ᐅ Raymund Saniano, California Address: 8449 Brimfield Ave Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14230-GM: "In Panorama City, CA, Raymund Saniano filed for Chapter 7 bankruptcy in 2010-04-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19." Raymund Saniano — California, 1:10-bk-14230-GM
ᐅ Lopez Jose Manuel Santos, California Address: 9075 Cedros Ave Apt 5 Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:13-bk-15244-AA7: "In Panorama City, CA, Lopez Jose Manuel Santos filed for Chapter 7 bankruptcy in August 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2013." Lopez Jose Manuel Santos — California, 1:13-bk-15244-AA
ᐅ Angelina Cervanez Santos, California Address: 15150 Roscoe Blvd Apt 9 Panorama City, CA 91402 Bankruptcy Case 1:12-bk-16974-VK Summary: "Angelina Cervanez Santos's bankruptcy, initiated in 08/02/2012 and concluded by 2012-12-05 in Panorama City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Angelina Cervanez Santos — California, 1:12-bk-16974-VK
ᐅ Maria Corazon Santos, California Address: 13952 Roscoe Blvd Panorama City, CA 91402-4246 Bankruptcy Case 1:16-bk-10178-VK Overview: "Maria Corazon Santos's Chapter 7 bankruptcy, filed in Panorama City, CA in Jan 20, 2016, led to asset liquidation, with the case closing in 2016-04-19." Maria Corazon Santos — California, 1:16-bk-10178-VK
ᐅ Benjamin Angeles Santos, California Address: 8665 Stansbury Ave Panorama City, CA 91402-3245 Bankruptcy Case 1:07-bk-10993-VK Overview: "The bankruptcy record for Benjamin Angeles Santos from Panorama City, CA, under Chapter 13, filed in March 2007, involved setting up a repayment plan, finalized by October 2012." Benjamin Angeles Santos — California, 1:07-bk-10993-VK
ᐅ Rafael Enrique Santos, California Address: 8148 Natick Ave Panorama City, CA 91402 Bankruptcy Case 1:11-bk-11246-AA Summary: "Rafael Enrique Santos's Chapter 7 bankruptcy, filed in Panorama City, CA in 01.31.2011, led to asset liquidation, with the case closing in 06.05.2011." Rafael Enrique Santos — California, 1:11-bk-11246-AA
ᐅ Leticia Santos, California Address: 14201 Nordhoff St Apt F11 Panorama City, CA 91402-1936 Concise Description of Bankruptcy Case 1:16-bk-10559-VK7: "Panorama City, CA resident Leticia Santos's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2016." Leticia Santos — California, 1:16-bk-10559-VK
ᐅ Lerma Silvala Saralde, California Address: 9362 Moonbeam Ave Unit 5 Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16607-AA: "The bankruptcy filing by Lerma Silvala Saralde, undertaken in May 26, 2011 in Panorama City, CA under Chapter 7, concluded with discharge in 09.28.2011 after liquidating assets." Lerma Silvala Saralde — California, 1:11-bk-16607-AA
ᐅ Daisy A Saravia, California Address: 13361 Truesdale St Panorama City, CA 91402-4037 Bankruptcy Case 1:14-bk-15057-AA Overview: "The bankruptcy record of Daisy A Saravia from Panorama City, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2015." Daisy A Saravia — California, 1:14-bk-15057-AA
ᐅ Rocio Saravia, California Address: 8510 Gullo Ave Panorama City, CA 91402 Bankruptcy Case 1:10-bk-21026-MT Overview: "Rocio Saravia's bankruptcy, initiated in 2010-09-02 and concluded by 01.05.2011 in Panorama City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rocio Saravia — California, 1:10-bk-21026-MT
ᐅ Stella Sargsyan, California Address: 7945 Allott Ave Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:11-bk-18556-VK7: "In a Chapter 7 bankruptcy case, Stella Sargsyan from Panorama City, CA, saw her proceedings start in 07.15.2011 and complete by 11.17.2011, involving asset liquidation." Stella Sargsyan — California, 1:11-bk-18556-VK
ᐅ Petros Sarkisyan, California Address: 7809 Clearfield Ave Panorama City, CA 91402 Bankruptcy Case 1:12-bk-20978-MT Summary: "The bankruptcy filing by Petros Sarkisyan, undertaken in 12.21.2012 in Panorama City, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets." Petros Sarkisyan — California, 1:12-bk-20978-MT
