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 Vonna Soulette Lenyard, California

Address: 26269 Rainbow Glen Dr Newhall, CA 91321-1376

Brief Overview of Bankruptcy Case 2:14-bk-32158-ER: "The case of Vonna Soulette Lenyard in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vonna Soulette Lenyard — California, 2:14-bk-32158-ER


ᐅ Gabriela A Lera, California

Address: 25007 Peachland Ave Unit 223 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:12-bk-32682-PC: "Gabriela A Lera's Chapter 7 bankruptcy, filed in Newhall, CA in 2012-06-29, led to asset liquidation, with the case closing in November 2012."
Gabriela A Lera — California, 2:12-bk-32682-PC


ᐅ Monica Lerma, California

Address: 23241 Maple St Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-51435-RN7: "Monica Lerma's Chapter 7 bankruptcy, filed in Newhall, CA in Sep 28, 2010, led to asset liquidation, with the case closing in Jan 31, 2011."
Monica Lerma — California, 2:10-bk-51435-RN


ᐅ Ellen A Licklider, California

Address: 21320 Ficus Dr Unit 201 Newhall, CA 91321-4487

Bankruptcy Case 08-20487 Overview: "In her Chapter 13 bankruptcy case filed in 03.10.2008, Newhall, CA's Ellen A Licklider agreed to a debt repayment plan, which was successfully completed by Sep 25, 2013."
Ellen A Licklider — California, 08-20487


ᐅ Holiday Espallardo Limfueco, California

Address: 23637 Newhall Ave Apt 213 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51824-BB: "The case of Holiday Espallardo Limfueco in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holiday Espallardo Limfueco — California, 2:12-bk-51824-BB


ᐅ Carlos Limon, California

Address: 26118 Oakflat Ct Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40289-RN: "The bankruptcy filing by Carlos Limon, undertaken in Jul 22, 2010 in Newhall, CA under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Carlos Limon — California, 2:10-bk-40289-RN


ᐅ Andrey Lipa, California

Address: 25216 Markel Dr Newhall, CA 91321

Bankruptcy Case 2:12-bk-50968-BB Summary: "The bankruptcy filing by Andrey Lipa, undertaken in December 14, 2012 in Newhall, CA under Chapter 7, concluded with discharge in March 26, 2013 after liquidating assets."
Andrey Lipa — California, 2:12-bk-50968-BB


ᐅ Robin Stacy Long, California

Address: 25060 De Wolfe Rd Newhall, CA 91321

Bankruptcy Case 2:11-bk-62848-BR Summary: "Robin Stacy Long's Chapter 7 bankruptcy, filed in Newhall, CA in 12/30/2011, led to asset liquidation, with the case closing in 2012-05-03."
Robin Stacy Long — California, 2:11-bk-62848-BR


ᐅ Jacqueline Lopez, California

Address: 23450 Newhall Ave Spc 77 Newhall, CA 91321

Bankruptcy Case 2:13-bk-31194-PC Overview: "Jacqueline Lopez's bankruptcy, initiated in August 2013 and concluded by December 2, 2013 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Lopez — California, 2:13-bk-31194-PC


ᐅ Benitez Noemi Lopez, California

Address: 25039 Peachland Ave Unit 207 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-46130-BB7: "The bankruptcy record of Benitez Noemi Lopez 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 Dec 27, 2011."
Benitez Noemi Lopez — California, 2:11-bk-46130-BB


ᐅ Reyes Estela Lopez, California

Address: 24239 Race St Newhall, CA 91321

Bankruptcy Case 2:13-bk-21459-ER Overview: "The case of Reyes Estela Lopez in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reyes Estela Lopez — California, 2:13-bk-21459-ER


ᐅ Daria Lopez, California

Address: 19767 Azure Field Dr Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25277-GM: "Daria Lopez's Chapter 7 bankruptcy, filed in Newhall, CA in November 15, 2009, led to asset liquidation, with the case closing in March 2010."
Daria Lopez — California, 1:09-bk-25277-GM


ᐅ Celica Lopez, California

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

Bankruptcy Case 2:15-bk-18154-ER Summary: "The case of Celica Lopez in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celica Lopez — California, 2:15-bk-18154-ER


