personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Castaic, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Lisa Aaron, California

Address: 27963 Glade Ct Castaic, CA 91384-3717

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23547-RK: "The case of Lisa Aaron in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Aaron — California, 2:15-bk-23547-RK


ᐅ David Aaron, California

Address: 27963 Glade Ct Castaic, CA 91384-3717

Bankruptcy Case 2:15-bk-23547-RK Summary: "David Aaron's Chapter 7 bankruptcy, filed in Castaic, CA in 08/28/2015, led to asset liquidation, with the case closing in December 7, 2015."
David Aaron — California, 2:15-bk-23547-RK


ᐅ Christopher James Abbatoye, California

Address: 31625 Cherry Dr Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:11-bk-58503-BR: "In a Chapter 7 bankruptcy case, Christopher James Abbatoye from Castaic, CA, saw their proceedings start in 2011-11-28 and complete by April 2012, involving asset liquidation."
Christopher James Abbatoye — California, 2:11-bk-58503-BR


ᐅ Raul Acosta, California

Address: 28549 Victoria Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:13-bk-15981-RN: "In a Chapter 7 bankruptcy case, Raul Acosta from Castaic, CA, saw his proceedings start in 2013-03-08 and complete by 06.10.2013, involving asset liquidation."
Raul Acosta — California, 2:13-bk-15981-RN


ᐅ Barbara Adams, California

Address: 31915 Gelding Rd Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29209-PC: "The bankruptcy record of Barbara Adams from Castaic, CA, shows a Chapter 7 case filed in 05/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
Barbara Adams — California, 2:10-bk-29209-PC


ᐅ Nancy Adwani, California

Address: 28342 Millbrook Pl Castaic, CA 91384

Brief Overview of Bankruptcy Case 1:09-bk-23865-KT: "Nancy Adwani's bankruptcy, initiated in 10/20/2009 and concluded by 01/30/2010 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Adwani — California, 1:09-bk-23865-KT


ᐅ Elizabeth Ann Aguirre, California

Address: 30635 Elvira Rd Castaic, CA 91384

Bankruptcy Case 2:11-bk-30264-BR Summary: "The bankruptcy record of Elizabeth Ann Aguirre from Castaic, CA, shows a Chapter 7 case filed in 2011-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2011."
Elizabeth Ann Aguirre — California, 2:11-bk-30264-BR


ᐅ Roberto Alcaraz, California

Address: 28644 Chiquito Canyon Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-18827-BB: "Roberto Alcaraz's Chapter 7 bankruptcy, filed in Castaic, CA in March 10, 2010, led to asset liquidation, with the case closing in Jun 20, 2010."
Roberto Alcaraz — California, 2:10-bk-18827-BB


ᐅ Mark Roy Allan, California

Address: 29938 Bancroft Pl Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61819-BB: "Castaic, CA resident Mark Roy Allan's Dec 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Mark Roy Allan — California, 2:11-bk-61819-BB


ᐅ Peregrina Zarcal Almeda, California

Address: 28563 Gibraltar Ln Castaic, CA 91384-3826

Bankruptcy Case 2:14-bk-28622-TD Overview: "The bankruptcy filing by Peregrina Zarcal Almeda, undertaken in September 30, 2014 in Castaic, CA under Chapter 7, concluded with discharge in 12.29.2014 after liquidating assets."
Peregrina Zarcal Almeda — California, 2:14-bk-28622-TD


ᐅ Jesus Altamirano, California

Address: 27601 Agate Way Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-17147-BB7: "Castaic, CA resident Jesus Altamirano's 02.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2011."
Jesus Altamirano — California, 2:11-bk-17147-BB


ᐅ Jack Alvino, California

Address: 30219 June Rose Ct Castaic, CA 91384

Concise Description of Bankruptcy Case 1:09-bk-25907-GM7: "Jack Alvino's Chapter 7 bankruptcy, filed in Castaic, CA in 11/25/2009, led to asset liquidation, with the case closing in March 2010."
Jack Alvino — California, 1:09-bk-25907-GM


