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 Charles Hu, California

Address: 27643 Bridlewood Dr Castaic, CA 91384

Concise Description of Bankruptcy Case 2:12-bk-20556-ER7: "The bankruptcy record of Charles Hu from Castaic, CA, shows a Chapter 7 case filed in 2012-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-29."
Charles Hu — California, 2:12-bk-20556-ER


ᐅ Michael Edward Huckaby, California

Address: 29709 Jackson St Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33563-RK: "The bankruptcy record of Michael Edward Huckaby from Castaic, CA, shows a Chapter 7 case filed in 2012-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Michael Edward Huckaby — California, 2:12-bk-33563-RK


ᐅ Narciso Huerta, California

Address: 31330 Castaic Oaks Ln Castaic, CA 91384-2567

Bankruptcy Case 2:16-bk-10372-BB Summary: "In a Chapter 7 bankruptcy case, Narciso Huerta from Castaic, CA, saw their proceedings start in Jan 12, 2016 and complete by 04/11/2016, involving asset liquidation."
Narciso Huerta — California, 2:16-bk-10372-BB


ᐅ Diana Hulin, California

Address: 29328 Verdale Ave Castaic, CA 91384

Bankruptcy Case 2:10-bk-53285-RN Overview: "In a Chapter 7 bankruptcy case, Diana Hulin from Castaic, CA, saw her proceedings start in Oct 8, 2010 and complete by 2011-02-10, involving asset liquidation."
Diana Hulin — California, 2:10-bk-53285-RN


ᐅ Alexander Hwang, California

Address: 31550 Rocca Dr Castaic, CA 91384

Concise Description of Bankruptcy Case 2:13-bk-37052-VZ7: "Castaic, CA resident Alexander Hwang's November 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-18."
Alexander Hwang — California, 2:13-bk-37052-VZ


ᐅ Kyungryung Hwang, California

Address: 31657 Ridge Route Rd # 202 Castaic, CA 91384

Bankruptcy Case 2:10-bk-54546-RN Summary: "Kyungryung Hwang's Chapter 7 bankruptcy, filed in Castaic, CA in 2010-10-17, led to asset liquidation, with the case closing in February 2011."
Kyungryung Hwang — California, 2:10-bk-54546-RN


ᐅ Joseph Anthony Iaquinto, California

Address: 28164 Sloan Canyon Rd Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48415-ER: "The bankruptcy filing by Joseph Anthony Iaquinto, undertaken in 11/19/2012 in Castaic, CA under Chapter 7, concluded with discharge in 2013-03-01 after liquidating assets."
Joseph Anthony Iaquinto — California, 2:12-bk-48415-ER


ᐅ Sergio Ibarra, California

Address: 28931 Karen Ct Castaic, CA 91384

Bankruptcy Case 2:12-bk-20595-BR Summary: "In Castaic, CA, Sergio Ibarra filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2012."
Sergio Ibarra — California, 2:12-bk-20595-BR


ᐅ Luis Ibarria, California

Address: 29720 Cromwell Ave Castaic, CA 91384

Concise Description of Bankruptcy Case 2:13-bk-11029-RK7: "Luis Ibarria's Chapter 7 bankruptcy, filed in Castaic, CA in Jan 14, 2013, led to asset liquidation, with the case closing in 2013-04-26."
Luis Ibarria — California, 2:13-bk-11029-RK


ᐅ Kristin B Imae, California

Address: 29722 Silver St Castaic, CA 91384-4631

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14188-NB: "Castaic, CA resident Kristin B Imae's 2015-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2015."
Kristin B Imae — California, 2:15-bk-14188-NB


ᐅ Dean Frank Imera, California

Address: 28318 Bryce Dr Castaic, CA 91384

Bankruptcy Case 2:11-bk-17488-VZ Overview: "Dean Frank Imera's Chapter 7 bankruptcy, filed in Castaic, CA in February 2011, led to asset liquidation, with the case closing in 06/27/2011."
Dean Frank Imera — California, 2:11-bk-17488-VZ


ᐅ Richard Insinna, California

Address: 29118 Rangewood Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-47747-VZ: "The case of Richard Insinna in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Insinna — California, 2:10-bk-47747-VZ


