personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newhall, 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 Annette Janine Acosta, California

Address: 24436 Cross St Newhall, CA 91321-3513

Bankruptcy Case 2:16-bk-17439-DS Summary: "The bankruptcy filing by Annette Janine Acosta, undertaken in Jun 3, 2016 in Newhall, CA under Chapter 7, concluded with discharge in 2016-09-01 after liquidating assets."
Annette Janine Acosta — California, 2:16-bk-17439-DS


ᐅ Mary R Adams, California

Address: PO Box 221053 Newhall, CA 91322

Bankruptcy Case 2:13-bk-33408-RK Summary: "The bankruptcy filing by Mary R Adams, undertaken in 2013-09-20 in Newhall, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Mary R Adams — California, 2:13-bk-33408-RK


ᐅ Billy Ray Adams, California

Address: 26873 Sierra Hwy PMB Newhall, CA 91321

Bankruptcy Case 2:12-bk-20060-RN Overview: "Billy Ray Adams's Chapter 7 bankruptcy, filed in Newhall, CA in 2012-03-21, led to asset liquidation, with the case closing in 2012-07-24."
Billy Ray Adams — California, 2:12-bk-20060-RN


ᐅ Gabriela Fabiana Aguero, California

Address: 24523 Kansas St Newhall, CA 91321

Bankruptcy Case 2:11-bk-26945-BB Overview: "Newhall, CA resident Gabriela Fabiana Aguero's 04/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Gabriela Fabiana Aguero — California, 2:11-bk-26945-BB


ᐅ Roberto Alanis, California

Address: 18836 Vista Del Canon Unit H Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20275-BB: "In a Chapter 7 bankruptcy case, Roberto Alanis from Newhall, CA, saw their proceedings start in 2011-03-10 and complete by Jul 13, 2011, involving asset liquidation."
Roberto Alanis — California, 2:11-bk-20275-BB


ᐅ Carlomagno Alberto, California

Address: PO Box 221406 Newhall, CA 91322

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43348-BB: "The bankruptcy filing by Carlomagno Alberto, undertaken in 08.10.2010 in Newhall, CA under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Carlomagno Alberto — California, 2:10-bk-43348-BB


ᐅ Tarra Van Alstyne, California

Address: 24428 La Glorita Cir Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-47045-BB7: "The bankruptcy filing by Tarra Van Alstyne, undertaken in August 30, 2011 in Newhall, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Tarra Van Alstyne — California, 2:11-bk-47045-BB


ᐅ Susana Alvarenga, California

Address: 24377 Newhall Ave Apt 103 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:13-bk-23301-TD: "Newhall, CA resident Susana Alvarenga's 05/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2013."
Susana Alvarenga — California, 2:13-bk-23301-TD


ᐅ Jose Maria P Amador, California

Address: 22710 8th St Apt 201A Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37267-EC: "Newhall, CA resident Jose Maria P Amador's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Jose Maria P Amador — California, 2:11-bk-37267-EC


ᐅ Scott Andersen, California

Address: 26180 Rainbow Glen Dr Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-58728-BR7: "The bankruptcy filing by Scott Andersen, undertaken in 11.12.2010 in Newhall, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Scott Andersen — California, 2:10-bk-58728-BR


ᐅ Steven Dominic Anderson, California

Address: 19220 Maplebay Ct Newhall, CA 91321-2151

Brief Overview of Bankruptcy Case 2:15-bk-26438-DS: "The case of Steven Dominic Anderson in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Dominic Anderson — California, 2:15-bk-26438-DS


ᐅ Jamil Antoine, California

Address: 23645 Meadowridge Dr Apt 86 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26206-MT: "The bankruptcy record of Jamil Antoine from Newhall, CA, shows a Chapter 7 case filed in December 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2010."
Jamil Antoine — California, 1:09-bk-26206-MT


ᐅ Carol Armijo, California

Address: 24700 Valley St Apt 2009 Newhall, CA 91321-2678

Bankruptcy Case 2:14-bk-30805-RK Overview: "The case of Carol Armijo in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Armijo — California, 2:14-bk-30805-RK


