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 Phillip Neal Miller, California

Address: 28214 Springvale Ln Castaic, CA 91384

Bankruptcy Case 2:11-bk-19727-TD Overview: "In Castaic, CA, Phillip Neal Miller filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2011."
Phillip Neal Miller — California, 2:11-bk-19727-TD


ᐅ Terry Stephen Miller, California

Address: 28603 Vineyard Ln Castaic, CA 91384

Bankruptcy Case 2:13-bk-11121-ER Summary: "The bankruptcy record of Terry Stephen Miller from Castaic, CA, shows a Chapter 7 case filed in 01.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-26."
Terry Stephen Miller — California, 2:13-bk-11121-ER


ᐅ Justin Miller, California

Address: 30409 Terracina Pl Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12774-SB: "The bankruptcy record of Justin Miller from Castaic, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2010."
Justin Miller — California, 2:10-bk-12774-SB


ᐅ Kara Marianne Miller, California

Address: 30000 Hasley Canyon Rd Spc 105 Castaic, CA 91384

Concise Description of Bankruptcy Case 2:13-bk-35151-BB7: "Castaic, CA resident Kara Marianne Miller's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-25."
Kara Marianne Miller — California, 2:13-bk-35151-BB


ᐅ Dae Sik Min, California

Address: 30158 Loudon Ct Castaic, CA 91384

Bankruptcy Case 2:13-bk-19739-PC Overview: "In Castaic, CA, Dae Sik Min filed for Chapter 7 bankruptcy in 04.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2013."
Dae Sik Min — California, 2:13-bk-19739-PC


ᐅ Steve Albert Molina, California

Address: 31565 Rocca Dr Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-40752-RN7: "The bankruptcy record of Steve Albert Molina from Castaic, CA, shows a Chapter 7 case filed in 07/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 21, 2011."
Steve Albert Molina — California, 2:11-bk-40752-RN


ᐅ Cruz Veronica Mondragon, California

Address: 31717 Ridge Route Rd Apt 111 Castaic, CA 91384

Bankruptcy Case 2:10-bk-43384-AA Summary: "The bankruptcy filing by Cruz Veronica Mondragon, undertaken in August 10, 2010 in Castaic, CA under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Cruz Veronica Mondragon — California, 2:10-bk-43384-AA


ᐅ Annette Monzo, California

Address: 30642 Gilmour St Castaic, CA 91384

Concise Description of Bankruptcy Case 2:10-bk-27007-ER7: "The case of Annette Monzo in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Monzo — California, 2:10-bk-27007-ER


ᐅ Patricia Morgan, California

Address: 29221 Quincy St Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56784-TD: "The bankruptcy record of Patricia Morgan from Castaic, CA, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Patricia Morgan — California, 2:10-bk-56784-TD


ᐅ Michael William Morgan, California

Address: 31310 Cherry Dr Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18325-BB: "The bankruptcy filing by Michael William Morgan, undertaken in 03/29/2013 in Castaic, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Michael William Morgan — California, 2:13-bk-18325-BB


ᐅ Eric M Moss, California

Address: 27602 Salem Ct Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:12-bk-11132-BR: "In a Chapter 7 bankruptcy case, Eric M Moss from Castaic, CA, saw their proceedings start in Jan 12, 2012 and complete by May 16, 2012, involving asset liquidation."
Eric M Moss — California, 2:12-bk-11132-BR


ᐅ Ronen Moyal, California

Address: 29010 Paradise Rd Castaic, CA 91384

Concise Description of Bankruptcy Case 2:12-bk-45520-RN7: "Castaic, CA resident Ronen Moyal's 2012-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2013."
Ronen Moyal — California, 2:12-bk-45520-RN


ᐅ Martin Murillo, California

Address: 30000 Hasley Canyon Rd Spc 87 Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-54200-ER: "Martin Murillo's Chapter 7 bankruptcy, filed in Castaic, CA in Oct 14, 2010, led to asset liquidation, with the case closing in 02/16/2011."
Martin Murillo — California, 2:10-bk-54200-ER


