Newport Coast, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Newport Coast.
Last updated on:
March 29, 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
Ali Abedi, Newport Coast CA
Address: 31 Chandon Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22449-RK: "Newport Coast, CA resident Ali Abedi's 11/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2010."
Ali Abedi — California
Jolie Katheryn Adams, Newport Coast CA
Address: 33 Parkcrest Newport Coast, CA 92657
Bankruptcy Case 8:11-bk-25727-ES Summary: "In a Chapter 7 bankruptcy case, Jolie Katheryn Adams from Newport Coast, CA, saw her proceedings start in November 2011 and complete by 2012-03-18, involving asset liquidation."
Jolie Katheryn Adams — California
Wesley Adams, Newport Coast CA
Address: 33 Parkcrest Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:10-bk-16260-TA: "The bankruptcy filing by Wesley Adams, undertaken in 2010-05-10 in Newport Coast, CA under Chapter 7, concluded with discharge in August 20, 2010 after liquidating assets."
Wesley Adams — California
Gilda Afshar, Newport Coast CA
Address: 6 Overlook Dr Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:11-bk-13628-TA7: "Gilda Afshar's bankruptcy, initiated in March 2011 and concluded by 2011-07-18 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilda Afshar — California
Ian P Albert, Newport Coast CA
Address: 47 Marisol Newport Coast, CA 92657-1212
Brief Overview of Bankruptcy Case 8:15-bk-11092-TA: "In Newport Coast, CA, Ian P Albert filed for Chapter 7 bankruptcy in March 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Ian P Albert — California
Betty G Albert, Newport Coast CA
Address: 47 Marisol Newport Coast, CA 92657-1212
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11092-TA: "Betty G Albert's bankruptcy, initiated in 03.04.2015 and concluded by 06/22/2015 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty G Albert — California
Shahram Badiian, Newport Coast CA
Address: 20 Renata Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24270-TA: "In a Chapter 7 bankruptcy case, Shahram Badiian from Newport Coast, CA, saw their proceedings start in 2010-10-06 and complete by 2011-02-08, involving asset liquidation."
Shahram Badiian — California
Tari Marzieh Bagheri, Newport Coast CA
Address: 14 Castellina Dr Newport Coast, CA 92657-1616
Concise Description of Bankruptcy Case 8:14-bk-14551-SC7: "The bankruptcy filing by Tari Marzieh Bagheri, undertaken in July 2014 in Newport Coast, CA under Chapter 7, concluded with discharge in Oct 21, 2014 after liquidating assets."
Tari Marzieh Bagheri — California
Jamshied Bakshodeh, Newport Coast CA
Address: 23 Catania Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:11-bk-10843-RK7: "Newport Coast, CA resident Jamshied Bakshodeh's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2011."
Jamshied Bakshodeh — California
Kourosh Baniassad, Newport Coast CA
Address: 106 Archipelago Dr Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:11-bk-27738-CB7: "Newport Coast, CA resident Kourosh Baniassad's 12/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2012."
Kourosh Baniassad — California
James Barker, Newport Coast CA
Address: 24 Calais Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:10-bk-17749-RK7: "Newport Coast, CA resident James Barker's 06/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-11."
James Barker — California
Deren Baskurt, Newport Coast CA
Address: 1 Tuscan Blue Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19607-SC: "The case of Deren Baskurt in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in November 2013 and discharged early 03.08.2014, focusing on asset liquidation to repay creditors."
Deren Baskurt — California
Cynthia Bergendahl, Newport Coast CA
Address: 71 Anjou Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:10-bk-10934-ES7: "The bankruptcy record of Cynthia Bergendahl from Newport Coast, CA, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Cynthia Bergendahl — California
Henry Bechara Bikhazi, Newport Coast CA
Address: 5 Via Palladio Newport Coast, CA 92657
Bankruptcy Case 8:12-bk-23177-ES Overview: "In Newport Coast, CA, Henry Bechara Bikhazi filed for Chapter 7 bankruptcy in November 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-25."
Henry Bechara Bikhazi — California
Masoud Bokaie, Newport Coast CA
Address: 18 Via Ambra Newport Coast, CA 92657
Bankruptcy Case 8:10-bk-10027-TA Summary: "In Newport Coast, CA, Masoud Bokaie filed for Chapter 7 bankruptcy in January 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2010."