ᐅ Dan Eisand Serrano Sarmiento, California Address: 9058 Sylmar Ave Panorama City, CA 91402 Brief Overview of Bankruptcy Case 1:11-bk-17173-MT: "In a Chapter 7 bankruptcy case, Dan Eisand Serrano Sarmiento from Panorama City, CA, saw their proceedings start in 2011-06-09 and complete by Sep 13, 2011, involving asset liquidation." Dan Eisand Serrano Sarmiento — California, 1:11-bk-17173-MT
ᐅ Peter A Saucedo, California Address: 8149 Tyrone Ave Panorama City, CA 91402 Bankruptcy Case 1:11-bk-11059-GM Overview: "Peter A Saucedo's Chapter 7 bankruptcy, filed in Panorama City, CA in January 2011, led to asset liquidation, with the case closing in 05/03/2011." Peter A Saucedo — California, 1:11-bk-11059-GM
ᐅ Tina C Scarbossa, California Address: 8714 Cantaloupe Ave Panorama City, CA 91402-3318 Concise Description of Bankruptcy Case 1:15-bk-10221-MT7: "Tina C Scarbossa's Chapter 7 bankruptcy, filed in Panorama City, CA in 01/22/2015, led to asset liquidation, with the case closing in April 22, 2015." Tina C Scarbossa — California, 1:15-bk-10221-MT
ᐅ Charles Scheuermann, California Address: 8709 Hazeltine Ave Panorama City, CA 91402 Brief Overview of Bankruptcy Case 1:10-bk-19056-GM: "In a Chapter 7 bankruptcy case, Charles Scheuermann from Panorama City, CA, saw their proceedings start in 2010-07-24 and complete by Nov 26, 2010, involving asset liquidation." Charles Scheuermann — California, 1:10-bk-19056-GM
ᐅ Wendie Scheuermann, California Address: 8709 Hazeltine Ave Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16426-GM: "Wendie Scheuermann's bankruptcy, initiated in May 27, 2010 and concluded by 2010-09-06 in Panorama City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Wendie Scheuermann — California, 1:10-bk-16426-GM
ᐅ David Jesus Sedillo, California Address: 8857 Willis Ave Apt 204 Panorama City, CA 91402-2190 Brief Overview of Bankruptcy Case 1:15-bk-12504-VK: "The bankruptcy filing by David Jesus Sedillo, undertaken in July 23, 2015 in Panorama City, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets." David Jesus Sedillo — California, 1:15-bk-12504-VK
ᐅ Juan Segovia, California Address: PO Box 4811 Panorama City, CA 91412 Concise Description of Bankruptcy Case 1:10-bk-16904-KT7: "Panorama City, CA resident Juan Segovia's 2010-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010." Juan Segovia — California, 1:10-bk-16904-KT
ᐅ Benjamin Segura, California Address: 15258 Willard St Panorama City, CA 91402-4423 Bankruptcy Case 2:15-bk-14049-RN Summary: "Benjamin Segura's bankruptcy, initiated in March 17, 2015 and concluded by 06/15/2015 in Panorama City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Benjamin Segura — California, 2:15-bk-14049-RN
ᐅ Voltaire Sassoun Selverian, California Address: 13450 Ratner St Panorama City, CA 91402-5539 Concise Description of Bankruptcy Case 1:16-bk-11842-MT7: "The bankruptcy filing by Voltaire Sassoun Selverian, undertaken in Jun 22, 2016 in Panorama City, CA under Chapter 7, concluded with discharge in 09/20/2016 after liquidating assets." Voltaire Sassoun Selverian — California, 1:16-bk-11842-MT
ᐅ Jorge Horacio Seoane, California Address: 9233 Van Nuys Blvd Apt 125 Panorama City, CA 91402 Bankruptcy Case 1:12-bk-11049-VK Overview: "In Panorama City, CA, Jorge Horacio Seoane filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-06." Jorge Horacio Seoane — California, 1:12-bk-11049-VK
ᐅ Christian J Sequeira, California Address: 8655 Sylmar Ave Panorama City, CA 91402 Brief Overview of Bankruptcy Case 1:12-bk-16554-VK: "In a Chapter 7 bankruptcy case, Christian J Sequeira from Panorama City, CA, saw their proceedings start in July 20, 2012 and complete by 11.22.2012, involving asset liquidation." Christian J Sequeira — California, 1:12-bk-16554-VK
ᐅ Lisette Sequeira, California Address: 8655 Sylmar Ave Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:13-bk-15589-VK7: "The bankruptcy record of Lisette Sequeira from Panorama City, CA, shows a Chapter 7 case filed in 08.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2013." Lisette Sequeira — California, 1:13-bk-15589-VK
ᐅ Manukyan Ruzanna Ser, California Address: 14383 Nordhoff St Unit A Panorama City, CA 91402-1940 Concise Description of Bankruptcy Case 1:15-bk-11281-MB7: "The bankruptcy filing by Manukyan Ruzanna Ser, undertaken in Apr 14, 2015 in Panorama City, CA under Chapter 7, concluded with discharge in 2015-07-13 after liquidating assets." Manukyan Ruzanna Ser — California, 1:15-bk-11281-MB