ᐅ Mitchell Robert Nachbar, California

Address: 30637 Norh Beryl Place Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21954-BR: "Castaic, CA resident Mitchell Robert Nachbar's 2014-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2014."
Mitchell Robert Nachbar — California, 2:14-bk-21954-BR


ᐅ Sondra Nachbar, California

Address: 30637 Beryl Pl Castaic, CA 91384

Bankruptcy Case 2:10-bk-42259-TD Overview: "The bankruptcy record of Sondra Nachbar from Castaic, CA, shows a Chapter 7 case filed in 2010-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2010."
Sondra Nachbar — California, 2:10-bk-42259-TD


ᐅ Ricardo Najera, California

Address: 32926 Red Oak Ct Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:12-bk-35388-RN: "Ricardo Najera's Chapter 7 bankruptcy, filed in Castaic, CA in Jul 24, 2012, led to asset liquidation, with the case closing in Nov 26, 2012."
Ricardo Najera — California, 2:12-bk-35388-RN


ᐅ Heide Valenete Navales, California

Address: 31759 Camino Allegre Castaic, CA 91384

Bankruptcy Case 2:11-bk-10499-ER Summary: "Heide Valenete Navales's Chapter 7 bankruptcy, filed in Castaic, CA in 01.05.2011, led to asset liquidation, with the case closing in 05/10/2011."
Heide Valenete Navales — California, 2:11-bk-10499-ER


ᐅ Bryan Neal, California

Address: 31554 Hipshot Dr Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-57288-VK: "Castaic, CA resident Bryan Neal's 2010-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-07."
Bryan Neal — California, 2:10-bk-57288-VK


ᐅ Julie H Neiman, California

Address: 27674 Muir Grove Way Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-61111-BR7: "Julie H Neiman's Chapter 7 bankruptcy, filed in Castaic, CA in 12/16/2011, led to asset liquidation, with the case closing in April 19, 2012."
Julie H Neiman — California, 2:11-bk-61111-BR


ᐅ Lawrence Craig Nelson, California

Address: 27946 Henry Mayo Dr Castaic, CA 91384

Bankruptcy Case 2:11-bk-43685-BB Summary: "In Castaic, CA, Lawrence Craig Nelson filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-11."
Lawrence Craig Nelson — California, 2:11-bk-43685-BB


ᐅ Mark Neville, California

Address: 32044 Cypress Way Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24592-MT: "Mark Neville's Chapter 7 bankruptcy, filed in Castaic, CA in 11/02/2009, led to asset liquidation, with the case closing in 2010-02-24."
Mark Neville — California, 1:09-bk-24592-MT


ᐅ John Nicolai, California

Address: 27618 Quincy St Castaic, CA 91384

Bankruptcy Case 2:10-bk-33676-BR Summary: "The case of John Nicolai in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Nicolai — California, 2:10-bk-33676-BR


ᐅ John Martin Norton, California

Address: 28136 Gibraltar Ln Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:13-bk-18265-RK: "In Castaic, CA, John Martin Norton filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2013."
John Martin Norton — California, 2:13-bk-18265-RK


ᐅ David Art Oceguera, California

Address: 27611 Moonlight Pl Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48717-RN: "Castaic, CA resident David Art Oceguera's Sep 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2012."
David Art Oceguera — California, 2:11-bk-48717-RN


ᐅ Jennifer L Offill, California

Address: 27808 Ferguson Dr Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-41916-EC7: "The bankruptcy filing by Jennifer L Offill, undertaken in 07.26.2011 in Castaic, CA under Chapter 7, concluded with discharge in 11/28/2011 after liquidating assets."
Jennifer L Offill — California, 2:11-bk-41916-EC


ᐅ Wol Hee Oh, California

Address: 28203 Picadilly Pl Castaic, CA 91384

Bankruptcy Case 2:11-bk-11580-ER Summary: "The bankruptcy record of Wol Hee Oh from Castaic, CA, shows a Chapter 7 case filed in 01.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Wol Hee Oh — California, 2:11-bk-11580-ER


ᐅ Steve Ohmit, California

Address: 31543 Hipshot Dr Castaic, CA 91384

Bankruptcy Case 2:10-bk-15118-RN Summary: "The bankruptcy filing by Steve Ohmit, undertaken in 2010-02-12 in Castaic, CA under Chapter 7, concluded with discharge in 06/06/2010 after liquidating assets."
Steve Ohmit — California, 2:10-bk-15118-RN


