Website Logo

Santa Clarita, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Santa Clarita.

Last updated on: April 11, 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

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