Fullerton, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Fullerton.
Last updated on:
April 07, 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
Carla Hoover, Fullerton CA
Address: 2780 QUAIL RIDGE CIR FULLERTON, CA 92835
Bankruptcy Case 8:10-bk-18306-RK Overview: "Carla Hoover's Chapter 7 bankruptcy, filed in Fullerton, CA in 2010-06-18, led to asset liquidation, with the case closing in Sep 29, 2010."
Carla Hoover — California
Terresa L Hora, Fullerton CA
Address: 309 N Mountain View Pl Apt 11 Fullerton, CA 92831
Bankruptcy Case 8:12-bk-10413-MW Summary: "Fullerton, CA resident Terresa L Hora's January 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Terresa L Hora — California
Theresa Hornbach, Fullerton CA
Address: 2130 E Chapman Ave Apt 110 Fullerton, CA 92831
Brief Overview of Bankruptcy Case 8:10-bk-20594-ES: "The bankruptcy filing by Theresa Hornbach, undertaken in 07/30/2010 in Fullerton, CA under Chapter 7, concluded with discharge in 2010-12-02 after liquidating assets."
Theresa Hornbach — California
Jr Harold Horning, Fullerton CA
Address: 1325 W Orangethorpe Ave Fullerton, CA 92833
Bankruptcy Case 8:10-bk-16500-ES Summary: "Jr Harold Horning's bankruptcy, initiated in 05.14.2010 and concluded by 2010-08-31 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harold Horning — California
Deborah Lynn Horrocks, Fullerton CA
Address: PO Box 5323 Fullerton, CA 92838
Bankruptcy Case 8:12-bk-12885-ES Overview: "Deborah Lynn Horrocks's bankruptcy, initiated in March 2012 and concluded by July 2012 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Lynn Horrocks — California
Dorian Gomez Horta, Fullerton CA
Address: 1313 W West Ave Fullerton, CA 92833-4032
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10492-ES: "The case of Dorian Gomez Horta in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-02-08 and discharged early May 8, 2016, focusing on asset liquidation to repay creditors."
Dorian Gomez Horta — California
Kenneth W Hoskinson, Fullerton CA
Address: 817 E Union Ave Fullerton, CA 92831
Concise Description of Bankruptcy Case 8:10-bk-28231-RK7: "In Fullerton, CA, Kenneth W Hoskinson filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Kenneth W Hoskinson — California
Gitty Nikza Hosseinpour, Fullerton CA
Address: 119 N Montague Ave Apt B Fullerton, CA 92831
Concise Description of Bankruptcy Case 8:12-bk-13849-CB7: "The case of Gitty Nikza Hosseinpour in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 27, 2012 and discharged early 2012-07-30, focusing on asset liquidation to repay creditors."
Gitty Nikza Hosseinpour — California
Devin Emory House, Fullerton CA
Address: PO Box 7173 Fullerton, CA 92834
Concise Description of Bankruptcy Case 6:11-bk-35896-WJ7: "The bankruptcy filing by Devin Emory House, undertaken in August 2011 in Fullerton, CA under Chapter 7, concluded with discharge in 12.15.2011 after liquidating assets."
Devin Emory House — California
Jennifer Lyn Howard, Fullerton CA
Address: 313 S Gilbert St Apt 1 Fullerton, CA 92833
Concise Description of Bankruptcy Case 8:13-bk-18498-CB7: "In a Chapter 7 bankruptcy case, Jennifer Lyn Howard from Fullerton, CA, saw her proceedings start in Oct 14, 2013 and complete by 01.24.2014, involving asset liquidation."
Jennifer Lyn Howard — California
Amy Howe, Fullerton CA
Address: 3211 Seawood Ct Fullerton, CA 92835
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23837-ES: "Amy Howe's bankruptcy, initiated in December 2009 and concluded by 03.23.2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Howe — California
Van Hoyt, Fullerton CA
Address: 2305 W Roberta Ave Fullerton, CA 92833
Bankruptcy Case 8:10-bk-16733-ES Overview: "The bankruptcy record of Van Hoyt from Fullerton, CA, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2010."
