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 Neemias H Hernandez, California

Address: 21450 Chase St Apt 144 Canoga Park, CA 91304-2636

Bankruptcy Case 1:14-bk-14205-AA Summary: "The bankruptcy filing by Neemias H Hernandez, undertaken in 2014-09-11 in Canoga Park, CA under Chapter 7, concluded with discharge in 12/22/2014 after liquidating assets."
Neemias H Hernandez — California, 1:14-bk-14205-AA


ᐅ Martha Alejandra Hernandez, California

Address: 21050 Vanowen St Apt 241 Canoga Park, CA 91303-3082

Bankruptcy Case 1:14-bk-10464-AA Summary: "In a Chapter 7 bankruptcy case, Martha Alejandra Hernandez from Canoga Park, CA, saw her proceedings start in January 2014 and complete by 05/12/2014, involving asset liquidation."
Martha Alejandra Hernandez — California, 1:14-bk-10464-AA


ᐅ Noel A Hernandez, California

Address: 6701 De Soto Ave Apt 258 Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-12770-AA Summary: "Noel A Hernandez's bankruptcy, initiated in April 2013 and concluded by 07/29/2013 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel A Hernandez — California, 1:13-bk-12770-AA


ᐅ Lopez Oscar Armando Hernandez, California

Address: 8525 De Soto Ave Apt 56 Canoga Park, CA 91304-2924

Brief Overview of Bankruptcy Case 1:15-bk-11771-VK: "In Canoga Park, CA, Lopez Oscar Armando Hernandez filed for Chapter 7 bankruptcy in May 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2015."
Lopez Oscar Armando Hernandez — California, 1:15-bk-11771-VK


ᐅ Martinez Bulmaro Hernandez, California

Address: 21001 Roscoe Blvd Apt 4 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-13766-MT7: "Martinez Bulmaro Hernandez's bankruptcy, initiated in 04/01/2010 and concluded by Jul 16, 2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Bulmaro Hernandez — California, 1:10-bk-13766-MT


ᐅ Yolette Herrera, California

Address: 7210 Jordan Ave # B59 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:09-bk-24980-GM: "Canoga Park, CA resident Yolette Herrera's November 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Yolette Herrera — California, 1:09-bk-24980-GM


ᐅ Gabriela Herrera, California

Address: 21217 Gault St Apt 7 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24427-KT: "The case of Gabriela Herrera in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriela Herrera — California, 1:09-bk-24427-KT


ᐅ Gaston Herrera, California

Address: 7108 De Soto Ave Ste 200 Canoga Park, CA 91303-3230

Concise Description of Bankruptcy Case 1:14-bk-10101-MT7: "The bankruptcy filing by Gaston Herrera, undertaken in January 2014 in Canoga Park, CA under Chapter 7, concluded with discharge in 2014-04-08 after liquidating assets."
Gaston Herrera — California, 1:14-bk-10101-MT


ᐅ Pablo Thomas Arev Herrera, California

Address: 21006 Saticoy St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 11-20073: "In Canoga Park, CA, Pablo Thomas Arev Herrera filed for Chapter 7 bankruptcy in Jan 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2011."
Pablo Thomas Arev Herrera — California, 11-20073


ᐅ Vanegas Olivia Herrera, California

Address: 22335 Kittridge St Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-10940-MT Summary: "Vanegas Olivia Herrera's bankruptcy, initiated in January 2010 and concluded by 2010-05-17 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanegas Olivia Herrera — California, 1:10-bk-10940-MT


ᐅ Daniela Herrera, California

Address: 21320 Parthenia St Apt 111 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-24834-AA: "Daniela Herrera's Chapter 7 bankruptcy, filed in Canoga Park, CA in Dec 30, 2011, led to asset liquidation, with the case closing in 05.03.2012."
Daniela Herrera — California, 1:11-bk-24834-AA


ᐅ Ramiro Herrera, California

Address: 7740 Glassport Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-10175-MT7: "The bankruptcy record of Ramiro Herrera from Canoga Park, CA, shows a Chapter 7 case filed in 01.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Ramiro Herrera — California, 1:10-bk-10175-MT


