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 Robert Perea, California

Address: 22215 Hartland St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-16768-MT7: "Robert Perea's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2010-06-04, led to asset liquidation, with the case closing in 10.07.2010."
Robert Perea — California, 1:10-bk-16768-MT


ᐅ Wendy Carolina Perez, California

Address: 21736 Roscoe Blvd Apt 5 Canoga Park, CA 91304-3921

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12821-VK: "Wendy Carolina Perez's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2015-08-24, led to asset liquidation, with the case closing in November 2015."
Wendy Carolina Perez — California, 1:15-bk-12821-VK


ᐅ Roberto Armando Perez, California

Address: 6933 Milwood Ave Apt 17 Canoga Park, CA 91303-2151

Brief Overview of Bankruptcy Case 1:14-bk-10480-VK: "The case of Roberto Armando Perez in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Armando Perez — California, 1:14-bk-10480-VK


ᐅ Claudia Gabriela Perez, California

Address: 6635 De Soto Ave Apt 25 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20754-MT: "The bankruptcy filing by Claudia Gabriela Perez, undertaken in 2011-09-08 in Canoga Park, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Claudia Gabriela Perez — California, 1:11-bk-20754-MT


ᐅ Rodriguez Antonio Perez, California

Address: 7909 Topanga Canyon Blvd Apt 142 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-11536-MT Overview: "In Canoga Park, CA, Rodriguez Antonio Perez filed for Chapter 7 bankruptcy in March 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Rodriguez Antonio Perez — California, 1:13-bk-11536-MT


ᐅ Aureliano Perez, California

Address: 7550 Jordan Ave Apt 104 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-16647-GM7: "In a Chapter 7 bankruptcy case, Aureliano Perez from Canoga Park, CA, saw their proceedings start in 06.02.2010 and complete by 09/12/2010, involving asset liquidation."
Aureliano Perez — California, 1:10-bk-16647-GM


ᐅ Miguel Limon Perez, California

Address: 21007 Cohasset St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:13-bk-15295-MT7: "The bankruptcy record of Miguel Limon Perez from Canoga Park, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2013."
Miguel Limon Perez — California, 1:13-bk-15295-MT


ᐅ Candice Marie Perfect, California

Address: 7839 Ducor Ave Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-16231-AA Summary: "Canoga Park, CA resident Candice Marie Perfect's September 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2014."
Candice Marie Perfect — California, 1:13-bk-16231-AA


ᐅ Maria Pesqueda, California

Address: 8372 Northgate Ave Apt 14 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-17583-GM Summary: "Maria Pesqueda's bankruptcy, initiated in 06.24.2010 and concluded by 2010-10-08 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Pesqueda — California, 1:10-bk-17583-GM


ᐅ Viorel Petrescu, California

Address: 21018 Community St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-21225-MT Overview: "The case of Viorel Petrescu in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Viorel Petrescu — California, 1:10-bk-21225-MT


ᐅ Eugene Petroff, California

Address: 8336 Faust Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-15158-GM: "Canoga Park, CA resident Eugene Petroff's 04.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2011."
Eugene Petroff — California, 1:11-bk-15158-GM


ᐅ Shemiran Petros, California

Address: 6817 Independence Ave Apt 107 Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-17202-MT Summary: "The bankruptcy record of Shemiran Petros from Canoga Park, CA, shows a Chapter 7 case filed in 11/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-23."
Shemiran Petros — California, 1:13-bk-17202-MT


ᐅ Robert Otto Pfleger, California

Address: 8356 Fallbrook Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14340-AA: "Robert Otto Pfleger's Chapter 7 bankruptcy, filed in Canoga Park, CA in 05/09/2012, led to asset liquidation, with the case closing in 09.11.2012."
Robert Otto Pfleger — California, 1:12-bk-14340-AA


ᐅ Kim Pham, California

Address: 7419 Eton Ave Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-12774-KT Summary: "The bankruptcy record of Kim Pham from Canoga Park, CA, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-10."
Kim Pham — California, 1:10-bk-12774-KT


