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 Norma Sara Courtney, California

Address: 7631 Wiscasset Dr Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-11392-MT Summary: "The case of Norma Sara Courtney in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Sara Courtney — California, 1:11-bk-11392-MT


ᐅ Leona Coviello, California

Address: 8609 De Soto Ave Apt 155 Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-24723-GM Overview: "Leona Coviello's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2009-11-04, led to asset liquidation, with the case closing in 2010-02-14."
Leona Coviello — California, 1:09-bk-24723-GM


ᐅ Christopher B Crater, California

Address: 6950 Remmet Ave Apt 3 Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-18020-MT Overview: "The case of Christopher B Crater in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher B Crater — California, 1:11-bk-18020-MT


ᐅ Deborah Critser, California

Address: PO Box 10973 Canoga Park, CA 91309

Bankruptcy Case 1:10-bk-10748-MT Summary: "Deborah Critser's Chapter 7 bankruptcy, filed in Canoga Park, CA in January 2010, led to asset liquidation, with the case closing in 05.06.2010."
Deborah Critser — California, 1:10-bk-10748-MT


ᐅ Jeff Cross, California

Address: 21820 Cohasset St Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:10-bk-21540-MT: "Canoga Park, CA resident Jeff Cross's 09.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-17."
Jeff Cross — California, 1:10-bk-21540-MT


ᐅ Robert Eric Crusberg, California

Address: 21031 Parthenia St Unit 335 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15070-GM: "Canoga Park, CA resident Robert Eric Crusberg's 2011-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2011."
Robert Eric Crusberg — California, 1:11-bk-15070-GM


ᐅ Annabelle Alegre Cruz, California

Address: 8909 Farralone Ave Canoga Park, CA 91304-1311

Bankruptcy Case 1:14-bk-13627-AA Summary: "Annabelle Alegre Cruz's Chapter 7 bankruptcy, filed in Canoga Park, CA in Jul 31, 2014, led to asset liquidation, with the case closing in November 10, 2014."
Annabelle Alegre Cruz — California, 1:14-bk-13627-AA


ᐅ Eliazar Cruz, California

Address: 7700 Topanga Canyon Blvd Unit 601 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-24512-VK7: "The bankruptcy record of Eliazar Cruz from Canoga Park, CA, shows a Chapter 7 case filed in 11.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2011."
Eliazar Cruz — California, 1:10-bk-24512-VK


ᐅ Iris Cuadra, California

Address: 21030 Gresham St Apt 406 Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-25580-GM Overview: "The case of Iris Cuadra in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iris Cuadra — California, 1:09-bk-25580-GM


ᐅ Guillermo Jose Cuevas, California

Address: 6527 De Soto Ave Apt 12 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11634-VK: "Canoga Park, CA resident Guillermo Jose Cuevas's 02/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Guillermo Jose Cuevas — California, 1:11-bk-11634-VK


ᐅ Lizeth Curara, California

Address: 8600 International Ave Apt 229 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23282-VK: "Canoga Park, CA resident Lizeth Curara's 10.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2011."
Lizeth Curara — California, 1:10-bk-23282-VK


ᐅ Minhthu Nguyen Dao, California

Address: 21031 Saticoy St Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-11326-MT Overview: "Minhthu Nguyen Dao's Chapter 7 bankruptcy, filed in Canoga Park, CA in Feb 1, 2011, led to asset liquidation, with the case closing in 05/13/2011."
Minhthu Nguyen Dao — California, 1:11-bk-11326-MT


ᐅ Edward Leroy Darling, California

Address: 6952 De Soto Ave Canoga Park, CA 91303-2204

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12111-MT: "Canoga Park, CA resident Edward Leroy Darling's 06.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-14."
Edward Leroy Darling — California, 1:15-bk-12111-MT


ᐅ Cabezas Goleania Cheric Darrett, California

Address: PO Box 10896 Canoga Park, CA 91309

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12271-AA: "The case of Cabezas Goleania Cheric Darrett in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cabezas Goleania Cheric Darrett — California, 1:12-bk-12271-AA


ᐅ Mahmood Darvishi, California

Address: 24425 Woolsey Canyon Rd Spc 13 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-16139-GM7: "The bankruptcy record of Mahmood Darvishi from Canoga Park, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2010."
Mahmood Darvishi — California, 1:10-bk-16139-GM