ᐅ Paul Hesky, California

Address: 7800 Marquand Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-16280-GM7: "The bankruptcy filing by Paul Hesky, undertaken in 05.25.2010 in Canoga Park, CA under Chapter 7, concluded with discharge in 2010-09-04 after liquidating assets."
Paul Hesky — California, 1:10-bk-16280-GM


ᐅ Tracy Hidalgo, California

Address: PO Box 10962 Canoga Park, CA 91309-1962

Brief Overview of Bankruptcy Case 1:14-bk-13470-AA: "Tracy Hidalgo's Chapter 7 bankruptcy, filed in Canoga Park, CA in July 2014, led to asset liquidation, with the case closing in 2014-11-03."
Tracy Hidalgo — California, 1:14-bk-13470-AA


ᐅ Vernon Hight, California

Address: 8375 SALE AVE CANOGA PARK, CA 91304

Bankruptcy Case 1:10-bk-17250-GM Summary: "The bankruptcy filing by Vernon Hight, undertaken in June 16, 2010 in Canoga Park, CA under Chapter 7, concluded with discharge in September 29, 2010 after liquidating assets."
Vernon Hight — California, 1:10-bk-17250-GM


ᐅ Theresa Hill, California

Address: 8719 Moorcroft Pl Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-11720-KT7: "Theresa Hill's bankruptcy, initiated in February 17, 2010 and concluded by 05.30.2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Hill — California, 1:10-bk-11720-KT


ᐅ Cindy Hillas, California

Address: 21851 Rodax St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-14914-GM Overview: "In Canoga Park, CA, Cindy Hillas filed for Chapter 7 bankruptcy in 04.27.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2010."
Cindy Hillas — California, 1:10-bk-14914-GM


ᐅ Rose M Hindman, California

Address: 23043 Strathern St Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-20302-AA Overview: "The bankruptcy record of Rose M Hindman from Canoga Park, CA, shows a Chapter 7 case filed in 08/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2012."
Rose M Hindman — California, 1:11-bk-20302-AA


ᐅ Renee B Hodge, California

Address: 8800 Eton Ave Spc 68 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-10700-VK Summary: "Canoga Park, CA resident Renee B Hodge's February 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2013."
Renee B Hodge — California, 1:13-bk-10700-VK


ᐅ Thomas John Hoey, California

Address: 6700 Independence Ave Apt 287 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:13-bk-14087-VK7: "Canoga Park, CA resident Thomas John Hoey's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2013."
Thomas John Hoey — California, 1:13-bk-14087-VK


ᐅ Lena Hokanson, California

Address: 8901 Eton Ave Spc 15 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:09-bk-27199-KT7: "The case of Lena Hokanson in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lena Hokanson — California, 1:09-bk-27199-KT


ᐅ Jermelia Constance Holling, California

Address: 7904 Topanga Canyon Blvd Unit 7 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12104-VK: "The bankruptcy filing by Jermelia Constance Holling, undertaken in 03/05/2012 in Canoga Park, CA under Chapter 7, concluded with discharge in 2012-06-11 after liquidating assets."
Jermelia Constance Holling — California, 1:12-bk-12104-VK


ᐅ Frank J Hong, California

Address: 21015 1/2 Gault St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-13712-MT7: "Frank J Hong's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2011-03-25, led to asset liquidation, with the case closing in 2011-07-28."
Frank J Hong — California, 1:11-bk-13712-MT


ᐅ Robert Hoover, California

Address: 60 Box Canyon Rd Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14860-GM: "The case of Robert Hoover in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Hoover — California, 1:10-bk-14860-GM


ᐅ Scott Horowitz, California

Address: 8336 Lester Ln Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-18815-GM Overview: "In a Chapter 7 bankruptcy case, Scott Horowitz from Canoga Park, CA, saw their proceedings start in July 20, 2010 and complete by November 22, 2010, involving asset liquidation."
Scott Horowitz — California, 1:10-bk-18815-GM


