Fullerton, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Fullerton.
Last updated on:
April 08, 2025
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.
Comprehensive Reports on Background, Contacts
Young Don Kim, Fullerton CA
Address: 2547 Cypress Point Dr Fullerton, CA 92833
Brief Overview of Bankruptcy Case 8:10-bk-23681-ES: "The bankruptcy record of Young Don Kim from Fullerton, CA, shows a Chapter 7 case filed in Sep 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Young Don Kim — California
Vicky Yeong Jung Kimnam, Fullerton CA
Address: 2006 Somerset Ln Fullerton, CA 92833
Concise Description of Bankruptcy Case 8:12-bk-18748-ES7: "The bankruptcy record of Vicky Yeong Jung Kimnam from Fullerton, CA, shows a Chapter 7 case filed in July 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2012."
Vicky Yeong Jung Kimnam — California
Kimberly Kintzle, Fullerton CA
Address: 1687 Brea Blvd Fullerton, CA 92835
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23558-ES: "The case of Kimberly Kintzle in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 12.04.2009 and discharged early 03.16.2010, focusing on asset liquidation to repay creditors."
Kimberly Kintzle — California
Noah Andrew Kirkland, Fullerton CA
Address: 1320 Peckham St Apt 3 Fullerton, CA 92833
Bankruptcy Case 8:13-bk-12965-MW Summary: "The bankruptcy filing by Noah Andrew Kirkland, undertaken in 2013-04-03 in Fullerton, CA under Chapter 7, concluded with discharge in 07/14/2013 after liquidating assets."
Noah Andrew Kirkland — California
Edward Kirshner, Fullerton CA
Address: 1361 S Highland Ave Apt F Fullerton, CA 92832
Brief Overview of Bankruptcy Case 8:10-bk-23981-RK: "The bankruptcy filing by Edward Kirshner, undertaken in 09/30/2010 in Fullerton, CA under Chapter 7, concluded with discharge in 02.02.2011 after liquidating assets."
Edward Kirshner — California
Lillian Kisos, Fullerton CA
Address: 600 Langsdorf Dr Apt B13 Fullerton, CA 92831
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18891-ES: "Lillian Kisos's Chapter 7 bankruptcy, filed in Fullerton, CA in 06.23.2011, led to asset liquidation, with the case closing in October 2011."
Lillian Kisos — California
Stephen Eric Klippenstein, Fullerton CA
Address: 810 W Glenwood Ter Fullerton, CA 92832
Brief Overview of Bankruptcy Case 8:13-bk-20049-CB: "The bankruptcy record of Stephen Eric Klippenstein from Fullerton, CA, shows a Chapter 7 case filed in Dec 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2014."
Stephen Eric Klippenstein — California
Evelyn Irene Knight, Fullerton CA
Address: 1050 N Richman Ave Fullerton, CA 92835-3736
Concise Description of Bankruptcy Case 8:14-bk-17110-ES7: "The bankruptcy filing by Evelyn Irene Knight, undertaken in Dec 8, 2014 in Fullerton, CA under Chapter 7, concluded with discharge in 03/08/2015 after liquidating assets."
Evelyn Irene Knight — California
Krista Lyn Knowles, Fullerton CA
Address: 2513 Hartford Ave Fullerton, CA 92835
Brief Overview of Bankruptcy Case 8:12-bk-24414-TA: "The bankruptcy record of Krista Lyn Knowles from Fullerton, CA, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-02."
Krista Lyn Knowles — California
Myung Ko, Fullerton CA
Address: 1309 Beckman Ct Fullerton, CA 92833
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23493-RK: "The case of Myung Ko in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-03 and discharged early 2010-03-15, focusing on asset liquidation to repay creditors."
Myung Ko — California
Steven F Kobzoff, Fullerton CA
Address: 1851 Skyline Way Fullerton, CA 92831
Brief Overview of Bankruptcy Case 8:11-bk-22154-MW: "In Fullerton, CA, Steven F Kobzoff filed for Chapter 7 bankruptcy in 08/30/2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2012."
Steven F Kobzoff — California
Jason Stuart Koch, Fullerton CA
Address: 2740 Medford Pl Fullerton, CA 92835
Concise Description of Bankruptcy Case 2:13-bk-29945-BR7: "The bankruptcy record of Jason Stuart Koch from Fullerton, CA, shows a Chapter 7 case filed in 08.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-12."
