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 William Richard Ryder, California

Address: 21206 Ficus Dr Unit 205 Newhall, CA 91321-4406

Bankruptcy Case 2:14-bk-25519-TD Overview: "The bankruptcy record of William Richard Ryder from Newhall, CA, shows a Chapter 7 case filed in 2014-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2014."
William Richard Ryder — California, 2:14-bk-25519-TD


ᐅ Elidia L Sabia, California

Address: 23645 Meadowridge Dr Apt 2 Newhall, CA 91321-4225

Bankruptcy Case 2:14-bk-13636-RN Overview: "Elidia L Sabia's Chapter 7 bankruptcy, filed in Newhall, CA in 2014-02-26, led to asset liquidation, with the case closing in 2014-11-20."
Elidia L Sabia — California, 2:14-bk-13636-RN


ᐅ Frank J Sabia, California

Address: 23645 Meadowridge Dr Apt 2 Newhall, CA 91321-4225

Bankruptcy Case 2:14-bk-13636-RN Overview: "The bankruptcy record of Frank J Sabia from Newhall, CA, shows a Chapter 7 case filed in 02.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-20."
Frank J Sabia — California, 2:14-bk-13636-RN


ᐅ Tina Marie Saentong, California

Address: 26600 Whispering Leaves Dr Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:12-bk-44531-BR: "Newhall, CA resident Tina Marie Saentong's 2012-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2013."
Tina Marie Saentong — California, 2:12-bk-44531-BR


ᐅ Said Saidy, California

Address: 20932 Judah Ln Number 13 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-21620-ER7: "Said Saidy's bankruptcy, initiated in 03.18.2011 and concluded by July 2011 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Said Saidy — California, 2:11-bk-21620-ER


ᐅ Galvez Paul Eduardo Salazar, California

Address: 24893 Walnut St Newhall, CA 91321-1506

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20548-TD: "The case of Galvez Paul Eduardo Salazar in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galvez Paul Eduardo Salazar — California, 2:15-bk-20548-TD


ᐅ Juan Antonio Salazar, California

Address: 26524 Bannerman Ave Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22073-TD: "The case of Juan Antonio Salazar in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Antonio Salazar — California, 2:13-bk-22073-TD


ᐅ Miguel Maria Elena San, California

Address: 19820 Sandpiper Pl Unit 38 Newhall, CA 91321

Bankruptcy Case 2:11-bk-13877-BR Overview: "The case of Miguel Maria Elena San in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Maria Elena San — California, 2:11-bk-13877-BR


ᐅ Noel Sanchez, California

Address: 25006 Wiley Canyon Rd Newhall, CA 91321-2322

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22163-TD: "The bankruptcy record of Noel Sanchez from Newhall, CA, shows a Chapter 7 case filed in Aug 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-01."
Noel Sanchez — California, 2:15-bk-22163-TD


ᐅ Jessica Sanchez, California

Address: 19841 Ellis Henry Ct Newhall, CA 91321-2185

Bankruptcy Case 2:15-bk-12583-ER Overview: "The case of Jessica Sanchez in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Sanchez — California, 2:15-bk-12583-ER


ᐅ Maria Esperanza Santos, California

Address: 18946 Cedar Valley Way Newhall, CA 91321

Bankruptcy Case 2:13-bk-21197-BB Summary: "The bankruptcy filing by Maria Esperanza Santos, undertaken in Apr 29, 2013 in Newhall, CA under Chapter 7, concluded with discharge in 2013-08-05 after liquidating assets."
Maria Esperanza Santos — California, 2:13-bk-21197-BB


ᐅ Kenneth Bagaman Sarmiento, California

Address: 23327 8th St Newhall, CA 91321

Bankruptcy Case 2:11-bk-29010-TD Summary: "The bankruptcy record of Kenneth Bagaman Sarmiento from Newhall, CA, shows a Chapter 7 case filed in April 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2011."
Kenneth Bagaman Sarmiento — California, 2:11-bk-29010-TD


ᐅ Jack Schlonsky, California

Address: 20041 Avenue of the Oaks Newhall, CA 91321

Bankruptcy Case 2:12-bk-46261-BB Summary: "The bankruptcy filing by Jack Schlonsky, undertaken in 10/29/2012 in Newhall, CA under Chapter 7, concluded with discharge in 2013-02-08 after liquidating assets."
Jack Schlonsky — California, 2:12-bk-46261-BB