ᐅ Nicole Regieanna Marie Hosey, California

Address: 21122 Vanowen St Canoga Park, CA 91303-2821

Concise Description of Bankruptcy Case 1:15-bk-11212-MB7: "In Canoga Park, CA, Nicole Regieanna Marie Hosey filed for Chapter 7 bankruptcy in Apr 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-07."
Nicole Regieanna Marie Hosey — California, 1:15-bk-11212-MB


ᐅ Rodney Houle, California

Address: 22845 Burton St Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-18867-AA Overview: "Rodney Houle's bankruptcy, initiated in 2011-07-23 and concluded by 2011-10-28 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Houle — California, 1:11-bk-18867-AA


ᐅ Donna Houser, California

Address: 8368 Denise Ln Canoga Park, CA 91304-3205

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12879-VK: "Donna Houser's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2014-06-06, led to asset liquidation, with the case closing in September 4, 2014."
Donna Houser — California, 1:14-bk-12879-VK


ᐅ Gregory Hovis, California

Address: 22350 Lanark St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-24246-VK7: "Canoga Park, CA resident Gregory Hovis's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2011."
Gregory Hovis — California, 1:10-bk-24246-VK


ᐅ Tracy Ann Howard, California

Address: 8463 De Soto Ave Unit 26 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:12-bk-10644-VK: "Canoga Park, CA resident Tracy Ann Howard's 01/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2012."
Tracy Ann Howard — California, 1:12-bk-10644-VK


ᐅ Valerie Vanessa Hughes, California

Address: 8851 Independence Ave Apt 5 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-18674-MT Overview: "Valerie Vanessa Hughes's Chapter 7 bankruptcy, filed in Canoga Park, CA in September 2012, led to asset liquidation, with the case closing in January 2013."
Valerie Vanessa Hughes — California, 1:12-bk-18674-MT


ᐅ Jesus Huizar, California

Address: 8123 Sale Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-23310-MT Summary: "Canoga Park, CA resident Jesus Huizar's 10/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jesus Huizar — California, 1:10-bk-23310-MT


ᐅ Margaret Joanne Hunter, California

Address: 6433 Topanga Canyon Blvd # 338 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-24348-MT7: "In a Chapter 7 bankruptcy case, Margaret Joanne Hunter from Canoga Park, CA, saw her proceedings start in Dec 15, 2011 and complete by Apr 18, 2012, involving asset liquidation."
Margaret Joanne Hunter — California, 1:11-bk-24348-MT


ᐅ Richard Hurt, California

Address: 8801 Eton Ave Spc 103 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-20942-MT7: "The bankruptcy record of Richard Hurt from Canoga Park, CA, shows a Chapter 7 case filed in 08/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2011."
Richard Hurt — California, 1:10-bk-20942-MT


ᐅ Manuel Einer Hurtado, California

Address: 21523 Saticoy St Apt 207 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 2:12-bk-12145-TD7: "Canoga Park, CA resident Manuel Einer Hurtado's 2012-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-24."
Manuel Einer Hurtado — California, 2:12-bk-12145-TD


ᐅ Thelma Hurtado, California

Address: 8372 Northgate Ave Apt 8 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20639-KT: "The bankruptcy record of Thelma Hurtado from Canoga Park, CA, shows a Chapter 7 case filed in 08/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2010."
Thelma Hurtado — California, 1:10-bk-20639-KT


ᐅ Ana B Hurtado, California

Address: 6527 De Soto Ave Apt 8 Canoga Park, CA 91303-2910

Concise Description of Bankruptcy Case 1:16-bk-10328-MT7: "The bankruptcy filing by Ana B Hurtado, undertaken in 2016-02-03 in Canoga Park, CA under Chapter 7, concluded with discharge in 05/03/2016 after liquidating assets."
Ana B Hurtado — California, 1:16-bk-10328-MT


