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 Scott Baldwin, California

Address: 22349 Vanowen St Canoga Park, CA 91303-2404

Brief Overview of Bankruptcy Case 1:15-bk-13737-MT: "Canoga Park, CA resident Scott Baldwin's 11.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-09."
Scott Baldwin — California, 1:15-bk-13737-MT


ᐅ Derek Ballot, California

Address: 23142 Strathern St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-24431-GM: "In Canoga Park, CA, Derek Ballot filed for Chapter 7 bankruptcy in 11.15.2010. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2011."
Derek Ballot — California, 1:10-bk-24431-GM


ᐅ Fredovin Nicanor Ballutay, California

Address: 21044 Community St Canoga Park, CA 91304-2744

Concise Description of Bankruptcy Case 1:16-bk-10904-MT7: "In a Chapter 7 bankruptcy case, Fredovin Nicanor Ballutay from Canoga Park, CA, saw their proceedings start in 2016-03-28 and complete by 2016-06-26, involving asset liquidation."
Fredovin Nicanor Ballutay — California, 1:16-bk-10904-MT


ᐅ Lilex Balmonte, California

Address: 21529 Saticoy St Apt 203 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:09-bk-25767-KT7: "The bankruptcy filing by Lilex Balmonte, undertaken in 11/23/2009 in Canoga Park, CA under Chapter 7, concluded with discharge in March 5, 2010 after liquidating assets."
Lilex Balmonte — California, 1:09-bk-25767-KT


ᐅ Maldonado Floridalma Bamaca, California

Address: 7315 Independence Ave Apt 20 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-16070-KT Overview: "The case of Maldonado Floridalma Bamaca in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maldonado Floridalma Bamaca — California, 1:10-bk-16070-KT


ᐅ Doron Bandel, California

Address: 22939 Burton St Canoga Park, CA 91304-3609

Bankruptcy Case 11-36540-tmb7 Summary: "Doron Bandel's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2011-07-29, led to asset liquidation, with the case closing in 11/14/2011."
Doron Bandel — California, 11-36540


ᐅ David Ben Bar, California

Address: 6722 Independence Ave Apt 223 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-26079-GM7: "David Ben Bar's bankruptcy, initiated in Dec 23, 2010 and concluded by 04/27/2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Ben Bar — California, 1:10-bk-26079-GM


ᐅ Jose Barahona, California

Address: 7513 Vassar Ave Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15530-MT: "Canoga Park, CA resident Jose Barahona's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2010."
Jose Barahona — California, 1:10-bk-15530-MT


ᐅ Maria Barahona, California

Address: 8811 Canoga Ave Spc 110 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-25928-MT7: "In Canoga Park, CA, Maria Barahona filed for Chapter 7 bankruptcy in 2010-12-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
Maria Barahona — California, 1:10-bk-25928-MT


ᐅ Michael Anthony Barattini, California

Address: 21051 Gresham St Apt 706 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-16028-AA Summary: "The case of Michael Anthony Barattini in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Barattini — California, 1:12-bk-16028-AA


ᐅ Elvia Elisa Barba, California

Address: 7523 Loma Verde Ave Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-11299-MT Overview: "Canoga Park, CA resident Elvia Elisa Barba's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2011."
Elvia Elisa Barba — California, 1:11-bk-11299-MT


ᐅ Jose L Barcenas, California

Address: 20940 Lull St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11892-MT: "In a Chapter 7 bankruptcy case, Jose L Barcenas from Canoga Park, CA, saw their proceedings start in 02/14/2011 and complete by 05/19/2011, involving asset liquidation."
Jose L Barcenas — California, 1:11-bk-11892-MT


ᐅ Henry Barillas, California

Address: 8465 Vassar Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17742-MT: "In a Chapter 7 bankruptcy case, Henry Barillas from Canoga Park, CA, saw their proceedings start in 06/28/2010 and complete by 2010-10-15, involving asset liquidation."
Henry Barillas — California, 1:10-bk-17742-MT


