Website Logo

Newhall, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Newhall.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Annette Janine Acosta, Newhall CA

Address: 24436 Cross St Newhall, CA 91321-3513
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17439-DS: "The bankruptcy filing by Annette Janine Acosta, undertaken in Jun 3, 2016 in Newhall, CA under Chapter 7, concluded with discharge in 2016-09-01 after liquidating assets."
Annette Janine Acosta — California

Mary R Adams, Newhall CA

Address: PO Box 221053 Newhall, CA 91322
Brief Overview of Bankruptcy Case 2:13-bk-33408-RK: "The bankruptcy filing by Mary R Adams, undertaken in 2013-09-20 in Newhall, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Mary R Adams — California

Billy Ray Adams, Newhall CA

Address: 26873 Sierra Hwy PMB Newhall, CA 91321
Bankruptcy Case 2:12-bk-20060-RN Overview: "Billy Ray Adams's Chapter 7 bankruptcy, filed in Newhall, CA in 2012-03-21, led to asset liquidation, with the case closing in 2012-07-24."
Billy Ray Adams — California

Gabriela Fabiana Aguero, Newhall CA

Address: 24523 Kansas St Newhall, CA 91321
Bankruptcy Case 2:11-bk-26945-BB Summary: "Newhall, CA resident Gabriela Fabiana Aguero's 04/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Gabriela Fabiana Aguero — California

Roberto Alanis, Newhall CA

Address: 18836 Vista Del Canon Unit H Newhall, CA 91321
Bankruptcy Case 2:11-bk-20275-BB Overview: "In a Chapter 7 bankruptcy case, Roberto Alanis from Newhall, CA, saw their proceedings start in 2011-03-10 and complete by Jul 13, 2011, involving asset liquidation."
Roberto Alanis — California

Carlomagno Alberto, Newhall CA

Address: PO Box 221406 Newhall, CA 91322
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43348-BB: "The bankruptcy filing by Carlomagno Alberto, undertaken in 08.10.2010 in Newhall, CA under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Carlomagno Alberto — California

Tarra Van Alstyne, Newhall CA

Address: 24428 La Glorita Cir Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:11-bk-47045-BB: "The bankruptcy filing by Tarra Van Alstyne, undertaken in August 30, 2011 in Newhall, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Tarra Van Alstyne — California

Susana Alvarenga, Newhall CA

Address: 24377 Newhall Ave Apt 103 Newhall, CA 91321
Bankruptcy Case 2:13-bk-23301-TD Summary: "Newhall, CA resident Susana Alvarenga's 05/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2013."
Susana Alvarenga — California

Jose Maria P Amador, Newhall CA

Address: 22710 8th St Apt 201A Newhall, CA 91321
Concise Description of Bankruptcy Case 2:11-bk-37267-EC7: "Newhall, CA resident Jose Maria P Amador's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Jose Maria P Amador — California

Scott Andersen, Newhall CA

Address: 26180 Rainbow Glen Dr Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:10-bk-58728-BR: "The bankruptcy filing by Scott Andersen, undertaken in 11.12.2010 in Newhall, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Scott Andersen — California

Steven Dominic Anderson, Newhall CA

Address: 19220 Maplebay Ct Newhall, CA 91321-2151
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26438-DS: "The case of Steven Dominic Anderson in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early 2016-01-25, focusing on asset liquidation to repay creditors."
Steven Dominic Anderson — California

Jamil Antoine, Newhall CA

Address: 23645 Meadowridge Dr Apt 86 Newhall, CA 91321
Concise Description of Bankruptcy Case 1:09-bk-26206-MT7: "The bankruptcy record of Jamil Antoine from Newhall, CA, shows a Chapter 7 case filed in December 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2010."
Jamil Antoine — California

Carol Armijo, Newhall CA

Address: 24700 Valley St Apt 2009 Newhall, CA 91321-2678
Brief Overview of Bankruptcy Case 2:14-bk-30805-RK: "The case of Carol Armijo in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 11/04/2014 and discharged early 2015-02-02, focusing on asset liquidation to repay creditors."
Carol Armijo — California