ᐅ Deborah Anderson, California

Address: 31968 Emerald Ln Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-11483-VZ: "In Castaic, CA, Deborah Anderson filed for Chapter 7 bankruptcy in Jan 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2010."
Deborah Anderson — California, 2:10-bk-11483-VZ


ᐅ Bernadine Debral Anderson, California

Address: 30363 Cedar Oak Ln Castaic, CA 91384

Bankruptcy Case 1:09-bk-23554-GM Summary: "Castaic, CA resident Bernadine Debral Anderson's 10/14/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Bernadine Debral Anderson — California, 1:09-bk-23554-GM


ᐅ Jerry Joseph Andries, California

Address: 30018 Medford Pl Castaic, CA 91384-4565

Bankruptcy Case 2:14-bk-27157-RN Overview: "In Castaic, CA, Jerry Joseph Andries filed for Chapter 7 bankruptcy in Sep 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2014."
Jerry Joseph Andries — California, 2:14-bk-27157-RN


ᐅ Anthony Craig Angelastro, California

Address: 30038 Marvin Ave Castaic, CA 91384

Bankruptcy Case 2:11-bk-35808-BR Summary: "Anthony Craig Angelastro's bankruptcy, initiated in June 2011 and concluded by October 18, 2011 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Craig Angelastro — California, 2:11-bk-35808-BR


ᐅ Jose Anguiano, California

Address: 29654 Silver St Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-54301-RN: "Jose Anguiano's bankruptcy, initiated in 10/15/2010 and concluded by February 17, 2011 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Anguiano — California, 2:10-bk-54301-RN


ᐅ Sheri Aparicio, California

Address: 31657 Ridge Route Rd Apt 105G Castaic, CA 91384

Brief Overview of Bankruptcy Case 1:09-bk-25184-KT: "The bankruptcy record of Sheri Aparicio from Castaic, CA, shows a Chapter 7 case filed in November 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2010."
Sheri Aparicio — California, 1:09-bk-25184-KT


ᐅ Michael Anthony Arditto, California

Address: 31962 Emerald Ln Castaic, CA 91384-3101

Bankruptcy Case 2:15-bk-24915-BB Overview: "Castaic, CA resident Michael Anthony Arditto's 09/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-11."
Michael Anthony Arditto — California, 2:15-bk-24915-BB


ᐅ Wilbert Joseph Arellano, California

Address: 27305 Live Oak Rd # 420 Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-27608-TD7: "The case of Wilbert Joseph Arellano in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilbert Joseph Arellano — California, 2:11-bk-27608-TD


ᐅ Julian Dearo Arevalo, California

Address: 27701 Morning Glory Pl Castaic, CA 91384

Bankruptcy Case 2:12-bk-20289-TD Summary: "Castaic, CA resident Julian Dearo Arevalo's 03.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2012."
Julian Dearo Arevalo — California, 2:12-bk-20289-TD


ᐅ Norma J Armstrong, California

Address: 27305 Live Oak Rd # A404 Castaic, CA 91384-4520

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33663-SK: "The case of Norma J Armstrong in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma J Armstrong — California, 2:14-bk-33663-SK


ᐅ Ninette Arnold, California

Address: 31053 Hasley Canyon Rd Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-21614-BR7: "The bankruptcy filing by Ninette Arnold, undertaken in 03/18/2011 in Castaic, CA under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Ninette Arnold — California, 2:11-bk-21614-BR


ᐅ John Richard Ashker, California

Address: PO Box 154 Castaic, CA 91310

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28539-BB: "The bankruptcy record of John Richard Ashker from Castaic, CA, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2012."
John Richard Ashker — California, 2:12-bk-28539-BB


ᐅ Dirk Errol Aubry, California

Address: 30311 Marigold Cir Castaic, CA 91384

Bankruptcy Case 2:11-bk-24792-BB Overview: "Dirk Errol Aubry's bankruptcy, initiated in 2011-04-05 and concluded by 2011-08-08 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dirk Errol Aubry — California, 2:11-bk-24792-BB


ᐅ Hamlet Ayvazian, California

Address: 28139 Alton Way Castaic, CA 91384

Bankruptcy Case 2:10-bk-48397-BB Summary: "In Castaic, CA, Hamlet Ayvazian filed for Chapter 7 bankruptcy in September 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2011."
Hamlet Ayvazian — California, 2:10-bk-48397-BB


