia St Apt 206 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:13-bk-12206-MT: "Sandra Mendibles's Chapter 7 bankruptcy, filed in Canoga Park, CA in Apr 1, 2013, led to asset liquidation, with the case closing in July 8, 2013."
Sandra Mendibles — California, 1:13-bk-12206-MT


ᐅ Carmen R Mendoza, California

Address: 7124 Farralone Ave Unit 107 Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-19496-AA Summary: "Carmen R Mendoza's Chapter 7 bankruptcy, filed in Canoga Park, CA in 10/26/2012, led to asset liquidation, with the case closing in 2013-02-05."
Carmen R Mendoza — California, 1:12-bk-19496-AA


ᐅ Maria De Lurdes Mendoza, California

Address: 21817 Lanark St Apt 21 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-12457-AA7: "Canoga Park, CA resident Maria De Lurdes Mendoza's March 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2012."
Maria De Lurdes Mendoza — California, 1:12-bk-12457-AA


ᐅ Tamisha Reshonne Menefee, California

Address: 7110 Jordan Ave Apt 19 Canoga Park, CA 91303-3530

Bankruptcy Case 1:16-bk-11800-MB Summary: "Canoga Park, CA resident Tamisha Reshonne Menefee's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2016."
Tamisha Reshonne Menefee — California, 1:16-bk-11800-MB


ᐅ Miguel A Meneses, California

Address: 21041 Parthenia St Unit 151 Canoga Park, CA 91304-2099

Concise Description of Bankruptcy Case 1:14-bk-10173-VK7: "Miguel A Meneses's Chapter 7 bankruptcy, filed in Canoga Park, CA in 01.13.2014, led to asset liquidation, with the case closing in 2014-04-21."
Miguel A Meneses — California, 1:14-bk-10173-VK


ᐅ Nancy Meneses, California

Address: 21041 Parthenia St Unit 151 Canoga Park, CA 91304-2099

Concise Description of Bankruptcy Case 1:14-bk-10173-VK7: "The case of Nancy Meneses in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Meneses — California, 1:14-bk-10173-VK


ᐅ Roberto Menjivar, California

Address: 21133 Saticoy St Apt 11 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-18880-KT7: "Roberto Menjivar's bankruptcy, initiated in July 21, 2010 and concluded by November 23, 2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Menjivar — California, 1:10-bk-18880-KT


ᐅ Luis Menjivar, California

Address: 8315 Variel Ave Apt 19 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-20050-MT Summary: "Canoga Park, CA resident Luis Menjivar's 2010-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2010."
Luis Menjivar — California, 1:10-bk-20050-MT


ᐅ Romualdo Mercado, California

Address: 21707 Saticoy St Apt 5 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-17049-MT Summary: "In a Chapter 7 bankruptcy case, Romualdo Mercado from Canoga Park, CA, saw their proceedings start in 06/11/2010 and complete by October 2010, involving asset liquidation."
Romualdo Mercado — California, 1:10-bk-17049-MT


ᐅ Diaz Santos Merino, California

Address: 8315 Variel Ave Apt 21 Canoga Park, CA 91304-4300

Brief Overview of Bankruptcy Case 1:14-bk-14605-MT: "In Canoga Park, CA, Diaz Santos Merino filed for Chapter 7 bankruptcy in Oct 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2015."
Diaz Santos Merino — California, 1:14-bk-14605-MT


ᐅ Norma Jannette Merlos, California

Address: 22046 Saticoy St Canoga Park, CA 91303-1132

Bankruptcy Case 1:15-bk-10102-VK Overview: "The bankruptcy record of Norma Jannette Merlos from Canoga Park, CA, shows a Chapter 7 case filed in 2015-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Norma Jannette Merlos — California, 1:15-bk-10102-VK


ᐅ Larry Mesa, California

Address: 8465 Variel Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-24651-VK7: "In a Chapter 7 bankruptcy case, Larry Mesa from Canoga Park, CA, saw his proceedings start in November 21, 2010 and complete by 2011-02-28, involving asset liquidation."
Larry Mesa — California, 1:10-bk-24651-VK


ᐅ Glenn Jason Metken, California

Address: 7517 Bobbyboyar Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-24643-AA7: "The bankruptcy filing by Glenn Jason Metken, undertaken in 2011-12-26 in Canoga Park, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Glenn Jason Metken — California, 1:11-bk-24643-AA


