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 Michael Tavakol, California

Address: 22150 Rayen St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-17313-AA: "The bankruptcy record of Michael Tavakol from Canoga Park, CA, shows a Chapter 7 case filed in Jun 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-17."
Michael Tavakol — California, 1:11-bk-17313-AA


ᐅ Marc A Tavares, California

Address: 7628 Owensmouth Ave Apt 19 Canoga Park, CA 91304-4807

Bankruptcy Case 1:14-bk-10541-MT Summary: "In Canoga Park, CA, Marc A Tavares filed for Chapter 7 bankruptcy in January 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-05."
Marc A Tavares — California, 1:14-bk-10541-MT


ᐅ Torri Denise Tavares, California

Address: 7628 Owensmouth Ave Apt 19 Canoga Park, CA 91304-4807

Bankruptcy Case 1:14-bk-10541-MT Summary: "Torri Denise Tavares's Chapter 7 bankruptcy, filed in Canoga Park, CA in January 2014, led to asset liquidation, with the case closing in 2014-05-05."
Torri Denise Tavares — California, 1:14-bk-10541-MT


ᐅ Charles Richard Taylor, California

Address: 8314 Gustav Ln Canoga Park, CA 91304

Bankruptcy Case 2:11-bk-11725-TD Overview: "Canoga Park, CA resident Charles Richard Taylor's Jan 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Charles Richard Taylor — California, 2:11-bk-11725-TD


ᐅ Jenny R Taylor, California

Address: 7700 Topanga Canyon Blvd Unit 103 Canoga Park, CA 91304-5572

Bankruptcy Case 1:15-bk-10259-MT Summary: "The bankruptcy record of Jenny R Taylor from Canoga Park, CA, shows a Chapter 7 case filed in 01.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2015."
Jenny R Taylor — California, 1:15-bk-10259-MT


ᐅ Lisa Diane Taylor, California

Address: 8356 Kentland Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-17522-VK7: "Canoga Park, CA resident Lisa Diane Taylor's 2013-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-15."
Lisa Diane Taylor — California, 1:13-bk-17522-VK


ᐅ Beatriz Taype, California

Address: 21040 Cohasset St Canoga Park, CA 91303-1421

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14718-MT: "The bankruptcy filing by Beatriz Taype, undertaken in October 16, 2014 in Canoga Park, CA under Chapter 7, concluded with discharge in 01/14/2015 after liquidating assets."
Beatriz Taype — California, 1:14-bk-14718-MT


ᐅ Lisa L Tebeau, California

Address: 8735 Variel Ave Apt 103 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-17305-MT Summary: "Lisa L Tebeau's bankruptcy, initiated in November 19, 2013 and concluded by March 1, 2014 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa L Tebeau — California, 1:13-bk-17305-MT


ᐅ Flerida Tecson, California

Address: 21041 Bryant St Apt 7 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-16585-GM: "The case of Flerida Tecson in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flerida Tecson — California, 1:10-bk-16585-GM


ᐅ Rita Tejada, California

Address: 8731 De Soto Ave Apt 206 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11552-AA: "The bankruptcy record of Rita Tejada from Canoga Park, CA, shows a Chapter 7 case filed in 02/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2012."
Rita Tejada — California, 1:12-bk-11552-AA


ᐅ Eunice Veronica Tejeda, California

Address: 7314 Loma Verde Ave Canoga Park, CA 91303-1740

Concise Description of Bankruptcy Case 1:15-bk-14123-VK7: "The bankruptcy filing by Eunice Veronica Tejeda, undertaken in 12.18.2015 in Canoga Park, CA under Chapter 7, concluded with discharge in 03.17.2016 after liquidating assets."
Eunice Veronica Tejeda — California, 1:15-bk-14123-VK


ᐅ Vladyslava Telelyayeva, California

Address: 20951 Ingomar St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-13947-GM Overview: "The case of Vladyslava Telelyayeva in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vladyslava Telelyayeva — California, 1:10-bk-13947-GM