ᐅ Farid Hussainy, California

Address: 21030 Gresham St Apt 503 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-17538-AA: "The bankruptcy record of Farid Hussainy from Canoga Park, CA, shows a Chapter 7 case filed in 2011-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Farid Hussainy — California, 1:11-bk-17538-AA


ᐅ Ty Huynh, California

Address: 7657 Owensmouth Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-13782-GM7: "In a Chapter 7 bankruptcy case, Ty Huynh from Canoga Park, CA, saw his proceedings start in 2011-03-28 and complete by 2011-07-31, involving asset liquidation."
Ty Huynh — California, 1:11-bk-13782-GM


ᐅ Geon Bae Hwang, California

Address: 7826 Topanga Canyon Blvd Apt 315 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-14472-AA Summary: "Geon Bae Hwang's bankruptcy, initiated in 2012-05-14 and concluded by 2012-09-16 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geon Bae Hwang — California, 1:12-bk-14472-AA


ᐅ Anthony Patrick Ianni, California

Address: 21026 Valerio St Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:13-bk-16897-VK: "The case of Anthony Patrick Ianni in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Patrick Ianni — California, 1:13-bk-16897-VK


ᐅ Elmer E Ictue, California

Address: 22119 Bassett St Canoga Park, CA 91303-2305

Bankruptcy Case 1:14-bk-15202-AA Overview: "In Canoga Park, CA, Elmer E Ictue filed for Chapter 7 bankruptcy in 2014-11-19. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2015."
Elmer E Ictue — California, 1:14-bk-15202-AA


ᐅ Brixette G Ieseanu, California

Address: PO Box 10612 Canoga Park, CA 91309

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10637-AA: "The bankruptcy record of Brixette G Ieseanu from Canoga Park, CA, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2013."
Brixette G Ieseanu — California, 1:13-bk-10637-AA


ᐅ Sanaz Imani, California

Address: 7543 Vassar Ave Apt 106 Canoga Park, CA 91303-3331

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11287-MB: "Sanaz Imani's bankruptcy, initiated in 2016-04-28 and concluded by 2016-07-27 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanaz Imani — California, 1:16-bk-11287-MB


ᐅ Tomoko Inaba, California

Address: 7255 Independence Ave Apt 202 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-16938-GM7: "In Canoga Park, CA, Tomoko Inaba filed for Chapter 7 bankruptcy in 06/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-12."
Tomoko Inaba — California, 1:10-bk-16938-GM


ᐅ Arida Indhasiri, California

Address: 21013 Gault St Canoga Park, CA 91303-3222

Bankruptcy Case 1:16-bk-11571-VK Overview: "The bankruptcy record of Arida Indhasiri from Canoga Park, CA, shows a Chapter 7 case filed in May 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-23."
Arida Indhasiri — California, 1:16-bk-11571-VK


ᐅ Rolando Ingles, California

Address: 21000 Parthenia St Unit 29 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-11351-MT Summary: "Canoga Park, CA resident Rolando Ingles's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2010."
Rolando Ingles — California, 1:10-bk-11351-MT


ᐅ Amaya Salvador Iraheta, California

Address: 9015 Owensmouth Ave Apt 104 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63287-ER: "The bankruptcy filing by Amaya Salvador Iraheta, undertaken in 12/14/2010 in Canoga Park, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Amaya Salvador Iraheta — California, 2:10-bk-63287-ER


ᐅ Gustavo Iraheta, California

Address: 21001 Roscoe Blvd Apt 20 Canoga Park, CA 91304-4380

Bankruptcy Case 1:16-bk-10691-MB Summary: "Gustavo Iraheta's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2016-03-10, led to asset liquidation, with the case closing in June 2016."
Gustavo Iraheta — California, 1:16-bk-10691-MB


ᐅ Isabel Iraheta, California

Address: 7256 Milwood Ave Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10240-GM: "In Canoga Park, CA, Isabel Iraheta filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2011."
Isabel Iraheta — California, 1:11-bk-10240-GM