Jason Stuart Koch — California
Ketty Koga, Fullerton CA
Address: 2190 E Chapman Ave Apt F Fullerton, CA 92831
Concise Description of Bankruptcy Case 8:10-bk-23452-RK7: "Ketty Koga's Chapter 7 bankruptcy, filed in Fullerton, CA in Sep 23, 2010, led to asset liquidation, with the case closing in 01/13/2011."
Ketty Koga — California
Jeffrey Kohlwey, Fullerton CA
Address: 3011 Heather Dr Fullerton, CA 92835
Brief Overview of Bankruptcy Case 8:10-bk-17174-ES: "The bankruptcy filing by Jeffrey Kohlwey, undertaken in May 27, 2010 in Fullerton, CA under Chapter 7, concluded with discharge in 09.06.2010 after liquidating assets."
Jeffrey Kohlwey — California
Robert Koontz, Fullerton CA
Address: 1625 Tyler Dr Fullerton, CA 92835
Bankruptcy Case 8:10-bk-20256-RK Overview: "Robert Koontz's Chapter 7 bankruptcy, filed in Fullerton, CA in 07.26.2010, led to asset liquidation, with the case closing in 11/28/2010."
Robert Koontz — California
Scott Edward Koryta, Fullerton CA
Address: 318 W Truslow Ave Apt B Fullerton, CA 92832
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-10379-ES: "Scott Edward Koryta's bankruptcy, initiated in Jan 10, 2011 and concluded by May 15, 2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Edward Koryta — California
Stephanie Kuegler, Fullerton CA
Address: 405 King Pl Fullerton, CA 92833
Bankruptcy Case 8:09-bk-22277-RK Summary: "The bankruptcy record of Stephanie Kuegler from Fullerton, CA, shows a Chapter 7 case filed in 2009-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2010."
Stephanie Kuegler — California
Janet K Kutzler, Fullerton CA
Address: 315 Olin St Fullerton, CA 92833
Concise Description of Bankruptcy Case 8:12-bk-16770-TA7: "In Fullerton, CA, Janet K Kutzler filed for Chapter 7 bankruptcy in 05.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-02."
Janet K Kutzler — California
Douglas Kvenvik, Fullerton CA
Address: PO Box 3250 Fullerton, CA 92834
Concise Description of Bankruptcy Case 8:10-bk-14787-ES7: "Douglas Kvenvik's bankruptcy, initiated in 04/14/2010 and concluded by 07.25.2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Kvenvik — California
Jan Kwan, Fullerton CA
Address: 1335 N Placentia Ave Apt 92 Fullerton, CA 92831
Brief Overview of Bankruptcy Case 8:10-bk-25024-ES: "The case of Jan Kwan in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-22 and discharged early Feb 7, 2011, focusing on asset liquidation to repay creditors."
Jan Kwan — California
Oh Han Kwon, Fullerton CA
Address: 916 Creekside Dr Fullerton, CA 92833
Brief Overview of Bankruptcy Case 8:11-bk-17532-ES: "In a Chapter 7 bankruptcy case, Oh Han Kwon from Fullerton, CA, saw her proceedings start in 05/26/2011 and complete by September 2011, involving asset liquidation."
Oh Han Kwon — California
Seo Hie Kyung, Fullerton CA
Address: 2453 Threewoods Ln Fullerton, CA 92831
Bankruptcy Case 8:12-bk-11554-CB Overview: "In Fullerton, CA, Seo Hie Kyung filed for Chapter 7 bankruptcy in 02.07.2012. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2012."
Seo Hie Kyung — California
Fuente Brian H La, Fullerton CA
Address: 1915 Brentwood Dr Fullerton, CA 92831
Concise Description of Bankruptcy Case 8:12-bk-24218-CB7: "Fuente Brian H La's Chapter 7 bankruptcy, filed in Fullerton, CA in 2012-12-17, led to asset liquidation, with the case closing in Mar 29, 2013."
Fuente Brian H La — California
Joseph S Labruna, Fullerton CA
Address: 1425 W Orangethorpe Ave Fullerton, CA 92833
Bankruptcy Case 8:12-bk-14929-ES Overview: "The bankruptcy record of Joseph S Labruna from Fullerton, CA, shows a Chapter 7 case filed in 04.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2012."
