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 Daniel Arthur Oconnor, California

Address: 13225 Chrisco St Santa Clarita, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23223-KT: "Daniel Arthur Oconnor's bankruptcy, initiated in 10.07.2009 and concluded by 2010-01-17 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Arthur Oconnor — California, 1:09-bk-23223-KT


ᐅ Megan Jayne Oconnor, California

Address: 20104 Gina Ct Santa Clarita, CA 91350-3838

Bankruptcy Case 2:16-bk-17865-ER Summary: "In Santa Clarita, CA, Megan Jayne Oconnor filed for Chapter 7 bankruptcy in 2016-06-14. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Megan Jayne Oconnor — California, 2:16-bk-17865-ER


ᐅ Denise Renee Odell, California

Address: 20000 Plum Canyon Rd Unit 1125 Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:11-bk-32511-PC7: "In Santa Clarita, CA, Denise Renee Odell filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2011."
Denise Renee Odell — California, 2:11-bk-32511-PC


ᐅ La Donna Maria Oduwole, California

Address: 28013 Eddie Ln Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:11-bk-12360-PC: "La Donna Maria Oduwole's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2011-01-19, led to asset liquidation, with the case closing in 2011-05-24."
La Donna Maria Oduwole — California, 2:11-bk-12360-PC


ᐅ Wendy Offshack, California

Address: PO Box 800452 Santa Clarita, CA 91380

Brief Overview of Bankruptcy Case 2:10-bk-55057-TD: "In a Chapter 7 bankruptcy case, Wendy Offshack from Santa Clarita, CA, saw her proceedings start in 2010-10-20 and complete by 02.22.2011, involving asset liquidation."
Wendy Offshack — California, 2:10-bk-55057-TD


ᐅ Grant Michael Oge, California

Address: 21114 Winterset Dr Santa Clarita, CA 91350-1856

Brief Overview of Bankruptcy Case 2:16-bk-11886-RK: "The case of Grant Michael Oge in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grant Michael Oge — California, 2:16-bk-11886-RK


ᐅ Robin Oh, California

Address: 22205 Celestial Ln Santa Clarita, CA 91390

Bankruptcy Case 2:10-bk-47021-ER Summary: "The bankruptcy filing by Robin Oh, undertaken in 08.31.2010 in Santa Clarita, CA under Chapter 7, concluded with discharge in January 3, 2011 after liquidating assets."
Robin Oh — California, 2:10-bk-47021-ER


ᐅ Melanie Olinn, California

Address: 22859 Boxwood Ln Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:10-bk-33297-BR: "Melanie Olinn's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 06.08.2010, led to asset liquidation, with the case closing in October 11, 2010."
Melanie Olinn — California, 2:10-bk-33297-BR


ᐅ Oliver Ferrer Olivan, California

Address: 28444 Casselman Ln Santa Clarita, CA 91350-3227

Bankruptcy Case 2:14-bk-24599-BR Overview: "Oliver Ferrer Olivan's bankruptcy, initiated in 2014-07-31 and concluded by November 2014 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oliver Ferrer Olivan — California, 2:14-bk-24599-BR


ᐅ Samuel Isoken Omoregie, California

Address: 20012 Celleste Pl Santa Clarita, CA 91350

Bankruptcy Case 2:12-bk-23762-BR Overview: "Santa Clarita, CA resident Samuel Isoken Omoregie's 2012-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Samuel Isoken Omoregie — California, 2:12-bk-23762-BR


ᐅ Michele Onda, California

Address: 28527 Redwood Canyon Pl Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 1:09-bk-27668-MT: "The bankruptcy filing by Michele Onda, undertaken in 12.30.2009 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2010-04-28 after liquidating assets."
Michele Onda — California, 1:09-bk-27668-MT


ᐅ Angelica Ornelas, California

Address: 22640 Garzota Dr Apt 111 Santa Clarita, CA 91350-2207

Brief Overview of Bankruptcy Case 2:15-bk-26865-ER: "The bankruptcy record of Angelica Ornelas from Santa Clarita, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2016."
Angelica Ornelas — California, 2:15-bk-26865-ER


ᐅ Francisco Ornelas, California

Address: 22640 Garzota Dr Apt 111 Santa Clarita, CA 91350-2207

Bankruptcy Case 2:15-bk-26865-ER Overview: "The case of Francisco Ornelas in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Ornelas — California, 2:15-bk-26865-ER


