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 Erica Navarro, California

Address: 8351 Northgate Ave Apt 19 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-23329-MT7: "Erica Navarro's bankruptcy, initiated in 11/16/2011 and concluded by 2012-03-20 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Navarro — California, 1:11-bk-23329-MT


ᐅ Julio Navarro, California

Address: 7357 ETON AVE APT 106 CANOGA PARK, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12682-KT: "Julio Navarro's bankruptcy, initiated in 2010-03-10 and concluded by 2010-06-25 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Navarro — California, 1:10-bk-12682-KT


ᐅ Mohamed Thahir Nawshad, California

Address: 8561 De Soto Ave Apt 278 Canoga Park, CA 91304-7405

Concise Description of Bankruptcy Case 15-335387: "The case of Mohamed Thahir Nawshad in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed Thahir Nawshad — California, 15-33538


ᐅ Deborah Esther Nayar, California

Address: 7727 Shoup Ave Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-15064-VK Overview: "The case of Deborah Esther Nayar in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Esther Nayar — California, 1:13-bk-15064-VK


ᐅ Waqas Nazir, California

Address: 8120 Owensmouth Ave Apt 2 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17589-MT: "In Canoga Park, CA, Waqas Nazir filed for Chapter 7 bankruptcy in Jun 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Waqas Nazir — California, 1:11-bk-17589-MT


ᐅ Ebenezer Ndipnchot, California

Address: 6834 Independence Ave Apt 20 Canoga Park, CA 91303

Bankruptcy Case 1:09-bk-25612-GM Summary: "The case of Ebenezer Ndipnchot in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ebenezer Ndipnchot — California, 1:09-bk-25612-GM


ᐅ Robert Neary, California

Address: 8313 Amond Ln Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:09-bk-25043-MT7: "The case of Robert Neary in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Neary — California, 1:09-bk-25043-MT


ᐅ Jr Robert Joesph Neel, California

Address: 7857 Ponce Ave Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-14683-AA Overview: "In a Chapter 7 bankruptcy case, Jr Robert Joesph Neel from Canoga Park, CA, saw his proceedings start in 05/18/2012 and complete by 2012-08-20, involving asset liquidation."
Jr Robert Joesph Neel — California, 1:12-bk-14683-AA


ᐅ Diaz Raul Negrete, California

Address: 6543 De Soto Ave Apt 6 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14476-AA: "The case of Diaz Raul Negrete in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diaz Raul Negrete — California, 1:13-bk-14476-AA


ᐅ Amir Nehorayan, California

Address: 8543 Canoga Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-17312-GM Summary: "The case of Amir Nehorayan in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amir Nehorayan — California, 1:10-bk-17312-GM


ᐅ Carol Nelson, California

Address: 8380 Sausalito Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-17765-KT Summary: "The bankruptcy filing by Carol Nelson, undertaken in 2010-06-28 in Canoga Park, CA under Chapter 7, concluded with discharge in October 15, 2010 after liquidating assets."
Carol Nelson — California, 1:10-bk-17765-KT


ᐅ Rosie Vivianne Nemr, California

Address: 8031 Fallbrook Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23611-VK: "Canoga Park, CA resident Rosie Vivianne Nemr's Nov 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-27."
Rosie Vivianne Nemr — California, 1:11-bk-23611-VK


ᐅ Sarah Mendoza Nessia, California

Address: 8741 Owensmouth Ave Apt 21 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-11315-VK7: "The bankruptcy record of Sarah Mendoza Nessia from Canoga Park, CA, shows a Chapter 7 case filed in Feb 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Sarah Mendoza Nessia — California, 1:13-bk-11315-VK


ᐅ Kandieng Kim Ngo, California

Address: 21030 Gresham St Apt 405 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:12-bk-20735-VK: "Kandieng Kim Ngo's bankruptcy, initiated in 2012-12-12 and concluded by March 24, 2013 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kandieng Kim Ngo — California, 1:12-bk-20735-VK