Van Hoyt — California
Mastache Jose Antonio Huante, Fullerton CA
Address: 331 W Valencia Dr Apt F Fullerton, CA 92832
Bankruptcy Case 8:11-bk-17463-TA Summary: "Mastache Jose Antonio Huante's bankruptcy, initiated in May 2011 and concluded by 09.27.2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mastache Jose Antonio Huante — California
Raymond P Hubbard, Fullerton CA
Address: 2740 Santiago Rd Apt C Fullerton, CA 92835
Bankruptcy Case 8:12-bk-21949-TA Summary: "Raymond P Hubbard's Chapter 7 bankruptcy, filed in Fullerton, CA in 10.12.2012, led to asset liquidation, with the case closing in January 2013."
Raymond P Hubbard — California
Sergio Huerta, Fullerton CA
Address: 529 Williamson Ave Apt E Fullerton, CA 92832
Bankruptcy Case 8:11-bk-19804-TA Summary: "The case of Sergio Huerta in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 12, 2011 and discharged early 11.14.2011, focusing on asset liquidation to repay creditors."
Sergio Huerta — California
Elvia Huerta, Fullerton CA
Address: 3639 Randee Way Fullerton, CA 92833
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25101-TA: "The case of Elvia Huerta in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-24 and discharged early Feb 26, 2011, focusing on asset liquidation to repay creditors."
Elvia Huerta — California
Melissa Christine Huerta, Fullerton CA
Address: 180 Soco Dr Fullerton, CA 92832
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20357-RK: "The case of Melissa Christine Huerta in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in September 28, 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Melissa Christine Huerta — California
Debbie Paula Hughes, Fullerton CA
Address: 3046 Associated Rd Unit 39 Fullerton, CA 92835
Bankruptcy Case 8:11-bk-15235-ES Overview: "The bankruptcy record of Debbie Paula Hughes from Fullerton, CA, shows a Chapter 7 case filed in Apr 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Debbie Paula Hughes — California
Peggy Lorraine Hughes, Fullerton CA
Address: 1420 Paseo Dorado Fullerton, CA 92833
Concise Description of Bankruptcy Case 8:13-bk-15173-ES7: "The bankruptcy record of Peggy Lorraine Hughes from Fullerton, CA, shows a Chapter 7 case filed in 06/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-27."
Peggy Lorraine Hughes — California
Cecilio Hugo, Fullerton CA
Address: 2113 W Gage Ave Fullerton, CA 92833
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21285-RK: "In Fullerton, CA, Cecilio Hugo filed for Chapter 7 bankruptcy in October 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2010."
Cecilio Hugo — California
Benjamin Blair Humple, Fullerton CA
Address: 1125 E Whiting Ave Fullerton, CA 92831
Bankruptcy Case 2:11-bk-28546-EC Summary: "The bankruptcy record of Benjamin Blair Humple from Fullerton, CA, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Benjamin Blair Humple — California
Louise Seawai Hung, Fullerton CA
Address: 2054 Winterwood Dr Fullerton, CA 92833-4823
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13476-ES: "In Fullerton, CA, Louise Seawai Hung filed for Chapter 7 bankruptcy in 2015-07-10. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2015."
Louise Seawai Hung — California
Nemaia Hunkin, Fullerton CA
Address: 3200 E Palm Dr Apt 416 Fullerton, CA 92831
Bankruptcy Case 8:10-bk-18610-TA Summary: "Nemaia Hunkin's Chapter 7 bankruptcy, filed in Fullerton, CA in June 24, 2010, led to asset liquidation, with the case closing in October 27, 2010."
Nemaia Hunkin — California
Hee Y Hur, Fullerton CA
Address: 1702 Avenida Selva Fullerton, CA 92833-1535
Concise Description of Bankruptcy Case 8:15-bk-11537-ES7: "Hee Y Hur's bankruptcy, initiated in 2015-03-27 and concluded by 2015-06-25 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hee Y Hur — California
Tara Lynn Hurley, Fullerton CA
Address: 1207 W Elm Ave Fullerton, CA 92833-4125
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14896-CB: "The bankruptcy record of Tara Lynn Hurley from Fullerton, CA, shows a Chapter 7 case filed in 10.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2016."