ᐅ Arbel Abraham Orshan, California

Address: 27658 Taryn Dr Santa Clarita, CA 91350-4300

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11795-RK: "Arbel Abraham Orshan's bankruptcy, initiated in 2014-01-30 and concluded by 05/19/2014 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arbel Abraham Orshan — California, 2:14-bk-11795-RK


ᐅ Marisol Ortega, California

Address: 27162 Garza Dr Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:10-bk-56334-PC: "The bankruptcy filing by Marisol Ortega, undertaken in October 28, 2010 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2011-03-02 after liquidating assets."
Marisol Ortega — California, 2:10-bk-56334-PC


ᐅ Milton Ismael Oviedo, California

Address: 27818 Caraway Ln Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:11-bk-28929-TD7: "In Santa Clarita, CA, Milton Ismael Oviedo filed for Chapter 7 bankruptcy in April 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Milton Ismael Oviedo — California, 2:11-bk-28929-TD


ᐅ Benjamin Pablo, California

Address: 19606 Lanview Ln Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 1:09-bk-24677-MT: "In a Chapter 7 bankruptcy case, Benjamin Pablo from Santa Clarita, CA, saw his proceedings start in 11/04/2009 and complete by February 14, 2010, involving asset liquidation."
Benjamin Pablo — California, 1:09-bk-24677-MT


ᐅ Delma Pacheco, California

Address: 22621 Copper Hill Dr Unit 115 Santa Clarita, CA 91350-4216

Concise Description of Bankruptcy Case 2:14-bk-21144-RN7: "Delma Pacheco's bankruptcy, initiated in 2014-06-06 and concluded by 2014-12-01 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delma Pacheco — California, 2:14-bk-21144-RN


ᐅ Nicole Paulette Padovich, California

Address: 28564 Horseshoe Cir Santa Clarita, CA 91390-5709

Bankruptcy Case 2:14-bk-22525-BR Overview: "In Santa Clarita, CA, Nicole Paulette Padovich filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 20, 2014."
Nicole Paulette Padovich — California, 2:14-bk-22525-BR


ᐅ Stephanie Marie Paige, California

Address: 18802 Mandan St Apt 902 Santa Clarita, CA 91351-3763

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12825-RK: "Santa Clarita, CA resident Stephanie Marie Paige's 02/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2014."
Stephanie Marie Paige — California, 2:14-bk-12825-RK


ᐅ Brian Daniel Palmer, California

Address: 33933 Bradmore Ct Santa Clarita, CA 91390

Concise Description of Bankruptcy Case 2:12-bk-29008-TD7: "Brian Daniel Palmer's bankruptcy, initiated in 2012-05-30 and concluded by Oct 2, 2012 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Daniel Palmer — California, 2:12-bk-29008-TD


ᐅ Toni Palumbo, California

Address: 28118 Seco Canyon Rd Unit 148 Santa Clarita, CA 91390

Concise Description of Bankruptcy Case 2:11-bk-19175-TD7: "In Santa Clarita, CA, Toni Palumbo filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2011."
Toni Palumbo — California, 2:11-bk-19175-TD


ᐅ Izabel Pamyan, California

Address: 21117 Cedarfalls Dr Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:11-bk-48674-PC: "Izabel Pamyan's bankruptcy, initiated in 09/12/2011 and concluded by 01/15/2012 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Izabel Pamyan — California, 2:11-bk-48674-PC


ᐅ Houn Ju Pang, California

Address: 19334 Laroda Ln Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-26525-RN Summary: "Houn Ju Pang's bankruptcy, initiated in April 15, 2011 and concluded by August 2, 2011 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Houn Ju Pang — California, 2:11-bk-26525-RN


ᐅ Inyong Park, California

Address: 28550 Redwood Canyon Pl Santa Clarita, CA 91390

Bankruptcy Case 10-50683 Summary: "The bankruptcy record of Inyong Park from Santa Clarita, CA, shows a Chapter 7 case filed in January 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-07."
Inyong Park — California, 10-50683


ᐅ Ii John Parker, California

Address: 29209 Discovery Ridge Dr Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:10-bk-32477-BB: "Ii John Parker's bankruptcy, initiated in June 2010 and concluded by 2010-09-12 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii John Parker — California, 2:10-bk-32477-BB


ᐅ Scott Parkin, California

Address: 22012 Lytle Ct Santa Clarita, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56934-PC: "Scott Parkin's Chapter 7 bankruptcy, filed in Santa Clarita, CA in October 2010, led to asset liquidation, with the case closing in Mar 5, 2011."
Scott Parkin — California, 2:10-bk-56934-PC


