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 Jr Raymond Corrales, California

Address: 27777 Ron Ridge Dr Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-10859-BB Overview: "The bankruptcy filing by Jr Raymond Corrales, undertaken in Jan 7, 2011 in Santa Clarita, CA under Chapter 7, concluded with discharge in 05.12.2011 after liquidating assets."
Jr Raymond Corrales — California, 2:11-bk-10859-BB


ᐅ Alexander Correa, California

Address: 26023 Marquis Ct Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:13-bk-35934-TD: "In Santa Clarita, CA, Alexander Correa filed for Chapter 7 bankruptcy in 10.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Alexander Correa — California, 2:13-bk-35934-TD


ᐅ William Cortave, California

Address: 26087 Bouquet Canyon Rd Apt 120 Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:10-bk-54645-PC: "The case of William Cortave in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Cortave — California, 2:10-bk-54645-PC


ᐅ Therese Costanzo, California

Address: 25408 Pyramid Peak Dr Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:10-bk-37788-RN: "The case of Therese Costanzo in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Therese Costanzo — California, 2:10-bk-37788-RN


ᐅ Deidre E Cottengim, California

Address: 28069 Robin Ave Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:13-bk-30828-BR7: "The bankruptcy record of Deidre E Cottengim from Santa Clarita, CA, shows a Chapter 7 case filed in 08/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2013."
Deidre E Cottengim — California, 2:13-bk-30828-BR


ᐅ James P Cottrill, California

Address: 21153 Winterset Dr Santa Clarita, CA 91350

Bankruptcy Case 2:12-bk-12426-RN Overview: "The case of James P Cottrill in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James P Cottrill — California, 2:12-bk-12426-RN


ᐅ April Marie Covert, California

Address: 35640 Buckhaven Rd Santa Clarita, CA 91390-2803

Bankruptcy Case 16-50707 Summary: "The bankruptcy record of April Marie Covert from Santa Clarita, CA, shows a Chapter 7 case filed in 05/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2016."
April Marie Covert — California, 16-50707


ᐅ Charles Robert Covert, California

Address: 35640 Buckhaven Rd Santa Clarita, CA 91390-2803

Snapshot of U.S. Bankruptcy Proceeding Case 16-50707: "The bankruptcy record of Charles Robert Covert from Santa Clarita, CA, shows a Chapter 7 case filed in May 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2016."
Charles Robert Covert — California, 16-50707


ᐅ James Cowan, California

Address: 22358 Cypress Pl Santa Clarita, CA 91390

Concise Description of Bankruptcy Case 2:10-bk-15587-BB7: "In a Chapter 7 bankruptcy case, James Cowan from Santa Clarita, CA, saw their proceedings start in 02/17/2010 and complete by 2010-06-14, involving asset liquidation."
James Cowan — California, 2:10-bk-15587-BB


ᐅ Jennifer Cox, California

Address: 20000 Plum Canyon Rd Unit 327 Santa Clarita, CA 91350

Bankruptcy Case 2:10-bk-37458-BB Summary: "In Santa Clarita, CA, Jennifer Cox filed for Chapter 7 bankruptcy in 2010-07-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-07."
Jennifer Cox — California, 2:10-bk-37458-BB


ᐅ Andrew Crawford, California

Address: PO Box 800128 Santa Clarita, CA 91380

Bankruptcy Case 1:10-bk-21830-GM Overview: "Andrew Crawford's Chapter 7 bankruptcy, filed in Santa Clarita, CA in September 20, 2010, led to asset liquidation, with the case closing in 2011-01-23."
Andrew Crawford — California, 1:10-bk-21830-GM


ᐅ Gary Leonard Cremeans, California

Address: 39544 Calle El Jornado Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:11-bk-23786-TD: "Gary Leonard Cremeans's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 03/31/2011, led to asset liquidation, with the case closing in August 3, 2011."
Gary Leonard Cremeans — California, 2:11-bk-23786-TD


ᐅ Asalavan Crew, California

Address: 27943 Seco Canyon Rd # 452 Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:10-bk-49436-AA7: "Asalavan Crew's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 09.16.2010, led to asset liquidation, with the case closing in January 19, 2011."
Asalavan Crew — California, 2:10-bk-49436-AA