ᐅ Chandra Oleary, California

Address: 32003 Emerald Ln Castaic, CA 91384

Bankruptcy Case 2:12-bk-19402-ER Summary: "In Castaic, CA, Chandra Oleary filed for Chapter 7 bankruptcy in 2012-03-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-19."
Chandra Oleary — California, 2:12-bk-19402-ER


ᐅ Silverio Olvera, California

Address: 31373 the Old Rd Unit F Castaic, CA 91384

Bankruptcy Case 2:10-bk-56109-PC Summary: "The bankruptcy record of Silverio Olvera from Castaic, CA, shows a Chapter 7 case filed in 10/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2011."
Silverio Olvera — California, 2:10-bk-56109-PC


ᐅ Donna Gail Ordaz, California

Address: 31447 Arena Dr Castaic, CA 91384

Bankruptcy Case 2:13-bk-15344-ER Overview: "Castaic, CA resident Donna Gail Ordaz's 02.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2013."
Donna Gail Ordaz — California, 2:13-bk-15344-ER


ᐅ Jose Orellana, California

Address: 30519 Arlington St Castaic, CA 91384

Concise Description of Bankruptcy Case 2:10-bk-50374-ER7: "In Castaic, CA, Jose Orellana filed for Chapter 7 bankruptcy in Sep 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2011."
Jose Orellana — California, 2:10-bk-50374-ER


ᐅ Sieger Delia Patricia Ortega, California

Address: 28164 Sloan Canyon Rd Apt E Castaic, CA 91384

Bankruptcy Case 2:12-bk-19458-TD Summary: "The bankruptcy record of Sieger Delia Patricia Ortega from Castaic, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Sieger Delia Patricia Ortega — California, 2:12-bk-19458-TD


ᐅ Adrian Ortega, California

Address: 27604 Peridot Way Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19226-BR: "The bankruptcy record of Adrian Ortega from Castaic, CA, shows a Chapter 7 case filed in April 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2013."
Adrian Ortega — California, 2:13-bk-19226-BR


ᐅ Richard Phillip Ortiz, California

Address: 29130 Highplains Ct Castaic, CA 91384

Bankruptcy Case 2:13-bk-33609-BR Overview: "The bankruptcy record of Richard Phillip Ortiz from Castaic, CA, shows a Chapter 7 case filed in Sep 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Richard Phillip Ortiz — California, 2:13-bk-33609-BR


ᐅ Margaret Otis, California

Address: 29725 Creekbed Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 1:09-bk-26240-GM: "The bankruptcy filing by Margaret Otis, undertaken in December 2, 2009 in Castaic, CA under Chapter 7, concluded with discharge in 03.29.2010 after liquidating assets."
Margaret Otis — California, 1:09-bk-26240-GM


ᐅ Pamela S Oweger, California

Address: 29307 Plymouth Rd Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10756-RK: "Castaic, CA resident Pamela S Oweger's January 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-21."
Pamela S Oweger — California, 2:13-bk-10756-RK


ᐅ Mari Paioni, California

Address: 28791 Greenwood Pl Castaic, CA 91384-4322

Bankruptcy Case 2:15-bk-24969-VZ Summary: "Mari Paioni's bankruptcy, initiated in 2015-09-29 and concluded by 2015-12-28 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mari Paioni — California, 2:15-bk-24969-VZ


ᐅ Jiten Pandya, California

Address: 28204 Picadilly Pl Castaic, CA 91384

Bankruptcy Case 2:10-bk-55545-BR Overview: "The bankruptcy record of Jiten Pandya from Castaic, CA, shows a Chapter 7 case filed in Oct 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jiten Pandya — California, 2:10-bk-55545-BR


ᐅ Cynthia Parish, California

Address: 30000 Hasley Canyon Rd Spc 64 Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-51665-PC: "Cynthia Parish's Chapter 7 bankruptcy, filed in Castaic, CA in 2010-09-29, led to asset liquidation, with the case closing in 2011-02-01."
Cynthia Parish — California, 2:10-bk-51665-PC


