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 Miguel Vidaurre, California

Address: 23246 Windom St Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-13939-GM Overview: "The bankruptcy record of Miguel Vidaurre from Canoga Park, CA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Miguel Vidaurre — California, 1:11-bk-13939-GM


ᐅ Ernesto Vicente Viguerias, California

Address: 7555 Owensmouth Ave Apt 3 Canoga Park, CA 91303-1336

Bankruptcy Case 1:14-bk-14483-VK Summary: "The bankruptcy record of Ernesto Vicente Viguerias from Canoga Park, CA, shows a Chapter 7 case filed in Sep 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-29."
Ernesto Vicente Viguerias — California, 1:14-bk-14483-VK


ᐅ Richard Villalobos, California

Address: 7528 Woodlake Ave Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-10234-GM Overview: "In Canoga Park, CA, Richard Villalobos filed for Chapter 7 bankruptcy in Jan 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-14."
Richard Villalobos — California, 1:11-bk-10234-GM


ᐅ Dee Dee Marie Villasenor, California

Address: 7519 Owensmouth Ave Canoga Park, CA 91303-1335

Bankruptcy Case 1:14-bk-13619-MT Summary: "In a Chapter 7 bankruptcy case, Dee Dee Marie Villasenor from Canoga Park, CA, saw her proceedings start in July 2014 and complete by 2014-11-10, involving asset liquidation."
Dee Dee Marie Villasenor — California, 1:14-bk-13619-MT


ᐅ Vilma Villatoro, California

Address: 7500 Alabama Ave Apt 205 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-23574-GM Summary: "The bankruptcy filing by Vilma Villatoro, undertaken in 2010-10-26 in Canoga Park, CA under Chapter 7, concluded with discharge in 02/28/2011 after liquidating assets."
Vilma Villatoro — California, 1:10-bk-23574-GM


ᐅ Rojas Angel Villegas, California

Address: 7719 Loma Verde Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-17273-MT Summary: "The bankruptcy record of Rojas Angel Villegas from Canoga Park, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2010."
Rojas Angel Villegas — California, 1:10-bk-17273-MT


ᐅ Juan Luis Villegas, California

Address: 8340 Northgate Ave Apt 5 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16529-AA: "Juan Luis Villegas's bankruptcy, initiated in Jul 19, 2012 and concluded by 11.21.2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Luis Villegas — California, 1:12-bk-16529-AA


ᐅ Alba Elizabeth Villela, California

Address: 8834 Topanga Canyon Blvd Apt 41 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:13-bk-16788-VK: "The bankruptcy filing by Alba Elizabeth Villela, undertaken in 10/24/2013 in Canoga Park, CA under Chapter 7, concluded with discharge in 2014-02-03 after liquidating assets."
Alba Elizabeth Villela — California, 1:13-bk-16788-VK


ᐅ Ana Villela, California

Address: 21917 Arminta St Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-10432-MT Overview: "In a Chapter 7 bankruptcy case, Ana Villela from Canoga Park, CA, saw her proceedings start in 2013-01-22 and complete by May 2013, involving asset liquidation."
Ana Villela — California, 1:13-bk-10432-MT


ᐅ Melvin Viray, California

Address: 21050 Vanowen St Apt 107 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-24563-VK7: "Melvin Viray's Chapter 7 bankruptcy, filed in Canoga Park, CA in Dec 22, 2011, led to asset liquidation, with the case closing in 2012-03-23."
Melvin Viray — California, 1:11-bk-24563-VK


ᐅ Roberto M Virgill, California

Address: 8601 International Ave Unit 247 Canoga Park, CA 91304-2671

Bankruptcy Case 1:15-bk-11928-MT Overview: "In Canoga Park, CA, Roberto M Virgill filed for Chapter 7 bankruptcy in Jun 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2015."
Roberto M Virgill — California, 1:15-bk-11928-MT


ᐅ Danette A Vives, California

Address: 20632 Schoenborn St Canoga Park, CA 91306-1537

Concise Description of Bankruptcy Case 1:15-bk-14153-MT7: "The case of Danette A Vives in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danette A Vives — California, 1:15-bk-14153-MT


ᐅ Zenon Vizcarra, California

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

Concise Description of Bankruptcy Case 1:14-bk-15197-VK7: "The bankruptcy filing by Zenon Vizcarra, undertaken in Nov 19, 2014 in Canoga Park, CA under Chapter 7, concluded with discharge in 02/17/2015 after liquidating assets."
Zenon Vizcarra — California, 1:14-bk-15197-VK


