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 Amy Keil, California

Address: 7555 March Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-17064-KT7: "Amy Keil's bankruptcy, initiated in 2010-06-11 and concluded by 2010-10-14 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Keil — California, 1:10-bk-17064-KT


ᐅ Melissa Lauren Kelly, California

Address: 7933 Capistrano Ave Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-10491-MT7: "Melissa Lauren Kelly's bankruptcy, initiated in January 2011 and concluded by May 17, 2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Lauren Kelly — California, 1:11-bk-10491-MT


ᐅ Janis Kemper, California

Address: 8811 Canoga Ave Spc 526 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-15825-KT7: "Janis Kemper's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2010-05-17, led to asset liquidation, with the case closing in 2010-08-20."
Janis Kemper — California, 1:10-bk-15825-KT


ᐅ Kim Frederick Kerwin, California

Address: 22119 Valerio St Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-16403-AA Overview: "Kim Frederick Kerwin's bankruptcy, initiated in Oct 4, 2013 and concluded by 2014-01-14 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Frederick Kerwin — California, 1:13-bk-16403-AA


ᐅ Alexander Khazin, California

Address: 22436 Malden St Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-26561-GM Overview: "In Canoga Park, CA, Alexander Khazin filed for Chapter 7 bankruptcy in 2009-12-09. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Alexander Khazin — California, 1:09-bk-26561-GM


ᐅ Valery Khinich, California

Address: 7939 Cowper Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-17194-MT Summary: "In a Chapter 7 bankruptcy case, Valery Khinich from Canoga Park, CA, saw her proceedings start in 2010-06-15 and complete by 2010-10-18, involving asset liquidation."
Valery Khinich — California, 1:10-bk-17194-MT


ᐅ Roman Kholovtaev, California

Address: 21225 Roscoe Blvd Apt 20 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-17656-MT Summary: "Roman Kholovtaev's bankruptcy, initiated in Dec 11, 2013 and concluded by March 23, 2014 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roman Kholovtaev — California, 1:13-bk-17656-MT


ᐅ Richard H Khoury, California

Address: 6710 Variel Ave Apt 132 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-14152-MT7: "In Canoga Park, CA, Richard H Khoury filed for Chapter 7 bankruptcy in April 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Richard H Khoury — California, 1:11-bk-14152-MT


ᐅ Carol Kiarashpour, California

Address: 21806 Simion Ln Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:10-bk-15086-KT: "Canoga Park, CA resident Carol Kiarashpour's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2010."
Carol Kiarashpour — California, 1:10-bk-15086-KT


ᐅ Kimberly Dale Kiefer, California

Address: 23315 Community St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:13-bk-10203-AA: "The case of Kimberly Dale Kiefer in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Dale Kiefer — California, 1:13-bk-10203-AA


ᐅ Dale Ernest Kiefer, California

Address: 23315 Community St Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-22427-KT Summary: "Dale Ernest Kiefer's Chapter 7 bankruptcy, filed in Canoga Park, CA in 09/22/2009, led to asset liquidation, with the case closing in January 2, 2010."
Dale Ernest Kiefer — California, 1:09-bk-22427-KT


ᐅ Joseph Kim, California

Address: 23115 Saticoy St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:11-bk-18514-VK7: "The bankruptcy record of Joseph Kim from Canoga Park, CA, shows a Chapter 7 case filed in 07.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2011."
Joseph Kim — California, 1:11-bk-18514-VK


ᐅ James Kim, California

Address: 23031 Burton St Canoga Park, CA 91304

Bankruptcy Case 1:09-bk-27030-GM Summary: "In Canoga Park, CA, James Kim filed for Chapter 7 bankruptcy in 12.17.2009. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2010."
James Kim — California, 1:09-bk-27030-GM


ᐅ Victor H Kitamoto, California

Address: 7045 Remmet Ave Apt 4 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:11-bk-12344-VK: "Victor H Kitamoto's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2011-02-24, led to asset liquidation, with the case closing in June 2011."
Victor H Kitamoto — California, 1:11-bk-12344-VK