ᐅ Laura Carolina Criado, California

Address: 26048 Marquis Ct Santa Clarita, CA 91350

Bankruptcy Case 2:12-bk-12531-PC Overview: "The bankruptcy filing by Laura Carolina Criado, undertaken in Jan 24, 2012 in Santa Clarita, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Laura Carolina Criado — California, 2:12-bk-12531-PC


ᐅ Sharon Cronk, California

Address: 22402 Oxford Ln Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:10-bk-18906-ER7: "The bankruptcy filing by Sharon Cronk, undertaken in 03/10/2010 in Santa Clarita, CA under Chapter 7, concluded with discharge in Jun 20, 2010 after liquidating assets."
Sharon Cronk — California, 2:10-bk-18906-ER


ᐅ Lisbeth Maria Crowley, California

Address: 18102 Erik Ct Unit 552 Santa Clarita, CA 91387-4977

Bankruptcy Case 2:16-bk-11751-BR Summary: "The case of Lisbeth Maria Crowley in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisbeth Maria Crowley — California, 2:16-bk-11751-BR


ᐅ Gerardo Cruz, California

Address: PO Box 800183 Santa Clarita, CA 91380

Bankruptcy Case 2:11-bk-42351-SK Summary: "The case of Gerardo Cruz in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo Cruz — California, 2:11-bk-42351-SK


ᐅ Larry Steven Cruz, California

Address: 26802 Sack Ct Santa Clarita, CA 91351-6936

Bankruptcy Case 2:14-bk-13409-RN Summary: "Santa Clarita, CA resident Larry Steven Cruz's February 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-16."
Larry Steven Cruz — California, 2:14-bk-13409-RN


ᐅ Cynthia Cruz, California

Address: 28563 Ives Ct Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27545-KT: "In a Chapter 7 bankruptcy case, Cynthia Cruz from Santa Clarita, CA, saw her proceedings start in 12.29.2009 and complete by 04/10/2010, involving asset liquidation."
Cynthia Cruz — California, 1:09-bk-27545-KT


ᐅ Lisa Denise Cruz, California

Address: 26802 Sack Ct Santa Clarita, CA 91351-6936

Bankruptcy Case 2:14-bk-13409-RN Summary: "The case of Lisa Denise Cruz in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Denise Cruz — California, 2:14-bk-13409-RN


ᐅ Belinda Cueva, California

Address: 29021 Bouquet Canyon Rd Spc 260 Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 1:09-bk-25146-MT: "Belinda Cueva's Chapter 7 bankruptcy, filed in Santa Clarita, CA in November 12, 2009, led to asset liquidation, with the case closing in March 5, 2010."
Belinda Cueva — California, 1:09-bk-25146-MT


ᐅ Jr Paul Cueva, California

Address: 28879 Seco Canyon Rd Santa Clarita, CA 91390

Concise Description of Bankruptcy Case 2:10-bk-22791-BB7: "Jr Paul Cueva's bankruptcy, initiated in Apr 2, 2010 and concluded by 07/13/2010 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul Cueva — California, 2:10-bk-22791-BB


ᐅ Yasna Maria Cuevas, California

Address: 28931 Canyon Oak Pl Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:12-bk-43479-PC: "In Santa Clarita, CA, Yasna Maria Cuevas filed for Chapter 7 bankruptcy in October 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-13."
Yasna Maria Cuevas — California, 2:12-bk-43479-PC


ᐅ Phillip Cullen, California

Address: 27807 Dandelion Dr Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11419-BR: "The bankruptcy record of Phillip Cullen from Santa Clarita, CA, shows a Chapter 7 case filed in Jan 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-29."
Phillip Cullen — California, 2:13-bk-11419-BR


ᐅ Susan Elizabeth Cunningham, California

Address: 28443 Hidden Hills Dr Santa Clarita, CA 91390

Bankruptcy Case 2:11-bk-31306-EC Summary: "Santa Clarita, CA resident Susan Elizabeth Cunningham's May 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2011."
Susan Elizabeth Cunningham — California, 2:11-bk-31306-EC


ᐅ Katherine A Cunningham, California

Address: PO Box 800577 Santa Clarita, CA 91380

Bankruptcy Case 2:12-bk-18436-RK Summary: "Katherine A Cunningham's bankruptcy, initiated in Mar 8, 2012 and concluded by July 11, 2012 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine A Cunningham — California, 2:12-bk-18436-RK