ᐅ Luis Meza, California

Address: 7049 Remmet Ave Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:11-bk-13840-GM: "Luis Meza's bankruptcy, initiated in 2011-03-29 and concluded by 2011-08-01 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Meza — California, 1:11-bk-13840-GM


ᐅ Navneet Mezcciani, California

Address: 21005 Gresham St Unit 5 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-23505-GM Summary: "In Canoga Park, CA, Navneet Mezcciani filed for Chapter 7 bankruptcy in Oct 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 27, 2011."
Navneet Mezcciani — California, 1:10-bk-23505-GM


ᐅ Ellen Louise Michaels, California

Address: 8801 Independence Ave Apt 8 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-16470-VK7: "The bankruptcy record of Ellen Louise Michaels from Canoga Park, CA, shows a Chapter 7 case filed in 10/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2014."
Ellen Louise Michaels — California, 1:13-bk-16470-VK


ᐅ Ivan Mihaylov, California

Address: 8521 International Ave Apt 246 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:09-bk-24434-KT7: "In Canoga Park, CA, Ivan Mihaylov filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Ivan Mihaylov — California, 1:09-bk-24434-KT


ᐅ Melquiades Mijangos, California

Address: 7522 Vassar Ave Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17092-GM: "The bankruptcy filing by Melquiades Mijangos, undertaken in 2010-06-11 in Canoga Park, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Melquiades Mijangos — California, 1:10-bk-17092-GM


ᐅ Monica Millan, California

Address: 7033 Canoga Ave Ste 2 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-25151-VK7: "Monica Millan's Chapter 7 bankruptcy, filed in Canoga Park, CA in December 2, 2010, led to asset liquidation, with the case closing in 2011-04-06."
Monica Millan — California, 1:10-bk-25151-VK


ᐅ Nidia Miller, California

Address: 7740 Shoup Ave Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-16824-VK Overview: "The case of Nidia Miller in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nidia Miller — California, 1:13-bk-16824-VK


ᐅ Steven J Miller, California

Address: 20930 Parthenia St Unit 106 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-16951-MT7: "In Canoga Park, CA, Steven J Miller filed for Chapter 7 bankruptcy in October 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-10."
Steven J Miller — California, 1:13-bk-16951-MT


ᐅ Janette Carolina Miller, California

Address: 21431 Saticoy St Apt 202 Canoga Park, CA 91304-4920

Brief Overview of Bankruptcy Case 1:16-bk-10742-VK: "The bankruptcy filing by Janette Carolina Miller, undertaken in Mar 14, 2016 in Canoga Park, CA under Chapter 7, concluded with discharge in 06/12/2016 after liquidating assets."
Janette Carolina Miller — California, 1:16-bk-10742-VK


ᐅ Steven Miller, California

Address: 7101 Farralone Ave Unit 116 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-15357-GM7: "In Canoga Park, CA, Steven Miller filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-05."
Steven Miller — California, 1:11-bk-15357-GM


ᐅ Paul W Miller, California

Address: 24425 Woolsey Canyon Rd Spc 61 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:13-bk-13570-VK: "In Canoga Park, CA, Paul W Miller filed for Chapter 7 bankruptcy in 2013-05-25. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2013."
Paul W Miller — California, 1:13-bk-13570-VK


ᐅ John Miller, California

Address: 7544 Bobbyboyar Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-16109-MT: "In Canoga Park, CA, John Miller filed for Chapter 7 bankruptcy in 05/21/2010. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2010."
John Miller — California, 1:10-bk-16109-MT


ᐅ Robert John Mills, California

Address: 23401 Arminta St Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-11426-MT Summary: "Robert John Mills's bankruptcy, initiated in 2012-02-14 and concluded by Jun 18, 2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert John Mills — California, 1:12-bk-11426-MT


ᐅ Agnes A Mina, California

Address: PO Box 9476 Canoga Park, CA 91309-0476

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14257-VK: "Canoga Park, CA resident Agnes A Mina's Sep 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Agnes A Mina — California, 1:14-bk-14257-VK


ᐅ Sandy K Minitello, California

Address: 7824 Kentland Ave Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-18912-AA Overview: "In Canoga Park, CA, Sandy K Minitello filed for Chapter 7 bankruptcy in 2011-07-25. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2011."
Sandy K Minitello — California, 1:11-bk-18912-AA


ᐅ Morris Mintz, California

Address: 8804 Gresham Pl Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:09-bk-26507-MT7: "The bankruptcy record of Morris Mintz from Canoga Park, CA, shows a Chapter 7 case filed in 2009-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-25."
Morris Mintz — California, 1:09-bk-26507-MT