ᐅ Priscilla Klain, California

Address: 8520 De Soto Ave Unit 23 Canoga Park, CA 91304-2909

Bankruptcy Case 1:15-bk-12079-VK Summary: "The bankruptcy filing by Priscilla Klain, undertaken in Jun 15, 2015 in Canoga Park, CA under Chapter 7, concluded with discharge in 09.13.2015 after liquidating assets."
Priscilla Klain — California, 1:15-bk-12079-VK


ᐅ Richard Thomas Klatt, California

Address: 6710 Variel Ave Apt 438 Canoga Park, CA 91303-4808

Snapshot of U.S. Bankruptcy Proceeding Case 16-21791: "Richard Thomas Klatt's bankruptcy, initiated in 2016-03-22 and concluded by Jun 20, 2016 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Thomas Klatt — California, 16-21791


ᐅ Leslie A Klenke, California

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

Bankruptcy Case 1:14-bk-14655-VK Summary: "Canoga Park, CA resident Leslie A Klenke's 10.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2015."
Leslie A Klenke — California, 1:14-bk-14655-VK


ᐅ Joyanne Kline, California

Address: 7230 De Soto Ave Apt 108 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16259-MT: "In a Chapter 7 bankruptcy case, Joyanne Kline from Canoga Park, CA, saw their proceedings start in May 25, 2010 and complete by September 8, 2010, involving asset liquidation."
Joyanne Kline — California, 1:10-bk-16259-MT


ᐅ Jeffrey A Klitzner, California

Address: 7612 Linley Ln Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19967-AA: "Jeffrey A Klitzner's bankruptcy, initiated in Nov 10, 2012 and concluded by 02/20/2013 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Klitzner — California, 1:12-bk-19967-AA


ᐅ Lucinda M Knapp, California

Address: 7423 Jordan Ave Canoga Park, CA 91303-1207

Concise Description of Bankruptcy Case 1:15-bk-12967-MT7: "The case of Lucinda M Knapp in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucinda M Knapp — California, 1:15-bk-12967-MT


ᐅ Natalia Kniazeva, California

Address: 8303 Lester Ln Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-14132-GM Summary: "The case of Natalia Kniazeva in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalia Kniazeva — California, 1:11-bk-14132-GM


ᐅ Heonu Ko, California

Address: 6834 Independence Ave Apt 18 Canoga Park, CA 91303

Bankruptcy Case 1:10-bk-13253-KT Summary: "Canoga Park, CA resident Heonu Ko's March 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2010."
Heonu Ko — California, 1:10-bk-13253-KT


ᐅ Aaron Seth Koch, California

Address: 22635 Cantara St Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25125-RN: "Aaron Seth Koch's Chapter 7 bankruptcy, filed in Canoga Park, CA in 04.30.2012, led to asset liquidation, with the case closing in 2012-09-02."
Aaron Seth Koch — California, 2:12-bk-25125-RN


ᐅ Mohammad Kolyai, California

Address: 21047 Roscoe Blvd Apt 2 Canoga Park, CA 91304

Bankruptcy Case 1:12-bk-14669-MT Overview: "Mohammad Kolyai's bankruptcy, initiated in May 18, 2012 and concluded by September 20, 2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Kolyai — California, 1:12-bk-14669-MT


ᐅ Barry Krasner, California

Address: 22252 Haynes St Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-24787-VK7: "In Canoga Park, CA, Barry Krasner filed for Chapter 7 bankruptcy in November 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
Barry Krasner — California, 1:10-bk-24787-VK


ᐅ David K Kreider, California

Address: 22955 Arminta St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:11-bk-14598-MT: "David K Kreider's bankruptcy, initiated in April 13, 2011 and concluded by 2011-08-16 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David K Kreider — California, 1:11-bk-14598-MT


ᐅ Danielle M Kreke, California

Address: 24425 Woolsey Canyon Rd Spc 4 Canoga Park, CA 91304-6911

Snapshot of U.S. Bankruptcy Proceeding Case 15-01794: "The bankruptcy record of Danielle M Kreke from Canoga Park, CA, shows a Chapter 7 case filed in 2015-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-20."
Danielle M Kreke — California, 15-01794


