Website Logo

Fullerton, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Fullerton.

Last updated on: April 08, 2025
Facebook Twitter LinkedIn WhatsApp

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