ᐅ Arlet Don Arriola, California

Address: 19234 Maplebay Ct Newhall, CA 91321-2151

Brief Overview of Bankruptcy Case 2:14-bk-29603-TD: "Arlet Don Arriola's Chapter 7 bankruptcy, filed in Newhall, CA in Oct 16, 2014, led to asset liquidation, with the case closing in 01.14.2015."
Arlet Don Arriola — California, 2:14-bk-29603-TD


ᐅ Valentin Arteaga, California

Address: 24700 Arcadia St Newhall, CA 91321

Concise Description of Bankruptcy Case 2:12-bk-14485-RN7: "In a Chapter 7 bankruptcy case, Valentin Arteaga from Newhall, CA, saw his proceedings start in 2012-02-08 and complete by June 2012, involving asset liquidation."
Valentin Arteaga — California, 2:12-bk-14485-RN


ᐅ Robert L Atkinson, California

Address: 19838 Sandpiper Pl Unit 66 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:13-bk-15605-RK: "In a Chapter 7 bankruptcy case, Robert L Atkinson from Newhall, CA, saw their proceedings start in Mar 5, 2013 and complete by June 2013, involving asset liquidation."
Robert L Atkinson — California, 2:13-bk-15605-RK


ᐅ Maria Theresia Augenstein, California

Address: 19828 Spanish Oak Dr Newhall, CA 91321-1338

Concise Description of Bankruptcy Case 2:15-bk-22024-RN7: "The case of Maria Theresia Augenstein in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Theresia Augenstein — California, 2:15-bk-22024-RN


ᐅ Steven Avery, California

Address: 24369 Peppermint Ln Unit 102 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-22521-BR7: "In a Chapter 7 bankruptcy case, Steven Avery from Newhall, CA, saw their proceedings start in 04/01/2010 and complete by 07.12.2010, involving asset liquidation."
Steven Avery — California, 2:10-bk-22521-BR


ᐅ Hasmig Aznavour, California

Address: 23809 Valley Oak Ct Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-62752-RN7: "In a Chapter 7 bankruptcy case, Hasmig Aznavour from Newhall, CA, saw their proceedings start in December 30, 2011 and complete by 2012-05-03, involving asset liquidation."
Hasmig Aznavour — California, 2:11-bk-62752-RN


ᐅ Leon S Aznavour, California

Address: 23809 Valley Oak Ct Newhall, CA 91321-3747

Concise Description of Bankruptcy Case 2:15-bk-21583-NB7: "The case of Leon S Aznavour in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon S Aznavour — California, 2:15-bk-21583-NB


ᐅ Michael Aznavour, California

Address: 23809 Valley Oak Ct Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-27139-BR: "Newhall, CA resident Michael Aznavour's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2010."
Michael Aznavour — California, 2:10-bk-27139-BR


ᐅ Mario Baguiao, California

Address: 24329 Cork Oak Ave Unit 203 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-33491-EC7: "Newhall, CA resident Mario Baguiao's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2011."
Mario Baguiao — California, 2:11-bk-33491-EC


ᐅ David Jerome Bailey, California

Address: 23645 Meadowridge Dr Apt 45 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28847-PC: "The case of David Jerome Bailey in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Jerome Bailey — California, 2:12-bk-28847-PC


ᐅ Angela Ann Bailey, California

Address: 21300 Alder Dr Unit 202 Newhall, CA 91321

Bankruptcy Case 2:13-bk-21712-ER Overview: "In Newhall, CA, Angela Ann Bailey filed for Chapter 7 bankruptcy in 2013-05-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-29."
Angela Ann Bailey — California, 2:13-bk-21712-ER


ᐅ Juan Ballasteros, California

Address: 24851 Walnut St Apt 108 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34759-BR: "The case of Juan Ballasteros in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Ballasteros — California, 2:10-bk-34759-BR


ᐅ Shahe Sarkis Balouzian, California

Address: 19651 Goldstream Way Newhall, CA 91321

Bankruptcy Case 2:13-bk-23985-BB Summary: "In a Chapter 7 bankruptcy case, Shahe Sarkis Balouzian from Newhall, CA, saw their proceedings start in 2013-05-28 and complete by September 2013, involving asset liquidation."
Shahe Sarkis Balouzian — California, 2:13-bk-23985-BB