ᐅ Christine Celeste Parr, California

Address: 27603 Kristin Ln Santa Clarita, CA 91350-4330

Concise Description of Bankruptcy Case 2:14-bk-28560-ER7: "Christine Celeste Parr's bankruptcy, initiated in 09.30.2014 and concluded by December 29, 2014 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Celeste Parr — California, 2:14-bk-28560-ER


ᐅ Peter Parsons, California

Address: 18014 River Cir Apt 6 Santa Clarita, CA 91387-4239

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20945-WB: "In Santa Clarita, CA, Peter Parsons filed for Chapter 7 bankruptcy in 07/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2015."
Peter Parsons — California, 2:15-bk-20945-WB


ᐅ Lauryn Elizabeth Dell Partington, California

Address: 22900 Oak Ridge Dr Apt 80 Santa Clarita, CA 91350-2507

Bankruptcy Case 2:15-bk-29516-RK Summary: "The case of Lauryn Elizabeth Dell Partington in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauryn Elizabeth Dell Partington — California, 2:15-bk-29516-RK


ᐅ Daniel Patalano, California

Address: 29960 Bouquet Canyon Rd Santa Clarita, CA 91390

Bankruptcy Case 10-90385 Overview: "In a Chapter 7 bankruptcy case, Daniel Patalano from Santa Clarita, CA, saw his proceedings start in February 4, 2010 and complete by 05/17/2010, involving asset liquidation."
Daniel Patalano — California, 10-90385


ᐅ Katharine Patrick, California

Address: 27643 Susan Beth Way Unit E Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 1:09-bk-22507-GM7: "The bankruptcy record of Katharine Patrick from Santa Clarita, CA, shows a Chapter 7 case filed in 2009-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2010."
Katharine Patrick — California, 1:09-bk-22507-GM


ᐅ Marlon Paguirigan Paulino, California

Address: 28260 Sycamore Dr Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45849-EC: "In Santa Clarita, CA, Marlon Paguirigan Paulino filed for Chapter 7 bankruptcy in 2011-08-23. This case, involving liquidating assets to pay off debts, was resolved by December 26, 2011."
Marlon Paguirigan Paulino — California, 2:11-bk-45849-EC


ᐅ Larry Payne, California

Address: 28643 Deer Springs Dr Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 1:09-bk-27296-MT: "Larry Payne's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2009-12-22, led to asset liquidation, with the case closing in Apr 30, 2010."
Larry Payne — California, 1:09-bk-27296-MT


ᐅ Felicia Marie Paz, California

Address: 26799 Iron Canyon Rd Santa Clarita, CA 91387

Bankruptcy Case 2:13-bk-17668-BB Overview: "The case of Felicia Marie Paz in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Marie Paz — California, 2:13-bk-17668-BB


ᐅ Merrill Pederson, California

Address: 22403 Alamota Dr Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19266-TD: "The case of Merrill Pederson in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merrill Pederson — California, 2:10-bk-19266-TD


ᐅ Martha Carolina Perez, California

Address: PO Box 800006 Santa Clarita, CA 91380-0006

Bankruptcy Case 2:15-bk-26688-RN Overview: "Martha Carolina Perez's bankruptcy, initiated in 2015-10-30 and concluded by 2016-01-28 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Carolina Perez — California, 2:15-bk-26688-RN


ᐅ Kathryn Ann Perrigue, California

Address: 28015 Urbandale Ave Santa Clarita, CA 91350-1866

Bankruptcy Case 1:09-bk-11668-AA Summary: "2009-02-17 marked the beginning of Kathryn Ann Perrigue's Chapter 13 bankruptcy in Santa Clarita, CA, entailing a structured repayment schedule, completed by Sep 14, 2012."
Kathryn Ann Perrigue — California, 1:09-bk-11668-AA


ᐅ Dawn Ann Perry, California

Address: 33301 Agua Dulce Canyon Rd # 22 Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 8:13-bk-14417-SC: "Dawn Ann Perry's Chapter 7 bankruptcy, filed in Santa Clarita, CA in May 20, 2013, led to asset liquidation, with the case closing in August 2013."
Dawn Ann Perry — California, 8:13-bk-14417-SC