Tara Lynn Hurley — California
Linda Hutchinson, Fullerton CA
Address: 1959 W Houston Ave Fullerton, CA 92833
Bankruptcy Case 8:10-bk-13800-RK Overview: "Linda Hutchinson's Chapter 7 bankruptcy, filed in Fullerton, CA in 03/25/2010, led to asset liquidation, with the case closing in 2010-07-05."
Linda Hutchinson — California
Sean Huynh, Fullerton CA
Address: 2031 N Derek Dr Apt 150 Fullerton, CA 92831
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25841-ES: "In a Chapter 7 bankruptcy case, Sean Huynh from Fullerton, CA, saw their proceedings start in 11/05/2010 and complete by 03/10/2011, involving asset liquidation."
Sean Huynh — California
Tony Huynh, Fullerton CA
Address: 519 S Jefferson Ave Fullerton, CA 92832
Bankruptcy Case 8:10-bk-10231-ES Overview: "The bankruptcy record of Tony Huynh from Fullerton, CA, shows a Chapter 7 case filed in January 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2010."
Tony Huynh — California
Dong Kyu Hwang, Fullerton CA
Address: 1502 Fairgreen Dr Fullerton, CA 92833
Brief Overview of Bankruptcy Case 8:12-bk-18144-TA: "The bankruptcy filing by Dong Kyu Hwang, undertaken in 2012-07-02 in Fullerton, CA under Chapter 7, concluded with discharge in 2012-11-04 after liquidating assets."
Dong Kyu Hwang — California
Jae Hwang, Fullerton CA
Address: 2426 Ramada Plz Fullerton, CA 92833
Bankruptcy Case 8:10-bk-17546-TA Summary: "Jae Hwang's Chapter 7 bankruptcy, filed in Fullerton, CA in Jun 3, 2010, led to asset liquidation, with the case closing in 10.06.2010."
Jae Hwang — California
Kevin Euisuk Hwang, Fullerton CA
Address: 1201 W Valencia Dr Spc 98 Fullerton, CA 92833-3336
Snapshot of U.S. Bankruptcy Proceeding Case 8:07-bk-13428-CB: "Kevin Euisuk Hwang, a resident of Fullerton, CA, entered a Chapter 13 bankruptcy plan in Oct 19, 2007, culminating in its successful completion by 01/09/2013."
Kevin Euisuk Hwang — California
Myong Hwang, Fullerton CA
Address: 1516 Conejo Ln Fullerton, CA 92833
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-24526-ES: "Myong Hwang's Chapter 7 bankruptcy, filed in Fullerton, CA in December 30, 2009, led to asset liquidation, with the case closing in May 2010."
Myong Hwang — California
Michael Hyland, Fullerton CA
Address: 2851 Rolling Hills Dr Spc 184 Fullerton, CA 92835
Brief Overview of Bankruptcy Case 8:09-bk-21932-TA: "Fullerton, CA resident Michael Hyland's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2010."
Michael Hyland — California
Greg Ingold, Fullerton CA
Address: 2305 N Harbor Blvd Apt 107 Fullerton, CA 92835
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22747-TA: "The bankruptcy record of Greg Ingold from Fullerton, CA, shows a Chapter 7 case filed in 11.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2010."
Greg Ingold — California
Maru E Iniguez, Fullerton CA
Address: 2001 Deerpark Dr Apt 627 Fullerton, CA 92831
Brief Overview of Bankruptcy Case 8:13-bk-18033-CB: "Maru E Iniguez's Chapter 7 bankruptcy, filed in Fullerton, CA in Sep 26, 2013, led to asset liquidation, with the case closing in January 2014."
Maru E Iniguez — California
Ira Irvine, Fullerton CA
Address: 1909 E Wilshire Ave Apt 2 Fullerton, CA 92831
Brief Overview of Bankruptcy Case 8:10-bk-13429-TA: "Ira Irvine's bankruptcy, initiated in 2010-03-19 and concluded by July 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ira Irvine — California
Sara Iturburo, Fullerton CA
Address: 110 S Balcom Ave Apt 7 Fullerton, CA 92832-2061
Bankruptcy Case 8:15-bk-10251-SC Summary: "Fullerton, CA resident Sara Iturburo's 2015-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2015."