ᐅ Edward Isaacs, California

Address: 21529 Saticoy St Apt 108 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11460-GM: "The bankruptcy filing by Edward Isaacs, undertaken in February 2010 in Canoga Park, CA under Chapter 7, concluded with discharge in 05.23.2010 after liquidating assets."
Edward Isaacs — California, 1:10-bk-11460-GM


ᐅ Erik L Isaacs, California

Address: 8119 Clemens Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-23892-MT7: "The case of Erik L Isaacs in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik L Isaacs — California, 1:11-bk-23892-MT


ᐅ Raffi Iskenian, California

Address: 8742 Azul Dr Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-14086-AA Overview: "The bankruptcy filing by Raffi Iskenian, undertaken in April 1, 2011 in Canoga Park, CA under Chapter 7, concluded with discharge in 08/04/2011 after liquidating assets."
Raffi Iskenian — California, 1:11-bk-14086-AA


ᐅ Mohammad Zahedul Islam, California

Address: 21011 Gresham St Apt 5 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-11112-AA Summary: "The bankruptcy filing by Mohammad Zahedul Islam, undertaken in February 20, 2013 in Canoga Park, CA under Chapter 7, concluded with discharge in 06.02.2013 after liquidating assets."
Mohammad Zahedul Islam — California, 1:13-bk-11112-AA


ᐅ Hedayat Izadpanah, California

Address: 7900 Topanga Canyon Blvd Unit 16 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-14082-MT7: "Hedayat Izadpanah's Chapter 7 bankruptcy, filed in Canoga Park, CA in April 2011, led to asset liquidation, with the case closing in 08/04/2011."
Hedayat Izadpanah — California, 1:11-bk-14082-MT


ᐅ Dariush Izadpanahi, California

Address: 8800 Eton Ave Spc 114 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-11326-MT: "Dariush Izadpanahi's bankruptcy, initiated in 02/05/2010 and concluded by May 2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dariush Izadpanahi — California, 1:10-bk-11326-MT


ᐅ Joseph A Jaboni, California

Address: 21051 Gresham St Apt 901 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-18827-AA Overview: "Joseph A Jaboni's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2012-10-04, led to asset liquidation, with the case closing in January 14, 2013."
Joseph A Jaboni — California, 1:12-bk-18827-AA


ᐅ Wayne Jacobson, California

Address: 7841 Faust Ave Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-23805-MT Overview: "In a Chapter 7 bankruptcy case, Wayne Jacobson from Canoga Park, CA, saw his proceedings start in 10/19/2009 and complete by Jan 29, 2010, involving asset liquidation."
Wayne Jacobson — California, 1:09-bk-23805-MT


ᐅ Cesar Alejandro Jaen, California

Address: 22038 Runnymede St Canoga Park, CA 91303-1110

Bankruptcy Case 1:14-bk-14412-MT Summary: "In Canoga Park, CA, Cesar Alejandro Jaen filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2014."
Cesar Alejandro Jaen — California, 1:14-bk-14412-MT


ᐅ Edi Roxana Jaen, California

Address: 22038 Runnymede St Canoga Park, CA 91303-1110

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14412-MT: "In Canoga Park, CA, Edi Roxana Jaen filed for Chapter 7 bankruptcy in 09/26/2014. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2014."
Edi Roxana Jaen — California, 1:14-bk-14412-MT


ᐅ Catalina Espinoza Jaimes, California

Address: 21041 Parthenia St Unit 273 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-15940-AA Summary: "In Canoga Park, CA, Catalina Espinoza Jaimes filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2013."
Catalina Espinoza Jaimes — California, 1:13-bk-15940-AA


ᐅ Ashish Mangilal Jain, California

Address: 7131 Owensmouth Ave # A45 Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-11564-AA Summary: "The case of Ashish Mangilal Jain in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashish Mangilal Jain — California, 1:12-bk-11564-AA


ᐅ Amanda Marie James, California

Address: 19755 Welby Way Canoga Park, CA 91306-4338

Brief Overview of Bankruptcy Case 1:14-bk-15263-VK: "Amanda Marie James's bankruptcy, initiated in November 21, 2014 and concluded by February 19, 2015 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Marie James — California, 1:14-bk-15263-VK


