personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Santa Clarita, 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 Blanca R Bonilla, California

Address: PO Box 802017 Santa Clarita, CA 91380

Bankruptcy Case 2:13-bk-25580-ER Overview: "Blanca R Bonilla's bankruptcy, initiated in 06.14.2013 and concluded by September 2013 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca R Bonilla — California, 2:13-bk-25580-ER


ᐅ David Arthur Booth, California

Address: 29021 Bouquet Canyon Rd Spc 305 Santa Clarita, CA 91390-5315

Bankruptcy Case 1:07-bk-14721-AA Summary: "David Arthur Booth, a resident of Santa Clarita, CA, entered a Chapter 13 bankruptcy plan in November 2007, culminating in its successful completion by 2013-04-18."
David Arthur Booth — California, 1:07-bk-14721-AA


ᐅ Carl Booth, California

Address: 21750 Agajanian Ln Santa Clarita, CA 91350

Bankruptcy Case 1:09-bk-26504-GM Summary: "The case of Carl Booth in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Booth — California, 1:09-bk-26504-GM


ᐅ Mark Stacy Botkin, California

Address: PO Box 800782 Santa Clarita, CA 91380

Bankruptcy Case 1:09-bk-22516-GM Overview: "The bankruptcy filing by Mark Stacy Botkin, undertaken in September 2009 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2010-01-03 after liquidating assets."
Mark Stacy Botkin — California, 1:09-bk-22516-GM


ᐅ James Bouchard, California

Address: 27250 Cabrera Ave Santa Clarita, CA 91350

Bankruptcy Case 2:10-bk-37634-BB Overview: "In a Chapter 7 bankruptcy case, James Bouchard from Santa Clarita, CA, saw their proceedings start in 07.06.2010 and complete by November 8, 2010, involving asset liquidation."
James Bouchard — California, 2:10-bk-37634-BB


ᐅ Linda Boyd, California

Address: PO Box 803340 Santa Clarita, CA 91380

Brief Overview of Bankruptcy Case 2:11-bk-19366-VZ: "In Santa Clarita, CA, Linda Boyd filed for Chapter 7 bankruptcy in 03/04/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Linda Boyd — California, 2:11-bk-19366-VZ


ᐅ Bert Brache, California

Address: 22414 Georgia Ln Santa Clarita, CA 91350

Bankruptcy Case 2:10-bk-29862-BR Overview: "The bankruptcy filing by Bert Brache, undertaken in May 18, 2010 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2010-08-28 after liquidating assets."
Bert Brache — California, 2:10-bk-29862-BR


ᐅ Morgan Bradford, California

Address: 21122 Avenida De Sonrisa Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:10-bk-49206-PC: "In a Chapter 7 bankruptcy case, Morgan Bradford from Santa Clarita, CA, saw their proceedings start in September 15, 2010 and complete by 01/18/2011, involving asset liquidation."
Morgan Bradford — California, 2:10-bk-49206-PC


ᐅ Toni Brady, California

Address: PO Box 801022 Santa Clarita, CA 91380-1022

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21173-SK: "The case of Toni Brady in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni Brady — California, 2:14-bk-21173-SK


ᐅ Christopher Alan Brandstetter, California

Address: 27130 Barada Ave Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-12893-BR Overview: "The bankruptcy filing by Christopher Alan Brandstetter, undertaken in 2011-01-21 in Santa Clarita, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Christopher Alan Brandstetter — California, 2:11-bk-12893-BR


ᐅ John D Bretthauer, California

Address: 29278 Orion Ln Santa Clarita, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11448-BB: "John D Bretthauer's bankruptcy, initiated in Jan 12, 2011 and concluded by 2011-05-17 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Bretthauer — California, 2:11-bk-11448-BB


ᐅ Joshua Bridges, California

Address: 20405 Janzer Ct Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:10-bk-39775-PC: "The bankruptcy record of Joshua Bridges from Santa Clarita, CA, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2010."
Joshua Bridges — California, 2:10-bk-39775-PC


ᐅ Joshua Christopher Brintnell, California

Address: 22816 Aspen Ct Santa Clarita, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62011-BR: "The bankruptcy filing by Joshua Christopher Brintnell, undertaken in 12.23.2011 in Santa Clarita, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Joshua Christopher Brintnell — California, 2:11-bk-62011-BR