Joseph S Labruna — California
Mira Lacambra, Fullerton CA
Address: 411 N Euclid St Apt 16 Fullerton, CA 92832
Bankruptcy Case 8:11-bk-26103-CB Summary: "Mira Lacambra's bankruptcy, initiated in November 2011 and concluded by Mar 26, 2012 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mira Lacambra — California
Mayanin F Lackey, Fullerton CA
Address: 2001 W Woodcrest Ave Fullerton, CA 92833-4450
Bankruptcy Case 8:15-bk-14871-TA Overview: "The bankruptcy record of Mayanin F Lackey from Fullerton, CA, shows a Chapter 7 case filed in 10/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2016."
Mayanin F Lackey — California
Ii Roland Teniente Lacompte, Fullerton CA
Address: 1519 S Royer Ave Fullerton, CA 92833
Bankruptcy Case 8:12-bk-10429-CB Summary: "In Fullerton, CA, Ii Roland Teniente Lacompte filed for Chapter 7 bankruptcy in 01/11/2012. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2012."
Ii Roland Teniente Lacompte — California
Alfonso Lacuesta, Fullerton CA
Address: 2170 E Chapman Ave Fullerton, CA 92831
Bankruptcy Case 8:09-bk-22185-TA Summary: "Alfonso Lacuesta's bankruptcy, initiated in 2009-11-04 and concluded by February 14, 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonso Lacuesta — California
George T Lacuesta, Fullerton CA
Address: 1030 E Glenwood Ave Fullerton, CA 92831
Bankruptcy Case 8:11-bk-27008-ES Overview: "The case of George T Lacuesta in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-12 and discharged early 04/15/2012, focusing on asset liquidation to repay creditors."
George T Lacuesta — California
Agnes Orandain Lago, Fullerton CA
Address: 2513 E Commonwealth Ave Fullerton, CA 92831
Brief Overview of Bankruptcy Case 8:13-bk-11009-MW: "In Fullerton, CA, Agnes Orandain Lago filed for Chapter 7 bankruptcy in February 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Agnes Orandain Lago — California
Jennifer Laguna, Fullerton CA
Address: 2772 Pine Creek Cir Fullerton, CA 92835
Brief Overview of Bankruptcy Case 8:10-bk-17317-RK: "Fullerton, CA resident Jennifer Laguna's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Jennifer Laguna — California
Jim Lamberson, Fullerton CA
Address: 1038 E Bastanchury Rd Fullerton, CA 92835
Brief Overview of Bankruptcy Case 8:10-bk-22436-RK: "The bankruptcy record of Jim Lamberson from Fullerton, CA, shows a Chapter 7 case filed in September 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2011."
Jim Lamberson — California
Jerry Langley, Fullerton CA
Address: 2610 Associated Rd Apt A19 Fullerton, CA 92835-3230
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12751-SC: "Jerry Langley's Chapter 7 bankruptcy, filed in Fullerton, CA in May 28, 2015, led to asset liquidation, with the case closing in August 26, 2015."
Jerry Langley — California
Michael Lanphere, Fullerton CA
Address: 2851 Rolling Hills Dr Spc 121 Fullerton, CA 92835
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13455-ES: "In Fullerton, CA, Michael Lanphere filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2010."
Michael Lanphere — California
Jr Robert Rene Laos, Fullerton CA
Address: 2100 W Commonwealth Ave # 2103 Fullerton, CA 92833
Bankruptcy Case 8:11-bk-19730-TA Overview: "The bankruptcy record of Jr Robert Rene Laos from Fullerton, CA, shows a Chapter 7 case filed in 07.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-13."
Jr Robert Rene Laos — California
Mattvei John Lapitsky, Fullerton CA
Address: PO Box 3937 Fullerton, CA 92834
Brief Overview of Bankruptcy Case 8:11-bk-10490-ES: "Mattvei John Lapitsky's bankruptcy, initiated in 2011-01-12 and concluded by 05.17.2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mattvei John Lapitsky — California
Florentina Morales Lapus, Fullerton CA
Address: 1001 S Gilbert St Fullerton, CA 92833-3618
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15898-ES: "In Fullerton, CA, Florentina Morales Lapus filed for Chapter 7 bankruptcy in Dec 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Florentina Morales Lapus — California
Sanjuana Lara, Fullerton CA
Address: 1760 W Houston Ave Fullerton, CA 92833
Bankruptcy Case 8:12-bk-24253-ES Summary: "The bankruptcy record of Sanjuana Lara from Fullerton, CA, shows a Chapter 7 case filed in Dec 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2013."