ᐅ David Lee Lowe, California

Address: 22932 1/2 Lyons Ave Newhall, CA 91321-2891

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23600-BR: "David Lee Lowe's bankruptcy, initiated in July 2014 and concluded by 10/27/2014 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lee Lowe — California, 2:14-bk-23600-BR


ᐅ Rebecca Loya, California

Address: 19569 Green Mountain Dr Newhall, CA 91321

Bankruptcy Case 2:10-bk-22309-AA Overview: "The bankruptcy record of Rebecca Loya from Newhall, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11."
Rebecca Loya — California, 2:10-bk-22309-AA


ᐅ Jerry B Loya, California

Address: PO Box 221772 Newhall, CA 91322

Concise Description of Bankruptcy Case 2:11-bk-27442-PC7: "The bankruptcy record of Jerry B Loya from Newhall, CA, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-24."
Jerry B Loya — California, 2:11-bk-27442-PC


ᐅ Paige Rochell Lucien, California

Address: 23520 Newhall Ave Apt 3 # 3 Newhall, CA 91321

Bankruptcy Case 2:13-bk-12003-BR Summary: "Newhall, CA resident Paige Rochell Lucien's Jan 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2013."
Paige Rochell Lucien — California, 2:13-bk-12003-BR


ᐅ Manolito Luna, California

Address: 19754 Azure Field Dr Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25404-KT: "Manolito Luna's bankruptcy, initiated in Nov 17, 2009 and concluded by February 27, 2010 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manolito Luna — California, 1:09-bk-25404-KT


ᐅ Edward Luster, California

Address: 25126 Wheeler Rd Newhall, CA 91321

Bankruptcy Case 2:10-bk-57509-BR Overview: "The bankruptcy record of Edward Luster from Newhall, CA, shows a Chapter 7 case filed in November 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Edward Luster — California, 2:10-bk-57509-BR


ᐅ Sebastian Lutges, California

Address: 24721 Harby Dr Newhall, CA 91321

Bankruptcy Case 1:09-bk-24595-KT Summary: "In Newhall, CA, Sebastian Lutges filed for Chapter 7 bankruptcy in 2009-11-02. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Sebastian Lutges — California, 1:09-bk-24595-KT


ᐅ Danell Louise Lyons, California

Address: 26138 Rainbow Glen Dr Newhall, CA 91321

Bankruptcy Case 2:12-bk-46049-BR Overview: "In a Chapter 7 bankruptcy case, Danell Louise Lyons from Newhall, CA, saw her proceedings start in 10.26.2012 and complete by January 28, 2013, involving asset liquidation."
Danell Louise Lyons — California, 2:12-bk-46049-BR


ᐅ Jennifer Lyter, California

Address: 25052 Walnut St Apt 205 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-61282-ER7: "Jennifer Lyter's Chapter 7 bankruptcy, filed in Newhall, CA in November 2010, led to asset liquidation, with the case closing in 04.04.2011."
Jennifer Lyter — California, 2:10-bk-61282-ER


ᐅ Lisette Mace, California

Address: 21340 Ficus Dr Unit 203 Newhall, CA 91321

Bankruptcy Case 2:10-bk-47810-TD Summary: "In Newhall, CA, Lisette Mace filed for Chapter 7 bankruptcy in 2010-09-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-09."
Lisette Mace — California, 2:10-bk-47810-TD


ᐅ Cathy Madrid, California

Address: 25172 Fourl Rd Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-18617-PC7: "The case of Cathy Madrid in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy Madrid — California, 2:11-bk-18617-PC


ᐅ Robert Magid, California

Address: 24077 Cross St Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14460-BB: "Robert Magid's Chapter 7 bankruptcy, filed in Newhall, CA in 02.07.2012, led to asset liquidation, with the case closing in June 11, 2012."
Robert Magid — California, 2:12-bk-14460-BB


ᐅ James Magon, California

Address: 18923 Sierra Estates Dr Newhall, CA 91321

Bankruptcy Case 2:10-bk-42239-AA Summary: "Newhall, CA resident James Magon's 08/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
James Magon — California, 2:10-bk-42239-AA