ᐅ Jose M Barillas, California

Address: 21007 Elkwood St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-13668-AA7: "In Canoga Park, CA, Jose M Barillas filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Jose M Barillas — California, 1:13-bk-13668-AA


ᐅ Ken L Barker, California

Address: 20938 Cantara St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-13682-MT7: "In a Chapter 7 bankruptcy case, Ken L Barker from Canoga Park, CA, saw his proceedings start in 2012-04-20 and complete by 08.23.2012, involving asset liquidation."
Ken L Barker — California, 1:12-bk-13682-MT


ᐅ Kathy Barkus, California

Address: 23935 Stagg St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10846-MT: "Kathy Barkus's bankruptcy, initiated in 01.25.2010 and concluded by May 11, 2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Barkus — California, 1:10-bk-10846-MT


ᐅ James Elmer Barr, California

Address: 8700 De Soto Ave Apt 212 Canoga Park, CA 91304-1929

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12878-VK: "James Elmer Barr's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2014-06-06, led to asset liquidation, with the case closing in 2014-09-08."
James Elmer Barr — California, 1:14-bk-12878-VK


ᐅ Jorge Barragan, California

Address: 6551 De Soto Ave Apt 20 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:12-bk-16513-VK: "The bankruptcy record of Jorge Barragan from Canoga Park, CA, shows a Chapter 7 case filed in 07.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/21/2012."
Jorge Barragan — California, 1:12-bk-16513-VK


ᐅ Adriana Barragan, California

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

Concise Description of Bankruptcy Case 1:13-bk-17220-VK7: "The bankruptcy filing by Adriana Barragan, undertaken in 11/14/2013 in Canoga Park, CA under Chapter 7, concluded with discharge in 2014-02-24 after liquidating assets."
Adriana Barragan — California, 1:13-bk-17220-VK


ᐅ Felipe C Barrera, California

Address: 20951 Wyandotte St Apt 104 Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-16332-MT Summary: "In a Chapter 7 bankruptcy case, Felipe C Barrera from Canoga Park, CA, saw his proceedings start in 2012-07-12 and complete by 11.14.2012, involving asset liquidation."
Felipe C Barrera — California, 1:12-bk-16332-MT


ᐅ Louis M Barrie, California

Address: 7735 Graystone Dr Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-24100-AA Overview: "The bankruptcy filing by Louis M Barrie, undertaken in 2011-12-08 in Canoga Park, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Louis M Barrie — California, 1:11-bk-24100-AA


ᐅ Osuna Saul Armando Barrios, California

Address: 21707 Roscoe Blvd Apt 113 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-14510-AA Summary: "In a Chapter 7 bankruptcy case, Osuna Saul Armando Barrios from Canoga Park, CA, saw his proceedings start in 2012-05-15 and complete by September 17, 2012, involving asset liquidation."
Osuna Saul Armando Barrios — California, 1:12-bk-14510-AA


ᐅ Erik Henri Barthelemy, California

Address: 7555 Graystone Dr Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-10605-MT Overview: "The case of Erik Henri Barthelemy in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Henri Barthelemy — California, 1:11-bk-10605-MT


ᐅ Jr Emeterio Leo Pardill Bastro, California

Address: 21035 Roscoe Blvd Apt 4 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-12579-AA Overview: "The bankruptcy filing by Jr Emeterio Leo Pardill Bastro, undertaken in Apr 15, 2013 in Canoga Park, CA under Chapter 7, concluded with discharge in 07/29/2013 after liquidating assets."
Jr Emeterio Leo Pardill Bastro — California, 1:13-bk-12579-AA


ᐅ Pamela Basurco, California

Address: 20918 Gresham St Apt 204 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-22673-GM7: "Canoga Park, CA resident Pamela Basurco's 10/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-27."
Pamela Basurco — California, 1:10-bk-22673-GM