ᐅ Glenda David, California

Address: 21725 Chase St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-20126-GM: "The bankruptcy filing by Glenda David, undertaken in 2010-08-16 in Canoga Park, CA under Chapter 7, concluded with discharge in 11/22/2010 after liquidating assets."
Glenda David — California, 1:10-bk-20126-GM


ᐅ Robert Davies, California

Address: 8811 Canoga Ave Spc 532 Canoga Park, CA 91304-1511

Bankruptcy Case 1:15-bk-11038-VK Summary: "The bankruptcy filing by Robert Davies, undertaken in 2015-03-27 in Canoga Park, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Robert Davies — California, 1:15-bk-11038-VK


ᐅ Janie S Davila, California

Address: 7822 Sedan Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-13082-VK7: "The bankruptcy record of Janie S Davila from Canoga Park, CA, shows a Chapter 7 case filed in Mar 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Janie S Davila — California, 1:11-bk-13082-VK


ᐅ Ian M Davis, California

Address: 22139 Ingomar St Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-23563-KT Overview: "The case of Ian M Davis in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ian M Davis — California, 1:09-bk-23563-KT


ᐅ Darin Davis, California

Address: 23510 Baltar St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-17214-KT Overview: "Darin Davis's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2010-06-15, led to asset liquidation, with the case closing in 2010-10-18."
Darin Davis — California, 1:10-bk-17214-KT


ᐅ Frank Davis, California

Address: 8340 Kentland Ave Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-11473-VK Overview: "Frank Davis's bankruptcy, initiated in 2012-02-15 and concluded by 06/19/2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Davis — California, 1:12-bk-11473-VK


ᐅ Selena R Davis, California

Address: 7700 Topanga Canyon Blvd Unit 714 Canoga Park, CA 91304-5583

Bankruptcy Case 1:15-bk-10113-VK Overview: "The bankruptcy record of Selena R Davis from Canoga Park, CA, shows a Chapter 7 case filed in 01/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-13."
Selena R Davis — California, 1:15-bk-10113-VK


ᐅ Mychal Nicholas Davis, California

Address: 8561 De Soto Ave Apt 100 Canoga Park, CA 91304-2932

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10513-MB: "The bankruptcy record of Mychal Nicholas Davis from Canoga Park, CA, shows a Chapter 7 case filed in February 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2015."
Mychal Nicholas Davis — California, 1:15-bk-10513-MB


ᐅ Carl Davis, California

Address: 21030 Gresham St Apt 1003 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-14637-KT7: "Canoga Park, CA resident Carl Davis's 04.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-23."
Carl Davis — California, 1:10-bk-14637-KT


ᐅ Edmond Davoodi, California

Address: 8521 International Ave Apt 250 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-12891-GM: "In a Chapter 7 bankruptcy case, Edmond Davoodi from Canoga Park, CA, saw his proceedings start in March 2011 and complete by 06/16/2011, involving asset liquidation."
Edmond Davoodi — California, 1:11-bk-12891-GM


ᐅ Kirsten Dawson, California

Address: 8526 International Ave Apt 65 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-14225-MT7: "Kirsten Dawson's bankruptcy, initiated in 2012-05-07 and concluded by 09.09.2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirsten Dawson — California, 1:12-bk-14225-MT


ᐅ Vera Sr Lorenzo V De, California

Address: 21736 Roscoe Blvd Apt 3 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-15359-MT Summary: "In Canoga Park, CA, Vera Sr Lorenzo V De filed for Chapter 7 bankruptcy in 2013-08-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-24."
Vera Sr Lorenzo V De — California, 1:13-bk-15359-MT


ᐅ Garcia Rosa De, California

Address: 21431 Saticoy St Apt 110 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-25284-MT7: "In Canoga Park, CA, Garcia Rosa De filed for Chapter 7 bankruptcy in 12.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2011."
Garcia Rosa De — California, 1:10-bk-25284-MT


ᐅ Jesus Marcos De, California

Address: 21736 Roscoe Blvd Apt 17 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18252-GM: "The case of Jesus Marcos De in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Marcos De — California, 1:10-bk-18252-GM


ᐅ Paz Barrios Patricia Marisol De, California

Address: 20951 Roscoe Blvd Apt 13 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-11314-MT7: "In a Chapter 7 bankruptcy case, Paz Barrios Patricia Marisol De from Canoga Park, CA, saw her proceedings start in 2012-02-10 and complete by Jun 14, 2012, involving asset liquidation."
Paz Barrios Patricia Marisol De — California, 1:12-bk-11314-MT