ᐅ Ann M Vlad, California

Address: 187 Box Canyon Rd Canoga Park, CA 91304-1002

Concise Description of Bankruptcy Case 1:14-bk-13679-VK7: "The bankruptcy filing by Ann M Vlad, undertaken in 2014-08-04 in Canoga Park, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Ann M Vlad — California, 1:14-bk-13679-VK


ᐅ Joseph G Vlad, California

Address: 187 Box Canyon Rd Canoga Park, CA 91304-1002

Concise Description of Bankruptcy Case 1:14-bk-13679-VK7: "The bankruptcy filing by Joseph G Vlad, undertaken in August 2014 in Canoga Park, CA under Chapter 7, concluded with discharge in Nov 10, 2014 after liquidating assets."
Joseph G Vlad — California, 1:14-bk-13679-VK


ᐅ Tinh K Vo, California

Address: 7542 Dashi Pl Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-15325-VK7: "In a Chapter 7 bankruptcy case, Tinh K Vo from Canoga Park, CA, saw their proceedings start in 08.13.2013 and complete by Nov 23, 2013, involving asset liquidation."
Tinh K Vo — California, 1:13-bk-15325-VK


ᐅ Oleg Vonchul, California

Address: 7005 Jordan Ave Unit 208 Canoga Park, CA 91303-3506

Concise Description of Bankruptcy Case 1:14-bk-15612-VK7: "In a Chapter 7 bankruptcy case, Oleg Vonchul from Canoga Park, CA, saw their proceedings start in December 23, 2014 and complete by Mar 23, 2015, involving asset liquidation."
Oleg Vonchul — California, 1:14-bk-15612-VK


ᐅ Andre Jerome Walker, California

Address: 7249 Vassar Ave Apt 303 Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-15033-MT Summary: "In Canoga Park, CA, Andre Jerome Walker filed for Chapter 7 bankruptcy in 2013-07-31. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2013."
Andre Jerome Walker — California, 1:13-bk-15033-MT


ᐅ Mitchell Aaron Walter, California

Address: 7131 Owensmouth Ave # G29 Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-14124-AA Summary: "Mitchell Aaron Walter's bankruptcy, initiated in May 3, 2012 and concluded by September 2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell Aaron Walter — California, 1:12-bk-14124-AA


ᐅ Kim Marie Warren, California

Address: 7259 Jordan Ave Apt 2 Canoga Park, CA 91303-1236

Brief Overview of Bankruptcy Case 1:15-bk-12540-MB: "The bankruptcy record of Kim Marie Warren from Canoga Park, CA, shows a Chapter 7 case filed in 07/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2015."
Kim Marie Warren — California, 1:15-bk-12540-MB


ᐅ Lawanda Carla Watts, California

Address: 6700 Independence Ave Apt 295 Canoga Park, CA 91303-3836

Bankruptcy Case 1:14-bk-10336-MT Overview: "The case of Lawanda Carla Watts in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawanda Carla Watts — California, 1:14-bk-10336-MT


ᐅ Jacqueline Watts, California

Address: 8829 Topanga Canyon Blvd Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-25038-VK: "Jacqueline Watts's bankruptcy, initiated in 2010-11-30 and concluded by Apr 4, 2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Watts — California, 1:10-bk-25038-VK


ᐅ Mohamed Buhary Wazeer, California

Address: 21018 Gresham St Canoga Park, CA 91304-1745

Bankruptcy Case 1:15-bk-12034-VK Overview: "Mohamed Buhary Wazeer's bankruptcy, initiated in 2015-06-10 and concluded by September 8, 2015 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed Buhary Wazeer — California, 1:15-bk-12034-VK


ᐅ William Weiss, California

Address: 22136 Vanowen St Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-11094-MT Overview: "William Weiss's bankruptcy, initiated in January 2010 and concluded by May 20, 2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Weiss — California, 1:10-bk-11094-MT


ᐅ Christopher Wellbaum, California

Address: 8124 Clemens Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23254-KT: "In Canoga Park, CA, Christopher Wellbaum filed for Chapter 7 bankruptcy in October 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2010."
Christopher Wellbaum — California, 1:09-bk-23254-KT


ᐅ Frederic L West, California

Address: 8700 Topanga Canyon Blvd Apt 209 Canoga Park, CA 91304-2434

Bankruptcy Case 1:16-bk-10094-MB Summary: "Canoga Park, CA resident Frederic L West's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2016."
Frederic L West — California, 1:16-bk-10094-MB