ᐅ Chester William Balsz, California

Address: 25120 Newhall Ave Apt D Newhall, CA 91321

Bankruptcy Case 1:09-bk-22813-MT Summary: "Newhall, CA resident Chester William Balsz's 09/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2010."
Chester William Balsz — California, 1:09-bk-22813-MT


ᐅ Mcconnell Debora Louise Balsz, California

Address: 24128 Pine St Newhall, CA 91321-3024

Concise Description of Bankruptcy Case 2:14-bk-21622-WB7: "In a Chapter 7 bankruptcy case, Mcconnell Debora Louise Balsz from Newhall, CA, saw her proceedings start in 06.14.2014 and complete by Sep 29, 2014, involving asset liquidation."
Mcconnell Debora Louise Balsz — California, 2:14-bk-21622-WB


ᐅ De Baide Gladis Suyapa Barahona, California

Address: 24631 Valley St # 31 Newhall, CA 91321

Bankruptcy Case 2:13-bk-34502-BR Overview: "The bankruptcy filing by De Baide Gladis Suyapa Barahona, undertaken in 10/04/2013 in Newhall, CA under Chapter 7, concluded with discharge in 01.14.2014 after liquidating assets."
De Baide Gladis Suyapa Barahona — California, 2:13-bk-34502-BR


ᐅ Lidia Barajas, California

Address: 25152 Vermont Dr Newhall, CA 91321-2432

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20653-BR: "Lidia Barajas's bankruptcy, initiated in July 2, 2015 and concluded by September 2015 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lidia Barajas — California, 2:15-bk-20653-BR


ᐅ Jennifer M Barber, California

Address: 23228 8th St Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56421-BR: "Jennifer M Barber's bankruptcy, initiated in 11/08/2011 and concluded by Mar 6, 2012 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Barber — California, 2:11-bk-56421-BR


ᐅ Robert A Barile, California

Address: 26414 Gimlet Dr Newhall, CA 91321

Bankruptcy Case 2:11-bk-13281-RN Overview: "In Newhall, CA, Robert A Barile filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2011."
Robert A Barile — California, 2:11-bk-13281-RN


ᐅ Julian Prentice Barnett, California

Address: 26129 Rainbow Glen Dr Newhall, CA 91321

Bankruptcy Case 2:11-bk-57700-BR Overview: "The bankruptcy filing by Julian Prentice Barnett, undertaken in 11/18/2011 in Newhall, CA under Chapter 7, concluded with discharge in 2012-03-22 after liquidating assets."
Julian Prentice Barnett — California, 2:11-bk-57700-BR


ᐅ Victor Barragan, California

Address: 21209 Bottletree Ln Unit 101 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14795-SB: "Victor Barragan's bankruptcy, initiated in 2010-02-10 and concluded by 05/23/2010 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Barragan — California, 2:10-bk-14795-SB


ᐅ Martinez Nicolas Barrera, California

Address: 23769 Valle Del Oro Unit 202 Newhall, CA 91321

Bankruptcy Case 2:11-bk-60990-BB Summary: "In a Chapter 7 bankruptcy case, Martinez Nicolas Barrera from Newhall, CA, saw his proceedings start in December 2011 and complete by 04/18/2012, involving asset liquidation."
Martinez Nicolas Barrera — California, 2:11-bk-60990-BB


ᐅ Jr Aurelio Barreras, California

Address: 19828 Sandpiper Pl Unit 52 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23917-MT: "In a Chapter 7 bankruptcy case, Jr Aurelio Barreras from Newhall, CA, saw his proceedings start in 2009-10-21 and complete by January 2010, involving asset liquidation."
Jr Aurelio Barreras — California, 1:09-bk-23917-MT


ᐅ Kathryn Barribal, California

Address: 24347 Newhall Ave Apt 5 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26848-MT: "Kathryn Barribal's Chapter 7 bankruptcy, filed in Newhall, CA in December 2009, led to asset liquidation, with the case closing in 04.01.2010."
Kathryn Barribal — California, 1:09-bk-26848-MT


ᐅ Kim Barber Bataille, California

Address: 23314 Cedartown St Newhall, CA 91321

Bankruptcy Case 2:11-bk-38178-BB Overview: "The case of Kim Barber Bataille in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Barber Bataille — California, 2:11-bk-38178-BB