ᐅ La Torre Ariana De, California

Address: 7754 Independence Ave Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-11254-GM Overview: "The bankruptcy record of La Torre Ariana De from Canoga Park, CA, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2011."
La Torre Ariana De — California, 1:11-bk-11254-GM


ᐅ Santiago Claudia De, California

Address: 8328 Variel Ave Apt 4 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-15308-AA: "In Canoga Park, CA, Santiago Claudia De filed for Chapter 7 bankruptcy in April 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2011."
Santiago Claudia De — California, 1:11-bk-15308-AA


ᐅ Tiranoth Roland Von Coburg De, California

Address: 7555 Owensmouth Ave Apt 21 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16948-MT: "The bankruptcy filing by Tiranoth Roland Von Coburg De, undertaken in 2012-08-02 in Canoga Park, CA under Chapter 7, concluded with discharge in 12.05.2012 after liquidating assets."
Tiranoth Roland Von Coburg De — California, 1:12-bk-16948-MT


ᐅ Jr Joseph Debano, California

Address: 22300 Leadwell St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-23933-GM7: "The bankruptcy filing by Jr Joseph Debano, undertaken in November 2010 in Canoga Park, CA under Chapter 7, concluded with discharge in 03.07.2011 after liquidating assets."
Jr Joseph Debano — California, 1:10-bk-23933-GM


ᐅ Melinda Alimagno Degala, California

Address: 7909 Topanga Canyon Blvd Apt 136 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-20390-VK7: "The bankruptcy filing by Melinda Alimagno Degala, undertaken in 2011-08-30 in Canoga Park, CA under Chapter 7, concluded with discharge in 2012-01-02 after liquidating assets."
Melinda Alimagno Degala — California, 1:11-bk-20390-VK


ᐅ Masoud Dehmohseni, California

Address: 8601 International Ave Unit 223 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:09-bk-25144-MT7: "The bankruptcy record of Masoud Dehmohseni from Canoga Park, CA, shows a Chapter 7 case filed in 11/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Masoud Dehmohseni — California, 1:09-bk-25144-MT


ᐅ Valle Ruth Del, California

Address: 7249 Vassar Ave Apt 202 Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-12917-MT Summary: "The bankruptcy filing by Valle Ruth Del, undertaken in 04.29.2013 in Canoga Park, CA under Chapter 7, concluded with discharge in Aug 5, 2013 after liquidating assets."
Valle Ruth Del — California, 1:13-bk-12917-MT


ᐅ Jose Deleon, California

Address: 8475 Independence Ave Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-13687-VK Overview: "The case of Jose Deleon in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Deleon — California, 1:13-bk-13687-VK


ᐅ Cindy Patricia Delgadillo, California

Address: 7533 Vassar Ave Apt 101 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:11-bk-13648-AA: "The case of Cindy Patricia Delgadillo in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Patricia Delgadillo — California, 1:11-bk-13648-AA


ᐅ Laurie Delgado, California

Address: 7355 Farralone Ave Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-17192-MT Overview: "Laurie Delgado's bankruptcy, initiated in 2010-06-15 and concluded by 2010-10-18 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Delgado — California, 1:10-bk-17192-MT


ᐅ Allen Delshad, California

Address: 8700 De Soto Ave Apt 216 Canoga Park, CA 91304-1932

Concise Description of Bankruptcy Case 1:14-bk-15550-VK7: "In Canoga Park, CA, Allen Delshad filed for Chapter 7 bankruptcy in December 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Allen Delshad — California, 1:14-bk-15550-VK


ᐅ Katrin Derderian, California

Address: 8415 Topanga Canyon Blvd Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:09-bk-25574-GM: "The bankruptcy record of Katrin Derderian from Canoga Park, CA, shows a Chapter 7 case filed in 11.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2010."
Katrin Derderian — California, 1:09-bk-25574-GM


ᐅ Ventura Elizabeth M Desarkissian, California

Address: 7108 De Soto Ave Canoga Park, CA 91303-3209

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10428-MB: "Ventura Elizabeth M Desarkissian's Chapter 7 bankruptcy, filed in Canoga Park, CA in 02.11.2015, led to asset liquidation, with the case closing in May 12, 2015."
Ventura Elizabeth M Desarkissian — California, 1:15-bk-10428-MB


