Santa Clarita, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Santa Clarita.
Last updated on:
April 11, 2025
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
Nicholas Lawrence Langer, Santa Clarita CA
Address: PO Box 802827 Santa Clarita, CA 91380-2827
Brief Overview of Bankruptcy Case 2:16-bk-15353-VZ: "The case of Nicholas Lawrence Langer in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-04-25 and discharged early 2016-07-24, focusing on asset liquidation to repay creditors."
Nicholas Lawrence Langer — California
Gregory Langewisch, Santa Clarita CA
Address: 22900 Oak Ridge Dr Apt 117 Santa Clarita, CA 91350
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22344-RN: "Gregory Langewisch's Chapter 7 bankruptcy, filed in Santa Clarita, CA in March 31, 2010, led to asset liquidation, with the case closing in 2010-07-11."
Gregory Langewisch — California
Jerry Lynn Langham, Santa Clarita CA
Address: 19380 Laroda Ln Santa Clarita, CA 91350
Concise Description of Bankruptcy Case 2:13-bk-31164-RK7: "The bankruptcy record of Jerry Lynn Langham from Santa Clarita, CA, shows a Chapter 7 case filed in 08/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2013."
Jerry Lynn Langham — California
Gregory Laroche, Santa Clarita CA
Address: 22173 Grovepark Dr Santa Clarita, CA 91350
Brief Overview of Bankruptcy Case 2:10-bk-38905-PC: "The bankruptcy record of Gregory Laroche from Santa Clarita, CA, shows a Chapter 7 case filed in 07/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Gregory Laroche — California
Daveda Larson, Santa Clarita CA
Address: 28422 Evergreen Ln Santa Clarita, CA 91390
Concise Description of Bankruptcy Case 2:13-bk-15096-PC7: "Daveda Larson's bankruptcy, initiated in February 27, 2013 and concluded by 05/31/2013 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daveda Larson — California
David R Larson, Santa Clarita CA
Address: 28422 Evergreen Ln Santa Clarita, CA 91390
Bankruptcy Case 2:12-bk-10532-BR Summary: "The case of David R Larson in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in January 2012 and discharged early May 10, 2012, focusing on asset liquidation to repay creditors."
David R Larson — California
James R Lauffer, Santa Clarita CA
Address: 19352 Laroda Ln Santa Clarita, CA 91350
Bankruptcy Case 2:11-bk-37649-SK Summary: "In a Chapter 7 bankruptcy case, James R Lauffer from Santa Clarita, CA, saw their proceedings start in 2011-06-27 and complete by 2011-10-30, involving asset liquidation."
James R Lauffer — California
Robert Lee Lavoie, Santa Clarita CA
Address: 21809 Jeffers Ln Santa Clarita, CA 91350
Bankruptcy Case 2:13-bk-17242-RN Overview: "Robert Lee Lavoie's bankruptcy, initiated in Mar 20, 2013 and concluded by June 2013 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lee Lavoie — California
Michael Laws, Santa Clarita CA
Address: 28451 Nicholas Cir Santa Clarita, CA 91350
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37878-PC: "The case of Michael Laws in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 7, 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Michael Laws — California
Gary Sherman Leach, Santa Clarita CA
Address: 28464 Hidden Hills Dr Santa Clarita, CA 91390
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33300-EC: "Gary Sherman Leach's Chapter 7 bankruptcy, filed in Santa Clarita, CA in May 29, 2011, led to asset liquidation, with the case closing in Oct 1, 2011."
Gary Sherman Leach — California
Edward J Lebel, Santa Clarita CA
Address: 27355 Denoya Dr Santa Clarita, CA 91350
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47058-RN: "Santa Clarita, CA resident Edward J Lebel's 08/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2012."
Edward J Lebel — California
Bradley Leber, Santa Clarita CA
Address: 29021 Bouquet Canyon Rd Spc 314 Santa Clarita, CA 91390
Brief Overview of Bankruptcy Case 2:10-bk-45730-PC: "The case of Bradley Leber in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in August 24, 2010 and discharged early 12.27.2010, focusing on asset liquidation to repay creditors."
Bradley Leber — California
Jessica Lee, Santa Clarita CA
Address: 29224 Black Pine Way Santa Clarita, CA 91390
Bankruptcy Case 2:10-bk-14179-VK Summary: "Santa Clarita, CA resident Jessica Lee's February 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-28."
