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 Porfirio Castro, California

Address: 21330 Ficus Dr Unit 203 Newhall, CA 91321

Bankruptcy Case 2:10-bk-40946-VK Summary: "The case of Porfirio Castro in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Porfirio Castro — California, 2:10-bk-40946-VK


ᐅ Jarred Causly, California

Address: 24339 Daylily Dr Unit 102 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18145-VK: "The case of Jarred Causly in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jarred Causly — California, 2:10-bk-18145-VK


ᐅ Indiongco Francis Ian Cayanan, California

Address: 24540 Desert Ave Newhall, CA 91321

Concise Description of Bankruptcy Case 12-04853-MM77: "In Newhall, CA, Indiongco Francis Ian Cayanan filed for Chapter 7 bankruptcy in 2012-04-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-06."
Indiongco Francis Ian Cayanan — California, 12-04853


ᐅ Michael Centeno, California

Address: 22613 14th St Newhall, CA 91321

Bankruptcy Case 2:10-bk-30953-PC Overview: "The case of Michael Centeno in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Centeno — California, 2:10-bk-30953-PC


ᐅ Sr Leonard Cermola, California

Address: 23500 the Old Rd Spc 20 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44265-PC: "Newhall, CA resident Sr Leonard Cermola's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/19/2010."
Sr Leonard Cermola — California, 2:10-bk-44265-PC


ᐅ Antonio Barajas Cerriteno, California

Address: 24736 Newhall Ave # T Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-17231-BR7: "In a Chapter 7 bankruptcy case, Antonio Barajas Cerriteno from Newhall, CA, saw their proceedings start in 2011-02-21 and complete by 2011-06-26, involving asset liquidation."
Antonio Barajas Cerriteno — California, 2:11-bk-17231-BR


ᐅ Michael Channels, California

Address: 21302 Nandina Ln Unit 203 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-36240-VZ7: "In Newhall, CA, Michael Channels filed for Chapter 7 bankruptcy in 06/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2010."
Michael Channels — California, 2:10-bk-36240-VZ


ᐅ Michael Chaudry, California

Address: 23437 8th St Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35662-BR: "The bankruptcy filing by Michael Chaudry, undertaken in 06.24.2010 in Newhall, CA under Chapter 7, concluded with discharge in 10/27/2010 after liquidating assets."
Michael Chaudry — California, 2:10-bk-35662-BR


ᐅ Doris Patricia Chavez, California

Address: 26220 Abdale St Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:13-bk-19198-ER: "The bankruptcy record of Doris Patricia Chavez from Newhall, 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 July 2013."
Doris Patricia Chavez — California, 2:13-bk-19198-ER


ᐅ Cresencio Chavez, California

Address: 23252 Happy Valley Dr Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40878-BR: "The bankruptcy filing by Cresencio Chavez, undertaken in Jul 26, 2010 in Newhall, CA under Chapter 7, concluded with discharge in 11/28/2010 after liquidating assets."
Cresencio Chavez — California, 2:10-bk-40878-BR


ᐅ John Chavez, California

Address: 23645 Meadowridge Dr Apt G110 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:12-bk-14593-ER: "In a Chapter 7 bankruptcy case, John Chavez from Newhall, CA, saw their proceedings start in 02.08.2012 and complete by 06.12.2012, involving asset liquidation."
John Chavez — California, 2:12-bk-14593-ER


ᐅ Joseph Chiarello, California

Address: 24700 Valley St Apt 3043 Newhall, CA 91321

Bankruptcy Case 2:10-bk-32653-BB Overview: "The case of Joseph Chiarello in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Chiarello — California, 2:10-bk-32653-BB


ᐅ Michael Chiodo, California

Address: 22855 15th St Newhall, CA 91321

Bankruptcy Case 1:09-bk-24425-GM Summary: "In a Chapter 7 bankruptcy case, Michael Chiodo from Newhall, CA, saw their proceedings start in Oct 29, 2009 and complete by 02.21.2010, involving asset liquidation."
Michael Chiodo — California, 1:09-bk-24425-GM


ᐅ Catherine B Choi, California

Address: 23800 Oak View Ln Newhall, CA 91321

Bankruptcy Case 8:12-bk-15826-ES Summary: "Catherine B Choi's Chapter 7 bankruptcy, filed in Newhall, CA in 2012-05-09, led to asset liquidation, with the case closing in Sep 11, 2012."
Catherine B Choi — California, 8:12-bk-15826-ES