ᐅ Pamela Pike, California

Address: 22112 Hart St Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11619-MT: "Canoga Park, CA resident Pamela Pike's 2010-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Pamela Pike — California, 1:10-bk-11619-MT


ᐅ Yizhak Isak Pikman, California

Address: 21834 Roscoe Blvd Apt 205 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-16237-VK Summary: "Yizhak Isak Pikman's bankruptcy, initiated in May 2011 and concluded by Aug 19, 2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yizhak Isak Pikman — California, 1:11-bk-16237-VK


ᐅ Jose Pineda, California

Address: 22121 Cantara St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-13470-GM: "Jose Pineda's Chapter 7 bankruptcy, filed in Canoga Park, CA in March 26, 2010, led to asset liquidation, with the case closing in July 2010."
Jose Pineda — California, 1:10-bk-13470-GM


ᐅ Margarita Pineyra, California

Address: 7411 Farralone Ave Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-11644-VK Summary: "Margarita Pineyra's Chapter 7 bankruptcy, filed in Canoga Park, CA in February 2011, led to asset liquidation, with the case closing in 06.13.2011."
Margarita Pineyra — California, 1:11-bk-11644-VK


ᐅ Donald C Plusko, California

Address: 8357 Maynard Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10379-GM: "The bankruptcy filing by Donald C Plusko, undertaken in January 10, 2011 in Canoga Park, CA under Chapter 7, concluded with discharge in 2011-05-15 after liquidating assets."
Donald C Plusko — California, 1:11-bk-10379-GM


ᐅ Martin Poles, California

Address: 24303 Woolsey Canyon Rd Spc 45 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11513-GM: "The bankruptcy record of Martin Poles from Canoga Park, CA, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-13."
Martin Poles — California, 1:11-bk-11513-GM


ᐅ De Leon Emmaline C Ponce, California

Address: 21445 Saticoy St Apt 2 Canoga Park, CA 91304-4972

Brief Overview of Bankruptcy Case 16-12114-led: "The bankruptcy filing by De Leon Emmaline C Ponce, undertaken in 04/20/2016 in Canoga Park, CA under Chapter 7, concluded with discharge in 07.27.2016 after liquidating assets."
De Leon Emmaline C Ponce — California, 16-12114


ᐅ Aguirre Emilia Ponce, California

Address: 9015 Owensmouth Ave Apt 115 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24133-MT: "The bankruptcy record of Aguirre Emilia Ponce from Canoga Park, CA, shows a Chapter 7 case filed in 2011-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2012."
Aguirre Emilia Ponce — California, 1:11-bk-24133-MT


ᐅ Maria Ofelia Ponce, California

Address: 21047 Bassett St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-18521-VK7: "Maria Ofelia Ponce's Chapter 7 bankruptcy, filed in Canoga Park, CA in July 2011, led to asset liquidation, with the case closing in 11/17/2011."
Maria Ofelia Ponce — California, 1:11-bk-18521-VK


ᐅ Marilou Pontillano, California

Address: 21018 Gresham St Apt 303 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-11418-MT7: "Marilou Pontillano's bankruptcy, initiated in 03.01.2013 and concluded by Jun 10, 2013 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilou Pontillano — California, 1:13-bk-11418-MT


ᐅ Timothy Ponzuric, California

Address: 22141 Londelius St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-22044-KT7: "The case of Timothy Ponzuric in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Ponzuric — California, 1:10-bk-22044-KT


ᐅ Jesus Poor, California

Address: 8764 De Soto Ave Apt 201 Canoga Park, CA 91304-1946

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10821-VK: "In a Chapter 7 bankruptcy case, Jesus Poor from Canoga Park, CA, saw their proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Jesus Poor — California, 1:16-bk-10821-VK