ᐅ Curtis Parker, California

Address: 27515 Jasper Way Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:11-bk-18244-RN: "In a Chapter 7 bankruptcy case, Curtis Parker from Castaic, CA, saw his proceedings start in 02/26/2011 and complete by July 1, 2011, involving asset liquidation."
Curtis Parker — California, 2:11-bk-18244-RN


ᐅ Gerry Kory Pastores, California

Address: 30461 Barcelona Rd Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32230-PC: "The case of Gerry Kory Pastores in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerry Kory Pastores — California, 2:13-bk-32230-PC


ᐅ Daryl Steven Peacock, California

Address: 27603 Buckskin Dr Castaic, CA 91384

Concise Description of Bankruptcy Case 2:12-bk-21410-ER7: "The case of Daryl Steven Peacock in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl Steven Peacock — California, 2:12-bk-21410-ER


ᐅ Gabriela Peery, California

Address: 28309 Millbrook Pl Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-43747-PC: "In a Chapter 7 bankruptcy case, Gabriela Peery from Castaic, CA, saw her proceedings start in Aug 12, 2010 and complete by 12/15/2010, involving asset liquidation."
Gabriela Peery — California, 2:10-bk-43747-PC


ᐅ Azalea Pena, California

Address: 30454 Barcelona Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:13-bk-31214-BB: "The bankruptcy record of Azalea Pena from Castaic, CA, shows a Chapter 7 case filed in 08/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-03."
Azalea Pena — California, 2:13-bk-31214-BB


ᐅ Joana Perez, California

Address: 27613 Mariposa Ln Castaic, CA 91384

Concise Description of Bankruptcy Case 2:10-bk-34783-VK7: "In a Chapter 7 bankruptcy case, Joana Perez from Castaic, CA, saw her proceedings start in 06/18/2010 and complete by Oct 21, 2010, involving asset liquidation."
Joana Perez — California, 2:10-bk-34783-VK


ᐅ Fallon Lee Pfeifer, California

Address: 28449 Monterey Ct Castaic, CA 91384-4701

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28650-BR: "Fallon Lee Pfeifer's Chapter 7 bankruptcy, filed in Castaic, CA in Sep 30, 2014, led to asset liquidation, with the case closing in December 29, 2014."
Fallon Lee Pfeifer — California, 2:14-bk-28650-BR


ᐅ Carol Phillips, California

Address: 30334 Ridgeway Ct Castaic, CA 91384

Bankruptcy Case 2:10-bk-64418-BB Overview: "Carol Phillips's bankruptcy, initiated in 2010-12-21 and concluded by 2011-04-25 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Phillips — California, 2:10-bk-64418-BB


ᐅ Sandra Marie Phillips, California

Address: 28104 Windy Way Castaic, CA 91384

Bankruptcy Case 2:11-bk-25437-PC Overview: "Castaic, CA resident Sandra Marie Phillips's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2011."
Sandra Marie Phillips — California, 2:11-bk-25437-PC


ᐅ Sandra Picciotto, California

Address: 28730 Forest Meadow Pl Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:13-bk-12148-ER: "Castaic, CA resident Sandra Picciotto's 01/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2013."
Sandra Picciotto — California, 2:13-bk-12148-ER


ᐅ Michael Anthony Portanova, California

Address: 32049 Emerald Ln Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60152-ER: "Michael Anthony Portanova's Chapter 7 bankruptcy, filed in Castaic, CA in December 8, 2011, led to asset liquidation, with the case closing in 04.11.2012."
Michael Anthony Portanova — California, 2:11-bk-60152-ER


ᐅ Mardeen A C Porter, California

Address: 29816 Central Ave Castaic, CA 91384-4681

Brief Overview of Bankruptcy Case 2:14-bk-21544-RN: "The bankruptcy filing by Mardeen A C Porter, undertaken in June 13, 2014 in Castaic, CA under Chapter 7, concluded with discharge in 09.29.2014 after liquidating assets."
Mardeen A C Porter — California, 2:14-bk-21544-RN