ᐅ Kristine Nguyen, California

Address: 21017 Community St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19556-AA: "The bankruptcy filing by Kristine Nguyen, undertaken in 10.30.2012 in Canoga Park, CA under Chapter 7, concluded with discharge in 2013-02-09 after liquidating assets."
Kristine Nguyen — California, 1:12-bk-19556-AA


ᐅ Tabitha Nguyen, California

Address: 21821 Elkwood St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-23785-VK Summary: "In a Chapter 7 bankruptcy case, Tabitha Nguyen from Canoga Park, CA, saw her proceedings start in 2010-10-29 and complete by 2011-02-09, involving asset liquidation."
Tabitha Nguyen — California, 1:10-bk-23785-VK


ᐅ Benjamin Thien Nguyen, California

Address: 7647 Quimby Ave Canoga Park, CA 91304-4560

Bankruptcy Case 1:14-bk-12900-VK Summary: "Benjamin Thien Nguyen's bankruptcy, initiated in June 2014 and concluded by 09/22/2014 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Thien Nguyen — California, 1:14-bk-12900-VK


ᐅ John Nguyen, California

Address: 22430 Michale St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12253-MT: "The bankruptcy filing by John Nguyen, undertaken in February 23, 2011 in Canoga Park, CA under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
John Nguyen — California, 1:11-bk-12253-MT


ᐅ Duy Hoang Nguyen, California

Address: 8326 Kentland Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:12-bk-18697-MT: "Duy Hoang Nguyen's Chapter 7 bankruptcy, filed in Canoga Park, CA in September 2012, led to asset liquidation, with the case closing in 2013-01-09."
Duy Hoang Nguyen — California, 1:12-bk-18697-MT


ᐅ Thanh T Nguyen, California

Address: 7616 Maynard Ave Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-17280-MT Summary: "The case of Thanh T Nguyen in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thanh T Nguyen — California, 1:11-bk-17280-MT


ᐅ Fouzia Niamat, California

Address: 7540 Melba Ave Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-26729-KT Overview: "Fouzia Niamat's bankruptcy, initiated in 2009-12-11 and concluded by Mar 18, 2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fouzia Niamat — California, 1:09-bk-26729-KT


ᐅ Miguel Angel Nieto, California

Address: 21804 Roscoe Blvd Apt 22 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-24110-MT7: "Canoga Park, CA resident Miguel Angel Nieto's 12/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-11."
Miguel Angel Nieto — California, 1:11-bk-24110-MT


ᐅ Rusi Nikolov, California

Address: 21901 Chase St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14781-AA: "The bankruptcy filing by Rusi Nikolov, undertaken in May 22, 2012 in Canoga Park, CA under Chapter 7, concluded with discharge in September 24, 2012 after liquidating assets."
Rusi Nikolov — California, 1:12-bk-14781-AA


ᐅ Kathleen Nonn, California

Address: 7111 Farralone Ave Unit 91 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-24142-MT Overview: "In a Chapter 7 bankruptcy case, Kathleen Nonn from Canoga Park, CA, saw her proceedings start in Nov 8, 2010 and complete by 2011-03-13, involving asset liquidation."
Kathleen Nonn — California, 1:10-bk-24142-MT


ᐅ Tony James Nonn, California

Address: 7605 Shoup Ave Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-13628-MT Overview: "In a Chapter 7 bankruptcy case, Tony James Nonn from Canoga Park, CA, saw their proceedings start in May 29, 2013 and complete by 2013-09-08, involving asset liquidation."
Tony James Nonn — California, 1:13-bk-13628-MT


ᐅ Ruedas Gustavo Nunez, California

Address: 7800 Faust Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-13679-GM7: "The case of Ruedas Gustavo Nunez in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruedas Gustavo Nunez — California, 1:11-bk-13679-GM


ᐅ Darrin Nupuf, California

Address: 20932 Baltar St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-22804-VK Summary: "Darrin Nupuf's Chapter 7 bankruptcy, filed in Canoga Park, CA in Oct 10, 2010, led to asset liquidation, with the case closing in 2011-01-24."
Darrin Nupuf — California, 1:10-bk-22804-VK