ᐅ Oksana Serebriakova, California Address: 8526 Willis Ave Apt 18 Panorama City, CA 91402 Bankruptcy Case 1:10-bk-12821-KT Summary: "The bankruptcy record of Oksana Serebriakova from Panorama City, CA, shows a Chapter 7 case filed in Mar 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14." Oksana Serebriakova — California, 1:10-bk-12821-KT
ᐅ Edith Guadalupe Serrano, California Address: 8938 Cedros Ave Apt 11 Panorama City, CA 91402-1614 Bankruptcy Case 1:15-bk-10646-MT Summary: "Panorama City, CA resident Edith Guadalupe Serrano's 02/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015." Edith Guadalupe Serrano — California, 1:15-bk-10646-MT
ᐅ Martina Serrano, California Address: 8836 Tobias Ave Apt 6 Panorama City, CA 91402 Bankruptcy Case 1:13-bk-16198-AA Summary: "The bankruptcy filing by Martina Serrano, undertaken in 09.25.2013 in Panorama City, CA under Chapter 7, concluded with discharge in 01/05/2014 after liquidating assets." Martina Serrano — California, 1:13-bk-16198-AA
ᐅ Patricia Servellon, California Address: 7743 Ventura Canyon Ave Panorama City, CA 91402 Bankruptcy Case 1:13-bk-15094-MT Summary: "In Panorama City, CA, Patricia Servellon filed for Chapter 7 bankruptcy in 08.01.2013. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2013." Patricia Servellon — California, 1:13-bk-15094-MT
ᐅ Aram Sevian, California Address: 8359 Sylmar Ave Panorama City, CA 91402-3742 Brief Overview of Bankruptcy Case 1:14-bk-13420-MT: "In a Chapter 7 bankruptcy case, Aram Sevian from Panorama City, CA, saw their proceedings start in July 17, 2014 and complete by 10.20.2014, involving asset liquidation." Aram Sevian — California, 1:14-bk-13420-MT
ᐅ Haroutun Sevian, California Address: 8359 Sylmar Ave Panorama City, CA 91402 Bankruptcy Case 1:13-bk-15976-MT Overview: "Haroutun Sevian's Chapter 7 bankruptcy, filed in Panorama City, CA in 09/12/2013, led to asset liquidation, with the case closing in 12/23/2013." Haroutun Sevian — California, 1:13-bk-15976-MT
ᐅ George Seymour, California Address: 14711 Gledhill St Panorama City, CA 91402 Bankruptcy Case 1:11-bk-16262-AA Summary: "The bankruptcy filing by George Seymour, undertaken in 2011-05-19 in Panorama City, CA under Chapter 7, concluded with discharge in 08/22/2011 after liquidating assets." George Seymour — California, 1:11-bk-16262-AA
ᐅ Armen Shagoyan, California Address: 14945 Marson St Panorama City, CA 91402-5606 Concise Description of Bankruptcy Case 1:15-bk-10173-VK7: "In Panorama City, CA, Armen Shagoyan filed for Chapter 7 bankruptcy in 2015-01-19. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2015." Armen Shagoyan — California, 1:15-bk-10173-VK
ᐅ Flora Shaldjian, California Address: 7925 Ventura Canyon Ave Panorama City, CA 91402 Bankruptcy Case 1:12-bk-12829-AA Summary: "The case of Flora Shaldjian in Panorama City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Flora Shaldjian — California, 1:12-bk-12829-AA
ᐅ Alexander Shatarevian, California Address: 7924 Clearfield Ave Panorama City, CA 91402-6108 Brief Overview of Bankruptcy Case 1:15-bk-11796-MB: "In a Chapter 7 bankruptcy case, Alexander Shatarevian from Panorama City, CA, saw their proceedings start in 2015-05-21 and complete by August 19, 2015, involving asset liquidation." Alexander Shatarevian — California, 1:15-bk-11796-MB
ᐅ Mari Shatarevian, California Address: 7924 Clearfield Ave Panorama City, CA 91402-6108 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11796-MB: "Mari Shatarevian's Chapter 7 bankruptcy, filed in Panorama City, CA in May 21, 2015, led to asset liquidation, with the case closing in August 19, 2015." Mari Shatarevian — California, 1:15-bk-11796-MB
ᐅ Jose Alberto Siciliano, California Address: 14720 Roscoe Blvd Apt 30 Panorama City, CA 91402 Bankruptcy Case 1:11-bk-18611-MT Overview: "The case of Jose Alberto Siciliano in Panorama City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jose Alberto Siciliano — California, 1:11-bk-18611-MT