ᐅ Viorica M Scopu, California

Address: PO Box 221634 Newhall, CA 91322

Bankruptcy Case 1:13-bk-15188-MT Summary: "In a Chapter 7 bankruptcy case, Viorica M Scopu from Newhall, CA, saw their proceedings start in 08/06/2013 and complete by 11.12.2013, involving asset liquidation."
Viorica M Scopu — California, 1:13-bk-15188-MT


ᐅ Sharon A Sears, California

Address: 24510 Apple St Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34878-RN: "Newhall, CA resident Sharon A Sears's 10/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Sharon A Sears — California, 2:13-bk-34878-RN


ᐅ Cook Petra I Senn, California

Address: PO Box 220186 Newhall, CA 91322

Bankruptcy Case 1:11-bk-14222-VK Summary: "Cook Petra I Senn's Chapter 7 bankruptcy, filed in Newhall, CA in 04/05/2011, led to asset liquidation, with the case closing in 2011-08-08."
Cook Petra I Senn — California, 1:11-bk-14222-VK


ᐅ Jeffrey Raymond Shaffer, California

Address: 24921 Green Mill Ave Newhall, CA 91321

Concise Description of Bankruptcy Case 11-18960-MM77: "The case of Jeffrey Raymond Shaffer in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Raymond Shaffer — California, 11-18960


ᐅ Mohammed Shahid, California

Address: 24851 Walnut St Apt 113 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-27688-BR7: "The bankruptcy filing by Mohammed Shahid, undertaken in 2010-05-04 in Newhall, CA under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
Mohammed Shahid — California, 2:10-bk-27688-BR


ᐅ Donna Shedden, California

Address: 25031 Peachland Ave Unit 166 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-21273-TD: "Donna Shedden's Chapter 7 bankruptcy, filed in Newhall, CA in 03/25/2010, led to asset liquidation, with the case closing in 07/05/2010."
Donna Shedden — California, 2:10-bk-21273-TD


ᐅ Murray Samuel Siegel, California

Address: 23533 Stillwater Pl Newhall, CA 91321

Concise Description of Bankruptcy Case 1:09-bk-22816-GM7: "The bankruptcy filing by Murray Samuel Siegel, undertaken in 2009-09-29 in Newhall, CA under Chapter 7, concluded with discharge in 01/09/2010 after liquidating assets."
Murray Samuel Siegel — California, 1:09-bk-22816-GM


ᐅ Edna B Silver, California

Address: 24934 Walnut St Apt 103 Newhall, CA 91321-1079

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33243-RK: "In Newhall, CA, Edna B Silver filed for Chapter 7 bankruptcy in Dec 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2015."
Edna B Silver — California, 2:14-bk-33243-RK


ᐅ Alfred Lee Simmons, California

Address: 21201 Ficus Dr Unit 205 Newhall, CA 91321-4458

Brief Overview of Bankruptcy Case 2:14-bk-31928-BR: "The case of Alfred Lee Simmons in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Lee Simmons — California, 2:14-bk-31928-BR


ᐅ Carol Sinclair, California

Address: 26836C Avenue of the Oaks Newhall, CA 91321

Bankruptcy Case 2:10-bk-61299-RN Overview: "In Newhall, CA, Carol Sinclair filed for Chapter 7 bankruptcy in November 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2011."
Carol Sinclair — California, 2:10-bk-61299-RN


ᐅ Vickey Lynn Singleton, California

Address: 21543 Placerita Canyon Rd Newhall, CA 91321-1851

Concise Description of Bankruptcy Case 2:14-bk-32627-TD7: "The case of Vickey Lynn Singleton in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickey Lynn Singleton — California, 2:14-bk-32627-TD


ᐅ Kenneth Lee Sitnick, California

Address: 21111 Oakriver Ln Newhall, CA 91321

Concise Description of Bankruptcy Case 1:09-bk-23200-GM7: "The bankruptcy filing by Kenneth Lee Sitnick, undertaken in 2009-10-06 in Newhall, CA under Chapter 7, concluded with discharge in 01.16.2010 after liquidating assets."
Kenneth Lee Sitnick — California, 1:09-bk-23200-GM