ᐅ Erlinda Obidos, California

Address: 7831 Capistrano Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-10793-KT Summary: "In a Chapter 7 bankruptcy case, Erlinda Obidos from Canoga Park, CA, saw her proceedings start in 2010-01-22 and complete by 05.20.2010, involving asset liquidation."
Erlinda Obidos — California, 1:10-bk-10793-KT


ᐅ Esther Ocampo, California

Address: 21025 Stagg St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-15217-GM7: "Canoga Park, CA resident Esther Ocampo's 05.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2010."
Esther Ocampo — California, 1:10-bk-15217-GM


ᐅ Roman Ocampo, California

Address: 8526 International Ave Apt 39 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-11937-MT7: "The case of Roman Ocampo in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roman Ocampo — California, 1:10-bk-11937-MT


ᐅ Camerina Ocampo, California

Address: 21007 Runnymede St Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:11-bk-14738-GM: "The case of Camerina Ocampo in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Camerina Ocampo — California, 1:11-bk-14738-GM


ᐅ Maria Del Rosario Odar, California

Address: 23747 Stagg St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-10190-MT7: "In a Chapter 7 bankruptcy case, Maria Del Rosario Odar from Canoga Park, CA, saw his proceedings start in 2011-01-06 and complete by April 11, 2011, involving asset liquidation."
Maria Del Rosario Odar — California, 1:11-bk-10190-MT


ᐅ Nicolas Odar, California

Address: 23747 Stagg St Canoga Park, CA 91304-5205

Bankruptcy Case 1:15-bk-10374-MB Overview: "In Canoga Park, CA, Nicolas Odar filed for Chapter 7 bankruptcy in February 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Nicolas Odar — California, 1:15-bk-10374-MB


ᐅ Ana Maria Odochianu, California

Address: 8356 Deering Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-12974-MT Overview: "Canoga Park, CA resident Ana Maria Odochianu's 2010-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Ana Maria Odochianu — California, 1:10-bk-12974-MT


ᐅ Jr James Hilliard Odom, California

Address: 7826 Hillary Dr Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-18722-VK7: "In a Chapter 7 bankruptcy case, Jr James Hilliard Odom from Canoga Park, CA, saw their proceedings start in 2012-10-01 and complete by January 2013, involving asset liquidation."
Jr James Hilliard Odom — California, 1:12-bk-18722-VK


ᐅ Erika Wren Odom, California

Address: 8380 Northgate Ave Apt 11 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:13-bk-16841-VK: "The bankruptcy record of Erika Wren Odom from Canoga Park, CA, shows a Chapter 7 case filed in 10/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-07."
Erika Wren Odom — California, 1:13-bk-16841-VK


ᐅ Patrick Odonnell, California

Address: 7245 Topanga Canyon Blvd Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-14753-MT Summary: "Patrick Odonnell's bankruptcy, initiated in April 2010 and concluded by 07.23.2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Odonnell — California, 1:10-bk-14753-MT


ᐅ Ola Ogundiran, California

Address: 22101 Ingomar St Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-14401-VK Summary: "In Canoga Park, CA, Ola Ogundiran filed for Chapter 7 bankruptcy in 04.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2011."
Ola Ogundiran — California, 1:11-bk-14401-VK


ᐅ Michelle K Ohalloran, California

Address: 7609 Pomelo Dr Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-11523-VK Summary: "Michelle K Ohalloran's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2013-03-06, led to asset liquidation, with the case closing in Jun 16, 2013."
Michelle K Ohalloran — California, 1:13-bk-11523-VK


ᐅ Rika Georget Ohanian, California

Address: 7838 Moorcroft Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-18459-MT: "The bankruptcy filing by Rika Georget Ohanian, undertaken in September 21, 2012 in Canoga Park, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Rika Georget Ohanian — California, 1:12-bk-18459-MT