Jessica Lee — California
Marc Nolan Lee, Santa Clarita CA
Address: 28537 Avocado Pl Santa Clarita, CA 91390
Concise Description of Bankruptcy Case 1:09-bk-23387-GM7: "The bankruptcy filing by Marc Nolan Lee, undertaken in October 9, 2009 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2010-01-19 after liquidating assets."
Marc Nolan Lee — California
Liliana Legge, Santa Clarita CA
Address: 26893 Bouquet Canyon Rd # C329 Santa Clarita, CA 91350
Bankruptcy Case 2:12-bk-14643-BR Summary: "The bankruptcy filing by Liliana Legge, undertaken in 2012-02-09 in Santa Clarita, CA under Chapter 7, concluded with discharge in June 13, 2012 after liquidating assets."
Liliana Legge — California
David William Lepore, Santa Clarita CA
Address: 21109 Altena Dr Santa Clarita, CA 91350-1816
Concise Description of Bankruptcy Case 2:15-bk-26715-BR7: "David William Lepore's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2015-10-30, led to asset liquidation, with the case closing in 2016-01-28."
David William Lepore — California
Raymond Lerma, Santa Clarita CA
Address: 27709 Heywood Dr Santa Clarita, CA 91350
Concise Description of Bankruptcy Case 2:10-bk-10813-VZ7: "In Santa Clarita, CA, Raymond Lerma filed for Chapter 7 bankruptcy in January 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2010."
Raymond Lerma — California
Petrina Lesko, Santa Clarita CA
Address: 21404 Acanthus Way Santa Clarita, CA 91350
Brief Overview of Bankruptcy Case 2:10-bk-17763-SB: "Santa Clarita, CA resident Petrina Lesko's March 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2010."
Petrina Lesko — California
David A Levine, Santa Clarita CA
Address: 22621 Copper Hill Dr Unit 111 Santa Clarita, CA 91350-4216
Bankruptcy Case 14-15422-btb Summary: "In Santa Clarita, CA, David A Levine filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2014."
David A Levine — California
Kendra Nicole Lewis, Santa Clarita CA
Address: 29261 Orion Ln Santa Clarita, CA 91390
Bankruptcy Case 2:11-bk-32610-EC Overview: "In Santa Clarita, CA, Kendra Nicole Lewis filed for Chapter 7 bankruptcy in 05.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2011."
Kendra Nicole Lewis — California
Wessie Tabia Lewis, Santa Clarita CA
Address: 22845 Tamarack Ln Santa Clarita, CA 91390-4167
Concise Description of Bankruptcy Case 14-110317: "The bankruptcy filing by Wessie Tabia Lewis, undertaken in Mar 3, 2014 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2014-06-01 after liquidating assets."
Wessie Tabia Lewis — California
Matilde Leyva, Santa Clarita CA
Address: 26705 Piedros Dr Santa Clarita, CA 91350
Brief Overview of Bankruptcy Case 1:09-bk-24387-GM: "The case of Matilde Leyva in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 10.29.2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Matilde Leyva — California
Patricia Vivian Libes, Santa Clarita CA
Address: 27758 Ron Ridge Dr Santa Clarita, CA 91350
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21683-PC: "The bankruptcy filing by Patricia Vivian Libes, undertaken in 2011-03-18 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Patricia Vivian Libes — California
Molly Lieberman, Santa Clarita CA
Address: 21638 Agajanian Ln Santa Clarita, CA 91350
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22399-KT: "Santa Clarita, CA resident Molly Lieberman's 2009-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2010."
Molly Lieberman — California
John Scott Lin, Santa Clarita CA
Address: 28861 Klamath Ct Santa Clarita, CA 91390
Bankruptcy Case 2:13-bk-23704-PC Overview: "The bankruptcy record of John Scott Lin from Santa Clarita, CA, shows a Chapter 7 case filed in 2013-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2013."
John Scott Lin — California
Thomas D Lindsey, Santa Clarita CA
Address: 21608 Wisterly Ct Santa Clarita, CA 91350
Bankruptcy Case 2:12-bk-27805-BR Summary: "Thomas D Lindsey's Chapter 7 bankruptcy, filed in Santa Clarita, CA in May 21, 2012, led to asset liquidation, with the case closing in 2012-09-23."