ᐅ Danny Irving, California

Address: 31527 Cherry Dr Castaic, CA 91384

Bankruptcy Case 2:10-bk-16312-SB Overview: "In Castaic, CA, Danny Irving filed for Chapter 7 bankruptcy in 02/22/2010. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2010."
Danny Irving — California, 2:10-bk-16312-SB


ᐅ Valerie Jacobs, California

Address: 30000 HASLEY CANYON RD SPC 20 CASTAIC, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27520-BB: "Castaic, CA resident Valerie Jacobs's 2010-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2010."
Valerie Jacobs — California, 2:10-bk-27520-BB


ᐅ Ramon Jaramillo, California

Address: 30508 Park Vista Dr Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-28532-BR: "The case of Ramon Jaramillo in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Jaramillo — California, 2:10-bk-28532-BR


ᐅ Jeffery Jenkins, California

Address: 32849 Ridge Top Ln Castaic, CA 91384

Concise Description of Bankruptcy Case 2:12-bk-48947-ER7: "Castaic, CA resident Jeffery Jenkins's 11/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-07."
Jeffery Jenkins — California, 2:12-bk-48947-ER


ᐅ Jeffrey T Johansen, California

Address: 28679 Greenwood Pl Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-17633-RN7: "In a Chapter 7 bankruptcy case, Jeffrey T Johansen from Castaic, CA, saw their proceedings start in Feb 23, 2011 and complete by 06/28/2011, involving asset liquidation."
Jeffrey T Johansen — California, 2:11-bk-17633-RN


ᐅ Jr Roger Wayne Johnson, California

Address: 29760 Creekbed Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 1:09-bk-23359-MT: "The bankruptcy filing by Jr Roger Wayne Johnson, undertaken in 10/09/2009 in Castaic, CA under Chapter 7, concluded with discharge in 2010-01-19 after liquidating assets."
Jr Roger Wayne Johnson — California, 1:09-bk-23359-MT


ᐅ Robin Annette Johnson, California

Address: 28205 Foothill Rd Castaic, CA 91384-3772

Brief Overview of Bankruptcy Case 2:14-bk-28587-ER: "Robin Annette Johnson's bankruptcy, initiated in 09/30/2014 and concluded by 12.29.2014 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Annette Johnson — California, 2:14-bk-28587-ER


ᐅ Shane Andrew Jones, California

Address: 36200 Paradise Ranch Rd Spc 14 Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:12-bk-21531-BR: "In Castaic, CA, Shane Andrew Jones filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2012."
Shane Andrew Jones — California, 2:12-bk-21531-BR


ᐅ Paul P Jordan, California

Address: 28006 Forst Ct Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-30380-RN7: "The case of Paul P Jordan in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul P Jordan — California, 2:11-bk-30380-RN


ᐅ Andre P Jose, California

Address: 29017 Lomita Dr Castaic, CA 91384-2429

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23747-RN: "In a Chapter 7 bankruptcy case, Andre P Jose from Castaic, CA, saw their proceedings start in 07/18/2014 and complete by 2014-10-16, involving asset liquidation."
Andre P Jose — California, 2:14-bk-23747-RN


ᐅ Maria Leticia Juarez, California

Address: 36200 Paradise Ranch Rd Spc 116 Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:13-bk-21010-RN: "The bankruptcy record of Maria Leticia Juarez from Castaic, CA, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Maria Leticia Juarez — California, 2:13-bk-21010-RN


ᐅ Crystal Marie Kacmar, California

Address: 31727 Ridge Route Rd Apt 207 Castaic, CA 91384-3379

Concise Description of Bankruptcy Case 2:14-bk-33606-RN7: "The bankruptcy record of Crystal Marie Kacmar from Castaic, CA, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-24."
Crystal Marie Kacmar — California, 2:14-bk-33606-RN


ᐅ Robert John Kacmar, California

Address: 31727 Ridge Route Rd Apt 207 Castaic, CA 91384-3379

Concise Description of Bankruptcy Case 2:14-bk-33606-RN7: "In a Chapter 7 bankruptcy case, Robert John Kacmar from Castaic, CA, saw their proceedings start in December 2014 and complete by 2015-03-24, involving asset liquidation."
Robert John Kacmar — California, 2:14-bk-33606-RN


