Website Logo

Huntington Beach, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Huntington Beach.

Last updated on: April 11, 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

Nathan Andrew Collins, Huntington Beach CA

Address: 6242 Warner Ave Apt 4D Huntington Beach, CA 92647
Brief Overview of Bankruptcy Case 8:11-bk-15536-TA: "The case of Nathan Andrew Collins in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 08/22/2011, focusing on asset liquidation to repay creditors."
Nathan Andrew Collins — California

Michael Richard Collins, Huntington Beach CA

Address: 419 Main St Ste 216 Huntington Beach, CA 92648
Brief Overview of Bankruptcy Case 6:09-bk-33427-MJ: "In a Chapter 7 bankruptcy case, Michael Richard Collins from Huntington Beach, CA, saw their proceedings start in 10.02.2009 and complete by January 2010, involving asset liquidation."
Michael Richard Collins — California

Renate Collins, Huntington Beach CA

Address: 19732 Shorecliff Ln Huntington Beach, CA 92648-3000
Concise Description of Bankruptcy Case 8:15-bk-14111-CB7: "The bankruptcy filing by Renate Collins, undertaken in 2015-08-18 in Huntington Beach, CA under Chapter 7, concluded with discharge in Nov 16, 2015 after liquidating assets."
Renate Collins — California

Wilfred Collins, Huntington Beach CA

Address: 1812 Florida St Apt 209 Huntington Beach, CA 92648
Bankruptcy Case 8:11-bk-22400-RK Overview: "In a Chapter 7 bankruptcy case, Wilfred Collins from Huntington Beach, CA, saw his proceedings start in 09/01/2011 and complete by 01/04/2012, involving asset liquidation."
Wilfred Collins — California

Patrick Joseph Collins, Huntington Beach CA

Address: 19732 Shorecliff Ln Huntington Beach, CA 92648-3000
Concise Description of Bankruptcy Case 8:15-bk-14111-CB7: "In Huntington Beach, CA, Patrick Joseph Collins filed for Chapter 7 bankruptcy in Aug 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Patrick Joseph Collins — California

Barry Collyar, Huntington Beach CA

Address: 6551 Warner Ave Apt 186 Huntington Beach, CA 92647
Bankruptcy Case 8:10-bk-12104-TA Overview: "The bankruptcy record of Barry Collyar from Huntington Beach, CA, shows a Chapter 7 case filed in 02/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-04."
Barry Collyar — California

Jaime Colorado, Huntington Beach CA

Address: 8752 Lauder Cir Huntington Beach, CA 92646
Concise Description of Bankruptcy Case 8:11-bk-13229-ES7: "The bankruptcy record of Jaime Colorado from Huntington Beach, CA, shows a Chapter 7 case filed in Mar 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jaime Colorado — California

Lester Colvin, Huntington Beach CA

Address: 19001 Dalehurst Cir Huntington Beach, CA 92646-2008
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10841-SC: "Huntington Beach, CA resident Lester Colvin's February 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Lester Colvin — California

Christopher Sloan Comer, Huntington Beach CA

Address: 6351 Mar Vista Dr Huntington Beach, CA 92647
Concise Description of Bankruptcy Case 8:13-bk-11475-ES7: "In a Chapter 7 bankruptcy case, Christopher Sloan Comer from Huntington Beach, CA, saw her proceedings start in 2013-02-18 and complete by 05.31.2013, involving asset liquidation."
Christopher Sloan Comer — California

Jennifer Condy, Huntington Beach CA

Address: 16532 Hart Cir Huntington Beach, CA 92647
Bankruptcy Case 8:10-bk-10724-TA Overview: "The bankruptcy filing by Jennifer Condy, undertaken in 01/21/2010 in Huntington Beach, CA under Chapter 7, concluded with discharge in 05.03.2010 after liquidating assets."
Jennifer Condy — California

Howard Francis Conkey, Huntington Beach CA

Address: 3281 Admiralty Dr Huntington Beach, CA 92649-2802
Brief Overview of Bankruptcy Case 8:14-bk-14967-TA: "Howard Francis Conkey's Chapter 7 bankruptcy, filed in Huntington Beach, CA in August 2014, led to asset liquidation, with the case closing in December 2014."
Howard Francis Conkey — California