Masoud Bokaie — California
Jr Juan B Caamano, Newport Coast CA
Address: 51 Clermont Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:11-bk-22132-ES7: "The bankruptcy filing by Jr Juan B Caamano, undertaken in 08.30.2011 in Newport Coast, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Jr Juan B Caamano — California
John Christopher Champion, Newport Coast CA
Address: 9 Tesoro Newport Coast, CA 92657
Bankruptcy Case 8:13-bk-13813-ES Summary: "The case of John Christopher Champion in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2013 and discharged early 2013-08-10, focusing on asset liquidation to repay creditors."
John Christopher Champion — California
Spiros Cheng, Newport Coast CA
Address: 6 Gentle Breeze Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22976-ES: "Newport Coast, CA resident Spiros Cheng's 11.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-03."
Spiros Cheng — California
Timothy Emmett Fran Clancy, Newport Coast CA
Address: 32 Timor Sea Newport Coast, CA 92657
Bankruptcy Case 8:13-bk-17297-MW Summary: "In a Chapter 7 bankruptcy case, Timothy Emmett Fran Clancy from Newport Coast, CA, saw his proceedings start in 2013-08-28 and complete by December 8, 2013, involving asset liquidation."
Timothy Emmett Fran Clancy — California
Raymond L Clark, Newport Coast CA
Address: 11 Bellevue Newport Coast, CA 92657-1108
Concise Description of Bankruptcy Case 8:15-bk-13437-CB7: "The bankruptcy record of Raymond L Clark from Newport Coast, CA, shows a Chapter 7 case filed in 07.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2015."
Raymond L Clark — California
Stuart B Cohen, Newport Coast CA
Address: 6 Veneto Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:11-bk-18563-ES: "In a Chapter 7 bankruptcy case, Stuart B Cohen from Newport Coast, CA, saw his proceedings start in 2011-06-17 and complete by 10.20.2011, involving asset liquidation."
Stuart B Cohen — California
Michael Cordas, Newport Coast CA
Address: 23 Overlook Dr Newport Coast, CA 92657
Bankruptcy Case 8:09-bk-24404-TA Overview: "The case of Michael Cordas in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-24 and discharged early 2010-04-05, focusing on asset liquidation to repay creditors."
Michael Cordas — California
Janisse L Dale, Newport Coast CA
Address: 76 Chandon Newport Coast, CA 92657
Bankruptcy Case 8:11-bk-26320-TA Overview: "In Newport Coast, CA, Janisse L Dale filed for Chapter 7 bankruptcy in Nov 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Janisse L Dale — California
Satish Dass, Newport Coast CA
Address: 41 Bridgeport Rd Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20061-ES: "Satish Dass's Chapter 7 bankruptcy, filed in Newport Coast, CA in Jul 22, 2010, led to asset liquidation, with the case closing in 11/08/2010."
Satish Dass — California
Gary Salvatore Davi, Newport Coast CA
Address: 2 Night Sky Newport Coast, CA 92657
Bankruptcy Case 8:12-bk-23110-CB Summary: "The bankruptcy filing by Gary Salvatore Davi, undertaken in November 14, 2012 in Newport Coast, CA under Chapter 7, concluded with discharge in 02/24/2013 after liquidating assets."
Gary Salvatore Davi — California
Mary Christine Diamond, Newport Coast CA
Address: 23 Versailles Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:12-bk-14988-TA7: "In Newport Coast, CA, Mary Christine Diamond filed for Chapter 7 bankruptcy in 04.20.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Mary Christine Diamond — California
Dean Robert Dingman, Newport Coast CA
Address: 8 Canyon Peak Newport Coast, CA 92657
Bankruptcy Case 8:12-bk-11356-CB Overview: "Dean Robert Dingman's bankruptcy, initiated in 2012-02-01 and concluded by 06.05.2012 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Robert Dingman — California
Warren Steven Doctor, Newport Coast CA
Address: 258 Parkcrest Newport Coast, CA 92657
Bankruptcy Case 8:12-bk-22596-ES Overview: "The case of Warren Steven Doctor in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 10.30.2012 and discharged early 02/09/2013, focusing on asset liquidation to repay creditors."
Warren Steven Doctor — California
Homayoun Elahi, Newport Coast CA
Address: 8 Giverny Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:11-bk-14727-ES: "In Newport Coast, CA, Homayoun Elahi filed for Chapter 7 bankruptcy in 04.01.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Homayoun Elahi — California
Howard Falk, Newport Coast CA
Address: 178 Ambroise Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:10-bk-27266-TA: "In Newport Coast, CA, Howard Falk filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2011."