ᐅ Janet Lee James, California

Address: 7126 Delco Ave Canoga Park, CA 91306

Bankruptcy Case 1:13-bk-12826-MT Summary: "Janet Lee James's Chapter 7 bankruptcy, filed in Canoga Park, CA in 04/24/2013, led to asset liquidation, with the case closing in August 2013."
Janet Lee James — California, 1:13-bk-12826-MT


ᐅ Helen Jameson, California

Address: 8368 Denise Ln Canoga Park, CA 91304-3205

Concise Description of Bankruptcy Case 1:14-bk-15283-AA7: "The bankruptcy filing by Helen Jameson, undertaken in Nov 24, 2014 in Canoga Park, CA under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Helen Jameson — California, 1:14-bk-15283-AA


ᐅ Michael Jardinico, California

Address: 9001 Owensmouth Ave Unit 35 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-10756-KT Summary: "Canoga Park, CA resident Michael Jardinico's January 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Michael Jardinico — California, 1:10-bk-10756-KT


ᐅ Minoo Javahery, California

Address: 22701 Lull St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-10694-GM: "The bankruptcy filing by Minoo Javahery, undertaken in 2010-01-20 in Canoga Park, CA under Chapter 7, concluded with discharge in 2010-05-12 after liquidating assets."
Minoo Javahery — California, 1:10-bk-10694-GM


ᐅ Farshad Javanshir, California

Address: 22660 Baltar St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-12532-MT Overview: "The bankruptcy filing by Farshad Javanshir, undertaken in 03/08/2010 in Canoga Park, CA under Chapter 7, concluded with discharge in 06/28/2010 after liquidating assets."
Farshad Javanshir — California, 1:10-bk-12532-MT


ᐅ Iii Lawrence J Jefferson, California

Address: PO Box 10232 Canoga Park, CA 91309

Concise Description of Bankruptcy Case 1:11-bk-18152-MT7: "The bankruptcy record of Iii Lawrence J Jefferson from Canoga Park, CA, shows a Chapter 7 case filed in 07/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-07."
Iii Lawrence J Jefferson — California, 1:11-bk-18152-MT


ᐅ Shameka Jimenez, California

Address: 7528 Vassar Ave Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-24311-VK Summary: "Shameka Jimenez's Chapter 7 bankruptcy, filed in Canoga Park, CA in 11.12.2010, led to asset liquidation, with the case closing in Mar 17, 2011."
Shameka Jimenez — California, 1:10-bk-24311-VK


ᐅ Shameka L Jimenez, California

Address: 8534 Faust Ave Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-15769-VK Summary: "The bankruptcy filing by Shameka L Jimenez, undertaken in May 10, 2011 in Canoga Park, CA under Chapter 7, concluded with discharge in 2011-09-12 after liquidating assets."
Shameka L Jimenez — California, 1:11-bk-15769-VK


ᐅ Maria Del Rosio Jimenez, California

Address: 21828 Roscoe Blvd Apt 6 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-11738-AA Overview: "The case of Maria Del Rosio Jimenez in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Del Rosio Jimenez — California, 1:11-bk-11738-AA


ᐅ Jr Lawrence Parker Jimenez, California

Address: 8230 Owensmouth Ave Apt 8 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13252-MT: "The bankruptcy record of Jr Lawrence Parker Jimenez from Canoga Park, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2012."
Jr Lawrence Parker Jimenez — California, 1:12-bk-13252-MT


ᐅ Santamaria Ruben Jimenez, California

Address: PO Box 10702 Canoga Park, CA 91309

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-20782-VK: "The bankruptcy record of Santamaria Ruben Jimenez from Canoga Park, CA, shows a Chapter 7 case filed in Dec 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-25."
Santamaria Ruben Jimenez — California, 1:12-bk-20782-VK


ᐅ Martha Johnson, California

Address: 7725 Owensmouth Ave Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-24137-VK Overview: "Canoga Park, CA resident Martha Johnson's December 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2012."
Martha Johnson — California, 1:11-bk-24137-VK