Davalee La Rue Conner, Huntington Beach CA

Address: 8252 Le Conte Dr Huntington Beach, CA 92646
Bankruptcy Case 8:13-bk-11230-SC Overview: "Huntington Beach, CA resident Davalee La Rue Conner's 02.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2013."
Davalee La Rue Conner — California

Jack Robert Connolly, Huntington Beach CA

Address: 17591 Newland St Apt 6 Huntington Beach, CA 92647
Brief Overview of Bankruptcy Case 8:11-bk-12613-RK: "Jack Robert Connolly's bankruptcy, initiated in 2011-02-25 and concluded by 06.30.2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Robert Connolly — California

Lillian Connor, Huntington Beach CA

Address: 18021 Newland St Huntington Beach, CA 92646
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19671-RK: "Lillian Connor's bankruptcy, initiated in Jul 8, 2011 and concluded by 2011-11-10 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Connor — California

Diane Connors, Huntington Beach CA

Address: 204 Memphis Ave Huntington Beach, CA 92648
Bankruptcy Case 8:10-bk-26584-ES Summary: "The bankruptcy record of Diane Connors from Huntington Beach, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-27."
Diane Connors — California

Huaman Kathleen Lucille Connors, Huntington Beach CA

Address: 6562 Edgemont Dr Huntington Beach, CA 92647
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26137-TA: "Huntington Beach, CA resident Huaman Kathleen Lucille Connors's 11/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-26."
Huaman Kathleen Lucille Connors — California

Joshua Jacinto Conol, Huntington Beach CA

Address: 610 Indianapolis Ave Huntington Beach, CA 92648-4783
Bankruptcy Case 8:15-bk-10582-CB Overview: "The bankruptcy filing by Joshua Jacinto Conol, undertaken in 2015-02-06 in Huntington Beach, CA under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Joshua Jacinto Conol — California

Megan Conroy, Huntington Beach CA

Address: 2402 Delaware St Apt 101 Huntington Beach, CA 92648
Brief Overview of Bankruptcy Case 8:10-bk-19500-TA: "Megan Conroy's bankruptcy, initiated in July 12, 2010 and concluded by Nov 14, 2010 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Conroy — California

Leonela Contreras, Huntington Beach CA

Address: 17022 Sandra Lee Ln Apt 4 Huntington Beach, CA 92649-4357
Concise Description of Bankruptcy Case 8:16-bk-11316-ES7: "The bankruptcy record of Leonela Contreras from Huntington Beach, CA, shows a Chapter 7 case filed in 03.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-27."
Leonela Contreras — California

Amanda Contreras, Huntington Beach CA

Address: 20292 Lighthouse Ln Huntington Beach, CA 92646-4482
Concise Description of Bankruptcy Case 8:15-bk-12350-TA7: "Amanda Contreras's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2015-05-06, led to asset liquidation, with the case closing in August 2015."
Amanda Contreras — California

Gary Eugene Cook, Huntington Beach CA

Address: 21241 Banff Ln Huntington Beach, CA 92646-6847
Bankruptcy Case 8:15-bk-14320-SC Summary: "In a Chapter 7 bankruptcy case, Gary Eugene Cook from Huntington Beach, CA, saw their proceedings start in 09.01.2015 and complete by December 2015, involving asset liquidation."
Gary Eugene Cook — California

Charles Shon Cooley, Huntington Beach CA

Address: 208 12th St Apt F Huntington Beach, CA 92648
Concise Description of Bankruptcy Case 8:13-bk-12682-MW7: "In Huntington Beach, CA, Charles Shon Cooley filed for Chapter 7 bankruptcy in Mar 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2013."
Charles Shon Cooley — California

Elisha Coon, Huntington Beach CA

Address: 21661 Brookhurst St Apt 221 Huntington Beach, CA 92646
Bankruptcy Case 8:12-bk-21483-TA Overview: "The bankruptcy record of Elisha Coon from Huntington Beach, CA, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/09/2013."
Elisha Coon — California

John Coonis, Huntington Beach CA

Address: 15972 Feola Cir Huntington Beach, CA 92647
Brief Overview of Bankruptcy Case 8:10-bk-27750-ES: "In Huntington Beach, CA, John Coonis filed for Chapter 7 bankruptcy in 2010-12-17. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2011."
John Coonis — California