Howard Falk — California
Mazen Faysal, Newport Coast CA
Address: 7 Marciana St Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:13-bk-15511-CB: "Mazen Faysal's bankruptcy, initiated in 06/27/2013 and concluded by 2013-10-07 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mazen Faysal — California
Marlon Fenton, Newport Coast CA
Address: 202 Ambroise Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:10-bk-23304-TA7: "In a Chapter 7 bankruptcy case, Marlon Fenton from Newport Coast, CA, saw his proceedings start in 2010-09-21 and complete by 01/24/2011, involving asset liquidation."
Marlon Fenton — California
Maria Chacon Ferrante, Newport Coast CA
Address: 33 Marisol Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:11-bk-16501-TA7: "The case of Maria Chacon Ferrante in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-06 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Maria Chacon Ferrante — California
Caren Findlay, Newport Coast CA
Address: 94 Parkcrest Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:11-bk-18805-ES: "Newport Coast, CA resident Caren Findlay's 2011-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2011."
Caren Findlay — California
Leora Gayle Katz Fogel, Newport Coast CA
Address: 24 Tesoro Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18624-ES: "The bankruptcy filing by Leora Gayle Katz Fogel, undertaken in October 18, 2013 in Newport Coast, CA under Chapter 7, concluded with discharge in Jan 28, 2014 after liquidating assets."
Leora Gayle Katz Fogel — California
Rebecca S Foster, Newport Coast CA
Address: 114 Parkcrest Newport Coast, CA 92657-1042
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11464-MW: "Rebecca S Foster's bankruptcy, initiated in 2015-03-24 and concluded by Jun 22, 2015 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca S Foster — California
George Friery, Newport Coast CA
Address: 192 Parkcrest Newport Coast, CA 92657
Bankruptcy Case 8:10-bk-23894-TA Overview: "George Friery's bankruptcy, initiated in September 2010 and concluded by 02/02/2011 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Friery — California
Casey Andrew Fronczek, Newport Coast CA
Address: 41 Ambroise Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:12-bk-18805-TA7: "The bankruptcy record of Casey Andrew Fronczek from Newport Coast, CA, shows a Chapter 7 case filed in 2012-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2012."
Casey Andrew Fronczek — California
Mark Fujita, Newport Coast CA
Address: 22 Menton Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-28039-ES: "Mark Fujita's Chapter 7 bankruptcy, filed in Newport Coast, CA in December 2010, led to asset liquidation, with the case closing in 04.26.2011."
Mark Fujita — California
Amir Ghassemi, Newport Coast CA
Address: 70 White Cap Ln Newport Coast, CA 92657
Bankruptcy Case 8:12-bk-11361-TA Overview: "In Newport Coast, CA, Amir Ghassemi filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2012."
Amir Ghassemi — California
Falk Susan Dee Goldstein, Newport Coast CA
Address: 178 Ambroise Newport Coast, CA 92657
Bankruptcy Case 8:13-bk-12820-SC Overview: "The bankruptcy record of Falk Susan Dee Goldstein from Newport Coast, CA, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-15."
Falk Susan Dee Goldstein — California
Maureen Goose, Newport Coast CA
Address: 7 Chaminade Newport Coast, CA 92657-1002
Concise Description of Bankruptcy Case 8:14-bk-17128-TA7: "The bankruptcy filing by Maureen Goose, undertaken in December 2014 in Newport Coast, CA under Chapter 7, concluded with discharge in 03/08/2015 after liquidating assets."
Maureen Goose — California
Lauren Sara Gross, Newport Coast CA
Address: 190 White Cap Ln Newport Coast, CA 92657
Bankruptcy Case 8:11-bk-27689-ES Summary: "Newport Coast, CA resident Lauren Sara Gross's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2012."
Lauren Sara Gross — California
Frank Hamadani, Newport Coast CA
Address: 15 Via Burrone Newport Coast, CA 92657
Bankruptcy Case 8:13-bk-15437-SC Summary: "Frank Hamadani's bankruptcy, initiated in June 25, 2013 and concluded by 2013-10-05 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Hamadani — California
Property Mana Harper, Newport Coast CA
Address: 26 Faenza Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:13-bk-12708-ES: "In Newport Coast, CA, Property Mana Harper filed for Chapter 7 bankruptcy in 03.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-07."