ᐅ Juan Poor, California

Address: 8764 De Soto Ave Apt 201 Canoga Park, CA 91304-1946

Brief Overview of Bankruptcy Case 1:15-bk-11119-MB: "The bankruptcy filing by Juan Poor, undertaken in 04.01.2015 in Canoga Park, CA under Chapter 7, concluded with discharge in 2015-06-30 after liquidating assets."
Juan Poor — California, 1:15-bk-11119-MB


ᐅ Maria Poor, California

Address: 8764 De Soto Ave Apt 201 Canoga Park, CA 91304-1946

Concise Description of Bankruptcy Case 1:16-bk-10821-VK7: "In a Chapter 7 bankruptcy case, Maria Poor from Canoga Park, CA, saw their proceedings start in 2016-03-22 and complete by 06.20.2016, involving asset liquidation."
Maria Poor — California, 1:16-bk-10821-VK


ᐅ Shoory Pope, California

Address: 8736 Hanna Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20408-MT: "In a Chapter 7 bankruptcy case, Shoory Pope from Canoga Park, CA, saw their proceedings start in 2010-08-22 and complete by 2010-12-25, involving asset liquidation."
Shoory Pope — California, 1:10-bk-20408-MT


ᐅ Joseph Pope, California

Address: 6917 Nita Ave Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:10-bk-20237-KT: "Canoga Park, CA resident Joseph Pope's August 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2010."
Joseph Pope — California, 1:10-bk-20237-KT


ᐅ Maria Eugenia Portillo, California

Address: 21306 Parthenia St Apt 101 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19594-MT: "The bankruptcy record of Maria Eugenia Portillo from Canoga Park, CA, shows a Chapter 7 case filed in 2012-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Maria Eugenia Portillo — California, 1:12-bk-19594-MT


ᐅ Oscar S Portillo, California

Address: 7037 Alabama Ave Apt 204 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:11-bk-17981-MT: "Canoga Park, CA resident Oscar S Portillo's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2011."
Oscar S Portillo — California, 1:11-bk-17981-MT


ᐅ Dagoberto R Portillo, California

Address: 7242 De Soto Ave Apt 37 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:13-bk-11084-VK: "The bankruptcy filing by Dagoberto R Portillo, undertaken in February 19, 2013 in Canoga Park, CA under Chapter 7, concluded with discharge in June 1, 2013 after liquidating assets."
Dagoberto R Portillo — California, 1:13-bk-11084-VK


ᐅ Richard Powell, California

Address: 7647 Twining Way Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-22286-VK Overview: "The case of Richard Powell in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Powell — California, 1:10-bk-22286-VK


ᐅ Alva Powell, California

Address: PO Box 9623 Canoga Park, CA 91309

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25131-MT: "Alva Powell's bankruptcy, initiated in Nov 12, 2009 and concluded by 02.22.2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alva Powell — California, 1:09-bk-25131-MT


ᐅ Palmer Nishla Powell, California

Address: PO Box 533 Canoga Park, CA 91305

Brief Overview of Bankruptcy Case 1:10-bk-16095-GM: "Palmer Nishla Powell's Chapter 7 bankruptcy, filed in Canoga Park, CA in May 21, 2010, led to asset liquidation, with the case closing in September 2010."
Palmer Nishla Powell — California, 1:10-bk-16095-GM


ᐅ Marsha Suzanne Pownall, California

Address: 21701 Parthenia St Apt 205 Canoga Park, CA 91304-2449

Bankruptcy Case 1:16-bk-11395-MB Overview: "In Canoga Park, CA, Marsha Suzanne Pownall filed for Chapter 7 bankruptcy in 2016-05-06. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2016."
Marsha Suzanne Pownall — California, 1:16-bk-11395-MB


ᐅ Williams Evelyn Price, California

Address: 7750 Jordan Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-21542-KT Overview: "Williams Evelyn Price's bankruptcy, initiated in 2010-09-14 and concluded by 2011-01-17 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Williams Evelyn Price — California, 1:10-bk-21542-KT


ᐅ Douglas Prince, California

Address: 7947 Lena Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-20855-GM: "Douglas Prince's bankruptcy, initiated in 2010-08-30 and concluded by 12/07/2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Prince — California, 1:10-bk-20855-GM