ᐅ Ricardo Curiel, California

Address: PO Box 801583 Santa Clarita, CA 91380

Concise Description of Bankruptcy Case 1:09-bk-27337-GM7: "In Santa Clarita, CA, Ricardo Curiel filed for Chapter 7 bankruptcy in 12/23/2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2010."
Ricardo Curiel — California, 1:09-bk-27337-GM


ᐅ Joanne Constance Curtis, California

Address: 26705 Bouquet Canyon Rd Apt 168 Santa Clarita, CA 91350

Bankruptcy Case 2:12-bk-45390-RK Summary: "The bankruptcy record of Joanne Constance Curtis from Santa Clarita, CA, shows a Chapter 7 case filed in 2012-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2013."
Joanne Constance Curtis — California, 2:12-bk-45390-RK


ᐅ Jeanine Theresa Cusick, California

Address: 28108 Bobwhite Cir Unit 12 Santa Clarita, CA 91350

Bankruptcy Case 2:13-bk-30733-PC Overview: "Jeanine Theresa Cusick's bankruptcy, initiated in Aug 16, 2013 and concluded by 11.18.2013 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanine Theresa Cusick — California, 2:13-bk-30733-PC


ᐅ Gabriel Lazaro Dacosta, California

Address: PO Box 800146 Santa Clarita, CA 91380

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47960-PC: "The bankruptcy filing by Gabriel Lazaro Dacosta, undertaken in Sep 6, 2011 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2012-01-09 after liquidating assets."
Gabriel Lazaro Dacosta — California, 2:11-bk-47960-PC


ᐅ Don Damann, California

Address: 21720 Canyon Heights Cir Santa Clarita, CA 91390

Bankruptcy Case 2:10-bk-38373-AA Overview: "In Santa Clarita, CA, Don Damann filed for Chapter 7 bankruptcy in 2010-07-10. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2010."
Don Damann — California, 2:10-bk-38373-AA


ᐅ Michael Angelo Darquea, California

Address: 28342 Nield Ct Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25890-TD: "The bankruptcy record of Michael Angelo Darquea from Santa Clarita, CA, shows a Chapter 7 case filed in 04/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
Michael Angelo Darquea — California, 2:11-bk-25890-TD


ᐅ Iii Marius Darrow, California

Address: 29047 Ironwood Ln Santa Clarita, CA 91390

Bankruptcy Case 1:09-bk-26871-MT Overview: "Santa Clarita, CA resident Iii Marius Darrow's December 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-02."
Iii Marius Darrow — California, 1:09-bk-26871-MT


ᐅ Philip Neal Dauria, California

Address: 26893 Bouquet Canyon Rd Ste C238 Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:10-bk-65380-TD7: "The bankruptcy record of Philip Neal Dauria from Santa Clarita, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Philip Neal Dauria — California, 2:10-bk-65380-TD


ᐅ Sean Dauria, California

Address: 20229 Werren Pl Santa Clarita, CA 91350

Bankruptcy Case 1:09-bk-25008-KT Summary: "The case of Sean Dauria in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Dauria — California, 1:09-bk-25008-KT


ᐅ Chadwick E David, California

Address: 27846 Urbandale Ave Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-13475-BB Overview: "Chadwick E David's bankruptcy, initiated in 01.26.2011 and concluded by May 31, 2011 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chadwick E David — California, 2:11-bk-13475-BB


ᐅ Victor Davila, California

Address: 27567 Caraway Ln Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20360-TD: "Victor Davila's Chapter 7 bankruptcy, filed in Santa Clarita, CA in March 2012, led to asset liquidation, with the case closing in 07/26/2012."
Victor Davila — California, 2:12-bk-20360-TD


ᐅ Arthur Brandon Davis, California

Address: 21107 Centre Pointe Pkwy Santa Clarita, CA 91350-2994

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16942-RK: "Arthur Brandon Davis's bankruptcy, initiated in April 30, 2015 and concluded by July 29, 2015 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Brandon Davis — California, 2:15-bk-16942-RK