ᐅ Maurine Slater, California

Address: 24700 Valley St Apt 2090 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:12-bk-35312-RK: "Maurine Slater's bankruptcy, initiated in 07/24/2012 and concluded by November 26, 2012 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurine Slater — California, 2:12-bk-35312-RK


ᐅ Keith Smart, California

Address: 23638 Lyons Ave Newhall, CA 91321-2513

Bankruptcy Case 2:15-bk-17162-ER Overview: "The bankruptcy record of Keith Smart from Newhall, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-03."
Keith Smart — California, 2:15-bk-17162-ER


ᐅ Marion Smith, California

Address: 24341 Cheryl Kelton Pl Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33315-RK: "Marion Smith's Chapter 7 bankruptcy, filed in Newhall, CA in 2012-07-05, led to asset liquidation, with the case closing in 2012-11-07."
Marion Smith — California, 2:12-bk-33315-RK


ᐅ Bruce Solorzano, California

Address: 25035 Peachland Ave Unit 275 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62494-PC: "The bankruptcy filing by Bruce Solorzano, undertaken in December 2010 in Newhall, CA under Chapter 7, concluded with discharge in 04/12/2011 after liquidating assets."
Bruce Solorzano — California, 2:10-bk-62494-PC


ᐅ Yonny Soltero, California

Address: 22417 3rd St Newhall, CA 91321

Bankruptcy Case 1:09-bk-23673-GM Summary: "Yonny Soltero's Chapter 7 bankruptcy, filed in Newhall, CA in Oct 15, 2009, led to asset liquidation, with the case closing in Feb 4, 2010."
Yonny Soltero — California, 1:09-bk-23673-GM


ᐅ Catalina Soria, California

Address: 19604 Alyssa Dr Newhall, CA 91321

Brief Overview of Bankruptcy Case 1:10-bk-16990-GM: "In Newhall, CA, Catalina Soria filed for Chapter 7 bankruptcy in 2010-06-10. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2010."
Catalina Soria — California, 1:10-bk-16990-GM


ᐅ Michel Jacquelyn Renee St, California

Address: 19101 Friendly Valley Pkwy Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-27120-RN7: "The bankruptcy record of Michel Jacquelyn Renee St from Newhall, CA, shows a Chapter 7 case filed in 04/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
Michel Jacquelyn Renee St — California, 2:11-bk-27120-RN


ᐅ Stephen Stacey, California

Address: 24046 Wildwood Canyon Rd Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-14937-RN: "The bankruptcy record of Stephen Stacey from Newhall, CA, shows a Chapter 7 case filed in 2010-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2010."
Stephen Stacey — California, 2:10-bk-14937-RN


ᐅ Kurt Joseph Stern, California

Address: 24437 Shadeland Dr Newhall, CA 91321

Concise Description of Bankruptcy Case 2:12-bk-18169-PC7: "In Newhall, CA, Kurt Joseph Stern filed for Chapter 7 bankruptcy in Mar 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2012."
Kurt Joseph Stern — California, 2:12-bk-18169-PC


ᐅ Jerri Lynn Steward, California

Address: 26858 Oak Branch Cir Newhall, CA 91321

Brief Overview of Bankruptcy Case 1:09-bk-22985-GM: "Jerri Lynn Steward's Chapter 7 bankruptcy, filed in Newhall, CA in 2009-10-01, led to asset liquidation, with the case closing in 2010-01-11."
Jerri Lynn Steward — California, 1:09-bk-22985-GM


ᐅ Richard Charles Stewart, California

Address: 24215 La Glorita Cir Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34485-BB: "Richard Charles Stewart's bankruptcy, initiated in 06/06/2011 and concluded by 2011-10-09 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Charles Stewart — California, 2:11-bk-34485-BB


ᐅ Heather Stiner, California

Address: 24545 1/2 Newhall Ave Newhall, CA 91321-1773

Bankruptcy Case 2:14-bk-13294-RN Overview: "Newhall, CA resident Heather Stiner's 02/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2014."
Heather Stiner — California, 2:14-bk-13294-RN


ᐅ Eugene Stowell, California

Address: 23637 Newhall Ave Apt 104 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18772-VZ: "In Newhall, CA, Eugene Stowell filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Eugene Stowell — California, 2:10-bk-18772-VZ


ᐅ Ii Wendell Stroup, California

Address: 24377 Newhall Ave Apt 231 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-14252-AA7: "Ii Wendell Stroup's bankruptcy, initiated in February 5, 2010 and concluded by 2010-05-18 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Wendell Stroup — California, 2:10-bk-14252-AA