ᐅ Stephen Posner, California

Address: 27908 Lassen St Castaic, CA 91384

Bankruptcy Case 2:12-bk-28217-PC Overview: "In Castaic, CA, Stephen Posner filed for Chapter 7 bankruptcy in May 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-25."
Stephen Posner — California, 2:12-bk-28217-PC


ᐅ Sheree Postma, California

Address: 27538 Violin Canyon Rd Apt 206 Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-42500-BB: "Castaic, CA resident Sheree Postma's 08/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-07."
Sheree Postma — California, 2:10-bk-42500-BB


ᐅ Thomas Powell, California

Address: 29139 Rangewood Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-47456-ER: "In Castaic, CA, Thomas Powell filed for Chapter 7 bankruptcy in Sep 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2011."
Thomas Powell — California, 2:10-bk-47456-ER


ᐅ Steven Pratt, California

Address: 28735 Forest Meadow Pl Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-58248-RN: "The bankruptcy record of Steven Pratt from Castaic, CA, shows a Chapter 7 case filed in 2010-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Steven Pratt — California, 2:10-bk-58248-RN


ᐅ William C Price, California

Address: 28122 Cascade Rd Castaic, CA 91384-3765

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12635-TA: "The case of William C Price in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William C Price — California, 8:15-bk-12635-TA


ᐅ Stephen Price, California

Address: 30658 Yosemite Dr Castaic, CA 91384

Bankruptcy Case 2:10-bk-29770-VK Summary: "Stephen Price's bankruptcy, initiated in May 17, 2010 and concluded by August 2010 in Castaic, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Price — California, 2:10-bk-29770-VK


ᐅ Haeja Diane Price, California

Address: 28122 Cascade Rd Castaic, CA 91384-3765

Brief Overview of Bankruptcy Case 8:15-bk-12635-TA: "The bankruptcy record of Haeja Diane Price from Castaic, CA, shows a Chapter 7 case filed in May 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2015."
Haeja Diane Price — California, 8:15-bk-12635-TA


ᐅ Kevin Puth, California

Address: 30559 Park Vista Dr Castaic, CA 91384

Bankruptcy Case 2:10-bk-32609-PC Summary: "In Castaic, CA, Kevin Puth filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-06."
Kevin Puth — California, 2:10-bk-32609-PC


ᐅ Arthur F Quattro, California

Address: 30068 Desert Rose Dr Castaic, CA 91384

Bankruptcy Case 2:12-bk-14124-BR Summary: "The bankruptcy record of Arthur F Quattro from Castaic, CA, shows a Chapter 7 case filed in 2012-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Arthur F Quattro — California, 2:12-bk-14124-BR


ᐅ Kelly Quick, California

Address: 32714 the Old Rd Castaic, CA 91384

Concise Description of Bankruptcy Case 2:10-bk-31939-ER7: "The bankruptcy filing by Kelly Quick, undertaken in 05.28.2010 in Castaic, CA under Chapter 7, concluded with discharge in 2010-09-07 after liquidating assets."
Kelly Quick — California, 2:10-bk-31939-ER


ᐅ Sherry Quintal, California

Address: 31924 Cinnabar Ln Castaic, CA 91384

Bankruptcy Case 2:10-bk-27023-BB Overview: "The bankruptcy filing by Sherry Quintal, undertaken in 04.30.2010 in Castaic, CA under Chapter 7, concluded with discharge in August 10, 2010 after liquidating assets."
Sherry Quintal — California, 2:10-bk-27023-BB


ᐅ Alex Quintana, California

Address: 30600 Remington Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:12-bk-22302-RK: "Castaic, CA resident Alex Quintana's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2012."
Alex Quintana — California, 2:12-bk-22302-RK


ᐅ Maricor Quintanilla, California

Address: 31777 Playa Hermosa Castaic, CA 91384

Bankruptcy Case 2:10-bk-26898-BB Summary: "The bankruptcy record of Maricor Quintanilla from Castaic, CA, shows a Chapter 7 case filed in April 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-09."
Maricor Quintanilla — California, 2:10-bk-26898-BB