ᐅ Nicholas Christopher, California

Address: 18900 Sierra Estates Dr Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-64575-BB: "The case of Nicholas Christopher in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Christopher — California, 2:10-bk-64575-BB


ᐅ Diana D Clark, California

Address: 24540 Breckenridge Pl Newhall, CA 91321-2607

Snapshot of U.S. Bankruptcy Proceeding Case 16-24461: "In a Chapter 7 bankruptcy case, Diana D Clark from Newhall, CA, saw her proceedings start in 05/23/2016 and complete by Aug 21, 2016, involving asset liquidation."
Diana D Clark — California, 16-24461


ᐅ Edna Coe, California

Address: 20939 Judah Ln Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-10579-BR: "Edna Coe's Chapter 7 bankruptcy, filed in Newhall, CA in 01.07.2010, led to asset liquidation, with the case closing in May 7, 2010."
Edna Coe — California, 2:10-bk-10579-BR


ᐅ Mika Shantelle Cooper, California

Address: 26124 Rene Veluzzat Way Newhall, CA 91321-2186

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12457-BR: "In a Chapter 7 bankruptcy case, Mika Shantelle Cooper from Newhall, CA, saw her proceedings start in February 2016 and complete by 2016-05-29, involving asset liquidation."
Mika Shantelle Cooper — California, 2:16-bk-12457-BR


ᐅ Augustine Cornejo, California

Address: 24938 Chestnut St Newhall, CA 91321

Bankruptcy Case 2:11-bk-48279-SK Overview: "Augustine Cornejo's Chapter 7 bankruptcy, filed in Newhall, CA in 2011-09-08, led to asset liquidation, with the case closing in Jan 11, 2012."
Augustine Cornejo — California, 2:11-bk-48279-SK


ᐅ Edwin Antonio Coro, California

Address: 23450 Newhall Ave Spc 55 Newhall, CA 91321-3138

Bankruptcy Case 2:14-bk-24105-RK Overview: "In a Chapter 7 bankruptcy case, Edwin Antonio Coro from Newhall, CA, saw his proceedings start in Jul 24, 2014 and complete by 11/03/2014, involving asset liquidation."
Edwin Antonio Coro — California, 2:14-bk-24105-RK


ᐅ Gloria Coronado, California

Address: 18920 Circle Of Friends Newhall, CA 91321-1419

Bankruptcy Case 2:15-bk-27578-BB Overview: "Gloria Coronado's Chapter 7 bankruptcy, filed in Newhall, CA in November 2015, led to asset liquidation, with the case closing in 2016-02-15."
Gloria Coronado — California, 2:15-bk-27578-BB


ᐅ Aguirre Maria Cortes, California

Address: 24838 Newhall Ave Apt 8 Newhall, CA 91321

Bankruptcy Case 2:13-bk-15624-ER Overview: "Newhall, CA resident Aguirre Maria Cortes's Mar 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Aguirre Maria Cortes — California, 2:13-bk-15624-ER


ᐅ Rosalinda Cota, California

Address: 26123 Abdale St Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:11-bk-62617-RN: "The bankruptcy filing by Rosalinda Cota, undertaken in December 2011 in Newhall, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Rosalinda Cota — California, 2:11-bk-62617-RN


ᐅ Sonja Renee Coulter, California

Address: 23540 Cherry St Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-16076-VZ7: "The bankruptcy filing by Sonja Renee Coulter, undertaken in 2011-02-13 in Newhall, CA under Chapter 7, concluded with discharge in 06/18/2011 after liquidating assets."
Sonja Renee Coulter — California, 2:11-bk-16076-VZ


ᐅ Jovana Octavia Cowart, California

Address: 21330 Ficus Dr Unit 203 Newhall, CA 91321-4484

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10294-MT: "The bankruptcy record of Jovana Octavia Cowart from Newhall, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-01."
Jovana Octavia Cowart — California, 1:16-bk-10294-MT


ᐅ Kathleen Crandall, California

Address: 23710 La Salle Canyon Rd Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26821-BR: "In a Chapter 7 bankruptcy case, Kathleen Crandall from Newhall, CA, saw her proceedings start in Apr 29, 2010 and complete by August 9, 2010, involving asset liquidation."
Kathleen Crandall — California, 2:10-bk-26821-BR