ᐅ Nichiel L Baszile, California

Address: 7249 Alabama Ave Apt D Canoga Park, CA 91303-1558

Brief Overview of Bankruptcy Case 1:15-bk-14093-VK: "Canoga Park, CA resident Nichiel L Baszile's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2016."
Nichiel L Baszile — California, 1:15-bk-14093-VK


ᐅ Cynthia Marquez Batac, California

Address: 6530 Independence Ave Apt 376 Canoga Park, CA 91303-2990

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14486-AA: "Canoga Park, CA resident Cynthia Marquez Batac's 09/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Cynthia Marquez Batac — California, 1:14-bk-14486-AA


ᐅ Dan Battung, California

Address: 21025 1/2 Gault St Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-21327-GM Overview: "The case of Dan Battung in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dan Battung — California, 1:10-bk-21327-GM


ᐅ Ada Batun, California

Address: 21057 Arminta St Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-20700-MT Summary: "The bankruptcy filing by Ada Batun, undertaken in 2011-09-07 in Canoga Park, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Ada Batun — California, 1:11-bk-20700-MT


ᐅ Ingrid Baum, California

Address: 23261 Spires St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-16993-MT: "Ingrid Baum's bankruptcy, initiated in 06.10.2010 and concluded by 10.13.2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ingrid Baum — California, 1:10-bk-16993-MT


ᐅ Christine Vaughn Bauman, California

Address: 7821 Jordan Ave Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-16059-MT Summary: "Christine Vaughn Bauman's bankruptcy, initiated in September 18, 2013 and concluded by 12/29/2013 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Vaughn Bauman — California, 1:13-bk-16059-MT


ᐅ Rebecca Baxter, California

Address: 23901 Los Rosas St Apt 112 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-19248-GM Overview: "The bankruptcy filing by Rebecca Baxter, undertaken in 07/29/2010 in Canoga Park, CA under Chapter 7, concluded with discharge in 12/01/2010 after liquidating assets."
Rebecca Baxter — California, 1:10-bk-19248-GM


ᐅ Robert Beaty, California

Address: 7911 Maynard Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-20566-KT Summary: "Canoga Park, CA resident Robert Beaty's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Robert Beaty — California, 1:10-bk-20566-KT


ᐅ Miguel Angel Becerra, California

Address: 21015 Gresham St Apt 4 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-10093-AA7: "The case of Miguel Angel Becerra in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Angel Becerra — California, 1:12-bk-10093-AA


ᐅ Gutierrez Benjamin Becerra, California

Address: 7231 Jordan Ave Apt 11 Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-13676-GM Overview: "The bankruptcy record of Gutierrez Benjamin Becerra from Canoga Park, CA, shows a Chapter 7 case filed in 03/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2011."
Gutierrez Benjamin Becerra — California, 1:11-bk-13676-GM


ᐅ Arturo A Becerra, California

Address: 7300 Variel Ave Apt 204 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14312-AA: "Arturo A Becerra's Chapter 7 bankruptcy, filed in Canoga Park, CA in Jun 27, 2013, led to asset liquidation, with the case closing in 10/07/2013."
Arturo A Becerra — California, 1:13-bk-14312-AA


ᐅ Laura Becerra, California

Address: 7703 Owensmouth Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-11234-VK7: "Laura Becerra's Chapter 7 bankruptcy, filed in Canoga Park, CA in 02/08/2012, led to asset liquidation, with the case closing in Jun 12, 2012."
Laura Becerra — California, 1:12-bk-11234-VK


ᐅ Zuniga Ricardo Becerra, California

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

Bankruptcy Case 1:16-bk-11254-VK Summary: "In a Chapter 7 bankruptcy case, Zuniga Ricardo Becerra from Canoga Park, CA, saw his proceedings start in Apr 27, 2016 and complete by 07/26/2016, involving asset liquidation."
Zuniga Ricardo Becerra — California, 1:16-bk-11254-VK