Thomas D Lindsey — California
Kim Little, Santa Clarita CA
Address: 20000 Plum Canyon Rd Unit 1521 Santa Clarita, CA 91350
Brief Overview of Bankruptcy Case 2:10-bk-58862-RN: "Santa Clarita, CA resident Kim Little's 2010-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2011."
Kim Little — California
Gerald Lokstadt, Santa Clarita CA
Address: 21637 Farmington Ln Santa Clarita, CA 91350
Concise Description of Bankruptcy Case 2:10-bk-14188-ER7: "The bankruptcy filing by Gerald Lokstadt, undertaken in 02/05/2010 in Santa Clarita, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Gerald Lokstadt — California
Arthur Lomeli, Santa Clarita CA
Address: 27955 Milliken Dr Santa Clarita, CA 91350
Bankruptcy Case 2:13-bk-24250-ER Overview: "Santa Clarita, CA resident Arthur Lomeli's 05.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2013."
Arthur Lomeli — California
Robert Philip Long, Santa Clarita CA
Address: 20308 Tamara Pl Santa Clarita, CA 91350
Concise Description of Bankruptcy Case 2:11-bk-38540-BB7: "In a Chapter 7 bankruptcy case, Robert Philip Long from Santa Clarita, CA, saw his proceedings start in July 2011 and complete by Nov 3, 2011, involving asset liquidation."
Robert Philip Long — California
Steven Long, Santa Clarita CA
Address: 22418 Bridges Ct Santa Clarita, CA 91350
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27499-MT: "In Santa Clarita, CA, Steven Long filed for Chapter 7 bankruptcy in December 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-28."
Steven Long — California
Rozel Lontok, Santa Clarita CA
Address: 19440 Laroda Ln Santa Clarita, CA 91350
Concise Description of Bankruptcy Case 2:11-bk-37287-PC7: "Santa Clarita, CA resident Rozel Lontok's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2011."
Rozel Lontok — California
Wendy Loon, Santa Clarita CA
Address: 9015 Escondido Canyon Rd Santa Clarita, CA 91390
Bankruptcy Case 2:10-bk-34472-PC Overview: "In a Chapter 7 bankruptcy case, Wendy Loon from Santa Clarita, CA, saw her proceedings start in 2010-06-16 and complete by October 2010, involving asset liquidation."
Wendy Loon — California
Joseph Lopez, Santa Clarita CA
Address: 28964 Canyon Oak Pl Santa Clarita, CA 91390
Bankruptcy Case 1:09-bk-24870-KT Summary: "The bankruptcy filing by Joseph Lopez, undertaken in Nov 6, 2009 in Santa Clarita, CA under Chapter 7, concluded with discharge in 02/16/2010 after liquidating assets."
Joseph Lopez — California
Jane A Lopez, Santa Clarita CA
Address: 23741 Valle Del Oro Unit 201 Santa Clarita, CA 91321-4653
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33152-WB: "Santa Clarita, CA resident Jane A Lopez's 2014-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2015."
Jane A Lopez — California
Nicole Pilar Lopez, Santa Clarita CA
Address: 25531 Cornwall Pl Santa Clarita, CA 91350
Bankruptcy Case 2:12-bk-52216-RK Summary: "Nicole Pilar Lopez's bankruptcy, initiated in December 2012 and concluded by 04/12/2013 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Pilar Lopez — California
Joaquin Lopez, Santa Clarita CA
Address: 20000 Plum Canyon Rd Unit 214 Santa Clarita, CA 91350
Concise Description of Bankruptcy Case 1:13-bk-10225-VK7: "The bankruptcy record of Joaquin Lopez from Santa Clarita, CA, shows a Chapter 7 case filed in 01/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2013."
Joaquin Lopez — California
Evelyn Lorincz, Santa Clarita CA
Address: 27816 Ron Ridge Dr Santa Clarita, CA 91350
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23357-RN: "Santa Clarita, CA resident Evelyn Lorincz's 04/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Evelyn Lorincz — California
Scott Lowzik, Santa Clarita CA
Address: 21937 Peppercorn Dr Santa Clarita, CA 91350
Brief Overview of Bankruptcy Case 2:10-bk-49297-BR: "Scott Lowzik's bankruptcy, initiated in September 15, 2010 and concluded by January 18, 2011 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Lowzik — California
Imelda Lozano, Santa Clarita CA
Address: 22522 Paseo Terraza Santa Clarita, CA 91350
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35523-ER: "In Santa Clarita, CA, Imelda Lozano filed for Chapter 7 bankruptcy in 10/20/2013. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2014."