ᐅ Imelda D Provenzano, California

Address: 21930 Valerio St Apt 1 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-19339-MT7: "The case of Imelda D Provenzano in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Imelda D Provenzano — California, 1:11-bk-19339-MT


ᐅ Jon Andres Pun, California

Address: 7615 Glade Ave Unit 105 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-19730-MT Summary: "Jon Andres Pun's Chapter 7 bankruptcy, filed in Canoga Park, CA in 08.12.2011, led to asset liquidation, with the case closing in 11.09.2011."
Jon Andres Pun — California, 1:11-bk-19730-MT


ᐅ Artemio Pureco, California

Address: 21051 Gresham St Apt 612 Canoga Park, CA 91304-1750

Brief Overview of Bankruptcy Case 1:16-bk-11728-VK: "In Canoga Park, CA, Artemio Pureco filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2016."
Artemio Pureco — California, 1:16-bk-11728-VK


ᐅ Igor Pustin, California

Address: 8539 Moorcroft Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12155-GM: "In a Chapter 7 bankruptcy case, Igor Pustin from Canoga Park, CA, saw their proceedings start in February 2011 and complete by 2011-06-26, involving asset liquidation."
Igor Pustin — California, 1:11-bk-12155-GM


ᐅ Elizabeth Quijano, California

Address: 22136 Hackney St Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-10341-MT Overview: "Elizabeth Quijano's Chapter 7 bankruptcy, filed in Canoga Park, CA in January 2012, led to asset liquidation, with the case closing in April 2012."
Elizabeth Quijano — California, 1:12-bk-10341-MT


ᐅ Edgar Arturo Quintanilla, California

Address: 8609 De Soto Ave Apt 201 Canoga Park, CA 91304-2839

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15232-AA: "Edgar Arturo Quintanilla's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2014-11-20, led to asset liquidation, with the case closing in 2015-02-18."
Edgar Arturo Quintanilla — California, 1:14-bk-15232-AA


ᐅ Hector Quintanilla, California

Address: 21825 Sherman Way Canoga Park, CA 91303

Bankruptcy Case 1:09-bk-27129-GM Summary: "The bankruptcy record of Hector Quintanilla from Canoga Park, CA, shows a Chapter 7 case filed in 12/18/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2010."
Hector Quintanilla — California, 1:09-bk-27129-GM


ᐅ Anna Renata Rabiega, California

Address: 8900 Topanga Canyon Blvd Apt 230 Canoga Park, CA 91304-1433

Concise Description of Bankruptcy Case 1:14-bk-14646-MT7: "In Canoga Park, CA, Anna Renata Rabiega filed for Chapter 7 bankruptcy in 2014-10-10. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2015."
Anna Renata Rabiega — California, 1:14-bk-14646-MT


ᐅ Deonna Raheem, California

Address: 22221 Wyandotte St Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:10-bk-26004-MT: "Deonna Raheem's Chapter 7 bankruptcy, filed in Canoga Park, CA in 12.22.2010, led to asset liquidation, with the case closing in Apr 26, 2011."
Deonna Raheem — California, 1:10-bk-26004-MT


ᐅ Pari Rahimi, California

Address: 22309 Leadwell St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:13-bk-10623-AA7: "The bankruptcy record of Pari Rahimi from Canoga Park, CA, shows a Chapter 7 case filed in January 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2013."
Pari Rahimi — California, 1:13-bk-10623-AA


ᐅ Daryoush Ramez, California

Address: 7032 Remmet Ave Apt 102 Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-10686-MT Overview: "Canoga Park, CA resident Daryoush Ramez's 01/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-28."
Daryoush Ramez — California, 1:12-bk-10686-MT


ᐅ Emmanuel Ernesto Ramirez, California

Address: 8601 International Ave Unit 224 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-15252-GM Overview: "The bankruptcy filing by Emmanuel Ernesto Ramirez, undertaken in 04/28/2011 in Canoga Park, CA under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Emmanuel Ernesto Ramirez — California, 1:11-bk-15252-GM