Sara Iturburo — California
Cheryl E Ives, Fullerton CA
Address: 1421 S Highland Ave Apt C Fullerton, CA 92832
Concise Description of Bankruptcy Case 8:13-bk-18064-MW7: "The bankruptcy record of Cheryl E Ives from Fullerton, CA, shows a Chapter 7 case filed in September 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-07."
Cheryl E Ives — California
Menandro C Iya, Fullerton CA
Address: 1155 Maxwell Ave Apt D Fullerton, CA 92833-3461
Brief Overview of Bankruptcy Case 8:08-bk-18232-TA: "In their Chapter 13 bankruptcy case filed in 2008-12-12, Fullerton, CA's Menandro C Iya agreed to a debt repayment plan, which was successfully completed by January 2013."
Menandro C Iya — California
Kim Denise Jackson, Fullerton CA
Address: 3128 E Palm Dr Unit 33 Fullerton, CA 92831
Brief Overview of Bankruptcy Case 8:11-bk-20153-ES: "Fullerton, CA resident Kim Denise Jackson's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2011."
Kim Denise Jackson — California
James Jacobs, Fullerton CA
Address: 2744 Ashwood Cir Fullerton, CA 92835
Concise Description of Bankruptcy Case 8:10-bk-20585-ES7: "The bankruptcy record of James Jacobs from Fullerton, CA, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2010."
James Jacobs — California
Carol L Jacobs, Fullerton CA
Address: 2940 Charles Ave Fullerton, CA 92835-1911
Bankruptcy Case 6:14-bk-20094-WJ Summary: "In a Chapter 7 bankruptcy case, Carol L Jacobs from Fullerton, CA, saw their proceedings start in 08.08.2014 and complete by 2014-11-17, involving asset liquidation."
Carol L Jacobs — California
Susan Jacques, Fullerton CA
Address: 1706 E Commonwealth Ave Unit 102 Fullerton, CA 92831
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15366-ES: "The case of Susan Jacques in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early 08.04.2010, focusing on asset liquidation to repay creditors."
Susan Jacques — California
Norma Jahchan, Fullerton CA
Address: 3201 La Travesia Dr Fullerton, CA 92835
Brief Overview of Bankruptcy Case 8:10-bk-22125-ES: "The case of Norma Jahchan in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in August 30, 2010 and discharged early 2011-01-02, focusing on asset liquidation to repay creditors."
Norma Jahchan — California
Jessie Ralph Jaime, Fullerton CA
Address: 1331 W Southgate Ave Fullerton, CA 92833-4019
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14829-MW: "The bankruptcy filing by Jessie Ralph Jaime, undertaken in 2014-08-05 in Fullerton, CA under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Jessie Ralph Jaime — California
Katie Ann Jaime, Fullerton CA
Address: 1331 W Southgate Ave Fullerton, CA 92833-4019
Bankruptcy Case 8:14-bk-14829-MW Overview: "The bankruptcy filing by Katie Ann Jaime, undertaken in 08.05.2014 in Fullerton, CA under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Katie Ann Jaime — California
Jason Mir Abedin Jalili, Fullerton CA
Address: 118 W Union Ave Apt 1 Fullerton, CA 92832
Bankruptcy Case 8:12-bk-16187-ES Overview: "The bankruptcy filing by Jason Mir Abedin Jalili, undertaken in 2012-05-17 in Fullerton, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Jason Mir Abedin Jalili — California
Constance Sue James, Fullerton CA
Address: 1100 N Lemon St Apt F3 Fullerton, CA 92832-1305
Brief Overview of Bankruptcy Case 8:16-bk-11667-ES: "The bankruptcy record of Constance Sue James from Fullerton, CA, shows a Chapter 7 case filed in 04.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2016."
Constance Sue James — California
Mehdi Jamneshan, Fullerton CA
Address: 1840 Skyline Way Fullerton, CA 92831
Bankruptcy Case 8:12-bk-11153-ES Summary: "The bankruptcy record of Mehdi Jamneshan from Fullerton, CA, shows a Chapter 7 case filed in 2012-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2012."