ᐅ Phillip Mayer Krisman, California

Address: 20938 Lanark St Canoga Park, CA 91304-4302

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15322-MT: "Phillip Mayer Krisman's bankruptcy, initiated in 11.26.2014 and concluded by 2015-02-24 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Mayer Krisman — California, 1:14-bk-15322-MT


ᐅ Robert Kropfl, California

Address: 8008 Lena Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-20248-GM Summary: "In Canoga Park, CA, Robert Kropfl filed for Chapter 7 bankruptcy in August 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2010."
Robert Kropfl — California, 1:10-bk-20248-GM


ᐅ Jean Teresa Kueber, California

Address: 6714 Nevada Ave Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-11427-AA Overview: "Jean Teresa Kueber's Chapter 7 bankruptcy, filed in Canoga Park, CA in Feb 3, 2011, led to asset liquidation, with the case closing in May 12, 2011."
Jean Teresa Kueber — California, 1:11-bk-11427-AA


ᐅ Igor Kuhar, California

Address: 8737 Chatlake Dr Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-18103-KT Overview: "In Canoga Park, CA, Igor Kuhar filed for Chapter 7 bankruptcy in 2010-07-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Igor Kuhar — California, 1:10-bk-18103-KT


ᐅ Cynthia Marie Kuka, California

Address: 7721 Mclaren Ave Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-15121-MT Summary: "Cynthia Marie Kuka's Chapter 7 bankruptcy, filed in Canoga Park, CA in August 2013, led to asset liquidation, with the case closing in 11.12.2013."
Cynthia Marie Kuka — California, 1:13-bk-15121-MT


ᐅ Andy La, California

Address: 22442 Lull St Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:09-bk-27761-MT: "Andy La's Chapter 7 bankruptcy, filed in Canoga Park, CA in Dec 31, 2009, led to asset liquidation, with the case closing in 2010-04-18."
Andy La — California, 1:09-bk-27761-MT


ᐅ Guillermo Lacio, California

Address: 7323 Alabama Ave Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18012-AA: "The bankruptcy filing by Guillermo Lacio, undertaken in 06.30.2011 in Canoga Park, CA under Chapter 7, concluded with discharge in October 4, 2011 after liquidating assets."
Guillermo Lacio — California, 1:11-bk-18012-AA


ᐅ Armando Lagos, California

Address: 8235 Owensmouth Ave Apt 35 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-12062-GM Overview: "Armando Lagos's bankruptcy, initiated in February 2011 and concluded by 05/24/2011 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Lagos — California, 1:11-bk-12062-GM


ᐅ Smith Maria Laing, California

Address: 7032 Remmet Ave Apt 207 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:09-bk-27342-MT7: "In a Chapter 7 bankruptcy case, Smith Maria Laing from Canoga Park, CA, saw their proceedings start in December 2009 and complete by April 15, 2010, involving asset liquidation."
Smith Maria Laing — California, 1:09-bk-27342-MT


ᐅ Deliris Lam, California

Address: 21030 Gresham St Apt 1207 Canoga Park, CA 91304-1729

Bankruptcy Case 1:14-bk-10490-VK Summary: "Canoga Park, CA resident Deliris Lam's 2014-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2014."
Deliris Lam — California, 1:14-bk-10490-VK


ᐅ Manisha Lamba, California

Address: 7034 Vassar Ave Apt 101 Canoga Park, CA 91303-3508

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10753-MB: "Manisha Lamba's bankruptcy, initiated in March 5, 2015 and concluded by 2015-06-15 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manisha Lamba — California, 1:15-bk-10753-MB


ᐅ Rakesh Lamba, California

Address: 7034 Vassar Ave Apt 101 Canoga Park, CA 91303-3508

Bankruptcy Case 1:15-bk-10753-MB Summary: "Rakesh Lamba's bankruptcy, initiated in 03/05/2015 and concluded by June 2015 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rakesh Lamba — California, 1:15-bk-10753-MB