Property Mana Harper — California
Steven Harper, Newport Coast CA
Address: 26 Faenza Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:11-bk-13880-MW: "Steven Harper's Chapter 7 bankruptcy, filed in Newport Coast, CA in 2011-03-18, led to asset liquidation, with the case closing in 07/21/2011."
Steven Harper — California
Joshua J Hastings, Newport Coast CA
Address: 4 Canyon Peak Newport Coast, CA 92657
Bankruptcy Case 8:13-bk-19984-TA Overview: "Joshua J Hastings's Chapter 7 bankruptcy, filed in Newport Coast, CA in December 2013, led to asset liquidation, with the case closing in March 2014."
Joshua J Hastings — California
Fariba Hezar, Newport Coast CA
Address: 17 Hertford Newport Coast, CA 92657
Bankruptcy Case 8:12-bk-22424-SC Summary: "Fariba Hezar's bankruptcy, initiated in 10/25/2012 and concluded by February 4, 2013 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fariba Hezar — California
James Townsend Hill, Newport Coast CA
Address: 7 Sea View Ln Newport Coast, CA 92657
Bankruptcy Case 8:11-bk-26545-TA Overview: "The case of James Townsend Hill in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 12.01.2011 and discharged early Apr 4, 2012, focusing on asset liquidation to repay creditors."
James Townsend Hill — California
Nora Hirou, Newport Coast CA
Address: 18 Coral Cay Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:10-bk-22617-RK: "Newport Coast, CA resident Nora Hirou's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Nora Hirou — California
John Curtis Hoefer, Newport Coast CA
Address: 12 Castellina Dr Newport Coast, CA 92657
Bankruptcy Case 8:13-bk-15017-ES Summary: "Newport Coast, CA resident John Curtis Hoefer's June 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2013."
John Curtis Hoefer — California
Randall Ogden Hoffman, Newport Coast CA
Address: 15 Tivoli Ct Newport Coast, CA 92657
Bankruptcy Case 8:11-bk-20393-TA Summary: "Newport Coast, CA resident Randall Ogden Hoffman's 07/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2011."
Randall Ogden Hoffman — California
Helen Horwich, Newport Coast CA
Address: 26 Surfspray Blf Newport Coast, CA 92657-2141
Brief Overview of Bankruptcy Case 8:15-bk-11724-TA: "Helen Horwich's Chapter 7 bankruptcy, filed in Newport Coast, CA in 04.05.2015, led to asset liquidation, with the case closing in Jul 4, 2015."
Helen Horwich — California
Gretzel T Hunt, Newport Coast CA
Address: 30 Timor Sea Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-16314-ES: "In a Chapter 7 bankruptcy case, Gretzel T Hunt from Newport Coast, CA, saw their proceedings start in 05/21/2012 and complete by September 2012, involving asset liquidation."
Gretzel T Hunt — California
Claudia D Hunte, Newport Coast CA
Address: 38 Marisol Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:12-bk-14088-CB7: "The bankruptcy record of Claudia D Hunte from Newport Coast, CA, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-02."
Claudia D Hunte — California
Adel Mokhtar Ibrahim, Newport Coast CA
Address: 3 Tarascon Newport Coast, CA 92657-0109
Bankruptcy Case 8:15-bk-13357-TA Summary: "The bankruptcy record of Adel Mokhtar Ibrahim from Newport Coast, CA, shows a Chapter 7 case filed in 07/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2015."
Adel Mokhtar Ibrahim — California
Egette I Ibrahim, Newport Coast CA
Address: 3 Tarascon Newport Coast, CA 92657-0109
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14263-TA: "The bankruptcy filing by Egette I Ibrahim, undertaken in 08/28/2015 in Newport Coast, CA under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Egette I Ibrahim — California
Jonathan Paul Katz, Newport Coast CA
Address: 57 Renata Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20618-TA: "The bankruptcy filing by Jonathan Paul Katz, undertaken in 2009-10-02 in Newport Coast, CA under Chapter 7, concluded with discharge in 01.12.2010 after liquidating assets."
Jonathan Paul Katz — California
Heather Kikel, Newport Coast CA
Address: 36 Ambroise Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-24336-TA: "Heather Kikel's Chapter 7 bankruptcy, filed in Newport Coast, CA in 12.23.2009, led to asset liquidation, with the case closing in 2010-05-04."