Mehdi Jamneshan — California
Woo Jin Jang, Fullerton CA
Address: 1334 Verry St Fullerton, CA 92833
Brief Overview of Bankruptcy Case 8:11-bk-15546-RK: "Woo Jin Jang's Chapter 7 bankruptcy, filed in Fullerton, CA in 2011-04-19, led to asset liquidation, with the case closing in 08/22/2011."
Woo Jin Jang — California
Jan John Jarczok, Fullerton CA
Address: 2501 W Flower Ave Fullerton, CA 92833
Concise Description of Bankruptcy Case 8:13-bk-16424-ES7: "In a Chapter 7 bankruptcy case, Jan John Jarczok from Fullerton, CA, saw their proceedings start in Jul 29, 2013 and complete by Nov 18, 2013, involving asset liquidation."
Jan John Jarczok — California
Lydia Abad Jatico, Fullerton CA
Address: 2100 W Roberta Ave Fullerton, CA 92833
Bankruptcy Case 8:11-bk-18423-ES Overview: "Lydia Abad Jatico's Chapter 7 bankruptcy, filed in Fullerton, CA in 2011-06-15, led to asset liquidation, with the case closing in 10.18.2011."
Lydia Abad Jatico — California
Gina Karin Jauregui, Fullerton CA
Address: 1353 W Maxzim Ave Fullerton, CA 92833-4609
Bankruptcy Case 8:16-bk-11016-TA Summary: "The bankruptcy record of Gina Karin Jauregui from Fullerton, CA, shows a Chapter 7 case filed in March 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2016."
Gina Karin Jauregui — California
Mohammad Javeid, Fullerton CA
Address: 4117 Carol Dr Apt 4 Fullerton, CA 92833
Brief Overview of Bankruptcy Case 8:11-bk-16786-ES: "The bankruptcy record of Mohammad Javeid from Fullerton, CA, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Mohammad Javeid — California
Kevin Jean, Fullerton CA
Address: 660 W Roberta Ave Fullerton, CA 92832
Bankruptcy Case 8:12-bk-22837-ES Summary: "Kevin Jean's Chapter 7 bankruptcy, filed in Fullerton, CA in 11.06.2012, led to asset liquidation, with the case closing in 2013-02-16."
Kevin Jean — California
Jasmine Rene Barbar Jelks, Fullerton CA
Address: 2690 Associated Rd Apt B76 Fullerton, CA 92835
Brief Overview of Bankruptcy Case 8:13-bk-17939-TA: "Jasmine Rene Barbar Jelks's bankruptcy, initiated in September 24, 2013 and concluded by January 4, 2014 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmine Rene Barbar Jelks — California
Joseph Jenkins, Fullerton CA
Address: 239 Turner Ave Fullerton, CA 92833
Bankruptcy Case 8:09-bk-22616-RK Overview: "The bankruptcy record of Joseph Jenkins from Fullerton, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Joseph Jenkins — California
Judith Lyn Jensen, Fullerton CA
Address: 3029 Lakeview Ter Fullerton, CA 92835
Brief Overview of Bankruptcy Case 8:11-bk-12767-ES: "The bankruptcy record of Judith Lyn Jensen from Fullerton, CA, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2011."
Judith Lyn Jensen — California
Deborah Jensen, Fullerton CA
Address: PO Box 2651 Fullerton, CA 92837
Brief Overview of Bankruptcy Case 8:09-bk-22631-TA: "The bankruptcy record of Deborah Jensen from Fullerton, CA, shows a Chapter 7 case filed in 11/13/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
Deborah Jensen — California
Byung Jeong, Fullerton CA
Address: 2369 Mesa Verde Fullerton, CA 92833
Bankruptcy Case 8:10-bk-19167-TA Summary: "Byung Jeong's bankruptcy, initiated in 07/03/2010 and concluded by 11.05.2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Byung Jeong — California
Gina Jeong, Fullerton CA
Address: 2637 Geneva Pl Fullerton, CA 92833-2023
Concise Description of Bankruptcy Case 2:15-bk-21387-BB7: "Fullerton, CA resident Gina Jeong's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Gina Jeong — California
Earl Jeremy, Fullerton CA
Address: 515 W Commonwealth Ave Ste 210 Fullerton, CA 92832
Bankruptcy Case 8:10-bk-25784-TA Overview: "Earl Jeremy's Chapter 7 bankruptcy, filed in Fullerton, CA in November 4, 2010, led to asset liquidation, with the case closing in 03/09/2011."