Arlet Don Arriola, Newhall CA

Address: 19234 Maplebay Ct Newhall, CA 91321-2151
Brief Overview of Bankruptcy Case 2:14-bk-29603-TD: "Arlet Don Arriola's Chapter 7 bankruptcy, filed in Newhall, CA in Oct 16, 2014, led to asset liquidation, with the case closing in 01.14.2015."
Arlet Don Arriola — California

Valentin Arteaga, Newhall CA

Address: 24700 Arcadia St Newhall, CA 91321
Concise Description of Bankruptcy Case 2:12-bk-14485-RN7: "In a Chapter 7 bankruptcy case, Valentin Arteaga from Newhall, CA, saw his proceedings start in 2012-02-08 and complete by June 2012, involving asset liquidation."
Valentin Arteaga — California

Robert L Atkinson, Newhall CA

Address: 19838 Sandpiper Pl Unit 66 Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:13-bk-15605-RK: "In a Chapter 7 bankruptcy case, Robert L Atkinson from Newhall, CA, saw their proceedings start in Mar 5, 2013 and complete by June 2013, involving asset liquidation."
Robert L Atkinson — California

Maria Theresia Augenstein, Newhall CA

Address: 19828 Spanish Oak Dr Newhall, CA 91321-1338
Concise Description of Bankruptcy Case 2:15-bk-22024-RN7: "The case of Maria Theresia Augenstein in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-31 and discharged early 2015-10-29, focusing on asset liquidation to repay creditors."
Maria Theresia Augenstein — California

Steven Avery, Newhall CA

Address: 24369 Peppermint Ln Unit 102 Newhall, CA 91321
Bankruptcy Case 2:10-bk-22521-BR Summary: "In a Chapter 7 bankruptcy case, Steven Avery from Newhall, CA, saw their proceedings start in 04/01/2010 and complete by 07.12.2010, involving asset liquidation."
Steven Avery — California

Hasmig Aznavour, Newhall CA

Address: 23809 Valley Oak Ct Newhall, CA 91321
Bankruptcy Case 2:11-bk-62752-RN Overview: "In a Chapter 7 bankruptcy case, Hasmig Aznavour from Newhall, CA, saw their proceedings start in December 30, 2011 and complete by 2012-05-03, involving asset liquidation."
Hasmig Aznavour — California

Leon S Aznavour, Newhall CA

Address: 23809 Valley Oak Ct Newhall, CA 91321-3747
Bankruptcy Case 2:15-bk-21583-NB Summary: "The case of Leon S Aznavour in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-23 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Leon S Aznavour — California

Michael Aznavour, Newhall CA

Address: 23809 Valley Oak Ct Newhall, CA 91321
Concise Description of Bankruptcy Case 2:10-bk-27139-BR7: "Newhall, CA resident Michael Aznavour's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2010."
Michael Aznavour — California

Mario Baguiao, Newhall CA

Address: 24329 Cork Oak Ave Unit 203 Newhall, CA 91321
Bankruptcy Case 2:11-bk-33491-EC Summary: "Newhall, CA resident Mario Baguiao's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2011."
Mario Baguiao — California

David Jerome Bailey, Newhall CA

Address: 23645 Meadowridge Dr Apt 45 Newhall, CA 91321
Bankruptcy Case 2:12-bk-28847-PC Summary: "The case of David Jerome Bailey in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-05-30 and discharged early Oct 2, 2012, focusing on asset liquidation to repay creditors."
David Jerome Bailey — California

Angela Ann Bailey, Newhall CA

Address: 21300 Alder Dr Unit 202 Newhall, CA 91321
Concise Description of Bankruptcy Case 2:13-bk-21712-ER7: "In Newhall, CA, Angela Ann Bailey filed for Chapter 7 bankruptcy in 2013-05-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-29."
Angela Ann Bailey — California

Juan Ballasteros, Newhall CA

Address: 24851 Walnut St Apt 108 Newhall, CA 91321
Bankruptcy Case 2:10-bk-34759-BR Overview: "The case of Juan Ballasteros in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-06-17 and discharged early October 20, 2010, focusing on asset liquidation to repay creditors."
Juan Ballasteros — California