ᐅ Magen Nicole Davis, California

Address: 21107 Centre Pointe Pkwy Santa Clarita, CA 91350-2994

Brief Overview of Bankruptcy Case 2:15-bk-16942-RK: "Magen Nicole Davis's bankruptcy, initiated in 04/30/2015 and concluded by 2015-07-29 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magen Nicole Davis — California, 2:15-bk-16942-RK


ᐅ Brian H Davis, California

Address: 21554 Quinn Pl Santa Clarita, CA 91350-1777

Concise Description of Bankruptcy Case 2:14-bk-22444-BB7: "Brian H Davis's Chapter 7 bankruptcy, filed in Santa Clarita, CA in Jun 27, 2014, led to asset liquidation, with the case closing in 10/14/2014."
Brian H Davis — California, 2:14-bk-22444-BB


ᐅ Winifred Davis, California

Address: 28329 Hulsey Ct Santa Clarita, CA 91350

Bankruptcy Case 2:10-bk-19235-BR Overview: "The case of Winifred Davis in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winifred Davis — California, 2:10-bk-19235-BR


ᐅ Todd Micheal Dawdy, California

Address: 33028 Bouquet Canyon Rd Santa Clarita, CA 91390-1144

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15309-AA: "Todd Micheal Dawdy, a resident of Santa Clarita, CA, entered a Chapter 13 bankruptcy plan in May 2009, culminating in its successful completion by January 3, 2013."
Todd Micheal Dawdy — California, 1:09-bk-15309-AA


ᐅ Kimberly S Dawson, California

Address: 22515 Espuella Dr Santa Clarita, CA 91350

Bankruptcy Case 2:12-bk-13712-BB Overview: "The case of Kimberly S Dawson in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly S Dawson — California, 2:12-bk-13712-BB


ᐅ Poe Dawn Day, California

Address: 25414 Dry Creek Ct Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24102-PC: "In Santa Clarita, CA, Poe Dawn Day filed for Chapter 7 bankruptcy in 2012-04-20. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2012."
Poe Dawn Day — California, 2:12-bk-24102-PC


ᐅ La Roca Emily Priscilla De, California

Address: 17420 Blue Aspen Ln Santa Clarita, CA 91387-6860

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14180-ER: "In a Chapter 7 bankruptcy case, La Roca Emily Priscilla De from Santa Clarita, CA, saw her proceedings start in March 2016 and complete by 2016-06-29, involving asset liquidation."
La Roca Emily Priscilla De — California, 2:16-bk-14180-ER


ᐅ Vivo Marcela De, California

Address: 26775 Gwenalda Ln Santa Clarita, CA 91387-4733

Concise Description of Bankruptcy Case 2:14-bk-24426-ER7: "The bankruptcy record of Vivo Marcela De from Santa Clarita, CA, shows a Chapter 7 case filed in 07.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2014."
Vivo Marcela De — California, 2:14-bk-24426-ER


ᐅ Leon Ramil De, California

Address: 28558 Ives Ct Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34354-BR: "In a Chapter 7 bankruptcy case, Leon Ramil De from Santa Clarita, CA, saw their proceedings start in June 6, 2011 and complete by October 2011, involving asset liquidation."
Leon Ramil De — California, 2:11-bk-34354-BR


ᐅ Jeffrey Dean, California

Address: 22900 Oak Ridge Dr Apt 146 Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30565-ER: "The case of Jeffrey Dean in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Dean — California, 2:10-bk-30565-ER


ᐅ Donna Grace Deane, California

Address: PO Box 802196 Santa Clarita, CA 91380

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32942-RK: "Donna Grace Deane's bankruptcy, initiated in September 2013 and concluded by 2013-12-24 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Grace Deane — California, 2:13-bk-32942-RK


ᐅ Valle Jr Carlos Del, California

Address: 30919 Sunrise Hills Rd Santa Clarita, CA 91390

Bankruptcy Case 2:10-bk-44233-RN Overview: "In a Chapter 7 bankruptcy case, Valle Jr Carlos Del from Santa Clarita, CA, saw their proceedings start in 2010-08-16 and complete by 12.19.2010, involving asset liquidation."
Valle Jr Carlos Del — California, 2:10-bk-44233-RN