ᐅ Shiva Behrooz, California

Address: 9035 Topanga Canyon Blvd Apt 126 Canoga Park, CA 91304-1441

Concise Description of Bankruptcy Case 1:16-bk-11289-MT7: "In a Chapter 7 bankruptcy case, Shiva Behrooz from Canoga Park, CA, saw their proceedings start in 04/28/2016 and complete by 07/27/2016, involving asset liquidation."
Shiva Behrooz — California, 1:16-bk-11289-MT


ᐅ Emilia L Bejines, California

Address: 8756 De Soto Ave Apt 105 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-11958-MT7: "The bankruptcy record of Emilia L Bejines from Canoga Park, CA, shows a Chapter 7 case filed in Mar 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Emilia L Bejines — California, 1:13-bk-11958-MT


ᐅ Ryan Michael Bell, California

Address: 6835 Variel Ave Apt 16 Canoga Park, CA 91303-2217

Bankruptcy Case 1:15-bk-10200-AA Summary: "The case of Ryan Michael Bell in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Michael Bell — California, 1:15-bk-10200-AA


ᐅ William Bell, California

Address: 8601 International Ave Unit 103 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11121-MT: "Canoga Park, CA resident William Bell's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
William Bell — California, 1:11-bk-11121-MT


ᐅ Maria Bello, California

Address: 21350 Parthenia St Apt 201 Canoga Park, CA 91304-6503

Bankruptcy Case 1:15-bk-10594-VK Overview: "In Canoga Park, CA, Maria Bello filed for Chapter 7 bankruptcy in 02.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2015."
Maria Bello — California, 1:15-bk-10594-VK


ᐅ Alejandro V Bello, California

Address: 21350 Parthenia St Apt 201 Canoga Park, CA 91304-6503

Bankruptcy Case 1:15-bk-10296-VK Overview: "Alejandro V Bello's Chapter 7 bankruptcy, filed in Canoga Park, CA in January 2015, led to asset liquidation, with the case closing in 2015-04-30."
Alejandro V Bello — California, 1:15-bk-10296-VK


ᐅ Angel Bello, California

Address: 7907 Fallbrook Ave Canoga Park, CA 91304-3656

Brief Overview of Bankruptcy Case 1:14-bk-14541-AA: "Angel Bello's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2014-10-03, led to asset liquidation, with the case closing in January 1, 2015."
Angel Bello — California, 1:14-bk-14541-AA


ᐅ Thomas Benardello, California

Address: 23448 Community St Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-27476-KT Overview: "The case of Thomas Benardello in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Benardello — California, 1:09-bk-27476-KT


ᐅ Nelson Benavides, California

Address: 7904 Topanga Cyn Unit 6 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-12137-MT Overview: "The bankruptcy record of Nelson Benavides from Canoga Park, CA, shows a Chapter 7 case filed in 02.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-02."
Nelson Benavides — California, 1:11-bk-12137-MT


ᐅ Mary Bender, California

Address: 6830 Jordan Ave Apt 406 Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-15107-MT Summary: "Mary Bender's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2012-05-31, led to asset liquidation, with the case closing in October 2012."
Mary Bender — California, 1:12-bk-15107-MT


ᐅ Chris Scott Benice, California

Address: 6670 Glade Ave Apt 314 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:11-bk-12899-MT: "The bankruptcy filing by Chris Scott Benice, undertaken in March 8, 2011 in Canoga Park, CA under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Chris Scott Benice — California, 1:11-bk-12899-MT


ᐅ Dinora Benitez, California

Address: 20930 Gault St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-21251-KT7: "The case of Dinora Benitez in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dinora Benitez — California, 1:10-bk-21251-KT


ᐅ Alberto Benitez, California

Address: 6738 Independence Ave Apt 206 Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-12046-MT Overview: "In a Chapter 7 bankruptcy case, Alberto Benitez from Canoga Park, CA, saw his proceedings start in March 26, 2013 and complete by July 6, 2013, involving asset liquidation."
Alberto Benitez — California, 1:13-bk-12046-MT