Angela Marie Cooper, Huntington Beach CA

Address: 4742 Pearce Dr # 1 Huntington Beach, CA 92649
Brief Overview of Bankruptcy Case 8:11-bk-12375-RK: "The bankruptcy filing by Angela Marie Cooper, undertaken in February 22, 2011 in Huntington Beach, CA under Chapter 7, concluded with discharge in Jun 27, 2011 after liquidating assets."
Angela Marie Cooper — California

Douglas Reed Cooper, Huntington Beach CA

Address: 16581 Mytinger Ln Huntington Beach, CA 92647
Bankruptcy Case 8:11-bk-16143-RK Overview: "Huntington Beach, CA resident Douglas Reed Cooper's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2011."
Douglas Reed Cooper — California

Mark S Cooper, Huntington Beach CA

Address: 8402 Jalm Dr Huntington Beach, CA 92647
Brief Overview of Bankruptcy Case 8:11-bk-14303-ES: "In Huntington Beach, CA, Mark S Cooper filed for Chapter 7 bankruptcy in Mar 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2011."
Mark S Cooper — California

William Scott Coopman, Huntington Beach CA

Address: 310 Huntington St Huntington Beach, CA 92648
Bankruptcy Case 8:13-bk-10961-CB Overview: "The case of William Scott Coopman in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early May 2013, focusing on asset liquidation to repay creditors."
William Scott Coopman — California

Alan Copeland, Huntington Beach CA

Address: 8572 Afton Cir Huntington Beach, CA 92646
Bankruptcy Case 8:10-bk-15304-TA Summary: "Huntington Beach, CA resident Alan Copeland's Apr 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-03."
Alan Copeland — California

Matthew Lyle Kelii Cordeiro, Huntington Beach CA

Address: 6041 Welde Cir Huntington Beach, CA 92647
Concise Description of Bankruptcy Case 8:11-bk-21389-RK7: "Matthew Lyle Kelii Cordeiro's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 08.13.2011, led to asset liquidation, with the case closing in Dec 16, 2011."
Matthew Lyle Kelii Cordeiro — California

Anthony Cordero, Huntington Beach CA

Address: 7902 Liberty Dr Apt A Huntington Beach, CA 92647
Brief Overview of Bankruptcy Case 8:10-bk-22595-ES: "Anthony Cordero's bankruptcy, initiated in 09.07.2010 and concluded by December 27, 2010 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Cordero — California

Deetta Lois Cordova, Huntington Beach CA

Address: 9172 Kapaa Dr Huntington Beach, CA 92646
Concise Description of Bankruptcy Case 8:11-bk-26992-MW7: "In Huntington Beach, CA, Deetta Lois Cordova filed for Chapter 7 bankruptcy in December 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Deetta Lois Cordova — California

Robert Anthony Cordy, Huntington Beach CA

Address: 18061 Newland St Huntington Beach, CA 92646
Bankruptcy Case 8:12-bk-15683-TA Summary: "In a Chapter 7 bankruptcy case, Robert Anthony Cordy from Huntington Beach, CA, saw their proceedings start in 2012-05-04 and complete by September 6, 2012, involving asset liquidation."
Robert Anthony Cordy — California

Marisa Core, Huntington Beach CA

Address: 21322 Lemontree Ln Huntington Beach, CA 92646
Brief Overview of Bankruptcy Case 8:10-bk-27303-TA: "Huntington Beach, CA resident Marisa Core's 12/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2011."
Marisa Core — California

John Cormack, Huntington Beach CA

Address: 19722 Westwinds Ln Huntington Beach, CA 92646
Concise Description of Bankruptcy Case 8:09-bk-23140-ES7: "The bankruptcy record of John Cormack from Huntington Beach, CA, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-07."
John Cormack — California

Michael Corneiller, Huntington Beach CA

Address: 16612 Bartlett Ln Apt 1 Huntington Beach, CA 92647
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21514-TA: "Michael Corneiller's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2009-10-23, led to asset liquidation, with the case closing in 2010-02-02."
Michael Corneiller — California

Todd Cornish, Huntington Beach CA

Address: 14881 Sabre Ln Huntington Beach, CA 92647
Bankruptcy Case 8:10-bk-10184-TA Summary: "The bankruptcy filing by Todd Cornish, undertaken in 01.07.2010 in Huntington Beach, CA under Chapter 7, concluded with discharge in 2010-04-19 after liquidating assets."
Todd Cornish — California