ᐅ Iii Edwin J Batist, California

Address: 24351 Sweetshade Ln Unit 203 Newhall, CA 91321

Bankruptcy Case 2:12-bk-10302-RN Overview: "In a Chapter 7 bankruptcy case, Iii Edwin J Batist from Newhall, CA, saw his proceedings start in January 2012 and complete by Apr 11, 2012, involving asset liquidation."
Iii Edwin J Batist — California, 2:12-bk-10302-RN


ᐅ Thomas Beam, California

Address: 25218 Fourl Rd Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-14927-RN: "Thomas Beam's Chapter 7 bankruptcy, filed in Newhall, CA in February 2010, led to asset liquidation, with the case closing in June 2010."
Thomas Beam — California, 2:10-bk-14927-RN


ᐅ Jeane Becker, California

Address: 26752 Winsome Cir Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-30620-PC7: "Newhall, CA resident Jeane Becker's 05.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2010."
Jeane Becker — California, 2:10-bk-30620-PC


ᐅ Xiomara Benavides, California

Address: 18818 Vista Del Canon Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-56995-BR7: "Xiomara Benavides's Chapter 7 bankruptcy, filed in Newhall, CA in 11.01.2010, led to asset liquidation, with the case closing in 2011-03-06."
Xiomara Benavides — California, 2:10-bk-56995-BR


ᐅ Zoraida Rocio Benavides, California

Address: 19846 Sandpiper Pl Unit 81 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22965-BR: "The case of Zoraida Rocio Benavides in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zoraida Rocio Benavides — California, 2:11-bk-22965-BR


ᐅ Courtney Heidi Benhamou, California

Address: 19974 Avenue Of The Oaks Newhall, CA 91321-1387

Bankruptcy Case 1:09-bk-24337-MT Summary: "The bankruptcy record for Courtney Heidi Benhamou from Newhall, CA, under Chapter 13, filed in 10/29/2009, involved setting up a repayment plan, finalized by 03/18/2013."
Courtney Heidi Benhamou — California, 1:09-bk-24337-MT


ᐅ Marco Benitez, California

Address: 20948 Judah Ln # 21 Newhall, CA 91321

Brief Overview of Bankruptcy Case 1:09-bk-23518-GM: "The case of Marco Benitez in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco Benitez — California, 1:09-bk-23518-GM


ᐅ Barrie Bennett, California

Address: 23491 Thornewood Dr Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25844-MT: "In Newhall, CA, Barrie Bennett filed for Chapter 7 bankruptcy in 2009-11-24. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2010."
Barrie Bennett — California, 1:09-bk-25844-MT


ᐅ Kimberlynn Benton, California

Address: 24132 Wildwood Canyon Rd Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17617-TD: "Kimberlynn Benton's bankruptcy, initiated in 2013-03-23 and concluded by Jul 3, 2013 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberlynn Benton — California, 2:13-bk-17617-TD


ᐅ Edward Berdin, California

Address: 24816 Newhall Ave Apt A Newhall, CA 91321

Bankruptcy Case 2:13-bk-16937-BB Summary: "In Newhall, CA, Edward Berdin filed for Chapter 7 bankruptcy in March 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Edward Berdin — California, 2:13-bk-16937-BB


ᐅ Scott Berggren, California

Address: 26414 Whispering Leaves Dr Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-17076-VZ7: "In a Chapter 7 bankruptcy case, Scott Berggren from Newhall, CA, saw their proceedings start in 02.26.2010 and complete by June 8, 2010, involving asset liquidation."
Scott Berggren — California, 2:10-bk-17076-VZ


ᐅ Gabriel Bibby, California

Address: 26309 Ridge Vale Dr Newhall, CA 91321

Bankruptcy Case 2:10-bk-30301-BR Overview: "In a Chapter 7 bankruptcy case, Gabriel Bibby from Newhall, CA, saw their proceedings start in 05.20.2010 and complete by August 30, 2010, involving asset liquidation."
Gabriel Bibby — California, 2:10-bk-30301-BR