ᐅ Arturo Sida, California Address: 7906 Willis Ave Apt 6 Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:11-bk-15849-VK7: "In a Chapter 7 bankruptcy case, Arturo Sida from Panorama City, CA, saw his proceedings start in May 11, 2011 and complete by 2011-08-16, involving asset liquidation." Arturo Sida — California, 1:11-bk-15849-VK
ᐅ Elyson Sidlacan, California Address: 7934 Woodman Ave Apt 69 Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23184-GM: "Panorama City, CA resident Elyson Sidlacan's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-20." Elyson Sidlacan — California, 1:10-bk-23184-GM
ᐅ Rosario Noemi Siguenza, California Address: 8834 Cedros Ave Apt 14 Panorama City, CA 91402-2264 Concise Description of Bankruptcy Case 1:14-bk-14256-MT7: "Panorama City, CA resident Rosario Noemi Siguenza's 2014-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014." Rosario Noemi Siguenza — California, 1:14-bk-14256-MT
ᐅ Jimmy B Silva, California Address: 9854 Cedros Ave Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:11-bk-11765-AA7: "In a Chapter 7 bankruptcy case, Jimmy B Silva from Panorama City, CA, saw their proceedings start in February 10, 2011 and complete by May 18, 2011, involving asset liquidation." Jimmy B Silva — California, 1:11-bk-11765-AA
ᐅ Victor C Silva, California Address: 9510 Van Nuys Blvd Apt 265 Panorama City, CA 91402 Bankruptcy Case 1:09-bk-22537-GM Summary: "The bankruptcy filing by Victor C Silva, undertaken in Sep 24, 2009 in Panorama City, CA under Chapter 7, concluded with discharge in Jan 4, 2010 after liquidating assets." Victor C Silva — California, 1:09-bk-22537-GM
ᐅ Marta Silva, California Address: 9600 Sylmar Ave Unit 31 Panorama City, CA 91402 Bankruptcy Case 1:11-bk-17542-MT Overview: "Panorama City, CA resident Marta Silva's 06.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2011." Marta Silva — California, 1:11-bk-17542-MT
ᐅ Andres Silvestre, California Address: 7800 Woodman Ave Apt 44A Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:10-bk-23985-GM7: "The bankruptcy record of Andres Silvestre from Panorama City, CA, shows a Chapter 7 case filed in 2010-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011." Andres Silvestre — California, 1:10-bk-23985-GM
ᐅ Tiaisha Lanee Simmons, California Address: 8361 Murietta Ave Panorama City, CA 91402-3734 Brief Overview of Bankruptcy Case 1:15-bk-12446-MT: "The bankruptcy record of Tiaisha Lanee Simmons from Panorama City, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2015." Tiaisha Lanee Simmons — California, 1:15-bk-12446-MT
ᐅ Luther Marshall Simmons, California Address: PO Box 44352 Panorama City, CA 91412 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12058-MT: "In Panorama City, CA, Luther Marshall Simmons filed for Chapter 7 bankruptcy in Mar 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2013." Luther Marshall Simmons — California, 1:13-bk-12058-MT
ᐅ Narinder Singh, California Address: 13540 Pepper Tree Way Panorama City, CA 91402-4032 Concise Description of Bankruptcy Case 1:15-bk-10890-MT7: "The bankruptcy filing by Narinder Singh, undertaken in 2015-03-16 in Panorama City, CA under Chapter 7, concluded with discharge in 06.22.2015 after liquidating assets." Narinder Singh — California, 1:15-bk-10890-MT
ᐅ Jirawan Sirichai, California Address: 7941 Ranchito Ave Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20953-MT: "The case of Jirawan Sirichai in Panorama City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jirawan Sirichai — California, 1:10-bk-20953-MT
ᐅ Dana Smith, California Address: 8334 Kester Ave Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:10-bk-24435-VK7: "The bankruptcy record of Dana Smith from Panorama City, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-21." Dana Smith — California, 1:10-bk-24435-VK
ᐅ Larry Wayne Smith, California Address: 7800 Woodman Ave Apt 103 Panorama City, CA 91402 Bankruptcy Case 1:12-bk-16068-VK Overview: "In Panorama City, CA, Larry Wayne Smith filed for Chapter 7 bankruptcy in 2012-07-03. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2012." Larry Wayne Smith — California, 1:12-bk-16068-VK