ᐅ Deborah Corrina Badger, California

Address: 27255 Onyx Lane Castaic, CA 91384

Concise Description of Bankruptcy Case 2:14-bk-24714-BR7: "Deborah Corrina Badger's Chapter 7 bankruptcy, filed in Castaic, CA in 07.31.2014, led to asset liquidation, with the case closing in 11/17/2014."
Deborah Corrina Badger — California, 2:14-bk-24714-BR


ᐅ Jennifer B Ballesteros, California

Address: 29830 Pinecone Pl Castaic, CA 91384-3570

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10217-TD: "Jennifer B Ballesteros's Chapter 7 bankruptcy, filed in Castaic, CA in January 2014, led to asset liquidation, with the case closing in Apr 28, 2014."
Jennifer B Ballesteros — California, 2:14-bk-10217-TD


ᐅ Raul S Ballesteros, California

Address: 29830 Pinecone Pl Castaic, CA 91384-3570

Brief Overview of Bankruptcy Case 2:14-bk-10217-TD: "Castaic, CA resident Raul S Ballesteros's 01.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2014."
Raul S Ballesteros — California, 2:14-bk-10217-TD


ᐅ Alfredo Datugan Banaga, California

Address: 31438 Arena Dr Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:11-bk-37353-BB: "The bankruptcy record of Alfredo Datugan Banaga from Castaic, CA, shows a Chapter 7 case filed in 2011-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-27."
Alfredo Datugan Banaga — California, 2:11-bk-37353-BB


ᐅ David Kyu Bang, California

Address: 30172 Loudon Ct Castaic, CA 91384

Bankruptcy Case 2:12-bk-28822-RN Overview: "In Castaic, CA, David Kyu Bang filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-01."
David Kyu Bang — California, 2:12-bk-28822-RN


ᐅ Joanna Barajas, California

Address: 28220 Alton Way Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25929-MT: "The bankruptcy record of Joanna Barajas from Castaic, CA, shows a Chapter 7 case filed in 2009-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2010."
Joanna Barajas — California, 1:09-bk-25929-MT


ᐅ Evangelina Barragan, California

Address: 27544 Violin Canyon Rd Apt 203 Castaic, CA 91384

Concise Description of Bankruptcy Case 2:10-bk-38884-BR7: "In Castaic, CA, Evangelina Barragan filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-16."
Evangelina Barragan — California, 2:10-bk-38884-BR


ᐅ Charles Barron, California

Address: 32295 Big Oak Ln Castaic, CA 91384

Bankruptcy Case 2:10-bk-35802-RN Summary: "The bankruptcy record of Charles Barron from Castaic, CA, shows a Chapter 7 case filed in 06/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2010."
Charles Barron — California, 2:10-bk-35802-RN


ᐅ Monica Barry, California

Address: 32041 Quartz Ln Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63223-BR: "Monica Barry's Chapter 7 bankruptcy, filed in Castaic, CA in 2010-12-14, led to asset liquidation, with the case closing in April 2011."
Monica Barry — California, 2:10-bk-63223-BR


ᐅ Barbara R Barry, California

Address: 30000 Hasley Canyon Rd Castaic, CA 91384

Bankruptcy Case 2:12-bk-21386-TD Overview: "In a Chapter 7 bankruptcy case, Barbara R Barry from Castaic, CA, saw her proceedings start in 03.30.2012 and complete by 2012-08-02, involving asset liquidation."
Barbara R Barry — California, 2:12-bk-21386-TD


ᐅ Ismael Basulto, California

Address: 27849 Pine Crest Pl Castaic, CA 91384

Bankruptcy Case 2:11-bk-13240-BB Summary: "In Castaic, CA, Ismael Basulto filed for Chapter 7 bankruptcy in 01.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-30."
Ismael Basulto — California, 2:11-bk-13240-BB