ᐅ Benedetto Jr Vincent Di, California

Address: 8352 Starkland Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-17004-GM: "Benedetto Jr Vincent Di's bankruptcy, initiated in June 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."
Benedetto Jr Vincent Di — California, 1:10-bk-17004-GM


ᐅ Maria Del Carmen Diaz, California

Address: 21828 Roscoe Blvd Apt 29 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-11729-AA Summary: "Maria Del Carmen Diaz's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2013-03-14, led to asset liquidation, with the case closing in 2013-06-24."
Maria Del Carmen Diaz — California, 1:13-bk-11729-AA


ᐅ Jose D Diaz, California

Address: 7418 Alabama Ave Apt 4 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:13-bk-16942-VK: "Jose D Diaz's bankruptcy, initiated in 10/31/2013 and concluded by February 2014 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose D Diaz — California, 1:13-bk-16942-VK


ᐅ Mercedes Caridad Diaz, California

Address: 20909 Parthenia St Apt 11 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-23927-AA7: "The bankruptcy filing by Mercedes Caridad Diaz, undertaken in December 2, 2011 in Canoga Park, CA under Chapter 7, concluded with discharge in 04.05.2012 after liquidating assets."
Mercedes Caridad Diaz — California, 1:11-bk-23927-AA


ᐅ Victoria Diaz, California

Address: 7044 Jordan Ave Apt 1 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:13-bk-15949-MT: "The bankruptcy filing by Victoria Diaz, undertaken in 2013-09-12 in Canoga Park, CA under Chapter 7, concluded with discharge in December 23, 2013 after liquidating assets."
Victoria Diaz — California, 1:13-bk-15949-MT


ᐅ Juan Walberto Diaz, California

Address: 8315 Variel Ave Apt 21 Canoga Park, CA 91304-4300

Concise Description of Bankruptcy Case 1:14-bk-14605-MT7: "In Canoga Park, CA, Juan Walberto Diaz filed for Chapter 7 bankruptcy in October 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2015."
Juan Walberto Diaz — California, 1:14-bk-14605-MT


ᐅ Martha Diaz, California

Address: 6941 Owensmouth Ave Apt 210 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:09-bk-25152-MT7: "The case of Martha Diaz in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Diaz — California, 1:09-bk-25152-MT


ᐅ Jose Alfredo Dieguez, California

Address: 7337 Independence Ave Apt 17 Canoga Park, CA 91303-1767

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11707-MB: "The case of Jose Alfredo Dieguez in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Alfredo Dieguez — California, 1:15-bk-11707-MB


ᐅ Nikolay Dimov, California

Address: 7661 Shoup Ave Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-24959-MT Overview: "The bankruptcy filing by Nikolay Dimov, undertaken in 11.09.2009 in Canoga Park, CA under Chapter 7, concluded with discharge in 02/19/2010 after liquidating assets."
Nikolay Dimov — California, 1:09-bk-24959-MT


ᐅ Lois Ruth Dizon, California

Address: 21035 Bryant St Apt 2 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15301-VK: "Lois Ruth Dizon's bankruptcy, initiated in August 2013 and concluded by November 18, 2013 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Ruth Dizon — California, 1:13-bk-15301-VK


ᐅ Vanessa V Dizon, California

Address: 8526 International Ave Apt 9 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-24227-MT Summary: "The bankruptcy record of Vanessa V Dizon from Canoga Park, CA, shows a Chapter 7 case filed in 2011-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 04.15.2012."
Vanessa V Dizon — California, 1:11-bk-24227-MT


ᐅ Bryan Do, California

Address: 24425 Woolsey Canyon Rd Spc 98 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-15667-KT Summary: "The bankruptcy record of Bryan Do from Canoga Park, CA, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2010."
Bryan Do — California, 1:10-bk-15667-KT


ᐅ Hieu Cong Do, California

Address: 21701 Parthenia St Apt 202 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-19370-VK Summary: "The bankruptcy filing by Hieu Cong Do, undertaken in 10/23/2012 in Canoga Park, CA under Chapter 7, concluded with discharge in 2013-02-02 after liquidating assets."
Hieu Cong Do — California, 1:12-bk-19370-VK


ᐅ Karen A Dola, California

Address: 7615 Glade Ave Unit 123 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13928-VK: "The case of Karen A Dola in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen A Dola — California, 1:12-bk-13928-VK