Nikolaus Coromelas, Huntington Beach CA

Address: 19899 Coventry Ln Huntington Beach, CA 92646
Bankruptcy Case 8:09-bk-21163-ES Summary: "In a Chapter 7 bankruptcy case, Nikolaus Coromelas from Huntington Beach, CA, saw their proceedings start in 10.15.2009 and complete by January 25, 2010, involving asset liquidation."
Nikolaus Coromelas — California

Marco A Cortezcilia, Huntington Beach CA

Address: 17441 Queens Ln Apt 1 Huntington Beach, CA 92647-7489
Brief Overview of Bankruptcy Case 8:14-bk-17203-TA: "The case of Marco A Cortezcilia in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 12, 2014 and discharged early 03/12/2015, focusing on asset liquidation to repay creditors."
Marco A Cortezcilia — California

Daniela Cosma, Huntington Beach CA

Address: 16431 Bolsa Chica St Huntington Beach, CA 92649
Concise Description of Bankruptcy Case 8:11-bk-12183-TA7: "Daniela Cosma's Chapter 7 bankruptcy, filed in Huntington Beach, CA in February 17, 2011, led to asset liquidation, with the case closing in 06/22/2011."
Daniela Cosma — California

Maria R Cossio, Huntington Beach CA

Address: 7850 Slater Ave Spc 112 Huntington Beach, CA 92647
Bankruptcy Case 8:11-bk-22295-TA Summary: "Maria R Cossio's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 08.31.2011, led to asset liquidation, with the case closing in 2012-01-03."
Maria R Cossio — California

Rebeca Coste, Huntington Beach CA

Address: 7701 Warner Ave Apt I135 Huntington Beach, CA 92647
Concise Description of Bankruptcy Case 8:10-bk-27143-TA7: "The case of Rebeca Coste in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early Apr 7, 2011, focusing on asset liquidation to repay creditors."
Rebeca Coste — California

Stacy Christine Costello, Huntington Beach CA

Address: 15998 Mariner Dr Huntington Beach, CA 92649
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11595-TA: "In a Chapter 7 bankruptcy case, Stacy Christine Costello from Huntington Beach, CA, saw her proceedings start in 02/21/2013 and complete by June 2013, involving asset liquidation."
Stacy Christine Costello — California

Mary Cota, Huntington Beach CA

Address: 4701 Warner Ave Apt 122 Huntington Beach, CA 92649
Bankruptcy Case 8:10-bk-16788-RK Overview: "In a Chapter 7 bankruptcy case, Mary Cota from Huntington Beach, CA, saw her proceedings start in 05.20.2010 and complete by September 2010, involving asset liquidation."
Mary Cota — California

Jr Edmund Cotta, Huntington Beach CA

Address: 19632 Occidental Ln Huntington Beach, CA 92646
Concise Description of Bankruptcy Case 8:10-bk-18106-TA7: "The bankruptcy filing by Jr Edmund Cotta, undertaken in 2010-06-16 in Huntington Beach, CA under Chapter 7, concluded with discharge in 2010-10-19 after liquidating assets."
Jr Edmund Cotta — California

Steven Patric Covey, Huntington Beach CA

Address: 7866 Waterfall Cir # 205 Huntington Beach, CA 92648
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10376-ES: "Steven Patric Covey's bankruptcy, initiated in January 10, 2012 and concluded by May 14, 2012 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Patric Covey — California

Tracey Covington, Huntington Beach CA

Address: 17892 Maggie Ln Huntington Beach, CA 92647
Bankruptcy Case 8:10-bk-26859-RK Summary: "The bankruptcy filing by Tracey Covington, undertaken in 2010-11-29 in Huntington Beach, CA under Chapter 7, concluded with discharge in 04.03.2011 after liquidating assets."
Tracey Covington — California

Norman Covington, Huntington Beach CA

Address: 16787 Beach Blvd # 220 Huntington Beach, CA 92647
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23663-TA: "The case of Norman Covington in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in December 8, 2009 and discharged early 2010-03-20, focusing on asset liquidation to repay creditors."
Norman Covington — California