ᐅ Robert Suer, California

Address: 23555 Lloyd Houghton Pl Newhall, CA 91321

Bankruptcy Case 2:10-bk-12509-BR Summary: "The bankruptcy record of Robert Suer from Newhall, CA, shows a Chapter 7 case filed in 2010-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2010."
Robert Suer — California, 2:10-bk-12509-BR


ᐅ Calvin Suggs, California

Address: 26443 Whispering Leaves Dr Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38383-BB: "Calvin Suggs's Chapter 7 bankruptcy, filed in Newhall, CA in 2010-07-10, led to asset liquidation, with the case closing in 11.12.2010."
Calvin Suggs — California, 2:10-bk-38383-BB


ᐅ Julie Cara Sullivan, California

Address: 20908 Costa Brava Unit 201 Newhall, CA 91321

Bankruptcy Case 2:13-bk-34796-BB Overview: "The bankruptcy filing by Julie Cara Sullivan, undertaken in 10.10.2013 in Newhall, CA under Chapter 7, concluded with discharge in Jan 20, 2014 after liquidating assets."
Julie Cara Sullivan — California, 2:13-bk-34796-BB


ᐅ Jr Generoso Cruz Suson, California

Address: 19803 Ellis Henry Ct Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-62547-TD7: "The bankruptcy record of Jr Generoso Cruz Suson from Newhall, CA, shows a Chapter 7 case filed in 12/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2012."
Jr Generoso Cruz Suson — California, 2:11-bk-62547-TD


ᐅ Danny Swearingen, California

Address: PO Box 220286 Newhall, CA 91322

Bankruptcy Case 2:10-bk-42221-PC Summary: "In a Chapter 7 bankruptcy case, Danny Swearingen from Newhall, CA, saw his proceedings start in August 2010 and complete by 12/05/2010, involving asset liquidation."
Danny Swearingen — California, 2:10-bk-42221-PC


ᐅ Terry Ann Sydejko, California

Address: 24229 Crosswinds St Newhall, CA 91321-3563

Bankruptcy Case 1:16-bk-11543-MT Overview: "Terry Ann Sydejko's Chapter 7 bankruptcy, filed in Newhall, CA in May 2016, led to asset liquidation, with the case closing in 08.22.2016."
Terry Ann Sydejko — California, 1:16-bk-11543-MT


ᐅ Erazm Szymanski, California

Address: 21310 Alder Dr Unit 201 Newhall, CA 91321

Bankruptcy Case 2:10-bk-41911-BB Overview: "In a Chapter 7 bankruptcy case, Erazm Szymanski from Newhall, CA, saw their proceedings start in Jul 30, 2010 and complete by 2010-12-02, involving asset liquidation."
Erazm Szymanski — California, 2:10-bk-41911-BB


ᐅ Jaime Tapia, California

Address: 23450 Newhall Ave Spc 134 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16261-PC: "The bankruptcy filing by Jaime Tapia, undertaken in 2011-02-14 in Newhall, CA under Chapter 7, concluded with discharge in 2011-06-19 after liquidating assets."
Jaime Tapia — California, 2:11-bk-16261-PC


ᐅ Timothy Taufaasau, California

Address: 26316 Torreypines Dr Newhall, CA 91321

Brief Overview of Bankruptcy Case 1:09-bk-24970-GM: "Newhall, CA resident Timothy Taufaasau's November 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Timothy Taufaasau — California, 1:09-bk-24970-GM


ᐅ Judith Kaye Taylor, California

Address: 24724 Valley St Apt 202 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:12-bk-14392-BR: "The bankruptcy record of Judith Kaye Taylor from Newhall, CA, shows a Chapter 7 case filed in Feb 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-11."
Judith Kaye Taylor — California, 2:12-bk-14392-BR


ᐅ Lesli Taylor, California

Address: 24715 Newhall Ave Newhall, CA 91321

Bankruptcy Case 2:10-bk-24267-ER Overview: "Newhall, CA resident Lesli Taylor's Apr 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-25."
Lesli Taylor — California, 2:10-bk-24267-ER