ᐅ Galicia Apolonio Benitez, California

Address: 21205 Saticoy St Apt 7 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-16931-AA Overview: "The bankruptcy record of Galicia Apolonio Benitez from Canoga Park, CA, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2014."
Galicia Apolonio Benitez — California, 1:13-bk-16931-AA


ᐅ Abdellatif Benlamine, California

Address: 22309 Criswell St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:12-bk-16526-MT7: "Abdellatif Benlamine's bankruptcy, initiated in 07/19/2012 and concluded by 2012-11-21 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdellatif Benlamine — California, 1:12-bk-16526-MT


ᐅ Stevie Bensusen, California

Address: 20939 Baltar St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-21566-GM Overview: "The case of Stevie Bensusen in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stevie Bensusen — California, 1:10-bk-21566-GM


ᐅ Rosalyn Bernardo, California

Address: 8521 International Ave Apt 127 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13384-KT: "Rosalyn Bernardo's bankruptcy, initiated in March 25, 2010 and concluded by June 2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalyn Bernardo — California, 1:10-bk-13384-KT


ᐅ Marvin Giovanni Berrios, California

Address: 21800 Schoenborn St Unit 218 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16306-AA: "Marvin Giovanni Berrios's Chapter 7 bankruptcy, filed in Canoga Park, CA in September 2013, led to asset liquidation, with the case closing in 01/10/2014."
Marvin Giovanni Berrios — California, 1:13-bk-16306-AA


ᐅ Victor Berrios, California

Address: 21039 Bryant St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-11795-VK7: "In a Chapter 7 bankruptcy case, Victor Berrios from Canoga Park, CA, saw his proceedings start in Mar 16, 2013 and complete by 2013-06-24, involving asset liquidation."
Victor Berrios — California, 1:13-bk-11795-VK


ᐅ Joshalyne M Berry, California

Address: 7101 Farralone Ave Unit 145 Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-19275-MT Overview: "Joshalyne M Berry's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2012-10-19, led to asset liquidation, with the case closing in January 29, 2013."
Joshalyne M Berry — California, 1:12-bk-19275-MT


ᐅ Francisca Bicakci, California

Address: 8721 Owensmouth Ave Apt 209 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-10841-VK Overview: "The bankruptcy filing by Francisca Bicakci, undertaken in 01.27.2012 in Canoga Park, CA under Chapter 7, concluded with discharge in 2012-05-31 after liquidating assets."
Francisca Bicakci — California, 1:12-bk-10841-VK


ᐅ Ashur Biglou, California

Address: 8341 De Soto Ave Unit 17 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-14244-VK Summary: "Ashur Biglou's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2013-06-24, led to asset liquidation, with the case closing in October 2013."
Ashur Biglou — California, 1:13-bk-14244-VK


ᐅ Alberto Blackwood, California

Address: 21821 Eccles St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13524-KT: "Canoga Park, CA resident Alberto Blackwood's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2010."
Alberto Blackwood — California, 1:10-bk-13524-KT


ᐅ William C Blair, California

Address: 7917 Woodlake Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-15583-VK7: "In Canoga Park, CA, William C Blair filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-09."
William C Blair — California, 1:11-bk-15583-VK


ᐅ Jr Joel Blassio, California

Address: 21048 Chase St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:13-bk-17478-AA: "The bankruptcy record of Jr Joel Blassio from Canoga Park, CA, shows a Chapter 7 case filed in 2013-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2014."
Jr Joel Blassio — California, 1:13-bk-17478-AA


ᐅ Alberteen Bobo, California

Address: 6710 Variel Ave Apt 134 Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-23306-VK Summary: "The bankruptcy record of Alberteen Bobo from Canoga Park, CA, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-15."
Alberteen Bobo — California, 1:11-bk-23306-VK