ᐅ Gonzalo Becerra, California

Address: 29749 Cambridge Ave Castaic, CA 91384

Concise Description of Bankruptcy Case 2:12-bk-46386-RK7: "Gonzalo Becerra's Chapter 7 bankruptcy, filed in Castaic, CA in October 2012, led to asset liquidation, with the case closing in 2013-02-09."
Gonzalo Becerra — California, 2:12-bk-46386-RK


ᐅ Tanna Becerra, California

Address: 30000 Hasley Canyon Rd Spc 97 Castaic, CA 91384

Bankruptcy Case 2:10-bk-19502-SB Overview: "The bankruptcy record of Tanna Becerra from Castaic, CA, shows a Chapter 7 case filed in 2010-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2010."
Tanna Becerra — California, 2:10-bk-19502-SB


ᐅ Antonio Becerril, California

Address: 30000 Hasley Canyon Rd Spc 66 Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-11429-BB7: "In a Chapter 7 bankruptcy case, Antonio Becerril from Castaic, CA, saw their proceedings start in Jan 11, 2011 and complete by May 2011, involving asset liquidation."
Antonio Becerril — California, 2:11-bk-11429-BB


ᐅ Elvira Belen, California

Address: 28217 Bryce Dr Castaic, CA 91384

Bankruptcy Case 2:10-bk-14901-BB Summary: "The case of Elvira Belen in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvira Belen — California, 2:10-bk-14901-BB


ᐅ German A Benitez, California

Address: 29965 Crawford Pl Castaic, CA 91384

Concise Description of Bankruptcy Case 2:13-bk-15460-ER7: "German A Benitez's bankruptcy, initiated in 2013-03-01 and concluded by 2013-06-03 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
German A Benitez — California, 2:13-bk-15460-ER


ᐅ Jr Vladimir Bilik, California

Address: 32028 Cypress Way Castaic, CA 91384

Concise Description of Bankruptcy Case 2:12-bk-51854-BR7: "Jr Vladimir Bilik's Chapter 7 bankruptcy, filed in Castaic, CA in Dec 25, 2012, led to asset liquidation, with the case closing in Apr 6, 2013."
Jr Vladimir Bilik — California, 2:12-bk-51854-BR


ᐅ Anthony M Billman, California

Address: 27716 Stowe Ln Castaic, CA 91384

Bankruptcy Case 2:13-bk-24343-TD Overview: "The bankruptcy record of Anthony M Billman from Castaic, CA, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Anthony M Billman — California, 2:13-bk-24343-TD


ᐅ Turhan Binns, California

Address: 28235 Alton Way Castaic, CA 91384

Bankruptcy Case 2:10-bk-58140-PC Overview: "Turhan Binns's bankruptcy, initiated in 2010-11-09 and concluded by 03/14/2011 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Turhan Binns — California, 2:10-bk-58140-PC


ᐅ Sr Joe Blandford, California

Address: 27708 Wilderness Pl Castaic, CA 91384

Bankruptcy Case 2:10-bk-20280-ER Summary: "In Castaic, CA, Sr Joe Blandford filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2010."
Sr Joe Blandford — California, 2:10-bk-20280-ER


ᐅ Norman Boghigian, California

Address: 30158 Galbreth Ct Castaic, CA 91384-4547

Concise Description of Bankruptcy Case 2:15-bk-21003-BB7: "The bankruptcy filing by Norman Boghigian, undertaken in July 2015 in Castaic, CA under Chapter 7, concluded with discharge in Oct 9, 2015 after liquidating assets."
Norman Boghigian — California, 2:15-bk-21003-BB


ᐅ Lindsay Brooke Boghokian, California

Address: 31858 Castaic Rd # 315 Castaic, CA 91384

Bankruptcy Case 1:12-bk-11265-MT Summary: "The bankruptcy record of Lindsay Brooke Boghokian from Castaic, CA, shows a Chapter 7 case filed in February 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-13."
Lindsay Brooke Boghokian — California, 1:12-bk-11265-MT


ᐅ Kevin S Bonn, California

Address: 32233 Elk Ridge Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:12-bk-25946-BB: "In a Chapter 7 bankruptcy case, Kevin S Bonn from Castaic, CA, saw their proceedings start in May 6, 2012 and complete by 2012-08-13, involving asset liquidation."
Kevin S Bonn — California, 2:12-bk-25946-BB