Shahe Sarkis Balouzian, Newhall CA

Address: 19651 Goldstream Way Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:13-bk-23985-BB: "In a Chapter 7 bankruptcy case, Shahe Sarkis Balouzian from Newhall, CA, saw their proceedings start in 2013-05-28 and complete by September 2013, involving asset liquidation."
Shahe Sarkis Balouzian — California

Chester William Balsz, Newhall CA

Address: 25120 Newhall Ave Apt D Newhall, CA 91321
Bankruptcy Case 1:09-bk-22813-MT Overview: "Newhall, CA resident Chester William Balsz's 09/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2010."
Chester William Balsz — California

Mcconnell Debora Louise Balsz, Newhall CA

Address: 24128 Pine St Newhall, CA 91321-3024
Bankruptcy Case 2:14-bk-21622-WB Summary: "In a Chapter 7 bankruptcy case, Mcconnell Debora Louise Balsz from Newhall, CA, saw her proceedings start in 06.14.2014 and complete by Sep 29, 2014, involving asset liquidation."
Mcconnell Debora Louise Balsz — California

De Baide Gladis Suyapa Barahona, Newhall CA

Address: 24631 Valley St # 31 Newhall, CA 91321
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34502-BR: "The bankruptcy filing by De Baide Gladis Suyapa Barahona, undertaken in 10/04/2013 in Newhall, CA under Chapter 7, concluded with discharge in 01.14.2014 after liquidating assets."
De Baide Gladis Suyapa Barahona — California

Lidia Barajas, Newhall CA

Address: 25152 Vermont Dr Newhall, CA 91321-2432
Bankruptcy Case 2:15-bk-20653-BR Summary: "Lidia Barajas's bankruptcy, initiated in July 2, 2015 and concluded by September 2015 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lidia Barajas — California

Jennifer M Barber, Newhall CA

Address: 23228 8th St Newhall, CA 91321
Bankruptcy Case 2:11-bk-56421-BR Overview: "Jennifer M Barber's bankruptcy, initiated in 11/08/2011 and concluded by Mar 6, 2012 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Barber — California

Robert A Barile, Newhall CA

Address: 26414 Gimlet Dr Newhall, CA 91321
Bankruptcy Case 2:11-bk-13281-RN Overview: "In Newhall, CA, Robert A Barile filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2011."
Robert A Barile — California

Julian Prentice Barnett, Newhall CA

Address: 26129 Rainbow Glen Dr Newhall, CA 91321
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57700-BR: "The bankruptcy filing by Julian Prentice Barnett, undertaken in 11/18/2011 in Newhall, CA under Chapter 7, concluded with discharge in 2012-03-22 after liquidating assets."
Julian Prentice Barnett — California

Victor Barragan, Newhall CA

Address: 21209 Bottletree Ln Unit 101 Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:10-bk-14795-SB: "Victor Barragan's bankruptcy, initiated in 2010-02-10 and concluded by 05/23/2010 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Barragan — California

Martinez Nicolas Barrera, Newhall CA

Address: 23769 Valle Del Oro Unit 202 Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:11-bk-60990-BB: "In a Chapter 7 bankruptcy case, Martinez Nicolas Barrera from Newhall, CA, saw his proceedings start in December 2011 and complete by 04/18/2012, involving asset liquidation."
Martinez Nicolas Barrera — California

Jr Aurelio Barreras, Newhall CA

Address: 19828 Sandpiper Pl Unit 52 Newhall, CA 91321
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23917-MT: "In a Chapter 7 bankruptcy case, Jr Aurelio Barreras from Newhall, CA, saw his proceedings start in 2009-10-21 and complete by January 2010, involving asset liquidation."
Jr Aurelio Barreras — California

Kathryn Barribal, Newhall CA

Address: 24347 Newhall Ave Apt 5 Newhall, CA 91321
Concise Description of Bankruptcy Case 1:09-bk-26848-MT7: "Kathryn Barribal's Chapter 7 bankruptcy, filed in Newhall, CA in December 2009, led to asset liquidation, with the case closing in 04.01.2010."
Kathryn Barribal — California