ᐅ Travis Teel, California

Address: 23701 Red Oak Ct Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-39930-ER: "The bankruptcy filing by Travis Teel, undertaken in July 2010 in Newhall, CA under Chapter 7, concluded with discharge in 11.23.2010 after liquidating assets."
Travis Teel — California, 2:10-bk-39930-ER


ᐅ Glenn Michael Terry, California

Address: 19828 Sandpiper Pl Unit 51 Newhall, CA 91321

Bankruptcy Case 2:11-bk-27261-RN Summary: "The bankruptcy filing by Glenn Michael Terry, undertaken in 2011-04-21 in Newhall, CA under Chapter 7, concluded with discharge in 2011-08-24 after liquidating assets."
Glenn Michael Terry — California, 2:11-bk-27261-RN


ᐅ Travis James Thirkettle, California

Address: 18828 Vista Del Canon Unit H Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:13-bk-22375-RN: "Newhall, CA resident Travis James Thirkettle's May 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
Travis James Thirkettle — California, 2:13-bk-22375-RN


ᐅ Brianne Thompson, California

Address: 19701 Alyssa Dr Newhall, CA 91321

Bankruptcy Case 2:13-bk-12835-TD Summary: "In a Chapter 7 bankruptcy case, Brianne Thompson from Newhall, CA, saw her proceedings start in 2013-02-01 and complete by May 14, 2013, involving asset liquidation."
Brianne Thompson — California, 2:13-bk-12835-TD


ᐅ Richard J Thorne, California

Address: 24548 Ebelden Ave Newhall, CA 91321

Bankruptcy Case 2:11-bk-57407-RK Summary: "Newhall, CA resident Richard J Thorne's November 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-20."
Richard J Thorne — California, 2:11-bk-57407-RK


ᐅ Jonathan Thorpe, California

Address: 23643 Newhall Ave Newhall, CA 91321-4616

Bankruptcy Case 2:16-bk-10852-SK Overview: "The case of Jonathan Thorpe in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Thorpe — California, 2:16-bk-10852-SK


ᐅ Leslie Thorpe, California

Address: 23643 Newhall Ave Newhall, CA 91321-4616

Bankruptcy Case 2:16-bk-10852-SK Overview: "The bankruptcy filing by Leslie Thorpe, undertaken in 2016-01-23 in Newhall, CA under Chapter 7, concluded with discharge in 2016-04-22 after liquidating assets."
Leslie Thorpe — California, 2:16-bk-10852-SK


ᐅ Linda Jeanne Thorpe, California

Address: 21350 Alder Dr Unit 203 Newhall, CA 91321-4244

Bankruptcy Case 2:14-bk-25235-RN Overview: "In a Chapter 7 bankruptcy case, Linda Jeanne Thorpe from Newhall, CA, saw her proceedings start in 08/07/2014 and complete by November 2014, involving asset liquidation."
Linda Jeanne Thorpe — California, 2:14-bk-25235-RN


ᐅ Michelle Lee Thorson, California

Address: 25052 Walnut St Apt 222 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56755-RK: "In a Chapter 7 bankruptcy case, Michelle Lee Thorson from Newhall, CA, saw her proceedings start in 11/11/2011 and complete by 03.15.2012, involving asset liquidation."
Michelle Lee Thorson — California, 2:11-bk-56755-RK


ᐅ Annmarie Tidwell, California

Address: PO Box 220067 Newhall, CA 91322-0067

Bankruptcy Case 2:15-bk-10714-BB Overview: "The bankruptcy filing by Annmarie Tidwell, undertaken in January 2015 in Newhall, CA under Chapter 7, concluded with discharge in 2015-04-19 after liquidating assets."
Annmarie Tidwell — California, 2:15-bk-10714-BB


ᐅ Vanessa Marie Tischler, California

Address: 21250 Simay Ln Unit 1 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23858-BR: "In Newhall, CA, Vanessa Marie Tischler filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2011."
Vanessa Marie Tischler — California, 2:11-bk-23858-BR


ᐅ Timothy Todd, California

Address: 19554 Green Mountain Dr Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-19611-RN7: "In a Chapter 7 bankruptcy case, Timothy Todd from Newhall, CA, saw their proceedings start in 2010-03-16 and complete by July 2010, involving asset liquidation."
Timothy Todd — California, 2:10-bk-19611-RN