ᐅ Young Sohn, California Address: 13434 Blythe St Panorama City, CA 91402 Brief Overview of Bankruptcy Case 1:13-bk-12570-AA: "The bankruptcy record of Young Sohn from Panorama City, CA, shows a Chapter 7 case filed in 2013-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2013." Young Sohn — California, 1:13-bk-12570-AA
ᐅ Alfaro Colombia Solis, California Address: 14849 Lorne St Panorama City, CA 91402 Bankruptcy Case 1:11-bk-17463-VK Overview: "The bankruptcy record of Alfaro Colombia Solis from Panorama City, CA, shows a Chapter 7 case filed in Jun 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-16." Alfaro Colombia Solis — California, 1:11-bk-17463-VK
ᐅ Victor Solis, California Address: 8428 Dorrington Ave Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18632-MT: "The case of Victor Solis in Panorama City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Victor Solis — California, 1:11-bk-18632-MT
ᐅ Kenneth Solis, California Address: 14414 Plummer St Apt 13 Panorama City, CA 91402 Brief Overview of Bankruptcy Case 1:12-bk-19941-AA: "Kenneth Solis's bankruptcy, initiated in November 9, 2012 and concluded by February 19, 2013 in Panorama City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kenneth Solis — California, 1:12-bk-19941-AA
ᐅ Rene Martinez Solis, California Address: 14230 Osborne St Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11957-GM: "The bankruptcy record of Rene Martinez Solis from Panorama City, CA, shows a Chapter 7 case filed in 02/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2011." Rene Martinez Solis — California, 1:11-bk-11957-GM
ᐅ Morena E Solis, California Address: 8159 Sepulveda Blvd Apt 17 Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11631-VK: "Morena E Solis's Chapter 7 bankruptcy, filed in Panorama City, CA in Mar 11, 2013, led to asset liquidation, with the case closing in 06/21/2013." Morena E Solis — California, 1:13-bk-11631-VK
ᐅ Susana Solomon, California Address: 14670 Roscoe Blvd Apt 20 Panorama City, CA 91402-4128 Concise Description of Bankruptcy Case 1:14-bk-14699-MT7: "The bankruptcy filing by Susana Solomon, undertaken in 2014-10-15 in Panorama City, CA under Chapter 7, concluded with discharge in 01.13.2015 after liquidating assets." Susana Solomon — California, 1:14-bk-14699-MT
ᐅ Orlando Solorzano, California Address: 9628 Van Nuys Blvd Unit 109 Panorama City, CA 91402 Bankruptcy Case 1:10-bk-20966-GM Overview: "Orlando Solorzano's Chapter 7 bankruptcy, filed in Panorama City, CA in 2010-08-31, led to asset liquidation, with the case closing in January 2011." Orlando Solorzano — California, 1:10-bk-20966-GM
ᐅ Fernando Eloy Somarriba, California Address: 7737 Greenbush Ave Panorama City, CA 91402 Bankruptcy Case 1:12-bk-12544-VK Summary: "In Panorama City, CA, Fernando Eloy Somarriba filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2012." Fernando Eloy Somarriba — California, 1:12-bk-12544-VK
ᐅ Patricia Soria, California Address: 13921 Boxwood Pl Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25698-MT: "Panorama City, CA resident Patricia Soria's 11/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-04." Patricia Soria — California, 1:09-bk-25698-MT
ᐅ Leticia Soriano, California Address: 8734 Cedros Ave Apt 17 Panorama City, CA 91402 Brief Overview of Bankruptcy Case 2:09-bk-35759-ER: "Leticia Soriano's bankruptcy, initiated in September 23, 2009 and concluded by 2010-01-03 in Panorama City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Leticia Soriano — California, 2:09-bk-35759-ER
ᐅ Arturo Soriano, California Address: 9600 Sylmar Ave Unit 39 Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13199-MT: "Panorama City, CA resident Arturo Soriano's 03.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010." Arturo Soriano — California, 1:10-bk-13199-MT
ᐅ Susie Tambongco Soriano, California Address: 8913 Colbath Ave Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13039-AA: "Susie Tambongco Soriano's Chapter 7 bankruptcy, filed in Panorama City, CA in 05/02/2013, led to asset liquidation, with the case closing in August 2013." Susie Tambongco Soriano — California, 1:13-bk-13039-AA