ᐅ Robert Cruikshank, California

Address: 23221 Haskell Vista Ln Newhall, CA 91321

Bankruptcy Case 2:10-bk-23945-SB Summary: "Newhall, CA resident Robert Cruikshank's 04/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Robert Cruikshank — California, 2:10-bk-23945-SB


ᐅ Catherine N Cruz, California

Address: 24611 Kansas St Apt C Newhall, CA 91321-1732

Brief Overview of Bankruptcy Case 2:14-bk-24817-TD: "Catherine N Cruz's bankruptcy, initiated in 08/01/2014 and concluded by November 2014 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine N Cruz — California, 2:14-bk-24817-TD


ᐅ Brittany Tianna Cuarenta, California

Address: 25031 Peachland Ave Unit 165 Newhall, CA 91321-2522

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27506-DS: "In a Chapter 7 bankruptcy case, Brittany Tianna Cuarenta from Newhall, CA, saw her proceedings start in November 16, 2015 and complete by 02.14.2016, involving asset liquidation."
Brittany Tianna Cuarenta — California, 2:15-bk-27506-DS


ᐅ Linda Pearl Culver, California

Address: 18852 Vista Del Canon Unit A Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:11-bk-11501-PC: "The case of Linda Pearl Culver in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Pearl Culver — California, 2:11-bk-11501-PC


ᐅ Marlene Dale, California

Address: 24724 Valley St Apt 216 Newhall, CA 91321

Bankruptcy Case 2:11-bk-13619-BR Overview: "In a Chapter 7 bankruptcy case, Marlene Dale from Newhall, CA, saw her proceedings start in January 27, 2011 and complete by June 1, 2011, involving asset liquidation."
Marlene Dale — California, 2:11-bk-13619-BR


ᐅ Anthony Dang, California

Address: 21101 Oakriver Ln Newhall, CA 91321

Brief Overview of Bankruptcy Case 1:09-bk-22555-GM: "Anthony Dang's bankruptcy, initiated in 2009-09-24 and concluded by 2010-01-04 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Dang — California, 1:09-bk-22555-GM


ᐅ Sean Daryani, California

Address: PO Box 221027 Newhall, CA 91322

Brief Overview of Bankruptcy Case 2:10-bk-27689-BR: "The bankruptcy record of Sean Daryani from Newhall, CA, shows a Chapter 7 case filed in 2010-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Sean Daryani — California, 2:10-bk-27689-BR


ᐅ Joanne Davis, California

Address: 19359 Green Mountain Dr Newhall, CA 91321-2141

Brief Overview of Bankruptcy Case 2:14-bk-11697-RN: "In Newhall, CA, Joanne Davis filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Joanne Davis — California, 2:14-bk-11697-RN


ᐅ Steven Branford Dawkins, California

Address: 23643 Newhall Ave Apt 219 Newhall, CA 91321

Bankruptcy Case 2:12-bk-27144-PC Summary: "The bankruptcy record of Steven Branford Dawkins from Newhall, CA, shows a Chapter 7 case filed in May 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Steven Branford Dawkins — California, 2:12-bk-27144-PC


ᐅ Leon Jorge De, California

Address: 19808 Ellis Henry Ct Newhall, CA 91321

Bankruptcy Case 2:10-bk-37824-BR Summary: "Leon Jorge De's bankruptcy, initiated in 07.07.2010 and concluded by 2010-11-09 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Jorge De — California, 2:10-bk-37824-BR


ᐅ Los Santos Marlene De, California

Address: 24329 La Glorita Cir Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-11042-BR7: "The bankruptcy filing by Los Santos Marlene De, undertaken in 01.11.2010 in Newhall, CA under Chapter 7, concluded with discharge in 05/07/2010 after liquidating assets."
Los Santos Marlene De — California, 2:10-bk-11042-BR


ᐅ Robert Jack Degenfelder, California

Address: 23044 Hilse Ln Newhall, CA 91321

Bankruptcy Case 2:12-bk-13551-TD Summary: "In Newhall, CA, Robert Jack Degenfelder filed for Chapter 7 bankruptcy in 2012-01-31. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2012."
Robert Jack Degenfelder — California, 2:12-bk-13551-TD