ᐅ Shirley Ann Peskin, California

Address: 20000 Plum Canyon Rd Unit 527 Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:13-bk-25025-PC7: "The bankruptcy record of Shirley Ann Peskin from Santa Clarita, CA, shows a Chapter 7 case filed in Jun 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2013."
Shirley Ann Peskin — California, 2:13-bk-25025-PC


ᐅ Ileanna Petersen, California

Address: 27409 Arriola Ave Santa Clarita, CA 91350-2113

Brief Overview of Bankruptcy Case 2:14-bk-23224-RN: "Santa Clarita, CA resident Ileanna Petersen's 07.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2014."
Ileanna Petersen — California, 2:14-bk-23224-RN


ᐅ Liliana Lynn Petka, California

Address: 28362 Evergreen Ln Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:12-bk-14639-ER: "The bankruptcy filing by Liliana Lynn Petka, undertaken in 2012-02-09 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2012-06-13 after liquidating assets."
Liliana Lynn Petka — California, 2:12-bk-14639-ER


ᐅ Sarkis Petrosyan, California

Address: 27024 Seco Canyon Rd Santa Clarita, CA 91350

Bankruptcy Case 1:09-bk-25622-GM Overview: "In Santa Clarita, CA, Sarkis Petrosyan filed for Chapter 7 bankruptcy in November 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Sarkis Petrosyan — California, 1:09-bk-25622-GM


ᐅ Greg Todd Pettegrew, California

Address: 28629 High Ridge Dr Santa Clarita, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18028-ER: "The bankruptcy record of Greg Todd Pettegrew from Santa Clarita, CA, shows a Chapter 7 case filed in March 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-07."
Greg Todd Pettegrew — California, 2:13-bk-18028-ER


ᐅ Errin Jennie Pettit, California

Address: 28869 Seco Canyon Rd Santa Clarita, CA 91390

Bankruptcy Case 2:11-bk-22962-TD Overview: "In Santa Clarita, CA, Errin Jennie Pettit filed for Chapter 7 bankruptcy in Mar 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-29."
Errin Jennie Pettit — California, 2:11-bk-22962-TD


ᐅ Ii Armin Pfaender, California

Address: 29021 Bouquet Canyon Rd Spc 297 Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 1:09-bk-23213-KT: "Santa Clarita, CA resident Ii Armin Pfaender's October 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/17/2010."
Ii Armin Pfaender — California, 1:09-bk-23213-KT


ᐅ Andrew Lawrance Phares, California

Address: 20509 Brookie Ln Santa Clarita, CA 91350-3679

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13817-BB: "The bankruptcy record of Andrew Lawrance Phares from Santa Clarita, CA, shows a Chapter 7 case filed in 2015-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2015."
Andrew Lawrance Phares — California, 2:15-bk-13817-BB


ᐅ Elizabeth Phelan, California

Address: 22505 La Rochelle Dr Santa Clarita, CA 91350

Bankruptcy Case 2:10-bk-62222-BB Overview: "Elizabeth Phelan's bankruptcy, initiated in December 7, 2010 and concluded by 2011-04-11 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Phelan — California, 2:10-bk-62222-BB


ᐅ Shirley A Phillips, California

Address: 22503 Los Tigres Dr Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-44838-RN Overview: "Shirley A Phillips's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2011-08-16, led to asset liquidation, with the case closing in Dec 19, 2011."
Shirley A Phillips — California, 2:11-bk-44838-RN


ᐅ John R Pico, California

Address: 27641 Ron Ridge Dr Santa Clarita, CA 91350-4338

Concise Description of Bankruptcy Case 2:13-bk-40107-BR7: "The bankruptcy record of John R Pico from Santa Clarita, CA, shows a Chapter 7 case filed in 12.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-21."
John R Pico — California, 2:13-bk-40107-BR


ᐅ Josephine M Pico, California

Address: 27641 Ron Ridge Dr Santa Clarita, CA 91350-4338

Concise Description of Bankruptcy Case 2:13-bk-40107-BR7: "In a Chapter 7 bankruptcy case, Josephine M Pico from Santa Clarita, CA, saw her proceedings start in 2013-12-30 and complete by 2014-04-21, involving asset liquidation."
Josephine M Pico — California, 2:13-bk-40107-BR


ᐅ Darryl Pierce, California

Address: 29021 Bouquet Canyon Rd Spc 244 Santa Clarita, CA 91390

Bankruptcy Case 2:10-bk-10889-ER Overview: "Santa Clarita, CA resident Darryl Pierce's 01/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2010."
Darryl Pierce — California, 2:10-bk-10889-ER