ᐅ Kimberly Jean Todd, California

Address: 19554 Green Mountain Dr Newhall, CA 91321

Bankruptcy Case 2:13-bk-22991-ER Summary: "The bankruptcy filing by Kimberly Jean Todd, undertaken in May 17, 2013 in Newhall, CA under Chapter 7, concluded with discharge in August 27, 2013 after liquidating assets."
Kimberly Jean Todd — California, 2:13-bk-22991-ER


ᐅ Jenna Marie Tombline, California

Address: 24631 Wayman St Newhall, CA 91321-2612

Brief Overview of Bankruptcy Case 2:15-bk-21748-RN: "The case of Jenna Marie Tombline in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenna Marie Tombline — California, 2:15-bk-21748-RN


ᐅ Herbert Torrence, California

Address: 19236 Avenue of the Oaks Unit D Newhall, CA 91321

Bankruptcy Case 2:10-bk-64631-BB Overview: "The bankruptcy record of Herbert Torrence from Newhall, CA, shows a Chapter 7 case filed in December 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-26."
Herbert Torrence — California, 2:10-bk-64631-BB


ᐅ Paiva Cheryl Anne Towery, California

Address: 24525 Wayman St Newhall, CA 91321-2610

Bankruptcy Case 2:16-bk-18557-ER Overview: "Paiva Cheryl Anne Towery's bankruptcy, initiated in June 28, 2016 and concluded by 09.26.2016 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paiva Cheryl Anne Towery — California, 2:16-bk-18557-ER


ᐅ Devina L Trinidad, California

Address: 20908 Costa Brava Unit 102 Newhall, CA 91321-4638

Bankruptcy Case 2:14-bk-26623-BB Summary: "The bankruptcy record of Devina L Trinidad from Newhall, CA, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2014."
Devina L Trinidad — California, 2:14-bk-26623-BB


ᐅ Peter Trujillo, California

Address: 21320 FICUS DR UNIT 203 NEWHALL, CA 91321

Bankruptcy Case 2:10-bk-17737-SB Summary: "Newhall, CA resident Peter Trujillo's 2010-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2010."
Peter Trujillo — California, 2:10-bk-17737-SB


ᐅ Lenard Ugean Turner, California

Address: 25000 Hawkbryn Ave Spc 76 Newhall, CA 91321

Bankruptcy Case 2:11-bk-20479-ER Overview: "Lenard Ugean Turner's bankruptcy, initiated in March 2011 and concluded by 07.14.2011 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenard Ugean Turner — California, 2:11-bk-20479-ER


ᐅ Angela Sue Tyler, California

Address: 21210 Ficus Dr Unit 202 Newhall, CA 91321

Bankruptcy Case 2:13-bk-34933-RK Overview: "Angela Sue Tyler's Chapter 7 bankruptcy, filed in Newhall, CA in Oct 11, 2013, led to asset liquidation, with the case closing in Jan 21, 2014."
Angela Sue Tyler — California, 2:13-bk-34933-RK


ᐅ Anabeth Urquico, California

Address: 24574 Wayman St Newhall, CA 91321-2611

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20361-TD: "Anabeth Urquico's Chapter 7 bankruptcy, filed in Newhall, CA in June 2015, led to asset liquidation, with the case closing in September 2015."
Anabeth Urquico — California, 2:15-bk-20361-TD


ᐅ Raxajack Urquico, California

Address: 24574 Wayman St Newhall, CA 91321-2611

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20361-TD: "Raxajack Urquico's bankruptcy, initiated in June 29, 2015 and concluded by 09.27.2015 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raxajack Urquico — California, 2:15-bk-20361-TD


ᐅ Arteaga Daniel Urquiza, California

Address: 24838 Newhall Ave Apt 8 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:11-bk-27230-RN: "Newhall, CA resident Arteaga Daniel Urquiza's 2011-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Arteaga Daniel Urquiza — California, 2:11-bk-27230-RN


ᐅ Braulio Valencia, California

Address: 24920 Peachland Ave Newhall, CA 91321

Bankruptcy Case 2:10-bk-10179-TD Summary: "Braulio Valencia's bankruptcy, initiated in January 4, 2010 and concluded by 2010-04-16 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Braulio Valencia — California, 2:10-bk-10179-TD


ᐅ Estela Valenzuela, California

Address: 21340 Alder Dr Unit 101 Newhall, CA 91321

Bankruptcy Case 1:10-bk-17649-GM Summary: "The bankruptcy record of Estela Valenzuela from Newhall, CA, shows a Chapter 7 case filed in June 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Estela Valenzuela — California, 1:10-bk-17649-GM