ᐅ Keith A Telligman, California

Address: 7957 Capistrano Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-20960-VK: "In Canoga Park, CA, Keith A Telligman filed for Chapter 7 bankruptcy in December 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 1, 2013."
Keith A Telligman — California, 1:12-bk-20960-VK


ᐅ Manuel Terron, California

Address: 8526 International Ave Apt 7 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-24342-VK Summary: "The bankruptcy record of Manuel Terron from Canoga Park, CA, shows a Chapter 7 case filed in 2010-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2011."
Manuel Terron — California, 1:10-bk-24342-VK


ᐅ Cindy Thomas, California

Address: 8539 De Soto Ave Apt 209 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-11725-GM Summary: "In Canoga Park, CA, Cindy Thomas filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2010."
Cindy Thomas — California, 1:10-bk-11725-GM


ᐅ Shirley A Thomas, California

Address: 22152 Hart St Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-12912-AA Overview: "In Canoga Park, CA, Shirley A Thomas filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2013."
Shirley A Thomas — California, 1:13-bk-12912-AA


ᐅ Christine Thomasz, California

Address: 8740 Topanga Canyon Blvd Apt 9 Canoga Park, CA 91304-2481

Concise Description of Bankruptcy Case 1:14-bk-13225-VK7: "The case of Christine Thomasz in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Thomasz — California, 1:14-bk-13225-VK


ᐅ Rikard E Thompson, California

Address: 21036 Ingomar St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 8:13-bk-11808-CB: "In a Chapter 7 bankruptcy case, Rikard E Thompson from Canoga Park, CA, saw their proceedings start in February 28, 2013 and complete by 06/10/2013, involving asset liquidation."
Rikard E Thompson — California, 8:13-bk-11808-CB


ᐅ Jeffrey Thompson, California

Address: 21021 Saticoy St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-17877-MT: "The bankruptcy record of Jeffrey Thompson from Canoga Park, CA, shows a Chapter 7 case filed in Jun 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2010."
Jeffrey Thompson — California, 1:10-bk-17877-MT


ᐅ Donald Ludger Thuotte, California

Address: 8800 Eton Ave Spc 26 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-19088-MT Summary: "Donald Ludger Thuotte's Chapter 7 bankruptcy, filed in Canoga Park, CA in 07/28/2011, led to asset liquidation, with the case closing in November 30, 2011."
Donald Ludger Thuotte — California, 1:11-bk-19088-MT


ᐅ William Tietsort, California

Address: 21000 Elkwood St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-24491-VK Overview: "William Tietsort's bankruptcy, initiated in 2010-11-17 and concluded by Mar 22, 2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Tietsort — California, 1:10-bk-24491-VK


ᐅ Leon Tillson, California

Address: 7821 Bobbyboyar Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-14431-GM: "Leon Tillson's bankruptcy, initiated in April 16, 2010 and concluded by 07.27.2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Tillson — California, 1:10-bk-14431-GM


ᐅ Gregory Tipton, California

Address: 24425 Woolsey Cyn Spc 122 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26075-KT: "In Canoga Park, CA, Gregory Tipton filed for Chapter 7 bankruptcy in 11.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2010."
Gregory Tipton — California, 1:09-bk-26075-KT


ᐅ Beltran Adriana Tirado, California

Address: 21919 Sherman Way # 111 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:12-bk-19246-VK: "The bankruptcy filing by Beltran Adriana Tirado, undertaken in Oct 18, 2012 in Canoga Park, CA under Chapter 7, concluded with discharge in 01.28.2013 after liquidating assets."
Beltran Adriana Tirado — California, 1:12-bk-19246-VK


ᐅ Gerald Thomas Tirado, California

Address: 6845 Nevada Ave Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13452-MT: "Gerald Thomas Tirado's bankruptcy, initiated in 03/21/2011 and concluded by July 2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Thomas Tirado — California, 1:11-bk-13452-MT