ᐅ Michael Wheeler, California

Address: 8517 Valley Flores Dr Canoga Park, CA 91304-2140

Concise Description of Bankruptcy Case 1:14-bk-10652-VK7: "The case of Michael Wheeler in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Wheeler — California, 1:14-bk-10652-VK


ᐅ Jr Earnest White, California

Address: 8447 De Soto Ave Apt 1 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-11125-GM: "In a Chapter 7 bankruptcy case, Jr Earnest White from Canoga Park, CA, saw his proceedings start in 2010-02-01 and complete by 05/14/2010, involving asset liquidation."
Jr Earnest White — California, 1:10-bk-11125-GM


ᐅ Bruce Clinton White, California

Address: 8900 Topanga Canyon Blvd Apt 115 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-14345-VK7: "The case of Bruce Clinton White in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Clinton White — California, 1:13-bk-14345-VK


ᐅ Steven Anthony Wightman, California

Address: 22301 Strathern St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-14359-AA7: "Canoga Park, CA resident Steven Anthony Wightman's May 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Steven Anthony Wightman — California, 1:12-bk-14359-AA


ᐅ Anya Wilcox, California

Address: 24425 Woolsey Canyon Rd Spc 161 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:13-bk-11558-VK: "The case of Anya Wilcox in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anya Wilcox — California, 1:13-bk-11558-VK


ᐅ Oscar Will, California

Address: 21800 Schoenborn St Unit 153 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10917-MT: "Canoga Park, CA resident Oscar Will's Jan 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Oscar Will — California, 1:10-bk-10917-MT


ᐅ Robert Scott Williams, California

Address: 8200 Owensmouth Ave Apt 6 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-10009-AA Summary: "Canoga Park, CA resident Robert Scott Williams's Jan 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2012."
Robert Scott Williams — California, 1:12-bk-10009-AA


ᐅ Anthony Williams, California

Address: 8761 De Soto Ave Apt 107 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-24870-MT: "Canoga Park, CA resident Anthony Williams's 2010-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2011."
Anthony Williams — California, 1:10-bk-24870-MT


ᐅ Anthony J Wilson, California

Address: 7442 Vassar Ave Canoga Park, CA 91303-1219

Brief Overview of Bankruptcy Case 1:14-bk-14655-VK: "The bankruptcy filing by Anthony J Wilson, undertaken in 2014-10-13 in Canoga Park, CA under Chapter 7, concluded with discharge in January 11, 2015 after liquidating assets."
Anthony J Wilson — California, 1:14-bk-14655-VK


ᐅ Julie Windom, California

Address: 22730 Rodax St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-26331-MT Summary: "The bankruptcy record of Julie Windom from Canoga Park, CA, shows a Chapter 7 case filed in Dec 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2011."
Julie Windom — California, 1:10-bk-26331-MT


ᐅ Colette Woelki, California

Address: 9001 Owensmouth Ave Unit 15 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-23063-VK Overview: "Colette Woelki's bankruptcy, initiated in 10/15/2010 and concluded by 2011-02-17 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colette Woelki — California, 1:10-bk-23063-VK


ᐅ Dennis Wonders, California

Address: 7244 Vassar Ave Apt 9 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-21168-KT7: "Dennis Wonders's Chapter 7 bankruptcy, filed in Canoga Park, CA in Sep 7, 2010, led to asset liquidation, with the case closing in 2011-01-10."
Dennis Wonders — California, 1:10-bk-21168-KT


ᐅ Dick Kan Wong, California

Address: 8217 March Ave Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-16676-MT Overview: "In a Chapter 7 bankruptcy case, Dick Kan Wong from Canoga Park, CA, saw his proceedings start in 2011-05-27 and complete by 08/29/2011, involving asset liquidation."
Dick Kan Wong — California, 1:11-bk-16676-MT


ᐅ Busarin Wongphetsanga, California

Address: 21041 Parthenia St Unit 163 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-20665-MT Overview: "The bankruptcy filing by Busarin Wongphetsanga, undertaken in December 2012 in Canoga Park, CA under Chapter 7, concluded with discharge in Mar 22, 2013 after liquidating assets."
Busarin Wongphetsanga — California, 1:12-bk-20665-MT


ᐅ Evan Wood, California

Address: 7250 Leota Ln Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-22592-MT Overview: "Evan Wood's bankruptcy, initiated in October 4, 2010 and concluded by 02.06.2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evan Wood — California, 1:10-bk-22592-MT