ᐅ Patricia Lynee Maher, California

Address: 23554 Newhall Ave Apt 4 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15347-PC: "Newhall, CA resident Patricia Lynee Maher's February 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2011."
Patricia Lynee Maher — California, 2:11-bk-15347-PC


ᐅ Jr Bernard Mallari, California

Address: 23709 Silverado Unit 201 Newhall, CA 91321

Bankruptcy Case 2:13-bk-11980-RN Summary: "The case of Jr Bernard Mallari in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Bernard Mallari — California, 2:13-bk-11980-RN


ᐅ Stacey M Manchester, California

Address: 24603 Little Oak Ln Newhall, CA 91321

Bankruptcy Case 2:12-bk-42415-RN Summary: "Stacey M Manchester's Chapter 7 bankruptcy, filed in Newhall, CA in 09/25/2012, led to asset liquidation, with the case closing in January 5, 2013."
Stacey M Manchester — California, 2:12-bk-42415-RN


ᐅ Sophie Mandolese, California

Address: 19108 Point Arena Ct Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19273-BB: "The bankruptcy filing by Sophie Mandolese, undertaken in 2010-03-12 in Newhall, CA under Chapter 7, concluded with discharge in Jun 22, 2010 after liquidating assets."
Sophie Mandolese — California, 2:10-bk-19273-BB


ᐅ Ludevico Garcia Manglapus, California

Address: 23705 Valle Del Oro Unit 104 Newhall, CA 91321

Bankruptcy Case 2:11-bk-21698-PC Overview: "Ludevico Garcia Manglapus's Chapter 7 bankruptcy, filed in Newhall, CA in March 18, 2011, led to asset liquidation, with the case closing in 2011-07-21."
Ludevico Garcia Manglapus — California, 2:11-bk-21698-PC


ᐅ Jacqueline Marin, California

Address: 20940 Costa Brava Unit 102 Newhall, CA 91321-4639

Brief Overview of Bankruptcy Case 2:14-bk-23134-BB: "In a Chapter 7 bankruptcy case, Jacqueline Marin from Newhall, CA, saw her proceedings start in 07/09/2014 and complete by 2014-10-27, involving asset liquidation."
Jacqueline Marin — California, 2:14-bk-23134-BB


ᐅ Andres Carlos Marino, California

Address: 21575 Placerita Canyon Rd Newhall, CA 91321

Concise Description of Bankruptcy Case 2:13-bk-16444-TD7: "The bankruptcy record of Andres Carlos Marino from Newhall, CA, shows a Chapter 7 case filed in Mar 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Andres Carlos Marino — California, 2:13-bk-16444-TD


ᐅ Jamie Steven Markowitz, California

Address: 24129 Creekside Dr Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:11-bk-62855-RK: "The case of Jamie Steven Markowitz in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Steven Markowitz — California, 2:11-bk-62855-RK


ᐅ Agustin Marquez, California

Address: PO Box 220075 Newhall, CA 91322-0075

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20067-TD: "The bankruptcy filing by Agustin Marquez, undertaken in 06/24/2015 in Newhall, CA under Chapter 7, concluded with discharge in 09/22/2015 after liquidating assets."
Agustin Marquez — California, 2:15-bk-20067-TD


ᐅ Angela Marsch, California

Address: 23638 Lyons Ave Newhall, CA 91321-2513

Bankruptcy Case 2:14-bk-22352-ER Summary: "Angela Marsch's bankruptcy, initiated in 06/26/2014 and concluded by September 2014 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Marsch — California, 2:14-bk-22352-ER


ᐅ John Martin, California

Address: 22711 9th St Newhall, CA 91321

Bankruptcy Case 2:10-bk-48285-TD Overview: "Newhall, CA resident John Martin's September 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
John Martin — California, 2:10-bk-48285-TD


ᐅ Rember Elpidio Martinez, California

Address: 24436 Valle De Oro # 202 Newhall, CA 91321

Bankruptcy Case 2:14-bk-29052-RN Overview: "The bankruptcy record of Rember Elpidio Martinez from Newhall, CA, shows a Chapter 7 case filed in 10.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2015."
Rember Elpidio Martinez — California, 2:14-bk-29052-RN