Imelda Lozano — California
Elaine Clementine Lucarelli, Santa Clarita CA
Address: 26705 Bouquet Canyon Rd Apt 273 Santa Clarita, CA 91350
Concise Description of Bankruptcy Case 2:12-bk-15784-BB7: "Santa Clarita, CA resident Elaine Clementine Lucarelli's Feb 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-21."
Elaine Clementine Lucarelli — California
Sheri Marie Ludwig, Santa Clarita CA
Address: 29270 Orion Ln Santa Clarita, CA 91390-5773
Brief Overview of Bankruptcy Case 1:09-bk-22293-MT: "Sheri Marie Ludwig's Chapter 13 bankruptcy in Santa Clarita, CA started in Sep 18, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 23, 2014."
Sheri Marie Ludwig — California
Gregory Allen Ludwig, Santa Clarita CA
Address: 29270 Orion Ln Santa Clarita, CA 91390-5773
Brief Overview of Bankruptcy Case 1:09-bk-22293-MT: "In their Chapter 13 bankruptcy case filed in Sep 18, 2009, Santa Clarita, CA's Gregory Allen Ludwig agreed to a debt repayment plan, which was successfully completed by December 2014."
Gregory Allen Ludwig — California
Fernando Luevano, Santa Clarita CA
Address: 26633 Berino Dr Santa Clarita, CA 91350
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13187-AA: "Santa Clarita, CA resident Fernando Luevano's April 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2012."
Fernando Luevano — California
Pamela Luly, Santa Clarita CA
Address: PO Box 803192 Santa Clarita, CA 91380
Brief Overview of Bankruptcy Case 2:12-bk-34706-BB: "The case of Pamela Luly in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 18, 2012 and discharged early 11.20.2012, focusing on asset liquidation to repay creditors."
Pamela Luly — California
Cresencia Andongo Macapagal, Santa Clarita CA
Address: 28552 Ives Ct Santa Clarita, CA 91350
Brief Overview of Bankruptcy Case 2:11-bk-16839-BR: "The bankruptcy filing by Cresencia Andongo Macapagal, undertaken in 02/17/2011 in Santa Clarita, CA under Chapter 7, concluded with discharge in June 22, 2011 after liquidating assets."
Cresencia Andongo Macapagal — California
Gregory Macdonald, Santa Clarita CA
Address: 28151 Seco Canyon Rd Unit 60 Santa Clarita, CA 91390
Concise Description of Bankruptcy Case 2:10-bk-54505-PC7: "Santa Clarita, CA resident Gregory Macdonald's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2011."
Gregory Macdonald — California
Eduardo Macias, Santa Clarita CA
Address: PO Box 800478 Santa Clarita, CA 91380
Concise Description of Bankruptcy Case 2:12-bk-51783-PC7: "Eduardo Macias's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 12/23/2012, led to asset liquidation, with the case closing in 04/04/2013."
Eduardo Macias — California
Benedict Madriaga, Santa Clarita CA
Address: 27773 Barrett Dr Santa Clarita, CA 91350
Bankruptcy Case 2:12-bk-46964-TD Summary: "In Santa Clarita, CA, Benedict Madriaga filed for Chapter 7 bankruptcy in 11.02.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2013."
Benedict Madriaga — California
Peter Maivia, Santa Clarita CA
Address: 22545 Fenwall Dr Santa Clarita, CA 91350
Concise Description of Bankruptcy Case 2:10-bk-36980-BR7: "In a Chapter 7 bankruptcy case, Peter Maivia from Santa Clarita, CA, saw his proceedings start in July 2010 and complete by 2010-11-03, involving asset liquidation."
Peter Maivia — California
Kimberly Brown Makertichian, Santa Clarita CA
Address: 27943 Seco Canyon Rd # 212 Santa Clarita, CA 91350-3872
Brief Overview of Bankruptcy Case 2:15-bk-14172-TD: "The bankruptcy filing by Kimberly Brown Makertichian, undertaken in March 2015 in Santa Clarita, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Kimberly Brown Makertichian — California
Paresh Makwana, Santa Clarita CA
Address: 29176 Valley Oak Pl Santa Clarita, CA 91390
Concise Description of Bankruptcy Case 2:11-bk-42933-BR7: "Santa Clarita, CA resident Paresh Makwana's 2011-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-05."