ᐅ Rene Sosa, California Address: PO Box 4747 Panorama City, CA 91412 Bankruptcy Case 1:11-bk-20642-MT Summary: "Rene Sosa's Chapter 7 bankruptcy, filed in Panorama City, CA in Sep 6, 2011, led to asset liquidation, with the case closing in 2012-01-09." Rene Sosa — California, 1:11-bk-20642-MT
ᐅ Martinez Noe Ovidio Sosa, California Address: 8616 Willis Ave Apt 114 Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:12-bk-18875-AA7: "The bankruptcy record of Martinez Noe Ovidio Sosa from Panorama City, CA, shows a Chapter 7 case filed in 2012-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2013." Martinez Noe Ovidio Sosa — California, 1:12-bk-18875-AA
ᐅ Alma Maria Soto, California Address: 7833 Ventura Canyon Ave Apt 207 Panorama City, CA 91402 Bankruptcy Case 1:11-bk-15477-AA Summary: "The bankruptcy record of Alma Maria Soto from Panorama City, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2011." Alma Maria Soto — California, 1:11-bk-15477-AA
ᐅ Piyada Srikhumton, California Address: 8713 Stansbury Ave Panorama City, CA 91402 Brief Overview of Bankruptcy Case 1:13-bk-12184-MT: "The bankruptcy filing by Piyada Srikhumton, undertaken in March 29, 2013 in Panorama City, CA under Chapter 7, concluded with discharge in 2013-07-08 after liquidating assets." Piyada Srikhumton — California, 1:13-bk-12184-MT
ᐅ Karl Steindl, California Address: 8434 Willis Ave Apt 231 Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:09-bk-24391-KT7: "The bankruptcy filing by Karl Steindl, undertaken in October 29, 2009 in Panorama City, CA under Chapter 7, concluded with discharge in 02/08/2010 after liquidating assets." Karl Steindl — California, 1:09-bk-24391-KT
ᐅ Joanne Stevenson, California Address: 14125 Burton St Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:12-bk-11192-VK7: "The bankruptcy record of Joanne Stevenson from Panorama City, CA, shows a Chapter 7 case filed in 2012-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-14." Joanne Stevenson — California, 1:12-bk-11192-VK
ᐅ Eiliana Suarez, California Address: 8133 Sepulveda Blvd Apt 212 Panorama City, CA 91402-4329 Bankruptcy Case 1:14-bk-13820-MT Overview: "The bankruptcy record of Eiliana Suarez from Panorama City, CA, shows a Chapter 7 case filed in Aug 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-17." Eiliana Suarez — California, 1:14-bk-13820-MT
ᐅ Hirunchai Sukhonchairoengrithi, California Address: 8715 Canterbury Ave Panorama City, CA 91402-4004 Brief Overview of Bankruptcy Case 1:14-bk-12994-VK: "Panorama City, CA resident Hirunchai Sukhonchairoengrithi's Jun 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2014." Hirunchai Sukhonchairoengrithi — California, 1:14-bk-12994-VK
ᐅ Willy Haroldo Sum, California Address: 8639 Hazeltine Ave Panorama City, CA 91402 Bankruptcy Case 1:11-bk-20522-MT Overview: "In a Chapter 7 bankruptcy case, Willy Haroldo Sum from Panorama City, CA, saw his proceedings start in September 1, 2011 and complete by December 6, 2011, involving asset liquidation." Willy Haroldo Sum — California, 1:11-bk-20522-MT
ᐅ Albert Louie Soriano Sustento, California Address: 7800 Woodman Ave Apt 60A Panorama City, CA 91402-6267 Brief Overview of Bankruptcy Case 1:16-bk-11771-MT: "The bankruptcy filing by Albert Louie Soriano Sustento, undertaken in 06.14.2016 in Panorama City, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets." Albert Louie Soriano Sustento — California, 1:16-bk-11771-MT
ᐅ Editha Swanser, California Address: 8045 Natick Ave Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:10-bk-11823-MT7: "The case of Editha Swanser in Panorama City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Editha Swanser — California, 1:10-bk-11823-MT
ᐅ Robin Fragante Taay, California Address: 8152 Bevis Ave Panorama City, CA 91402 Bankruptcy Case 1:13-bk-10130-MT Summary: "The bankruptcy filing by Robin Fragante Taay, undertaken in January 2013 in Panorama City, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets." Robin Fragante Taay — California, 1:13-bk-10130-MT
ᐅ Julia Cecilia Tachyn, California Address: 8521 Mammoth Ave Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12132-GM: "The bankruptcy record of Julia Cecilia Tachyn from Panorama City, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-24." Julia Cecilia Tachyn — California, 1:11-bk-12132-GM