ᐅ Pauline Quintero, California

Address: 27827 Villa Canyon Rd Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38957-PC: "The case of Pauline Quintero in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline Quintero — California, 2:10-bk-38957-PC


ᐅ Mohammed Anisur Rahman, California

Address: 29044 Paradise Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:13-bk-27108-BB: "The bankruptcy record of Mohammed Anisur Rahman from Castaic, CA, shows a Chapter 7 case filed in July 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2013."
Mohammed Anisur Rahman — California, 2:13-bk-27108-BB


ᐅ Edward A Rakauckas, California

Address: 27305 Live Oak Rd Ste A Ste 413 Castaic, CA 91384-4520

Concise Description of Bankruptcy Case 1:15-bk-11490-MT7: "Edward A Rakauckas's Chapter 7 bankruptcy, filed in Castaic, CA in Apr 29, 2015, led to asset liquidation, with the case closing in 2015-07-28."
Edward A Rakauckas — California, 1:15-bk-11490-MT


ᐅ Gloria Beatriz Ramirez, California

Address: 31717 Ridge Route Rd Apt 114 Castaic, CA 91384-3307

Brief Overview of Bankruptcy Case 2:15-bk-14277-WB: "In Castaic, CA, Gloria Beatriz Ramirez filed for Chapter 7 bankruptcy in 2015-03-20. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2015."
Gloria Beatriz Ramirez — California, 2:15-bk-14277-WB


ᐅ Ademar Ramirez, California

Address: 28607 Vineyard Ln Castaic, CA 91384

Bankruptcy Case 2:12-bk-19253-ER Overview: "In a Chapter 7 bankruptcy case, Ademar Ramirez from Castaic, CA, saw their proceedings start in March 15, 2012 and complete by July 2012, involving asset liquidation."
Ademar Ramirez — California, 2:12-bk-19253-ER


ᐅ Jr Primitivo Rangel, California

Address: 32839 Ridge Top Ln Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45382-EC: "Castaic, CA resident Jr Primitivo Rangel's Aug 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-22."
Jr Primitivo Rangel — California, 2:11-bk-45382-EC


ᐅ Andrea C Ravana, California

Address: 28658 Lincoln Ave Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:13-bk-17779-TD: "The bankruptcy record of Andrea C Ravana from Castaic, CA, shows a Chapter 7 case filed in March 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Andrea C Ravana — California, 2:13-bk-17779-TD


ᐅ John Kevin Rayle, California

Address: 27539 Jasper Way Castaic, CA 91384

Bankruptcy Case 2:13-bk-33875-RN Summary: "In Castaic, CA, John Kevin Rayle filed for Chapter 7 bankruptcy in 2013-09-27. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2014."
John Kevin Rayle — California, 2:13-bk-33875-RN


ᐅ Jonathan Lee Reber, California

Address: 31766 Camino Allegre Castaic, CA 91384

Bankruptcy Case 2:11-bk-19168-PC Overview: "The bankruptcy filing by Jonathan Lee Reber, undertaken in 03/03/2011 in Castaic, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jonathan Lee Reber — California, 2:11-bk-19168-PC


ᐅ Oscar A Recto, California

Address: 30227 Berrywood Ct Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:12-bk-34826-BB: "The bankruptcy filing by Oscar A Recto, undertaken in 07/19/2012 in Castaic, CA under Chapter 7, concluded with discharge in 11/21/2012 after liquidating assets."
Oscar A Recto — California, 2:12-bk-34826-BB


ᐅ Jerry Regalado, California

Address: 30033 Penrose Ln Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52013-PC: "In a Chapter 7 bankruptcy case, Jerry Regalado from Castaic, CA, saw their proceedings start in Sep 30, 2010 and complete by 02.02.2011, involving asset liquidation."
Jerry Regalado — California, 2:10-bk-52013-PC


ᐅ Thomas Reid, California

Address: 28813 Carnation Ct Castaic, CA 91384

Bankruptcy Case 2:11-bk-22406-BR Summary: "The bankruptcy record of Thomas Reid from Castaic, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Thomas Reid — California, 2:11-bk-22406-BR


ᐅ Glen G Rewal, California

Address: 30158 Cambridge Ave Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33964-EC: "Castaic, CA resident Glen G Rewal's 06/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2011."
Glen G Rewal — California, 2:11-bk-33964-EC