ᐅ Timmi E Botton, California

Address: 28438 Victoria Rd Castaic, CA 91384-3047

Bankruptcy Case 2:16-bk-11076-ER Summary: "The bankruptcy record of Timmi E Botton from Castaic, CA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2016."
Timmi E Botton — California, 2:16-bk-11076-ER


ᐅ Julie Rochelle Bowdle, California

Address: PO Box 654 Castaic, CA 91310-0654

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14550-NB: "The bankruptcy filing by Julie Rochelle Bowdle, undertaken in 2015-03-25 in Castaic, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Julie Rochelle Bowdle — California, 2:15-bk-14550-NB


ᐅ Robert Brackett, California

Address: 30610 Beryl Pl Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-40588-RN: "The bankruptcy record of Robert Brackett from Castaic, CA, shows a Chapter 7 case filed in 2010-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2010."
Robert Brackett — California, 2:10-bk-40588-RN


ᐅ Brandon Quincy Bradsher, California

Address: 28519 Applewood Ln Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:13-bk-31924-RK: "Brandon Quincy Bradsher's bankruptcy, initiated in 08/30/2013 and concluded by 12/02/2013 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Quincy Bradsher — California, 2:13-bk-31924-RK


ᐅ Dolores Jaylene Bragg, California

Address: 30000 Hasley Canyon Rd Spc 85 Castaic, CA 91384-3221

Bankruptcy Case 2:14-bk-21583-ER Summary: "Dolores Jaylene Bragg's Chapter 7 bankruptcy, filed in Castaic, CA in 2014-06-13, led to asset liquidation, with the case closing in September 2014."
Dolores Jaylene Bragg — California, 2:14-bk-21583-ER


ᐅ Jayson Ben Brewer, California

Address: 31814 Marcasite Ln Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32016-BR: "The bankruptcy record of Jayson Ben Brewer from Castaic, CA, shows a Chapter 7 case filed in 05/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-22."
Jayson Ben Brewer — California, 2:11-bk-32016-BR


ᐅ Jill Kormann Brochtrup, California

Address: 29127 Eveningside Dr Castaic, CA 91384-4613

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16032-RK: "Castaic, CA resident Jill Kormann Brochtrup's 2016-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-04."
Jill Kormann Brochtrup — California, 2:16-bk-16032-RK


ᐅ Kevin Robert Brochtrup, California

Address: 29127 Eveningside Dr Castaic, CA 91384-4613

Bankruptcy Case 2:16-bk-16032-RK Overview: "The case of Kevin Robert Brochtrup in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Robert Brochtrup — California, 2:16-bk-16032-RK


ᐅ William Neal Brown, California

Address: 32847 the Old Rd Castaic, CA 91384

Bankruptcy Case 2:11-bk-32956-RN Summary: "The bankruptcy record of William Neal Brown from Castaic, CA, shows a Chapter 7 case filed in 05/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-28."
William Neal Brown — California, 2:11-bk-32956-RN


ᐅ Karlee Brooke Brown, California

Address: 29031 Elk Ave Castaic, CA 91384

Concise Description of Bankruptcy Case 2:13-bk-15415-RN7: "Karlee Brooke Brown's bankruptcy, initiated in March 1, 2013 and concluded by 06.03.2013 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karlee Brooke Brown — California, 2:13-bk-15415-RN


ᐅ James Clifford Brown, California

Address: 32638 the Old Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:12-bk-32700-BR: "The bankruptcy filing by James Clifford Brown, undertaken in 06.29.2012 in Castaic, CA under Chapter 7, concluded with discharge in November 1, 2012 after liquidating assets."
James Clifford Brown — California, 2:12-bk-32700-BR


ᐅ Jesse Lee Brown, California

Address: 31610 Bobcat Way Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-61996-TD7: "In Castaic, CA, Jesse Lee Brown filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jesse Lee Brown — California, 2:11-bk-61996-TD


ᐅ Frank Alfred Browne, California

Address: 32536 The Old Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:13-bk-35131-RK: "Frank Alfred Browne's bankruptcy, initiated in October 2013 and concluded by Jan 25, 2014 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Alfred Browne — California, 2:13-bk-35131-RK