Earl Jeremy — California
Corliss Jette, Fullerton CA
Address: 1352 W Elm Ave Fullerton, CA 92833-4026
Bankruptcy Case 8:14-bk-15433-ES Summary: "In Fullerton, CA, Corliss Jette filed for Chapter 7 bankruptcy in 2014-09-08. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2014."
Corliss Jette — California
Daniel Jette, Fullerton CA
Address: 1352 W Elm Ave Fullerton, CA 92833-4026
Concise Description of Bankruptcy Case 8:14-bk-15433-ES7: "Daniel Jette's Chapter 7 bankruptcy, filed in Fullerton, CA in September 8, 2014, led to asset liquidation, with the case closing in 2014-12-29."
Daniel Jette — California
Sang Jeun, Fullerton CA
Address: 1555 W Commonwealth Ave Fullerton, CA 92833
Bankruptcy Case 8:10-bk-14346-RK Summary: "The bankruptcy record of Sang Jeun from Fullerton, CA, shows a Chapter 7 case filed in Apr 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2010."
Sang Jeun — California
Armando Flores Jimenez, Fullerton CA
Address: 2967 Gingerwood Cir Fullerton, CA 92835-2343
Bankruptcy Case 8:16-bk-12662-TA Overview: "In Fullerton, CA, Armando Flores Jimenez filed for Chapter 7 bankruptcy in 2016-06-23. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2016."
Armando Flores Jimenez — California
Byung Jin, Fullerton CA
Address: 2524 Coventry Cir Fullerton, CA 92833
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26075-TA: "In Fullerton, CA, Byung Jin filed for Chapter 7 bankruptcy in 11/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2011."
Byung Jin — California
David Byoungsoo Jin, Fullerton CA
Address: 236 Jensen Way Apt 4 Fullerton, CA 92833-2954
Bankruptcy Case 8:14-bk-15745-TA Summary: "The bankruptcy record of David Byoungsoo Jin from Fullerton, CA, shows a Chapter 7 case filed in September 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
David Byoungsoo Jin — California
Jung Hwan Jin, Fullerton CA
Address: 2117 Camino Del Sol Fullerton, CA 92833
Bankruptcy Case 8:11-bk-14498-RK Overview: "Fullerton, CA resident Jung Hwan Jin's March 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Jung Hwan Jin — California
Jerome Jay Joerger, Fullerton CA
Address: 1100 N Acacia Ave Fullerton, CA 92831
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12913-MW: "Fullerton, CA resident Jerome Jay Joerger's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2011."
Jerome Jay Joerger — California
Michael John, Fullerton CA
Address: 1907 Deerpark Dr Apt 517 Fullerton, CA 92831
Bankruptcy Case 8:10-bk-14135-RK Summary: "Michael John's bankruptcy, initiated in March 31, 2010 and concluded by Jul 11, 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael John — California
Danny Ray Johnson, Fullerton CA
Address: 1450 S Highland Ave Apt G210 Fullerton, CA 92832
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14217-RK: "Danny Ray Johnson's bankruptcy, initiated in 2011-03-25 and concluded by Jul 28, 2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Ray Johnson — California
Christopher Johnson, Fullerton CA
Address: 617 Princeton Cir E Fullerton, CA 92831
Concise Description of Bankruptcy Case 8:10-bk-16267-RK7: "Christopher Johnson's bankruptcy, initiated in 05/11/2010 and concluded by August 21, 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Johnson — California
Jared Johnson, Fullerton CA
Address: 2698 Foxborough Pl Fullerton, CA 92833
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22554-RK: "The bankruptcy record of Jared Johnson from Fullerton, CA, shows a Chapter 7 case filed in 11/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2010."
Jared Johnson — California
Adrienne C Johnson, Fullerton CA
Address: 4117 Carol Dr Apt 5 Fullerton, CA 92833
Concise Description of Bankruptcy Case 8:11-bk-11221-RK7: "Adrienne C Johnson's Chapter 7 bankruptcy, filed in Fullerton, CA in Jan 27, 2011, led to asset liquidation, with the case closing in Jun 1, 2011."