ᐅ Camacho Isidro Ramirez, California

Address: 22254 Schoolcraft St Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-10530-MT Summary: "The case of Camacho Isidro Ramirez in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Camacho Isidro Ramirez — California, 1:12-bk-10530-MT


ᐅ Santos Jorge Ramirez, California

Address: 7032 Remmet Ave Apt 213 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-25751-GM7: "In Canoga Park, CA, Santos Jorge Ramirez filed for Chapter 7 bankruptcy in 2010-12-16. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Santos Jorge Ramirez — California, 1:10-bk-25751-GM


ᐅ Moises Ramirez, California

Address: 7322 Variel Ave Apt 1 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-25007-GM Summary: "The bankruptcy filing by Moises Ramirez, undertaken in 2010-11-30 in Canoga Park, CA under Chapter 7, concluded with discharge in 2011-04-04 after liquidating assets."
Moises Ramirez — California, 1:10-bk-25007-GM


ᐅ Oscar Ramirez, California

Address: 21051 Gresham St Apt 107 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-22238-MT: "The case of Oscar Ramirez in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Ramirez — California, 1:10-bk-22238-MT


ᐅ Denis A Ramirez, California

Address: 22030 Bassett St Canoga Park, CA 91303-2303

Brief Overview of Bankruptcy Case 1:14-bk-15613-AA: "The case of Denis A Ramirez in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denis A Ramirez — California, 1:14-bk-15613-AA


ᐅ Raquel Ramirez, California

Address: 21051 Gresham St Apt 612 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-10901-MT Overview: "Raquel Ramirez's Chapter 7 bankruptcy, filed in Canoga Park, CA in January 30, 2012, led to asset liquidation, with the case closing in 2012-06-03."
Raquel Ramirez — California, 1:12-bk-10901-MT


ᐅ Lagunes Yareth Mariel Ramos, California

Address: 6543 De Soto Ave Apt 6 Canoga Park, CA 91303-2915

Bankruptcy Case 1:16-bk-10969-MT Overview: "The bankruptcy filing by Lagunes Yareth Mariel Ramos, undertaken in Apr 1, 2016 in Canoga Park, CA under Chapter 7, concluded with discharge in 06/30/2016 after liquidating assets."
Lagunes Yareth Mariel Ramos — California, 1:16-bk-10969-MT


ᐅ Claudia Ramos, California

Address: 6535 De Soto Ave Apt 1 Canoga Park, CA 91303-2912

Brief Overview of Bankruptcy Case 1:16-bk-10408-MB: "Claudia Ramos's Chapter 7 bankruptcy, filed in Canoga Park, CA in 02.12.2016, led to asset liquidation, with the case closing in May 12, 2016."
Claudia Ramos — California, 1:16-bk-10408-MB


ᐅ Ovidio Salvador Ramos, California

Address: 21450 Chase St Apt 117 Canoga Park, CA 91304-2691

Bankruptcy Case 1:14-bk-14344-MT Overview: "In a Chapter 7 bankruptcy case, Ovidio Salvador Ramos from Canoga Park, CA, saw his proceedings start in Sep 23, 2014 and complete by December 29, 2014, involving asset liquidation."
Ovidio Salvador Ramos — California, 1:14-bk-14344-MT


ᐅ Abraham Ramzan, California

Address: 7930 Vicky Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-12679-MT7: "Abraham Ramzan's bankruptcy, initiated in March 21, 2012 and concluded by July 24, 2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abraham Ramzan — California, 1:12-bk-12679-MT


ᐅ Bikram Singh Randhawa, California

Address: 6530 Independence Ave Apt 214 Canoga Park, CA 91303-3815

Bankruptcy Case 1:15-bk-11670-VK Summary: "The bankruptcy filing by Bikram Singh Randhawa, undertaken in May 12, 2015 in Canoga Park, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Bikram Singh Randhawa — California, 1:15-bk-11670-VK