ᐅ Reginald I Reyes, California

Address: 27916 Rainier Rd Castaic, CA 91384

Bankruptcy Case 2:13-bk-30960-PC Overview: "In Castaic, CA, Reginald I Reyes filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-25."
Reginald I Reyes — California, 2:13-bk-30960-PC


ᐅ Brion Reynolds, California

Address: 31975 Cinnabar Ln Castaic, CA 91384

Brief Overview of Bankruptcy Case 1:09-bk-26009-KT: "Brion Reynolds's Chapter 7 bankruptcy, filed in Castaic, CA in 11/30/2009, led to asset liquidation, with the case closing in 03/25/2010."
Brion Reynolds — California, 1:09-bk-26009-KT


ᐅ Kenneth Rhude, California

Address: 31872 Marcasite Ln Castaic, CA 91384

Bankruptcy Case 2:10-bk-54049-PC Overview: "The case of Kenneth Rhude in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Rhude — California, 2:10-bk-54049-PC


ᐅ Christopher Anthony Riccio, California

Address: 31858 Castaic Rd # 116 Castaic, CA 91384

Bankruptcy Case 2:11-bk-17597-TD Overview: "In Castaic, CA, Christopher Anthony Riccio filed for Chapter 7 bankruptcy in 02.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Christopher Anthony Riccio — California, 2:11-bk-17597-TD


ᐅ James Steven Richard, California

Address: 30262 Cedar Oak Ln Castaic, CA 91384

Concise Description of Bankruptcy Case 2:11-bk-29104-VZ7: "The bankruptcy filing by James Steven Richard, undertaken in May 2, 2011 in Castaic, CA under Chapter 7, concluded with discharge in 09/04/2011 after liquidating assets."
James Steven Richard — California, 2:11-bk-29104-VZ


ᐅ Anjel Richards, California

Address: 27544 Violin Canyon Rd Apt 101 Castaic, CA 91384

Concise Description of Bankruptcy Case 2:10-bk-15147-RN7: "Castaic, CA resident Anjel Richards's 02/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2010."
Anjel Richards — California, 2:10-bk-15147-RN


ᐅ Felisa Richards, California

Address: 28040 Concord Ave Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57737-ER: "The case of Felisa Richards in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felisa Richards — California, 2:10-bk-57737-ER


ᐅ Wayne Dennis Richter, California

Address: 27734 Saddleridge Way Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:12-bk-32366-BR: "The bankruptcy record of Wayne Dennis Richter from Castaic, CA, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Wayne Dennis Richter — California, 2:12-bk-32366-BR


ᐅ Mark King Riley, California

Address: 32155 Green Hill Dr Castaic, CA 91384

Bankruptcy Case 2:11-bk-46260-EC Summary: "The case of Mark King Riley in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark King Riley — California, 2:11-bk-46260-EC


ᐅ Gutierrez Josefina Rincon, California

Address: 31614 Hipshot Dr Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:11-bk-51531-PC: "Gutierrez Josefina Rincon's Chapter 7 bankruptcy, filed in Castaic, CA in 10.03.2011, led to asset liquidation, with the case closing in March 2012."
Gutierrez Josefina Rincon — California, 2:11-bk-51531-PC


ᐅ Joseph Epifanio Rini, California

Address: 31990 Castaic Rd Apt 3101 Castaic, CA 91384

Bankruptcy Case 1:12-bk-10894-MT Summary: "The bankruptcy record of Joseph Epifanio Rini from Castaic, CA, shows a Chapter 7 case filed in Jan 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Joseph Epifanio Rini — California, 1:12-bk-10894-MT


ᐅ Ann Bradford Riordan, California

Address: 32830 Ridge Top Ln Castaic, CA 91384-3085

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14604-BR: "In Castaic, CA, Ann Bradford Riordan filed for Chapter 7 bankruptcy in March 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Ann Bradford Riordan — California, 2:15-bk-14604-BR