ᐅ Sr Isidro Miranda, California

Address: 8811 Canoga Ave Spc 411 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-13969-GM7: "Sr Isidro Miranda's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2010-04-06, led to asset liquidation, with the case closing in Jul 17, 2010."
Sr Isidro Miranda — California, 1:10-bk-13969-GM


ᐅ Mubbarak A Mohammed, California

Address: 8450 Owensmouth Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-13273-MT: "Canoga Park, CA resident Mubbarak A Mohammed's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2011."
Mubbarak A Mohammed — California, 1:11-bk-13273-MT


ᐅ Villegas Marco Antonio Molina, California

Address: 21018 Gresham St Apt 108 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-19893-VK Summary: "The bankruptcy filing by Villegas Marco Antonio Molina, undertaken in November 2012 in Canoga Park, CA under Chapter 7, concluded with discharge in 02.18.2013 after liquidating assets."
Villegas Marco Antonio Molina — California, 1:12-bk-19893-VK


ᐅ Valle Pedro Molina, California

Address: 21121 Cohasset St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-18959-MT7: "The bankruptcy record of Valle Pedro Molina from Canoga Park, CA, shows a Chapter 7 case filed in Jul 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2010."
Valle Pedro Molina — California, 1:10-bk-18959-MT


ᐅ Michael P Molloy, California

Address: 7320 1/2 Vassar Ave Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-14919-AA Summary: "The case of Michael P Molloy in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Molloy — California, 1:12-bk-14919-AA


ᐅ Cruz Victor Mondragon, California

Address: 7453 Variel Ave Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-17638-AA7: "The bankruptcy record of Cruz Victor Mondragon from Canoga Park, CA, shows a Chapter 7 case filed in 2011-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-27."
Cruz Victor Mondragon — California, 1:11-bk-17638-AA


ᐅ Iii Joseph Montague, California

Address: 6670 Glade Ave Apt 124 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-14580-MT Summary: "In Canoga Park, CA, Iii Joseph Montague filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2010."
Iii Joseph Montague — California, 1:10-bk-14580-MT


ᐅ Zahra Montaha, California

Address: 21731 Saticoy St Apt 56 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:12-bk-19738-AA: "The case of Zahra Montaha in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zahra Montaha — California, 1:12-bk-19738-AA


ᐅ Jose Montalban, California

Address: 20951 Roscoe Blvd Apt 12 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:09-bk-26040-KT7: "In Canoga Park, CA, Jose Montalban filed for Chapter 7 bankruptcy in 11.30.2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jose Montalban — California, 1:09-bk-26040-KT


ᐅ Priscila C Montalvo, California

Address: 22119 Bassett St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:13-bk-17356-AA7: "In Canoga Park, CA, Priscila C Montalvo filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-04."
Priscila C Montalvo — California, 1:13-bk-17356-AA


ᐅ Greg Montano, California

Address: 7921 Woodlake Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23052-VK: "The bankruptcy record of Greg Montano from Canoga Park, CA, shows a Chapter 7 case filed in 10/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2011."
Greg Montano — California, 1:10-bk-23052-VK


ᐅ Melissa R Montejano, California

Address: 23106 Jonathan St Canoga Park, CA 91304-3568

Bankruptcy Case 1:15-bk-13625-VK Summary: "Canoga Park, CA resident Melissa R Montejano's 10.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Melissa R Montejano — California, 1:15-bk-13625-VK


ᐅ Robert Anthony Montejano, California

Address: 23106 Jonathan St Canoga Park, CA 91304-3568

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13625-VK: "Robert Anthony Montejano's bankruptcy, initiated in 2015-10-30 and concluded by 01.28.2016 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Anthony Montejano — California, 1:15-bk-13625-VK


ᐅ William Montejo, California

Address: 21800 Schoenborn St Unit 123 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-15839-GM Overview: "The case of William Montejo in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Montejo — California, 1:10-bk-15839-GM


ᐅ Pedro Montiel, California

Address: 7958 Owensmouth Ave Canoga Park, CA 91304-4940

Bankruptcy Case 1:14-bk-15138-MT Summary: "In Canoga Park, CA, Pedro Montiel filed for Chapter 7 bankruptcy in 2014-11-13. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2015."
Pedro Montiel — California, 1:14-bk-15138-MT


ᐅ Sigfredo Monzon, California

Address: 21205 Roscoe Blvd Apt 43 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-13244-VK Overview: "Canoga Park, CA resident Sigfredo Monzon's May 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2013."
Sigfredo Monzon — California, 1:13-bk-13244-VK