ᐅ Salvador Martinez, California

Address: 26456 Torreypines Dr Newhall, CA 91321-2234

Bankruptcy Case 2:14-bk-26256-ER Summary: "Salvador Martinez's bankruptcy, initiated in August 2014 and concluded by 2014-12-01 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Martinez — California, 2:14-bk-26256-ER


ᐅ Silvia M Martinez, California

Address: 26456 Torreypines Dr Newhall, CA 91321-2234

Concise Description of Bankruptcy Case 2:14-bk-26256-ER7: "In a Chapter 7 bankruptcy case, Silvia M Martinez from Newhall, CA, saw her proceedings start in August 23, 2014 and complete by December 1, 2014, involving asset liquidation."
Silvia M Martinez — California, 2:14-bk-26256-ER


ᐅ Jose L Martinez, California

Address: 25022 Newhall Ave Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23031-KT: "Jose L Martinez's Chapter 7 bankruptcy, filed in Newhall, CA in 2009-10-02, led to asset liquidation, with the case closing in 2010-01-12."
Jose L Martinez — California, 1:09-bk-23031-KT


ᐅ Alberto Martinez, California

Address: 25032 Newhall Ave Newhall, CA 91321-1034

Bankruptcy Case 2:15-bk-14454-VZ Overview: "Alberto Martinez's Chapter 7 bankruptcy, filed in Newhall, CA in March 2015, led to asset liquidation, with the case closing in June 2015."
Alberto Martinez — California, 2:15-bk-14454-VZ


ᐅ Ardyce Jean Masters, California

Address: 26503 Hillsfall Ct Newhall, CA 91321-2256

Brief Overview of Bankruptcy Case 2:15-bk-21315-TD: "Newhall, CA resident Ardyce Jean Masters's 07/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2015."
Ardyce Jean Masters — California, 2:15-bk-21315-TD


ᐅ John Howard Masters, California

Address: 26503 Hillsfall Ct Newhall, CA 91321-2256

Brief Overview of Bankruptcy Case 2:15-bk-21315-TD: "The bankruptcy filing by John Howard Masters, undertaken in July 2015 in Newhall, CA under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
John Howard Masters — California, 2:15-bk-21315-TD


ᐅ Beate Mastroleo, California

Address: 23121 Oakbridge Ln Newhall, CA 91321

Bankruptcy Case 2:11-bk-27600-EC Summary: "Beate Mastroleo's bankruptcy, initiated in 04/22/2011 and concluded by 2011-08-04 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beate Mastroleo — California, 2:11-bk-27600-EC


ᐅ Anthony Charles Matthess, California

Address: 21244 Placerita Canyon Rd Newhall, CA 91321

Bankruptcy Case 2:11-bk-32373-EC Overview: "Anthony Charles Matthess's bankruptcy, initiated in May 2011 and concluded by 09.26.2011 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Charles Matthess — California, 2:11-bk-32373-EC


ᐅ Kristen Mccarty, California

Address: 26358 Rainbow Glen Dr Newhall, CA 91321

Bankruptcy Case 2:10-bk-60693-TD Summary: "In a Chapter 7 bankruptcy case, Kristen Mccarty from Newhall, CA, saw her proceedings start in November 28, 2010 and complete by 04/02/2011, involving asset liquidation."
Kristen Mccarty — California, 2:10-bk-60693-TD


ᐅ Shirley Ann Mccaslin, California

Address: 26152 Golden Glen Ct Newhall, CA 91321

Concise Description of Bankruptcy Case 2:13-bk-22704-TD7: "In a Chapter 7 bankruptcy case, Shirley Ann Mccaslin from Newhall, CA, saw her proceedings start in May 2013 and complete by 08.24.2013, involving asset liquidation."
Shirley Ann Mccaslin — California, 2:13-bk-22704-TD


ᐅ Eileen Mcdaniel, California

Address: 21226 Trumpet Dr Unit 202 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-46158-PC: "In Newhall, CA, Eileen Mcdaniel filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2010."
Eileen Mcdaniel — California, 2:10-bk-46158-PC