ᐅ Pedro Dolliole, California

Address: 22401 Baltar St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-11560-VK7: "In a Chapter 7 bankruptcy case, Pedro Dolliole from Canoga Park, CA, saw his proceedings start in 2012-02-17 and complete by June 2012, involving asset liquidation."
Pedro Dolliole — California, 1:12-bk-11560-VK


ᐅ Ulises Dominguez, California

Address: 21021 Vanowen St Apt A105 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-26074-VK Summary: "The bankruptcy filing by Ulises Dominguez, undertaken in December 23, 2010 in Canoga Park, CA under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
Ulises Dominguez — California, 1:10-bk-26074-VK


ᐅ Gonzalez Maria Irene Donis, California

Address: 7230 De Soto Ave Apt 105 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-16480-VK7: "In Canoga Park, CA, Gonzalez Maria Irene Donis filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-26."
Gonzalez Maria Irene Donis — California, 1:11-bk-16480-VK


ᐅ Joanna Elizabeth Donis, California

Address: 7851 Topanga Canyon Blvd Apt 19 Canoga Park, CA 91304-4750

Concise Description of Bankruptcy Case 1:13-bk-17922-MT7: "The case of Joanna Elizabeth Donis in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanna Elizabeth Donis — California, 1:13-bk-17922-MT


ᐅ Maria Cristina Dorado, California

Address: 21917 Hart St Canoga Park, CA 91303-1939

Bankruptcy Case 1:16-bk-11522-VK Overview: "Maria Cristina Dorado's bankruptcy, initiated in May 2016 and concluded by August 2016 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Cristina Dorado — California, 1:16-bk-11522-VK


ᐅ Thomas Dow, California

Address: 7110 Jordan Ave Apt 4 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:12-bk-16692-AA7: "The case of Thomas Dow in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Dow — California, 1:12-bk-16692-AA


ᐅ Rivera Victor Duarte, California

Address: 8521 International Ave Apt 144 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13068-MT: "In a Chapter 7 bankruptcy case, Rivera Victor Duarte from Canoga Park, CA, saw his proceedings start in 2010-03-18 and complete by 2010-07-08, involving asset liquidation."
Rivera Victor Duarte — California, 1:10-bk-13068-MT


ᐅ Darren Duffy, California

Address: 21816 Strathern St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-20101-MT7: "In Canoga Park, CA, Darren Duffy filed for Chapter 7 bankruptcy in 08/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-19."
Darren Duffy — California, 1:10-bk-20101-MT


ᐅ Beverly Ann Dujacques, California

Address: 7515 Southby Dr Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:12-bk-10967-MT7: "Beverly Ann Dujacques's bankruptcy, initiated in 01/31/2012 and concluded by 2012-06-04 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Ann Dujacques — California, 1:12-bk-10967-MT


ᐅ Raymond Lawrence Duke, California

Address: 8514 Morningstar Ln Canoga Park, CA 91304

Bankruptcy Case 13-43123-rfn7 Summary: "In Canoga Park, CA, Raymond Lawrence Duke filed for Chapter 7 bankruptcy in 2013-07-03. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2013."
Raymond Lawrence Duke — California, 13-43123


ᐅ Patrick Duldulao, California

Address: 7800 Topanga Canyon Blvd Apt 328 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-13296-GM Overview: "In a Chapter 7 bankruptcy case, Patrick Duldulao from Canoga Park, CA, saw their proceedings start in 03/23/2010 and complete by July 2010, involving asset liquidation."
Patrick Duldulao — California, 1:10-bk-13296-GM


ᐅ Yung Dunn, California

Address: 8760 De Soto Ave Apt 205 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-18090-GM: "The case of Yung Dunn in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yung Dunn — California, 1:10-bk-18090-GM


ᐅ Patrick Duong, California

Address: 21833 Delany Ln Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-20808-MT Summary: "Patrick Duong's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2012-12-14, led to asset liquidation, with the case closing in March 26, 2013."
Patrick Duong — California, 1:12-bk-20808-MT


ᐅ Gregory Durand, California

Address: 7305 Milwood Ave Apt 5 Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-11112-AA Summary: "In a Chapter 7 bankruptcy case, Gregory Durand from Canoga Park, CA, saw their proceedings start in 02.04.2012 and complete by 05/14/2012, involving asset liquidation."
Gregory Durand — California, 1:12-bk-11112-AA


ᐅ John Durham, California

Address: 8900 Topanga Canyon Blvd Apt 220 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:09-bk-27168-GM7: "In Canoga Park, CA, John Durham filed for Chapter 7 bankruptcy in Dec 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2010."
John Durham — California, 1:09-bk-27168-GM


