personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Quartz Hill, 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 Mark Anthony Murao Acdan, California

Address: 42237 42nd St W Quartz Hill, CA 93536

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26914-TD: "The bankruptcy filing by Mark Anthony Murao Acdan, undertaken in 2013-06-28 in Quartz Hill, CA under Chapter 7, concluded with discharge in 10/08/2013 after liquidating assets."
Mark Anthony Murao Acdan — California, 2:13-bk-26914-TD


ᐅ Jose Angel Aguilar, California

Address: 6837 Sagebrush Ave Quartz Hill, CA 93536-3849

Bankruptcy Case 2:14-bk-11973-DS Overview: "In a Chapter 7 bankruptcy case, Jose Angel Aguilar from Quartz Hill, CA, saw their proceedings start in January 2014 and complete by 05.19.2014, involving asset liquidation."
Jose Angel Aguilar — California, 2:14-bk-11973-DS


ᐅ Jr Rafael Arraiga, California

Address: 42049 52nd St W Quartz Hill, CA 93536

Concise Description of Bankruptcy Case 2:13-bk-31296-RN7: "In a Chapter 7 bankruptcy case, Jr Rafael Arraiga from Quartz Hill, CA, saw his proceedings start in August 2013 and complete by 2013-11-25, involving asset liquidation."
Jr Rafael Arraiga — California, 2:13-bk-31296-RN


ᐅ Aguilar Margarita Bradley, California

Address: 6837 Sagebrush Ave Quartz Hill, CA 93536-3849

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11973-DS: "The case of Aguilar Margarita Bradley in Quartz Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aguilar Margarita Bradley — California, 2:14-bk-11973-DS


ᐅ Myra Liza Garcia, California

Address: 5019 Columbia Way Quartz Hill, CA 93536-3010

Concise Description of Bankruptcy Case 2:14-bk-32211-TD7: "The bankruptcy record of Myra Liza Garcia from Quartz Hill, CA, shows a Chapter 7 case filed in November 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Myra Liza Garcia — California, 2:14-bk-32211-TD


ᐅ Jose Augusto Garcia, California

Address: 5019 Columbia Way Quartz Hill, CA 93536-3010

Concise Description of Bankruptcy Case 2:14-bk-32211-TD7: "Jose Augusto Garcia's Chapter 7 bankruptcy, filed in Quartz Hill, CA in Nov 26, 2014, led to asset liquidation, with the case closing in Feb 24, 2015."
Jose Augusto Garcia — California, 2:14-bk-32211-TD


ᐅ Sr Jorge Enrique Garcia, California

Address: 42529 Blossom Dr Quartz Hill, CA 93536

Bankruptcy Case 2:13-bk-32990-WB Overview: "Sr Jorge Enrique Garcia's Chapter 7 bankruptcy, filed in Quartz Hill, CA in September 2013, led to asset liquidation, with the case closing in Dec 27, 2013."
Sr Jorge Enrique Garcia — California, 2:13-bk-32990-WB


ᐅ Reyna E Gomez, California

Address: 5711 Columbia Way Spc 157 Quartz Hill, CA 93536-3186

Concise Description of Bankruptcy Case 2:15-bk-26457-BR7: "In a Chapter 7 bankruptcy case, Reyna E Gomez from Quartz Hill, CA, saw her proceedings start in October 2015 and complete by January 25, 2016, involving asset liquidation."
Reyna E Gomez — California, 2:15-bk-26457-BR


ᐅ Jr Thomas Alan Harding, California

Address: 41529 Prairievista Pl Quartz Hill, CA 93536

Bankruptcy Case 2:13-bk-19811-RK Overview: "Quartz Hill, CA resident Jr Thomas Alan Harding's 04/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2013."
Jr Thomas Alan Harding — California, 2:13-bk-19811-RK


ᐅ Barry Brent Hartenbach, California

Address: 4829 W Avenue L4 Quartz Hill, CA 93536

Concise Description of Bankruptcy Case 2:13-bk-33157-BR7: "In a Chapter 7 bankruptcy case, Barry Brent Hartenbach from Quartz Hill, CA, saw his proceedings start in Sep 18, 2013 and complete by December 2013, involving asset liquidation."
Barry Brent Hartenbach — California, 2:13-bk-33157-BR


ᐅ Marvin Alan High, California

Address: 4716 W Avenue L12 Quartz Hill, CA 93536-3530

Bankruptcy Case 2:15-bk-21780-ER Summary: "The bankruptcy record of Marvin Alan High from Quartz Hill, CA, shows a Chapter 7 case filed in Jul 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2015."
Marvin Alan High — California, 2:15-bk-21780-ER


ᐅ Cynthia Diane Jager, California

Address: 5711 Columbia Way Spc 50 Quartz Hill, CA 93536

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37525-RK: "Cynthia Diane Jager's Chapter 7 bankruptcy, filed in Quartz Hill, CA in 11.15.2013, led to asset liquidation, with the case closing in 02.25.2014."
Cynthia Diane Jager — California, 2:13-bk-37525-RK