ᐅ Kevin Buckalew, California

Address: 31540 Ridge Route Rd Castaic, CA 91384

Bankruptcy Case 2:10-bk-17122-ER Summary: "In a Chapter 7 bankruptcy case, Kevin Buckalew from Castaic, CA, saw their proceedings start in February 26, 2010 and complete by 06/08/2010, involving asset liquidation."
Kevin Buckalew — California, 2:10-bk-17122-ER


ᐅ Adam Lee Bye, California

Address: 31268 Delwood St Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:11-bk-48636-BR: "The bankruptcy record of Adam Lee Bye from Castaic, CA, shows a Chapter 7 case filed in 2011-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-15."
Adam Lee Bye — California, 2:11-bk-48636-BR


ᐅ Betty Ann Byrnes, California

Address: 27545 Jasper Way Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34921-TD: "The bankruptcy filing by Betty Ann Byrnes, undertaken in Jul 19, 2012 in Castaic, CA under Chapter 7, concluded with discharge in 2012-11-21 after liquidating assets."
Betty Ann Byrnes — California, 2:12-bk-34921-TD


ᐅ Joe Calzadillas, California

Address: 27648 Redwood Way Castaic, CA 91384

Bankruptcy Case 2:10-bk-48762-ER Overview: "Joe Calzadillas's Chapter 7 bankruptcy, filed in Castaic, CA in 2010-09-13, led to asset liquidation, with the case closing in 01.16.2011."
Joe Calzadillas — California, 2:10-bk-48762-ER


ᐅ Brooks Dwar Campbell, California

Address: 32838 the Old Rd Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-36947-EC7: "The case of Brooks Dwar Campbell in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brooks Dwar Campbell — California, 2:11-bk-36947-EC


ᐅ Marci Faith Campos, California

Address: 27946 Henry Mayo Dr # R7 Castaic, CA 91384-2900

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26505-TD: "The case of Marci Faith Campos in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marci Faith Campos — California, 2:14-bk-26505-TD


ᐅ George Galen Canaday, California

Address: 30217 Briarwood Ct Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-49074-TD: "Castaic, CA resident George Galen Canaday's 11.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2013."
George Galen Canaday — California, 2:12-bk-49074-TD


ᐅ Jorge Cardenas, California

Address: 31615 Hunter Ln Castaic, CA 91384

Bankruptcy Case 1:09-bk-24412-GM Overview: "In Castaic, CA, Jorge Cardenas filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2010."
Jorge Cardenas — California, 1:09-bk-24412-GM


ᐅ Christopher G Carpenter, California

Address: 31744 Ridge Route Rd Apt 2 Castaic, CA 91384-3338

Brief Overview of Bankruptcy Case 2:14-bk-13325-RN: "The bankruptcy record of Christopher G Carpenter from Castaic, CA, shows a Chapter 7 case filed in 2014-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2014."
Christopher G Carpenter — California, 2:14-bk-13325-RN


ᐅ Cheryl Lynn Case, California

Address: 27558 Jasper Way Castaic, CA 91384

Bankruptcy Case 2:11-bk-23259-TD Overview: "In a Chapter 7 bankruptcy case, Cheryl Lynn Case from Castaic, CA, saw her proceedings start in 03.28.2011 and complete by 2011-07-31, involving asset liquidation."
Cheryl Lynn Case — California, 2:11-bk-23259-TD


ᐅ Tyler W Caspino, California

Address: 29086 Madrid Pl Castaic, CA 91384-4793

Bankruptcy Case 2:14-bk-26704-BB Summary: "Castaic, CA resident Tyler W Caspino's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Tyler W Caspino — California, 2:14-bk-26704-BB


ᐅ Pedro Castilla, California

Address: 29612 Hunstock St Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38501-ER: "Castaic, CA resident Pedro Castilla's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 14, 2010."
Pedro Castilla — California, 2:10-bk-38501-ER


ᐅ Jan Marie Celaya, California

Address: 31336 Nichols Ln Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14626-RN: "Jan Marie Celaya's bankruptcy, initiated in 02.22.2013 and concluded by May 2013 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jan Marie Celaya — California, 2:13-bk-14626-RN