ᐅ Donald Lewis Brockway, California

Address: 21424 Bramble Way Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-23676-TD Overview: "The case of Donald Lewis Brockway in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Lewis Brockway — California, 2:11-bk-23676-TD


ᐅ Roxanne P Brooks, California

Address: PO Box 800461 Santa Clarita, CA 91380-0461

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29574-BR: "In a Chapter 7 bankruptcy case, Roxanne P Brooks from Santa Clarita, CA, saw her proceedings start in 2015-12-31 and complete by Mar 30, 2016, involving asset liquidation."
Roxanne P Brooks — California, 2:15-bk-29574-BR


ᐅ Dennis M Brooks, California

Address: PO Box 800461 Santa Clarita, CA 91380-0461

Bankruptcy Case 2:15-bk-29574-BR Summary: "The bankruptcy filing by Dennis M Brooks, undertaken in December 2015 in Santa Clarita, CA under Chapter 7, concluded with discharge in March 30, 2016 after liquidating assets."
Dennis M Brooks — California, 2:15-bk-29574-BR


ᐅ Breon Brown, California

Address: 18424 Oak Canyon Rd Apt 535 Santa Clarita, CA 91387-6360

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18556-BB: "Santa Clarita, CA resident Breon Brown's 06/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Breon Brown — California, 2:16-bk-18556-BB


ᐅ Jeannine Lauraine Brown, California

Address: 25536 Sheffield Ln Santa Clarita, CA 91350-3013

Brief Overview of Bankruptcy Case 2:14-bk-27050-TD: "The bankruptcy record of Jeannine Lauraine Brown from Santa Clarita, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2014."
Jeannine Lauraine Brown — California, 2:14-bk-27050-TD


ᐅ Sr Byron Brown, California

Address: 18012 Annes Cir Unit 103 Santa Clarita, CA 91387-6465

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11870-BB: "Santa Clarita, CA resident Sr Byron Brown's 02/16/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2016."
Sr Byron Brown — California, 2:16-bk-11870-BB


ᐅ Jason Alan Broyles, California

Address: 26715 Diaz Dr Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:11-bk-16851-EC: "The bankruptcy filing by Jason Alan Broyles, undertaken in 02/17/2011 in Santa Clarita, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jason Alan Broyles — California, 2:11-bk-16851-EC


ᐅ Connie Lou Brunkhardt, California

Address: 26705 Bouquet Canyon Rd Apt 240 Santa Clarita, CA 91350

Bankruptcy Case 2:13-bk-29279-BB Summary: "In a Chapter 7 bankruptcy case, Connie Lou Brunkhardt from Santa Clarita, CA, saw their proceedings start in 2013-07-30 and complete by November 4, 2013, involving asset liquidation."
Connie Lou Brunkhardt — California, 2:13-bk-29279-BB


ᐅ Charles Brunsmann, California

Address: 19976 Via Joyce Dr Santa Clarita, CA 91350-3868

Bankruptcy Case 1:09-bk-13169-VK Overview: "In their Chapter 13 bankruptcy case filed in March 23, 2009, Santa Clarita, CA's Charles Brunsmann agreed to a debt repayment plan, which was successfully completed by November 2012."
Charles Brunsmann — California, 1:09-bk-13169-VK


ᐅ Kathleen Ann Brunzell, California

Address: 19650 Mathilde Ln Santa Clarita, CA 91350-3884

Concise Description of Bankruptcy Case 2:15-bk-24980-RN7: "The bankruptcy record of Kathleen Ann Brunzell from Santa Clarita, CA, shows a Chapter 7 case filed in September 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-11."
Kathleen Ann Brunzell — California, 2:15-bk-24980-RN


ᐅ Carol Bryan, California

Address: 21911 Peppercorn Dr Santa Clarita, CA 91350-1628

Bankruptcy Case 2:15-bk-28230-SK Summary: "Carol Bryan's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 11.30.2015, led to asset liquidation, with the case closing in 2016-02-28."
Carol Bryan — California, 2:15-bk-28230-SK