Kim Barber Bataille, Newhall CA

Address: 23314 Cedartown St Newhall, CA 91321
Bankruptcy Case 2:11-bk-38178-BB Summary: "The case of Kim Barber Bataille in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in June 30, 2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Kim Barber Bataille — California

Iii Edwin J Batist, Newhall CA

Address: 24351 Sweetshade Ln Unit 203 Newhall, CA 91321
Concise Description of Bankruptcy Case 2:12-bk-10302-RN7: "In a Chapter 7 bankruptcy case, Iii Edwin J Batist from Newhall, CA, saw his proceedings start in January 2012 and complete by Apr 11, 2012, involving asset liquidation."
Iii Edwin J Batist — California

Thomas Beam, Newhall CA

Address: 25218 Fourl Rd Newhall, CA 91321
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14927-RN: "Thomas Beam's Chapter 7 bankruptcy, filed in Newhall, CA in February 2010, led to asset liquidation, with the case closing in June 2010."
Thomas Beam — California

Jeane Becker, Newhall CA

Address: 26752 Winsome Cir Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:10-bk-30620-PC: "Newhall, CA resident Jeane Becker's 05.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2010."
Jeane Becker — California

Xiomara Benavides, Newhall CA

Address: 18818 Vista Del Canon Newhall, CA 91321
Concise Description of Bankruptcy Case 2:10-bk-56995-BR7: "Xiomara Benavides's Chapter 7 bankruptcy, filed in Newhall, CA in 11.01.2010, led to asset liquidation, with the case closing in 2011-03-06."
Xiomara Benavides — California

Zoraida Rocio Benavides, Newhall CA

Address: 19846 Sandpiper Pl Unit 81 Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:11-bk-22965-BR: "The case of Zoraida Rocio Benavides in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 03.26.2011 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Zoraida Rocio Benavides — California

Courtney Heidi Benhamou, Newhall CA

Address: 19974 Avenue Of The Oaks Newhall, CA 91321-1387
Concise Description of Bankruptcy Case 1:09-bk-24337-MT7: "The bankruptcy record for Courtney Heidi Benhamou from Newhall, CA, under Chapter 13, filed in 10/29/2009, involved setting up a repayment plan, finalized by 03/18/2013."
Courtney Heidi Benhamou — California

Marco Benitez, Newhall CA

Address: 20948 Judah Ln # 21 Newhall, CA 91321
Bankruptcy Case 1:09-bk-23518-GM Overview: "The case of Marco Benitez in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-13 and discharged early 01/23/2010, focusing on asset liquidation to repay creditors."
Marco Benitez — California

Barrie Bennett, Newhall CA

Address: 23491 Thornewood Dr Newhall, CA 91321
Brief Overview of Bankruptcy Case 1:09-bk-25844-MT: "In Newhall, CA, Barrie Bennett filed for Chapter 7 bankruptcy in 2009-11-24. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2010."
Barrie Bennett — California

Kimberlynn Benton, Newhall CA

Address: 24132 Wildwood Canyon Rd Newhall, CA 91321
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17617-TD: "Kimberlynn Benton's bankruptcy, initiated in 2013-03-23 and concluded by Jul 3, 2013 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberlynn Benton — California

Edward Berdin, Newhall CA

Address: 24816 Newhall Ave Apt A Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:13-bk-16937-BB: "In Newhall, CA, Edward Berdin filed for Chapter 7 bankruptcy in March 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Edward Berdin — California

Scott Berggren, Newhall CA

Address: 26414 Whispering Leaves Dr Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:10-bk-17076-VZ: "In a Chapter 7 bankruptcy case, Scott Berggren from Newhall, CA, saw their proceedings start in 02.26.2010 and complete by June 8, 2010, involving asset liquidation."
Scott Berggren — California

Gabriel Bibby, Newhall CA

Address: 26309 Ridge Vale Dr Newhall, CA 91321
Bankruptcy Case 2:10-bk-30301-BR Overview: "In a Chapter 7 bankruptcy case, Gabriel Bibby from Newhall, CA, saw their proceedings start in 05.20.2010 and complete by August 30, 2010, involving asset liquidation."
Gabriel Bibby — California