Sanjuana Lara — California
Gabriela Lara, Fullerton CA
Address: 216 E Elm Ave Fullerton, CA 92832
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23460-ES: "In Fullerton, CA, Gabriela Lara filed for Chapter 7 bankruptcy in 12/02/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2010."
Gabriela Lara — California
Enrique Reyes Lares, Fullerton CA
Address: 226 W Union Ave Apt 4 Fullerton, CA 92832-1238
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11250-TA: "Enrique Reyes Lares's Chapter 7 bankruptcy, filed in Fullerton, CA in 2016-03-24, led to asset liquidation, with the case closing in June 22, 2016."
Enrique Reyes Lares — California
Eli Thieu Lau, Fullerton CA
Address: 407 W Southgate Ave Fullerton, CA 92832
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18858-TA: "Eli Thieu Lau's bankruptcy, initiated in 2011-06-22 and concluded by 10/25/2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eli Thieu Lau — California
Victor Lavrov, Fullerton CA
Address: 1519 E Chapman Ave # 337 Fullerton, CA 92831
Concise Description of Bankruptcy Case 8:10-bk-26301-ES7: "The bankruptcy filing by Victor Lavrov, undertaken in 11.16.2010 in Fullerton, CA under Chapter 7, concluded with discharge in 2011-03-21 after liquidating assets."
Victor Lavrov — California
Dawn Noel Lawrence, Fullerton CA
Address: 3045 Greenview Pl Fullerton, CA 92835
Bankruptcy Case 8:11-bk-20314-RK Summary: "Dawn Noel Lawrence's bankruptcy, initiated in July 2011 and concluded by November 24, 2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Noel Lawrence — California
Dionisio Dumbrique Lazaro, Fullerton CA
Address: 2098 Arnold Way Fullerton, CA 92833-2143
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17223-CB: "In Fullerton, CA, Dionisio Dumbrique Lazaro filed for Chapter 7 bankruptcy in Dec 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2015."
Dionisio Dumbrique Lazaro — California
Rafael Lazcano, Fullerton CA
Address: PO Box 1193 Fullerton, CA 92836
Bankruptcy Case 2:10-bk-32988-PC Summary: "The bankruptcy filing by Rafael Lazcano, undertaken in 06/07/2010 in Fullerton, CA under Chapter 7, concluded with discharge in October 10, 2010 after liquidating assets."
Rafael Lazcano — California
Amilcar Lazo, Fullerton CA
Address: 2712 W Porter Ave Apt 3 Fullerton, CA 92833
Bankruptcy Case 8:10-bk-22573-RK Summary: "The bankruptcy record of Amilcar Lazo from Fullerton, CA, shows a Chapter 7 case filed in Sep 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2011."
Amilcar Lazo — California
Vinh T Le, Fullerton CA
Address: 719 W Baker Ave Fullerton, CA 92832-3103
Concise Description of Bankruptcy Case 8:13-bk-20211-ES7: "The bankruptcy record of Vinh T Le from Fullerton, CA, shows a Chapter 7 case filed in 12/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2014."
Vinh T Le — California
Kim Chung Le, Fullerton CA
Address: 2762 Via Hacienda Fullerton, CA 92835
Bankruptcy Case 8:10-bk-12122-TA Summary: "Kim Chung Le's Chapter 7 bankruptcy, filed in Fullerton, CA in February 2010, led to asset liquidation, with the case closing in 06/04/2010."
Kim Chung Le — California
Trang Le, Fullerton CA
Address: 719 W Baker Ave Fullerton, CA 92832-3103
Bankruptcy Case 8:15-bk-11346-ES Summary: "Trang Le's Chapter 7 bankruptcy, filed in Fullerton, CA in 2015-03-18, led to asset liquidation, with the case closing in 2015-06-16."
Trang Le — California
Susana C Leal, Fullerton CA
Address: 1830 W Cherry Ave Fullerton, CA 92833-3721
Concise Description of Bankruptcy Case 8:15-bk-11531-CB7: "In Fullerton, CA, Susana C Leal filed for Chapter 7 bankruptcy in 03.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-25."