ᐅ Wendi M Piere, California

Address: 28451 Via Joyce Dr Santa Clarita, CA 91350

Bankruptcy Case 2:12-bk-20037-TD Summary: "The bankruptcy filing by Wendi M Piere, undertaken in March 21, 2012 in Santa Clarita, CA under Chapter 7, concluded with discharge in 06/25/2012 after liquidating assets."
Wendi M Piere — California, 2:12-bk-20037-TD


ᐅ Thomas Pilarski, California

Address: 19654 Mathilde Ln Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24716-MT: "In a Chapter 7 bankruptcy case, Thomas Pilarski from Santa Clarita, CA, saw their proceedings start in 11.04.2009 and complete by 2010-02-25, involving asset liquidation."
Thomas Pilarski — California, 1:09-bk-24716-MT


ᐅ Brigitte M Pilla, California

Address: 21180 Cimarron Way Santa Clarita, CA 91390

Brief Overview of Bankruptcy Case 2:11-bk-40605-RN: "The bankruptcy record of Brigitte M Pilla from Santa Clarita, CA, shows a Chapter 7 case filed in Jul 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-20."
Brigitte M Pilla — California, 2:11-bk-40605-RN


ᐅ Caren Michelle Pimentel, California

Address: 28044 Robin Ave Santa Clarita, CA 91350-2039

Brief Overview of Bankruptcy Case 2:15-bk-20991-RN: "The bankruptcy filing by Caren Michelle Pimentel, undertaken in 2015-07-10 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2015-10-08 after liquidating assets."
Caren Michelle Pimentel — California, 2:15-bk-20991-RN


ᐅ Salvador Pineda, California

Address: 27523 Falling Star Ln Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 1:09-bk-24904-GM7: "Salvador Pineda's Chapter 7 bankruptcy, filed in Santa Clarita, CA in November 9, 2009, led to asset liquidation, with the case closing in February 19, 2010."
Salvador Pineda — California, 1:09-bk-24904-GM


ᐅ Celeste Yvette Pineda, California

Address: 28085 Whites Canyon Rd Apt 115 Santa Clarita, CA 91351-1288

Brief Overview of Bankruptcy Case 2:14-bk-13298-ER: "Celeste Yvette Pineda's bankruptcy, initiated in February 21, 2014 and concluded by 2014-06-16 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celeste Yvette Pineda — California, 2:14-bk-13298-ER


ᐅ Ernesto Romeo Pineda, California

Address: 18204 Soledad Canyon Rd Spc 65 Santa Clarita, CA 91387-5672

Bankruptcy Case 2:15-bk-24362-RN Summary: "In Santa Clarita, CA, Ernesto Romeo Pineda filed for Chapter 7 bankruptcy in 09/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Ernesto Romeo Pineda — California, 2:15-bk-24362-RN


ᐅ Randal Warren Plum, California

Address: 28373 Contessa Ave Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:13-bk-36398-ER7: "The bankruptcy record of Randal Warren Plum from Santa Clarita, CA, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2014."
Randal Warren Plum — California, 2:13-bk-36398-ER


ᐅ Beatriz A Ponton, California

Address: 19627 Alyssa Dr Santa Clarita, CA 91321-2127

Brief Overview of Bankruptcy Case 2:16-bk-18683-RK: "The case of Beatriz A Ponton in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beatriz A Ponton — California, 2:16-bk-18683-RK


ᐅ Beatrtiz A Ponton, California

Address: 19627 Alyssa Dr Santa Clarita, CA 91321-2127

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16497-BR: "Santa Clarita, CA resident Beatrtiz A Ponton's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-23."
Beatrtiz A Ponton — California, 2:15-bk-16497-BR


ᐅ James Popejoy, California

Address: 28725 Startree Ln Santa Clarita, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34672-RN: "James Popejoy's bankruptcy, initiated in June 2010 and concluded by 10/20/2010 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Popejoy — California, 2:10-bk-34672-RN


ᐅ Craig Porter, California

Address: 22300 Festividad Dr Santa Clarita, CA 91350

Bankruptcy Case 2:10-bk-51027-ER Summary: "The case of Craig Porter in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Porter — California, 2:10-bk-51027-ER


ᐅ Kevin A Porter, California

Address: 27455 Raindance Pl Santa Clarita, CA 91350-1774

Concise Description of Bankruptcy Case 1:07-bk-12123-VK7: "Kevin A Porter's Santa Clarita, CA bankruptcy under Chapter 13 in 2007-06-25 led to a structured repayment plan, successfully discharged in December 4, 2012."
Kevin A Porter — California, 1:07-bk-12123-VK