ᐅ Obed Antonio Tobar, California

Address: 21026 Cohasset St Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-18527-VK Summary: "In a Chapter 7 bankruptcy case, Obed Antonio Tobar from Canoga Park, CA, saw their proceedings start in 2012-09-25 and complete by January 2013, involving asset liquidation."
Obed Antonio Tobar — California, 1:12-bk-18527-VK


ᐅ George A Todt, California

Address: 6840 Farralone Ave Canoga Park, CA 91303-2311

Bankruptcy Case 1:14-bk-14216-AA Overview: "The case of George A Todt in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George A Todt — California, 1:14-bk-14216-AA


ᐅ Marioly Toles, California

Address: 20909 Parthenia St Apt 29 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-18803-KT: "The bankruptcy filing by Marioly Toles, undertaken in 2010-07-20 in Canoga Park, CA under Chapter 7, concluded with discharge in 2010-10-28 after liquidating assets."
Marioly Toles — California, 1:10-bk-18803-KT


ᐅ Edna T Topete, California

Address: 24425 Woolsey Canyon Rd Spc 152 Canoga Park, CA 91304-6831

Bankruptcy Case 1:15-bk-10787-MT Summary: "In a Chapter 7 bankruptcy case, Edna T Topete from Canoga Park, CA, saw her proceedings start in March 2015 and complete by June 2015, involving asset liquidation."
Edna T Topete — California, 1:15-bk-10787-MT


ᐅ Martha A Topete, California

Address: 7932 Kentland Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-11209-GM: "Canoga Park, CA resident Martha A Topete's 2011-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2011."
Martha A Topete — California, 1:11-bk-11209-GM


ᐅ Hooshang Torabi, California

Address: 7900 Topanga Canyon Blvd Unit 17 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16475-VK: "Hooshang Torabi's bankruptcy, initiated in July 2012 and concluded by 11.20.2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hooshang Torabi — California, 1:12-bk-16475-VK


ᐅ Howard A Torch, California

Address: 24028 Jensen Dr Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:12-bk-10831-AA: "Howard A Torch's bankruptcy, initiated in 2012-01-27 and concluded by April 25, 2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard A Torch — California, 1:12-bk-10831-AA


ᐅ Perez Martha Ines Torres, California

Address: 6911 Remmet Ave Apt 101 Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-16310-MT Summary: "In a Chapter 7 bankruptcy case, Perez Martha Ines Torres from Canoga Park, CA, saw her proceedings start in Jul 12, 2012 and complete by 2012-10-15, involving asset liquidation."
Perez Martha Ines Torres — California, 1:12-bk-16310-MT


ᐅ Jose Luis Torres, California

Address: 20948 Gault St Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15194-VK: "The bankruptcy record of Jose Luis Torres from Canoga Park, CA, shows a Chapter 7 case filed in 08.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2013."
Jose Luis Torres — California, 1:13-bk-15194-VK


ᐅ Maria Elena Torres, California

Address: 21601 Strathern St Apt 5 Canoga Park, CA 91304-6423

Bankruptcy Case 1:15-bk-13175-MB Summary: "The bankruptcy filing by Maria Elena Torres, undertaken in 2015-09-24 in Canoga Park, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Maria Elena Torres — California, 1:15-bk-13175-MB


ᐅ Mike Escobedo Torres, California

Address: 21350 Parthenia St Canoga Park, CA 91304-6500

Brief Overview of Bankruptcy Case 1:14-bk-15400-VK: "Mike Escobedo Torres's bankruptcy, initiated in December 4, 2014 and concluded by March 2015 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mike Escobedo Torres — California, 1:14-bk-15400-VK


ᐅ Hernandez Luis Torres, California

Address: 22038 Leadwell St Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-14494-GM Summary: "The bankruptcy record of Hernandez Luis Torres from Canoga Park, CA, shows a Chapter 7 case filed in 2010-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Hernandez Luis Torres — California, 1:10-bk-14494-GM