ᐅ Floricela Bocanegra, California

Address: 20909 Parthenia St Apt 34 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-23136-GM Overview: "Canoga Park, CA resident Floricela Bocanegra's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2011."
Floricela Bocanegra — California, 1:10-bk-23136-GM


ᐅ Jeffrey Bock, California

Address: 7458 Vassar Ave Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-12082-MT Overview: "The case of Jeffrey Bock in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Bock — California, 1:13-bk-12082-MT


ᐅ Anita Boghossian, California

Address: 23011 Blythe St Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-20302-AA Overview: "The bankruptcy record of Anita Boghossian from Canoga Park, CA, shows a Chapter 7 case filed in November 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2013."
Anita Boghossian — California, 1:12-bk-20302-AA


ᐅ Boghos Boghossian, California

Address: 23011 Blythe St Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-24503-MT Overview: "In Canoga Park, CA, Boghos Boghossian filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-25."
Boghos Boghossian — California, 1:09-bk-24503-MT


ᐅ Asgeir Bollason, California

Address: 7700 Farralone Ave Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-17721-AA Overview: "Canoga Park, CA resident Asgeir Bollason's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2011."
Asgeir Bollason — California, 1:11-bk-17721-AA


ᐅ Allison Bolognia, California

Address: 7847 Maynard Ave Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-14296-AA Overview: "The bankruptcy filing by Allison Bolognia, undertaken in 06/26/2013 in Canoga Park, CA under Chapter 7, concluded with discharge in Oct 6, 2013 after liquidating assets."
Allison Bolognia — California, 1:13-bk-14296-AA


ᐅ Corazon Bonifacio, California

Address: 7800 Topanga Canyon Blvd Apt 227 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-23679-VK: "Canoga Park, CA resident Corazon Bonifacio's Oct 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2011."
Corazon Bonifacio — California, 1:10-bk-23679-VK


ᐅ Christian Bonilla, California

Address: 7445 Variel Ave Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-19526-AA Summary: "Canoga Park, CA resident Christian Bonilla's 10/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2013."
Christian Bonilla — California, 1:12-bk-19526-AA


ᐅ Leonel E Bonilla, California

Address: 21051 Gresham St Apt 305 Canoga Park, CA 91304-1749

Concise Description of Bankruptcy Case 1:14-bk-13197-VK7: "Canoga Park, CA resident Leonel E Bonilla's June 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2014."
Leonel E Bonilla — California, 1:14-bk-13197-VK


ᐅ Jose A Bonito, California

Address: 7832 Moorcroft Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-11837-GM7: "Jose A Bonito's Chapter 7 bankruptcy, filed in Canoga Park, CA in 02/12/2011, led to asset liquidation, with the case closing in 05.24.2011."
Jose A Bonito — California, 1:11-bk-11837-GM


ᐅ Nora Patricia Botello, California

Address: 8380 Northgate Ave Apt 2 Canoga Park, CA 91304-3432

Bankruptcy Case 1:15-bk-10946-MT Overview: "In a Chapter 7 bankruptcy case, Nora Patricia Botello from Canoga Park, CA, saw her proceedings start in March 2015 and complete by June 17, 2015, involving asset liquidation."
Nora Patricia Botello — California, 1:15-bk-10946-MT


ᐅ Eufemio Botello, California

Address: 8380 Northgate Ave Apt 2 Canoga Park, CA 91304-3432

Bankruptcy Case 1:15-bk-10946-MT Summary: "The bankruptcy record of Eufemio Botello from Canoga Park, CA, shows a Chapter 7 case filed in 03.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2015."
Eufemio Botello — California, 1:15-bk-10946-MT


ᐅ Sheila Shoghig Bouchard, California

Address: 7946 Moorcroft Ave Canoga Park, CA 91304-4704

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13023-VK: "Sheila Shoghig Bouchard's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2014-06-18, led to asset liquidation, with the case closing in Sep 22, 2014."
Sheila Shoghig Bouchard — California, 1:14-bk-13023-VK