Olivia Covington, Huntington Beach CA

Address: 19107 Sloop Cir Huntington Beach, CA 92648-2366
Brief Overview of Bankruptcy Case 8:15-bk-14191-CB: "Olivia Covington's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 08/24/2015, led to asset liquidation, with the case closing in November 22, 2015."
Olivia Covington — California

Sally L Cowan, Huntington Beach CA

Address: 16912 Rockcreek Cir Apt 129 Huntington Beach, CA 92647
Brief Overview of Bankruptcy Case 8:11-bk-20866-RK: "Sally L Cowan's bankruptcy, initiated in 2011-08-03 and concluded by December 2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally L Cowan — California

Jennifer Lee Cox, Huntington Beach CA

Address: 16703 Lynn Ln Apt C Huntington Beach, CA 92649
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14865-ES: "Huntington Beach, CA resident Jennifer Lee Cox's 2013-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2013."
Jennifer Lee Cox — California

Thomas Cox, Huntington Beach CA

Address: 6091 Dundee Dr Huntington Beach, CA 92647
Bankruptcy Case 8:10-bk-11308-ES Summary: "In Huntington Beach, CA, Thomas Cox filed for Chapter 7 bankruptcy in Feb 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-15."
Thomas Cox — California

Gustavo Cozza, Huntington Beach CA

Address: 10214 Ascot Cir Huntington Beach, CA 92646
Bankruptcy Case 8:10-bk-13479-RK Overview: "The bankruptcy record of Gustavo Cozza from Huntington Beach, CA, shows a Chapter 7 case filed in 2010-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-13."
Gustavo Cozza — California

Scott A Cradduck, Huntington Beach CA

Address: 1022 Georgia St Unit 101 Huntington Beach, CA 92648
Bankruptcy Case 8:11-bk-13450-RK Summary: "Scott A Cradduck's bankruptcy, initiated in March 2011 and concluded by July 2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Cradduck — California

Mary Craig, Huntington Beach CA

Address: 10202 Kamuela Dr Huntington Beach, CA 92646
Brief Overview of Bankruptcy Case 8:10-bk-15728-RK: "The bankruptcy record of Mary Craig from Huntington Beach, CA, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2010."
Mary Craig — California

Todd Cram, Huntington Beach CA

Address: 9651 Pollack Dr Huntington Beach, CA 92646
Brief Overview of Bankruptcy Case 8:09-bk-24107-ES: "Todd Cram's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2009-12-17, led to asset liquidation, with the case closing in May 21, 2010."
Todd Cram — California

Jessica K Crater, Huntington Beach CA

Address: 8281 Delfino Cir Huntington Beach, CA 92646-1605
Bankruptcy Case 8:14-bk-17480-CB Summary: "Huntington Beach, CA resident Jessica K Crater's 2014-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-31."
Jessica K Crater — California

Joshua C Crater, Huntington Beach CA

Address: 8281 Delfino Cir Huntington Beach, CA 92646-1605
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17480-CB: "Huntington Beach, CA resident Joshua C Crater's December 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2015."
Joshua C Crater — California

Karrah Crater, Huntington Beach CA

Address: 222 14th St Apt A Huntington Beach, CA 92648-4435
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12796-TA: "The case of Karrah Crater in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 05/29/2015 and discharged early August 27, 2015, focusing on asset liquidation to repay creditors."
Karrah Crater — California

Robert Alan Crawford, Huntington Beach CA

Address: 80 Huntington St Spc 646 Huntington Beach, CA 92648
Concise Description of Bankruptcy Case 8:12-bk-14305-TA7: "In a Chapter 7 bankruptcy case, Robert Alan Crawford from Huntington Beach, CA, saw his proceedings start in 2012-04-04 and complete by 2012-08-07, involving asset liquidation."
Robert Alan Crawford — California

Verlene Crawford, Huntington Beach CA

Address: 7310 Corsican Dr Apt B Huntington Beach, CA 92647
Concise Description of Bankruptcy Case 8:09-bk-22715-RK7: "In Huntington Beach, CA, Verlene Crawford filed for Chapter 7 bankruptcy in Nov 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Verlene Crawford — California