ᐅ Enrique Mariscal Robles, California

Address: 29227 Rangewood Rd Castaic, CA 91384

Bankruptcy Case 2:13-bk-19467-RN Overview: "In a Chapter 7 bankruptcy case, Enrique Mariscal Robles from Castaic, CA, saw his proceedings start in 04.11.2013 and complete by July 2013, involving asset liquidation."
Enrique Mariscal Robles — California, 2:13-bk-19467-RN


ᐅ Cynthia Ann Rodrigues, California

Address: 31858 Castaic Rd # 112 Castaic, CA 91384

Bankruptcy Case 2:11-bk-43851-BB Summary: "In a Chapter 7 bankruptcy case, Cynthia Ann Rodrigues from Castaic, CA, saw her proceedings start in 08.09.2011 and complete by Dec 12, 2011, involving asset liquidation."
Cynthia Ann Rodrigues — California, 2:11-bk-43851-BB


ᐅ Guillermo Rodriguez, California

Address: 27736 Elkwood Ln Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-63070-TD: "Guillermo Rodriguez's Chapter 7 bankruptcy, filed in Castaic, CA in December 2010, led to asset liquidation, with the case closing in April 2011."
Guillermo Rodriguez — California, 2:10-bk-63070-TD


ᐅ Christopher Rodriguez, California

Address: 31717 Ridge Route Rd Apt 206 Castaic, CA 91384

Bankruptcy Case 2:10-bk-11646-BR Summary: "Christopher Rodriguez's Chapter 7 bankruptcy, filed in Castaic, CA in January 2010, led to asset liquidation, with the case closing in 2010-05-07."
Christopher Rodriguez — California, 2:10-bk-11646-BR


ᐅ Gillermo T Roiz, California

Address: 32024 Quartz Ln Castaic, CA 91384

Bankruptcy Case 2:11-bk-20631-BB Overview: "In Castaic, CA, Gillermo T Roiz filed for Chapter 7 bankruptcy in 03/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2011."
Gillermo T Roiz — California, 2:11-bk-20631-BB


ᐅ Robert F Roland, California

Address: 29511 Cromwell Ave Castaic, CA 91384

Concise Description of Bankruptcy Case 1:13-bk-11454-MT7: "In a Chapter 7 bankruptcy case, Robert F Roland from Castaic, CA, saw their proceedings start in 03/04/2013 and complete by 2013-06-10, involving asset liquidation."
Robert F Roland — California, 1:13-bk-11454-MT


ᐅ Angela Ross, California

Address: 31925 Calcite Ct Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36509-BB: "The bankruptcy filing by Angela Ross, undertaken in 2010-06-29 in Castaic, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Angela Ross — California, 2:10-bk-36509-BB


ᐅ Timothy Rossi, California

Address: 28226 Branch Rd Castaic, CA 91384

Brief Overview of Bankruptcy Case 2:10-bk-37848-VK: "Timothy Rossi's Chapter 7 bankruptcy, filed in Castaic, CA in Jul 7, 2010, led to asset liquidation, with the case closing in 2010-11-09."
Timothy Rossi — California, 2:10-bk-37848-VK


ᐅ Anousheh Rouzbehani, California

Address: 29784 Cambridge Ave Castaic, CA 91384

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43033-AA: "Anousheh Rouzbehani's Chapter 7 bankruptcy, filed in Castaic, CA in 08.07.2010, led to asset liquidation, with the case closing in Oct 18, 2010."
Anousheh Rouzbehani — California, 2:10-bk-43033-AA


ᐅ Edward Tom Rubio, California

Address: 31939 Quartz Ln Castaic, CA 91384

Bankruptcy Case 2:12-bk-18164-BB Summary: "The case of Edward Tom Rubio in Castaic, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Tom Rubio — California, 2:12-bk-18164-BB


ᐅ Jose Carlos Ruiz, California

Address: 32300 Castaic Rd Castaic, CA 91384-3936

Concise Description of Bankruptcy Case 2:14-bk-24620-TD7: "Jose Carlos Ruiz's Chapter 7 bankruptcy, filed in Castaic, CA in 2014-07-31, led to asset liquidation, with the case closing in 11/10/2014."
Jose Carlos Ruiz — California, 2:14-bk-24620-TD