ᐅ Joshua Allen Bryant, California

Address: 27551 Mariam Pl Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:13-bk-29892-RN7: "Joshua Allen Bryant's bankruptcy, initiated in August 2013 and concluded by 2013-11-12 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Allen Bryant — California, 2:13-bk-29892-RN


ᐅ Karla Valeska Budde, California

Address: 21169 Alaminos Dr Santa Clarita, CA 91350

Bankruptcy Case 2:13-bk-34381-BB Overview: "Karla Valeska Budde's bankruptcy, initiated in 10/03/2013 and concluded by January 13, 2014 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Valeska Budde — California, 2:13-bk-34381-BB


ᐅ Miriam Budde, California

Address: 21169 Alaminos Dr Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-57238-TD Summary: "Miriam Budde's bankruptcy, initiated in 2011-11-15 and concluded by March 19, 2012 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Budde — California, 2:11-bk-57238-TD


ᐅ Allen Keith Bueltel, California

Address: 29266 Discovery Ridge Dr Santa Clarita, CA 91390

Bankruptcy Case 2:11-bk-15165-RN Overview: "Allen Keith Bueltel's Chapter 7 bankruptcy, filed in Santa Clarita, CA in Feb 7, 2011, led to asset liquidation, with the case closing in 06.12.2011."
Allen Keith Bueltel — California, 2:11-bk-15165-RN


ᐅ Almita C Bulatao, California

Address: 28387 Brookview Terrance Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:14-bk-21691-NB7: "The bankruptcy filing by Almita C Bulatao, undertaken in 06/16/2014 in Santa Clarita, CA under Chapter 7, concluded with discharge in October 15, 2014 after liquidating assets."
Almita C Bulatao — California, 2:14-bk-21691-NB


ᐅ Jose Bulatao, California

Address: 28406 Silverking Trl Santa Clarita, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20807-BB: "The bankruptcy filing by Jose Bulatao, undertaken in 03.23.2010 in Santa Clarita, CA under Chapter 7, concluded with discharge in July 3, 2010 after liquidating assets."
Jose Bulatao — California, 2:10-bk-20807-BB


ᐅ Billy Ray Bumby, California

Address: 27488 Kenfel Dr Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 11-37128: "The bankruptcy filing by Billy Ray Bumby, undertaken in 07.12.2011 in Santa Clarita, CA under Chapter 7, concluded with discharge in 11.14.2011 after liquidating assets."
Billy Ray Bumby — California, 11-37128


ᐅ Aaron Craig Burleson, California

Address: 20947 Canterwood Dr Santa Clarita, CA 91350

Bankruptcy Case 2:13-bk-33166-RK Overview: "Santa Clarita, CA resident Aaron Craig Burleson's 09/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-29."
Aaron Craig Burleson — California, 2:13-bk-33166-RK


ᐅ Paula Louise Burns, California

Address: 39137 Calle De Sota Santa Clarita, CA 91390-1005

Concise Description of Bankruptcy Case 1:09-bk-20886-AA7: "In her Chapter 13 bankruptcy case filed in 08/21/2009, Santa Clarita, CA's Paula Louise Burns agreed to a debt repayment plan, which was successfully completed by 2013-04-18."
Paula Louise Burns — California, 1:09-bk-20886-AA


ᐅ William Howard Burton, California

Address: 21132 Cedarfalls Dr Santa Clarita, CA 91350

Bankruptcy Case 2:13-bk-31926-BB Overview: "William Howard Burton's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2013-08-30, led to asset liquidation, with the case closing in December 2, 2013."
William Howard Burton — California, 2:13-bk-31926-BB


ᐅ Siobhain Catherine Byrne, California

Address: 27461 Annette Jo Cir Santa Clarita, CA 91350-1704

Brief Overview of Bankruptcy Case 2:15-bk-13870-RK: "In Santa Clarita, CA, Siobhain Catherine Byrne filed for Chapter 7 bankruptcy in 03.13.2015. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2015."
Siobhain Catherine Byrne — California, 2:15-bk-13870-RK


ᐅ Robert Cabrera, California

Address: 27520 Caraway Ln Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:10-bk-24383-BR: "The bankruptcy record of Robert Cabrera from Santa Clarita, CA, shows a Chapter 7 case filed in Apr 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2010."
Robert Cabrera — California, 2:10-bk-24383-BR