ᐅ Cornelia Bica, California

Address: 26851 Oak Branch Cir Newhall, CA 91321-1455

Bankruptcy Case 2:14-bk-12304-BB Overview: "The case of Cornelia Bica in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cornelia Bica — California, 2:14-bk-12304-BB


ᐅ Gheorge Bica, California

Address: 26851 Oak Branch Cir Newhall, CA 91321-1455

Bankruptcy Case 2:14-bk-12304-BB Overview: "The bankruptcy record of Gheorge Bica from Newhall, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2014."
Gheorge Bica — California, 2:14-bk-12304-BB


ᐅ Brett Bigley, California

Address: 19835 Ellis Henry Ct Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11770-SB: "In a Chapter 7 bankruptcy case, Brett Bigley from Newhall, CA, saw their proceedings start in 2010-01-18 and complete by April 2010, involving asset liquidation."
Brett Bigley — California, 2:10-bk-11770-SB


ᐅ Fred Bishop, California

Address: 23638 Lyons Ave # 222 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25773-ER: "In a Chapter 7 bankruptcy case, Fred Bishop from Newhall, CA, saw their proceedings start in April 23, 2010 and complete by 08.03.2010, involving asset liquidation."
Fred Bishop — California, 2:10-bk-25773-ER


ᐅ Michael Black, California

Address: 21302 Nandina Ln Unit 101 Newhall, CA 91321

Bankruptcy Case 2:10-bk-13651-BB Summary: "The case of Michael Black in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Black — California, 2:10-bk-13651-BB


ᐅ Delosreyes Carina Bloj, California

Address: PO Box 221207 Newhall, CA 91322

Bankruptcy Case 2:10-bk-64420-ER Summary: "The bankruptcy filing by Delosreyes Carina Bloj, undertaken in December 21, 2010 in Newhall, CA under Chapter 7, concluded with discharge in 04.25.2011 after liquidating assets."
Delosreyes Carina Bloj — California, 2:10-bk-64420-ER


ᐅ Vitaliy Borushko, California

Address: 23418 Oakrun Ln Newhall, CA 91321

Bankruptcy Case 10-40217 Overview: "The bankruptcy record of Vitaliy Borushko from Newhall, CA, shows a Chapter 7 case filed in 07.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2010."
Vitaliy Borushko — California, 10-40217


ᐅ Craig Wyott Botkin, California

Address: 19113 Point Arena Ct Newhall, CA 91321

Bankruptcy Case 2:12-bk-13856-BR Overview: "Craig Wyott Botkin's bankruptcy, initiated in 02.02.2012 and concluded by 06/06/2012 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Wyott Botkin — California, 2:12-bk-13856-BR


ᐅ Betty Bouchard, California

Address: 18914 Circle of Friends Newhall, CA 91321

Bankruptcy Case 2:10-bk-30873-BB Overview: "Betty Bouchard's Chapter 7 bankruptcy, filed in Newhall, CA in 05/24/2010, led to asset liquidation, with the case closing in 2010-09-03."
Betty Bouchard — California, 2:10-bk-30873-BB


ᐅ Danielle Boyer, California

Address: 24451 Leonard Tree Ln Unit 201 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-17299-BR: "Danielle Boyer's Chapter 7 bankruptcy, filed in Newhall, CA in 02/28/2010, led to asset liquidation, with the case closing in 2010-06-10."
Danielle Boyer — California, 2:10-bk-17299-BR


ᐅ John Boyte, California

Address: 25920 Santa Susana Dr Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44182-ER: "The case of John Boyte in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Boyte — California, 2:10-bk-44182-ER


ᐅ Seth Bradbury, California

Address: 24238 Cary Ct Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-10974-ER7: "The bankruptcy record of Seth Bradbury from Newhall, CA, shows a Chapter 7 case filed in January 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-23."
Seth Bradbury — California, 2:10-bk-10974-ER


ᐅ Marina Bradford, California

Address: 19742 Azure Field Dr Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-14157-VK: "Marina Bradford's Chapter 7 bankruptcy, filed in Newhall, CA in 02/05/2010, led to asset liquidation, with the case closing in 2010-05-18."
Marina Bradford — California, 2:10-bk-14157-VK