ᐅ John B Landan, California

Address: 21930 Valerio St Apt 10 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:09-bk-23431-KT: "In a Chapter 7 bankruptcy case, John B Landan from Canoga Park, CA, saw their proceedings start in 10/12/2009 and complete by 2010-01-22, involving asset liquidation."
John B Landan — California, 1:09-bk-23431-KT


ᐅ Esquivel Julia A Landaverde, California

Address: 21027 Bassett St Canoga Park, CA 91303

Bankruptcy Case 1:12-bk-19889-AA Summary: "The bankruptcy record of Esquivel Julia A Landaverde from Canoga Park, CA, shows a Chapter 7 case filed in Nov 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2013."
Esquivel Julia A Landaverde — California, 1:12-bk-19889-AA


ᐅ Manuel Landaverde, California

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

Brief Overview of Bankruptcy Case 1:14-bk-15644-MT: "The bankruptcy record of Manuel Landaverde from Canoga Park, CA, shows a Chapter 7 case filed in Dec 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2015."
Manuel Landaverde — California, 1:14-bk-15644-MT


ᐅ Christopher John Landis, California

Address: 6530 Independence Ave Apt 338 Canoga Park, CA 91303-3818

Concise Description of Bankruptcy Case 1:16-bk-11323-VK7: "Canoga Park, CA resident Christopher John Landis's April 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2016."
Christopher John Landis — California, 1:16-bk-11323-VK


ᐅ Julie April Landsman, California

Address: 6530 Independence Ave Apt 223 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:13-bk-16334-VK: "Julie April Landsman's bankruptcy, initiated in 10/01/2013 and concluded by 01.11.2014 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie April Landsman — California, 1:13-bk-16334-VK


ᐅ David Allen Langhofer, California

Address: 9001 Owensmouth Ave Unit 45 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-23960-AA Summary: "David Allen Langhofer's bankruptcy, initiated in 12.02.2011 and concluded by Feb 29, 2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Allen Langhofer — California, 1:11-bk-23960-AA


ᐅ Randy Langosh, California

Address: 22942 Burton St Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-17820-GM Overview: "Canoga Park, CA resident Randy Langosh's Jun 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 1, 2010."
Randy Langosh — California, 1:10-bk-17820-GM


ᐅ Israel Antonio Lara, California

Address: 7248 Jordan Ave Apt 7 Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-12671-VK Overview: "In Canoga Park, CA, Israel Antonio Lara filed for Chapter 7 bankruptcy in Apr 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2013."
Israel Antonio Lara — California, 1:13-bk-12671-VK


ᐅ Jamie Lara, California

Address: 21844 Eccles St Canoga Park, CA 91304-2504

Bankruptcy Case 1:14-bk-10305-AA Summary: "Jamie Lara's Chapter 7 bankruptcy, filed in Canoga Park, CA in 01/21/2014, led to asset liquidation, with the case closing in 2014-04-28."
Jamie Lara — California, 1:14-bk-10305-AA


ᐅ Milagros De Guia Lara, California

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

Bankruptcy Case 1:15-bk-12822-VK Overview: "In Canoga Park, CA, Milagros De Guia Lara filed for Chapter 7 bankruptcy in 08.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2015."
Milagros De Guia Lara — California, 1:15-bk-12822-VK


ᐅ Sonia Lara, California

Address: 7248 Jordan Ave Apt 7 Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:10-bk-10196-KT: "In a Chapter 7 bankruptcy case, Sonia Lara from Canoga Park, CA, saw her proceedings start in 2010-01-07 and complete by 04.30.2010, involving asset liquidation."
Sonia Lara — California, 1:10-bk-10196-KT


ᐅ Sebastian Larreynaga, California

Address: 8010 Owensmouth Ave Apt 1 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-15198-GM Overview: "The bankruptcy filing by Sebastian Larreynaga, undertaken in 04.27.2011 in Canoga Park, CA under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Sebastian Larreynaga — California, 1:11-bk-15198-GM