ᐅ Maria Elena Vasquez, California

Address: 23643 Newhall Ave Apt 12 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:12-bk-34104-RK: "In a Chapter 7 bankruptcy case, Maria Elena Vasquez from Newhall, CA, saw her proceedings start in 2012-07-12 and complete by 2012-10-15, involving asset liquidation."
Maria Elena Vasquez — California, 2:12-bk-34104-RK


ᐅ Lilian Elizabeth Vasquez, California

Address: 23641 Newhall Ave Apt 302 Newhall, CA 91321-4621

Brief Overview of Bankruptcy Case 2:15-bk-26342-RK: "Lilian Elizabeth Vasquez's Chapter 7 bankruptcy, filed in Newhall, CA in 2015-10-23, led to asset liquidation, with the case closing in 2016-01-21."
Lilian Elizabeth Vasquez — California, 2:15-bk-26342-RK


ᐅ Espinosa Saul Elias Velasco, California

Address: 25167 Atwood Blvd Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:11-bk-27403-RN: "The case of Espinosa Saul Elias Velasco in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Espinosa Saul Elias Velasco — California, 2:11-bk-27403-RN


ᐅ Jerome Santos Velasco, California

Address: 21325 Alder Dr Unit 205 Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:12-bk-34251-RN: "The bankruptcy filing by Jerome Santos Velasco, undertaken in July 13, 2012 in Newhall, CA under Chapter 7, concluded with discharge in 2012-11-15 after liquidating assets."
Jerome Santos Velasco — California, 2:12-bk-34251-RN


ᐅ Maria Consuelo Velasquez, California

Address: 24240 Lyons Ave Newhall, CA 91321-2343

Concise Description of Bankruptcy Case 2:14-bk-29249-RK7: "Maria Consuelo Velasquez's bankruptcy, initiated in 10.10.2014 and concluded by 2015-01-08 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Consuelo Velasquez — California, 2:14-bk-29249-RK


ᐅ Efren Cuenca Velasquez, California

Address: PO Box 220223 Newhall, CA 91322

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19714-PC: "Efren Cuenca Velasquez's bankruptcy, initiated in 03.07.2011 and concluded by 07/10/2011 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efren Cuenca Velasquez — California, 2:11-bk-19714-PC


ᐅ Larry Michael Venema, California

Address: 22135 Oak Orchard Rd Newhall, CA 91321

Concise Description of Bankruptcy Case 2:11-bk-22680-PC7: "Larry Michael Venema's bankruptcy, initiated in 2011-03-24 and concluded by 07.27.2011 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Michael Venema — California, 2:11-bk-22680-PC


ᐅ Norland Edenilson Ventura, California

Address: 24839 Apple St Unit A Newhall, CA 91321

Bankruptcy Case 2:11-bk-44551-RN Overview: "The case of Norland Edenilson Ventura in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norland Edenilson Ventura — California, 2:11-bk-44551-RN


ᐅ Jr Alex Vera, California

Address: 25249 Wheeler Rd Newhall, CA 91321

Bankruptcy Case 2:10-bk-47543-ER Summary: "The bankruptcy filing by Jr Alex Vera, undertaken in 2010-09-02 in Newhall, CA under Chapter 7, concluded with discharge in 01/05/2011 after liquidating assets."
Jr Alex Vera — California, 2:10-bk-47543-ER


ᐅ Rosalie B Victorino, California

Address: 19234 Maplebay Ct Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:13-bk-36679-ER: "In a Chapter 7 bankruptcy case, Rosalie B Victorino from Newhall, CA, saw her proceedings start in 2013-11-04 and complete by 02/14/2014, involving asset liquidation."
Rosalie B Victorino — California, 2:13-bk-36679-ER


ᐅ James Wildren Vidito, California

Address: 23520 Newhall Ave Apt 2 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25034-TD: "The case of James Wildren Vidito in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Wildren Vidito — California, 2:13-bk-25034-TD


ᐅ Mario Villeda, California

Address: 24309 Walnut St Newhall, CA 91321

Bankruptcy Case 2:13-bk-21036-RK Overview: "The bankruptcy filing by Mario Villeda, undertaken in 2013-04-26 in Newhall, CA under Chapter 7, concluded with discharge in 07/22/2013 after liquidating assets."
Mario Villeda — California, 2:13-bk-21036-RK