ᐅ Jake Mooney, California

Address: 21340 Parthenia St Apt 205 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-16929-MT Summary: "In a Chapter 7 bankruptcy case, Jake Mooney from Canoga Park, CA, saw his proceedings start in June 2011 and complete by October 6, 2011, involving asset liquidation."
Jake Mooney — California, 1:11-bk-16929-MT


ᐅ Rubinow Carey F Moore, California

Address: 8419 Starkland Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-16213-AA: "Rubinow Carey F Moore's bankruptcy, initiated in 05/19/2011 and concluded by 2011-09-21 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rubinow Carey F Moore — California, 1:11-bk-16213-AA


ᐅ Froilan Mora, California

Address: 7614 Rudnick Ave Canoga Park, CA 91304

Bankruptcy Case 2:13-bk-33159-VZ Overview: "Froilan Mora's Chapter 7 bankruptcy, filed in Canoga Park, CA in September 2013, led to asset liquidation, with the case closing in 12/29/2013."
Froilan Mora — California, 2:13-bk-33159-VZ


ᐅ Jose Luis Morales, California

Address: 7546 Owensmouth Ave Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-10389-MT Summary: "Jose Luis Morales's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2013-01-18, led to asset liquidation, with the case closing in 04/30/2013."
Jose Luis Morales — California, 1:13-bk-10389-MT


ᐅ Edgar Alberto Moran, California

Address: 21804 Roscoe Blvd Apt 8 Canoga Park, CA 91304-3976

Bankruptcy Case 1:15-bk-11453-VK Overview: "The bankruptcy record of Edgar Alberto Moran from Canoga Park, CA, shows a Chapter 7 case filed in Apr 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2015."
Edgar Alberto Moran — California, 1:15-bk-11453-VK


ᐅ Rey Morano, California

Address: 21800 Schoenborn St Unit 258 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24392-MT: "The bankruptcy filing by Rey Morano, undertaken in October 2009 in Canoga Park, CA under Chapter 7, concluded with discharge in 2010-02-25 after liquidating assets."
Rey Morano — California, 1:09-bk-24392-MT


ᐅ Vilma Moreira, California

Address: 21011 ROSCOE BLVD APT 28 CANOGA PARK, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13482-KT: "Vilma Moreira's bankruptcy, initiated in Mar 26, 2010 and concluded by 2010-07-06 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vilma Moreira — California, 1:10-bk-13482-KT


ᐅ Oscar Benjamin Morel, California

Address: 21736 Bryant St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-15818-AA7: "In a Chapter 7 bankruptcy case, Oscar Benjamin Morel from Canoga Park, CA, saw his proceedings start in 05/11/2011 and complete by 09/13/2011, involving asset liquidation."
Oscar Benjamin Morel — California, 1:11-bk-15818-AA


ᐅ Rendon Jose Jesus Gabriel Moreno, California

Address: 7532 Independence Ave Canoga Park, CA 91303-1432

Bankruptcy Case 1:15-bk-11075-MT Overview: "In Canoga Park, CA, Rendon Jose Jesus Gabriel Moreno filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Rendon Jose Jesus Gabriel Moreno — California, 1:15-bk-11075-MT


ᐅ Cardenas Rosalia Moreno, California

Address: 7532 Independence Ave Canoga Park, CA 91303-1432

Bankruptcy Case 1:15-bk-11075-MT Overview: "The case of Cardenas Rosalia Moreno in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cardenas Rosalia Moreno — California, 1:15-bk-11075-MT


ᐅ Gabriela Moreno, California

Address: 21000 PARTHENIA ST UNIT 28 CANOGA PARK, CA 91304

Bankruptcy Case 1:10-bk-13268-GM Overview: "In Canoga Park, CA, Gabriela Moreno filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2010."
Gabriela Moreno — California, 1:10-bk-13268-GM


ᐅ Sheila Morrison, California

Address: 8801 Eton Ave Spc 114 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-10041-AA Overview: "Canoga Park, CA resident Sheila Morrison's 01.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2013."
Sheila Morrison — California, 1:13-bk-10041-AA


ᐅ Stephen C Mott, California

Address: 24045 Woolsey Canyon Rd Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-23535-VK: "The bankruptcy record of Stephen C Mott from Canoga Park, CA, shows a Chapter 7 case filed in 11.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2012."
Stephen C Mott — California, 1:11-bk-23535-VK