ᐅ Yolanda Deleon, California

Address: 25523 Norfork Pl Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 1:09-bk-26247-GM7: "The bankruptcy filing by Yolanda Deleon, undertaken in 2009-12-03 in Santa Clarita, CA under Chapter 7, concluded with discharge in 03/29/2010 after liquidating assets."
Yolanda Deleon — California, 1:09-bk-26247-GM


ᐅ Rogelio M Deleon, California

Address: 26784 Pamela Dr Santa Clarita, CA 91351-4804

Bankruptcy Case 2:15-bk-21303-VZ Summary: "In a Chapter 7 bankruptcy case, Rogelio M Deleon from Santa Clarita, CA, saw his proceedings start in July 2015 and complete by 10.15.2015, involving asset liquidation."
Rogelio M Deleon — California, 2:15-bk-21303-VZ


ᐅ Kristin Marie Dell, California

Address: 28341 Seco Canyon Rd Unit 105 Santa Clarita, CA 91390

Bankruptcy Case 2:11-bk-30979-PC Overview: "The case of Kristin Marie Dell in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Marie Dell — California, 2:11-bk-30979-PC


ᐅ Candice Marie Delong, California

Address: 28525 Row Ct Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-26373-PC Summary: "The bankruptcy filing by Candice Marie Delong, undertaken in Apr 15, 2011 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2011-08-18 after liquidating assets."
Candice Marie Delong — California, 2:11-bk-26373-PC


ᐅ David Edward Delong, California

Address: 16040 Placerita Canyon Rd Santa Clarita, CA 91387

Brief Overview of Bankruptcy Case 2:13-bk-35476-RK: "David Edward Delong's bankruptcy, initiated in 10/18/2013 and concluded by January 2014 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Edward Delong — California, 2:13-bk-35476-RK


ᐅ Lisa M Demeo, California

Address: PO Box 800436 Santa Clarita, CA 91380-0436

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24810-BB: "Santa Clarita, CA resident Lisa M Demeo's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2016."
Lisa M Demeo — California, 2:15-bk-24810-BB


ᐅ Rachel Demik, California

Address: 28337 Paragon Dr Santa Clarita, CA 91390

Bankruptcy Case 2:10-bk-21455-VK Overview: "The bankruptcy record of Rachel Demik from Santa Clarita, 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 2010-07-06."
Rachel Demik — California, 2:10-bk-21455-VK


ᐅ Adlette Demirjian, California

Address: 28315 Hidden Hills Dr Santa Clarita, CA 91390-4216

Bankruptcy Case 2:14-bk-12054-ER Summary: "In a Chapter 7 bankruptcy case, Adlette Demirjian from Santa Clarita, CA, saw their proceedings start in Feb 3, 2014 and complete by 2014-05-27, involving asset liquidation."
Adlette Demirjian — California, 2:14-bk-12054-ER


ᐅ Haan Laurel Rae Den, California

Address: 9259 Sierra Hwy Santa Clarita, CA 91390-4648

Bankruptcy Case 2:14-bk-10662-SK Summary: "The bankruptcy filing by Haan Laurel Rae Den, undertaken in January 2014 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Haan Laurel Rae Den — California, 2:14-bk-10662-SK


ᐅ Jennifer E Denzin, California

Address: 28972 Garnet Canyon Dr Santa Clarita, CA 91390-5267

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18460-RN: "Jennifer E Denzin's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 05/27/2015, led to asset liquidation, with the case closing in 2015-08-25."
Jennifer E Denzin — California, 2:15-bk-18460-RN


ᐅ Scott F Denzin, California

Address: 28972 Garnet Canyon Dr Santa Clarita, CA 91390-5267

Bankruptcy Case 2:15-bk-18460-RN Summary: "The bankruptcy filing by Scott F Denzin, undertaken in May 27, 2015 in Santa Clarita, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Scott F Denzin — California, 2:15-bk-18460-RN


ᐅ Steve C Deseve, California

Address: 33301 Agua Dulce Canyon Rd # 4 Santa Clarita, CA 91390

Concise Description of Bankruptcy Case 2:12-bk-43217-ER7: "The case of Steve C Deseve in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve C Deseve — California, 2:12-bk-43217-ER


ᐅ Jr Harold Devens, California

Address: 11615 Davenport Rd Santa Clarita, CA 91390

Bankruptcy Case 1:09-bk-23940-MT Overview: "In Santa Clarita, CA, Jr Harold Devens filed for Chapter 7 bankruptcy in 10/21/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-12."
Jr Harold Devens — California, 1:09-bk-23940-MT