ᐅ Leonardo T Kamel, California

Address: 32456 the Old Rd Castaic, CA 91384

Bankruptcy Case 2:11-bk-11976-BR Overview: "Leonardo T Kamel's Chapter 7 bankruptcy, filed in Castaic, CA in Jan 15, 2011, led to asset liquidation, with the case closing in 05/20/2011."
Leonardo T Kamel — California, 2:11-bk-11976-BR


ᐅ Marline Karamian, California

Address: 31500 Karena Ave Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14597-BR: "The bankruptcy filing by Marline Karamian, undertaken in Feb 9, 2010 in Castaic, CA under Chapter 7, concluded with discharge in May 22, 2010 after liquidating assets."
Marline Karamian — California, 2:10-bk-14597-BR


ᐅ Jason Russell Keener, California

Address: 32353 Mustang Dr Castaic, CA 91384

Bankruptcy Case 2:12-bk-24610-RK Overview: "Jason Russell Keener's Chapter 7 bankruptcy, filed in Castaic, CA in 2012-04-25, led to asset liquidation, with the case closing in Aug 28, 2012."
Jason Russell Keener — California, 2:12-bk-24610-RK


ᐅ Alan Kejonen, California

Address: 31717 Ridge Route Rd Apt 101 Castaic, CA 91384

Bankruptcy Case 1:09-bk-26981-MT Overview: "In a Chapter 7 bankruptcy case, Alan Kejonen from Castaic, CA, saw his proceedings start in 12.16.2009 and complete by 04/02/2010, involving asset liquidation."
Alan Kejonen — California, 1:09-bk-26981-MT


ᐅ Kathleen B Kemp, California

Address: 31382 Countryside Ln Castaic, CA 91384

Bankruptcy Case 1:11-bk-14935-GM Summary: "Kathleen B Kemp's bankruptcy, initiated in April 21, 2011 and concluded by 2011-07-27 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen B Kemp — California, 1:11-bk-14935-GM


ᐅ Michael Abraham Kennedy, California

Address: 27715 Elkwood Ln Castaic, CA 91384

Concise Description of Bankruptcy Case 2:13-bk-32620-ER7: "Michael Abraham Kennedy's bankruptcy, initiated in 09/10/2013 and concluded by December 2013 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Abraham Kennedy — California, 2:13-bk-32620-ER


ᐅ Vipat Khanampornpan, California

Address: 31303 Quail Valley Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 1:09-bk-25824-KT: "Castaic, CA resident Vipat Khanampornpan's Nov 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Vipat Khanampornpan — California, 1:09-bk-25824-KT


ᐅ Babak Bobby Kiaie, California

Address: 27647 Redwood Way Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24921-ER: "Babak Bobby Kiaie's Chapter 7 bankruptcy, filed in Castaic, CA in 06/06/2013, led to asset liquidation, with the case closing in September 2013."
Babak Bobby Kiaie — California, 2:13-bk-24921-ER


ᐅ Suzana Kier, California

Address: 28012 Concord Ave Castaic, CA 91384

Bankruptcy Case 2:12-bk-12558-BB Summary: "In Castaic, CA, Suzana Kier filed for Chapter 7 bankruptcy in 2012-01-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-28."
Suzana Kier — California, 2:12-bk-12558-BB


ᐅ Kevin Eugene King, California

Address: 28155 Gibraltar Ln Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:12-bk-33512-BB: "Kevin Eugene King's bankruptcy, initiated in 07.08.2012 and concluded by 11/10/2012 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Eugene King — California, 2:12-bk-33512-BB


ᐅ Charles Kovach, California

Address: 30512 Gibraltar Pl Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-46260-BB: "The bankruptcy record of Charles Kovach from Castaic, CA, shows a Chapter 7 case filed in 08/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Charles Kovach — California, 2:10-bk-46260-BB


ᐅ Matthew Lamb, California

Address: 30054 Marvin Ave Castaic, CA 91384

Bankruptcy Case 2:10-bk-36384-BR Summary: "Castaic, CA resident Matthew Lamb's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Matthew Lamb — California, 2:10-bk-36384-BR