Susana C Leal — California
Eleanore Patricia Ledbetter, Fullerton CA
Address: 1601 Beechwood Ave Fullerton, CA 92835
Concise Description of Bankruptcy Case 8:13-bk-10348-CB7: "The bankruptcy record of Eleanore Patricia Ledbetter from Fullerton, CA, shows a Chapter 7 case filed in January 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Eleanore Patricia Ledbetter — California
Jhon Lee, Fullerton CA
Address: 1833 Fairford Dr Fullerton, CA 92833
Bankruptcy Case 8:10-bk-26059-TA Overview: "Jhon Lee's bankruptcy, initiated in November 11, 2010 and concluded by 2011-03-16 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jhon Lee — California
Heepil Lee, Fullerton CA
Address: 3016 Maple Ave Fullerton, CA 92835
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22859-RK: "The case of Heepil Lee in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-18 and discharged early 2010-02-28, focusing on asset liquidation to repay creditors."
Heepil Lee — California
Jonathan Jongwoo Lee, Fullerton CA
Address: 1513 Camden Pl Fullerton, CA 92833
Brief Overview of Bankruptcy Case 8:13-bk-14360-TA: "The case of Jonathan Jongwoo Lee in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in May 17, 2013 and discharged early 08.27.2013, focusing on asset liquidation to repay creditors."
Jonathan Jongwoo Lee — California
Boyea Lee, Fullerton CA
Address: 2092 Hessen St Fullerton, CA 92833
Bankruptcy Case 8:09-bk-21294-TA Overview: "The bankruptcy filing by Boyea Lee, undertaken in October 2009 in Fullerton, CA under Chapter 7, concluded with discharge in Jan 29, 2010 after liquidating assets."
Boyea Lee — California
Audra Lee, Fullerton CA
Address: 1001 Starbuck St Apt C303 Fullerton, CA 92833
Bankruptcy Case 8:10-bk-15583-RK Summary: "The case of Audra Lee in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early 2010-08-08, focusing on asset liquidation to repay creditors."
Audra Lee — California
James Lee, Fullerton CA
Address: 2576 Coventry Cir Fullerton, CA 92833
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18131-ES: "The case of James Lee in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-06-16 and discharged early 10.19.2010, focusing on asset liquidation to repay creditors."
James Lee — California
Steve H Lee, Fullerton CA
Address: 1001 Starbuck St Apt H301 Fullerton, CA 92833
Concise Description of Bankruptcy Case 8:09-bk-20413-ES7: "The bankruptcy record of Steve H Lee from Fullerton, CA, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.09.2010."
Steve H Lee — California
Elizabeth Lee, Fullerton CA
Address: 1103 E Santa Fe Ave Fullerton, CA 92831
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18368-CB: "The case of Elizabeth Lee in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in October 9, 2013 and discharged early 2014-01-19, focusing on asset liquidation to repay creditors."
Elizabeth Lee — California
Songyee Lee, Fullerton CA
Address: 1137 Rosecrans Ave Fullerton, CA 92833-1943
Bankruptcy Case 15-14453 Summary: "The bankruptcy record of Songyee Lee from Fullerton, CA, shows a Chapter 7 case filed in 04.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Songyee Lee — California
Mi Ri Lee, Fullerton CA
Address: 2106 Greenwood Ct Fullerton, CA 92833
Concise Description of Bankruptcy Case 8:11-bk-11267-RK7: "Mi Ri Lee's Chapter 7 bankruptcy, filed in Fullerton, CA in 2011-01-27, led to asset liquidation, with the case closing in June 1, 2011."
Mi Ri Lee — California
Mi Ri Kim Lee, Fullerton CA
Address: 2290 Evans St Fullerton, CA 92833-2109
Brief Overview of Bankruptcy Case 8:15-bk-15203-MW: "In Fullerton, CA, Mi Ri Kim Lee filed for Chapter 7 bankruptcy in October 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-25."
Mi Ri Kim Lee — California
Yong Jin Lee, Fullerton CA
Address: 1336 Pico St Fullerton, CA 92833
Concise Description of Bankruptcy Case 8:11-bk-14958-ES7: "Yong Jin Lee's bankruptcy, initiated in 2011-04-07 and concluded by 2011-08-10 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yong Jin Lee — California
Ellis Lee, Fullerton CA
Address: 1507 N LAS LANAS CIR FULLERTON, CA 92833
Brief Overview of Bankruptcy Case 8:10-bk-14869-ES: "In a Chapter 7 bankruptcy case, Ellis Lee from Fullerton, CA, saw their proceedings start in 2010-04-15 and complete by 07.26.2010, involving asset liquidation."