ᐅ Agueda Lucero Torres, California

Address: 21125 Saticoy St Apt 310 Canoga Park, CA 91304-5628

Brief Overview of Bankruptcy Case 1:15-bk-12657-MB: "The bankruptcy record of Agueda Lucero Torres from Canoga Park, CA, shows a Chapter 7 case filed in 2015-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-05."
Agueda Lucero Torres — California, 1:15-bk-12657-MB


ᐅ Moises Tortoledo, California

Address: 8834 Topanga Canyon Blvd Apt 12 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-24790-MT7: "The bankruptcy filing by Moises Tortoledo, undertaken in 2010-11-24 in Canoga Park, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Moises Tortoledo — California, 1:10-bk-24790-MT


ᐅ Pablo Tovar, California

Address: 8728 De Soto Ave Apt 102 Canoga Park, CA 91304-1945

Bankruptcy Case 1:15-bk-13685-MT Summary: "Canoga Park, CA resident Pablo Tovar's November 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2016."
Pablo Tovar — California, 1:15-bk-13685-MT


ᐅ Francisca Tovar, California

Address: 8728 De Soto Ave Apt 102 Canoga Park, CA 91304-1945

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12088-MT: "The bankruptcy filing by Francisca Tovar, undertaken in June 15, 2015 in Canoga Park, CA under Chapter 7, concluded with discharge in 09/13/2015 after liquidating assets."
Francisca Tovar — California, 1:15-bk-12088-MT


ᐅ Mr Trainor, California

Address: 7433 Farralone Ave Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17596-GM: "The case of Mr Trainor in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mr Trainor — California, 1:10-bk-17596-GM


ᐅ Hong Tran, California

Address: 7527 De Soto Ave Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12177-KT: "The bankruptcy filing by Hong Tran, undertaken in February 26, 2010 in Canoga Park, CA under Chapter 7, concluded with discharge in June 10, 2010 after liquidating assets."
Hong Tran — California, 1:10-bk-12177-KT


ᐅ Christopher Ian Trimm, California

Address: 8900 Topanga Canyon Blvd Apt 119 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18355-AA: "The bankruptcy record of Christopher Ian Trimm from Canoga Park, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Christopher Ian Trimm — California, 1:11-bk-18355-AA


ᐅ Helen Trinh, California

Address: 8600 International Ave Apt 217 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-17722-AA7: "In a Chapter 7 bankruptcy case, Helen Trinh from Canoga Park, CA, saw her proceedings start in 2011-06-24 and complete by 10/06/2011, involving asset liquidation."
Helen Trinh — California, 1:11-bk-17722-AA


ᐅ Sol Jimenea Trocino, California

Address: 21930 Valerio St Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:11-bk-10301-MT: "Sol Jimenea Trocino's bankruptcy, initiated in 01.07.2011 and concluded by 04/12/2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sol Jimenea Trocino — California, 1:11-bk-10301-MT


ᐅ Monica Trujillo, California

Address: 21219 Roscoe Blvd Unit 107 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11236-AA: "Monica Trujillo's Chapter 7 bankruptcy, filed in Canoga Park, CA in 01.31.2011, led to asset liquidation, with the case closing in 05.12.2011."
Monica Trujillo — California, 1:11-bk-11236-AA


ᐅ Alba M Trujillo, California

Address: 7632 Topanga Canyon Blvd Apt 204 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-16163-AA: "Alba M Trujillo's bankruptcy, initiated in 2011-05-18 and concluded by August 2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alba M Trujillo — California, 1:11-bk-16163-AA


ᐅ Vicente Tuazon, California

Address: 21450 Chase St Apt 217 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-13093-GM Summary: "Vicente Tuazon's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2010-03-18, led to asset liquidation, with the case closing in Jun 18, 2010."
Vicente Tuazon — California, 1:10-bk-13093-GM


ᐅ Dolores C Tudela, California

Address: 6820 Independence Ave Apt 23 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19776-VK: "Dolores C Tudela's bankruptcy, initiated in Nov 5, 2012 and concluded by 02/15/2013 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores C Tudela — California, 1:12-bk-19776-VK