ᐅ Cecille Caday, California

Address: 29020 Mirada Circulo Santa Clarita, CA 91354-1590

Brief Overview of Bankruptcy Case 2:15-bk-23227-BB: "Santa Clarita, CA resident Cecille Caday's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-22."
Cecille Caday — California, 2:15-bk-23227-BB


ᐅ Ryan J Calkins, California

Address: 22532 Barcotta Dr Santa Clarita, CA 91350-1387

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15008-ER: "The bankruptcy record of Ryan J Calkins from Santa Clarita, CA, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015."
Ryan J Calkins — California, 2:15-bk-15008-ER


ᐅ Trisha R Calkins, California

Address: 22532 Barcotta Dr Santa Clarita, CA 91350-1387

Bankruptcy Case 2:15-bk-15008-ER Summary: "Trisha R Calkins's Chapter 7 bankruptcy, filed in Santa Clarita, CA in March 2015, led to asset liquidation, with the case closing in June 29, 2015."
Trisha R Calkins — California, 2:15-bk-15008-ER


ᐅ Max Calvillo, California

Address: 25415 Hampton Pl Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59593-BR: "The case of Max Calvillo in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Max Calvillo — California, 2:10-bk-59593-BR


ᐅ Kimo Kani Cambia, California

Address: 24144 Newhall Ranch Rd Apt 1207 Santa Clarita, CA 91355-5180

Brief Overview of Bankruptcy Case 2:15-bk-15771-NB: "The bankruptcy record of Kimo Kani Cambia from Santa Clarita, CA, shows a Chapter 7 case filed in 04.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Kimo Kani Cambia — California, 2:15-bk-15771-NB


ᐅ Susana Cambia, California

Address: 24144 Newhall Ranch Rd Apt 1207 Santa Clarita, CA 91355-5180

Bankruptcy Case 2:15-bk-15771-NB Overview: "In a Chapter 7 bankruptcy case, Susana Cambia from Santa Clarita, CA, saw her proceedings start in April 2015 and complete by Jul 12, 2015, involving asset liquidation."
Susana Cambia — California, 2:15-bk-15771-NB


ᐅ Jennifer Holly Campbell, California

Address: 22914 Banyan Pl Unit 202 Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:12-bk-50604-BR: "The case of Jennifer Holly Campbell in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Holly Campbell — California, 2:12-bk-50604-BR


ᐅ Victoria A Campbell, California

Address: 29016 Ironwood Ln Santa Clarita, CA 91390-4171

Brief Overview of Bankruptcy Case 2:15-bk-21371-RN: "In a Chapter 7 bankruptcy case, Victoria A Campbell from Santa Clarita, CA, saw her proceedings start in 2015-07-20 and complete by Oct 18, 2015, involving asset liquidation."
Victoria A Campbell — California, 2:15-bk-21371-RN


ᐅ Travis Canel, California

Address: 28530 Horseshoe Cir Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:10-bk-25707-BR: "Santa Clarita, CA resident Travis Canel's 2010-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-03."
Travis Canel — California, 2:10-bk-25707-BR


ᐅ Marlon J Cantu, California

Address: 28544 Shana Pl Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:11-bk-23980-VZ: "Marlon J Cantu's bankruptcy, initiated in 2011-03-31 and concluded by 08.03.2011 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlon J Cantu — California, 2:11-bk-23980-VZ


ᐅ Jr Thomas Edward Caple, California

Address: 28337 Houston Ct Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:13-bk-35479-RK: "The case of Jr Thomas Edward Caple in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas Edward Caple — California, 2:13-bk-35479-RK


ᐅ Marlene Capps, California

Address: 22621 Lamplight Pl Santa Clarita, CA 91350

Bankruptcy Case 2:10-bk-53417-PC Overview: "Marlene Capps's bankruptcy, initiated in October 8, 2010 and concluded by 2011-01-28 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Capps — California, 2:10-bk-53417-PC


ᐅ Rene Cardinaels, California

Address: 15437 Calle Primavera Santa Clarita, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12424-RN: "Rene Cardinaels's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 01.22.2010, led to asset liquidation, with the case closing in 2010-05-24."
Rene Cardinaels — California, 2:10-bk-12424-RN