ᐅ Juan S Devivo, California

Address: 27943 Seco Canyon Rd # 154 Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24922-BR: "The case of Juan S Devivo in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan S Devivo — California, 2:13-bk-24922-BR


ᐅ Sr Luis C Dias, California

Address: 29213 Orion Ln Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:11-bk-10566-ER: "Sr Luis C Dias's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2011-01-05, led to asset liquidation, with the case closing in May 2011."
Sr Luis C Dias — California, 2:11-bk-10566-ER


ᐅ Pazmino Rosario Elizabeth Diaz, California

Address: 21873 Alamogordo Rd Santa Clarita, CA 91350-2106

Brief Overview of Bankruptcy Case 2:14-bk-21707-SK: "The bankruptcy filing by Pazmino Rosario Elizabeth Diaz, undertaken in 06/16/2014 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2014-10-06 after liquidating assets."
Pazmino Rosario Elizabeth Diaz — California, 2:14-bk-21707-SK


ᐅ Ricki Diaz, California

Address: 27738 Caraway Ln Santa Clarita, CA 91350

Bankruptcy Case 2:10-bk-54718-VK Summary: "Ricki Diaz's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2010-10-18, led to asset liquidation, with the case closing in February 20, 2011."
Ricki Diaz — California, 2:10-bk-54718-VK


ᐅ Daniel Phillip Diaz, California

Address: 22640 Garzota Dr Apt 268 Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26009-ER: "Santa Clarita, CA resident Daniel Phillip Diaz's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2012."
Daniel Phillip Diaz — California, 2:12-bk-26009-ER


ᐅ Nathan Christopher Dickinson, California

Address: 18039 W Terra Verde Pl Santa Clarita, CA 91387-1830

Bankruptcy Case 2:15-bk-26746-ER Overview: "Santa Clarita, CA resident Nathan Christopher Dickinson's 10/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2016."
Nathan Christopher Dickinson — California, 2:15-bk-26746-ER


ᐅ Jerry Diligiro, California

Address: PO Box 802201 Santa Clarita, CA 91380

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22894-BR: "Jerry Diligiro's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 03.25.2011, led to asset liquidation, with the case closing in 07.28.2011."
Jerry Diligiro — California, 2:11-bk-22894-BR


ᐅ Christine D Dlugatch, California

Address: 15632 Meadow Dr Santa Clarita, CA 91387-4440

Bankruptcy Case 2:15-bk-25249-ER Overview: "Christine D Dlugatch's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 10.02.2015, led to asset liquidation, with the case closing in 01/11/2016."
Christine D Dlugatch — California, 2:15-bk-25249-ER


ᐅ Norman J Dlugatch, California

Address: 15632 Meadow Dr Santa Clarita, CA 91387-4440

Concise Description of Bankruptcy Case 2:15-bk-25249-ER7: "The case of Norman J Dlugatch in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman J Dlugatch — California, 2:15-bk-25249-ER


ᐅ Irina Dmitrieva, California

Address: 22444 Barcotta Dr Santa Clarita, CA 91350

Bankruptcy Case 2:10-bk-64199-PC Overview: "In Santa Clarita, CA, Irina Dmitrieva filed for Chapter 7 bankruptcy in 2010-12-21. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2011."
Irina Dmitrieva — California, 2:10-bk-64199-PC


ᐅ Thomas Gina Sherae Dockery, California

Address: 21015 Kingscrest Dr Santa Clarita, CA 91350-1932

Bankruptcy Case 2:15-bk-26797-TD Summary: "Thomas Gina Sherae Dockery's Chapter 7 bankruptcy, filed in Santa Clarita, CA in October 2015, led to asset liquidation, with the case closing in January 2016."
Thomas Gina Sherae Dockery — California, 2:15-bk-26797-TD


ᐅ Janos Domina, California

Address: 28212 Clementine Dr Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-58086-TD Summary: "In a Chapter 7 bankruptcy case, Janos Domina from Santa Clarita, CA, saw their proceedings start in 2011-11-22 and complete by March 26, 2012, involving asset liquidation."
Janos Domina — California, 2:11-bk-58086-TD