ᐅ Holland Dorothy L Turner, California

Address: 8600 International Ave Apt 153 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-14353-VK Summary: "In a Chapter 7 bankruptcy case, Holland Dorothy L Turner from Canoga Park, CA, saw her proceedings start in May 10, 2012 and complete by 2012-08-20, involving asset liquidation."
Holland Dorothy L Turner — California, 1:12-bk-14353-VK


ᐅ Gregory Tuttle, California

Address: 7806 Shoup Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-24632-MT: "The case of Gregory Tuttle in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Tuttle — California, 1:10-bk-24632-MT


ᐅ Daniel Nelson Tynon, California

Address: 22335 Malden St Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-12516-MT Overview: "Canoga Park, CA resident Daniel Nelson Tynon's April 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Daniel Nelson Tynon — California, 1:13-bk-12516-MT


ᐅ Sanchez Manuel Ulloa, California

Address: 21059 Saticoy St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24571-VK: "Sanchez Manuel Ulloa's bankruptcy, initiated in Nov 18, 2010 and concluded by 2011-03-23 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanchez Manuel Ulloa — California, 1:10-bk-24571-VK


ᐅ Julie Underwood, California

Address: 7150 Carlson Cir Unit 8 Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-10143-MT Overview: "Julie Underwood's bankruptcy, initiated in Jan 5, 2012 and concluded by 05/09/2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Underwood — California, 1:12-bk-10143-MT


ᐅ Elisa Urbano, California

Address: 8203 Fallbrook Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-13921-KT7: "The case of Elisa Urbano in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elisa Urbano — California, 1:10-bk-13921-KT


ᐅ Jr Alfred Urcuyo, California

Address: 6433 Topanga Canyon Blvd # 807 Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-11275-MT Overview: "The case of Jr Alfred Urcuyo in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Alfred Urcuyo — California, 1:13-bk-11275-MT


ᐅ Greer Linda Marie Urias, California

Address: 7826 Topanga Canyon Blvd Apt 216 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-19271-VK: "In a Chapter 7 bankruptcy case, Greer Linda Marie Urias from Canoga Park, CA, saw her proceedings start in 2011-08-02 and complete by 11.03.2011, involving asset liquidation."
Greer Linda Marie Urias — California, 1:11-bk-19271-VK


ᐅ Margarito Uribe, California

Address: 7333 Milwood Ave Apt 7 Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-10281-AA Overview: "Margarito Uribe's bankruptcy, initiated in 01.15.2013 and concluded by 04/27/2013 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarito Uribe — California, 1:13-bk-10281-AA


ᐅ Howard Uzan, California

Address: 7131 Farralone Ave Unit 31 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22583-GM: "The case of Howard Uzan in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Uzan — California, 1:10-bk-22583-GM


ᐅ Jr Daniel Vaca, California

Address: 7007 Alabama Ave Apt 18 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13631-KT: "The case of Jr Daniel Vaca in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Daniel Vaca — California, 1:10-bk-13631-KT


ᐅ Saeed Vafaei, California

Address: 21041 Parthenia St Unit 211 Canoga Park, CA 91304-6237

Brief Overview of Bankruptcy Case 1:13-bk-17869-MT: "The bankruptcy filing by Saeed Vafaei, undertaken in 2013-12-26 in Canoga Park, CA under Chapter 7, concluded with discharge in 2014-04-21 after liquidating assets."
Saeed Vafaei — California, 1:13-bk-17869-MT


ᐅ Rico S Valdellon, California

Address: 21731 Saticoy St Apt 6 Canoga Park, CA 91304-4820

Bankruptcy Case 1:15-bk-11091-MB Summary: "The case of Rico S Valdellon in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rico S Valdellon — California, 1:15-bk-11091-MB


ᐅ Jose Juan Valencia, California

Address: 22139 Wyandotte St Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-14457-AA Overview: "Jose Juan Valencia's Chapter 7 bankruptcy, filed in Canoga Park, CA in April 2011, led to asset liquidation, with the case closing in 2011-08-14."
Jose Juan Valencia — California, 1:11-bk-14457-AA