ᐅ Ronald Cardinal, California

Address: 28618 Gabrial Pl Santa Clarita, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12331-BR: "Ronald Cardinal's bankruptcy, initiated in 2010-01-22 and concluded by May 4, 2010 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Cardinal — California, 2:10-bk-12331-BR


ᐅ Howard Carlip, California

Address: 33622 Meander Rd Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:11-bk-59902-PC: "The case of Howard Carlip in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Carlip — California, 2:11-bk-59902-PC


ᐅ Richard Wayne Carlson, California

Address: 11820 Davenport Rd Santa Clarita, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28907-ER: "Richard Wayne Carlson's bankruptcy, initiated in May 30, 2012 and concluded by October 2012 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Wayne Carlson — California, 2:12-bk-28907-ER


ᐅ Jose A Caro, California

Address: 29302 Discovery Ridge Dr Santa Clarita, CA 91390-5763

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22713-BB: "The bankruptcy filing by Jose A Caro, undertaken in 2015-08-13 in Santa Clarita, CA under Chapter 7, concluded with discharge in November 11, 2015 after liquidating assets."
Jose A Caro — California, 2:15-bk-22713-BB


ᐅ Alex Carrillo, California

Address: PO Box 801960 Santa Clarita, CA 91380

Snapshot of U.S. Bankruptcy Proceeding Case 13-13877: "Alex Carrillo's bankruptcy, initiated in May 31, 2013 and concluded by 09.10.2013 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Carrillo — California, 13-13877


ᐅ Ana Daniela Carrion, California

Address: 19940 Christopher Ln Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-46762-PC Summary: "Ana Daniela Carrion's bankruptcy, initiated in August 29, 2011 and concluded by January 1, 2012 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Daniela Carrion — California, 2:11-bk-46762-PC


ᐅ Julianne Carrisosa, California

Address: 22900 Oak Ridge Dr Apt 114 Santa Clarita, CA 91350-2509

Bankruptcy Case 2:14-bk-11888-SK Overview: "In Santa Clarita, CA, Julianne Carrisosa filed for Chapter 7 bankruptcy in January 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2014."
Julianne Carrisosa — California, 2:14-bk-11888-SK


ᐅ Rafael Cartera, California

Address: 21942 Peppercorn Dr Santa Clarita, CA 91350

Bankruptcy Case 2:13-bk-31258-BB Overview: "Rafael Cartera's bankruptcy, initiated in 2013-08-23 and concluded by 2013-11-25 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Cartera — California, 2:13-bk-31258-BB


ᐅ Todd Aaron Cash, California

Address: 28057 Laplante Way Santa Clarita, CA 91350

Bankruptcy Case 2:13-bk-22200-ER Overview: "In Santa Clarita, CA, Todd Aaron Cash filed for Chapter 7 bankruptcy in May 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2013."
Todd Aaron Cash — California, 2:13-bk-22200-ER


ᐅ Alfredo David Casillas, California

Address: 27820 Larkmain Dr Santa Clarita, CA 91350-1935

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-20272-VK: "Chapter 13 bankruptcy for Alfredo David Casillas in Santa Clarita, CA began in August 11, 2009, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Alfredo David Casillas — California, 1:09-bk-20272-VK


ᐅ Jorge Ramon Castilla, California

Address: 27529 Kenfel Dr Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:11-bk-13304-RN7: "Santa Clarita, CA resident Jorge Ramon Castilla's Jan 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-30."
Jorge Ramon Castilla — California, 2:11-bk-13304-RN


ᐅ Salvador Castillo, California

Address: 27523 Kenfel Dr Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59595-BB: "Salvador Castillo's bankruptcy, initiated in 11.18.2010 and concluded by 2011-03-23 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Castillo — California, 2:10-bk-59595-BB


ᐅ Fernandez Aaron Humberto Castro, California

Address: 27407 Garza Dr Santa Clarita, CA 91350-1548

Bankruptcy Case 2:15-bk-26994-ER Summary: "Fernandez Aaron Humberto Castro's bankruptcy, initiated in 11/04/2015 and concluded by February 2016 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernandez Aaron Humberto Castro — California, 2:15-bk-26994-ER