Ellis Lee — California
Soo Bok Lee, Fullerton CA
Address: 2290 Evans St Fullerton, CA 92833-2109
Bankruptcy Case 8:15-bk-15203-MW Overview: "Soo Bok Lee's Chapter 7 bankruptcy, filed in Fullerton, CA in 10.27.2015, led to asset liquidation, with the case closing in Jan 25, 2016."
Soo Bok Lee — California
Ok Jin Lee, Fullerton CA
Address: 2173 Loma Alta Dr Fullerton, CA 92833
Brief Overview of Bankruptcy Case 8:12-bk-24544-SC: "The bankruptcy filing by Ok Jin Lee, undertaken in Dec 28, 2012 in Fullerton, CA under Chapter 7, concluded with discharge in 2013-04-09 after liquidating assets."
Ok Jin Lee — California
Cindy Yun Mee Lee, Fullerton CA
Address: 1624 Via Mirada Fullerton, CA 92833
Bankruptcy Case 8:13-bk-12151-SC Summary: "In a Chapter 7 bankruptcy case, Cindy Yun Mee Lee from Fullerton, CA, saw her proceedings start in 2013-03-11 and complete by 06.21.2013, involving asset liquidation."
Cindy Yun Mee Lee — California
Jenny Y Lee, Fullerton CA
Address: 2518 Biscayne Pl Fullerton, CA 92833
Bankruptcy Case 8:11-bk-27544-ES Overview: "The bankruptcy filing by Jenny Y Lee, undertaken in 12/23/2011 in Fullerton, CA under Chapter 7, concluded with discharge in 04.26.2012 after liquidating assets."
Jenny Y Lee — California
Sang Yeop Lee, Fullerton CA
Address: 2179 Cittadin Dr Fullerton, CA 92833-5758
Bankruptcy Case 8:14-bk-13753-ES Summary: "In Fullerton, CA, Sang Yeop Lee filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2014."
Sang Yeop Lee — California
Kevin Kim Lee, Fullerton CA
Address: 4151 Visions Dr Fullerton, CA 92833-6581
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13577-CB: "Fullerton, CA resident Kevin Kim Lee's 2015-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2015."
Kevin Kim Lee — California
Sun Kyung Lee, Fullerton CA
Address: 1462 S Highland Ave Apt D104 Fullerton, CA 92832-3504
Brief Overview of Bankruptcy Case 8:14-bk-15530-TA: "The case of Sun Kyung Lee in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 09.12.2014 and discharged early 12.29.2014, focusing on asset liquidation to repay creditors."
Sun Kyung Lee — California
Hae Seok Lee, Fullerton CA
Address: 1624 Via Mirada Fullerton, CA 92833
Bankruptcy Case 8:13-bk-12149-ES Overview: "Hae Seok Lee's Chapter 7 bankruptcy, filed in Fullerton, CA in 2013-03-11, led to asset liquidation, with the case closing in Jun 21, 2013."
Hae Seok Lee — California
Hae Sook Lee, Fullerton CA
Address: 1213 Paseo Dorado Fullerton, CA 92833
Bankruptcy Case 8:12-bk-10003-CB Summary: "The case of Hae Sook Lee in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 1, 2012 and discharged early May 2012, focusing on asset liquidation to repay creditors."
Hae Sook Lee — California
Hae Sung Lee, Fullerton CA
Address: 2136 Walker Ln Fullerton, CA 92833
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11291-MW: "In a Chapter 7 bankruptcy case, Hae Sung Lee from Fullerton, CA, saw her proceedings start in February 2013 and complete by May 24, 2013, involving asset liquidation."
Hae Sung Lee — California
Ju Lee, Fullerton CA
Address: 2105 Homewood Pl Fullerton, CA 92833
Bankruptcy Case 8:09-bk-21838-RK Overview: "The bankruptcy record of Ju Lee from Fullerton, CA, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08."