ᐅ Nelson Valencia, California

Address: 22226 Leadwell St Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:09-bk-26677-GM: "Canoga Park, CA resident Nelson Valencia's 2009-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2010."
Nelson Valencia — California, 1:09-bk-26677-GM


ᐅ Noe Valencia, California

Address: 22139 Wyandotte St Canoga Park, CA 91303-1121

Bankruptcy Case 1:14-bk-13938-VK Summary: "Canoga Park, CA resident Noe Valencia's August 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2014."
Noe Valencia — California, 1:14-bk-13938-VK


ᐅ Gilbert Lojies Valenzuela, California

Address: 20931 Roscoe Blvd Canoga Park, CA 91304-4395

Brief Overview of Bankruptcy Case 1:14-bk-15246-AA: "The case of Gilbert Lojies Valenzuela in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Lojies Valenzuela — California, 1:14-bk-15246-AA


ᐅ Debbie Valera, California

Address: 8105 Fallbrook Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14557-GM: "The case of Debbie Valera in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Valera — California, 1:10-bk-14557-GM


ᐅ Teodoro Valera, California

Address: PO Box 10241 Canoga Park, CA 91309

Concise Description of Bankruptcy Case 1:10-bk-12766-KT7: "The bankruptcy filing by Teodoro Valera, undertaken in 03/11/2010 in Canoga Park, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Teodoro Valera — California, 1:10-bk-12766-KT


ᐅ Josefina Valerio, California

Address: 20946 Bryant St Apt 13 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-22925-VK7: "The case of Josefina Valerio in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josefina Valerio — California, 1:10-bk-22925-VK


ᐅ Pineda Leticia Valle, California

Address: 8601 International Ave Unit 144 Canoga Park, CA 91304-2625

Brief Overview of Bankruptcy Case 1:16-bk-11254-VK: "The bankruptcy filing by Pineda Leticia Valle, undertaken in April 2016 in Canoga Park, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Pineda Leticia Valle — California, 1:16-bk-11254-VK


ᐅ Ana Mercedes Valle, California

Address: 21031 Parthenia St Unit 338 Canoga Park, CA 91304-2077

Bankruptcy Case 1:15-bk-12696-MT Overview: "In Canoga Park, CA, Ana Mercedes Valle filed for Chapter 7 bankruptcy in 08.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-10."
Ana Mercedes Valle — California, 1:15-bk-12696-MT


ᐅ Khiem Van, California

Address: 7101 Studio Rd Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-16442-AA Overview: "In a Chapter 7 bankruptcy case, Khiem Van from Canoga Park, CA, saw their proceedings start in Jul 17, 2012 and complete by 11.19.2012, involving asset liquidation."
Khiem Van — California, 1:12-bk-16442-AA


ᐅ Jonathan Scott Vanbuskirk, California

Address: 20954 Vanowen St Apt 207 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-20789-AA7: "Canoga Park, CA resident Jonathan Scott Vanbuskirk's 2011-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2011."
Jonathan Scott Vanbuskirk — California, 1:11-bk-20789-AA


ᐅ Daniel Richard Vanegas, California

Address: 21315 Roscoe Blvd Apt 141 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13623-VK: "In a Chapter 7 bankruptcy case, Daniel Richard Vanegas from Canoga Park, CA, saw his proceedings start in March 2011 and complete by 2011-07-27, involving asset liquidation."
Daniel Richard Vanegas — California, 1:11-bk-13623-VK


ᐅ Cynthia Varela, California

Address: 7241 Vassar Ave Apt 106 Canoga Park, CA 91303-3338

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10838-MT: "In a Chapter 7 bankruptcy case, Cynthia Varela from Canoga Park, CA, saw her proceedings start in February 18, 2014 and complete by May 27, 2014, involving asset liquidation."
Cynthia Varela — California, 1:14-bk-10838-MT