ᐅ Debbie Lasater, California

Address: 7111 Farralone Ave Unit 101 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-23135-GM7: "In Canoga Park, CA, Debbie Lasater filed for Chapter 7 bankruptcy in Oct 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Debbie Lasater — California, 1:10-bk-23135-GM


ᐅ Neelab Yasmin Latifi, California

Address: 8758 De Soto Ave Apt 206 Canoga Park, CA 91304-1952

Bankruptcy Case 1:14-bk-15598-AA Summary: "Canoga Park, CA resident Neelab Yasmin Latifi's 2014-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2015."
Neelab Yasmin Latifi — California, 1:14-bk-15598-AA


ᐅ Parwin Latifi, California

Address: 8758 De Soto Ave Apt 206 Canoga Park, CA 91304-1952

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14865-MT: "In a Chapter 7 bankruptcy case, Parwin Latifi from Canoga Park, CA, saw their proceedings start in 2014-10-28 and complete by 2015-01-26, involving asset liquidation."
Parwin Latifi — California, 1:14-bk-14865-MT


ᐅ Keneti Latu, California

Address: 22118 Covello St Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18071-KT: "Keneti Latu's bankruptcy, initiated in July 2010 and concluded by 2010-11-04 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keneti Latu — California, 1:10-bk-18071-KT


ᐅ Sixto Laxa, California

Address: 7556 Variel Ave Canoga Park, CA 91303

Bankruptcy Case 1:09-bk-24035-KT Overview: "Sixto Laxa's bankruptcy, initiated in 2009-10-23 and concluded by 2010-02-02 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sixto Laxa — California, 1:09-bk-24035-KT


ᐅ Janet Lazari, California

Address: 22000 Malden St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-18977-MT7: "The bankruptcy filing by Janet Lazari, undertaken in Jul 22, 2010 in Canoga Park, CA under Chapter 7, concluded with discharge in Nov 24, 2010 after liquidating assets."
Janet Lazari — California, 1:10-bk-18977-MT


ᐅ Nancy Lazarus, California

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

Bankruptcy Case 1:10-bk-24681-MT Summary: "The case of Nancy Lazarus in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Lazarus — California, 1:10-bk-24681-MT


ᐅ Paul Lazo, California

Address: 24425 WOOLSEY CANYON RD SPC 42 CANOGA PARK, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-15507-MT7: "The bankruptcy filing by Paul Lazo, undertaken in May 2010 in Canoga Park, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Paul Lazo — California, 1:10-bk-15507-MT


ᐅ Edin D Leal, California

Address: 22117 Cohasset St Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12673-VK: "The bankruptcy record of Edin D Leal from Canoga Park, CA, shows a Chapter 7 case filed in 03/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2011."
Edin D Leal — California, 1:11-bk-12673-VK


ᐅ Gertrude Maneja Leal, California

Address: 6950 Remmet Ave Apt 11 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15841-AA: "Gertrude Maneja Leal's bankruptcy, initiated in 06/26/2012 and concluded by October 2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gertrude Maneja Leal — California, 1:12-bk-15841-AA


ᐅ Maria Feliza Leano, California

Address: 22040 Gault St Unit 46 Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-13720-MT Overview: "Canoga Park, CA resident Maria Feliza Leano's 03.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2011."
Maria Feliza Leano — California, 1:11-bk-13720-MT


ᐅ Melchor Leano, California

Address: 22040 Gault St Unit 46 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-14066-GM7: "Melchor Leano's Chapter 7 bankruptcy, filed in Canoga Park, CA in April 2010, led to asset liquidation, with the case closing in 07/19/2010."
Melchor Leano — California, 1:10-bk-14066-GM


ᐅ Maria Guadalupe Ledesma, California

Address: 20528 Hartland St Apt 7 Canoga Park, CA 91306-3836

Bankruptcy Case 1:15-bk-13419-VK Overview: "The case of Maria Guadalupe Ledesma in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Guadalupe Ledesma — California, 1:15-bk-13419-VK