Adrienne C Johnson — California
Jill Anne Johnson, Fullerton CA
Address: 514 W Amerige Ave Fullerton, CA 92832
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21964-ES: "The case of Jill Anne Johnson in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-26 and discharged early December 29, 2011, focusing on asset liquidation to repay creditors."
Jill Anne Johnson — California
Diane Mari Johnson, Fullerton CA
Address: 2690 Associated Rd Apt B83 Fullerton, CA 92835-3239
Bankruptcy Case 8:14-bk-13621-CB Summary: "In Fullerton, CA, Diane Mari Johnson filed for Chapter 7 bankruptcy in 2014-06-09. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2014."
Diane Mari Johnson — California
Lola Johnson, Fullerton CA
Address: 1942 Deerpark Dr Apt 129 Fullerton, CA 92831
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26748-TA: "The bankruptcy record of Lola Johnson from Fullerton, CA, shows a Chapter 7 case filed in 11/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Lola Johnson — California
Virgil Wilson Johnson, Fullerton CA
Address: 2008 Deerpark Dr Apt 359 Fullerton, CA 92831-1554
Brief Overview of Bankruptcy Case 8:14-bk-16813-TA: "Virgil Wilson Johnson's Chapter 7 bankruptcy, filed in Fullerton, CA in 11/18/2014, led to asset liquidation, with the case closing in 2015-02-16."
Virgil Wilson Johnson — California
Glenn Farmer Johnston, Fullerton CA
Address: 2112 Victoria Dr Fullerton, CA 92831
Bankruptcy Case 8:11-bk-15326-MW Summary: "Fullerton, CA resident Glenn Farmer Johnston's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Glenn Farmer Johnston — California
Rickey Lamanuel Jones, Fullerton CA
Address: 4006 W Valencia Dr Apt D Fullerton, CA 92833-2853
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13536-TA: "In Fullerton, CA, Rickey Lamanuel Jones filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-13."
Rickey Lamanuel Jones — California
Miranda Jones, Fullerton CA
Address: 1606 W Gage Ave Fullerton, CA 92833-4526
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13337-ES: "The bankruptcy filing by Miranda Jones, undertaken in July 1, 2015 in Fullerton, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Miranda Jones — California
Martha Mary Jones, Fullerton CA
Address: 2420 W Commonwealth Ave Apt B6 Fullerton, CA 92833
Concise Description of Bankruptcy Case 8:11-bk-13289-ES7: "In Fullerton, CA, Martha Mary Jones filed for Chapter 7 bankruptcy in March 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2011."
Martha Mary Jones — California
Allen Jones, Fullerton CA
Address: 1606 W Gage Ave Fullerton, CA 92833-4526
Bankruptcy Case 8:15-bk-13337-ES Summary: "In Fullerton, CA, Allen Jones filed for Chapter 7 bankruptcy in 07/01/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2015."
Allen Jones — California
Denise Jones, Fullerton CA
Address: 507 Blue Water Ln Fullerton, CA 92831
Bankruptcy Case 8:09-bk-22140-RK Overview: "Fullerton, CA resident Denise Jones's 2009-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2010."
Denise Jones — California
Angie Joshi, Fullerton CA
Address: 1304 Cameo Ln Fullerton, CA 92831-2510
Brief Overview of Bankruptcy Case 8:15-bk-14075-TA: "In a Chapter 7 bankruptcy case, Angie Joshi from Fullerton, CA, saw her proceedings start in 08.17.2015 and complete by 11.15.2015, involving asset liquidation."
Angie Joshi — California
Daniel Joyce, Fullerton CA
Address: 224 E Commonwealth Ave Apt 220 Fullerton, CA 92832
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22958-TA: "The bankruptcy filing by Daniel Joyce, undertaken in 11/20/2009 in Fullerton, CA under Chapter 7, concluded with discharge in Mar 2, 2010 after liquidating assets."
Daniel Joyce — California
Robert Joseph Joyce, Fullerton CA
Address: 613 N Ellis Ln Fullerton, CA 92832
Concise Description of Bankruptcy Case 8:09-bk-20376-ES7: "Robert Joseph Joyce's Chapter 7 bankruptcy, filed in Fullerton, CA in 09.29.2009, led to asset liquidation, with the case closing in 01.09.2010."