Noah Landon Creazzo, Huntington Beach CA

Address: 6141 Shelly Dr Huntington Beach, CA 92647
Brief Overview of Bankruptcy Case 8:11-bk-13901-TA: "Noah Landon Creazzo's Chapter 7 bankruptcy, filed in Huntington Beach, CA in Mar 21, 2011, led to asset liquidation, with the case closing in July 2011."
Noah Landon Creazzo — California

Thomas Crepeault, Huntington Beach CA

Address: 2113 Hess Cir Apt 4 Huntington Beach, CA 92648
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25442-ES: "Thomas Crepeault's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2010-10-29, led to asset liquidation, with the case closing in March 2011."
Thomas Crepeault — California

Graham Crimmins, Huntington Beach CA

Address: 19481 Sandcastle Ln Huntington Beach, CA 92648
Concise Description of Bankruptcy Case 8:10-bk-17877-RK7: "The case of Graham Crimmins in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 10, 2010 and discharged early 2010-09-30, focusing on asset liquidation to repay creditors."
Graham Crimmins — California

Jr Joseph Criscione, Huntington Beach CA

Address: 1003 England St Huntington Beach, CA 92648
Bankruptcy Case 8:10-bk-16385-ES Summary: "Huntington Beach, CA resident Jr Joseph Criscione's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2010."
Jr Joseph Criscione — California

Kevin Thomas Crist, Huntington Beach CA

Address: 8877 Tulare Dr Unit 309A Huntington Beach, CA 92646
Concise Description of Bankruptcy Case 8:11-bk-10903-ES7: "Kevin Thomas Crist's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2011-01-21, led to asset liquidation, with the case closing in May 2011."
Kevin Thomas Crist — California

David Cristini, Huntington Beach CA

Address: 17071 Malta Cir Huntington Beach, CA 92649
Brief Overview of Bankruptcy Case 8:09-bk-20678-TA: "David Cristini's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2009-10-05, led to asset liquidation, with the case closing in 2010-01-15."
David Cristini — California

Chad Cronkite, Huntington Beach CA

Address: 17062 Sandra Lee Ln Apt A Huntington Beach, CA 92649
Bankruptcy Case 8:10-bk-25992-TA Overview: "Huntington Beach, CA resident Chad Cronkite's Nov 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2011."
Chad Cronkite — California

Benjamin Grahm Crooks, Huntington Beach CA

Address: 8221 Evelyne Cir Huntington Beach, CA 92646-5520
Brief Overview of Bankruptcy Case 8:14-bk-14178-ES: "Benjamin Grahm Crooks's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 07.05.2014, led to asset liquidation, with the case closing in Oct 14, 2014."
Benjamin Grahm Crooks — California

Sharon Crooks, Huntington Beach CA

Address: 8221 Evelyne Cir Huntington Beach, CA 92646
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20335-ES: "Sharon Crooks's bankruptcy, initiated in 2010-07-27 and concluded by 11.29.2010 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Crooks — California

Bertha Lynn Cross, Huntington Beach CA

Address: 19765 Inverness Ln Huntington Beach, CA 92646
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14225-ES: "In Huntington Beach, CA, Bertha Lynn Cross filed for Chapter 7 bankruptcy in 2012-04-03. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2012."
Bertha Lynn Cross — California

Brent Cross, Huntington Beach CA

Address: 17131 Harbor Bluffs Cir Apt A Huntington Beach, CA 92649
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10716-TA: "In Huntington Beach, CA, Brent Cross filed for Chapter 7 bankruptcy in 2010-01-21. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2010."
Brent Cross — California

Stephen Cross, Huntington Beach CA

Address: 8081 Kiner Dr Huntington Beach, CA 92646
Brief Overview of Bankruptcy Case 8:10-bk-16408-ES: "Huntington Beach, CA resident Stephen Cross's 2010-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2010."
Stephen Cross — California

Steven Crothers, Huntington Beach CA

Address: 19331 Mauna Ln Huntington Beach, CA 92646
Brief Overview of Bankruptcy Case 8:10-bk-12653-RK: "Huntington Beach, CA resident Steven Crothers's 2010-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-13."
Steven Crothers — California

Deborah Ann Crowley, Huntington Beach CA

Address: 16222 Monterey Ln Spc 291 Huntington Beach, CA 92649
Brief Overview of Bankruptcy Case 8:11-bk-11586-RK: "Huntington Beach, CA resident Deborah Ann Crowley's 2011-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2011."
Deborah Ann Crowley — California