ᐅ Timothy M Bradley, California

Address: 25242 De Wolfe Rd Newhall, CA 91321

Bankruptcy Case 2:11-bk-17253-PC Overview: "In a Chapter 7 bankruptcy case, Timothy M Bradley from Newhall, CA, saw their proceedings start in February 2011 and complete by Jun 26, 2011, involving asset liquidation."
Timothy M Bradley — California, 2:11-bk-17253-PC


ᐅ Patty Lynn Brandon, California

Address: 19235 Avenue Of The Oaks Unit B Newhall, CA 91321-4742

Bankruptcy Case 2:16-bk-12620-ER Overview: "The bankruptcy record of Patty Lynn Brandon from Newhall, CA, shows a Chapter 7 case filed in March 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-31."
Patty Lynn Brandon — California, 2:16-bk-12620-ER


ᐅ Alejandro Brito, California

Address: 22416 5th St Apt 3 Newhall, CA 91321-1233

Bankruptcy Case 2:14-bk-29917-RN Overview: "Alejandro Brito's bankruptcy, initiated in October 2014 and concluded by 2015-01-19 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Brito — California, 2:14-bk-29917-RN


ᐅ Kendra Brogan, California

Address: 26625 Whispering Leaves Dr Newhall, CA 91321-2248

Bankruptcy Case 2:14-bk-22249-ER Summary: "Kendra Brogan's bankruptcy, initiated in Jun 25, 2014 and concluded by 2014-10-14 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kendra Brogan — California, 2:14-bk-22249-ER


ᐅ Lynn M Bronson, California

Address: 24601 Fourl Rd Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19494-BB: "Lynn M Bronson's Chapter 7 bankruptcy, filed in Newhall, CA in Mar 4, 2011, led to asset liquidation, with the case closing in 07.07.2011."
Lynn M Bronson — California, 2:11-bk-19494-BB


ᐅ Kathleen Brothers, California

Address: 24303 La Glorita Cir Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-59288-ER7: "In a Chapter 7 bankruptcy case, Kathleen Brothers from Newhall, CA, saw her proceedings start in 11/17/2010 and complete by 2011-03-22, involving asset liquidation."
Kathleen Brothers — California, 2:10-bk-59288-ER


ᐅ Dennis S Brown, California

Address: 21341 Alder Dr Unit 203 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:13-bk-11487-TD7: "Newhall, CA resident Dennis S Brown's Jan 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2013."
Dennis S Brown — California, 2:13-bk-11487-TD


ᐅ Lloyd W Brown, California

Address: 18821 Sierra Estates Dr Newhall, CA 91321

Bankruptcy Case 2:11-bk-61980-RK Summary: "The bankruptcy filing by Lloyd W Brown, undertaken in 12/23/2011 in Newhall, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Lloyd W Brown — California, 2:11-bk-61980-RK


ᐅ Adrian Buencamino, California

Address: 24629 Apple St Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26475-KT: "In a Chapter 7 bankruptcy case, Adrian Buencamino from Newhall, CA, saw their proceedings start in Dec 7, 2009 and complete by March 19, 2010, involving asset liquidation."
Adrian Buencamino — California, 1:09-bk-26475-KT


ᐅ Jose Roberto Burger, California

Address: 26249 Rainbow Glen Dr Newhall, CA 91321-1374

Bankruptcy Case 2:14-bk-21529-WB Overview: "In a Chapter 7 bankruptcy case, Jose Roberto Burger from Newhall, CA, saw their proceedings start in 06/12/2014 and complete by Sep 29, 2014, involving asset liquidation."
Jose Roberto Burger — California, 2:14-bk-21529-WB


ᐅ Deirdre Lynn Burleson, California

Address: 24326 Cheryl Kelton Pl Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:13-bk-31223-PC: "In a Chapter 7 bankruptcy case, Deirdre Lynn Burleson from Newhall, CA, saw her proceedings start in August 2013 and complete by 2013-11-25, involving asset liquidation."
Deirdre Lynn Burleson — California, 2:13-bk-31223-PC


ᐅ Gayl Butcher, California

Address: 19204 Avenue of the Oaks Unit E Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-25581-VK7: "Gayl Butcher's bankruptcy, initiated in April 2010 and concluded by 08.02.2010 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gayl Butcher — California, 2:10-bk-25581-VK