ᐅ Mark Easton Cezon, California

Address: 28504 Lincoln Ave Castaic, CA 91384-2442

Bankruptcy Case 2:16-bk-18020-SK Summary: "The case of Mark Easton Cezon in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Easton Cezon — California, 2:16-bk-18020-SK


ᐅ Andrew C Charek, California

Address: 28621 Heather Ln Castaic, CA 91384

Bankruptcy Case 2:12-bk-14552-RN Overview: "In a Chapter 7 bankruptcy case, Andrew C Charek from Castaic, CA, saw their proceedings start in 02.08.2012 and complete by 2012-06-12, involving asset liquidation."
Andrew C Charek — California, 2:12-bk-14552-RN


ᐅ Christopher Charek, California

Address: 28621 Heather Ln Castaic, CA 91384

Bankruptcy Case 1:09-bk-23867-MT Overview: "In Castaic, CA, Christopher Charek filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2010."
Christopher Charek — California, 1:09-bk-23867-MT


ᐅ Daniel Chavez, California

Address: 31990 Castaic Rd Castaic, CA 91384

Bankruptcy Case 2:13-bk-21992-RN Summary: "In Castaic, CA, Daniel Chavez filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2013."
Daniel Chavez — California, 2:13-bk-21992-RN


ᐅ Anacelia Chavez, California

Address: 28026 Brookside Ct Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-13282-RN: "The bankruptcy filing by Anacelia Chavez, undertaken in Jan 29, 2010 in Castaic, CA under Chapter 7, concluded with discharge in 05/11/2010 after liquidating assets."
Anacelia Chavez — California, 2:10-bk-13282-RN


ᐅ Corey Checketts, California

Address: 28043 Nantucket St Castaic, CA 91384

Bankruptcy Case 2:10-bk-46888-AA Overview: "In a Chapter 7 bankruptcy case, Corey Checketts from Castaic, CA, saw their proceedings start in August 31, 2010 and complete by 2011-01-03, involving asset liquidation."
Corey Checketts — California, 2:10-bk-46888-AA


ᐅ Paul Peng Chia, California

Address: 30266 Cedar Oak Ln Castaic, CA 91384

Bankruptcy Case 2:13-bk-29324-RN Summary: "In a Chapter 7 bankruptcy case, Paul Peng Chia from Castaic, CA, saw their proceedings start in July 2013 and complete by 2013-11-10, involving asset liquidation."
Paul Peng Chia — California, 2:13-bk-29324-RN


ᐅ Hyeon Choo, California

Address: 28211 Springvale Ln Castaic, CA 91384

Concise Description of Bankruptcy Case 2:10-bk-58184-VK7: "Castaic, CA resident Hyeon Choo's 2010-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-14."
Hyeon Choo — California, 2:10-bk-58184-VK


ᐅ Robert Clayton, California

Address: 29702 Saguaro St Castaic, CA 91384

Bankruptcy Case 2:10-bk-29265-BB Summary: "In Castaic, CA, Robert Clayton filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2010."
Robert Clayton — California, 2:10-bk-29265-BB


ᐅ Garrett Dylan Coffey, California

Address: 31717 Ridge Route Rd Apt 115 Castaic, CA 91384-3307

Concise Description of Bankruptcy Case 2:16-bk-14176-ER7: "Garrett Dylan Coffey's Chapter 7 bankruptcy, filed in Castaic, CA in March 2016, led to asset liquidation, with the case closing in 2016-06-29."
Garrett Dylan Coffey — California, 2:16-bk-14176-ER


ᐅ Justin R Cole, California

Address: 28903 Dubois St Castaic, CA 91384-2458

Bankruptcy Case 2:14-bk-26380-BB Summary: "The bankruptcy record of Justin R Cole from Castaic, CA, shows a Chapter 7 case filed in August 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Justin R Cole — California, 2:14-bk-26380-BB


ᐅ Armenouhi Comstock, California

Address: 31508 Hipshot Dr Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38744-BR: "Armenouhi Comstock's bankruptcy, initiated in Dec 4, 2013 and concluded by 03/16/2014 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armenouhi Comstock — California, 2:13-bk-38744-BR