Sarai Crowse, Huntington Beach CA

Address: 16761 Viewpoint Ln Apt 318 Huntington Beach, CA 92647-4785
Brief Overview of Bankruptcy Case 8:16-bk-10222-ES: "In a Chapter 7 bankruptcy case, Sarai Crowse from Huntington Beach, CA, saw her proceedings start in Jan 20, 2016 and complete by 04.19.2016, involving asset liquidation."
Sarai Crowse — California

Timothy David Crozier, Huntington Beach CA

Address: 7562 Whitney Dr Huntington Beach, CA 92647
Bankruptcy Case 8:11-bk-19343-MW Overview: "In Huntington Beach, CA, Timothy David Crozier filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2011."
Timothy David Crozier — California

Renee S Cruz, Huntington Beach CA

Address: 8312 Gladys Dr Huntington Beach, CA 92646-1503
Brief Overview of Bankruptcy Case 8:14-bk-14527-ES: "The case of Renee S Cruz in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in July 22, 2014 and discharged early 11/10/2014, focusing on asset liquidation to repay creditors."
Renee S Cruz — California

Terrie Lynn Cruz, Huntington Beach CA

Address: 17121 Green Ln Apt A Huntington Beach, CA 92649
Concise Description of Bankruptcy Case 8:12-bk-22748-TA7: "In Huntington Beach, CA, Terrie Lynn Cruz filed for Chapter 7 bankruptcy in 11.02.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2013."
Terrie Lynn Cruz — California

Tania Sue Cruz, Huntington Beach CA

Address: 7592 Amazon Dr Apt 1 Huntington Beach, CA 92647
Bankruptcy Case 8:13-bk-18469-MW Summary: "The bankruptcy record of Tania Sue Cruz from Huntington Beach, CA, shows a Chapter 7 case filed in October 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2014."
Tania Sue Cruz — California

Lisa Csiszer, Huntington Beach CA

Address: 6762 Warner Ave Apt P8 Huntington Beach, CA 92647
Concise Description of Bankruptcy Case 8:10-bk-18348-RK7: "The bankruptcy record of Lisa Csiszer from Huntington Beach, CA, shows a Chapter 7 case filed in June 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-24."
Lisa Csiszer — California

Menh H Cu, Huntington Beach CA

Address: 7881 Holt Dr Apt 2 Huntington Beach, CA 92647-3766
Bankruptcy Case 8:16-bk-12215-MW Summary: "In Huntington Beach, CA, Menh H Cu filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Menh H Cu — California

Frank Cuellar, Huntington Beach CA

Address: 5102 Cheryl Dr Huntington Beach, CA 92649
Concise Description of Bankruptcy Case 8:13-bk-18632-TA7: "Frank Cuellar's bankruptcy, initiated in October 2013 and concluded by 01.28.2014 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Cuellar — California

Daniel M Cuevas, Huntington Beach CA

Address: 15555 Huntington Village Ln Apt 119 Huntington Beach, CA 92647-3047
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72577-ast: "Huntington Beach, CA resident Daniel M Cuevas's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2015."
Daniel M Cuevas — California

Elona K Culwell, Huntington Beach CA

Address: 16511 Caballero Ln Huntington Beach, CA 92649-3204
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10851-MW: "The case of Elona K Culwell in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 03/01/2016 and discharged early May 30, 2016, focusing on asset liquidation to repay creditors."
Elona K Culwell — California

Jr Jesse Cummings, Huntington Beach CA

Address: 5552 Kern Dr Huntington Beach, CA 92649
Bankruptcy Case 8:10-bk-24332-RK Overview: "The bankruptcy record of Jr Jesse Cummings from Huntington Beach, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Jr Jesse Cummings — California

Darren Cunningham, Huntington Beach CA

Address: 1005 Alabama St Apt C Huntington Beach, CA 92648
Bankruptcy Case 8:10-bk-19525-RK Summary: "Darren Cunningham's bankruptcy, initiated in 07/12/2010 and concluded by 2010-11-14 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren Cunningham — California

William Cuppy, Huntington Beach CA

Address: 722 13th St Huntington Beach, CA 92648
Brief Overview of Bankruptcy Case 8:10-bk-25614-TA: "The case of William Cuppy in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 11.01.2010 and discharged early 03.06.2011, focusing on asset liquidation to repay creditors."
William Cuppy — California