Robert Joseph Joyce — California
Enrique Juarez, Fullerton CA
Address: 1912 W Valencia Dr Fullerton, CA 92833
Bankruptcy Case 8:10-bk-16654-RK Summary: "Fullerton, CA resident Enrique Juarez's 05/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-28."
Enrique Juarez — California
Roberto Juarez, Fullerton CA
Address: PO Box 6653 Fullerton, CA 92834
Concise Description of Bankruptcy Case 6:12-bk-19146-MH7: "Roberto Juarez's Chapter 7 bankruptcy, filed in Fullerton, CA in 04.13.2012, led to asset liquidation, with the case closing in August 2012."
Roberto Juarez — California
Doris Ann Judkins, Fullerton CA
Address: 220 W Truslow Ave Fullerton, CA 92832-2300
Concise Description of Bankruptcy Case 8:16-bk-12104-SC7: "Doris Ann Judkins's Chapter 7 bankruptcy, filed in Fullerton, CA in 05.18.2016, led to asset liquidation, with the case closing in August 2016."
Doris Ann Judkins — California
Thomas Jun, Fullerton CA
Address: 1718 Redwillow Rd Fullerton, CA 92833
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14739-RK: "In Fullerton, CA, Thomas Jun filed for Chapter 7 bankruptcy in April 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2011."
Thomas Jun — California
Je Hi Jung, Fullerton CA
Address: 138 E Glenwood Ave Fullerton, CA 92832-1514
Bankruptcy Case 8:14-bk-14537-ES Summary: "The bankruptcy record of Je Hi Jung from Fullerton, CA, shows a Chapter 7 case filed in July 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2014."
Je Hi Jung — California
Jin Ki Jung, Fullerton CA
Address: 835 W Glenwood Cir Fullerton, CA 92832
Bankruptcy Case 8:10-bk-10509-RK Overview: "The case of Jin Ki Jung in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 15, 2010 and discharged early May 27, 2010, focusing on asset liquidation to repay creditors."
Jin Ki Jung — California
Jun Hee Jung, Fullerton CA
Address: 2364 Coventry Cir Unit 27 Fullerton, CA 92833
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18164-TA: "Jun Hee Jung's Chapter 7 bankruptcy, filed in Fullerton, CA in 07.02.2012, led to asset liquidation, with the case closing in November 2012."
Jun Hee Jung — California
Moreno Martin Jurado, Fullerton CA
Address: 3131 Topaz Ln Apt B Fullerton, CA 92831
Bankruptcy Case 8:10-bk-25985-ES Overview: "In a Chapter 7 bankruptcy case, Moreno Martin Jurado from Fullerton, CA, saw their proceedings start in 2010-11-09 and complete by 03/14/2011, involving asset liquidation."
Moreno Martin Jurado — California
Jenny Lynn Kamar, Fullerton CA
Address: 921 Oakdale Ave Fullerton, CA 92831
Bankruptcy Case 8:11-bk-22761-ES Overview: "Fullerton, CA resident Jenny Lynn Kamar's September 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Jenny Lynn Kamar — California
Alex Kang, Fullerton CA
Address: 2550 Camino Del Sol Fullerton, CA 92833
Brief Overview of Bankruptcy Case 8:09-bk-21960-TA: "Alex Kang's bankruptcy, initiated in 2009-10-30 and concluded by February 9, 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Kang — California
Lauren Nuri Kang, Fullerton CA
Address: 921 Creekside Dr Fullerton, CA 92833-2198
Bankruptcy Case 8:15-bk-15894-ES Summary: "Lauren Nuri Kang's bankruptcy, initiated in 12/11/2015 and concluded by 03/10/2016 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Nuri Kang — California
Jin Kang, Fullerton CA
Address: 1030 LOMA VISTA PL FULLERTON, CA 92833
Brief Overview of Bankruptcy Case 2:10-bk-18864-AA: "The case of Jin Kang in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-10 and discharged early 06.22.2010, focusing on asset liquidation to repay creditors."
Jin Kang — California
Explore Free Bankruptcy Records by State