ᐅ Leslie Degrace, California

Address: 20907 Judah Ln Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-22299-RN: "Newhall, CA resident Leslie Degrace's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2010."
Leslie Degrace — California, 2:10-bk-22299-RN


ᐅ Angela Delagarza, California

Address: 23635 Newhall Ave Apt 105 Newhall, CA 91321

Bankruptcy Case 1:09-bk-25879-KT Overview: "The case of Angela Delagarza in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Delagarza — California, 1:09-bk-25879-KT


ᐅ Youngquist Cecelia Dempsey, California

Address: 24707 Arcadia St Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:12-bk-14773-BR: "The bankruptcy filing by Youngquist Cecelia Dempsey, undertaken in February 10, 2012 in Newhall, CA under Chapter 7, concluded with discharge in 2012-06-14 after liquidating assets."
Youngquist Cecelia Dempsey — California, 2:12-bk-14773-BR


ᐅ Nancy L Dennis, California

Address: 19108 Avenue of the Oaks Unit A Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45202-RN: "Nancy L Dennis's Chapter 7 bankruptcy, filed in Newhall, CA in October 2012, led to asset liquidation, with the case closing in 01.29.2013."
Nancy L Dennis — California, 2:12-bk-45202-RN


ᐅ Douglas Dewitte, California

Address: 19920 Avenue of the Oaks Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-15255-RN7: "The bankruptcy record of Douglas Dewitte from Newhall, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-28."
Douglas Dewitte — California, 2:10-bk-15255-RN


ᐅ Toriyana Shanai Dickens, California

Address: 25123 Everett Dr Newhall, CA 91321-2415

Concise Description of Bankruptcy Case 2:15-bk-11430-RN7: "In a Chapter 7 bankruptcy case, Toriyana Shanai Dickens from Newhall, CA, saw their proceedings start in January 30, 2015 and complete by Apr 27, 2015, involving asset liquidation."
Toriyana Shanai Dickens — California, 2:15-bk-11430-RN


ᐅ Carol Joann Donato, California

Address: PO Box 220025 Newhall, CA 91322

Bankruptcy Case 2:11-bk-39716-PC Summary: "Newhall, CA resident Carol Joann Donato's 07/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2011."
Carol Joann Donato — California, 2:11-bk-39716-PC


ᐅ Jennifer Donoghue, California

Address: 21340 Alder Dr Unit 204 Newhall, CA 91321

Bankruptcy Case 2:10-bk-27171-BB Overview: "Jennifer Donoghue's bankruptcy, initiated in 04.30.2010 and concluded by 2010-08-20 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Donoghue — California, 2:10-bk-27171-BB


ᐅ Lori Lynn Dorman, California

Address: 19856 Sandpiper Pl Unit 97 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:13-bk-30735-BB7: "Lori Lynn Dorman's bankruptcy, initiated in 2013-08-16 and concluded by November 18, 2013 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Lynn Dorman — California, 2:13-bk-30735-BB


ᐅ Firozdin Merali Dossa, California

Address: 21339 Ficus Dr Unit 202 Newhall, CA 91321-4485

Bankruptcy Case 16-51954 Summary: "Firozdin Merali Dossa's Chapter 7 bankruptcy, filed in Newhall, CA in Jul 1, 2016, led to asset liquidation, with the case closing in 2016-09-29."
Firozdin Merali Dossa — California, 16-51954


ᐅ Bradley Anthony Dougherty, California

Address: 24424 Leonard Tree Ln Unit 202 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37977-BR: "Newhall, CA resident Bradley Anthony Dougherty's Jun 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2011."
Bradley Anthony Dougherty — California, 2:11-bk-37977-BR


ᐅ Heidi Downen, California

Address: 24131 Clearbank Ln Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:11-bk-22938-BB: "The bankruptcy record of Heidi Downen from Newhall, CA, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-28."
Heidi Downen — California, 2:11-bk-22938-BB


ᐅ Michelle L Duke, California

Address: 24743 Heritage Ln Newhall, CA 91321

Concise Description of Bankruptcy Case 2:12-bk-15304-ER7: "Michelle L Duke's Chapter 7 bankruptcy, filed in Newhall, CA in Feb 15, 2012, led to asset liquidation, with the case closing in Jun 19, 2012."
Michelle L Duke — California, 2:12-bk-15304-ER