ᐅ Matea Cabrera, California

Address: 24851 Walnut St Apt 208 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-26329-BB: "In Newhall, CA, Matea Cabrera filed for Chapter 7 bankruptcy in April 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2010."
Matea Cabrera — California, 2:10-bk-26329-BB


ᐅ Mireya Olga Cabrera, California

Address: 18812 Vista Del Canon Unit F Newhall, CA 91321-4502

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22389-RK: "The bankruptcy filing by Mireya Olga Cabrera, undertaken in June 27, 2014 in Newhall, CA under Chapter 7, concluded with discharge in 10.06.2014 after liquidating assets."
Mireya Olga Cabrera — California, 2:14-bk-22389-RK


ᐅ Yolanda E Cabrera, California

Address: 21320 Ficus Dr Unit 102 Newhall, CA 91321-4487

Bankruptcy Case 2:14-bk-20916-BB Summary: "The bankruptcy filing by Yolanda E Cabrera, undertaken in 06/03/2014 in Newhall, CA under Chapter 7, concluded with discharge in 09.22.2014 after liquidating assets."
Yolanda E Cabrera — California, 2:14-bk-20916-BB


ᐅ Todd Heathcote Cahill, California

Address: 25025 1/2 Everett Dr Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28188-ER: "Todd Heathcote Cahill's bankruptcy, initiated in 05.23.2012 and concluded by 2012-09-25 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Heathcote Cahill — California, 2:12-bk-28188-ER


ᐅ Ivonne Calderon, California

Address: 24633 Newhall Ave Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-23725-BB: "In Newhall, CA, Ivonne Calderon filed for Chapter 7 bankruptcy in April 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-20."
Ivonne Calderon — California, 2:10-bk-23725-BB


ᐅ Reyes Wendy Campbell, California

Address: 24940 Newhall Ave Newhall, CA 91321-1032

Bankruptcy Case 2:14-bk-26579-RN Summary: "In Newhall, CA, Reyes Wendy Campbell filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Reyes Wendy Campbell — California, 2:14-bk-26579-RN


ᐅ Annamarie Canilao, California

Address: 25011 Peachland Ave Newhall, CA 91321-2531

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10274-VZ: "Newhall, CA resident Annamarie Canilao's January 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-07."
Annamarie Canilao — California, 2:16-bk-10274-VZ


ᐅ Julie Cannon, California

Address: 24319 Cross St Newhall, CA 91321

Bankruptcy Case 10-14803 Overview: "Julie Cannon's bankruptcy, initiated in 04/30/2010 and concluded by 2010-08-10 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Cannon — California, 10-14803


ᐅ Joseph Sidney Caracciolo, California

Address: 25220 Avenida Dorena Newhall, CA 91321

Concise Description of Bankruptcy Case 2:12-bk-12453-ER7: "Joseph Sidney Caracciolo's bankruptcy, initiated in January 2012 and concluded by 05/28/2012 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Sidney Caracciolo — California, 2:12-bk-12453-ER


ᐅ Ralph Louis Caravetta, California

Address: 25116 Vermont Dr Newhall, CA 91321-2432

Concise Description of Bankruptcy Case 2:16-bk-14788-ER7: "Ralph Louis Caravetta's Chapter 7 bankruptcy, filed in Newhall, CA in 04/13/2016, led to asset liquidation, with the case closing in 2016-07-12."
Ralph Louis Caravetta — California, 2:16-bk-14788-ER


ᐅ Valetta Theolene Caravetta, California

Address: 25116 Vermont Dr Newhall, CA 91321-2432

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14788-ER: "Newhall, CA resident Valetta Theolene Caravetta's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2016."
Valetta Theolene Caravetta — California, 2:16-bk-14788-ER


ᐅ Fernando Alfonso Cardona, California

Address: 24474 Valle Del Oro Unit 201 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-23811-RN7: "Fernando Alfonso Cardona's Chapter 7 bankruptcy, filed in Newhall, CA in March 2011, led to asset liquidation, with the case closing in 08.03.2011."
Fernando Alfonso Cardona — California, 2:11-bk-23811-RN