ᐅ Michael G Powell, California

Address: 25460 Sheffield Ln Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:12-bk-25084-ER7: "The bankruptcy filing by Michael G Powell, undertaken in Apr 30, 2012 in Santa Clarita, CA under Chapter 7, concluded with discharge in 2012-09-02 after liquidating assets."
Michael G Powell — California, 2:12-bk-25084-ER


ᐅ Dillon Walter Price, California

Address: 16128 Spunky Canyon Rd Santa Clarita, CA 91390

Bankruptcy Case 2:12-bk-33863-TD Summary: "The case of Dillon Walter Price in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dillon Walter Price — California, 2:12-bk-33863-TD


ᐅ Alexander Donald Price, California

Address: 26804 Terravista Ct Santa Clarita, CA 91351-6941

Bankruptcy Case 14-16618-SBB Overview: "Alexander Donald Price's bankruptcy, initiated in May 13, 2014 and concluded by 08/25/2014 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Donald Price — California, 14-16618


ᐅ Hurig Printsian, California

Address: 22343 Barcotta Dr Santa Clarita, CA 91350

Bankruptcy Case 2:13-bk-36556-SK Summary: "Santa Clarita, CA resident Hurig Printsian's 11.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-11."
Hurig Printsian — California, 2:13-bk-36556-SK


ᐅ Robert B Pritchard, California

Address: 28302 Brookview Ter Santa Clarita, CA 91350

Bankruptcy Case 2:11-bk-16865-ER Overview: "Santa Clarita, CA resident Robert B Pritchard's Feb 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2011."
Robert B Pritchard — California, 2:11-bk-16865-ER


ᐅ Valerie J Pritchard, California

Address: 39627 Calle El Parado Santa Clarita, CA 91390

Bankruptcy Case 1:09-bk-23207-KT Overview: "The bankruptcy filing by Valerie J Pritchard, undertaken in 2009-10-06 in Santa Clarita, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Valerie J Pritchard — California, 1:09-bk-23207-KT


ᐅ David Anthony Prochnow, California

Address: 21104 Rosedell Dr Santa Clarita, CA 91350-1945

Brief Overview of Bankruptcy Case 2:14-bk-29258-BB: "David Anthony Prochnow's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 10/10/2014, led to asset liquidation, with the case closing in Jan 8, 2015."
David Anthony Prochnow — California, 2:14-bk-29258-BB


ᐅ Michelle Marie Prochnow, California

Address: 21104 Rosedell Dr Santa Clarita, CA 91350-1945

Brief Overview of Bankruptcy Case 2:14-bk-29258-BB: "The bankruptcy record of Michelle Marie Prochnow from Santa Clarita, CA, shows a Chapter 7 case filed in October 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Michelle Marie Prochnow — California, 2:14-bk-29258-BB


ᐅ Jr Robert L Prucha, California

Address: 20403 Samual Dr Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 2:12-bk-51222-ER: "In Santa Clarita, CA, Jr Robert L Prucha filed for Chapter 7 bankruptcy in 2012-12-18. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Jr Robert L Prucha — California, 2:12-bk-51222-ER


ᐅ Thomas Christopher Puth, California

Address: 22250 Birmingham Pl Santa Clarita, CA 91350

Bankruptcy Case 2:13-bk-38716-BB Overview: "The case of Thomas Christopher Puth in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Christopher Puth — California, 2:13-bk-38716-BB


ᐅ Marina Quevedo, California

Address: 19629 Lanview Ln Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:10-bk-26800-RN7: "The case of Marina Quevedo in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marina Quevedo — California, 2:10-bk-26800-RN


ᐅ Manuel I Quiros, California

Address: 27113 Barada Ave Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 2:12-bk-19409-RK7: "In Santa Clarita, CA, Manuel I Quiros filed for Chapter 7 bankruptcy in March 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Manuel I Quiros — California, 2:12-bk-19409-RK


ᐅ Jr John Raab, California

Address: 21630 Nutmeg Ln Santa Clarita, CA 91350

Concise Description of Bankruptcy Case 1:09-bk-23868-GM7: "Jr John Raab's Chapter 7 bankruptcy, filed in Santa Clarita, CA in Oct 20, 2009, led to asset liquidation, with the case closing in 02/05/2010."
Jr John Raab — California, 1:09-bk-23868-GM