ᐅ Chesney Annissa Lee, California

Address: 5711 Columbia Way Spc 139 Quartz Hill, CA 93536

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31167-RK: "Chesney Annissa Lee's Chapter 7 bankruptcy, filed in Quartz Hill, CA in 2013-08-22, led to asset liquidation, with the case closing in Dec 9, 2013."
Chesney Annissa Lee — California, 2:13-bk-31167-RK


ᐅ Nicolas Marquez, California

Address: 42126 52nd St W Quartz Hill, CA 93536-3658

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23176-TD: "The case of Nicolas Marquez in Quartz Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolas Marquez — California, 2:15-bk-23176-TD


ᐅ Charmaine Renee Mccracken, California

Address: 41973 50th St W Quartz Hill, CA 93536-2964

Bankruptcy Case 2:16-bk-18181-RK Summary: "The bankruptcy filing by Charmaine Renee Mccracken, undertaken in 06/20/2016 in Quartz Hill, CA under Chapter 7, concluded with discharge in 2016-09-18 after liquidating assets."
Charmaine Renee Mccracken — California, 2:16-bk-18181-RK


ᐅ Teri Lyn Moynahan, California

Address: 42441 52nd St W Quartz Hill, CA 93536-4322

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24468-BR: "Teri Lyn Moynahan's Chapter 7 bankruptcy, filed in Quartz Hill, CA in 2015-09-18, led to asset liquidation, with the case closing in December 2015."
Teri Lyn Moynahan — California, 2:15-bk-24468-BR


ᐅ Johnny Dean Oxendine, California

Address: 42523 56th St W Quartz Hill, CA 93536-4457

Concise Description of Bankruptcy Case 2:15-bk-14528-RN7: "In Quartz Hill, CA, Johnny Dean Oxendine filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2015."
Johnny Dean Oxendine — California, 2:15-bk-14528-RN


ᐅ Charles Mark Pfeifer, California

Address: 4808 Columbia Way Quartz Hill, CA 93536-2907

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14616-BB: "In Quartz Hill, CA, Charles Mark Pfeifer filed for Chapter 7 bankruptcy in 2016-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-10."
Charles Mark Pfeifer — California, 2:16-bk-14616-BB


ᐅ Gloria Marie Ponce, California

Address: 5711 Columbia Way Spc 126 Quartz Hill, CA 93536-3184

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28586-BB: "Gloria Marie Ponce's bankruptcy, initiated in December 2015 and concluded by March 6, 2016 in Quartz Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Marie Ponce — California, 2:15-bk-28586-BB


ᐅ Neal Diego Romero, California

Address: PO Box 3343 Quartz Hill, CA 93586-0343

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13758-RN: "Neal Diego Romero's bankruptcy, initiated in 03/12/2015 and concluded by 2015-06-10 in Quartz Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neal Diego Romero — California, 2:15-bk-13758-RN


ᐅ Edwin Alexander Vallejos, California

Address: 6051 W Avenue K10 Quartz Hill, CA 93536-1900

Brief Overview of Bankruptcy Case 2:15-bk-27822-DS: "Edwin Alexander Vallejos's Chapter 7 bankruptcy, filed in Quartz Hill, CA in November 20, 2015, led to asset liquidation, with the case closing in 2016-02-18."
Edwin Alexander Vallejos — California, 2:15-bk-27822-DS


ᐅ Kimberly Paige Vaughan, California

Address: 4318 W Avenue L4 Quartz Hill, CA 93536-4228

Bankruptcy Case 2:07-bk-17647-WB Overview: "Chapter 13 bankruptcy for Kimberly Paige Vaughan in Quartz Hill, CA began in 08.31.2007, focusing on debt restructuring, concluding with plan fulfillment in 08.21.2012."
Kimberly Paige Vaughan — California, 2:07-bk-17647-WB


ᐅ George Paul Vitti, California

Address: 5711 Columbia Way Spc 90 Quartz Hill, CA 93536-3178

Concise Description of Bankruptcy Case 2:14-bk-22266-RK7: "The bankruptcy record of George Paul Vitti from Quartz Hill, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2014."
George Paul Vitti — California, 2:14-bk-22266-RK


ᐅ Jerrilyn L Wilson, California

Address: 5711 Columbia Way Spc 112 Quartz Hill, CA 93536-3183

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23989-BB: "In a Chapter 7 bankruptcy case, Jerrilyn L Wilson from Quartz Hill, CA, saw their proceedings start in Sep 8, 2015 and complete by 2015-12-28, involving asset liquidation."
Jerrilyn L Wilson — California, 2:15-bk-23989-BB


ᐅ Dean Young, California

Address: 5131 West Avenue M-8 Quartz Hill, CA 93536

Brief Overview of Bankruptcy Case 2:14-bk-12433-RK: "Quartz Hill, CA resident Dean Young's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2014."
Dean Young — California, 2:14-bk-12433-RK