ᐅ Jose Ojeda, California

Address: 6941 Owensmouth Ave Apt 203 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-25864-VK Summary: "Canoga Park, CA resident Jose Ojeda's 2010-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Jose Ojeda — California, 1:10-bk-25864-VK


ᐅ Nyda Grace Ojeda, California

Address: 8600 International Ave Apt 124 Canoga Park, CA 91304-2621

Brief Overview of Bankruptcy Case 1:14-bk-14732-MT: "The bankruptcy filing by Nyda Grace Ojeda, undertaken in 2014-10-17 in Canoga Park, CA under Chapter 7, concluded with discharge in 2015-01-15 after liquidating assets."
Nyda Grace Ojeda — California, 1:14-bk-14732-MT


ᐅ Jesus Olaguez, California

Address: 7349 Nita Ave Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-16220-MT Overview: "Jesus Olaguez's bankruptcy, initiated in 05/19/2011 and concluded by September 21, 2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Olaguez — California, 1:11-bk-16220-MT


ᐅ Jose Olano, California

Address: 22110 Elkwood St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-10747-GM: "The bankruptcy filing by Jose Olano, undertaken in 2011-01-19 in Canoga Park, CA under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Jose Olano — California, 1:11-bk-10747-GM


ᐅ Conley James Oliver, California

Address: 23101 Lanark St Canoga Park, CA 91304-3530

Brief Overview of Bankruptcy Case 1:14-bk-10090-MT: "Conley James Oliver's Chapter 7 bankruptcy, filed in Canoga Park, CA in January 2014, led to asset liquidation, with the case closing in Apr 21, 2014."
Conley James Oliver — California, 1:14-bk-10090-MT


ᐅ Angeline Olmedo, California

Address: 23717 Strathern St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-24269-VK Summary: "Angeline Olmedo's bankruptcy, initiated in Nov 11, 2010 and concluded by March 16, 2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angeline Olmedo — California, 1:10-bk-24269-VK


ᐅ David Olson, California

Address: 8039 Mclaren Ave Canoga Park, CA 91304-3638

Bankruptcy Case 1:15-bk-13983-VK Overview: "Canoga Park, CA resident David Olson's 2015-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 1, 2016."
David Olson — California, 1:15-bk-13983-VK


ᐅ Belen Olvera, California

Address: 8762 De Soto Ave Apt 202 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-17565-MT7: "In a Chapter 7 bankruptcy case, Belen Olvera from Canoga Park, CA, saw her proceedings start in December 5, 2013 and complete by March 2014, involving asset liquidation."
Belen Olvera — California, 1:13-bk-17565-MT


ᐅ Enaruna Omoregie, California

Address: 7053 Jordan Ave Apt 5 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:13-bk-15685-MT7: "Enaruna Omoregie's Chapter 7 bankruptcy, filed in Canoga Park, CA in August 29, 2013, led to asset liquidation, with the case closing in Dec 9, 2013."
Enaruna Omoregie — California, 1:13-bk-15685-MT


ᐅ Alicia Onadja, California

Address: 22355 Lull St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-25741-MT Overview: "The bankruptcy record of Alicia Onadja from Canoga Park, CA, shows a Chapter 7 case filed in Dec 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2011."
Alicia Onadja — California, 1:10-bk-25741-MT


ᐅ Brock Onat, California

Address: 6647 Glade Ave Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21732-KT: "The bankruptcy record of Brock Onat from Canoga Park, CA, shows a Chapter 7 case filed in 09.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Brock Onat — California, 1:10-bk-21732-KT


ᐅ Dietrich F Oneal, California

Address: 8600 International Ave Apt 234 Canoga Park, CA 91304-2620

Brief Overview of Bankruptcy Case 1:07-bk-10911-VK: "Dietrich F Oneal, a resident of Canoga Park, CA, entered a Chapter 13 bankruptcy plan in 03.23.2007, culminating in its successful completion by 2013-03-11."
Dietrich F Oneal — California, 1:07-bk-10911-VK