ᐅ Iulian Radulescu, California

Address: 22020 Lucy Ct Santa Clarita, CA 91350

Brief Overview of Bankruptcy Case 1:09-bk-23794-GM: "The case of Iulian Radulescu in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iulian Radulescu — California, 1:09-bk-23794-GM


ᐅ Amelia Corbilla Rafan, California

Address: 24155 Kirsch Ct Santa Clarita, CA 91321

Bankruptcy Case 2:13-bk-31592-TD Overview: "Amelia Corbilla Rafan's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 08.28.2013, led to asset liquidation, with the case closing in December 2013."
Amelia Corbilla Rafan — California, 2:13-bk-31592-TD


ᐅ Jeffrey Ramboldt, California

Address: 30400 San Francisquito Canyon Rd Santa Clarita, CA 91390

Concise Description of Bankruptcy Case 2:10-bk-64486-PC7: "In a Chapter 7 bankruptcy case, Jeffrey Ramboldt from Santa Clarita, CA, saw their proceedings start in 12.22.2010 and complete by April 2011, involving asset liquidation."
Jeffrey Ramboldt — California, 2:10-bk-64486-PC


ᐅ Leon Elsa Ramirez, California

Address: 29007 Dune Ln Apt 104 Santa Clarita, CA 91387-2198

Concise Description of Bankruptcy Case 2:15-bk-15085-TD7: "The case of Leon Elsa Ramirez in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Elsa Ramirez — California, 2:15-bk-15085-TD


ᐅ Jose Erik Ramirez, California

Address: 20027 Chris Pl Santa Clarita, CA 91350-3858

Brief Overview of Bankruptcy Case 2:10-bk-41737-WB: "The bankruptcy record for Jose Erik Ramirez from Santa Clarita, CA, under Chapter 13, filed in Jul 30, 2010, involved setting up a repayment plan, finalized by 08.06.2013."
Jose Erik Ramirez — California, 2:10-bk-41737-WB


ᐅ Elba Cano Ramirez, California

Address: 28950 Silver Saddle Cir Apt 204 Santa Clarita, CA 91387-1788

Concise Description of Bankruptcy Case 2:16-bk-16769-ER7: "The bankruptcy record of Elba Cano Ramirez from Santa Clarita, CA, shows a Chapter 7 case filed in 2016-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2016."
Elba Cano Ramirez — California, 2:16-bk-16769-ER


ᐅ Ramon Ramirez, California

Address: 28950 Silver Saddle Cir Apt 204 Santa Clarita, CA 91387-1788

Brief Overview of Bankruptcy Case 2:16-bk-16769-ER: "In a Chapter 7 bankruptcy case, Ramon Ramirez from Santa Clarita, CA, saw his proceedings start in May 2016 and complete by Aug 18, 2016, involving asset liquidation."
Ramon Ramirez — California, 2:16-bk-16769-ER


ᐅ Juan David Ramirez, California

Address: 19935 Darla Ct Santa Clarita, CA 91350

Bankruptcy Case 2:13-bk-36030-PC Overview: "The bankruptcy filing by Juan David Ramirez, undertaken in 10/25/2013 in Santa Clarita, CA under Chapter 7, concluded with discharge in 02/04/2014 after liquidating assets."
Juan David Ramirez — California, 2:13-bk-36030-PC


ᐅ Antonio Ramos, California

Address: 19915 Rhona Pl Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18247-PC: "The bankruptcy filing by Antonio Ramos, undertaken in March 2013 in Santa Clarita, CA under Chapter 7, concluded with discharge in 07.01.2013 after liquidating assets."
Antonio Ramos — California, 2:13-bk-18247-PC


ᐅ Araceli Ramos, California

Address: 18943 Basel St Santa Clarita, CA 91351-1220

Brief Overview of Bankruptcy Case 2:14-bk-31657-SK: "The bankruptcy filing by Araceli Ramos, undertaken in 11.19.2014 in Santa Clarita, CA under Chapter 7, concluded with discharge in 02/17/2015 after liquidating assets."
Araceli Ramos — California, 2:14-bk-31657-SK


ᐅ Cristina Moscoso Ramos, California

Address: 19702 Mathilde Ln Santa Clarita, CA 91350-3886

Bankruptcy Case 2:15-bk-23129-RK Summary: "In a Chapter 7 bankruptcy case, Cristina Moscoso Ramos from Santa Clarita, CA, saw her proceedings start in Aug 21, 2015 and complete by 11.19.2015, involving asset liquidation."
Cristina Moscoso Ramos — California, 2:15-bk-23129-RK