Ju Lee — California
Sanghyub Lee, Fullerton CA
Address: 624 W Baker Ave Fullerton, CA 92832
Brief Overview of Bankruptcy Case 8:12-bk-16898-TA: "The bankruptcy record of Sanghyub Lee from Fullerton, CA, shows a Chapter 7 case filed in 06/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.04.2012."
Sanghyub Lee — California
John Hong Lee, Fullerton CA
Address: 1751 Redwillow Rd Fullerton, CA 92833
Brief Overview of Bankruptcy Case 8:13-bk-12670-ES: "The bankruptcy record of John Hong Lee from Fullerton, CA, shows a Chapter 7 case filed in March 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-06."
John Hong Lee — California
Kyung Han Lee, Fullerton CA
Address: 4125 Carol Dr Apt 4 Fullerton, CA 92833
Brief Overview of Bankruptcy Case 8:12-bk-10747-MW: "In a Chapter 7 bankruptcy case, Kyung Han Lee from Fullerton, CA, saw her proceedings start in 01/19/2012 and complete by May 23, 2012, involving asset liquidation."
Kyung Han Lee — California
Sung Hee Lee, Fullerton CA
Address: 2067 Hetebrink St Fullerton, CA 92833-5044
Brief Overview of Bankruptcy Case 8:14-bk-15037-CB: "The bankruptcy filing by Sung Hee Lee, undertaken in 2014-08-15 in Fullerton, CA under Chapter 7, concluded with discharge in December 1, 2014 after liquidating assets."
Sung Hee Lee — California
Myung Shin Lee, Fullerton CA
Address: 520 W Hermosa Dr Fullerton, CA 92835-1404
Bankruptcy Case 8:15-bk-11067-MW Overview: "Fullerton, CA resident Myung Shin Lee's 03/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2015."
Myung Shin Lee — California
Young Jae Lee, Fullerton CA
Address: 2155 Associated Rd Fullerton, CA 92831
Brief Overview of Bankruptcy Case 8:13-bk-13463-TA: "The case of Young Jae Lee in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 04.18.2013 and discharged early 07.29.2013, focusing on asset liquidation to repay creditors."
Young Jae Lee — California
Kyungah Lee, Fullerton CA
Address: 236 Jensen Way Apt 4 Fullerton, CA 92833
Bankruptcy Case 2:13-bk-35893-RN Overview: "The bankruptcy filing by Kyungah Lee, undertaken in October 2013 in Fullerton, CA under Chapter 7, concluded with discharge in 02.03.2014 after liquidating assets."
Kyungah Lee — California
Chan Bok Lee, Fullerton CA
Address: 1521 S Highland Ave Apt O Fullerton, CA 92832-3507
Brief Overview of Bankruptcy Case 8:15-bk-15384-SC: "Chan Bok Lee's Chapter 7 bankruptcy, filed in Fullerton, CA in 2015-11-04, led to asset liquidation, with the case closing in 2016-02-02."
Chan Bok Lee — California
Young Sam Lee, Fullerton CA
Address: 1361 Stein Strauss St Fullerton, CA 92833
Bankruptcy Case 2:13-bk-34617-SK Overview: "The bankruptcy record of Young Sam Lee from Fullerton, CA, shows a Chapter 7 case filed in 10.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2014."
Young Sam Lee — California
Kee Lee, Fullerton CA
Address: 1330 Mc Fadden Dr Fullerton, CA 92833
Bankruptcy Case 8:09-bk-21346-TA Summary: "In a Chapter 7 bankruptcy case, Kee Lee from Fullerton, CA, saw their proceedings start in 10.20.2009 and complete by 01.30.2010, involving asset liquidation."
Kee Lee — California
Se Hyung Lee, Fullerton CA
Address: 1548 W Domingo Rd Fullerton, CA 92833
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14510-MW: "Se Hyung Lee's bankruptcy, initiated in 2013-05-22 and concluded by 2013-09-01 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Se Hyung Lee — California
Hay Y Lee, Fullerton CA
Address: 276 Soco Dr Fullerton, CA 92832
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22964-CB: "Hay Y Lee's Chapter 7 bankruptcy, filed in Fullerton, CA in 11.09.2012, led to asset liquidation, with the case closing in 2013-02-19."
Hay Y Lee — California
Young Lee, Fullerton CA
Address: 1724 N Hale Ave Fullerton, CA 92831
Bankruptcy Case 2:09-bk-40938-ER Summary: "In a Chapter 7 bankruptcy case, Young Lee from Fullerton, CA, saw their proceedings start in 11/05/2009 and complete by February 2010, involving asset liquidation."