ᐅ Sergio Ordaz, California

Address: 21028 Parthenia St Apt 206 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-23142-VK Summary: "The bankruptcy record of Sergio Ordaz from Canoga Park, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Sergio Ordaz — California, 1:11-bk-23142-VK


ᐅ Gabriel Oredola, California

Address: 7827 Owensmouth Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-24081-MT: "In Canoga Park, CA, Gabriel Oredola filed for Chapter 7 bankruptcy in Dec 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2012."
Gabriel Oredola — California, 1:11-bk-24081-MT


ᐅ Jose Orlando Orellana, California

Address: 7726 Deering Ave Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-14281-MT Overview: "Jose Orlando Orellana's Chapter 7 bankruptcy, filed in Canoga Park, CA in 05/08/2012, led to asset liquidation, with the case closing in 08/20/2012."
Jose Orlando Orellana — California, 1:12-bk-14281-MT


ᐅ Elizabeth Orenstein, California

Address: 7642 Brookmont Pl Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-10371-KT7: "In a Chapter 7 bankruptcy case, Elizabeth Orenstein from Canoga Park, CA, saw her proceedings start in 01.12.2010 and complete by 04/28/2010, involving asset liquidation."
Elizabeth Orenstein — California, 1:10-bk-10371-KT


ᐅ James Orndorf, California

Address: 21721 Roscoe Blvd Apt 42 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:09-bk-25634-GM7: "Canoga Park, CA resident James Orndorf's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-08."
James Orndorf — California, 1:09-bk-25634-GM


ᐅ Benjamin Jr Orozco, California

Address: 21025 Bryant St Apt 2 Canoga Park, CA 91304-2825

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11368-MB: "In a Chapter 7 bankruptcy case, Benjamin Jr Orozco from Canoga Park, CA, saw his proceedings start in Apr 20, 2015 and complete by 07.19.2015, involving asset liquidation."
Benjamin Jr Orozco — California, 1:15-bk-11368-MB


ᐅ Martin Orozco, California

Address: 7653 De Soto Ave Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-15793-MT Summary: "In a Chapter 7 bankruptcy case, Martin Orozco from Canoga Park, CA, saw their proceedings start in 2013-09-05 and complete by Dec 9, 2013, involving asset liquidation."
Martin Orozco — California, 1:13-bk-15793-MT


ᐅ Elvira Orozco, California

Address: 21843 Eccles St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25685-GM: "Canoga Park, CA resident Elvira Orozco's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
Elvira Orozco — California, 1:09-bk-25685-GM


ᐅ Manuel Rafael Orrego, California

Address: 8756 De Soto Ave Apt 103 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:13-bk-16380-VK: "Canoga Park, CA resident Manuel Rafael Orrego's 10/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2014."
Manuel Rafael Orrego — California, 1:13-bk-16380-VK


ᐅ Leticia Ortega, California

Address: 20909 PARTHENIA ST APT 27 CANOGA PARK, CA 91304

Bankruptcy Case 1:10-bk-13133-KT Overview: "Leticia Ortega's Chapter 7 bankruptcy, filed in Canoga Park, CA in 03.18.2010, led to asset liquidation, with the case closing in 06/25/2010."
Leticia Ortega — California, 1:10-bk-13133-KT


ᐅ Jaime Ortiz, California

Address: 20926 Gresham St Apt 19 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-19828-MT: "The case of Jaime Ortiz in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Ortiz — California, 1:10-bk-19828-MT


ᐅ Stephen Michael Osiek, California

Address: 7254 Vassar Ave Apt 304 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:13-bk-16358-AA7: "The bankruptcy filing by Stephen Michael Osiek, undertaken in Oct 2, 2013 in Canoga Park, CA under Chapter 7, concluded with discharge in 2014-01-12 after liquidating assets."
Stephen Michael Osiek — California, 1:13-bk-16358-AA