ᐅ Gilbert Prisco Castro, California

Address: 22814 Banyan Pl Unit 13 Santa Clarita, CA 91390-4284

Brief Overview of Bankruptcy Case 2:14-bk-22595-NB: "Gilbert Prisco Castro's bankruptcy, initiated in 2014-06-30 and concluded by Oct 14, 2014 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert Prisco Castro — California, 2:14-bk-22595-NB


ᐅ Cathy Ann Cavella, California

Address: 18720 Vista Del Canon Unit C Santa Clarita, CA 91321

Concise Description of Bankruptcy Case 2:13-bk-37043-RN7: "In Santa Clarita, CA, Cathy Ann Cavella filed for Chapter 7 bankruptcy in 11.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-18."
Cathy Ann Cavella — California, 2:13-bk-37043-RN


ᐅ Noemi Cawich, California

Address: 20828 Plum Canyon Rd Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50618-PC: "In a Chapter 7 bankruptcy case, Noemi Cawich from Santa Clarita, CA, saw her proceedings start in Dec 11, 2012 and complete by 2013-03-23, involving asset liquidation."
Noemi Cawich — California, 2:12-bk-50618-PC


ᐅ Digna L Cecilio, California

Address: 29253 Las Palmas Ct Santa Clarita, CA 91354-1544

Bankruptcy Case 2:14-bk-28993-NB Overview: "Digna L Cecilio's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2014-10-06, led to asset liquidation, with the case closing in 2015-01-04."
Digna L Cecilio — California, 2:14-bk-28993-NB


ᐅ James Darrell Centers, California

Address: 20819 Cedarfalls Dr Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-30976-RN Overview: "Santa Clarita, CA resident James Darrell Centers's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2011."
James Darrell Centers — California, 2:11-bk-30976-RN


ᐅ Heather Elizabeth Cereoli, California

Address: 22506 Guadilamar Dr Santa Clarita, CA 91350-1513

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13749-BB: "Santa Clarita, CA resident Heather Elizabeth Cereoli's 03/24/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-22."
Heather Elizabeth Cereoli — California, 2:16-bk-13749-BB


ᐅ Maria Cervantes, California

Address: 30608 Lindsay Canyon Rd Santa Clarita, CA 91390

Concise Description of Bankruptcy Case 1:10-bk-19152-KT7: "The case of Maria Cervantes in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Cervantes — California, 1:10-bk-19152-KT


ᐅ Guillermina Chavez, California

Address: 28423 Seco Canyon Rd Unit 170 Santa Clarita, CA 91390-4042

Concise Description of Bankruptcy Case 2:14-bk-24077-RK7: "Guillermina Chavez's Chapter 7 bankruptcy, filed in Santa Clarita, CA in Jul 23, 2014, led to asset liquidation, with the case closing in 2014-11-17."
Guillermina Chavez — California, 2:14-bk-24077-RK


ᐅ Keisha Bess Chavez, California

Address: 20766 Plum Canyon Rd Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:11-bk-13885-PC7: "In a Chapter 7 bankruptcy case, Keisha Bess Chavez from Santa Clarita, CA, saw her proceedings start in January 2011 and complete by June 2, 2011, involving asset liquidation."
Keisha Bess Chavez — California, 2:11-bk-13885-PC


ᐅ Jr Rogelio Chavez, California

Address: 20000 Plum Canyon Rd Unit 328 Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12914-RK: "Jr Rogelio Chavez's bankruptcy, initiated in 2012-01-27 and concluded by 05.31.2012 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rogelio Chavez — California, 2:12-bk-12914-RK


ᐅ Linda May Chenaur, California

Address: 21824 Jeffers Ln Santa Clarita, CA 91350

Bankruptcy Case 2:13-bk-19562-BB Summary: "The bankruptcy filing by Linda May Chenaur, undertaken in Apr 12, 2013 in Santa Clarita, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Linda May Chenaur — California, 2:13-bk-19562-BB


ᐅ Stuart Chiavassa, California

Address: 28383 Stansfield Ln Santa Clarita, CA 91350

Bankruptcy Case 2:12-bk-33823-RK Summary: "The bankruptcy record of Stuart Chiavassa from Santa Clarita, CA, shows a Chapter 7 case filed in July 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-13."
Stuart Chiavassa — California, 2:12-bk-33823-RK