ᐅ Michael Lander, California

Address: 31941 Calcite Ct Castaic, CA 91384

Bankruptcy Case 2:10-bk-37444-ER Overview: "In a Chapter 7 bankruptcy case, Michael Lander from Castaic, CA, saw their proceedings start in July 2010 and complete by 2010-11-06, involving asset liquidation."
Michael Lander — California, 2:10-bk-37444-ER


ᐅ Vern Lapuz, California

Address: 28720 Ponderosa St Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-52347-TD: "Castaic, CA resident Vern Lapuz's 2010-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-03."
Vern Lapuz — California, 2:10-bk-52347-TD


ᐅ John Michael Larkin, California

Address: 31858 Castaic Rd # 123 Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:11-bk-10525-PC: "Castaic, CA resident John Michael Larkin's 2011-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
John Michael Larkin — California, 2:11-bk-10525-PC


ᐅ Mario Andrew Latka, California

Address: 31926 Quartz Ln Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:12-bk-22237-RK: "Mario Andrew Latka's Chapter 7 bankruptcy, filed in Castaic, CA in April 5, 2012, led to asset liquidation, with the case closing in August 2012."
Mario Andrew Latka — California, 2:12-bk-22237-RK


ᐅ Cathryn Lynn Ledsworth, California

Address: 31325 Lakehills Rd Castaic, CA 91384-2535

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17721-BB: "Cathryn Lynn Ledsworth's Chapter 7 bankruptcy, filed in Castaic, CA in May 14, 2015, led to asset liquidation, with the case closing in August 12, 2015."
Cathryn Lynn Ledsworth — California, 2:15-bk-17721-BB


ᐅ John Lee, California

Address: 36200 Paradise Ranch Rd Spc 88 Castaic, CA 91384

Bankruptcy Case 1:09-bk-23741-MT Overview: "In a Chapter 7 bankruptcy case, John Lee from Castaic, CA, saw their proceedings start in 2009-10-16 and complete by Jan 26, 2010, involving asset liquidation."
John Lee — California, 1:09-bk-23741-MT


ᐅ Doyle Wilbur Leeding, California

Address: 27722 Rainier Rd Castaic, CA 91384-3707

Bankruptcy Case 2:15-bk-12043-ER Overview: "The bankruptcy record of Doyle Wilbur Leeding from Castaic, CA, shows a Chapter 7 case filed in Feb 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Doyle Wilbur Leeding — California, 2:15-bk-12043-ER


ᐅ Marcie L Lehrke, California

Address: 31758 Paseo Feliz Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:11-bk-37622-EC: "The bankruptcy record of Marcie L Lehrke from Castaic, CA, shows a Chapter 7 case filed in 06.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Marcie L Lehrke — California, 2:11-bk-37622-EC


ᐅ Dean Lemar, California

Address: 30450 Hidden Valley Ct Castaic, CA 91384

Bankruptcy Case 1:09-bk-26893-MT Summary: "The bankruptcy record of Dean Lemar from Castaic, CA, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 16, 2010."
Dean Lemar — California, 1:09-bk-26893-MT


ᐅ Michael Steven Lenhart, California

Address: 27946 Henry Mayo Dr Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23701-RN: "The bankruptcy filing by Michael Steven Lenhart, undertaken in 2013-05-24 in Castaic, CA under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Michael Steven Lenhart — California, 2:13-bk-23701-RN


ᐅ Jeffrey Lerma, California

Address: 27644 Violin Canyon Rd Apt F Castaic, CA 91384-3335

Bankruptcy Case 2:15-bk-26859-TD Overview: "Jeffrey Lerma's Chapter 7 bankruptcy, filed in Castaic, CA in November 2015, led to asset liquidation, with the case closing in 01.31.2016."
Jeffrey Lerma — California, 2:15-bk-26859-TD


ᐅ Rod B Levalley, California

Address: 29876 Cashmere Pl Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37608-BR: "Castaic, CA resident Rod B Levalley's 06.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-30."
Rod B Levalley — California, 2:11-bk-37608-BR


ᐅ David Lewis, California

Address: 28325 Cascade Rd Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60977-TD: "Castaic, CA resident David Lewis's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
David Lewis — California, 2:10-bk-60977-TD