ᐅ Guadalupe Osuna, California

Address: 7733 Shoup Ave Canoga Park, CA 91304-5424

Bankruptcy Case 1:14-bk-15591-VK Overview: "In a Chapter 7 bankruptcy case, Guadalupe Osuna from Canoga Park, CA, saw their proceedings start in December 2014 and complete by 2015-03-19, involving asset liquidation."
Guadalupe Osuna — California, 1:14-bk-15591-VK


ᐅ Simeon Oyunwabi, California

Address: 22109 Wyandotte St Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:10-bk-18285-MT: "Canoga Park, CA resident Simeon Oyunwabi's 07/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2010."
Simeon Oyunwabi — California, 1:10-bk-18285-MT


ᐅ Allan Padolina, California

Address: 23155 Kens Way Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-18491-MT: "Canoga Park, CA resident Allan Padolina's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2010."
Allan Padolina — California, 1:10-bk-18491-MT


ᐅ Jamshid Pahlevani, California

Address: 6537 Hanna Ave Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27700-KT: "Jamshid Pahlevani's bankruptcy, initiated in 12.30.2009 and concluded by 04/11/2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamshid Pahlevani — California, 1:09-bk-27700-KT


ᐅ Sr Cesar Palacios, California

Address: 8323 Sale Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27487-GM: "Sr Cesar Palacios's Chapter 7 bankruptcy, filed in Canoga Park, CA in Dec 28, 2009, led to asset liquidation, with the case closing in April 19, 2010."
Sr Cesar Palacios — California, 1:09-bk-27487-GM


ᐅ Gustavo Palacios, California

Address: 20926 Gresham St Apt 31 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-16725-AA Overview: "The bankruptcy filing by Gustavo Palacios, undertaken in 2011-05-31 in Canoga Park, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Gustavo Palacios — California, 1:11-bk-16725-AA


ᐅ Ii Walter Palahnuk, California

Address: 22056 Valerio St Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-15669-KT Overview: "In a Chapter 7 bankruptcy case, Ii Walter Palahnuk from Canoga Park, CA, saw their proceedings start in 2010-05-13 and complete by 2010-08-23, involving asset liquidation."
Ii Walter Palahnuk — California, 1:10-bk-15669-KT


ᐅ Vides Santos Arnoldo Palma, California

Address: 7253 Variel Ave Apt 14 Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-10639-VK Overview: "Vides Santos Arnoldo Palma's Chapter 7 bankruptcy, filed in Canoga Park, CA in 01.14.2011, led to asset liquidation, with the case closing in May 19, 2011."
Vides Santos Arnoldo Palma — California, 1:11-bk-10639-VK


ᐅ Joseph Palmer, California

Address: 7615 Glade Ave Unit 107 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-18191-GM Overview: "The bankruptcy filing by Joseph Palmer, undertaken in 2010-07-07 in Canoga Park, CA under Chapter 7, concluded with discharge in Nov 9, 2010 after liquidating assets."
Joseph Palmer — California, 1:10-bk-18191-GM


ᐅ Eunice Palos, California

Address: 22111 Gault St Canoga Park, CA 91303-1806

Bankruptcy Case 1:15-bk-13432-MB Summary: "The bankruptcy filing by Eunice Palos, undertaken in October 2015 in Canoga Park, CA under Chapter 7, concluded with discharge in 01/12/2016 after liquidating assets."
Eunice Palos — California, 1:15-bk-13432-MB


ᐅ Pedram Panahi, California

Address: 8040 Deering Ave Ste 4 Canoga Park, CA 91304-5012

Bankruptcy Case 1:14-bk-10643-AA Summary: "Pedram Panahi's bankruptcy, initiated in Feb 7, 2014 and concluded by 05/12/2014 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedram Panahi — California, 1:14-bk-10643-AA


ᐅ Rajind Panditaratne, California

Address: 22108 Strathern St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-18802-KT7: "The bankruptcy record of Rajind Panditaratne from Canoga Park, CA, shows a Chapter 7 case filed in July 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-28."
Rajind Panditaratne — California, 1:10-bk-18802-KT