Paresh Makwana — California
Marc Maldonado, Santa Clarita CA
Address: 28550 Curtis Alan Pl Santa Clarita, CA 91350
Bankruptcy Case 2:10-bk-49152-BB Overview: "In a Chapter 7 bankruptcy case, Marc Maldonado from Santa Clarita, CA, saw his proceedings start in September 14, 2010 and complete by 2011-01-17, involving asset liquidation."
Marc Maldonado — California
Jose Maldonado, Santa Clarita CA
Address: 28670 Silverking Trl Santa Clarita, CA 91390
Brief Overview of Bankruptcy Case 2:10-bk-46163-PC: "The bankruptcy filing by Jose Maldonado, undertaken in 2010-08-26 in Santa Clarita, CA under Chapter 7, concluded with discharge in December 29, 2010 after liquidating assets."
Jose Maldonado — California
Carlos Maleville, Santa Clarita CA
Address: 28931 Canyon Oak Pl Santa Clarita, CA 91390
Bankruptcy Case 2:11-bk-48712-BR Summary: "In a Chapter 7 bankruptcy case, Carlos Maleville from Santa Clarita, CA, saw their proceedings start in 09/13/2011 and complete by January 2012, involving asset liquidation."
Carlos Maleville — California
William H Mann, Santa Clarita CA
Address: 22236 Celestial Ln Santa Clarita, CA 91390
Bankruptcy Case 2:11-bk-25999-TD Summary: "The bankruptcy filing by William H Mann, undertaken in April 13, 2011 in Santa Clarita, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
William H Mann — California
Heather Dawn Manskar, Santa Clarita CA
Address: 22818 Aspen Ct Santa Clarita, CA 91390-4144
Bankruptcy Case 2:14-bk-27523-ER Overview: "Heather Dawn Manskar's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2014-09-15, led to asset liquidation, with the case closing in 12/29/2014."
Heather Dawn Manskar — California
Mark Addison Manskar, Santa Clarita CA
Address: 22818 Aspen Ct Santa Clarita, CA 91390-4144
Brief Overview of Bankruptcy Case 2:14-bk-27523-ER: "The bankruptcy record of Mark Addison Manskar from Santa Clarita, CA, shows a Chapter 7 case filed in 09/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2014."
Mark Addison Manskar — California
Jessica Monica Mantovani, Santa Clarita CA
Address: 22935 Banyan Pl Unit 279 Santa Clarita, CA 91390-4265
Concise Description of Bankruptcy Case 2:15-bk-18262-TD7: "The case of Jessica Monica Mantovani in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early 08.20.2015, focusing on asset liquidation to repay creditors."
Jessica Monica Mantovani — California
Pierluigi Enrico Mantovani, Santa Clarita CA
Address: 22935 Banyan Pl Unit 279 Santa Clarita, CA 91390-4265
Concise Description of Bankruptcy Case 2:15-bk-18262-TD7: "Pierluigi Enrico Mantovani's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2015-05-22, led to asset liquidation, with the case closing in 2015-08-20."
Pierluigi Enrico Mantovani — California
Jorge Alberto Marin, Santa Clarita CA
Address: 28229 Maitland Ln Santa Clarita, CA 91350
Concise Description of Bankruptcy Case 2:11-bk-21672-RN7: "The bankruptcy filing by Jorge Alberto Marin, undertaken in March 2011 in Santa Clarita, CA under Chapter 7, concluded with discharge in 07/21/2011 after liquidating assets."
Jorge Alberto Marin — California
Stevan Marincic, Santa Clarita CA
Address: 22632 La Rochelle Dr Santa Clarita, CA 91350
Brief Overview of Bankruptcy Case 2:13-bk-13459-TD: "In Santa Clarita, CA, Stevan Marincic filed for Chapter 7 bankruptcy in February 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2013."
Stevan Marincic — California
Michael Thomas Marino, Santa Clarita CA
Address: 22146 Altair Ln Santa Clarita, CA 91390
Bankruptcy Case 2:11-bk-15011-VZ Summary: "Michael Thomas Marino's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 02.04.2011, led to asset liquidation, with the case closing in 2011-06-09."