ᐅ Edward Steven Varela, California

Address: 7241 Vassar Ave Apt 106 Canoga Park, CA 91303-3338

Concise Description of Bankruptcy Case 1:14-bk-10838-MT7: "The bankruptcy record of Edward Steven Varela from Canoga Park, CA, shows a Chapter 7 case filed in 02/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Edward Steven Varela — California, 1:14-bk-10838-MT


ᐅ Tomasa Tommie Vargas, California

Address: 6530 Independence Ave Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:11-bk-10188-MT: "The bankruptcy filing by Tomasa Tommie Vargas, undertaken in 01.06.2011 in Canoga Park, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Tomasa Tommie Vargas — California, 1:11-bk-10188-MT


ᐅ Concepcion Vargas, California

Address: 7413 Milwood Ave Canoga Park, CA 91303

Bankruptcy Case 1:09-bk-27134-GM Overview: "Concepcion Vargas's Chapter 7 bankruptcy, filed in Canoga Park, CA in December 18, 2009, led to asset liquidation, with the case closing in 03/31/2010."
Concepcion Vargas — California, 1:09-bk-27134-GM


ᐅ Rand Vargas, California

Address: PO Box 9005 Canoga Park, CA 91309

Bankruptcy Case 1:10-bk-19602-GM Overview: "The bankruptcy filing by Rand Vargas, undertaken in Aug 5, 2010 in Canoga Park, CA under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Rand Vargas — California, 1:10-bk-19602-GM


ᐅ Teodoro Vargas, California

Address: 23934 Stagg St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-10018-KT Summary: "The bankruptcy record of Teodoro Vargas from Canoga Park, CA, shows a Chapter 7 case filed in 2010-01-02. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2010."
Teodoro Vargas — California, 1:10-bk-10018-KT


ᐅ Alex A Vasquez, California

Address: 8768 De Soto Ave Apt 103 Canoga Park, CA 91304-1948

Bankruptcy Case 1:15-bk-14162-MT Summary: "The case of Alex A Vasquez in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex A Vasquez — California, 1:15-bk-14162-MT


ᐅ Ricardo Vasquez, California

Address: 21215 Saticoy St Apt 26 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-16021-KT Overview: "Ricardo Vasquez's bankruptcy, initiated in 2010-05-20 and concluded by 08/20/2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Vasquez — California, 1:10-bk-16021-KT


ᐅ Sr Jorge Vazquez, California

Address: 8526 International Ave Apt 29 Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-27254-MT Overview: "In a Chapter 7 bankruptcy case, Sr Jorge Vazquez from Canoga Park, CA, saw his proceedings start in 2009-12-21 and complete by April 2010, involving asset liquidation."
Sr Jorge Vazquez — California, 1:09-bk-27254-MT


ᐅ Calixto Vazquez, California

Address: PO Box 84 Canoga Park, CA 91305

Concise Description of Bankruptcy Case 1:12-bk-12241-VK7: "In a Chapter 7 bankruptcy case, Calixto Vazquez from Canoga Park, CA, saw their proceedings start in 03/08/2012 and complete by 07/11/2012, involving asset liquidation."
Calixto Vazquez — California, 1:12-bk-12241-VK


ᐅ Esqueda Cesar Vega, California

Address: 20929 Bassett St Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10003-VK: "In a Chapter 7 bankruptcy case, Esqueda Cesar Vega from Canoga Park, CA, saw his proceedings start in 2012-01-02 and complete by 2012-05-06, involving asset liquidation."
Esqueda Cesar Vega — California, 1:12-bk-10003-VK


ᐅ Norma Irene Vega, California

Address: 8235 Owensmouth Ave Apt 33 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-19439-MT Summary: "Norma Irene Vega's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2012-10-25, led to asset liquidation, with the case closing in February 2013."
Norma Irene Vega — California, 1:12-bk-19439-MT


ᐅ Czarina W Velasco, California

Address: 8719 Variel Ave Apt 104 Canoga Park, CA 91304-2496

Bankruptcy Case 1:15-bk-10565-VK Overview: "Canoga Park, CA resident Czarina W Velasco's February 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Czarina W Velasco — California, 1:15-bk-10565-VK