Heather Kikel — California
Anne Elizabeth Koepke, Newport Coast CA
Address: 290 Ambroise Newport Coast, CA 92657-0132
Bankruptcy Case 8:14-bk-10315-ES Overview: "Anne Elizabeth Koepke's Chapter 7 bankruptcy, filed in Newport Coast, CA in 2014-01-16, led to asset liquidation, with the case closing in 2014-05-05."
Anne Elizabeth Koepke — California
Ramez Kranfli, Newport Coast CA
Address: 68 White Cap Ln Newport Coast, CA 92657
Bankruptcy Case 8:13-bk-10312-CB Summary: "In Newport Coast, CA, Ramez Kranfli filed for Chapter 7 bankruptcy in 2013-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-23."
Ramez Kranfli — California
Barbara Michelle Ladeveze, Newport Coast CA
Address: 334 Ambroise Newport Coast, CA 92657-0127
Bankruptcy Case 6:15-bk-19591-SC Summary: "Newport Coast, CA resident Barbara Michelle Ladeveze's 2015-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2016."
Barbara Michelle Ladeveze — California
Richard Keith Lauer, Newport Coast CA
Address: 48 White Cap Ln Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:12-bk-13182-TA: "In a Chapter 7 bankruptcy case, Richard Keith Lauer from Newport Coast, CA, saw their proceedings start in March 2012 and complete by Jul 16, 2012, involving asset liquidation."
Richard Keith Lauer — California
Lorna Lea, Newport Coast CA
Address: 30 Auvergne Newport Coast, CA 92657-1026
Brief Overview of Bankruptcy Case 8:14-bk-15849-SC: "In Newport Coast, CA, Lorna Lea filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2014."
Lorna Lea — California
Sam Kuk Lee, Newport Coast CA
Address: 22 Fairway Pt Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17080-ES: "The bankruptcy filing by Sam Kuk Lee, undertaken in 2013-08-20 in Newport Coast, CA under Chapter 7, concluded with discharge in November 30, 2013 after liquidating assets."
Sam Kuk Lee — California
Laura Lee, Newport Coast CA
Address: 40 White Cap Ln Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:10-bk-10554-TA: "In a Chapter 7 bankruptcy case, Laura Lee from Newport Coast, CA, saw her proceedings start in 2010-01-18 and complete by 2010-06-01, involving asset liquidation."
Laura Lee — California
Casto Valentin Lopez, Newport Coast CA
Address: 1 Covecrest Newport Coast, CA 92657-1809
Brief Overview of Bankruptcy Case 8:14-bk-15895-CB: "The bankruptcy record of Casto Valentin Lopez from Newport Coast, 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 December 2014."
Casto Valentin Lopez — California
Joseph Malone, Newport Coast CA
Address: 14 Firenze Ct Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21933-TA: "In Newport Coast, CA, Joseph Malone filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Joseph Malone — California
Debra Mann, Newport Coast CA
Address: 20 Anjou Newport Coast, CA 92657
Bankruptcy Case 8:12-bk-16140-TA Summary: "In Newport Coast, CA, Debra Mann filed for Chapter 7 bankruptcy in May 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Debra Mann — California
Dina Mekerdichian, Newport Coast CA
Address: 18 Sable Sands Newport Coast, CA 92657
Bankruptcy Case 8:10-bk-26491-RK Overview: "The case of Dina Mekerdichian in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 11.19.2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Dina Mekerdichian — California
Malia Menendez, Newport Coast CA
Address: 436 White Cap Ln Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:09-bk-21420-RK7: "The bankruptcy record of Malia Menendez from Newport Coast, CA, shows a Chapter 7 case filed in 10/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2010."
Malia Menendez — California
Sonia Teixeira Montell, Newport Coast CA
Address: 418 White Cap Ln Newport Coast, CA 92657-1092
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11094-ES: "The case of Sonia Teixeira Montell in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in March 4, 2015 and discharged early 06.22.2015, focusing on asset liquidation to repay creditors."
Sonia Teixeira Montell — California
Charlotte Nakhjavani, Newport Coast CA
Address: 10 Via Coralle Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:11-bk-17016-RK7: "In Newport Coast, CA, Charlotte Nakhjavani filed for Chapter 7 bankruptcy in 05.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2011."