Cornelia Bica, Newhall CA

Address: 26851 Oak Branch Cir Newhall, CA 91321-1455
Brief Overview of Bankruptcy Case 2:14-bk-12304-BB: "The case of Cornelia Bica in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 02/06/2014 and discharged early August 11, 2014, focusing on asset liquidation to repay creditors."
Cornelia Bica — California

Gheorge Bica, Newhall CA

Address: 26851 Oak Branch Cir Newhall, CA 91321-1455
Bankruptcy Case 2:14-bk-12304-BB Summary: "The bankruptcy record of Gheorge Bica from Newhall, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2014."
Gheorge Bica — California

Brett Bigley, Newhall CA

Address: 19835 Ellis Henry Ct Newhall, CA 91321
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11770-SB: "In a Chapter 7 bankruptcy case, Brett Bigley from Newhall, CA, saw their proceedings start in 2010-01-18 and complete by April 2010, involving asset liquidation."
Brett Bigley — California

Fred Bishop, Newhall CA

Address: 23638 Lyons Ave # 222 Newhall, CA 91321
Concise Description of Bankruptcy Case 2:10-bk-25773-ER7: "In a Chapter 7 bankruptcy case, Fred Bishop from Newhall, CA, saw their proceedings start in April 23, 2010 and complete by 08.03.2010, involving asset liquidation."
Fred Bishop — California

Michael Black, Newhall CA

Address: 21302 Nandina Ln Unit 101 Newhall, CA 91321
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13651-BB: "The case of Michael Black in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-02 and discharged early May 21, 2010, focusing on asset liquidation to repay creditors."
Michael Black — California

Delosreyes Carina Bloj, Newhall CA

Address: PO Box 221207 Newhall, CA 91322
Bankruptcy Case 2:10-bk-64420-ER Summary: "The bankruptcy filing by Delosreyes Carina Bloj, undertaken in December 21, 2010 in Newhall, CA under Chapter 7, concluded with discharge in 04.25.2011 after liquidating assets."
Delosreyes Carina Bloj — California

Vitaliy Borushko, Newhall CA

Address: 23418 Oakrun Ln Newhall, CA 91321
Brief Overview of Bankruptcy Case 10-40217: "The bankruptcy record of Vitaliy Borushko from Newhall, CA, shows a Chapter 7 case filed in 07.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2010."
Vitaliy Borushko — California

Craig Wyott Botkin, Newhall CA

Address: 19113 Point Arena Ct Newhall, CA 91321
Bankruptcy Case 2:12-bk-13856-BR Overview: "Craig Wyott Botkin's bankruptcy, initiated in 02.02.2012 and concluded by 06/06/2012 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Wyott Botkin — California

Betty Bouchard, Newhall CA

Address: 18914 Circle of Friends Newhall, CA 91321
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30873-BB: "Betty Bouchard's Chapter 7 bankruptcy, filed in Newhall, CA in 05/24/2010, led to asset liquidation, with the case closing in 2010-09-03."
Betty Bouchard — California

Danielle Boyer, Newhall CA

Address: 24451 Leonard Tree Ln Unit 201 Newhall, CA 91321
Bankruptcy Case 2:10-bk-17299-BR Summary: "Danielle Boyer's Chapter 7 bankruptcy, filed in Newhall, CA in 02/28/2010, led to asset liquidation, with the case closing in 2010-06-10."
Danielle Boyer — California

John Boyte, Newhall CA

Address: 25920 Santa Susana Dr Newhall, CA 91321
Bankruptcy Case 2:10-bk-44182-ER Overview: "The case of John Boyte in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-08-15 and discharged early December 18, 2010, focusing on asset liquidation to repay creditors."
John Boyte — California

Seth Bradbury, Newhall CA

Address: 24238 Cary Ct Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:10-bk-10974-ER: "The bankruptcy record of Seth Bradbury from Newhall, CA, shows a Chapter 7 case filed in January 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-23."
Seth Bradbury — California

Marina Bradford, Newhall CA

Address: 19742 Azure Field Dr Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:10-bk-14157-VK: "Marina Bradford's Chapter 7 bankruptcy, filed in Newhall, CA in 02/05/2010, led to asset liquidation, with the case closing in 2010-05-18."
Marina Bradford — California