ᐅ Gilles Henri Bouchard, California

Address: 7946 Moorcroft Ave Canoga Park, CA 91304-4704

Brief Overview of Bankruptcy Case 1:14-bk-13023-VK: "Gilles Henri Bouchard's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2014-06-18, led to asset liquidation, with the case closing in September 22, 2014."
Gilles Henri Bouchard — California, 1:14-bk-13023-VK


ᐅ Arlene A Bowen, California

Address: 21501 Roscoe Blvd Apt 304 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:14-bk-13889-AA: "The bankruptcy filing by Arlene A Bowen, undertaken in Aug 20, 2014 in Canoga Park, CA under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Arlene A Bowen — California, 1:14-bk-13889-AA


ᐅ Vivian Boyd, California

Address: 6670 Glade Ave Apt 218 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-13920-MT Summary: "Vivian Boyd's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2010-04-05, led to asset liquidation, with the case closing in 07/16/2010."
Vivian Boyd — California, 1:10-bk-13920-MT


ᐅ Liege Alves Bracken, California

Address: 7800 Topanga Canyon Blvd Apt 321 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-18236-VK: "Liege Alves Bracken's bankruptcy, initiated in 07/07/2011 and concluded by November 2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liege Alves Bracken — California, 1:11-bk-18236-VK


ᐅ Robin Simone Branden, California

Address: 7115 Milwood Ave Apt 41 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16855-AA: "In a Chapter 7 bankruptcy case, Robin Simone Branden from Canoga Park, CA, saw her proceedings start in June 2, 2011 and complete by Oct 5, 2011, involving asset liquidation."
Robin Simone Branden — California, 1:11-bk-16855-AA


ᐅ Joseph Brandt, California

Address: 8343 Hillary Dr Canoga Park, CA 91304-3153

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11216-MT: "In Canoga Park, CA, Joseph Brandt filed for Chapter 7 bankruptcy in April 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-07."
Joseph Brandt — California, 1:15-bk-11216-MT


ᐅ Charlotte N Braswell, California

Address: 7131 Farralone Ave Unit 304 Canoga Park, CA 91303-1843

Bankruptcy Case 1:14-bk-14632-MT Summary: "In a Chapter 7 bankruptcy case, Charlotte N Braswell from Canoga Park, CA, saw her proceedings start in 10.09.2014 and complete by 2015-01-07, involving asset liquidation."
Charlotte N Braswell — California, 1:14-bk-14632-MT


ᐅ Lorena Bravo, California

Address: 21219 ROSCOE BLVD UNIT 102 CANOGA PARK, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-14572-KT: "Lorena Bravo's bankruptcy, initiated in 04.20.2010 and concluded by 07.23.2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorena Bravo — California, 1:10-bk-14572-KT


ᐅ Jennifer Natalie Breen, California

Address: 7906 Ponce Ave Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-15887-MT Summary: "Canoga Park, CA resident Jennifer Natalie Breen's June 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-30."
Jennifer Natalie Breen — California, 1:12-bk-15887-MT


ᐅ Jon Michael Brewer, California

Address: 8017 Lena Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-17184-AA7: "In Canoga Park, CA, Jon Michael Brewer filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2011."
Jon Michael Brewer — California, 1:11-bk-17184-AA


ᐅ Deborah Marie Brighton, California

Address: PO Box 10115 Canoga Park, CA 91309

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18722-AA: "Deborah Marie Brighton's Chapter 7 bankruptcy, filed in Canoga Park, CA in 07/20/2011, led to asset liquidation, with the case closing in 11/22/2011."
Deborah Marie Brighton — California, 1:11-bk-18722-AA


ᐅ Javier Briseno, California

Address: 8868 Independence Ave Apt B Canoga Park, CA 91304-1782

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10796-MB: "In Canoga Park, CA, Javier Briseno filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2016."
Javier Briseno — California, 1:16-bk-10796-MB