ᐅ Thomas A Mcmullen, California

Address: 18911 Circle of the Oaks Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58789-PC: "The bankruptcy record of Thomas A Mcmullen from Newhall, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2012."
Thomas A Mcmullen — California, 2:11-bk-58789-PC


ᐅ Sady Medina, California

Address: 23769 Valle Del Oro Unit 203 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-10110-ER: "The case of Sady Medina in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sady Medina — California, 2:10-bk-10110-ER


ᐅ Mejia Jose Fidel Mejia, California

Address: 23450 Newhall Ave Spc 12 Newhall, CA 91321

Bankruptcy Case 2:12-bk-10571-RK Overview: "The case of Mejia Jose Fidel Mejia in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mejia Jose Fidel Mejia — California, 2:12-bk-10571-RK


ᐅ Edward R Mekjian, California

Address: 19222 Avenue Of The Oaks Newhall, CA 91321-4729

Snapshot of U.S. Bankruptcy Proceeding Case 13-18669-mkn: "In Newhall, CA, Edward R Mekjian filed for Chapter 7 bankruptcy in October 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2014."
Edward R Mekjian — California, 13-18669


ᐅ Francisco Mena, California

Address: 25000 Hawkbryn Ave Spc 108 Newhall, CA 91321

Bankruptcy Case 2:10-bk-13587-TD Overview: "The case of Francisco Mena in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Mena — California, 2:10-bk-13587-TD


ᐅ Lopez Maria Mendoza, California

Address: 23450 Newhall Ave Spc 9 Newhall, CA 91321

Bankruptcy Case 2:11-bk-21983-PC Summary: "The bankruptcy record of Lopez Maria Mendoza from Newhall, CA, shows a Chapter 7 case filed in 03.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2011."
Lopez Maria Mendoza — California, 2:11-bk-21983-PC


ᐅ Juan Mendoza, California

Address: 25228 Fourl Rd Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-18414-SB: "Juan Mendoza's bankruptcy, initiated in March 2010 and concluded by June 2010 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Mendoza — California, 2:10-bk-18414-SB


ᐅ Tomas A Menjivar, California

Address: 26426 Torreypines Dr Newhall, CA 91321-2234

Brief Overview of Bankruptcy Case 2:14-bk-33914-BB: "The bankruptcy filing by Tomas A Menjivar, undertaken in 2014-12-31 in Newhall, CA under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
Tomas A Menjivar — California, 2:14-bk-33914-BB


ᐅ Maria Luisa Menjivar, California

Address: 26426 Torreypines Dr Newhall, CA 91321-2234

Bankruptcy Case 2:14-bk-33914-BB Overview: "In a Chapter 7 bankruptcy case, Maria Luisa Menjivar from Newhall, CA, saw her proceedings start in Dec 31, 2014 and complete by Mar 31, 2015, involving asset liquidation."
Maria Luisa Menjivar — California, 2:14-bk-33914-BB


ᐅ Rafael Mercado, California

Address: 19107 Friendly Valley Pkwy Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-50858-PC7: "Newhall, CA resident Rafael Mercado's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2011."
Rafael Mercado — California, 2:10-bk-50858-PC


ᐅ Yvonne Metz, California

Address: 26813 Circle Of The Oaks Newhall, CA 91321-1422

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27572-MT: "Yvonne Metz's Chapter 13 bankruptcy in Newhall, CA started in 2009-12-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-30."
Yvonne Metz — California, 1:09-bk-27572-MT


ᐅ Eduardo Meyendorff, California

Address: 24355 Peppermint Ln Unit 101 Newhall, CA 91321

Bankruptcy Case 1:09-bk-23754-MT Overview: "The case of Eduardo Meyendorff in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Meyendorff — California, 1:09-bk-23754-MT


ᐅ Holly Mikula, California

Address: 24326 Walnut St Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-47560-BB: "Holly Mikula's bankruptcy, initiated in 2010-09-02 and concluded by January 5, 2011 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Mikula — California, 2:10-bk-47560-BB


ᐅ Leo Milbauer, California

Address: 23500 the Old Rd Spc 35 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-28769-PC7: "The bankruptcy record of Leo Milbauer from Newhall, CA, shows a Chapter 7 case filed in 05.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Leo Milbauer — California, 2:10-bk-28769-PC