ᐅ John Demetrio Pantoja, California

Address: 6912 Milwood Ave Apt 211 Canoga Park, CA 91303-2190

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15075-VK: "John Demetrio Pantoja's Chapter 7 bankruptcy, filed in Canoga Park, CA in 11.10.2014, led to asset liquidation, with the case closing in February 8, 2015."
John Demetrio Pantoja — California, 1:14-bk-15075-VK


ᐅ Elias Papadatos, California

Address: 21200 Kittridge St Apt 2200 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:13-bk-12261-VK7: "Elias Papadatos's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2013-04-02, led to asset liquidation, with the case closing in Jul 15, 2013."
Elias Papadatos — California, 1:13-bk-12261-VK


ᐅ Emmanueliza Paradero, California

Address: 20955 Gault St Canoga Park, CA 91303-3203

Brief Overview of Bankruptcy Case 1:15-bk-11611-VK: "Emmanueliza Paradero's bankruptcy, initiated in May 2015 and concluded by Aug 5, 2015 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanueliza Paradero — California, 1:15-bk-11611-VK


ᐅ Eleanor Reyes Parcutela, California

Address: 20952 Schoenborn St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-14642-GM7: "In a Chapter 7 bankruptcy case, Eleanor Reyes Parcutela from Canoga Park, CA, saw her proceedings start in Apr 14, 2011 and complete by 07/22/2011, involving asset liquidation."
Eleanor Reyes Parcutela — California, 1:11-bk-14642-GM


ᐅ Gomez Elmer Pareja, California

Address: PO Box 10944 Canoga Park, CA 91309-1944

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10114-MT: "Canoga Park, CA resident Gomez Elmer Pareja's 01/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2016."
Gomez Elmer Pareja — California, 1:16-bk-10114-MT


ᐅ Yoon Nam Park, California

Address: 20955 Kittridge St # A306 Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-11492-MT Summary: "Yoon Nam Park's Chapter 7 bankruptcy, filed in Canoga Park, CA in February 4, 2011, led to asset liquidation, with the case closing in June 2011."
Yoon Nam Park — California, 1:11-bk-11492-MT


ᐅ Carrie Jo Parks, California

Address: 21051 Gresham St Apt 806 Canoga Park, CA 91304-7601

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10547-VK: "Carrie Jo Parks's Chapter 7 bankruptcy, filed in Canoga Park, CA in February 25, 2016, led to asset liquidation, with the case closing in 2016-05-25."
Carrie Jo Parks — California, 1:16-bk-10547-VK


ᐅ Sarah Parsinia, California

Address: 21215 Saticoy St Apt 18 Canoga Park, CA 91304-5677

Bankruptcy Case 1:15-bk-10033-MT Summary: "The bankruptcy filing by Sarah Parsinia, undertaken in 2015-01-06 in Canoga Park, CA under Chapter 7, concluded with discharge in 04/06/2015 after liquidating assets."
Sarah Parsinia — California, 1:15-bk-10033-MT


ᐅ Russell Pascale, California

Address: 7720 Eton Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10409-MT: "Canoga Park, CA resident Russell Pascale's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-28."
Russell Pascale — California, 1:10-bk-10409-MT


ᐅ Angelica Marilu Pasco, California

Address: 7534 Owensmouth Ave Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18037-VK: "In Canoga Park, CA, Angelica Marilu Pasco filed for Chapter 7 bankruptcy in 2011-07-01. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2011."
Angelica Marilu Pasco — California, 1:11-bk-18037-VK


ᐅ Augustus Pastores, California

Address: 22751 Eccles St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26178-KT: "Augustus Pastores's Chapter 7 bankruptcy, filed in Canoga Park, CA in 12.02.2009, led to asset liquidation, with the case closing in 2010-03-14."
Augustus Pastores — California, 1:09-bk-26178-KT


ᐅ Rigoberto Patino, California

Address: 21837 Lanark St Apt 10 Canoga Park, CA 91304-4068

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15162-AA: "Canoga Park, CA resident Rigoberto Patino's 11.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2015."
Rigoberto Patino — California, 1:14-bk-15162-AA