Michael Thomas Marino — California
Dorothy Markoff, Santa Clarita CA
Address: 16054 Calle Hermosa Santa Clarita, CA 91390
Bankruptcy Case 2:10-bk-58112-PC Summary: "Santa Clarita, CA resident Dorothy Markoff's November 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Dorothy Markoff — California
Everett Marks, Santa Clarita CA
Address: 32803 Agua Dulce Canyon Rd Santa Clarita, CA 91390
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32504-BB: "In a Chapter 7 bankruptcy case, Everett Marks from Santa Clarita, CA, saw his proceedings start in June 3, 2010 and complete by 2010-10-06, involving asset liquidation."
Everett Marks — California
Ronen F Marome, Santa Clarita CA
Address: 28488 Rodgers Dr Santa Clarita, CA 91350
Bankruptcy Case 2:11-bk-46364-RN Overview: "In Santa Clarita, CA, Ronen F Marome filed for Chapter 7 bankruptcy in 2011-08-26. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2011."
Ronen F Marome — California
Nicole Renee Marrone, Santa Clarita CA
Address: 19319 Opal Ln Santa Clarita, CA 91350
Concise Description of Bankruptcy Case 2:11-bk-58821-RK7: "Santa Clarita, CA resident Nicole Renee Marrone's 11.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-02."
Nicole Renee Marrone — California
Eric Richard Marshall, Santa Clarita CA
Address: 17612 Harris Way Apt 103 Santa Clarita, CA 91387
Brief Overview of Bankruptcy Case 2:13-bk-31785-ER: "The bankruptcy record of Eric Richard Marshall from Santa Clarita, CA, shows a Chapter 7 case filed in Aug 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2013."
Eric Richard Marshall — California
Richard Jay Marshall, Santa Clarita CA
Address: 13560 Sego Rd Santa Clarita, CA 91390
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25409-ER: "In Santa Clarita, CA, Richard Jay Marshall filed for Chapter 7 bankruptcy in 04/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-11."
Richard Jay Marshall — California
Angel Soto Martin, Santa Clarita CA
Address: PO Box 802911 Santa Clarita, CA 91380-2911
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15829-DS: "Angel Soto Martin's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 05/02/2016, led to asset liquidation, with the case closing in 07.31.2016."
Angel Soto Martin — California
Gary Christopher Mason, Santa Clarita CA
Address: 22669 Mason Ct Santa Clarita, CA 91350-1353
Concise Description of Bankruptcy Case 2:16-bk-15232-ER7: "The bankruptcy record of Gary Christopher Mason from Santa Clarita, CA, shows a Chapter 7 case filed in April 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2016."
Gary Christopher Mason — California
Terence Donald Mason, Santa Clarita CA
Address: 20421 Gaspher Ct Santa Clarita, CA 91350
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46265-SK: "The bankruptcy record of Terence Donald Mason from Santa Clarita, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2011."
Terence Donald Mason — California
Mitchell James Masoner, Santa Clarita CA
Address: 28557 Rock Canyon Dr Santa Clarita, CA 91390
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46341-RK: "The bankruptcy filing by Mitchell James Masoner, undertaken in Oct 30, 2012 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2013-02-09 after liquidating assets."
Mitchell James Masoner — California
Carmen Rheanan Matsushita, Santa Clarita CA
Address: 22539 Brightwood Pl Santa Clarita, CA 91350-5715
Bankruptcy Case 2:14-bk-13534-DS Overview: "In Santa Clarita, CA, Carmen Rheanan Matsushita filed for Chapter 7 bankruptcy in 02/26/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2014."
Carmen Rheanan Matsushita — California
Jason Matwiczak, Santa Clarita CA
Address: 21628 Rose Lee Ct Santa Clarita, CA 91350
Concise Description of Bankruptcy Case 2:10-bk-12515-SB7: "Jason Matwiczak's bankruptcy, initiated in Jan 25, 2010 and concluded by 05.07.2010 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Matwiczak — California
Christa Lynn Mautino, Santa Clarita CA
Address: 28264 Guilford Ln Santa Clarita, CA 91350
Brief Overview of Bankruptcy Case 2:12-bk-51353-BB: "The bankruptcy filing by Christa Lynn Mautino, undertaken in December 2012 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2013-03-31 after liquidating assets."