ᐅ Janet Duk Lee, California

Address: 6830 Jordan Ave Apt 424 Canoga Park, CA 91303

Bankruptcy Case 1:13-bk-16490-AA Summary: "The case of Janet Duk Lee in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Duk Lee — California, 1:13-bk-16490-AA


ᐅ Cheryl L Lee, California

Address: 21431 Saticoy St Apt 312 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:13-bk-16187-VK: "The bankruptcy filing by Cheryl L Lee, undertaken in Sep 24, 2013 in Canoga Park, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Cheryl L Lee — California, 1:13-bk-16187-VK


ᐅ Paul Lehman, California

Address: 6700 Independence Ave Apt 322 Canoga Park, CA 91303

Bankruptcy Case 1:09-bk-24616-GM Overview: "In a Chapter 7 bankruptcy case, Paul Lehman from Canoga Park, CA, saw their proceedings start in 2009-11-03 and complete by 2010-02-13, involving asset liquidation."
Paul Lehman — California, 1:09-bk-24616-GM


ᐅ Courtney Leibowitz, California

Address: 8601 International Ave Unit 260 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-24321-GM7: "Canoga Park, CA resident Courtney Leibowitz's 11.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2011."
Courtney Leibowitz — California, 1:10-bk-24321-GM


ᐅ Alexander Lembersky, California

Address: 22020 Strathern St Unit 26 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-13552-MT Summary: "The case of Alexander Lembersky in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Lembersky — California, 1:11-bk-13552-MT


ᐅ Lyn L Leming, California

Address: 24425 Woolsey Canyon Rd Spc 88 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-16164-AA Overview: "Lyn L Leming's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2011-05-18, led to asset liquidation, with the case closing in 09/20/2011."
Lyn L Leming — California, 1:11-bk-16164-AA


ᐅ Mabel Lemus, California

Address: 21930 Valerio St Apt 3 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15151-VK: "Mabel Lemus's Chapter 7 bankruptcy, filed in Canoga Park, CA in April 26, 2011, led to asset liquidation, with the case closing in August 29, 2011."
Mabel Lemus — California, 1:11-bk-15151-VK


ᐅ Mario L Leon, California

Address: 21700 Roscoe Blvd Apt 209 Canoga Park, CA 91304

Bankruptcy Case 1:11-bk-19079-VK Overview: "In a Chapter 7 bankruptcy case, Mario L Leon from Canoga Park, CA, saw their proceedings start in 07.28.2011 and complete by 2011-11-30, involving asset liquidation."
Mario L Leon — California, 1:11-bk-19079-VK


ᐅ John Leone, California

Address: 22252 Criswell St Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:09-bk-26269-MT: "The case of John Leone in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Leone — California, 1:09-bk-26269-MT


ᐅ Andrei Leontiev, California

Address: 21021 Vanowen St Apt E201 Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-13737-GM Overview: "The case of Andrei Leontiev in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrei Leontiev — California, 1:11-bk-13737-GM


ᐅ Alejandro Lepe, California

Address: 7550 Jordan Ave Apt 211 Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12012-GM: "The case of Alejandro Lepe in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Lepe — California, 1:10-bk-12012-GM


ᐅ Michael A Lerman, California

Address: 21041 Parthenia St Unit 263 Canoga Park, CA 91304

Bankruptcy Case 1:13-bk-11417-VK Summary: "Michael A Lerman's Chapter 7 bankruptcy, filed in Canoga Park, CA in 03.01.2013, led to asset liquidation, with the case closing in 06/10/2013."
Michael A Lerman — California, 1:13-bk-11417-VK


ᐅ Yuen Ping Leung, California

Address: 8800 Eton Ave Spc 100 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:12-bk-10334-VK: "Canoga Park, CA resident Yuen Ping Leung's 01/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2012."
Yuen Ping Leung — California, 1:12-bk-10334-VK