Timothy M Bradley, Newhall CA

Address: 25242 De Wolfe Rd Newhall, CA 91321
Bankruptcy Case 2:11-bk-17253-PC Overview: "In a Chapter 7 bankruptcy case, Timothy M Bradley from Newhall, CA, saw their proceedings start in February 2011 and complete by Jun 26, 2011, involving asset liquidation."
Timothy M Bradley — California

Patty Lynn Brandon, Newhall CA

Address: 19235 Avenue Of The Oaks Unit B Newhall, CA 91321-4742
Bankruptcy Case 2:16-bk-12620-ER Summary: "The bankruptcy record of Patty Lynn Brandon from Newhall, CA, shows a Chapter 7 case filed in March 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-31."
Patty Lynn Brandon — California

Alejandro Brito, Newhall CA

Address: 22416 5th St Apt 3 Newhall, CA 91321-1233
Bankruptcy Case 2:14-bk-29917-RN Summary: "Alejandro Brito's bankruptcy, initiated in October 2014 and concluded by 2015-01-19 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Brito — California

Kendra Brogan, Newhall CA

Address: 26625 Whispering Leaves Dr Newhall, CA 91321-2248
Bankruptcy Case 2:14-bk-22249-ER Summary: "Kendra Brogan's bankruptcy, initiated in Jun 25, 2014 and concluded by 2014-10-14 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kendra Brogan — California

Lynn M Bronson, Newhall CA

Address: 24601 Fourl Rd Newhall, CA 91321
Bankruptcy Case 2:11-bk-19494-BB Overview: "Lynn M Bronson's Chapter 7 bankruptcy, filed in Newhall, CA in Mar 4, 2011, led to asset liquidation, with the case closing in 07.07.2011."
Lynn M Bronson — California

Kathleen Brothers, Newhall CA

Address: 24303 La Glorita Cir Newhall, CA 91321
Concise Description of Bankruptcy Case 2:10-bk-59288-ER7: "In a Chapter 7 bankruptcy case, Kathleen Brothers from Newhall, CA, saw her proceedings start in 11/17/2010 and complete by 2011-03-22, involving asset liquidation."
Kathleen Brothers — California

Dennis S Brown, Newhall CA

Address: 21341 Alder Dr Unit 203 Newhall, CA 91321
Concise Description of Bankruptcy Case 2:13-bk-11487-TD7: "Newhall, CA resident Dennis S Brown's Jan 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2013."
Dennis S Brown — California

Lloyd W Brown, Newhall CA

Address: 18821 Sierra Estates Dr Newhall, CA 91321
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61980-RK: "The bankruptcy filing by Lloyd W Brown, undertaken in 12/23/2011 in Newhall, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Lloyd W Brown — California

Adrian Buencamino, Newhall CA

Address: 24629 Apple St Newhall, CA 91321
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26475-KT: "In a Chapter 7 bankruptcy case, Adrian Buencamino from Newhall, CA, saw their proceedings start in Dec 7, 2009 and complete by March 19, 2010, involving asset liquidation."
Adrian Buencamino — California

Jose Roberto Burger, Newhall CA

Address: 26249 Rainbow Glen Dr Newhall, CA 91321-1374
Bankruptcy Case 2:14-bk-21529-WB Summary: "In a Chapter 7 bankruptcy case, Jose Roberto Burger from Newhall, CA, saw their proceedings start in 06/12/2014 and complete by Sep 29, 2014, involving asset liquidation."
Jose Roberto Burger — California

Deirdre Lynn Burleson, Newhall CA

Address: 24326 Cheryl Kelton Pl Newhall, CA 91321
Bankruptcy Case 2:13-bk-31223-PC Overview: "In a Chapter 7 bankruptcy case, Deirdre Lynn Burleson from Newhall, CA, saw her proceedings start in August 2013 and complete by 2013-11-25, involving asset liquidation."
Deirdre Lynn Burleson — California

Gayl Butcher, Newhall CA

Address: 19204 Avenue of the Oaks Unit E Newhall, CA 91321
Bankruptcy Case 2:10-bk-25581-VK Overview: "Gayl Butcher's bankruptcy, initiated in April 2010 and concluded by 08.02.2010 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gayl Butcher — California