ᐅ Camellah Durrani, California

Address: 8934 Topanga Canyon Blvd Apt C202 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13288-VK: "Camellah Durrani's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2013-05-14, led to asset liquidation, with the case closing in August 2013."
Camellah Durrani — California, 1:13-bk-13288-VK


ᐅ Spigel Beverly Dee Dutton, California

Address: 24425 Woolsey Canyon Rd Spc 86 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:12-bk-21102-VK: "Spigel Beverly Dee Dutton's Chapter 7 bankruptcy, filed in Canoga Park, CA in December 28, 2012, led to asset liquidation, with the case closing in 04/09/2013."
Spigel Beverly Dee Dutton — California, 1:12-bk-21102-VK


ᐅ Suzette L Eddings, California

Address: 21043 Arminta St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-16459-AA7: "The bankruptcy filing by Suzette L Eddings, undertaken in Oct 8, 2013 in Canoga Park, CA under Chapter 7, concluded with discharge in 01.18.2014 after liquidating assets."
Suzette L Eddings — California, 1:13-bk-16459-AA


ᐅ Olo Shalom Edelman, California

Address: 21004 Baltar St Canoga Park, CA 91304-5107

Bankruptcy Case 1:15-bk-13853-MB Summary: "The bankruptcy filing by Olo Shalom Edelman, undertaken in Nov 20, 2015 in Canoga Park, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Olo Shalom Edelman — California, 1:15-bk-13853-MB


ᐅ Karen Egbert, California

Address: 8801 Eton Ave Spc 93 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18020-MT: "Karen Egbert's bankruptcy, initiated in 2010-07-01 and concluded by 11/03/2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Egbert — California, 1:10-bk-18020-MT


ᐅ Ifeoma G Egbujor, California

Address: 8609 De Soto Ave Apt 302 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:13-bk-11642-VK: "Canoga Park, CA resident Ifeoma G Egbujor's 2013-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2013."
Ifeoma G Egbujor — California, 1:13-bk-11642-VK


ᐅ Thomas Eggerding, California

Address: 24425 Woolsey Canyon Rd Spc 44 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-25925-VK Overview: "Thomas Eggerding's bankruptcy, initiated in December 2010 and concluded by April 25, 2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Eggerding — California, 1:10-bk-25925-VK


ᐅ Federico Luis Ehrlich, California

Address: 8517 Faust Ave Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-15645-VK Overview: "In a Chapter 7 bankruptcy case, Federico Luis Ehrlich from Canoga Park, CA, saw his proceedings start in 2011-05-06 and complete by 2011-08-09, involving asset liquidation."
Federico Luis Ehrlich — California, 1:11-bk-15645-VK


ᐅ Donna J Eifert, California

Address: 8801 Eton Ave Spc 150 Canoga Park, CA 91304-0779

Brief Overview of Bankruptcy Case 1:16-bk-11904-VK: "In a Chapter 7 bankruptcy case, Donna J Eifert from Canoga Park, CA, saw her proceedings start in Jun 29, 2016 and complete by 2016-09-27, involving asset liquidation."
Donna J Eifert — California, 1:16-bk-11904-VK


ᐅ Helou Esper Bassam El, California

Address: 6710 Variel Ave Apt 428 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:13-bk-10904-AA7: "Helou Esper Bassam El's bankruptcy, initiated in Feb 11, 2013 and concluded by 05/24/2013 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helou Esper Bassam El — California, 1:13-bk-10904-AA


ᐅ Jorge Elias, California

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

Bankruptcy Case 1:10-bk-15119-KT Summary: "Jorge Elias's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2010-04-30, led to asset liquidation, with the case closing in 2010-08-06."
Jorge Elias — California, 1:10-bk-15119-KT


ᐅ Gloria M Elizondo, California

Address: 7050 Shoup Ave Unit 167 Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-11797-VK Summary: "Gloria M Elizondo's bankruptcy, initiated in March 16, 2013 and concluded by 2013-06-24 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria M Elizondo — California, 1:13-bk-11797-VK


ᐅ Antoinette Elliot, California

Address: 6433 Topanga Canyon Blvd # 561 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-13982-KT Overview: "The bankruptcy record of Antoinette Elliot from Canoga Park, CA, shows a Chapter 7 case filed in 2010-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-18."
Antoinette Elliot — California, 1:10-bk-13982-KT