ᐅ Katina L Childs, California

Address: 28517 Curtis Alan Pl Santa Clarita, CA 91350-3859

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29167-RK: "Santa Clarita, CA resident Katina L Childs's 2015-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2016."
Katina L Childs — California, 2:15-bk-29167-RK


ᐅ David Aaron Chordigian, California

Address: 28241 Clementine Dr Santa Clarita, CA 91350

Bankruptcy Case 1:12-bk-12466-MT Summary: "The bankruptcy filing by David Aaron Chordigian, undertaken in March 15, 2012 in Santa Clarita, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
David Aaron Chordigian — California, 1:12-bk-12466-MT


ᐅ Charles Christensen, California

Address: 19315 Sidani Ln Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:10-bk-34709-ER: "The bankruptcy filing by Charles Christensen, undertaken in June 2010 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2010-10-20 after liquidating assets."
Charles Christensen — California, 2:10-bk-34709-ER


ᐅ John Chung, California

Address: 19738 Castille Ln Santa Clarita, CA 91350-3879

Concise Description of Bankruptcy Case 1:07-bk-13230-MT7: "September 2007 marked the beginning of John Chung's Chapter 13 bankruptcy in Santa Clarita, CA, entailing a structured repayment schedule, completed by Mar 12, 2013."
John Chung — California, 1:07-bk-13230-MT


ᐅ William Cicero, California

Address: 27712 Ron Ridge Dr Santa Clarita, CA 91350-4333

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11406-VK: "The case of William Cicero in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Cicero — California, 1:16-bk-11406-VK


ᐅ Arin Andrew Cinocco, California

Address: 29143 Valley Oak Pl Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:13-bk-22994-BR: "Santa Clarita, CA resident Arin Andrew Cinocco's May 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-27."
Arin Andrew Cinocco — California, 2:13-bk-22994-BR


ᐅ Bobby Joseph Clark, California

Address: 23769 Via Canon Unit 103 Santa Clarita, CA 91321

Bankruptcy Case 2:13-bk-34961-PC Overview: "Bobby Joseph Clark's bankruptcy, initiated in 2013-10-11 and concluded by 2014-01-21 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Joseph Clark — California, 2:13-bk-34961-PC


ᐅ Steven William Clark, California

Address: 18440 Esguerra Rd Santa Clarita, CA 91390

Bankruptcy Case 2:12-bk-25725-RN Summary: "Santa Clarita, CA resident Steven William Clark's May 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2012."
Steven William Clark — California, 2:12-bk-25725-RN


ᐅ Christopher A Clift, California

Address: 22133 Barbacoa Dr Santa Clarita, CA 91350-2224

Concise Description of Bankruptcy Case 9:15-bk-10227-PC7: "Christopher A Clift's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 02.08.2015, led to asset liquidation, with the case closing in May 26, 2015."
Christopher A Clift — California, 9:15-bk-10227-PC


ᐅ Marilou Manlapaz Clores, California

Address: 28697 Placerview Trl Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:11-bk-30242-BB: "The case of Marilou Manlapaz Clores in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilou Manlapaz Clores — California, 2:11-bk-30242-BB


ᐅ Joette Nicole Coil, California

Address: 28402 Townsley Ct Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25184-EC: "The case of Joette Nicole Coil in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joette Nicole Coil — California, 2:11-bk-25184-EC


ᐅ Garcia Rosa Raquel Cojulun, California

Address: 15408 Sierra Hwy Santa Clarita, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27178-RN: "The case of Garcia Rosa Raquel Cojulun in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Rosa Raquel Cojulun — California, 2:11-bk-27178-RN


ᐅ Barbara Cole, California

Address: 28702 Placerview Trl Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:11-bk-62260-TD: "In a Chapter 7 bankruptcy case, Barbara Cole from Santa Clarita, CA, saw her proceedings start in 12/27/2011 and complete by April 30, 2012, involving asset liquidation."
Barbara Cole — California, 2:11-bk-62260-TD


ᐅ Sean Collier, California

Address: 27934 Helton Dr Santa Clarita, CA 91350

Bankruptcy Case 2:10-bk-54420-ER Summary: "The case of Sean Collier in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Collier — California, 2:10-bk-54420-ER