ᐅ Govind Paudyal, California

Address: 8601 International Ave Unit 252 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-18811-MT: "The case of Govind Paudyal in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Govind Paudyal — California, 1:11-bk-18811-MT


ᐅ Michael Pauldine, California

Address: 22356 Gilmore St Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10698-GM: "In a Chapter 7 bankruptcy case, Michael Pauldine from Canoga Park, CA, saw their proceedings start in 2010-01-21 and complete by 05/12/2010, involving asset liquidation."
Michael Pauldine — California, 1:10-bk-10698-GM


ᐅ Jr Thomas Pavlock, California

Address: 6518 Glade Ave Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:10-bk-15814-GM: "In a Chapter 7 bankruptcy case, Jr Thomas Pavlock from Canoga Park, CA, saw their proceedings start in 05/15/2010 and complete by August 18, 2010, involving asset liquidation."
Jr Thomas Pavlock — California, 1:10-bk-15814-GM


ᐅ Jimmy Pavon, California

Address: 22321 Michale St Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-25568-KT Summary: "In Canoga Park, CA, Jimmy Pavon filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-01."
Jimmy Pavon — California, 1:09-bk-25568-KT


ᐅ Filadelfo Paxtor, California

Address: 7050 Milwood Ave Apt 1 Canoga Park, CA 91303-2164

Concise Description of Bankruptcy Case 1:16-bk-10234-MT7: "Canoga Park, CA resident Filadelfo Paxtor's 01.26.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2016."
Filadelfo Paxtor — California, 1:16-bk-10234-MT


ᐅ Athena Peckson, California

Address: 21529 Saticoy St Apt 207 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-14751-MT Summary: "In a Chapter 7 bankruptcy case, Athena Peckson from Canoga Park, CA, saw her proceedings start in 04.23.2010 and complete by 08.03.2010, involving asset liquidation."
Athena Peckson — California, 1:10-bk-14751-MT


ᐅ Terri Rene Pedroza, California

Address: 7423 Variel Ave Canoga Park, CA 91303-1419

Bankruptcy Case 1:14-bk-14126-MT Overview: "Terri Rene Pedroza's Chapter 7 bankruptcy, filed in Canoga Park, CA in 09.05.2014, led to asset liquidation, with the case closing in 12.08.2014."
Terri Rene Pedroza — California, 1:14-bk-14126-MT


ᐅ Juana Minerva Peinado, California

Address: 7733 Shoup Ave Canoga Park, CA 91304-5424

Bankruptcy Case 1:14-bk-15591-VK Overview: "Canoga Park, CA resident Juana Minerva Peinado's 12/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-19."
Juana Minerva Peinado — California, 1:14-bk-15591-VK


ᐅ Edward Keith Peisner, California

Address: 7635 Pomelo Dr Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-14810-GM Overview: "The bankruptcy filing by Edward Keith Peisner, undertaken in 04.19.2011 in Canoga Park, CA under Chapter 7, concluded with discharge in July 22, 2011 after liquidating assets."
Edward Keith Peisner — California, 1:11-bk-14810-GM


ᐅ Laura Robin Peisner, California

Address: 7635 Pomelo Dr Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-22409-MT Summary: "The bankruptcy record of Laura Robin Peisner from Canoga Park, CA, shows a Chapter 7 case filed in 09/22/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Laura Robin Peisner — California, 1:09-bk-22409-MT


ᐅ Donna Pendarvis, California

Address: 7340 Nita Ave Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-18231-GM Summary: "Donna Pendarvis's bankruptcy, initiated in 2010-07-08 and concluded by November 10, 2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Pendarvis — California, 1:10-bk-18231-GM


ᐅ Lidia Peralta, California

Address: 8525 De Soto Ave Apt 19 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-14489-GM Summary: "In Canoga Park, CA, Lidia Peralta filed for Chapter 7 bankruptcy in 04/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-28."
Lidia Peralta — California, 1:10-bk-14489-GM