ᐅ Paramkouhi Siamak Emadi, California

Address: 8947 Hanna Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-19818-GM7: "The bankruptcy record of Paramkouhi Siamak Emadi from Canoga Park, CA, shows a Chapter 7 case filed in 08.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2010."
Paramkouhi Siamak Emadi — California, 1:10-bk-19818-GM


ᐅ Patrick Enman, California

Address: 21030 Arminta St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-23288-VK Overview: "The case of Patrick Enman in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Enman — California, 1:10-bk-23288-VK


ᐅ Ida Enriquez, California

Address: 7500 Alabama Ave Apt 217 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:13-bk-13224-MT: "The case of Ida Enriquez in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ida Enriquez — California, 1:13-bk-13224-MT


ᐅ Isilma Escamilla, California

Address: 7930 Loma Verde Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-17747-GM: "Canoga Park, CA resident Isilma Escamilla's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-31."
Isilma Escamilla — California, 1:10-bk-17747-GM


ᐅ Lourdes Escandon, California

Address: 7860 De Soto Ave Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-14013-VK Summary: "Canoga Park, CA resident Lourdes Escandon's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2013."
Lourdes Escandon — California, 1:13-bk-14013-VK


ᐅ Teresa C Escobar, California

Address: 7255 Independence Ave Apt 309 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:13-bk-11519-MT: "Teresa C Escobar's Chapter 7 bankruptcy, filed in Canoga Park, CA in Mar 6, 2013, led to asset liquidation, with the case closing in June 10, 2013."
Teresa C Escobar — California, 1:13-bk-11519-MT


ᐅ Moises Misael Escobar, California

Address: 8601 International Ave Unit 222 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13679-VK: "Canoga Park, CA resident Moises Misael Escobar's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2013."
Moises Misael Escobar — California, 1:13-bk-13679-VK


ᐅ Guillermo Escobar, California

Address: 20932 Arminta St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10989-MT: "Guillermo Escobar's Chapter 7 bankruptcy, filed in Canoga Park, CA in January 25, 2011, led to asset liquidation, with the case closing in May 5, 2011."
Guillermo Escobar — California, 1:11-bk-10989-MT


ᐅ Maria Guadalupe Escobedo, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15400-VK: "Canoga Park, CA resident Maria Guadalupe Escobedo's 12/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2015."
Maria Guadalupe Escobedo — California, 1:14-bk-15400-VK


ᐅ Elena Escobedo, California

Address: 20926 Gresham St Apt 11 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13372-MT: "Elena Escobedo's bankruptcy, initiated in 05.17.2013 and concluded by August 27, 2013 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Escobedo — California, 1:13-bk-13372-MT


ᐅ Leila Eslami, California

Address: 6722 Independence Ave Apt 106 Canoga Park, CA 91303-2977

Bankruptcy Case 1:14-bk-10729-MT Overview: "In Canoga Park, CA, Leila Eslami filed for Chapter 7 bankruptcy in 2014-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
Leila Eslami — California, 1:14-bk-10729-MT


ᐅ Blanca Esparza, California

Address: 8562 Owensmouth Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-25304-GM Summary: "The bankruptcy record of Blanca Esparza from Canoga Park, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 10, 2011."
Blanca Esparza — California, 1:10-bk-25304-GM


ᐅ Blanca Alicia Esparza, California

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

Bankruptcy Case 1:13-bk-13985-MT Overview: "Blanca Alicia Esparza's Chapter 7 bankruptcy, filed in Canoga Park, CA in Jun 12, 2013, led to asset liquidation, with the case closing in September 22, 2013."
Blanca Alicia Esparza — California, 1:13-bk-13985-MT


ᐅ Carmen Espinoza, California

Address: 7231 Vassar Ave Apt 118 Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-12225-VK Overview: "Carmen Espinoza's Chapter 7 bankruptcy, filed in Canoga Park, CA in April 2013, led to asset liquidation, with the case closing in Jul 12, 2013."
Carmen Espinoza — California, 1:13-bk-12225-VK


ᐅ Edward Espinoza, California

Address: 7230 De Soto Ave Apt 220 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-16985-MT Summary: "Edward Espinoza's Chapter 7 bankruptcy, filed in Canoga Park, CA in 06/10/2010, led to asset liquidation, with the case closing in 09/22/2010."
Edward Espinoza — California, 1:10-bk-16985-MT