ᐅ George Nicholas Colon, California

Address: 21620 Agajanian Ln Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:11-bk-18097-BR: "The bankruptcy record of George Nicholas Colon from Santa Clarita, CA, shows a Chapter 7 case filed in 02/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2011."
George Nicholas Colon — California, 2:11-bk-18097-BR


ᐅ Chad Michael Combs, California

Address: 22600 Aguadero Pl Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:11-bk-31964-BB7: "Chad Michael Combs's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2011-05-20, led to asset liquidation, with the case closing in Sep 22, 2011."
Chad Michael Combs — California, 2:11-bk-31964-BB


ᐅ Amador Sanjuan Concepcion, California

Address: 20759 Dan Ct Santa Clarita, CA 91350-1232

Bankruptcy Case 2:14-bk-32126-NB Overview: "Amador Sanjuan Concepcion's Chapter 7 bankruptcy, filed in Santa Clarita, CA in November 2014, led to asset liquidation, with the case closing in February 2015."
Amador Sanjuan Concepcion — California, 2:14-bk-32126-NB


ᐅ George Conklin, California

Address: 29021 Bouquet Canyon Rd Spc 320 Santa Clarita, CA 91390

Concise Description of Bankruptcy Case 2:10-bk-54115-TD7: "Santa Clarita, CA resident George Conklin's 10.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2011."
George Conklin — California, 2:10-bk-54115-TD


ᐅ Jeremy William Conn, California

Address: 28514 Avocado Pl Santa Clarita, CA 91390

Bankruptcy Case 2:11-bk-21518-RN Overview: "In a Chapter 7 bankruptcy case, Jeremy William Conn from Santa Clarita, CA, saw his proceedings start in 2011-03-18 and complete by 07/21/2011, involving asset liquidation."
Jeremy William Conn — California, 2:11-bk-21518-RN


ᐅ Miguel Contreras, California

Address: 22536 Paragon Dr Santa Clarita, CA 91350

Bankruptcy Case 2:10-bk-16484-ER Summary: "Miguel Contreras's Chapter 7 bankruptcy, filed in Santa Clarita, CA in February 2010, led to asset liquidation, with the case closing in 2010-06-05."
Miguel Contreras — California, 2:10-bk-16484-ER


ᐅ Manzo Roy G Contreras, California

Address: 28423 Seco Canyon Rd Unit 170 Santa Clarita, CA 91390-4042

Brief Overview of Bankruptcy Case 2:14-bk-24077-RK: "The bankruptcy record of Manzo Roy G Contreras from Santa Clarita, CA, shows a Chapter 7 case filed in Jul 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-17."
Manzo Roy G Contreras — California, 2:14-bk-24077-RK


ᐅ John Michael Conway, California

Address: PO Box 800534 Santa Clarita, CA 91380-0534

Brief Overview of Bankruptcy Case 2:14-bk-27090-ER: "The case of John Michael Conway in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Michael Conway — California, 2:14-bk-27090-ER


ᐅ William J Cook, California

Address: 20005 Franks Way Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35333-RN: "William J Cook's bankruptcy, initiated in 06/13/2011 and concluded by 10/16/2011 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Cook — California, 2:11-bk-35333-RN


ᐅ William Cooney, California

Address: 27471 Catala Ave Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:10-bk-28640-BB: "In a Chapter 7 bankruptcy case, William Cooney from Santa Clarita, CA, saw their proceedings start in 2010-05-11 and complete by 08.21.2010, involving asset liquidation."
William Cooney — California, 2:10-bk-28640-BB


ᐅ Todd Cooper, California

Address: 15128 Spunky Canyon Rd Santa Clarita, CA 91390

Bankruptcy Case 2:12-bk-23669-TD Summary: "Todd Cooper's bankruptcy, initiated in 2012-04-18 and concluded by 2012-08-21 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Cooper — California, 2:12-bk-23669-TD


ᐅ Rocco Cordola, California

Address: 20100 Patricia Pl Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24510-MT: "The bankruptcy filing by Rocco Cordola, undertaken in 10/30/2009 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Rocco Cordola — California, 1:09-bk-24510-MT