ᐅ Manuel Cardoza, California

Address: 23643 NEWHALL AVE APT 207 NEWHALL, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-27713-TD: "The bankruptcy record of Manuel Cardoza from Newhall, CA, shows a Chapter 7 case filed in 2010-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Manuel Cardoza — California, 2:10-bk-27713-TD


ᐅ Elizabeth Ann Carlock, California

Address: 24412 Valle Del Oro Unit 205 Newhall, CA 91321-4285

Brief Overview of Bankruptcy Case 2:15-bk-10372-RN: "Newhall, CA resident Elizabeth Ann Carlock's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Elizabeth Ann Carlock — California, 2:15-bk-10372-RN


ᐅ Jason Michael Carlock, California

Address: 24429 Valle Del Oro Unit 101 Newhall, CA 91321-4283

Concise Description of Bankruptcy Case 2:15-bk-10372-RN7: "The bankruptcy record of Jason Michael Carlock from Newhall, CA, shows a Chapter 7 case filed in 2015-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-09."
Jason Michael Carlock — California, 2:15-bk-10372-RN


ᐅ Queen Carlos, California

Address: 23700 Oakhurst Dr Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21385-RN: "The bankruptcy record of Queen Carlos from Newhall, CA, shows a Chapter 7 case filed in Mar 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Queen Carlos — California, 2:10-bk-21385-RN


ᐅ Charlene G Caron, California

Address: 26807 Oak Branch Cir Newhall, CA 91321

Concise Description of Bankruptcy Case 2:12-bk-32567-BR7: "Charlene G Caron's Chapter 7 bankruptcy, filed in Newhall, CA in June 29, 2012, led to asset liquidation, with the case closing in 11.01.2012."
Charlene G Caron — California, 2:12-bk-32567-BR


ᐅ Charles Carr, California

Address: 21313 Oak Orchard Rd Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-10040-ER: "In Newhall, CA, Charles Carr filed for Chapter 7 bankruptcy in January 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2010."
Charles Carr — California, 2:10-bk-10040-ER


ᐅ Oscar Carranza, California

Address: 23641 Newhall Ave Apt 214 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-54308-BR: "In Newhall, CA, Oscar Carranza filed for Chapter 7 bankruptcy in 10/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2011."
Oscar Carranza — California, 2:10-bk-54308-BR


ᐅ Regina Carreon, California

Address: 23718 Oakhurst Dr Newhall, CA 91321

Concise Description of Bankruptcy Case 1:09-bk-23898-GM7: "In a Chapter 7 bankruptcy case, Regina Carreon from Newhall, CA, saw her proceedings start in 10.21.2009 and complete by 2010-01-31, involving asset liquidation."
Regina Carreon — California, 1:09-bk-23898-GM


ᐅ Iii Emilio Carrillo, California

Address: PO Box 220496 Newhall, CA 91322

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37340-BR: "The case of Iii Emilio Carrillo in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Emilio Carrillo — California, 2:11-bk-37340-BR


ᐅ Gerald Caruthers, California

Address: 24516 Valley St Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-57498-BR7: "The bankruptcy record of Gerald Caruthers from Newhall, CA, shows a Chapter 7 case filed in Nov 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2012."
Gerald Caruthers — California, 2:11-bk-57498-BR


ᐅ Jaime Casique, California

Address: 24732 Newhall Ave Newhall, CA 91321

Bankruptcy Case 2:10-bk-21439-ER Summary: "Newhall, CA resident Jaime Casique's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-06."
Jaime Casique — California, 2:10-bk-21439-ER


ᐅ Juan Castaneda, California

Address: 24833 Railroad Ave Spc 22 Newhall, CA 91321

Bankruptcy Case 2:13-bk-11901-BR Overview: "Juan Castaneda's bankruptcy, initiated in 2013-01-23 and concluded by 05/05/2013 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Castaneda — California, 2:13-bk-11901-BR


ᐅ Anthony Polig Castaneda, California

Address: 18804 Vista Del Canon Unit H Newhall, CA 91321

Concise Description of Bankruptcy Case 2:12-bk-43315-RK7: "Anthony Polig Castaneda's Chapter 7 bankruptcy, filed in Newhall, CA in 2012-10-02, led to asset liquidation, with the case closing in January 12, 2013."
Anthony Polig Castaneda — California, 2:12-bk-43315-RK