ᐅ Scott Visner, California

Address: 21307 Placerita Canyon Rd Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-18660-ER7: "In Newhall, CA, Scott Visner filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2010."
Scott Visner — California, 2:10-bk-18660-ER


ᐅ Peter Vitacek, California

Address: 26201 Abdale St Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-18483-ER7: "In Newhall, CA, Peter Vitacek filed for Chapter 7 bankruptcy in 03/08/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Peter Vitacek — California, 2:10-bk-18483-ER


ᐅ Zeitoune Vlassova, California

Address: 23816 Oakhurst Dr Newhall, CA 91321

Concise Description of Bankruptcy Case 2:13-bk-21722-TD7: "Newhall, CA resident Zeitoune Vlassova's 05.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2013."
Zeitoune Vlassova — California, 2:13-bk-21722-TD


ᐅ Aldo Jorge Volpato, California

Address: 24364 Chestnut St Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28650-PC: "In a Chapter 7 bankruptcy case, Aldo Jorge Volpato from Newhall, CA, saw his proceedings start in Apr 28, 2011 and complete by 08/31/2011, involving asset liquidation."
Aldo Jorge Volpato — California, 2:11-bk-28650-PC


ᐅ Laura Todd Walker, California

Address: 21340 Alder Dr Unit 102 Newhall, CA 91321-4439

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15818-ER: "The case of Laura Todd Walker in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Todd Walker — California, 2:16-bk-15818-ER


ᐅ David Wall, California

Address: 21212 Ficus Dr Unit 103 Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12138-RN: "The case of David Wall in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Wall — California, 2:12-bk-12138-RN


ᐅ Michael Walter, California

Address: 21203 Trumpet Dr Unit 102 Newhall, CA 91321

Bankruptcy Case 2:10-bk-47987-BR Summary: "The bankruptcy record of Michael Walter from Newhall, CA, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011."
Michael Walter — California, 2:10-bk-47987-BR


ᐅ Camille Walters, California

Address: 21340 Ficus Dr Unit 103 Newhall, CA 91321

Concise Description of Bankruptcy Case 2:10-bk-35907-BB7: "In a Chapter 7 bankruptcy case, Camille Walters from Newhall, CA, saw her proceedings start in 06.25.2010 and complete by 10.07.2010, involving asset liquidation."
Camille Walters — California, 2:10-bk-35907-BB


ᐅ Michael J Waters, California

Address: 18922 Cedar Valley Way Newhall, CA 91321

Concise Description of Bankruptcy Case 1:09-bk-22518-KT7: "Michael J Waters's Chapter 7 bankruptcy, filed in Newhall, CA in September 23, 2009, led to asset liquidation, with the case closing in 01/03/2010."
Michael J Waters — California, 1:09-bk-22518-KT


ᐅ Adrienne Weinstein, California

Address: 24604 BRITTANY LN NEWHALL, CA 91321

Concise Description of Bankruptcy Case 1:10-bk-14635-MT7: "In a Chapter 7 bankruptcy case, Adrienne Weinstein from Newhall, CA, saw her proceedings start in Apr 21, 2010 and complete by August 2010, involving asset liquidation."
Adrienne Weinstein — California, 1:10-bk-14635-MT


ᐅ Beverly Blessing Wells, California

Address: 18716 Vista Del Canon Unit F Newhall, CA 91321-2277

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15798-BB: "Beverly Blessing Wells's bankruptcy, initiated in 2016-05-02 and concluded by 2016-07-31 in Newhall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Blessing Wells — California, 2:16-bk-15798-BB


ᐅ Scott Wenrich, California

Address: 24713 Choke Cherry Ln Newhall, CA 91321

Brief Overview of Bankruptcy Case 2:10-bk-25506-AA: "In a Chapter 7 bankruptcy case, Scott Wenrich from Newhall, CA, saw their proceedings start in April 21, 2010 and complete by Aug 1, 2010, involving asset liquidation."
Scott Wenrich — California, 2:10-bk-25506-AA


ᐅ Samuel West, California

Address: 25057 Wheeler Rd Newhall, CA 91321

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60645-ER: "The case of Samuel West in Newhall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel West — California, 2:10-bk-60645-ER