ᐅ Sandra Johnson, California

Address: 21021 Vanowen St Apt F202 Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-16206-MT Summary: "Sandra Johnson's bankruptcy, initiated in 09.25.2013 and concluded by Jan 5, 2014 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Johnson — California, 1:13-bk-16206-MT


ᐅ Charles Jones, California

Address: 21828 Roscoe Blvd Apt 35 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10224-MT: "In a Chapter 7 bankruptcy case, Charles Jones from Canoga Park, CA, saw their proceedings start in January 2010 and complete by 04/22/2010, involving asset liquidation."
Charles Jones — California, 1:10-bk-10224-MT


ᐅ Letitia Jones, California

Address: 7632 Topanga Canyon Blvd Apt 206 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-13290-MT Overview: "Letitia Jones's bankruptcy, initiated in May 14, 2013 and concluded by 2013-08-24 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Letitia Jones — California, 1:13-bk-13290-MT


ᐅ Sabrina Christine Jones, California

Address: 21306 Parthenia St Apt 110 Canoga Park, CA 91304-6507

Brief Overview of Bankruptcy Case 1:16-bk-11632-VK: "Sabrina Christine Jones's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2016-06-01, led to asset liquidation, with the case closing in Aug 30, 2016."
Sabrina Christine Jones — California, 1:16-bk-11632-VK


ᐅ Iii Samuel Lee Jones, California

Address: 8948 Hanna Ave Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-10089-VK Summary: "In a Chapter 7 bankruptcy case, Iii Samuel Lee Jones from Canoga Park, CA, saw his proceedings start in January 4, 2013 and complete by April 16, 2013, involving asset liquidation."
Iii Samuel Lee Jones — California, 1:13-bk-10089-VK


ᐅ Shelby C Jones, California

Address: 21801 Roscoe Blvd Unit 213 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:13-bk-14295-VK7: "The bankruptcy filing by Shelby C Jones, undertaken in 06.26.2013 in Canoga Park, CA under Chapter 7, concluded with discharge in 2013-10-06 after liquidating assets."
Shelby C Jones — California, 1:13-bk-14295-VK


ᐅ Eustacio Jorge, California

Address: 23851 Erin Pl Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-25398-GM Summary: "The case of Eustacio Jorge in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eustacio Jorge — California, 1:10-bk-25398-GM


ᐅ Regina Ramirez Jorge, California

Address: 6551 De Soto Ave Apt 1 Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-13958-AA Summary: "The bankruptcy record of Regina Ramirez Jorge from Canoga Park, CA, shows a Chapter 7 case filed in 04/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2012."
Regina Ramirez Jorge — California, 1:12-bk-13958-AA


ᐅ Irwin K Josephson, California

Address: 8811 Canoga Ave Spc 324 Canoga Park, CA 91304-1506

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11449-VK: "Canoga Park, CA resident Irwin K Josephson's 2016-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2016."
Irwin K Josephson — California, 1:16-bk-11449-VK


ᐅ Jeri Joyce, California

Address: 7060 Shoup Ave Unit 202 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-16973-GM Overview: "In a Chapter 7 bankruptcy case, Jeri Joyce from Canoga Park, CA, saw her proceedings start in June 10, 2010 and complete by Oct 13, 2010, involving asset liquidation."
Jeri Joyce — California, 1:10-bk-16973-GM


ᐅ Jennifer Kahane, California

Address: 8040 Valley Flores Dr Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25343-MT: "In a Chapter 7 bankruptcy case, Jennifer Kahane from Canoga Park, CA, saw her proceedings start in November 2009 and complete by 03/10/2010, involving asset liquidation."
Jennifer Kahane — California, 1:09-bk-25343-MT


ᐅ Marianna Kaldi, California

Address: 22230 Bassett St Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10813-AA: "Marianna Kaldi's Chapter 7 bankruptcy, filed in Canoga Park, CA in 01.26.2012, led to asset liquidation, with the case closing in 2012-05-30."
Marianna Kaldi — California, 1:12-bk-10813-AA