ᐅ Paul Joseph Connell, California

Address: 28563 Gibraltar Ln Castaic, CA 91384-3826

Bankruptcy Case 2:14-bk-28622-TD Summary: "The case of Paul Joseph Connell in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Joseph Connell — California, 2:14-bk-28622-TD


ᐅ Maria Constanza, California

Address: 30072 Cambridge Ave Castaic, CA 91384

Bankruptcy Case 1:09-bk-25742-GM Overview: "The bankruptcy record of Maria Constanza from Castaic, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Maria Constanza — California, 1:09-bk-25742-GM


ᐅ Baloy Contreras, California

Address: 31727 Ridge Route Rd Apt 222 Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24669-KT: "Baloy Contreras's bankruptcy, initiated in 2009-11-04 and concluded by 02/14/2010 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baloy Contreras — California, 1:09-bk-24669-KT


ᐅ Abel Contreras, California

Address: 29065 Concorse Dr Castaic, CA 91384

Bankruptcy Case 2:10-bk-46628-AA Summary: "The case of Abel Contreras in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abel Contreras — California, 2:10-bk-46628-AA


ᐅ Liana Contreras, California

Address: 31427 Cherry Dr Castaic, CA 91384

Concise Description of Bankruptcy Case 1:09-bk-25339-KT7: "The bankruptcy record of Liana Contreras from Castaic, CA, shows a Chapter 7 case filed in November 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 26, 2010."
Liana Contreras — California, 1:09-bk-25339-KT


ᐅ Krista H Coombs, California

Address: 30047 Medford Pl Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26931-TD: "Castaic, CA resident Krista H Coombs's Apr 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2011."
Krista H Coombs — California, 2:11-bk-26931-TD


ᐅ Virginia Corona, California

Address: 32632 the Old Rd Castaic, CA 91384

Bankruptcy Case 2:10-bk-55825-VZ Overview: "Virginia Corona's bankruptcy, initiated in October 2010 and concluded by 2011-02-27 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Corona — California, 2:10-bk-55825-VZ


ᐅ Chris Corondoni, California

Address: 31990 Castaic Rd Apt 4303 Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37834-ER: "In a Chapter 7 bankruptcy case, Chris Corondoni from Castaic, CA, saw their proceedings start in 07/07/2010 and complete by 11/09/2010, involving asset liquidation."
Chris Corondoni — California, 2:10-bk-37834-ER


ᐅ Melanie Cortes, California

Address: 30376 Yosemite Dr Castaic, CA 91384-3748

Bankruptcy Case 2:15-bk-12715-ER Summary: "The bankruptcy record of Melanie Cortes from Castaic, CA, shows a Chapter 7 case filed in 02/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-25."
Melanie Cortes — California, 2:15-bk-12715-ER


ᐅ Patrick Crellin, California

Address: 29238 Saint Tropez Pl Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22461-MT: "Castaic, CA resident Patrick Crellin's 2009-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2010."
Patrick Crellin — California, 1:09-bk-22461-MT


ᐅ Quarto Adrienne Emily Cromarty, California

Address: 32037 Emerald Ln Castaic, CA 91384

Bankruptcy Case 2:13-bk-16773-PC Overview: "Castaic, CA resident Quarto Adrienne Emily Cromarty's 03.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2013."
Quarto Adrienne Emily Cromarty — California, 2:13-bk-16773-PC


ᐅ Kris Cummins, California

Address: 29602 Cromwell Ave Castaic, CA 91384

Bankruptcy Case 2:10-bk-49291-ER Summary: "The case of Kris Cummins in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kris Cummins — California, 2:10-bk-49291-ER


ᐅ Brooke Marie Cusick, California

Address: 30050 Sagecrest Way Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:13-bk-16775-BB: "In a Chapter 7 bankruptcy case, Brooke Marie Cusick from Castaic, CA, saw her proceedings start in 03.15.2013 and complete by 2013-06-17, involving asset liquidation."
Brooke Marie Cusick — California, 2:13-bk-16775-BB