ᐅ Maira Elizabeth Duran, California

Address: 24893 Walnut St Newhall, CA 91321-1506

Brief Overview of Bankruptcy Case 2:14-bk-30039-RK: "The case of Maira Elizabeth Duran in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maira Elizabeth Duran — California, 2:14-bk-30039-RK


ᐅ Ernest Durazo, California

Address: 25158 Markel Dr Newhall, CA 91321

Bankruptcy Case 2:10-bk-46427-VZ Summary: "Ernest Durazo's bankruptcy, initiated in 08/27/2010 and concluded by December 2010 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Durazo — California, 2:10-bk-46427-VZ


ᐅ Emmanuel Enriquez, California

Address: 24852 Newhall Ave Apt 4 Newhall, CA 91321-1531

Bankruptcy Case 2:16-bk-14832-RK Summary: "The bankruptcy record of Emmanuel Enriquez from Newhall, CA, shows a Chapter 7 case filed in April 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-13."
Emmanuel Enriquez — California, 2:16-bk-14832-RK


ᐅ Almanza Jose C Enriquez, California

Address: 24852 Newhall Ave Apt 4 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20527-ER: "The bankruptcy filing by Almanza Jose C Enriquez, undertaken in 04/23/2013 in Newhall, CA under Chapter 7, concluded with discharge in 07.29.2013 after liquidating assets."
Almanza Jose C Enriquez — California, 2:13-bk-20527-ER


ᐅ Frank George Escamilla, California

Address: 19365 Anzel Cir Newhall, CA 91321

Concise Description of Bankruptcy Case 2:12-bk-21004-RK7: "The bankruptcy record of Frank George Escamilla from Newhall, CA, shows a Chapter 7 case filed in March 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-31."
Frank George Escamilla — California, 2:12-bk-21004-RK


ᐅ Antonio Esparza, California

Address: 25042 Wheeler Rd Newhall, CA 91321-3422

Concise Description of Bankruptcy Case 2:15-bk-15041-ER7: "The bankruptcy record of Antonio Esparza from Newhall, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Antonio Esparza — California, 2:15-bk-15041-ER


ᐅ Rosaline Esteban, California

Address: 19315 Santa Maria Dr Newhall, CA 91321

Bankruptcy Case 2:11-bk-36864-BB Overview: "The case of Rosaline Esteban in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosaline Esteban — California, 2:11-bk-36864-BB


ᐅ Enio Estrada, California

Address: 21002 Oakriver Ln Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-40861-RN: "In Newhall, CA, Enio Estrada filed for Chapter 7 bankruptcy in Jul 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Enio Estrada — California, 2:10-bk-40861-RN


ᐅ Rosa Estrada, California

Address: 22710 8th St Apt 203 Newhall, CA 91321-2947

Brief Overview of Bankruptcy Case 2:15-bk-19795-BB: "Newhall, CA resident Rosa Estrada's Jun 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2015."
Rosa Estrada — California, 2:15-bk-19795-BB


ᐅ Carol Lynn Fassett, California

Address: 21515 Placerita Canyon Rd Spc 13 Newhall, CA 91321

Bankruptcy Case 2:13-bk-19014-TD Summary: "The bankruptcy filing by Carol Lynn Fassett, undertaken in 04/05/2013 in Newhall, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Carol Lynn Fassett — California, 2:13-bk-19014-TD


ᐅ Anne Andrews Chapman Faure, California

Address: 24402 Jennifer Pl Newhall, CA 91321-2312

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10581-DS: "Newhall, CA resident Anne Andrews Chapman Faure's 2016-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2016."
Anne Andrews Chapman Faure — California, 2:16-bk-10581-DS


ᐅ Maribel Fernandez, California

Address: 23450 Newhall Ave Spc 135 Newhall, CA 91321-3141

Brief Overview of Bankruptcy Case 2:13-bk-40159-ER: "Newhall, CA resident Maribel Fernandez's 2013-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-21."
Maribel Fernandez — California, 2:13-bk-40159-ER