Charlotte Nakhjavani — California
Ebrahim Nakhjavani, Newport Coast CA
Address: 10 Via Coralle Newport Coast, CA 92657
Bankruptcy Case 8:10-bk-10119-RK Overview: "Ebrahim Nakhjavani's Chapter 7 bankruptcy, filed in Newport Coast, CA in 01.06.2010, led to asset liquidation, with the case closing in 04.18.2010."
Ebrahim Nakhjavani — California
Nicole H Nasseri, Newport Coast CA
Address: 78 Anjou Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:11-bk-12072-MW7: "Nicole H Nasseri's bankruptcy, initiated in February 15, 2011 and concluded by March 2012 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole H Nasseri — California
Richard Nemec, Newport Coast CA
Address: 10 Padua Ct Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22659-TA: "In a Chapter 7 bankruptcy case, Richard Nemec from Newport Coast, CA, saw their proceedings start in Sep 8, 2010 and complete by 01.11.2011, involving asset liquidation."
Richard Nemec — California
Saeed Noorai, Newport Coast CA
Address: 1 Agostino Newport Coast, CA 92657
Bankruptcy Case 8:10-bk-14921-RK Overview: "Saeed Noorai's Chapter 7 bankruptcy, filed in Newport Coast, CA in 04/16/2010, led to asset liquidation, with the case closing in 07.27.2010."
Saeed Noorai — California
Joseph Herbert Oneill, Newport Coast CA
Address: 142 Ambroise Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-03515-MGW: "The case of Joseph Herbert Oneill in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 2013-06-28, focusing on asset liquidation to repay creditors."
Joseph Herbert Oneill — California
Ildiko Farkas Patterson, Newport Coast CA
Address: 10 Firenze Ct Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-11894-CB: "The case of Ildiko Farkas Patterson in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early June 19, 2012, focusing on asset liquidation to repay creditors."
Ildiko Farkas Patterson — California
Robert J Peters, Newport Coast CA
Address: 8 Dunes Blf Newport Coast, CA 92657
Bankruptcy Case 8:11-bk-11454-ES Overview: "The bankruptcy record of Robert J Peters from Newport Coast, CA, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2011."
Robert J Peters — California
Cassie Peterson, Newport Coast CA
Address: 409 White Cap Ln Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17377-ES: "The bankruptcy record of Cassie Peterson from Newport Coast, CA, shows a Chapter 7 case filed in 05/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2010."
Cassie Peterson — California
Ashley Anne Piturro, Newport Coast CA
Address: 11 Stargazer Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:12-bk-13549-TA: "In a Chapter 7 bankruptcy case, Ashley Anne Piturro from Newport Coast, CA, saw her proceedings start in 03/21/2012 and complete by 07.24.2012, involving asset liquidation."
Ashley Anne Piturro — California
Edward Robert Pope, Newport Coast CA
Address: 4 Timor Sea Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:12-bk-24176-ES: "Newport Coast, CA resident Edward Robert Pope's December 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2013."
Edward Robert Pope — California
Martin Pugno, Newport Coast CA
Address: 2 Parkcrest Newport Coast, CA 92657-1038
Bankruptcy Case 15-14084-abl Overview: "In a Chapter 7 bankruptcy case, Martin Pugno from Newport Coast, CA, saw their proceedings start in 2015-07-15 and complete by 10.13.2015, involving asset liquidation."
Martin Pugno — California
Michael Marc Radin, Newport Coast CA
Address: 6 Renata Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18870-TA: "In a Chapter 7 bankruptcy case, Michael Marc Radin from Newport Coast, CA, saw his proceedings start in 10.28.2013 and complete by 2014-02-07, involving asset liquidation."
Michael Marc Radin — California
Miyuki Sasa Rann, Newport Coast CA
Address: 264 White Cap Ln Newport Coast, CA 92657-1089
Bankruptcy Case 8:06-bk-12317-TA Overview: "In their Chapter 13 bankruptcy case filed in 12/07/2006, Newport Coast, CA's Miyuki Sasa Rann agreed to a debt repayment plan, which was successfully completed by Oct 10, 2012."
Miyuki Sasa Rann — California
Miguel Reveles, Newport Coast CA
Address: 66 White Cap Ln Newport Coast, CA 92657-1086
Concise Description of Bankruptcy Case 8:14-bk-11071-ES7: "The bankruptcy record of Miguel Reveles from Newport Coast, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2014."