ᐅ Cristobal Motta, California

Address: 21025 Saticoy St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-24048-VK Summary: "The bankruptcy filing by Cristobal Motta, undertaken in Nov 5, 2010 in Canoga Park, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Cristobal Motta — California, 1:10-bk-24048-VK


ᐅ Salim Moughrabi, California

Address: 21611 Saticoy St Apt 202 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-19623-VK Summary: "Canoga Park, CA resident Salim Moughrabi's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2013."
Salim Moughrabi — California, 1:12-bk-19623-VK


ᐅ Ghasem Movahed, California

Address: 22416 Napa St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12865-AA: "In Canoga Park, CA, Ghasem Movahed filed for Chapter 7 bankruptcy in March 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-15."
Ghasem Movahed — California, 1:11-bk-12865-AA


ᐅ Louis Mowbray, California

Address: 22140 Eccles St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-18856-GM: "The case of Louis Mowbray in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Mowbray — California, 1:10-bk-18856-GM


ᐅ Greg Mowry, California

Address: 22056 Saticoy St Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22041-MT: "The bankruptcy record of Greg Mowry from Canoga Park, CA, shows a Chapter 7 case filed in 2010-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2011."
Greg Mowry — California, 1:10-bk-22041-MT


ᐅ Holding Llc Mra, California

Address: 7120 Carlson Cir Unit 263 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19224-RK: "The bankruptcy record of Holding Llc Mra from Canoga Park, CA, shows a Chapter 7 case filed in April 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Holding Llc Mra — California, 2:13-bk-19224-RK


ᐅ Jabra Jiries Muamar, California

Address: 21050 Vanowen St Apt 125 Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-12737-GM Overview: "Jabra Jiries Muamar's Chapter 7 bankruptcy, filed in Canoga Park, CA in 03.04.2011, led to asset liquidation, with the case closing in 2011-06-07."
Jabra Jiries Muamar — California, 1:11-bk-12737-GM


ᐅ Maha Issa Muamar, California

Address: PO Box 543 Canoga Park, CA 91305-0543

Bankruptcy Case 8:15-bk-11292-CB Summary: "The bankruptcy filing by Maha Issa Muamar, undertaken in 2015-03-14 in Canoga Park, CA under Chapter 7, concluded with discharge in 2015-06-12 after liquidating assets."
Maha Issa Muamar — California, 8:15-bk-11292-CB


ᐅ Steven Mucci, California

Address: 22649 Baltar St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-10210-MT7: "The bankruptcy record of Steven Mucci from Canoga Park, CA, shows a Chapter 7 case filed in 01.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2012."
Steven Mucci — California, 1:12-bk-10210-MT


ᐅ William Mullen, California

Address: 8042 Masefield Ct Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-10648-KT: "In Canoga Park, CA, William Mullen filed for Chapter 7 bankruptcy in 2010-01-20. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
William Mullen — California, 1:10-bk-10648-KT


ᐅ James Mullins, California

Address: 20955 Kittridge St Apt 109 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-20011-GM7: "In a Chapter 7 bankruptcy case, James Mullins from Canoga Park, CA, saw their proceedings start in August 13, 2010 and complete by December 16, 2010, involving asset liquidation."
James Mullins — California, 1:10-bk-20011-GM


ᐅ Africa Martinez Munguia, California

Address: 21611 Saticoy St Apt 312 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-10988-MT Overview: "In a Chapter 7 bankruptcy case, Africa Martinez Munguia from Canoga Park, CA, saw their proceedings start in 02/14/2013 and complete by 05.27.2013, involving asset liquidation."
Africa Martinez Munguia — California, 1:13-bk-10988-MT


ᐅ Magana Estela Munguia, California

Address: 21050 Vanowen St Apt 308 Canoga Park, CA 91303-3085

Bankruptcy Case 1:14-bk-10892-VK Overview: "The bankruptcy record of Magana Estela Munguia from Canoga Park, CA, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2014."
Magana Estela Munguia — California, 1:14-bk-10892-VK


ᐅ Adalberto Muralles, California

Address: 8230 Owensmouth Ave Apt 16 Canoga Park, CA 91304-4118

Bankruptcy Case 1:15-bk-10396-VK Summary: "Canoga Park, CA resident Adalberto Muralles's 2015-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Adalberto Muralles — California, 1:15-bk-10396-VK


ᐅ Dolores Murcia, California

Address: 7226 Jordan Ave Unit 6 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-14310-MT Summary: "The bankruptcy record of Dolores Murcia from Canoga Park, CA, shows a Chapter 7 case filed in 04/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2010."
Dolores Murcia — California, 1:10-bk-14310-MT