ᐅ Neil Allen Randen, California

Address: 21708 Propello Dr Santa Clarita, CA 91350-8541

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10996-RK: "The bankruptcy filing by Neil Allen Randen, undertaken in Jan 23, 2015 in Santa Clarita, CA under Chapter 7, concluded with discharge in Apr 23, 2015 after liquidating assets."
Neil Allen Randen — California, 2:15-bk-10996-RK


ᐅ Kathleen Therese Ransdell, California

Address: 28377 Casselman Ln Santa Clarita, CA 91350-3226

Concise Description of Bankruptcy Case 2:14-bk-31435-BB7: "Kathleen Therese Ransdell's bankruptcy, initiated in 11.14.2014 and concluded by 02/12/2015 in Santa Clarita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Therese Ransdell — California, 2:14-bk-31435-BB


ᐅ Lawrence J Ratel, California

Address: PO Box 803332 Santa Clarita, CA 91380-3332

Brief Overview of Bankruptcy Case 1:09-bk-22808-AA: "In their Chapter 13 bankruptcy case filed in 2009-09-29, Santa Clarita, CA's Lawrence J Ratel agreed to a debt repayment plan, which was successfully completed by 2013-05-31."
Lawrence J Ratel — California, 1:09-bk-22808-AA


ᐅ Jahangire Ravanshenas, California

Address: 22411 Skylake Pl Santa Clarita, CA 91390

Bankruptcy Case 2:10-bk-36624-TD Overview: "Jahangire Ravanshenas's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 06/29/2010, led to asset liquidation, with the case closing in 11.01.2010."
Jahangire Ravanshenas — California, 2:10-bk-36624-TD


ᐅ John Rave, California

Address: 21105 Cimarron Way Santa Clarita, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27805-GM: "John Rave's Chapter 7 bankruptcy, filed in Santa Clarita, CA in 2009-12-31, led to asset liquidation, with the case closing in 2010-04-19."
John Rave — California, 1:09-bk-27805-GM


ᐅ Michelle Razzano, California

Address: 22410 Skylake Pl Santa Clarita, CA 91390

Concise Description of Bankruptcy Case 2:11-bk-42379-BR7: "In a Chapter 7 bankruptcy case, Michelle Razzano from Santa Clarita, CA, saw her proceedings start in July 29, 2011 and complete by 12.01.2011, involving asset liquidation."
Michelle Razzano — California, 2:11-bk-42379-BR


ᐅ Kevin Rearick, California

Address: 27658 Spandau Dr Santa Clarita, CA 91350

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16423-BR: "The case of Kevin Rearick in Santa Clarita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Rearick — California, 2:10-bk-16423-BR


ᐅ Roger Charles Reaves, California

Address: 28356 Maitland Ln Santa Clarita, CA 91350-3215

Bankruptcy Case 1:15-bk-11303-MT Summary: "Roger Charles Reaves's Chapter 7 bankruptcy, filed in Santa Clarita, CA in April 2015, led to asset liquidation, with the case closing in 07.14.2015."
Roger Charles Reaves — California, 1:15-bk-11303-MT


ᐅ Tina Marie Reed, California

Address: 18120 Flynn Dr Unit 61504 Santa Clarita, CA 91387-6302

Bankruptcy Case 2:16-bk-14412-ER Summary: "The bankruptcy record of Tina Marie Reed from Santa Clarita, CA, shows a Chapter 7 case filed in Apr 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2016."
Tina Marie Reed — California, 2:16-bk-14412-ER


ᐅ Maria Isela Regis, California

Address: 19543 Opal Ln Santa Clarita, CA 91350

Bankruptcy Case 2:13-bk-12687-RN Summary: "In a Chapter 7 bankruptcy case, Maria Isela Regis from Santa Clarita, CA, saw her proceedings start in 01.31.2013 and complete by May 13, 2013, involving asset liquidation."
Maria Isela Regis — California, 2:13-bk-12687-RN


ᐅ Sandra Regnell, California

Address: 29028 CEDAR GLEN CT SANTA CLARITA, CA 91390

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32302-PC: "Santa Clarita, CA resident Sandra Regnell's 06.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2010."
Sandra Regnell — California, 2:10-bk-32302-PC