Henry Curameng, Huntington Beach CA

Address: 16349 Grenoble Ln Huntington Beach, CA 92649
Brief Overview of Bankruptcy Case 8:10-bk-19573-RK: "Henry Curameng's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 07.13.2010, led to asset liquidation, with the case closing in November 15, 2010."
Henry Curameng — California

Marcus Richard Curtis, Huntington Beach CA

Address: 507 7th St Huntington Beach, CA 92648-4610
Brief Overview of Bankruptcy Case 8:15-bk-10410-CB: "The bankruptcy filing by Marcus Richard Curtis, undertaken in January 2015 in Huntington Beach, CA under Chapter 7, concluded with discharge in May 18, 2015 after liquidating assets."
Marcus Richard Curtis — California

Teresa Curtis, Huntington Beach CA

Address: 9850 Garfield Ave Spc 25 Huntington Beach, CA 92646
Bankruptcy Case 8:11-bk-17747-TA Overview: "Huntington Beach, CA resident Teresa Curtis's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Teresa Curtis — California

Thomas Edward Curtis, Huntington Beach CA

Address: 7652 Garfield Ave Spc 59 Huntington Beach, CA 92648
Bankruptcy Case 8:13-bk-19327-ES Overview: "The case of Thomas Edward Curtis in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 11/15/2013 and discharged early February 25, 2014, focusing on asset liquidation to repay creditors."
Thomas Edward Curtis — California

Lewis E Cuthbertson, Huntington Beach CA

Address: 6451 Weber Cir Huntington Beach, CA 92647
Bankruptcy Case 8:12-bk-15410-MW Overview: "In a Chapter 7 bankruptcy case, Lewis E Cuthbertson from Huntington Beach, CA, saw his proceedings start in 2012-04-30 and complete by 2012-09-02, involving asset liquidation."
Lewis E Cuthbertson — California

Janina Beth Czarnecki, Huntington Beach CA

Address: 15282 Stanford Ln Huntington Beach, CA 92647-2539
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15673-ES: "The bankruptcy record of Janina Beth Czarnecki from Huntington Beach, CA, shows a Chapter 7 case filed in Nov 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-22."
Janina Beth Czarnecki — California

Ladan Dadrass, Huntington Beach CA

Address: 6700 Warner Ave Apt 14B Huntington Beach, CA 92647-5337
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13469-ES: "Ladan Dadrass's Chapter 7 bankruptcy, filed in Huntington Beach, CA in Jul 10, 2015, led to asset liquidation, with the case closing in Oct 8, 2015."
Ladan Dadrass — California

Charles Edward Daily, Huntington Beach CA

Address: 10252 Niagara Dr Huntington Beach, CA 92646
Bankruptcy Case 8:11-bk-11808-ES Overview: "Huntington Beach, CA resident Charles Edward Daily's Feb 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Charles Edward Daily — California

Donna Lee Dalbert, Huntington Beach CA

Address: 8400 Edinger Ave Apt I104 Huntington Beach, CA 92647
Brief Overview of Bankruptcy Case 8:11-bk-18888-RK: "Donna Lee Dalbert's bankruptcy, initiated in 06.23.2011 and concluded by 2011-10-11 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Lee Dalbert — California

Stephanie A Daley, Huntington Beach CA

Address: 15932 Hummingbird Ln Huntington Beach, CA 92649
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-13329-ES: "Huntington Beach, CA resident Stephanie A Daley's March 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2011."
Stephanie A Daley — California

Nha Thu Dam, Huntington Beach CA

Address: 17172 Ash Ln Apt 1 Huntington Beach, CA 92647
Concise Description of Bankruptcy Case 8:11-bk-16729-RK7: "Nha Thu Dam's bankruptcy, initiated in 2011-05-11 and concluded by 2011-09-13 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nha Thu Dam — California

Paul Anthony Damico, Huntington Beach CA

Address: 16016 Mariner Dr Huntington Beach, CA 92649
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18617-RK: "Paul Anthony Damico's bankruptcy, initiated in Jun 17, 2011 and concluded by Oct 20, 2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Anthony Damico — California

Explore Free Bankruptcy Records by State