ᐅ Michael Fetter, California

Address: 24326 Cheryl Kelton Pl Newhall, CA 91321

Bankruptcy Case 1:09-bk-27091-MT Summary: "The case of Michael Fetter in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Fetter — California, 1:09-bk-27091-MT


ᐅ Darrin Fetterolf, California

Address: 21172 Placerita Canyon Rd Newhall, CA 91321

Bankruptcy Case 2:10-bk-11477-BR Overview: "Darrin Fetterolf's bankruptcy, initiated in January 14, 2010 and concluded by May 17, 2010 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrin Fetterolf — California, 2:10-bk-11477-BR


ᐅ Malva Field, California

Address: 24841 Apple St Unit G Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-46873-EC7: "In a Chapter 7 bankruptcy case, Malva Field from Newhall, CA, saw their proceedings start in 2011-08-30 and complete by Jan 2, 2012, involving asset liquidation."
Malva Field — California, 2:11-bk-46873-EC


ᐅ Mayra Figueredo, California

Address: 24329 Cork Oak Ave Unit 201 Newhall, CA 91321

Bankruptcy Case 2:12-bk-14109-TD Overview: "The case of Mayra Figueredo in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayra Figueredo — California, 2:12-bk-14109-TD


ᐅ Camacho Jose Figueroa, California

Address: 24969 Walnut St Apt 211 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37983-VK: "Camacho Jose Figueroa's bankruptcy, initiated in 2010-07-08 and concluded by Nov 10, 2010 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camacho Jose Figueroa — California, 2:10-bk-37983-VK


ᐅ Tammy Sue Fine, California

Address: 18854 Vista Del Canon Unit G Newhall, CA 91321

Bankruptcy Case 2:11-bk-13943-PC Summary: "Tammy Sue Fine's bankruptcy, initiated in 2011-01-29 and concluded by 2011-06-03 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Sue Fine — California, 2:11-bk-13943-PC


ᐅ James Minor Fisher, California

Address: 23809 La Salle Canyon Rd Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12742-ER: "The bankruptcy filing by James Minor Fisher, undertaken in 2013-01-31 in Newhall, CA under Chapter 7, concluded with discharge in 2013-05-13 after liquidating assets."
James Minor Fisher — California, 2:13-bk-12742-ER


ᐅ Steven Peter Fisher, California

Address: 20046 Avenue of the Oaks Newhall, CA 91321

Bankruptcy Case 2:12-bk-33195-RN Summary: "In a Chapter 7 bankruptcy case, Steven Peter Fisher from Newhall, CA, saw his proceedings start in July 2012 and complete by 2012-11-06, involving asset liquidation."
Steven Peter Fisher — California, 2:12-bk-33195-RN


ᐅ Alicia Fitzgerald, California

Address: 26466 Whispering Leaves Dr Newhall, CA 91321-2245

Brief Overview of Bankruptcy Case 2:14-bk-10379-TD: "The case of Alicia Fitzgerald in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Fitzgerald — California, 2:14-bk-10379-TD


ᐅ Martin J Fitzgerald, California

Address: 26466 Whispering Leaves Dr Newhall, CA 91321-2245

Bankruptcy Case 2:14-bk-10379-TD Overview: "The case of Martin J Fitzgerald in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin J Fitzgerald — California, 2:14-bk-10379-TD


ᐅ Alison Flickinger, California

Address: 25000 Hawkbryn Ave Spc 35A Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-27991-AA7: "Newhall, CA resident Alison Flickinger's May 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-16."
Alison Flickinger — California, 2:10-bk-27991-AA


ᐅ Meeghan Beth Flores, California

Address: 23758 Valle Del Oro Unit 102 Newhall, CA 91321-3173

Brief Overview of Bankruptcy Case 2:16-bk-18496-ER: "The bankruptcy filing by Meeghan Beth Flores, undertaken in 06.25.2016 in Newhall, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Meeghan Beth Flores — California, 2:16-bk-18496-ER


ᐅ Michael Adam Flores, California

Address: 23758 Valle Del Oro Unit 102 Newhall, CA 91321-3173

Bankruptcy Case 2:16-bk-18496-ER Summary: "In Newhall, CA, Michael Adam Flores filed for Chapter 7 bankruptcy in 2016-06-25. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2016."
Michael Adam Flores — California, 2:16-bk-18496-ER