ᐅ Jr Steve Kaleff, California

Address: 8045 McLaren Ave Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-12013-VK Overview: "Canoga Park, CA resident Jr Steve Kaleff's 02.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2011."
Jr Steve Kaleff — California, 1:11-bk-12013-VK


ᐅ Joel S Kalman, California

Address: 23366 Saticoy St # 4 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10612-AA: "Joel S Kalman's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2013-01-29, led to asset liquidation, with the case closing in May 11, 2013."
Joel S Kalman — California, 1:13-bk-10612-AA


ᐅ Kamaran Kamrani, California

Address: 8023 Fallbrook Ave Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-12505-AA Overview: "Canoga Park, CA resident Kamaran Kamrani's 2013-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Kamaran Kamrani — California, 1:13-bk-12505-AA


ᐅ Samira Kamshad, California

Address: 7707 Royer Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:12-bk-19026-VK: "Samira Kamshad's bankruptcy, initiated in 2012-10-11 and concluded by 01/21/2013 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samira Kamshad — California, 1:12-bk-19026-VK


ᐅ Om Parkash Kanda, California

Address: 22108 Saticoy St Canoga Park, CA 91303-1134

Brief Overview of Bankruptcy Case 1:15-bk-11079-VK: "Canoga Park, CA resident Om Parkash Kanda's 03.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Om Parkash Kanda — California, 1:15-bk-11079-VK


ᐅ Elizabeth Karibo, California

Address: 8609 De Soto Ave Apt 115 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-23629-MT Overview: "In Canoga Park, CA, Elizabeth Karibo filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2011."
Elizabeth Karibo — California, 1:10-bk-23629-MT


ᐅ George Edward Kaskus, California

Address: 7516 Melba Ave Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-17247-MT Summary: "George Edward Kaskus's Chapter 7 bankruptcy, filed in Canoga Park, CA in Nov 15, 2013, led to asset liquidation, with the case closing in February 2014."
George Edward Kaskus — California, 1:13-bk-17247-MT


ᐅ Vadim A Kasparov, California

Address: 20951 Ingomar St Canoga Park, CA 91304-5126

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14046-MT: "Vadim A Kasparov's Chapter 7 bankruptcy, filed in Canoga Park, CA in Aug 29, 2014, led to asset liquidation, with the case closing in 2014-12-08."
Vadim A Kasparov — California, 1:14-bk-14046-MT


ᐅ Ellen Katzman, California

Address: 24108 Dequincy Ct Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-25403-GM Summary: "The case of Ellen Katzman in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Katzman — California, 1:10-bk-25403-GM


ᐅ Sandra K Kaufman, California

Address: 22128 Gilmore St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-26135-VK7: "The bankruptcy filing by Sandra K Kaufman, undertaken in 2010-12-27 in Canoga Park, CA under Chapter 7, concluded with discharge in 04/08/2011 after liquidating assets."
Sandra K Kaufman — California, 1:10-bk-26135-VK


ᐅ Gita Kaur, California

Address: 7818 Jordan Ave Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-11205-GM Summary: "The bankruptcy filing by Gita Kaur, undertaken in 01/29/2011 in Canoga Park, CA under Chapter 7, concluded with discharge in 2011-05-10 after liquidating assets."
Gita Kaur — California, 1:11-bk-11205-GM


ᐅ Susan Elizabeth Keefe, California

Address: 20211 Sherman Way Apt 208 Canoga Park, CA 91306-3290

Brief Overview of Bankruptcy Case 1:14-bk-15516-VK: "Susan Elizabeth Keefe's bankruptcy, initiated in 12.15.2014 and concluded by 2015-03-15 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Elizabeth Keefe — California, 1:14-bk-15516-VK


ᐅ Myron Keene, California

Address: 21054 Parthenia St Unit 1 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10219-AA: "Myron Keene's bankruptcy, initiated in January 2013 and concluded by 04/22/2013 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myron Keene — California, 1:13-bk-10219-AA