ᐅ Ivory Rafael Randolph, California

Address: 7354 Jordan Ave Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-12628-AA Overview: "In a Chapter 7 bankruptcy case, Ivory Rafael Randolph from Canoga Park, CA, saw his proceedings start in Mar 20, 2012 and complete by July 2012, involving asset liquidation."
Ivory Rafael Randolph — California, 1:12-bk-12628-AA


ᐅ Beth Rangel, California

Address: 6835 Variel Ave Apt 49 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-15810-MT7: "In Canoga Park, CA, Beth Rangel filed for Chapter 7 bankruptcy in May 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22."
Beth Rangel — California, 1:10-bk-15810-MT


ᐅ Cuin Raquel, California

Address: 8341 De Soto Ave Unit 19 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-12386-KT: "Cuin Raquel's Chapter 7 bankruptcy, filed in Canoga Park, CA in 03.03.2010, led to asset liquidation, with the case closing in June 10, 2010."
Cuin Raquel — California, 1:10-bk-12386-KT


ᐅ Paige Anne Rauch, California

Address: 21727 Parthenia St Apt 1 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-14963-MT Overview: "In Canoga Park, CA, Paige Anne Rauch filed for Chapter 7 bankruptcy in 05/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2012."
Paige Anne Rauch — California, 1:12-bk-14963-MT


ᐅ David Parag Ravani, California

Address: 21826 Delany Ln Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-11400-GM Summary: "David Parag Ravani's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2011-02-02, led to asset liquidation, with the case closing in 2011-06-07."
David Parag Ravani — California, 1:11-bk-11400-GM


ᐅ Gina M Ray, California

Address: 22057 Wyandotte St Canoga Park, CA 91303-1119

Bankruptcy Case 1:14-bk-14012-AA Overview: "Canoga Park, CA resident Gina M Ray's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.01.2014."
Gina M Ray — California, 1:14-bk-14012-AA


ᐅ Masoud Raziani, California

Address: 23176 Jonathan St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-10440-AA7: "The bankruptcy record of Masoud Raziani from Canoga Park, CA, shows a Chapter 7 case filed in 01/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Masoud Raziani — California, 1:12-bk-10440-AA


ᐅ Stanley Rebueno, California

Address: 7810 Topanga Canyon Blvd Apt 118 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11389-GM: "The bankruptcy record of Stanley Rebueno from Canoga Park, CA, shows a Chapter 7 case filed in February 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Stanley Rebueno — California, 1:10-bk-11389-GM


ᐅ Padriac Reddington, California

Address: 8444 Jason Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-19864-KT Overview: "Padriac Reddington's bankruptcy, initiated in 08/11/2010 and concluded by December 2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Padriac Reddington — California, 1:10-bk-19864-KT


ᐅ Tom Reid, California

Address: 8720 Owensmouth Ave Apt 3 Canoga Park, CA 91304-2400

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10642-VK: "Canoga Park, CA resident Tom Reid's 02.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2014."
Tom Reid — California, 1:14-bk-10642-VK


ᐅ Sheldon Reinish, California

Address: 24303 Woolsey Canyon Rd Spc 84 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11762-GM: "In Canoga Park, CA, Sheldon Reinish filed for Chapter 7 bankruptcy in February 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2010."
Sheldon Reinish — California, 1:10-bk-11762-GM


ᐅ Edna Reminajes, California

Address: 7322 Remmet Ave Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-10789-KT Summary: "Edna Reminajes's Chapter 7 bankruptcy, filed in Canoga Park, CA in January 22, 2010, led to asset liquidation, with the case closing in 2010-05-13."
Edna Reminajes — California, 1:10-bk-10789-KT


ᐅ Cordova Faustino O Renderos, California

Address: 20946 Bryant St Apt 2 Canoga Park, CA 91304-2804

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11685-MB: "In Canoga Park, CA, Cordova Faustino O Renderos filed for Chapter 7 bankruptcy in 2015-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2015."
Cordova Faustino O Renderos — California, 1:15-bk-11685-MB