ᐅ Sandra Lee Miles, California

Address: 24700 Valley St Apt 1089 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:12-bk-32821-RN: "In Newhall, CA, Sandra Lee Miles filed for Chapter 7 bankruptcy in 2012-07-02. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Sandra Lee Miles — California, 2:12-bk-32821-RN


ᐅ Malcolm Tim Miller, California

Address: 24700 Valley St Apt 2040 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-46491-BB7: "The bankruptcy filing by Malcolm Tim Miller, undertaken in August 2011 in Newhall, CA under Chapter 7, concluded with discharge in 2011-12-29 after liquidating assets."
Malcolm Tim Miller — California, 2:11-bk-46491-BB


ᐅ Linda Mary Miller, California

Address: 26387 Rainbow Glen Dr Newhall, CA 91321

Bankruptcy Case 2:13-bk-39496-RN Overview: "Linda Mary Miller's bankruptcy, initiated in 12/17/2013 and concluded by March 2014 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Mary Miller — California, 2:13-bk-39496-RN


ᐅ Gregory Milversted, California

Address: 23542 Newhall Ave Apt 5 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-56814-BB: "The bankruptcy filing by Gregory Milversted, undertaken in October 2010 in Newhall, CA under Chapter 7, concluded with discharge in 2011-03-03 after liquidating assets."
Gregory Milversted — California, 2:10-bk-56814-BB


ᐅ Debra Ellen Mischung, California

Address: 23645 1/2 Newhall Ave Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56149-RK: "Newhall, CA resident Debra Ellen Mischung's 11/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2012."
Debra Ellen Mischung — California, 2:11-bk-56149-RK


ᐅ Michael Andrew Moll, California

Address: 23641 Newhall Ave Apt 306 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13121-TD: "The bankruptcy record of Michael Andrew Moll from Newhall, CA, shows a Chapter 7 case filed in 01.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2012."
Michael Andrew Moll — California, 2:12-bk-13121-TD


ᐅ Richard Paul Monje, California

Address: 25015 Green Mill Ave Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-27605-BR7: "Newhall, CA resident Richard Paul Monje's Apr 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2011."
Richard Paul Monje — California, 2:11-bk-27605-BR


ᐅ Alas Ever M Montano, California

Address: 23450 Newhall Ave Spc 111 Newhall, CA 91321-3143

Brief Overview of Bankruptcy Case 2:14-bk-11155-RN: "The bankruptcy record of Alas Ever M Montano from Newhall, CA, shows a Chapter 7 case filed in 01/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2014."
Alas Ever M Montano — California, 2:14-bk-11155-RN


ᐅ Debra Carol Moore, California

Address: 24496 Valle Del Oro Unit 101 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34045-RK: "Debra Carol Moore's bankruptcy, initiated in Sep 30, 2013 and concluded by 2014-01-10 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Carol Moore — California, 2:13-bk-34045-RK


ᐅ Nolazco Jose Morales, California

Address: 26256 Friendly Valley Pkwy Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-17430-ER7: "Nolazco Jose Morales's Chapter 7 bankruptcy, filed in Newhall, CA in Mar 1, 2010, led to asset liquidation, with the case closing in 2010-06-11."
Nolazco Jose Morales — California, 2:10-bk-17430-ER


ᐅ Barbara Morales, California

Address: 24377 Newhall Ave Apt 218 Newhall, CA 91321

Bankruptcy Case 2:10-bk-31330-ER Overview: "Barbara Morales's bankruptcy, initiated in May 26, 2010 and concluded by 09.05.2010 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Morales — California, 2:10-bk-31330-ER


ᐅ Bautista Mario Morales, California

Address: 23645 Meadowridge Dr # G103 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27068-BB: "Newhall, CA resident Bautista Mario Morales's 05/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2012."
Bautista Mario Morales — California, 2:12-bk-27068-BB


ᐅ Marcus Moralez, California

Address: 23638 Lyons Ave Newhall, CA 91321-2513

Bankruptcy Case 2:14-bk-22349-DS Overview: "In a Chapter 7 bankruptcy case, Marcus Moralez from Newhall, CA, saw his proceedings start in June 26, 2014 and complete by September 2014, involving asset liquidation."
Marcus Moralez — California, 2:14-bk-22349-DS