ᐅ John Flynn, California

Address: 24152 Lyons Ave # 210 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-51990-PC7: "The bankruptcy filing by John Flynn, undertaken in 2010-09-30 in Newhall, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
John Flynn — California, 2:10-bk-51990-PC


ᐅ Verlyne Foster, California

Address: PO Box 220274 Newhall, CA 91322

Bankruptcy Case 2:13-bk-22919-RK Summary: "The bankruptcy record of Verlyne Foster from Newhall, CA, shows a Chapter 7 case filed in 05.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2013."
Verlyne Foster — California, 2:13-bk-22919-RK


ᐅ Beverley Ruth Fox, California

Address: 26713 Oak Crossing Rd Unit C Newhall, CA 91321

Bankruptcy Case 2:11-bk-44438-BR Summary: "In a Chapter 7 bankruptcy case, Beverley Ruth Fox from Newhall, CA, saw her proceedings start in August 12, 2011 and complete by December 15, 2011, involving asset liquidation."
Beverley Ruth Fox — California, 2:11-bk-44438-BR


ᐅ Ana Claudia Franco, California

Address: 21210 Ficus Dr Unit 204 Newhall, CA 91321-4459

Brief Overview of Bankruptcy Case 2:15-bk-21991-SK: "Ana Claudia Franco's bankruptcy, initiated in July 2015 and concluded by 10.29.2015 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Claudia Franco — California, 2:15-bk-21991-SK


ᐅ Silva Eduardo F Franco, California

Address: 21210 Ficus Dr Unit 204 Newhall, CA 91321-4459

Brief Overview of Bankruptcy Case 2:15-bk-21991-SK: "The case of Silva Eduardo F Franco in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silva Eduardo F Franco — California, 2:15-bk-21991-SK


ᐅ Jennifer Danielle Frank, California

Address: PO Box 221522 Newhall, CA 91322

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16731-RK: "In a Chapter 7 bankruptcy case, Jennifer Danielle Frank from Newhall, CA, saw her proceedings start in 03.15.2013 and complete by 06/17/2013, involving asset liquidation."
Jennifer Danielle Frank — California, 2:13-bk-16731-RK


ᐅ Jesus Fuentes, California

Address: 25133 Atwood Blvd Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26847-MT: "In Newhall, CA, Jesus Fuentes filed for Chapter 7 bankruptcy in 12.14.2009. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2010."
Jesus Fuentes — California, 1:09-bk-26847-MT


ᐅ Monica Marie Fuentes, California

Address: 24912 Walnut St # 16 Newhall, CA 91321

Bankruptcy Case 2:12-bk-24291-PC Summary: "Newhall, CA resident Monica Marie Fuentes's April 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-26."
Monica Marie Fuentes — California, 2:12-bk-24291-PC


ᐅ Pamela Sue Fulton, California

Address: 19722 Avenue of the Oaks Newhall, CA 91321

Bankruptcy Case 2:13-bk-21226-RN Overview: "In a Chapter 7 bankruptcy case, Pamela Sue Fulton from Newhall, CA, saw her proceedings start in April 2013 and complete by Aug 5, 2013, involving asset liquidation."
Pamela Sue Fulton — California, 2:13-bk-21226-RN


ᐅ Beatrice A Funes, California

Address: 25218 Vermont Dr Newhall, CA 91321

Bankruptcy Case 2:11-bk-57518-PC Summary: "Newhall, CA resident Beatrice A Funes's Nov 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2012."
Beatrice A Funes — California, 2:11-bk-57518-PC


ᐅ Julia Bazantie Gadea, California

Address: 24648 Walnut St Newhall, CA 91321-1745

Concise Description of Bankruptcy Case 2:14-bk-27862-WB7: "The bankruptcy record of Julia Bazantie Gadea from Newhall, CA, shows a Chapter 7 case filed in September 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2014."
Julia Bazantie Gadea — California, 2:14-bk-27862-WB


ᐅ Patrick P Gaeta, California

Address: 26808 Circle of the Oaks Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26734-BB: "Newhall, CA resident Patrick P Gaeta's 2011-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Patrick P Gaeta — California, 2:11-bk-26734-BB