ᐅ Alejandro Rentas, California

Address: 21001 Bryant St Apt 22 Canoga Park, CA 91304-2820

Bankruptcy Case 1:14-bk-12941-MT Summary: "The bankruptcy filing by Alejandro Rentas, undertaken in June 12, 2014 in Canoga Park, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Alejandro Rentas — California, 1:14-bk-12941-MT


ᐅ Sandra L Reuser, California

Address: 22137 Hart St Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-17846-AA Overview: "In a Chapter 7 bankruptcy case, Sandra L Reuser from Canoga Park, CA, saw her proceedings start in 06.28.2011 and complete by October 6, 2011, involving asset liquidation."
Sandra L Reuser — California, 1:11-bk-17846-AA


ᐅ Joaquin Reyes, California

Address: 8760 De Soto Ave Apt 210 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-15038-MT: "In Canoga Park, CA, Joaquin Reyes filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
Joaquin Reyes — California, 1:10-bk-15038-MT


ᐅ Rodolfo Reyes, California

Address: 21801 Roscoe Blvd Unit 330 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-15048-GM7: "Rodolfo Reyes's bankruptcy, initiated in 04.24.2011 and concluded by August 27, 2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Reyes — California, 1:11-bk-15048-GM


ᐅ Sandra Reyna, California

Address: 21450 Chase St Apt 124 Canoga Park, CA 91304-2691

Concise Description of Bankruptcy Case 1:15-bk-12041-MB7: "In Canoga Park, CA, Sandra Reyna filed for Chapter 7 bankruptcy in 2015-06-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-09."
Sandra Reyna — California, 1:15-bk-12041-MB


ᐅ Shaquea Lakisha Rhodes, California

Address: 7332 Independence Ave Apt 5 Canoga Park, CA 91303-1731

Bankruptcy Case 1:16-bk-10049-MB Summary: "In a Chapter 7 bankruptcy case, Shaquea Lakisha Rhodes from Canoga Park, CA, saw her proceedings start in January 2016 and complete by April 2016, involving asset liquidation."
Shaquea Lakisha Rhodes — California, 1:16-bk-10049-MB


ᐅ Ruiz Hervin E Riasco, California

Address: 7755 Sausalito Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15249-AA: "In Canoga Park, CA, Ruiz Hervin E Riasco filed for Chapter 7 bankruptcy in 04/28/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Ruiz Hervin E Riasco — California, 1:11-bk-15249-AA


ᐅ Enrique Ricardo, California

Address: 8260 Owensmouth Ave Apt 18 Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-24001-MT Summary: "The bankruptcy record of Enrique Ricardo from Canoga Park, CA, shows a Chapter 7 case filed in Oct 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2010."
Enrique Ricardo — California, 1:09-bk-24001-MT


ᐅ Cheron Marie Rice, California

Address: 20954 Vanowen St Apt 101 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18827-MT: "Cheron Marie Rice's bankruptcy, initiated in 07/22/2011 and concluded by October 2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheron Marie Rice — California, 1:11-bk-18827-MT


ᐅ Gregory Scott Rich, California

Address: 8309 Denise Ln Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15966-AA: "The bankruptcy record of Gregory Scott Rich from Canoga Park, CA, shows a Chapter 7 case filed in 05/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2011."
Gregory Scott Rich — California, 1:11-bk-15966-AA


ᐅ Ferdinand Ricigliano, California

Address: 8485 Valley Circle Blvd Apt 108 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-12100-VK7: "The case of Ferdinand Ricigliano in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ferdinand Ricigliano — California, 1:11-bk-12100-VK


ᐅ Douglas Rico, California

Address: 8016 Owensmouth Ave Apt 7 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15683-KT: "Canoga Park, CA resident Douglas Rico's 05/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2010."
Douglas Rico — California, 1:10-bk-15683-KT