ᐅ Elmi A Moran, California

Address: 24926 Walnut St Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47221-RK: "In Newhall, CA, Elmi A Moran filed for Chapter 7 bankruptcy in 11.06.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2013."
Elmi A Moran — California, 2:12-bk-47221-RK


ᐅ Jonathan Lee Morga, California

Address: 23500 The Old Rd Spc 69 Newhall, CA 91321-6074

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17359-RK: "The bankruptcy filing by Jonathan Lee Morga, undertaken in June 2, 2016 in Newhall, CA under Chapter 7, concluded with discharge in 2016-08-31 after liquidating assets."
Jonathan Lee Morga — California, 2:16-bk-17359-RK


ᐅ Kimberly Laurene Morga, California

Address: 23500 The Old Rd Spc 69 Newhall, CA 91321-6074

Brief Overview of Bankruptcy Case 2:16-bk-17359-RK: "The case of Kimberly Laurene Morga in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Laurene Morga — California, 2:16-bk-17359-RK


ᐅ Patricia L Morgan, California

Address: 24347 Newhall Ave Apt 27 Newhall, CA 91321-2795

Bankruptcy Case 2:14-bk-24185-BR Overview: "Patricia L Morgan's Chapter 7 bankruptcy, filed in Newhall, CA in 2014-07-25, led to asset liquidation, with the case closing in November 2014."
Patricia L Morgan — California, 2:14-bk-24185-BR


ᐅ Robin Morris, California

Address: 25163 De Wolfe Rd Newhall, CA 91321

Bankruptcy Case 2:10-bk-61638-BB Summary: "In Newhall, CA, Robin Morris filed for Chapter 7 bankruptcy in December 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2011."
Robin Morris — California, 2:10-bk-61638-BB


ᐅ Walter Mounce, California

Address: 23500 the Old Rd Spc 49 Newhall, CA 91321

Bankruptcy Case 2:10-bk-44307-PC Overview: "In Newhall, CA, Walter Mounce filed for Chapter 7 bankruptcy in 2010-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-19."
Walter Mounce — California, 2:10-bk-44307-PC


ᐅ Sr William Mouton, California

Address: 24449 Crestview Dr Newhall, CA 91321

Bankruptcy Case 2:10-bk-10624-ER Summary: "The case of Sr William Mouton in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr William Mouton — California, 2:10-bk-10624-ER


ᐅ Manuela Munoz, California

Address: 24838 Newhall Ave Apt 60 Newhall, CA 91321

Bankruptcy Case 2:10-bk-37403-PC Summary: "The bankruptcy filing by Manuela Munoz, undertaken in July 2, 2010 in Newhall, CA under Chapter 7, concluded with discharge in 11/04/2010 after liquidating assets."
Manuela Munoz — California, 2:10-bk-37403-PC


ᐅ Sue Ann Munroe, California

Address: 26407 Circle Knoll Ct Newhall, CA 91321

Bankruptcy Case 2:12-bk-17891-TD Summary: "The case of Sue Ann Munroe in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Ann Munroe — California, 2:12-bk-17891-TD


ᐅ Jose Murillo, California

Address: 24114 Pine St Newhall, CA 91321

Concise Description of Bankruptcy Case 1:09-bk-26461-MT7: "Jose Murillo's bankruptcy, initiated in December 2009 and concluded by 03.31.2010 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Murillo — California, 1:09-bk-26461-MT


ᐅ Edwin Murillo, California

Address: 25212 Avenida Dorena Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:13-bk-21261-ER: "The case of Edwin Murillo in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Murillo — California, 2:13-bk-21261-ER


ᐅ Scott Murray, California

Address: 22920 Market St Newhall, CA 91321

Brief Overview of Bankruptcy Case 1:09-bk-27454-MT: "Scott Murray's Chapter 7 bankruptcy, filed in Newhall, CA in 2009-12-26, led to asset liquidation, with the case closing in Apr 18, 2010."
Scott Murray — California, 1:09-bk-27454-MT