ᐅ Genevieve Morales Taduran, California Address: 8533 Cantaloupe Ave Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:13-bk-12904-VK7: "Genevieve Morales Taduran's Chapter 7 bankruptcy, filed in Panorama City, CA in April 27, 2013, led to asset liquidation, with the case closing in Aug 5, 2013." Genevieve Morales Taduran — California, 1:13-bk-12904-VK
ᐅ Petros Tagaryan, California Address: 8112 Crosnoe Ave Panorama City, CA 91402 Bankruptcy Case 1:13-bk-15977-MT Summary: "The bankruptcy filing by Petros Tagaryan, undertaken in September 12, 2013 in Panorama City, CA under Chapter 7, concluded with discharge in 2013-12-23 after liquidating assets." Petros Tagaryan — California, 1:13-bk-15977-MT
ᐅ Denise Shoginaga Takehara, California Address: 8180 Matilija Ave Panorama City, CA 91402 Bankruptcy Case 1:12-bk-16915-MT Summary: "The bankruptcy record of Denise Shoginaga Takehara from Panorama City, CA, shows a Chapter 7 case filed in August 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-04." Denise Shoginaga Takehara — California, 1:12-bk-16915-MT
ᐅ Clarivel Tamayo, California Address: 14501 Tupper St Unit 23 Panorama City, CA 91402 Bankruptcy Case 1:10-bk-16776-KT Summary: "The bankruptcy filing by Clarivel Tamayo, undertaken in June 2010 in Panorama City, CA under Chapter 7, concluded with discharge in Oct 8, 2010 after liquidating assets." Clarivel Tamayo — California, 1:10-bk-16776-KT
ᐅ Armando Tan, California Address: 14627 Gledhill St Apt 2 Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22374-MT: "Armando Tan's Chapter 7 bankruptcy, filed in Panorama City, CA in September 2010, led to asset liquidation, with the case closing in 2011-02-02." Armando Tan — California, 1:10-bk-22374-MT
ᐅ Jr Alfonso Tan, California Address: 15150 Roscoe Blvd Apt 4 Panorama City, CA 91402 Brief Overview of Bankruptcy Case 1:10-bk-21008-GM: "The bankruptcy record of Jr Alfonso Tan from Panorama City, CA, shows a Chapter 7 case filed in Sep 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011." Jr Alfonso Tan — California, 1:10-bk-21008-GM
ᐅ Fabian Tapia, California Address: 14181 Parthenia St Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:10-bk-25214-VK7: "The bankruptcy record of Fabian Tapia from Panorama City, CA, shows a Chapter 7 case filed in 12/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 7, 2011." Fabian Tapia — California, 1:10-bk-25214-VK
ᐅ Vicenta R Tapia, California Address: 14520 Plummer St Unit 25 Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15095-VK: "The bankruptcy record of Vicenta R Tapia from Panorama City, CA, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2012." Vicenta R Tapia — California, 1:12-bk-15095-VK
ᐅ Eliza Tarakchyan, California Address: 8061 Crosnoe Ave Panorama City, CA 91402-5545 Bankruptcy Case 1:14-bk-10776-VK Overview: "In a Chapter 7 bankruptcy case, Eliza Tarakchyan from Panorama City, CA, saw her proceedings start in February 2014 and complete by May 2014, involving asset liquidation." Eliza Tarakchyan — California, 1:14-bk-10776-VK
ᐅ Julieta Doringo Tayag, California Address: 14514 Daisy Dr Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11250-MT: "Panorama City, CA resident Julieta Doringo Tayag's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-12." Julieta Doringo Tayag — California, 1:11-bk-11250-MT
ᐅ Darrell Clifton Taylor, California Address: 8416 Cedros Ave Apt 209 Panorama City, CA 91402 Bankruptcy Case 1:12-bk-13767-AA Summary: "Darrell Clifton Taylor's bankruptcy, initiated in 2012-04-24 and concluded by 08.27.2012 in Panorama City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Darrell Clifton Taylor — California, 1:12-bk-13767-AA
ᐅ Gutierrez Amalio Tejada, California Address: 7906 Willis Ave Apt 2 Panorama City, CA 91402 Concise Description of Bankruptcy Case 1:10-bk-23006-GM7: "In a Chapter 7 bankruptcy case, Gutierrez Amalio Tejada from Panorama City, CA, saw their proceedings start in Oct 14, 2010 and complete by January 26, 2011, involving asset liquidation." Gutierrez Amalio Tejada — California, 1:10-bk-23006-GM