Miguel Reveles — California
Thomas James Rielly, Newport Coast CA
Address: 73 Monterey Pine Dr Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:11-bk-27327-TA: "In a Chapter 7 bankruptcy case, Thomas James Rielly from Newport Coast, CA, saw their proceedings start in Dec 18, 2011 and complete by April 2012, involving asset liquidation."
Thomas James Rielly — California
Anthony Romeo, Newport Coast CA
Address: 8 White Cap Ln Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15663-RK: "Newport Coast, CA resident Anthony Romeo's 04.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2010."
Anthony Romeo — California
Cesar Rosas, Newport Coast CA
Address: 4 Roma Ct Newport Coast, CA 92657
Bankruptcy Case 8:11-bk-17815-MW Overview: "In a Chapter 7 bankruptcy case, Cesar Rosas from Newport Coast, CA, saw his proceedings start in June 1, 2011 and complete by 10/04/2011, involving asset liquidation."
Cesar Rosas — California
Robert Anthony Rosol, Newport Coast CA
Address: 130 Ambroise Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:12-bk-18891-TA: "The bankruptcy record of Robert Anthony Rosol from Newport Coast, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2012."
Robert Anthony Rosol — California
Joseph Sakoda, Newport Coast CA
Address: 244 Ambroise Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:10-bk-19165-TA7: "The bankruptcy filing by Joseph Sakoda, undertaken in 2010-07-02 in Newport Coast, CA under Chapter 7, concluded with discharge in October 15, 2010 after liquidating assets."
Joseph Sakoda — California
Sanaz Sarbasi, Newport Coast CA
Address: 18 Still Water Newport Coast, CA 92657
Bankruptcy Case 8:09-bk-21358-TA Summary: "The bankruptcy record of Sanaz Sarbasi from Newport Coast, CA, shows a Chapter 7 case filed in Oct 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Sanaz Sarbasi — California
Landon Schechter, Newport Coast CA
Address: 438 White Cap Ln Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21822-ES: "Landon Schechter's bankruptcy, initiated in August 2010 and concluded by 12/27/2010 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Landon Schechter — California
Robert Karl Schwarz, Newport Coast CA
Address: 15 Belfort Newport Coast, CA 92657
Bankruptcy Case 8:11-bk-13951-TA Overview: "The bankruptcy filing by Robert Karl Schwarz, undertaken in March 21, 2011 in Newport Coast, CA under Chapter 7, concluded with discharge in July 24, 2011 after liquidating assets."
Robert Karl Schwarz — California
Ronald Semon, Newport Coast CA
Address: 5 Almanzora Newport Coast, CA 92657
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18872-TA: "The bankruptcy record of Ronald Semon from Newport Coast, CA, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2010."
Ronald Semon — California
Susan Seviane, Newport Coast CA
Address: 200 Ambroise Newport Coast, CA 92657
Brief Overview of Bankruptcy Case 8:10-bk-16952-ES: "The bankruptcy record of Susan Seviane from Newport Coast, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-03."
Susan Seviane — California
Sharon Petrea Shaffer, Newport Coast CA
Address: 2 Pacific Winds Newport Coast, CA 92657
Concise Description of Bankruptcy Case 8:11-bk-10825-RK7: "Sharon Petrea Shaffer's bankruptcy, initiated in 2011-01-19 and concluded by 05/24/2011 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Petrea Shaffer — California
Dinesh Valjeebhai Shah, Newport Coast CA
Address: 12 Horizon Newport Coast, CA 92657-1711
Bankruptcy Case 8:16-bk-10923-ES Summary: "Dinesh Valjeebhai Shah's Chapter 7 bankruptcy, filed in Newport Coast, CA in 2016-03-04, led to asset liquidation, with the case closing in 06/02/2016."
Dinesh Valjeebhai Shah — California
Radhika Shah, Newport Coast CA
Address: 12 Horizon Newport Coast, CA 92657-1711
Concise Description of Bankruptcy Case 8:14-bk-16445-TA7: "In a Chapter 7 bankruptcy case, Radhika Shah from Newport Coast, CA, saw their proceedings start in 10.31.2014 and complete by Jan 29, 2015, involving asset liquidation."
Radhika Shah — California
Explore Free Bankruptcy Records by State