ᐅ Jorge A Murcia, California

Address: 7254 Independence Ave Apt 5 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-10793-GM7: "Jorge A Murcia's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2011-01-19, led to asset liquidation, with the case closing in 04/26/2011."
Jorge A Murcia — California, 1:11-bk-10793-GM


ᐅ Jesse Daniel Murillo, California

Address: 8143 De Soto Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15018-AA: "In Canoga Park, CA, Jesse Daniel Murillo filed for Chapter 7 bankruptcy in 07/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2013."
Jesse Daniel Murillo — California, 1:13-bk-15018-AA


ᐅ Jeanette Menia Murray, California

Address: 22346 Schoolcraft St Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-14408-MT Overview: "Jeanette Menia Murray's bankruptcy, initiated in May 2012 and concluded by 08.20.2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Menia Murray — California, 1:12-bk-14408-MT


ᐅ Richard Myers, California

Address: 21716 Rodax St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:09-bk-26406-KT: "In Canoga Park, CA, Richard Myers filed for Chapter 7 bankruptcy in 12/07/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2010."
Richard Myers — California, 1:09-bk-26406-KT


ᐅ George Laszlo Nagy, California

Address: 8125 De Soto Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-15624-VK7: "The bankruptcy filing by George Laszlo Nagy, undertaken in August 27, 2013 in Canoga Park, CA under Chapter 7, concluded with discharge in 12/09/2013 after liquidating assets."
George Laszlo Nagy — California, 1:13-bk-15624-VK


ᐅ Julius Nagy, California

Address: 8800 Eton Ave Spc 79 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20669-KT: "The bankruptcy record of Julius Nagy from Canoga Park, CA, shows a Chapter 7 case filed in Aug 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Julius Nagy — California, 1:10-bk-20669-KT


ᐅ Patrick Heros Nahapetian, California

Address: 6815 Remmet Ave Unit 210 Canoga Park, CA 91303-2746

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10983-VK: "The case of Patrick Heros Nahapetian in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Heros Nahapetian — California, 1:16-bk-10983-VK


ᐅ Elizabeth Ann Nahhas, California

Address: 22020 Parthenia St Canoga Park, CA 91304-2338

Bankruptcy Case 1:15-bk-11850-MT Overview: "Elizabeth Ann Nahhas's bankruptcy, initiated in 05.26.2015 and concluded by August 2015 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Nahhas — California, 1:15-bk-11850-MT


ᐅ Daniel Abram Nahmias, California

Address: 22151 Hackney St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-10972-AA7: "In a Chapter 7 bankruptcy case, Daniel Abram Nahmias from Canoga Park, CA, saw his proceedings start in January 31, 2012 and complete by June 2012, involving asset liquidation."
Daniel Abram Nahmias — California, 1:12-bk-10972-AA


ᐅ Hossein Namdar, California

Address: 7736 Milwood Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17477-VK: "Hossein Namdar's Chapter 7 bankruptcy, filed in Canoga Park, CA in 06/17/2011, led to asset liquidation, with the case closing in 10/20/2011."
Hossein Namdar — California, 1:11-bk-17477-VK


ᐅ Samuel Serrano Napoleon, California

Address: 21225 Roscoe Blvd Apt 46 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-12458-VK7: "The bankruptcy filing by Samuel Serrano Napoleon, undertaken in 03.15.2012 in Canoga Park, CA under Chapter 7, concluded with discharge in July 18, 2012 after liquidating assets."
Samuel Serrano Napoleon — California, 1:12-bk-12458-VK


ᐅ Tomomi Narita, California

Address: 8337 Ducor Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-25681-VK7: "The bankruptcy filing by Tomomi Narita, undertaken in 12.15.2010 in Canoga Park, CA under Chapter 7, concluded with discharge in 2011-04-19 after liquidating assets."
Tomomi Narita — California, 1:10-bk-25681-VK


ᐅ Alberto E Narvaez, California

Address: 7728 Sausalito Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-17625-MT7: "The case of Alberto E Narvaez in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto E Narvaez — California, 1:13-bk-17625-MT


ᐅ Arnold Scott Nathanson, California

Address: 8801 Eton Ave Spc 128 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-24099-VK Summary: "Arnold Scott Nathanson's Chapter 7 bankruptcy, filed in Canoga Park, CA in December 8, 2011, led to asset liquidation, with the case closing in 04/11/2012."
Arnold Scott Nathanson — California, 1:11-bk-24099-VK