ᐅ Thomas Lewis, California

Address: 32441 Sierra Oak Trl Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:11-bk-15048-BR: "Castaic, CA resident Thomas Lewis's 2011-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2011."
Thomas Lewis — California, 2:11-bk-15048-BR


ᐅ Michael Lifsey, California

Address: 31920 Marcasite Ln Castaic, CA 91384-3168

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12066-BR: "The bankruptcy filing by Michael Lifsey, undertaken in 02/12/2015 in Castaic, CA under Chapter 7, concluded with discharge in 05.26.2015 after liquidating assets."
Michael Lifsey — California, 2:15-bk-12066-BR


ᐅ Sharon Lifsey, California

Address: 31920 Marcasite Ln Castaic, CA 91384-3168

Concise Description of Bankruptcy Case 2:15-bk-12066-BR7: "In a Chapter 7 bankruptcy case, Sharon Lifsey from Castaic, CA, saw her proceedings start in 02/12/2015 and complete by 2015-05-26, involving asset liquidation."
Sharon Lifsey — California, 2:15-bk-12066-BR


ᐅ Johnathan Limp, California

Address: 31312 Nichols Ln Castaic, CA 91384

Bankruptcy Case 2:10-bk-28057-RN Summary: "In Castaic, CA, Johnathan Limp filed for Chapter 7 bankruptcy in 05.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2010."
Johnathan Limp — California, 2:10-bk-28057-RN


ᐅ Martha Lomeli, California

Address: 29296 Vernon Ave Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18904-GM: "In Castaic, CA, Martha Lomeli filed for Chapter 7 bankruptcy in Jul 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2010."
Martha Lomeli — California, 1:10-bk-18904-GM


ᐅ Julie Long, California

Address: 27853 Villa Canyon Rd Castaic, CA 91384-3732

Brief Overview of Bankruptcy Case 2:15-bk-24790-DS: "Julie Long's bankruptcy, initiated in September 2015 and concluded by 01.04.2016 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Long — California, 2:15-bk-24790-DS


ᐅ John Long, California

Address: 27853 Villa Canyon Rd Castaic, CA 91384-3732

Concise Description of Bankruptcy Case 2:15-bk-24790-DS7: "John Long's bankruptcy, initiated in 2015-09-25 and concluded by 01.04.2016 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Long — California, 2:15-bk-24790-DS


ᐅ Sr Arthur Lopez, California

Address: 29651 Cromwell Ave Castaic, CA 91384

Bankruptcy Case 2:10-bk-29546-PC Overview: "In a Chapter 7 bankruptcy case, Sr Arthur Lopez from Castaic, CA, saw his proceedings start in May 14, 2010 and complete by 2010-09-09, involving asset liquidation."
Sr Arthur Lopez — California, 2:10-bk-29546-PC


ᐅ Laura Guerra Lopez, California

Address: 27673 Elk Ridge Rd Castaic, CA 91384

Bankruptcy Case 2:13-bk-33842-RN Overview: "Laura Guerra Lopez's bankruptcy, initiated in 09/27/2013 and concluded by 01.07.2014 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Guerra Lopez — California, 2:13-bk-33842-RN


ᐅ Maria Oralia Lopez, California

Address: 29340 Verdale Ave Castaic, CA 91384-4673

Concise Description of Bankruptcy Case 2:15-bk-13445-RK7: "Maria Oralia Lopez's Chapter 7 bankruptcy, filed in Castaic, CA in 03.06.2015, led to asset liquidation, with the case closing in 2015-06-15."
Maria Oralia Lopez — California, 2:15-bk-13445-RK


ᐅ Graciela Lopez, California

Address: 29678 Cromwell Ave Castaic, CA 91384-4609

Concise Description of Bankruptcy Case 2:15-bk-19240-DS7: "Graciela Lopez's bankruptcy, initiated in 2015-06-09 and concluded by 09.07.2015 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Graciela Lopez — California, 2:15-bk-19240-DS


ᐅ Heriberto Lopez, California

Address: 27673 Elk Ridge Rd Castaic, CA 91384

Bankruptcy Case 2:12-bk-35516-PC Summary: "In a Chapter 7 bankruptcy case, Heriberto Lopez from Castaic, CA, saw his proceedings start in Jul 25, 2012 and complete by 2012-11-27, involving asset liquidation."
Heriberto Lopez — California, 2:12-bk-35516-PC