ᐅ Barbara E Leveille, California

Address: 20947 Bryant St Apt 2 Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13633-MT: "In Canoga Park, CA, Barbara E Leveille filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2012."
Barbara E Leveille — California, 1:12-bk-13633-MT


ᐅ Shari Etta Levy, California

Address: 22610 Burton St Canoga Park, CA 91304-3706

Concise Description of Bankruptcy Case 1:14-bk-15595-VK7: "Shari Etta Levy's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2014-12-19, led to asset liquidation, with the case closing in 03/19/2015."
Shari Etta Levy — California, 1:14-bk-15595-VK


ᐅ Mark Levy, California

Address: 8720 Farralone Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-16570-GM Summary: "In Canoga Park, CA, Mark Levy filed for Chapter 7 bankruptcy in Jun 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-11."
Mark Levy — California, 1:10-bk-16570-GM


ᐅ Karen Lewis, California

Address: 7755 Sale Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-15860-MT Summary: "In Canoga Park, CA, Karen Lewis filed for Chapter 7 bankruptcy in 2010-05-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
Karen Lewis — California, 1:10-bk-15860-MT


ᐅ Boping Li, California

Address: 21041 Gault St Unit F Canoga Park, CA 91303

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12661-AA: "Boping Li's Chapter 7 bankruptcy, filed in Canoga Park, CA in 04/17/2013, led to asset liquidation, with the case closing in 07.22.2013."
Boping Li — California, 1:13-bk-12661-AA


ᐅ Fernando Gabad Liao, California

Address: 7830 Fallbrook Ave Canoga Park, CA 91304

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12379-AA: "The bankruptcy record of Fernando Gabad Liao from Canoga Park, CA, shows a Chapter 7 case filed in 2012-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2012."
Fernando Gabad Liao — California, 1:12-bk-12379-AA


ᐅ Karen J Linden, California

Address: 20942 Gresham St Apt 106 Canoga Park, CA 91304-1835

Bankruptcy Case 1:15-bk-13956-VK Summary: "Karen J Linden's bankruptcy, initiated in 2015-11-30 and concluded by 02/28/2016 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen J Linden — California, 1:15-bk-13956-VK


ᐅ Randy Kevin Lindsey, California

Address: 6710 Variel Ave Apt 349 Canoga Park, CA 91303

Bankruptcy Case 1:11-bk-19555-AA Summary: "Randy Kevin Lindsey's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2011-08-09, led to asset liquidation, with the case closing in 12.12.2011."
Randy Kevin Lindsey — California, 1:11-bk-19555-AA


ᐅ Aundrenee S Linton, California

Address: 21801 Roscoe Blvd Unit 213 Canoga Park, CA 91304-3903

Bankruptcy Case 1:15-bk-12312-MB Overview: "The case of Aundrenee S Linton in Canoga Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aundrenee S Linton — California, 1:15-bk-12312-MB


ᐅ Yakov Lis, California

Address: 21021 Vanowen St Apt F104 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:10-bk-24315-MT7: "Yakov Lis's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2010-11-12, led to asset liquidation, with the case closing in Mar 17, 2011."
Yakov Lis — California, 1:10-bk-24315-MT


ᐅ Lamar Little, California

Address: 7949 Ponce Ave Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-13646-MT Summary: "The bankruptcy filing by Lamar Little, undertaken in March 31, 2010 in Canoga Park, CA under Chapter 7, concluded with discharge in 2010-07-11 after liquidating assets."
Lamar Little — California, 1:10-bk-13646-MT


ᐅ Rufino Alberto Liveron, California

Address: 7344 Eton Ave Apt 2 Canoga Park, CA 91303-1559

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14456-VK: "Rufino Alberto Liveron's Chapter 7 bankruptcy, filed in Canoga Park, CA in September 2014, led to asset liquidation, with the case closing in 12.28.2014."
Rufino Alberto Liveron — California, 1:14-bk-14456-VK