ᐅ Joseph Dongmo, California

Address: 20001 Franks Way Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59038-RN: "The bankruptcy record of Joseph Dongmo from Santa Clarita, CA, shows a Chapter 7 case filed in 2010-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2011."
Joseph Dongmo — California, 2:10-bk-59038-RN


ᐅ Paul Doris, California

Address: 28243 Infinity Cir Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:10-bk-18066-SB: "In a Chapter 7 bankruptcy case, Paul Doris from Santa Clarita, CA, saw their proceedings start in 03.04.2010 and complete by 2010-06-14, involving asset liquidation."
Paul Doris — California, 2:10-bk-18066-SB


ᐅ Melissa Dorr, California

Address: 19314 Opal Ln Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:10-bk-38021-AA7: "Melissa Dorr's bankruptcy, initiated in 2010-07-08 and concluded by 2010-11-10 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Dorr — California, 2:10-bk-38021-AA


ᐅ Jonah Dorri, California

Address: 22757 Lennon Ct Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26225-MT: "Jonah Dorri's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2009-12-02, led to asset liquidation, with the case closing in 03/25/2010."
Jonah Dorri — California, 1:09-bk-26225-MT


ᐅ Rachel Dory, California

Address: 29034 Gumtree Pl Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 09-23583-SJS: "The case of Rachel Dory in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Dory — California, 09-23583


ᐅ Kay Douglas, California

Address: 22326 Barbacoa Dr Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:10-bk-42845-PC7: "In Santa Clarita, CA, Kay Douglas filed for Chapter 7 bankruptcy in Aug 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2010."
Kay Douglas — California, 2:10-bk-42845-PC


ᐅ Robert J Dowie, California

Address: 27645 Susan Beth Way Unit L Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:13-bk-25115-RK7: "The case of Robert J Dowie in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Dowie — California, 2:13-bk-25115-RK


ᐅ Katie Lynn Dowler, California

Address: 28473 Hidden Hills Dr Santa Clarita, CA 91390-4292

Bankruptcy Case 2:14-bk-22392-BR Summary: "The case of Katie Lynn Dowler in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Lynn Dowler — California, 2:14-bk-22392-BR


ᐅ Lisa Ann Duarte, California

Address: 21543 Gaff Ct Santa Clarita, CA 91350-1769

Bankruptcy Case 2:16-bk-12423-RK Summary: "Santa Clarita, CA resident Lisa Ann Duarte's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2016."
Lisa Ann Duarte — California, 2:16-bk-12423-RK


ᐅ Tony Saturnino Duarte, California

Address: 21543 Gaff Ct Santa Clarita, CA 91350-1769

Bankruptcy Case 2:16-bk-12423-RK Summary: "The case of Tony Saturnino Duarte in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Saturnino Duarte — California, 2:16-bk-12423-RK


ᐅ Joshua David Dubin, California

Address: PO Box 801503 Santa Clarita, CA 91380

Bankruptcy Case 2:11-bk-12532-BB Summary: "The bankruptcy filing by Joshua David Dubin, undertaken in 01.20.2011 in Santa Clarita, CA under Chapter 7, concluded with discharge in 05/25/2011 after liquidating assets."
Joshua David Dubin — California, 2:11-bk-12532-BB


ᐅ Stacey Robert Dubs, California

Address: 22502 Chaparro Dr Santa Clarita, CA 91350-1501

Brief Overview of Bankruptcy Case 2:15-bk-11372-ER: "The bankruptcy filing by Stacey Robert Dubs, undertaken in Jan 30, 2015 in Santa Clarita, CA under Chapter 7, concluded with discharge in April 27, 2015 after liquidating assets."
Stacey Robert Dubs — California, 2:15-bk-11372-ER


ᐅ Deborah Ann Duffy, California

Address: 28129 Robin Ave Santa Clarita, CA 91350-2050

Bankruptcy Case 2:15-bk-16246-NB Summary: "The bankruptcy filing by Deborah Ann Duffy, undertaken in Apr 21, 2015 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2015-07-20 after liquidating assets."
Deborah Ann Duffy — California, 2:15-bk-16246-NB