ᐅ Valentin Montoya Lopez, California

Address: 32005 Quartz Ln Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:11-bk-56958-ER: "Castaic, CA resident Valentin Montoya Lopez's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2012."
Valentin Montoya Lopez — California, 2:11-bk-56958-ER


ᐅ Ronald Lorenzo, California

Address: 27910 Bridlewood Dr Castaic, CA 91384

Concise Description of Bankruptcy Case 2:10-bk-41645-RN7: "Ronald Lorenzo's Chapter 7 bankruptcy, filed in Castaic, CA in Jul 30, 2010, led to asset liquidation, with the case closing in 2010-12-02."
Ronald Lorenzo — California, 2:10-bk-41645-RN


ᐅ William Robert Lorey, California

Address: 31657 Ridge Route Rd Apt 102A Castaic, CA 91384

Bankruptcy Case 2:11-bk-14726-BR Summary: "In Castaic, CA, William Robert Lorey filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
William Robert Lorey — California, 2:11-bk-14726-BR


ᐅ Bruce Lund, California

Address: 27506 Ruby Ln Castaic, CA 91384

Bankruptcy Case 2:10-bk-19195-VK Summary: "The case of Bruce Lund in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Lund — California, 2:10-bk-19195-VK


ᐅ Elizabeth Jane Lungren, California

Address: 28742 Meadowgrass Dr Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-29513-BB7: "In Castaic, CA, Elizabeth Jane Lungren filed for Chapter 7 bankruptcy in May 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2011."
Elizabeth Jane Lungren — California, 2:11-bk-29513-BB


ᐅ Deborah Lynch, California

Address: 27706 Saddleridge Way Castaic, CA 91384

Bankruptcy Case 2:10-bk-29043-VK Summary: "Deborah Lynch's Chapter 7 bankruptcy, filed in Castaic, CA in 2010-05-13, led to asset liquidation, with the case closing in Aug 23, 2010."
Deborah Lynch — California, 2:10-bk-29043-VK


ᐅ Robert Albert Maas, California

Address: 31858 Castaic Rd # 306 Castaic, CA 91384-3943

Bankruptcy Case 07-11283 Summary: "The bankruptcy record for Robert Albert Maas from Castaic, CA, under Chapter 13, filed in May 4, 2007, involved setting up a repayment plan, finalized by March 2013."
Robert Albert Maas — California, 07-11283


ᐅ Alejandro Macias, California

Address: 31437 Arrow Point Dr Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22521-MT: "The bankruptcy filing by Alejandro Macias, undertaken in 2009-09-23 in Castaic, CA under Chapter 7, concluded with discharge in 01.03.2010 after liquidating assets."
Alejandro Macias — California, 1:09-bk-22521-MT


ᐅ Elvia Majano, California

Address: 28023 Gold Hill Dr Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25338-MT: "Elvia Majano's bankruptcy, initiated in 2009-11-16 and concluded by 03.11.2010 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvia Majano — California, 1:09-bk-25338-MT


ᐅ Gary A Maki, California

Address: 31911 Citrine Ct Castaic, CA 91384

Bankruptcy Case 2:13-bk-31521-PC Summary: "The case of Gary A Maki in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary A Maki — California, 2:13-bk-31521-PC


ᐅ Sandra Lee Manhart, California

Address: 30030 Penrose Ln Castaic, CA 91384-4566

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17020-VK: "Sandra Lee Manhart, a resident of Castaic, CA, entered a Chapter 13 bankruptcy plan in 2009-06-09, culminating in its successful completion by December 4, 2012."
Sandra Lee Manhart — California, 1:09-bk-17020-VK


ᐅ Rosendo Manrique, California

Address: 30369 San Martinez Rd Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57060-TD: "The case of Rosendo Manrique in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosendo Manrique — California, 2:11-bk-57060-TD


ᐅ Jr Juan Mares, California

Address: 32692 the Old Rd Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12663-TD: "The bankruptcy record of Jr Juan Mares from Castaic, CA, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-25."
Jr Juan Mares — California, 2:11-bk-12663-TD