ᐅ Gloria Lizama, California

Address: 21218 Parthenia St Apt 207 Canoga Park, CA 91304

Bankruptcy Case 1:10-bk-11676-MT Overview: "In a Chapter 7 bankruptcy case, Gloria Lizama from Canoga Park, CA, saw her proceedings start in February 16, 2010 and complete by 2010-05-29, involving asset liquidation."
Gloria Lizama — California, 1:10-bk-11676-MT


ᐅ Dan Lloyd, California

Address: 8521 International Ave Apt 215 Canoga Park, CA 91304-2697

Brief Overview of Bankruptcy Case 10-17281-MLB: "Dan Lloyd's bankruptcy, initiated in 2010-06-24 and concluded by October 10, 2010 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dan Lloyd — California, 10-17281


ᐅ Martinez Alfredo Lobatos, California

Address: 21800 Schoenborn St Unit 266 Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-21422-GM7: "Martinez Alfredo Lobatos's Chapter 7 bankruptcy, filed in Canoga Park, CA in September 2010, led to asset liquidation, with the case closing in Jan 16, 2011."
Martinez Alfredo Lobatos — California, 1:10-bk-21422-GM


ᐅ Rafael Locke, California

Address: 7836 Maynard Ave Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:09-bk-25768-KT: "Canoga Park, CA resident Rafael Locke's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2010."
Rafael Locke — California, 1:09-bk-25768-KT


ᐅ Naomi Lomsky, California

Address: 22011 Londelius St Canoga Park, CA 91304

Concise Description of Bankruptcy Case 1:10-bk-24096-VK7: "Naomi Lomsky's Chapter 7 bankruptcy, filed in Canoga Park, CA in 2010-11-05, led to asset liquidation, with the case closing in March 2011."
Naomi Lomsky — California, 1:10-bk-24096-VK


ᐅ Robert Lee Long, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14228-VK: "Robert Lee Long's bankruptcy, initiated in September 12, 2014 and concluded by 12.22.2014 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lee Long — California, 1:14-bk-14228-VK


ᐅ Walter John Long, California

Address: 21717 Bassett St Canoga Park, CA 91303

Brief Overview of Bankruptcy Case 1:12-bk-19619-VK: "Walter John Long's Chapter 7 bankruptcy, filed in Canoga Park, CA in 10.31.2012, led to asset liquidation, with the case closing in February 2013."
Walter John Long — California, 1:12-bk-19619-VK


ᐅ Samantha L Longberg, California

Address: 21200 Kittridge St Apt 1104 Canoga Park, CA 91303

Concise Description of Bankruptcy Case 1:11-bk-20741-AA7: "Samantha L Longberg's bankruptcy, initiated in Sep 8, 2011 and concluded by 01/11/2012 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha L Longberg — California, 1:11-bk-20741-AA


ᐅ Alvarado Cinthya Yolanda Lopez, California

Address: 21225 Roscoe Blvd Apt 49 Canoga Park, CA 91304

Brief Overview of Bankruptcy Case 1:13-bk-14274-MT: "Alvarado Cinthya Yolanda Lopez's bankruptcy, initiated in 06.25.2013 and concluded by 2013-10-05 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvarado Cinthya Yolanda Lopez — California, 1:13-bk-14274-MT


ᐅ Armenta Jenny Lopez, California

Address: 7336 Independence Ave Apt F Canoga Park, CA 91303-1794

Brief Overview of Bankruptcy Case 1:15-bk-11795-MT: "Armenta Jenny Lopez's bankruptcy, initiated in 2015-05-21 and concluded by August 2015 in Canoga Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armenta Jenny Lopez — California, 1:15-bk-11795-MT


ᐅ Ana Guadalupe Lopez, California

Address: 8748 De Soto Ave Apt 201 Canoga Park, CA 91304-1944

Brief Overview of Bankruptcy Case 1:15-bk-14049-MT: "The bankruptcy filing by Ana Guadalupe Lopez, undertaken in 12.10.2015 in Canoga Park, CA under Chapter 7, concluded with discharge in March 9, 2016 after liquidating assets."
Ana Guadalupe Lopez — California, 1:15-bk-14049-MT