ᐅ Frank Velasco, California

Address: 21021 1/2 Gault St Canoga Park, CA 91303-3223

Concise Description of Bankruptcy Case 1:16-bk-10881-MT7: "Frank Velasco's Chapter 7 bankruptcy, filed in Canoga Park, CA in 03.25.2016, led to asset liquidation, with the case closing in 06/23/2016."
Frank Velasco — California, 1:16-bk-10881-MT


ᐅ Araujo Claudia Marissa Velasco, California

Address: 21021 1/2 Gault St Canoga Park, CA 91303-3223

Bankruptcy Case 1:16-bk-10881-MT Overview: "The case of Araujo Claudia Marissa Velasco in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Araujo Claudia Marissa Velasco — California, 1:16-bk-10881-MT


ᐅ Brito Dulce Elizabeth Velasco, California

Address: 8721 Owensmouth Ave Apt 208 Canoga Park, CA 91304-2417

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11766-VK: "The case of Brito Dulce Elizabeth Velasco in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brito Dulce Elizabeth Velasco — California, 1:16-bk-11766-VK


ᐅ Walter Velasco, California

Address: 21019 Stagg St Canoga Park, CA 91304-5643

Brief Overview of Bankruptcy Case 2:15-bk-16265-RK: "Walter Velasco's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2015-04-21, led to asset liquidation, with the case closing in July 2015."
Walter Velasco — California, 2:15-bk-16265-RK


ᐅ Edy Velasquez, California

Address: 8700 Topanga Canyon Blvd Apt 208 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:09-bk-27006-MT: "The bankruptcy filing by Edy Velasquez, undertaken in 2009-12-17 in Canoga Park, CA under Chapter 7, concluded with discharge in 2010-04-01 after liquidating assets."
Edy Velasquez — California, 1:09-bk-27006-MT


ᐅ Renso Julio Velasquez, California

Address: 7219 Loma Verde Ave Apt 107 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:12-bk-19237-AA7: "The bankruptcy filing by Renso Julio Velasquez, undertaken in 10.18.2012 in Canoga Park, CA under Chapter 7, concluded with discharge in 01.28.2013 after liquidating assets."
Renso Julio Velasquez — California, 1:12-bk-19237-AA


ᐅ Jessica Velezmoro, California

Address: 7000 Vassar Ave Apt 108 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-15528-MT7: "The case of Jessica Velezmoro in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Velezmoro — California, 1:11-bk-15528-MT


ᐅ Feliciano Veliz, California

Address: 21809 Lanark St Apt 1 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-10406-MT Summary: "The bankruptcy filing by Feliciano Veliz, undertaken in January 19, 2013 in Canoga Park, CA under Chapter 7, concluded with discharge in May 1, 2013 after liquidating assets."
Feliciano Veliz — California, 1:13-bk-10406-MT


ᐅ Isabel Vera, California

Address: 8122 Maynard Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-20887-MT Summary: "The bankruptcy record of Isabel Vera from Canoga Park, CA, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Isabel Vera — California, 1:10-bk-20887-MT


ᐅ Barker Shalimar Verini, California

Address: 20921 Community St Apt 10 Canoga Park, CA 91304-2765

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11422-MB: "Barker Shalimar Verini's Chapter 7 bankruptcy, filed in Canoga Park, CA in April 2015, led to asset liquidation, with the case closing in 2015-07-22."
Barker Shalimar Verini — California, 1:15-bk-11422-MB


ᐅ Campos Edwin Vidal, California

Address: 7550 Jordan Ave Apt 103 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:11-bk-23648-AA: "The case of Campos Edwin Vidal in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Campos Edwin Vidal — California, 1:11-bk-23648-AA


ᐅ Jose Luis Vidales, California

Address: 21851 Eccles St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-13650-MT7: "In Canoga Park, CA, Jose Luis Vidales filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2013."
Jose Luis Vidales — California, 1:13-bk-13650-MT