ᐅ Lennen Mariano, California

Address: 29830 Muledeer Ln Castaic, CA 91384

Brief Overview of Bankruptcy Case 09-70571: "The case of Lennen Mariano in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lennen Mariano — California, 09-70571


ᐅ Edward Abbott Mark, California

Address: 30420 Romero Canyon Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:11-bk-10193-BR: "In a Chapter 7 bankruptcy case, Edward Abbott Mark from Castaic, CA, saw their proceedings start in Jan 3, 2011 and complete by 2011-05-08, involving asset liquidation."
Edward Abbott Mark — California, 2:11-bk-10193-BR


ᐅ Ernest Markham, California

Address: 29858 Muledeer Ln Castaic, CA 91384

Bankruptcy Case 1:10-bk-16987-KT Overview: "In Castaic, CA, Ernest Markham filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Ernest Markham — California, 1:10-bk-16987-KT


ᐅ Justin G Marshall, California

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

Concise Description of Bankruptcy Case 2:13-bk-36233-BR7: "The case of Justin G Marshall in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin G Marshall — California, 2:13-bk-36233-BR


ᐅ Lori Ann Marsik, California

Address: 31753 Camino Del Montana Castaic, CA 91384

Bankruptcy Case 2:11-bk-15160-RN Overview: "The bankruptcy record of Lori Ann Marsik from Castaic, CA, shows a Chapter 7 case filed in 02/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2011."
Lori Ann Marsik — California, 2:11-bk-15160-RN


ᐅ Edward Joseph Martinez, California

Address: 28718 Lincoln Ave Castaic, CA 91384

Bankruptcy Case 2:12-bk-18960-RN Summary: "Edward Joseph Martinez's bankruptcy, initiated in March 2012 and concluded by 2012-07-16 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Joseph Martinez — California, 2:12-bk-18960-RN


ᐅ De Paz Cleotilde Martinez, California

Address: 31657 Ridge Route Rd Apt 207 Castaic, CA 91384

Concise Description of Bankruptcy Case 2:13-bk-30594-TD7: "De Paz Cleotilde Martinez's bankruptcy, initiated in 2013-08-15 and concluded by November 2013 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Paz Cleotilde Martinez — California, 2:13-bk-30594-TD


ᐅ Jose Gabino Martinez, California

Address: 27677 Camino Del Lago Castaic, CA 91384-3974

Brief Overview of Bankruptcy Case 2:16-bk-13226-VZ: "Castaic, CA resident Jose Gabino Martinez's 03/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2016."
Jose Gabino Martinez — California, 2:16-bk-13226-VZ


ᐅ Jesse Martinez, California

Address: 28025 Sturbridge Dr Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23002-ER: "The bankruptcy record of Jesse Martinez from Castaic, CA, shows a Chapter 7 case filed in April 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2010."
Jesse Martinez — California, 2:10-bk-23002-ER


ᐅ Modesta Martinez, California

Address: 27677 Camino Del Lago Castaic, CA 91384-3974

Brief Overview of Bankruptcy Case 2:16-bk-13226-VZ: "Castaic, CA resident Modesta Martinez's 2016-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Modesta Martinez — California, 2:16-bk-13226-VZ


ᐅ Bryan Maryon, California

Address: 29026 Lomita Dr Castaic, CA 91384

Bankruptcy Case 9:10-bk-13791-RR Overview: "Bryan Maryon's Chapter 7 bankruptcy, filed in Castaic, CA in 07.23.2010, led to asset liquidation, with the case closing in November 2010."
Bryan Maryon — California, 9:10-bk-13791-RR


ᐅ Sasha Mascarenas, California

Address: 29130 Diablo Pl Castaic, CA 91384-3544

Concise Description of Bankruptcy Case 2:15-bk-17060-BB7: "The bankruptcy filing by Sasha Mascarenas, undertaken in 05.01.2015 in Castaic, CA under Chapter 7, concluded with discharge in Jul 30, 2015 after liquidating assets."
Sasha Mascarenas — California, 2:15-bk-17060-BB