Matea Cabrera, Newhall CA

Address: 24851 Walnut St Apt 208 Newhall, CA 91321
Bankruptcy Case 2:10-bk-26329-BB Summary: "In Newhall, CA, Matea Cabrera filed for Chapter 7 bankruptcy in April 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2010."
Matea Cabrera — California

Mireya Olga Cabrera, Newhall CA

Address: 18812 Vista Del Canon Unit F Newhall, CA 91321-4502
Bankruptcy Case 2:14-bk-22389-RK Summary: "The bankruptcy filing by Mireya Olga Cabrera, undertaken in June 27, 2014 in Newhall, CA under Chapter 7, concluded with discharge in 10.06.2014 after liquidating assets."
Mireya Olga Cabrera — California

Yolanda E Cabrera, Newhall CA

Address: 21320 Ficus Dr Unit 102 Newhall, CA 91321-4487
Bankruptcy Case 2:14-bk-20916-BB Summary: "The bankruptcy filing by Yolanda E Cabrera, undertaken in 06/03/2014 in Newhall, CA under Chapter 7, concluded with discharge in 09.22.2014 after liquidating assets."
Yolanda E Cabrera — California

Todd Heathcote Cahill, Newhall CA

Address: 25025 1/2 Everett Dr Newhall, CA 91321
Concise Description of Bankruptcy Case 2:12-bk-28188-ER7: "Todd Heathcote Cahill's bankruptcy, initiated in 05.23.2012 and concluded by 2012-09-25 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Heathcote Cahill — California

Ivonne Calderon, Newhall CA

Address: 24633 Newhall Ave Newhall, CA 91321
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23725-BB: "In Newhall, CA, Ivonne Calderon filed for Chapter 7 bankruptcy in April 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-20."
Ivonne Calderon — California

Reyes Wendy Campbell, Newhall CA

Address: 24940 Newhall Ave Newhall, CA 91321-1032
Bankruptcy Case 2:14-bk-26579-RN Overview: "In Newhall, CA, Reyes Wendy Campbell filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Reyes Wendy Campbell — California

Annamarie Canilao, Newhall CA

Address: 25011 Peachland Ave Newhall, CA 91321-2531
Concise Description of Bankruptcy Case 2:16-bk-10274-VZ7: "Newhall, CA resident Annamarie Canilao's January 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-07."
Annamarie Canilao — California

Julie Cannon, Newhall CA

Address: 24319 Cross St Newhall, CA 91321
Bankruptcy Case 10-14803 Overview: "Julie Cannon's bankruptcy, initiated in 04/30/2010 and concluded by 2010-08-10 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Cannon — California

Joseph Sidney Caracciolo, Newhall CA

Address: 25220 Avenida Dorena Newhall, CA 91321
Bankruptcy Case 2:12-bk-12453-ER Overview: "Joseph Sidney Caracciolo's bankruptcy, initiated in January 2012 and concluded by 05/28/2012 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Sidney Caracciolo — California

Ralph Louis Caravetta, Newhall CA

Address: 25116 Vermont Dr Newhall, CA 91321-2432
Bankruptcy Case 2:16-bk-14788-ER Overview: "Ralph Louis Caravetta's Chapter 7 bankruptcy, filed in Newhall, CA in 04/13/2016, led to asset liquidation, with the case closing in 2016-07-12."
Ralph Louis Caravetta — California

Valetta Theolene Caravetta, Newhall CA

Address: 25116 Vermont Dr Newhall, CA 91321-2432
Bankruptcy Case 2:16-bk-14788-ER Summary: "Newhall, CA resident Valetta Theolene Caravetta's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2016."
Valetta Theolene Caravetta — California

Fernando Alfonso Cardona, Newhall CA

Address: 24474 Valle Del Oro Unit 201 Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:11-bk-23811-RN: "Fernando Alfonso Cardona's Chapter 7 bankruptcy, filed in Newhall, CA in March 2011, led to asset liquidation, with the case closing in 08.03.2011."
Fernando Alfonso Cardona — California