ᐅ Edward Tejeda, California Address: 8797 Costello Ave Panorama City, CA 91402-2636 Concise Description of Bankruptcy Case 1:15-bk-12998-MB7: "The bankruptcy filing by Edward Tejeda, undertaken in Sep 9, 2015 in Panorama City, CA under Chapter 7, concluded with discharge in 12.14.2015 after liquidating assets." Edward Tejeda — California, 1:15-bk-12998-MB
ᐅ Elida J Tejeda, California Address: 8832 Van Nuys Blvd Apt 107 Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17014-MT: "Elida J Tejeda's Chapter 7 bankruptcy, filed in Panorama City, CA in 06/06/2011, led to asset liquidation, with the case closing in Oct 9, 2011." Elida J Tejeda — California, 1:11-bk-17014-MT
ᐅ Virat Temsongsai, California Address: 8449 Snowden Ave Panorama City, CA 91402 Brief Overview of Bankruptcy Case 1:10-bk-23945-GM: "Virat Temsongsai's bankruptcy, initiated in 2010-11-03 and concluded by 2011-03-08 in Panorama City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Virat Temsongsai — California, 1:10-bk-23945-GM
ᐅ Luppani Letty Tercero, California Address: 8750 Kester Ave Unit 42 Panorama City, CA 91402 Brief Overview of Bankruptcy Case 1:10-bk-22726-MT: "Luppani Letty Tercero's bankruptcy, initiated in October 2010 and concluded by 02.09.2011 in Panorama City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Luppani Letty Tercero — California, 1:10-bk-22726-MT
ᐅ Mejia Reynaldo Tercero, California Address: 8706 Willis Ave Panorama City, CA 91402-2147 Bankruptcy Case 1:15-bk-11837-MB Overview: "The bankruptcy filing by Mejia Reynaldo Tercero, undertaken in 05.26.2015 in Panorama City, CA under Chapter 7, concluded with discharge in August 24, 2015 after liquidating assets." Mejia Reynaldo Tercero — California, 1:15-bk-11837-MB
ᐅ Eileen Marie Terry, California Address: 8655 Cantaloupe Ave Panorama City, CA 91402 Brief Overview of Bankruptcy Case 1:12-bk-11083-VK: "The bankruptcy filing by Eileen Marie Terry, undertaken in 02/03/2012 in Panorama City, CA under Chapter 7, concluded with discharge in 2012-06-07 after liquidating assets." Eileen Marie Terry — California, 1:12-bk-11083-VK
ᐅ Misak Terteryan, California Address: 8061 Crosnoe Ave Panorama City, CA 91402-5545 Concise Description of Bankruptcy Case 1:14-bk-10776-VK7: "The bankruptcy record of Misak Terteryan from Panorama City, CA, shows a Chapter 7 case filed in 2014-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2014." Misak Terteryan — California, 1:14-bk-10776-VK
ᐅ Arutyun Terzyan, California Address: 8422 Katherine Ave Panorama City, CA 91402-3733 Brief Overview of Bankruptcy Case 1:16-bk-11208-MT: "In a Chapter 7 bankruptcy case, Arutyun Terzyan from Panorama City, CA, saw their proceedings start in Apr 22, 2016 and complete by 2016-07-21, involving asset liquidation." Arutyun Terzyan — California, 1:16-bk-11208-MT
ᐅ Hrach Terzyan, California Address: 8422 Katherine Ave Panorama City, CA 91402 Bankruptcy Case 1:10-bk-20903-GM Overview: "Hrach Terzyan's Chapter 7 bankruptcy, filed in Panorama City, CA in 08/31/2010, led to asset liquidation, with the case closing in 2010-12-07." Hrach Terzyan — California, 1:10-bk-20903-GM
ᐅ Ana Cecilia Carreon Testa, California Address: 8124 Lullaby Ln Panorama City, CA 91402 Bankruptcy Case 1:12-bk-12609-AA Summary: "Ana Cecilia Carreon Testa's bankruptcy, initiated in 2012-03-19 and concluded by July 22, 2012 in Panorama City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ana Cecilia Carreon Testa — California, 1:12-bk-12609-AA
ᐅ Michael Jon Thomas, California Address: 9800 Vesper Ave Unit 58 Panorama City, CA 91402 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11056-GM: "The bankruptcy record of Michael Jon Thomas from Panorama City, CA, shows a Chapter 7 case filed in 2011-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2011." Michael Jon Thomas — California, 1:11-bk-11056-GM
ᐅ Jennifer Rachelle Thomas, California Address: 8121 Varna Ave Panorama City, CA 91402-5519 Concise Description of Bankruptcy Case 1:15-bk-12086-VK7: "The bankruptcy filing by Jennifer Rachelle Thomas, undertaken in 2015-06-15 in Panorama City, CA under Chapter 7, concluded with discharge in 2015-09-13 after liquidating assets." Jennifer Rachelle Thomas — California, 1:15-bk-12086-VK