ᐅ Jose Alberto Briseno, California

Address: 21306 Parthenia St Apt 112 Canoga Park, CA 91304-6507

Bankruptcy Case 1:15-bk-12156-MT Overview: "In a Chapter 7 bankruptcy case, Jose Alberto Briseno from Canoga Park, CA, saw his proceedings start in 2015-06-19 and complete by 09.17.2015, involving asset liquidation."
Jose Alberto Briseno — California, 1:15-bk-12156-MT


ᐅ Karina Briseno, California

Address: 8868 Independence Ave Apt B Canoga Park, CA 91304-1782

Brief Overview of Bankruptcy Case 1:16-bk-10796-MB: "Karina Briseno's bankruptcy, initiated in March 18, 2016 and concluded by Jun 16, 2016 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karina Briseno — California, 1:16-bk-10796-MB


ᐅ Tiffany Mache Brod, California

Address: 8609 De Soto Ave Apt 151 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-17764-AA7: "The case of Tiffany Mache Brod in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Mache Brod — California, 1:13-bk-17764-AA


ᐅ Victoria Isovevna Brodetsky, California

Address: 8303 Natalie Ln Canoga Park, CA 91304

Bankruptcy Case 2:13-bk-11358-PC Overview: "Victoria Isovevna Brodetsky's bankruptcy, initiated in 01/17/2013 and concluded by 2013-04-29 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Isovevna Brodetsky — California, 2:13-bk-11358-PC


ᐅ Susan P Brollier, California

Address: 20211 Sherman Way Apt 262 Canoga Park, CA 91306-3296

Bankruptcy Case 1:16-bk-10586-MT Summary: "The bankruptcy filing by Susan P Brollier, undertaken in Feb 29, 2016 in Canoga Park, CA under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Susan P Brollier — California, 1:16-bk-10586-MT


ᐅ Zaven Bronsozian, California

Address: 20936 Schoolcraft St Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:10-bk-18876-GM: "The bankruptcy filing by Zaven Bronsozian, undertaken in 2010-07-21 in Canoga Park, CA under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Zaven Bronsozian — California, 1:10-bk-18876-GM


ᐅ Michael Broomberg, California

Address: 6912 Owensmouth Ave Ste 201 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-15236-AA7: "In a Chapter 7 bankruptcy case, Michael Broomberg from Canoga Park, CA, saw their proceedings start in Apr 28, 2011 and complete by August 31, 2011, involving asset liquidation."
Michael Broomberg — California, 1:11-bk-15236-AA


ᐅ Andrea Lynn Brown, California

Address: 8760 De Soto Ave Apt 102 Canoga Park, CA 91304-1934

Brief Overview of Bankruptcy Case 1:16-bk-10606-VK: "Canoga Park, CA resident Andrea Lynn Brown's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2016."
Andrea Lynn Brown — California, 1:16-bk-10606-VK


ᐅ Boanerges D Bruno, California

Address: 22314 Haynes St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-12954-GM7: "Boanerges D Bruno's Chapter 7 bankruptcy, filed in Canoga Park, CA in March 2011, led to asset liquidation, with the case closing in June 2011."
Boanerges D Bruno — California, 1:11-bk-12954-GM


ᐅ Jeffrey William Bryce, California

Address: 21006 Roscoe Blvd Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-12757-AA Summary: "In a Chapter 7 bankruptcy case, Jeffrey William Bryce from Canoga Park, CA, saw their proceedings start in 2011-03-04 and complete by June 2, 2011, involving asset liquidation."
Jeffrey William Bryce — California, 1:11-bk-12757-AA


ᐅ Mariestelle Buan, California

Address: 7115 Milwood Ave Apt 30 Canoga Park, CA 91303-2239

Brief Overview of Bankruptcy Case 1:14-bk-10890-AA: "The bankruptcy record of Mariestelle Buan from Canoga Park, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Mariestelle Buan — California, 1:14-bk-10890-AA