Christa Lynn Mautino — California
Fidaleah Mayelian, Santa Clarita CA
Address: 27519 Alta Knoll Dr Santa Clarita, CA 91350
Bankruptcy Case 2:10-bk-52072-PC Overview: "Fidaleah Mayelian's bankruptcy, initiated in September 30, 2010 and concluded by 02/02/2011 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fidaleah Mayelian — California
Monica Marie Mccauley, Santa Clarita CA
Address: 19004 Wellhaven St Santa Clarita, CA 91351
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33532-PC: "Monica Marie Mccauley's bankruptcy, initiated in 09.23.2013 and concluded by Jan 3, 2014 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Marie Mccauley — California
Theresa Ann Mccone, Santa Clarita CA
Address: 27250 Elias Ave Santa Clarita, CA 91350
Bankruptcy Case 2:11-bk-18532-BB Overview: "In Santa Clarita, CA, Theresa Ann Mccone filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2011."
Theresa Ann Mccone — California
David Brian Mcconnell, Santa Clarita CA
Address: 26035 Bouquet Canyon Rd Apt 155 Santa Clarita, CA 91350-2513
Brief Overview of Bankruptcy Case 2:16-bk-16099-RK: "The bankruptcy record of David Brian Mcconnell from Santa Clarita, CA, shows a Chapter 7 case filed in May 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-07."
David Brian Mcconnell — California
Jocee Mccullough, Santa Clarita CA
Address: 28321 Seco Canyon Rd Unit 356 Santa Clarita, CA 91390
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29011-ER: "Jocee Mccullough's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2011-04-30, led to asset liquidation, with the case closing in 2011-08-15."
Jocee Mccullough — California
Robyn Anne Mccusker, Santa Clarita CA
Address: 29021 Bouquet Canyon Rd Spc 333 Santa Clarita, CA 91390
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31885-SK: "The case of Robyn Anne Mccusker in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-20 and discharged early Sep 22, 2011, focusing on asset liquidation to repay creditors."
Robyn Anne Mccusker — California
Sandra Lee Mcgee, Santa Clarita CA
Address: PO Box 803381 Santa Clarita, CA 91380
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36659-RK: "In a Chapter 7 bankruptcy case, Sandra Lee Mcgee from Santa Clarita, CA, saw her proceedings start in 11.04.2013 and complete by February 2014, involving asset liquidation."
Sandra Lee Mcgee — California
Bevin Mcgill, Santa Clarita CA
Address: 29021 Bouquet Canyon Rd Spc 219 Santa Clarita, CA 91390-3130
Bankruptcy Case 2:15-bk-23416-BR Summary: "Bevin Mcgill's bankruptcy, initiated in Aug 26, 2015 and concluded by 12/07/2015 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bevin Mcgill — California
Courtney Mcginness, Santa Clarita CA
Address: 21551 Hibiscus Ct Santa Clarita, CA 91350
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41989-BB: "Courtney Mcginness's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2011-07-27, led to asset liquidation, with the case closing in 11/29/2011."
Courtney Mcginness — California
Mcadams Kathleen A Mcgraw, Santa Clarita CA
Address: 22426 Abordo Dr Santa Clarita, CA 91350-1540
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24488-DS: "Mcadams Kathleen A Mcgraw's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2014-07-30, led to asset liquidation, with the case closing in November 17, 2014."
Mcadams Kathleen A Mcgraw — California
David Michael Mcgraw, Santa Clarita CA
Address: 26893 Bouquet Canyon Rd # C174 Santa Clarita, CA 91350
Brief Overview of Bankruptcy Case 2:11-bk-29180-BR: "The bankruptcy filing by David Michael Mcgraw, undertaken in May 2011 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2011-09-04 after liquidating assets."
David Michael Mcgraw — California
Arthur E Mchugh, Santa Clarita CA
Address: 21641 Glen Canyon Pl Santa Clarita, CA 91390
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29032-BB: "Arthur E Mchugh's Chapter 7 bankruptcy, filed in Santa Clarita, CA in April 30, 2011, led to asset liquidation, with the case closing in 2011-08-15."