ᐅ Linda Joyce Gaisford, California

Address: 19315 Oak Crossing Rd Newhall, CA 91321

Bankruptcy Case 2:11-bk-58950-PC Summary: "Linda Joyce Gaisford's Chapter 7 bankruptcy, filed in Newhall, CA in 2011-11-30, led to asset liquidation, with the case closing in 04/03/2012."
Linda Joyce Gaisford — California, 2:11-bk-58950-PC


ᐅ Stephanie Kaye Galbraith, California

Address: 22915 Oak St Apt B Newhall, CA 91321-1758

Bankruptcy Case 2:15-bk-25010-RN Overview: "Newhall, CA resident Stephanie Kaye Galbraith's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2016."
Stephanie Kaye Galbraith — California, 2:15-bk-25010-RN


ᐅ Janet Celeste Gallegos, California

Address: 24739 Alderbrook Dr Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:12-bk-19144-ER: "The case of Janet Celeste Gallegos in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Celeste Gallegos — California, 2:12-bk-19144-ER


ᐅ Julio Garcia, California

Address: 25052 Wheeler Rd Newhall, CA 91321

Bankruptcy Case 2:10-bk-13063-ER Overview: "Julio Garcia's Chapter 7 bankruptcy, filed in Newhall, CA in 2010-01-28, led to asset liquidation, with the case closing in 05/10/2010."
Julio Garcia — California, 2:10-bk-13063-ER


ᐅ Nadine R Garcia, California

Address: 23500 the Old Rd Spc 18 Newhall, CA 91321

Bankruptcy Case 2:11-bk-11009-BR Overview: "The bankruptcy filing by Nadine R Garcia, undertaken in 01/08/2011 in Newhall, CA under Chapter 7, concluded with discharge in May 13, 2011 after liquidating assets."
Nadine R Garcia — California, 2:11-bk-11009-BR


ᐅ Sebastian Garcia, California

Address: 20900 Costa Brava Unit 101 Newhall, CA 91321

Bankruptcy Case 2:13-bk-39520-RN Overview: "The bankruptcy record of Sebastian Garcia from Newhall, CA, shows a Chapter 7 case filed in 12/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2014."
Sebastian Garcia — California, 2:13-bk-39520-RN


ᐅ Christopher Elisio Garcia, California

Address: PO Box 221985 Newhall, CA 91322

Bankruptcy Case 2:12-bk-34465-BR Summary: "Newhall, CA resident Christopher Elisio Garcia's 2012-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Christopher Elisio Garcia — California, 2:12-bk-34465-BR


ᐅ Nicasio Guiller Garcia, California

Address: 25162 Atwood Blvd Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46143-PC: "The bankruptcy record of Nicasio Guiller Garcia from Newhall, CA, shows a Chapter 7 case filed in 2011-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12/27/2011."
Nicasio Guiller Garcia — California, 2:11-bk-46143-PC


ᐅ Antonio Garcia, California

Address: 22408 5th St Newhall, CA 91321-1217

Concise Description of Bankruptcy Case 1:15-bk-13787-MT7: "In Newhall, CA, Antonio Garcia filed for Chapter 7 bankruptcy in 11/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2016."
Antonio Garcia — California, 1:15-bk-13787-MT


ᐅ Alberto G Garcia, California

Address: 20909 Judah Ln Newhall, CA 91321

Concise Description of Bankruptcy Case 2:13-bk-21854-RN7: "In a Chapter 7 bankruptcy case, Alberto G Garcia from Newhall, CA, saw his proceedings start in May 2013 and complete by 2013-08-14, involving asset liquidation."
Alberto G Garcia — California, 2:13-bk-21854-RN


ᐅ Shawn Gayton, California

Address: 18852 Vista Del Canon Unit H Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-37705-VZ: "Shawn Gayton's Chapter 7 bankruptcy, filed in Newhall, CA in Jul 7, 2010, led to asset liquidation, with the case closing in November 9, 2010."
Shawn Gayton — California, 2:10-bk-37705-VZ


ᐅ Aramaeys Gazarian, California

Address: 18832 Vista Del Canon Unit A Newhall, CA 91321-2292

Bankruptcy Case 1:09-bk-12703-VK Overview: "Filing for Chapter 13 bankruptcy in March 12, 2009, Aramaeys Gazarian from Newhall, CA, structured a repayment plan, achieving discharge in 02/14/2013."
Aramaeys Gazarian — California, 1:09-bk-12703-VK