ᐅ Alicia M Wood, California

Address: 8624 De Soto Ave Unit 135 Canoga Park, CA 91304-2866

Concise Description of Bankruptcy Case 1:14-bk-13307-AA7: "The bankruptcy filing by Alicia M Wood, undertaken in Jul 9, 2014 in Canoga Park, CA under Chapter 7, concluded with discharge in 2014-10-20 after liquidating assets."
Alicia M Wood — California, 1:14-bk-13307-AA


ᐅ Kea Wood, California

Address: 21041 Roscoe Blvd Apt 3 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11942-MT: "Canoga Park, CA resident Kea Wood's Feb 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Kea Wood — California, 1:10-bk-11942-MT


ᐅ Sean Woods, California

Address: 21306 Parthenia St Apt 211 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-19952-KT Overview: "The bankruptcy filing by Sean Woods, undertaken in 2010-08-12 in Canoga Park, CA under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Sean Woods — California, 1:10-bk-19952-KT


ᐅ Shawn Anthony Wright, California

Address: 8575 Independence Ave Apt 14 Canoga Park, CA 91304-2974

Bankruptcy Case 1:14-bk-10778-MT Overview: "The bankruptcy filing by Shawn Anthony Wright, undertaken in 2014-02-14 in Canoga Park, CA under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Shawn Anthony Wright — California, 1:14-bk-10778-MT


ᐅ Kevin E Wright, California

Address: 8822 Megan Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13882-GM: "The case of Kevin E Wright in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin E Wright — California, 1:11-bk-13882-GM


ᐅ Edgardo Yamsuan, California

Address: 20911 Gault St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-16034-KT7: "Canoga Park, CA resident Edgardo Yamsuan's May 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2010."
Edgardo Yamsuan — California, 1:10-bk-16034-KT


ᐅ Carlos Ycaza, California

Address: 7005 Jordan Ave Unit 106 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-17351-KT Summary: "The case of Carlos Ycaza in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Ycaza — California, 1:10-bk-17351-KT


ᐅ Frank Yee, California

Address: 6830 Jordan Ave Apt 237 Canoga Park, CA 91303-4672

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10793-MB: "In a Chapter 7 bankruptcy case, Frank Yee from Canoga Park, CA, saw their proceedings start in 2015-03-09 and complete by 06/07/2015, involving asset liquidation."
Frank Yee — California, 1:15-bk-10793-MB


ᐅ Ebdmon Yonano, California

Address: 22663 Lull St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-19061-GM Overview: "Ebdmon Yonano's Chapter 7 bankruptcy, filed in Canoga Park, CA in July 25, 2010, led to asset liquidation, with the case closing in 2010-11-27."
Ebdmon Yonano — California, 1:10-bk-19061-GM


ᐅ Hekmatollah Yosifi, California

Address: 7648 Wiscasset Dr Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-19395-KT7: "The bankruptcy filing by Hekmatollah Yosifi, undertaken in 07.30.2010 in Canoga Park, CA under Chapter 7, concluded with discharge in 10/27/2010 after liquidating assets."
Hekmatollah Yosifi — California, 1:10-bk-19395-KT


ᐅ Timothy Youel, California

Address: 7923 Moorcroft Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-16818-GM: "Timothy Youel's bankruptcy, initiated in Jun 7, 2010 and concluded by October 2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Youel — California, 1:10-bk-16818-GM


ᐅ Chung Yun, California

Address: 7519 Penobscot Dr Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-22422-GM: "Chung Yun's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2010-09-30, led to asset liquidation, with the case closing in February 2011."
Chung Yun — California, 1:10-bk-22422-GM


ᐅ Milton Zaft, California

Address: 23044 Lanark St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:09-bk-27095-GM7: "The bankruptcy record of Milton Zaft from Canoga Park, CA, shows a Chapter 7 case filed in 12/17/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-14."
Milton Zaft — California, 1:09-bk-27095-GM


ᐅ Marisol Zamora, California

Address: 7027 Alabama Ave Canoga Park, CA 91303-2019

Concise Description of Bankruptcy Case 1:14-bk-14245-AA7: "In a Chapter 7 bankruptcy case, Marisol Zamora from Canoga Park, CA, saw her proceedings start in September 2014 and complete by December 2014, involving asset liquidation."
Marisol Zamora — California, 1:14-bk-14245-AA