ᐅ Michael Duffy, California

Address: 22134 Altair Ln Santa Clarita, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30433-BR: "The bankruptcy filing by Michael Duffy, undertaken in 05.21.2010 in Santa Clarita, CA under Chapter 7, concluded with discharge in 08.31.2010 after liquidating assets."
Michael Duffy — California, 2:10-bk-30433-BR


ᐅ Michael Scott Duncan, California

Address: 33165 Sierra Pelona Rd Santa Clarita, CA 91390

Concise Description of Bankruptcy Case 2:10-bk-65278-BR7: "The bankruptcy record of Michael Scott Duncan from Santa Clarita, CA, shows a Chapter 7 case filed in 12/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2011."
Michael Scott Duncan — California, 2:10-bk-65278-BR


ᐅ Arnold Durazo, California

Address: 20015 Celleste Pl Santa Clarita, CA 91350-3857

Bankruptcy Case 2:14-bk-33395-NB Overview: "Arnold Durazo's bankruptcy, initiated in December 19, 2014 and concluded by March 2015 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold Durazo — California, 2:14-bk-33395-NB


ᐅ Jennifer Marie Durazo, California

Address: 27921 Newbird Dr Santa Clarita, CA 91350-1938

Concise Description of Bankruptcy Case 2:14-bk-33395-NB7: "The bankruptcy filing by Jennifer Marie Durazo, undertaken in 2014-12-19 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2015-03-19 after liquidating assets."
Jennifer Marie Durazo — California, 2:14-bk-33395-NB


ᐅ Melissa Ann Durrell, California

Address: 22900 Oak Ridge Dr Apt 74 Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:11-bk-58227-TD7: "Santa Clarita, CA resident Melissa Ann Durrell's November 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2012."
Melissa Ann Durrell — California, 2:11-bk-58227-TD


ᐅ Mike V Eberhart, California

Address: 22624 Paragon Dr Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-45533-PC Summary: "Santa Clarita, CA resident Mike V Eberhart's Aug 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2011."
Mike V Eberhart — California, 2:11-bk-45533-PC


ᐅ Naholowaa Russell Edwards, California

Address: 27647 Spandau Dr Santa Clarita, CA 91350-3663

Brief Overview of Bankruptcy Case 8:07-bk-14169-CB: "Naholowaa Russell Edwards, a resident of Santa Clarita, CA, entered a Chapter 13 bankruptcy plan in December 2007, culminating in its successful completion by 2013-05-23."
Naholowaa Russell Edwards — California, 8:07-bk-14169-CB


ᐅ Agzar Nick Ekizoglu, California

Address: 22503 Lemon St Santa Clarita, CA 91390

Concise Description of Bankruptcy Case 2:12-bk-45573-BR7: "Santa Clarita, CA resident Agzar Nick Ekizoglu's 2012-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2013."
Agzar Nick Ekizoglu — California, 2:12-bk-45573-BR


ᐅ Erlinda Grace Tan Elemen, California

Address: 21940 Centurion Way Santa Clarita, CA 91350-1607

Bankruptcy Case 2:14-bk-30543-NB Summary: "Santa Clarita, CA resident Erlinda Grace Tan Elemen's 10.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2015."
Erlinda Grace Tan Elemen — California, 2:14-bk-30543-NB


ᐅ Narmeen Shaher Elfarra, California

Address: 21822 Carol Ct Santa Clarita, CA 91390

Bankruptcy Case 2:11-bk-42661-EC Overview: "The bankruptcy filing by Narmeen Shaher Elfarra, undertaken in 2011-07-30 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2011-12-02 after liquidating assets."
Narmeen Shaher Elfarra — California, 2:11-bk-42661-EC


ᐅ Mohannad Emanuel Elhilu, California

Address: 22525 Barbacoa Dr Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-35407-BB Summary: "In a Chapter 7 bankruptcy case, Mohannad Emanuel Elhilu from Santa Clarita, CA, saw his proceedings start in June 2011 and complete by Oct 16, 2011, involving asset liquidation."
Mohannad Emanuel Elhilu — California, 2:11-bk-35407-BB


ᐅ Jason Michael Elkin, California

Address: 27557 Saffron Ln Santa Clarita, CA 91350

Bankruptcy Case 2:13-bk-16789-BB Overview: "Santa Clarita, CA resident Jason Michael Elkin's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2013."
Jason Michael Elkin — California, 2:13-bk-16789-BB