ᐅ Daniel Saleem Musharbash, California

Address: 24479 Valle Del Oro Newhall, CA 91321-4431

Bankruptcy Case 2:15-bk-18595-ER Summary: "In Newhall, CA, Daniel Saleem Musharbash filed for Chapter 7 bankruptcy in 05.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2015."
Daniel Saleem Musharbash — California, 2:15-bk-18595-ER


ᐅ Michael Anthony Mutz, California

Address: 24321 Wabuska St Newhall, CA 91321-2317

Brief Overview of Bankruptcy Case 1:07-bk-13916-AA: "Chapter 13 bankruptcy for Michael Anthony Mutz in Newhall, CA began in October 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-12."
Michael Anthony Mutz — California, 1:07-bk-13916-AA


ᐅ Daryl R Myatt, California

Address: 19731 Ellis Henry Ct Newhall, CA 91321-2183

Concise Description of Bankruptcy Case 2:15-bk-26851-RK7: "In a Chapter 7 bankruptcy case, Daryl R Myatt from Newhall, CA, saw their proceedings start in November 2, 2015 and complete by 01.31.2016, involving asset liquidation."
Daryl R Myatt — California, 2:15-bk-26851-RK


ᐅ William Stuart Nash, California

Address: 19830 Sandpiper Pl Unit 56 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-46056-RN7: "William Stuart Nash's Chapter 7 bankruptcy, filed in Newhall, CA in Aug 24, 2011, led to asset liquidation, with the case closing in 2011-12-27."
William Stuart Nash — California, 2:11-bk-46056-RN


ᐅ Junzky Medina Navarro, California

Address: 23643 Newhall Ave Apt 217 Newhall, CA 91321-4619

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13989-RK: "Newhall, CA resident Junzky Medina Navarro's 03/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2016."
Junzky Medina Navarro — California, 2:16-bk-13989-RK


ᐅ Joel Necio, California

Address: 19316 San Leandro Dr Newhall, CA 91321

Bankruptcy Case 2:10-bk-62453-ER Summary: "The case of Joel Necio in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Necio — California, 2:10-bk-62453-ER


ᐅ Kevin Lewis Neeley, California

Address: 26249 Rainbow Glen Dr Newhall, CA 91321

Bankruptcy Case 2:12-bk-25240-ER Summary: "The case of Kevin Lewis Neeley in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Lewis Neeley — California, 2:12-bk-25240-ER


ᐅ Gary Vincent Nevieux, California

Address: PO Box 220005 Newhall, CA 91322

Bankruptcy Case 2:11-bk-41584-RN Summary: "In a Chapter 7 bankruptcy case, Gary Vincent Nevieux from Newhall, CA, saw his proceedings start in 07.25.2011 and complete by 11.27.2011, involving asset liquidation."
Gary Vincent Nevieux — California, 2:11-bk-41584-RN


ᐅ Ronald Neville, California

Address: 26873 Sierra Hwy # 102 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-58236-BB7: "The bankruptcy filing by Ronald Neville, undertaken in November 9, 2010 in Newhall, CA under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Ronald Neville — California, 2:10-bk-58236-BB


ᐅ Marvin Noguera, California

Address: 23655 Newhall Ave Ste C Newhall, CA 91321-3104

Bankruptcy Case 2:14-bk-23511-BR Summary: "The bankruptcy record of Marvin Noguera from Newhall, CA, shows a Chapter 7 case filed in 2014-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2014."
Marvin Noguera — California, 2:14-bk-23511-BR


ᐅ Judith Ann Nourse, California

Address: 24006 Briardale Way Newhall, CA 91321

Bankruptcy Case 2:12-bk-29010-ER Summary: "The case of Judith Ann Nourse in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Ann Nourse — California, 2:12-bk-29010-ER


ᐅ Pilar Nunez, California

Address: 21235 Bottletree Ln Unit 204 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:13-bk-25283-BR7: "Pilar Nunez's Chapter 7 bankruptcy, filed in Newhall, CA in Jun 11, 2013, led to asset liquidation, with the case closing in 2013-09-21."
Pilar Nunez — California, 2:13-bk-25283-BR