ᐅ Cruz Abelardo Zapata, California

Address: 22119 Wyandotte St Canoga Park, CA 91303-1121

Bankruptcy Case 1:16-bk-10835-MT Overview: "The bankruptcy filing by Cruz Abelardo Zapata, undertaken in 03/22/2016 in Canoga Park, CA under Chapter 7, concluded with discharge in 2016-06-20 after liquidating assets."
Cruz Abelardo Zapata — California, 1:16-bk-10835-MT


ᐅ Nicholas Zastoke, California

Address: 22313 Vanowen St Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19335-KT: "In a Chapter 7 bankruptcy case, Nicholas Zastoke from Canoga Park, CA, saw his proceedings start in July 30, 2010 and complete by 2010-10-27, involving asset liquidation."
Nicholas Zastoke — California, 1:10-bk-19335-KT


ᐅ Meza Gilberto Zavala, California

Address: 7040 Jordan Ave Apt 17 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-23341-MT Overview: "The bankruptcy record of Meza Gilberto Zavala from Canoga Park, CA, shows a Chapter 7 case filed in 2010-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Meza Gilberto Zavala — California, 1:10-bk-23341-MT


ᐅ Katharine Neomi Zavala, California

Address: 21043 Keswick St Canoga Park, CA 91304-5611

Bankruptcy Case 1:15-bk-14215-MB Summary: "The bankruptcy record of Katharine Neomi Zavala from Canoga Park, CA, shows a Chapter 7 case filed in 2015-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2016."
Katharine Neomi Zavala — California, 1:15-bk-14215-MB


ᐅ Amina Zeghar, California

Address: 23539 Community St Canoga Park, CA 91304-3145

Bankruptcy Case 1:14-bk-13103-MT Summary: "Amina Zeghar's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2014-06-24, led to asset liquidation, with the case closing in 10.06.2014."
Amina Zeghar — California, 1:14-bk-13103-MT


ᐅ David Zemshman, California

Address: 6722 Independence Ave Apt 104 Canoga Park, CA 91303-2977

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10928-MT: "In a Chapter 7 bankruptcy case, David Zemshman from Canoga Park, CA, saw his proceedings start in Mar 18, 2015 and complete by 06/22/2015, involving asset liquidation."
David Zemshman — California, 1:15-bk-10928-MT


ᐅ Garcia Alfredo Zendejas, California

Address: 6952 Alabama Ave Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-14386-MT Summary: "The case of Garcia Alfredo Zendejas in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Alfredo Zendejas — California, 1:10-bk-14386-MT


ᐅ John Zepeda, California

Address: 21051 Gresham St Apt 503 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-15928-MT7: "In Canoga Park, CA, John Zepeda filed for Chapter 7 bankruptcy in May 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2010."
John Zepeda — California, 1:10-bk-15928-MT


ᐅ Jose Zepeda, California

Address: 21736 Roscoe Blvd Apt 18 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-24576-VK7: "The bankruptcy record of Jose Zepeda from Canoga Park, CA, shows a Chapter 7 case filed in 2010-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2011."
Jose Zepeda — California, 1:10-bk-24576-VK


ᐅ Roxana Zepeda, California

Address: 8770 De Soto Ave Apt 106 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-19182-MT7: "In a Chapter 7 bankruptcy case, Roxana Zepeda from Canoga Park, CA, saw her proceedings start in 2011-07-31 and complete by 11.08.2011, involving asset liquidation."
Roxana Zepeda — California, 1:11-bk-19182-MT


ᐅ Solomon Zerihun, California

Address: 8400 Denise Ln Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-17423-AA: "In Canoga Park, CA, Solomon Zerihun filed for Chapter 7 bankruptcy in 06/17/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Solomon Zerihun — California, 1:11-bk-17423-AA


ᐅ 21 Inc Ziglo, California

Address: 9020 Eton Ave Ste De Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-16908-VK Summary: "In a Chapter 7 bankruptcy case, 21 Inc Ziglo from Canoga Park, CA, saw their proceedings start in 2013-10-30 and complete by Feb 9, 2014, involving asset liquidation."
21 Inc Ziglo — California, 1:13-bk-16908-VK


ᐅ Raul Herbert Zuniga, California

Address: 21821 Rodax St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-18444-AA7: "The bankruptcy record of Raul Herbert Zuniga from Canoga Park, CA, shows a Chapter 7 case filed in Jul 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
Raul Herbert Zuniga — California, 1:11-bk-18444-AA