Young Lee — California
Vincent Lee, Fullerton CA
Address: 2656 Wheaton Pl Fullerton, CA 92833
Bankruptcy Case 8:10-bk-26577-TA Overview: "The bankruptcy record of Vincent Lee from Fullerton, CA, shows a Chapter 7 case filed in 11.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Vincent Lee — California
Jun Min Lee, Fullerton CA
Address: 926 Roxbury Dr Fullerton, CA 92833
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17199-CB: "Fullerton, CA resident Jun Min Lee's Aug 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2013."
Jun Min Lee — California
John Lee, Fullerton CA
Address: 1721 Peacock Ln Fullerton, CA 92833
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22799-CB: "The case of John Lee in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 11/05/2012 and discharged early February 15, 2013, focusing on asset liquidation to repay creditors."
John Lee — California
Roderick R Leebrick, Fullerton CA
Address: 213 S Courtney Pl Fullerton, CA 92833
Brief Overview of Bankruptcy Case 8:11-bk-16968-TA: "In Fullerton, CA, Roderick R Leebrick filed for Chapter 7 bankruptcy in 05/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-18."
Roderick R Leebrick — California
Mark James Leezer, Fullerton CA
Address: 1000 Eugene Dr Apt B Fullerton, CA 92832
Bankruptcy Case 8:13-bk-17792-CB Summary: "The case of Mark James Leezer in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-09-17 and discharged early December 28, 2013, focusing on asset liquidation to repay creditors."
Mark James Leezer — California
Ramil Hebres Legaspi, Fullerton CA
Address: 1734 W Southgate Ave Fullerton, CA 92833
Brief Overview of Bankruptcy Case 8:09-bk-20345-ES: "The bankruptcy filing by Ramil Hebres Legaspi, undertaken in 09/28/2009 in Fullerton, CA under Chapter 7, concluded with discharge in 2010-01-08 after liquidating assets."
Ramil Hebres Legaspi — California
Cheryl Marie Leisenfelder, Fullerton CA
Address: 210 W Union Ave Apt 1 Fullerton, CA 92832-1203
Brief Overview of Bankruptcy Case 8:15-bk-10586-CB: "In a Chapter 7 bankruptcy case, Cheryl Marie Leisenfelder from Fullerton, CA, saw her proceedings start in 2015-02-06 and complete by 05/26/2015, involving asset liquidation."
Cheryl Marie Leisenfelder — California
Kurt Frederick Leisenfelder, Fullerton CA
Address: 210 W Union Ave Apt 1 Fullerton, CA 92832-1203
Bankruptcy Case 8:15-bk-10586-CB Overview: "Fullerton, CA resident Kurt Frederick Leisenfelder's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-26."
Kurt Frederick Leisenfelder — California
Olivia Lejarde, Fullerton CA
Address: 2007 Carol Dr Fullerton, CA 92833
Brief Overview of Bankruptcy Case 8:10-bk-20555-TA: "In a Chapter 7 bankruptcy case, Olivia Lejarde from Fullerton, CA, saw her proceedings start in 07.30.2010 and complete by 2010-12-02, involving asset liquidation."
Olivia Lejarde — California
Yasmin Moraga Lejarde, Fullerton CA
Address: 2007 Carol Dr Fullerton, CA 92833-3007
Concise Description of Bankruptcy Case 8:14-bk-15870-SC7: "The bankruptcy record of Yasmin Moraga Lejarde from Fullerton, CA, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2014."
Yasmin Moraga Lejarde — California
Francisco G Lemus, Fullerton CA
Address: 818 S Roosevelt Ave Fullerton, CA 92832
Brief Overview of Bankruptcy Case 8:11-bk-26002-CB: "Francisco G Lemus's Chapter 7 bankruptcy, filed in Fullerton, CA in 11/21/2011, led to asset liquidation, with the case closing in March 25, 2012."
Francisco G Lemus — California
Andrew T Lenahan, Fullerton CA
Address: 501 Eadington Ave Fullerton, CA 92833-3936
Bankruptcy Case 8:15-bk-12526-TA Overview: "Fullerton, CA resident Andrew T Lenahan's 05/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-13."
Andrew T Lenahan — California
Explore Free Bankruptcy Records by State