ᐅ Ryan Buchanan Riddell, California

Address: 8320 Sedan Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-11874-MT7: "In a Chapter 7 bankruptcy case, Ryan Buchanan Riddell from Canoga Park, CA, saw their proceedings start in 2011-02-14 and complete by 2011-05-19, involving asset liquidation."
Ryan Buchanan Riddell — California, 1:11-bk-11874-MT


ᐅ De Rey Martha C Rieznik, California

Address: 6830 Jordan Ave Apt 335 Canoga Park, CA 91303-4676

Brief Overview of Bankruptcy Case 1:14-bk-10237-MT: "De Rey Martha C Rieznik's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2014-01-15, led to asset liquidation, with the case closing in April 28, 2014."
De Rey Martha C Rieznik — California, 1:14-bk-10237-MT


ᐅ Joseph A Righetti, California

Address: 8801 Eton Ave Spc 136 Canoga Park, CA 91304-0766

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10674-AA: "Canoga Park, CA resident Joseph A Righetti's February 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-19."
Joseph A Righetti — California, 1:14-bk-10674-AA


ᐅ Juan A Rios, California

Address: 8436 Remmet Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-11826-AA: "Juan A Rios's Chapter 7 bankruptcy, filed in Canoga Park, CA in February 2011, led to asset liquidation, with the case closing in 2011-06-16."
Juan A Rios — California, 1:11-bk-11826-AA


ᐅ Marcos Rios, California

Address: 22106 Gault St Canoga Park, CA 91303-1805

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13474-MT: "The bankruptcy filing by Marcos Rios, undertaken in Jul 22, 2014 in Canoga Park, CA under Chapter 7, concluded with discharge in October 20, 2014 after liquidating assets."
Marcos Rios — California, 1:14-bk-13474-MT


ᐅ Carol Ann Rivard, California

Address: 8801 Independence Ave Apt 31 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-12100-AA Overview: "The case of Carol Ann Rivard in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Ann Rivard — California, 1:12-bk-12100-AA


ᐅ Vasquez Nelson Rivas, California

Address: 22132 Schoolcraft St Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-10984-GM Summary: "Vasquez Nelson Rivas's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2010-01-28, led to asset liquidation, with the case closing in 2010-05-10."
Vasquez Nelson Rivas — California, 1:10-bk-10984-GM


ᐅ Walter Rivas, California

Address: 21350 Parthenia St Apt 109 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-19739-MT7: "In Canoga Park, CA, Walter Rivas filed for Chapter 7 bankruptcy in 08/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2011."
Walter Rivas — California, 1:11-bk-19739-MT


ᐅ Jose Luis Rivas, California

Address: 8526 International Ave Apt 89 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-12376-AA Summary: "Jose Luis Rivas's bankruptcy, initiated in Feb 25, 2011 and concluded by 06.30.2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Rivas — California, 1:11-bk-12376-AA


ᐅ Fabiola Rivera, California

Address: 6939 Alabama Ave Unit 101 Canoga Park, CA 91303-2038

Concise Description of Bankruptcy Case 1:15-bk-13899-VK7: "Canoga Park, CA resident Fabiola Rivera's 11.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2016."
Fabiola Rivera — California, 1:15-bk-13899-VK


ᐅ Marvely Rivera, California

Address: 21817 Lanark St Apt 5 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:13-bk-16124-MT: "The bankruptcy record of Marvely Rivera from Canoga Park, CA, shows a Chapter 7 case filed in 2013-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-31."
Marvely Rivera — California, 1:13-bk-16124-MT


ᐅ Jr Maurice E Rivera, California

Address: 8526 Shoup Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:12-bk-12243-AA: "The case of Jr Maurice E Rivera in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Maurice E Rivera — California, 1:12-bk-12243-AA


ᐅ Helida Rivera, California

Address: 6939 Alabama Ave Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:13-bk-14041-MT7: "The bankruptcy filing by Helida Rivera, undertaken in Jun 14, 2013 in Canoga Park, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Helida Rivera — California, 1:13-bk-14041-MT