Manuel Cardoza, Newhall CA

Address: 23643 NEWHALL AVE APT 207 NEWHALL, CA 91321
Concise Description of Bankruptcy Case 2:10-bk-27713-TD7: "The bankruptcy record of Manuel Cardoza from Newhall, CA, shows a Chapter 7 case filed in 2010-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Manuel Cardoza — California

Elizabeth Ann Carlock, Newhall CA

Address: 24412 Valle Del Oro Unit 205 Newhall, CA 91321-4285
Bankruptcy Case 2:15-bk-10372-RN Summary: "Newhall, CA resident Elizabeth Ann Carlock's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Elizabeth Ann Carlock — California

Jason Michael Carlock, Newhall CA

Address: 24429 Valle Del Oro Unit 101 Newhall, CA 91321-4283
Bankruptcy Case 2:15-bk-10372-RN Summary: "The bankruptcy record of Jason Michael Carlock from Newhall, CA, shows a Chapter 7 case filed in 2015-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-09."
Jason Michael Carlock — California

Queen Carlos, Newhall CA

Address: 23700 Oakhurst Dr Newhall, CA 91321
Bankruptcy Case 2:10-bk-21385-RN Summary: "The bankruptcy record of Queen Carlos from Newhall, CA, shows a Chapter 7 case filed in Mar 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Queen Carlos — California

Charlene G Caron, Newhall CA

Address: 26807 Oak Branch Cir Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:12-bk-32567-BR: "Charlene G Caron's Chapter 7 bankruptcy, filed in Newhall, CA in June 29, 2012, led to asset liquidation, with the case closing in 11.01.2012."
Charlene G Caron — California

Charles Carr, Newhall CA

Address: 21313 Oak Orchard Rd Newhall, CA 91321
Brief Overview of Bankruptcy Case 2:10-bk-10040-ER: "In Newhall, CA, Charles Carr filed for Chapter 7 bankruptcy in January 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2010."
Charles Carr — California

Oscar Carranza, Newhall CA

Address: 23641 Newhall Ave Apt 214 Newhall, CA 91321
Bankruptcy Case 2:10-bk-54308-BR Summary: "In Newhall, CA, Oscar Carranza filed for Chapter 7 bankruptcy in 10/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2011."
Oscar Carranza — California

Regina Carreon, Newhall CA

Address: 23718 Oakhurst Dr Newhall, CA 91321
Concise Description of Bankruptcy Case 1:09-bk-23898-GM7: "In a Chapter 7 bankruptcy case, Regina Carreon from Newhall, CA, saw her proceedings start in 10.21.2009 and complete by 2010-01-31, involving asset liquidation."
Regina Carreon — California

Iii Emilio Carrillo, Newhall CA

Address: PO Box 220496 Newhall, CA 91322
Bankruptcy Case 2:11-bk-37340-BR Summary: "The case of Iii Emilio Carrillo in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 06.24.2011 and discharged early Oct 27, 2011, focusing on asset liquidation to repay creditors."
Iii Emilio Carrillo — California

Gerald Caruthers, Newhall CA

Address: 24516 Valley St Newhall, CA 91321
Bankruptcy Case 2:11-bk-57498-BR Summary: "The bankruptcy record of Gerald Caruthers from Newhall, CA, shows a Chapter 7 case filed in Nov 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2012."
Gerald Caruthers — California

Jaime Casique, Newhall CA

Address: 24732 Newhall Ave Newhall, CA 91321
Bankruptcy Case 2:10-bk-21439-ER Overview: "Newhall, CA resident Jaime Casique's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-06."
Jaime Casique — California

Juan Castaneda, Newhall CA

Address: 24833 Railroad Ave Spc 22 Newhall, CA 91321
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11901-BR: "Juan Castaneda's bankruptcy, initiated in 2013-01-23 and concluded by 05/05/2013 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Castaneda — California

Anthony Polig Castaneda, Newhall CA

Address: 18804 Vista Del Canon Unit H Newhall, CA 91321
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43315-RK: "Anthony Polig Castaneda's Chapter 7 bankruptcy, filed in Newhall, CA in 2012-10-02, led to asset liquidation, with the case closing in January 12, 2013."
Anthony Polig Castaneda — California

Explore Free Bankruptcy Records by State