ᐅ Jnani Bhakthi Matson, California

Address: 30045 Penrose Ln Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-15874-BR7: "The bankruptcy record of Jnani Bhakthi Matson from Castaic, CA, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2011."
Jnani Bhakthi Matson — California, 2:11-bk-15874-BR


ᐅ Cary Mcconnell, California

Address: 31903 Green Hill Dr Castaic, CA 91384-3008

Concise Description of Bankruptcy Case 1:09-bk-23139-VK7: "Filing for Chapter 13 bankruptcy in 2009-10-05, Cary Mcconnell from Castaic, CA, structured a repayment plan, achieving discharge in April 2013."
Cary Mcconnell — California, 1:09-bk-23139-VK


ᐅ Timothy Mcgaughy, California

Address: 28327 Gibraltar Ln Castaic, CA 91384

Concise Description of Bankruptcy Case 2:10-bk-36182-RN7: "The bankruptcy filing by Timothy Mcgaughy, undertaken in 2010-06-28 in Castaic, CA under Chapter 7, concluded with discharge in 2010-10-31 after liquidating assets."
Timothy Mcgaughy — California, 2:10-bk-36182-RN


ᐅ Wolfe Anthony Mcmichael, California

Address: 29814 Driver Ave Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20982-PC: "The case of Wolfe Anthony Mcmichael in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wolfe Anthony Mcmichael — California, 2:13-bk-20982-PC


ᐅ Curt Mcmillon, California

Address: 28263 Cascade Rd Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27032-KT: "Castaic, CA resident Curt Mcmillon's 2009-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2010."
Curt Mcmillon — California, 1:09-bk-27032-KT


ᐅ Marnie D Mcnulty, California

Address: 31323 Blue Sky Way Spc 108 Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:11-bk-16769-BR: "Castaic, CA resident Marnie D Mcnulty's 2011-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2011."
Marnie D Mcnulty — California, 2:11-bk-16769-BR


ᐅ Sean Leslie Meeker, California

Address: 27814 Beacon St Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:11-bk-57477-ER: "Sean Leslie Meeker's bankruptcy, initiated in 2011-11-17 and concluded by 2012-03-21 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Leslie Meeker — California, 2:11-bk-57477-ER


ᐅ Sanchez Jr Reynaldo Mendoza, California

Address: 30154 San Martinez Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-27661-BR: "Castaic, CA resident Sanchez Jr Reynaldo Mendoza's 05/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-14."
Sanchez Jr Reynaldo Mendoza — California, 2:10-bk-27661-BR


ᐅ Robert Merrick, California

Address: 29706 Cambridge Ave Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16922-RN: "In a Chapter 7 bankruptcy case, Robert Merrick from Castaic, CA, saw their proceedings start in 2010-02-25 and complete by June 2010, involving asset liquidation."
Robert Merrick — California, 2:10-bk-16922-RN


ᐅ Keely Ann Meyer, California

Address: 30018 Medford Pl Castaic, CA 91384-4565

Bankruptcy Case 2:14-bk-27157-RN Summary: "Castaic, CA resident Keely Ann Meyer's 09/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2014."
Keely Ann Meyer — California, 2:14-bk-27157-RN


ᐅ Samantha Christine Miles, California

Address: 27942 Bridlewood Dr Castaic, CA 91384-4527

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20659-TD: "The bankruptcy filing by Samantha Christine Miles, undertaken in Jul 2, 2015 in Castaic, CA under Chapter 7, concluded with discharge in 09/30/2015 after liquidating assets."
Samantha Christine Miles — California, 2:15-bk-20659-TD


ᐅ Nathaniel Richard Miles, California

Address: 27942 Bridlewood Dr Castaic, CA 91384-4527

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20659-TD: "In a Chapter 7 bankruptcy case, Nathaniel Richard Miles from Castaic, CA, saw his proceedings start in 07.02.2015 and complete by 09/30/2015, involving asset liquidation."
Nathaniel Richard Miles — California, 2:15-bk-20659-TD


ᐅ Edwin Miller, California

Address: 31633 Hipshot Dr Castaic, CA 91384

Bankruptcy Case 1:09-bk-25349-GM Summary: "Castaic, CA resident Edwin Miller's 11/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Edwin Miller — California, 1:09-bk-25349-GM