Arthur E Mchugh — California
Derrick Ray Mckaughan, Santa Clarita CA
Address: PO Box 800069 Santa Clarita, CA 91380
Concise Description of Bankruptcy Case 2:11-bk-37040-SK7: "The bankruptcy record of Derrick Ray Mckaughan from Santa Clarita, CA, shows a Chapter 7 case filed in 06.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2011."
Derrick Ray Mckaughan — California
Jacqueline Mcknelly, Santa Clarita CA
Address: 22207 Birmingham Pl Santa Clarita, CA 91350
Brief Overview of Bankruptcy Case 2:10-bk-38838-VZ: "The bankruptcy filing by Jacqueline Mcknelly, undertaken in July 14, 2010 in Santa Clarita, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Jacqueline Mcknelly — California
Sarah Mcknight, Santa Clarita CA
Address: 28915 Dune Ln Apt 103 Santa Clarita, CA 91387-2102
Concise Description of Bankruptcy Case 15-523807: "In a Chapter 7 bankruptcy case, Sarah Mcknight from Santa Clarita, CA, saw her proceedings start in July 20, 2015 and complete by 2015-10-18, involving asset liquidation."
Sarah Mcknight — California
Brian Logan Mcleod, Santa Clarita CA
Address: 22457 Tula Dr Santa Clarita, CA 91350
Brief Overview of Bankruptcy Case 2:11-bk-15837-PC: "The bankruptcy filing by Brian Logan Mcleod, undertaken in 2011-02-11 in Santa Clarita, CA under Chapter 7, concluded with discharge in 06/16/2011 after liquidating assets."
Brian Logan Mcleod — California
Jr Jeffrey Mcparland, Santa Clarita CA
Address: 21803 Chisholm Pl Santa Clarita, CA 91390
Brief Overview of Bankruptcy Case 2:10-bk-37563-BB: "The bankruptcy record of Jr Jeffrey Mcparland from Santa Clarita, CA, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2010."
Jr Jeffrey Mcparland — California
Thomas Stephen Meagher, Santa Clarita CA
Address: 26035 Bouquet Canyon Rd Apt 128 Santa Clarita, CA 91350-2536
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16341-BR: "Santa Clarita, CA resident Thomas Stephen Meagher's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2015."
Thomas Stephen Meagher — California
Enrique Cruz Medina, Santa Clarita CA
Address: 26087 Bouquet Canyon Rd Apt 202 Santa Clarita, CA 91350
Bankruptcy Case 2:11-bk-30061-BR Summary: "The bankruptcy filing by Enrique Cruz Medina, undertaken in 05.07.2011 in Santa Clarita, CA under Chapter 7, concluded with discharge in September 9, 2011 after liquidating assets."
Enrique Cruz Medina — California
Quintero Victor Manuel Medina, Santa Clarita CA
Address: 27931 Tenda Dr Santa Clarita, CA 91351
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39168-BR: "Santa Clarita, CA resident Quintero Victor Manuel Medina's 2013-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2014."
Quintero Victor Manuel Medina — California
Jose Medina, Santa Clarita CA
Address: 28585 Horseshoe Cir Santa Clarita, CA 91390
Bankruptcy Case 1:09-bk-26304-MT Overview: "In Santa Clarita, CA, Jose Medina filed for Chapter 7 bankruptcy in December 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jose Medina — California
Jason Meilleur, Santa Clarita CA
Address: 27623 Caraway Ln Santa Clarita, CA 91350
Bankruptcy Case 2:10-bk-16637-BB Overview: "In a Chapter 7 bankruptcy case, Jason Meilleur from Santa Clarita, CA, saw their proceedings start in Feb 24, 2010 and complete by 2010-06-11, involving asset liquidation."
Jason Meilleur — California
Gustavo A Mejia, Santa Clarita CA
Address: 29012 Discovery Ridge Dr Santa Clarita, CA 91390
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28529-RN: "The case of Gustavo A Mejia in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-05-25 and discharged early 08.27.2012, focusing on asset liquidation to repay creditors."
Gustavo A Mejia — California
Carlos Rene Melara, Santa Clarita CA
Address: 28036 Robin Ave Santa Clarita, CA 91350
Bankruptcy Case 2:13-bk-23892-RK Summary: "Carlos Rene Melara's bankruptcy, initiated in 2013-05-27 and concluded by September 2013 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Rene Melara — California
Explore Free Bankruptcy Records by State