personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dana Point, California - Court Records


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.

California Bankruptcy Records


ᐅ Homa Imani Maheri, California

Address: 32454 Crown Valley Pkwy Apt 112 Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:11-bk-19780-RK: "Homa Imani Maheri's Chapter 7 bankruptcy, filed in Dana Point, CA in Jul 12, 2011, led to asset liquidation, with the case closing in November 2011."
Homa Imani Maheri — California, 8:11-bk-19780-RK


ᐅ Randy A Maldonado, California

Address: 33901 Mariana Dr Apt 7 Dana Point, CA 92629-2447

Bankruptcy Case 8:16-bk-12903-TA Overview: "Randy A Maldonado's bankruptcy, initiated in 07/08/2016 and concluded by 10/06/2016 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy A Maldonado — California, 8:16-bk-12903-TA


ᐅ Kim M Maldonado, California

Address: 33901 Mariana Dr Apt 7 Dana Point, CA 92629-2447

Bankruptcy Case 8:16-bk-12903-TA Overview: "The case of Kim M Maldonado in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim M Maldonado — California, 8:16-bk-12903-TA


ᐅ Jeanine Mangogna, California

Address: 24311 Santa Clara Ave Apt 15 Dana Point, CA 92629

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19679-TA: "In a Chapter 7 bankruptcy case, Jeanine Mangogna from Dana Point, CA, saw her proceedings start in 11.29.2013 and complete by 2014-03-11, involving asset liquidation."
Jeanine Mangogna — California, 8:13-bk-19679-TA


ᐅ Antony Marchetti, California

Address: 23771 Timor Bay Dana Point, CA 92629

Bankruptcy Case 8:10-bk-21134-TA Summary: "The bankruptcy record of Antony Marchetti from Dana Point, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Antony Marchetti — California, 8:10-bk-21134-TA


ᐅ Tiziana Marin, California

Address: 33852 Del Obispo St Unit 120 Dana Point, CA 92629

Bankruptcy Case 8:11-bk-20929-RK Overview: "In Dana Point, CA, Tiziana Marin filed for Chapter 7 bankruptcy in Aug 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-06."
Tiziana Marin — California, 8:11-bk-20929-RK


ᐅ Mona S Marley, California

Address: 33712 Bluewater Ln Dana Point, CA 92629-2172

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14969-SC: "In a Chapter 7 bankruptcy case, Mona S Marley from Dana Point, CA, saw her proceedings start in 2014-08-12 and complete by 12/01/2014, involving asset liquidation."
Mona S Marley — California, 8:14-bk-14969-SC


ᐅ Herbert Marshall, California

Address: 24450 Alta Vista Dr Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:09-bk-23285-RK: "The bankruptcy record of Herbert Marshall from Dana Point, CA, shows a Chapter 7 case filed in Nov 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 12, 2010."
Herbert Marshall — California, 8:09-bk-23285-RK


ᐅ Christine D Martin, California

Address: 52 Vista Del Mar Dana Point, CA 92629-3134

Bankruptcy Case 8:14-bk-10187-CB Summary: "Christine D Martin's Chapter 7 bankruptcy, filed in Dana Point, CA in January 10, 2014, led to asset liquidation, with the case closing in 04.10.2014."
Christine D Martin — California, 8:14-bk-10187-CB


ᐅ Louie Martinez, California

Address: 33582 Palo Alto St Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:10-bk-13563-TA: "Louie Martinez's bankruptcy, initiated in Mar 22, 2010 and concluded by Jul 2, 2010 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louie Martinez — California, 8:10-bk-13563-TA


ᐅ Danny Mata, California

Address: 26 Corniche Dr Unit F Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:10-bk-23096-ES: "Danny Mata's Chapter 7 bankruptcy, filed in Dana Point, CA in September 16, 2010, led to asset liquidation, with the case closing in January 2011."
Danny Mata — California, 8:10-bk-23096-ES


ᐅ Tamara Lea Mccarthy, California

Address: 32771 Pointe Stirling Dana Point, CA 92629

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19570-TA: "Tamara Lea Mccarthy's bankruptcy, initiated in November 25, 2013 and concluded by 03.07.2014 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Lea Mccarthy — California, 8:13-bk-19570-TA


ᐅ Jonathan Mccormack, California

Address: 33811 El Encanto Ave Dana Point, CA 92629

Bankruptcy Case 8:10-bk-27832-TA Overview: "Jonathan Mccormack's Chapter 7 bankruptcy, filed in Dana Point, CA in 2010-12-17, led to asset liquidation, with the case closing in April 2011."
Jonathan Mccormack — California, 8:10-bk-27832-TA


ᐅ Kenneth Edward Mcmillan, California

Address: 24040 Camino Del Avion # A311 Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:11-bk-27181-MW7: "In a Chapter 7 bankruptcy case, Kenneth Edward Mcmillan from Dana Point, CA, saw their proceedings start in Dec 15, 2011 and complete by 04/18/2012, involving asset liquidation."
Kenneth Edward Mcmillan — California, 8:11-bk-27181-MW


ᐅ Stephen Rodney John Mcnaughton, California

Address: 24741 Camarillo St Dana Point, CA 92629

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20020-RK: "Stephen Rodney John Mcnaughton's Chapter 7 bankruptcy, filed in Dana Point, CA in July 2011, led to asset liquidation, with the case closing in 2011-11-17."
Stephen Rodney John Mcnaughton — California, 8:11-bk-20020-RK


ᐅ John Meade, California

Address: 25342 Bowsprit Dr Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:10-bk-25717-RK7: "The bankruptcy record of John Meade from Dana Point, CA, shows a Chapter 7 case filed in Nov 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2011."
John Meade — California, 8:10-bk-25717-RK


ᐅ Rakesh Mehta, California

Address: 33011 Seawatch Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:13-bk-17119-SC: "In Dana Point, CA, Rakesh Mehta filed for Chapter 7 bankruptcy in 2013-08-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-01."
Rakesh Mehta — California, 8:13-bk-17119-SC


ᐅ Jill Melendrez, California

Address: PO BOX 3682 DANA POINT, CA 92629

Concise Description of Bankruptcy Case 8:10-bk-14656-RK7: "The case of Jill Melendrez in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Melendrez — California, 8:10-bk-14656-RK


ᐅ Eddie S Mendoza, California

Address: PO Box 473 Dana Point, CA 92629

Bankruptcy Case 8:13-bk-12665-TA Overview: "In a Chapter 7 bankruptcy case, Eddie S Mendoza from Dana Point, CA, saw their proceedings start in 2013-03-26 and complete by July 2013, involving asset liquidation."
Eddie S Mendoza — California, 8:13-bk-12665-TA


ᐅ Laura Romero Mendoza, California

Address: 34171 Ruby Lantern St Apt C Dana Point, CA 92629

Bankruptcy Case 8:11-bk-21984-TA Overview: "Laura Romero Mendoza's Chapter 7 bankruptcy, filed in Dana Point, CA in 08/26/2011, led to asset liquidation, with the case closing in 12.29.2011."
Laura Romero Mendoza — California, 8:11-bk-21984-TA


ᐅ Richard W Michaels, California

Address: 23 New York Ct Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:13-bk-10705-CB: "The case of Richard W Michaels in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard W Michaels — California, 8:13-bk-10705-CB


ᐅ Gene Mickunas, California

Address: 34096 Formosa Dr Dana Point, CA 92629

Bankruptcy Case 8:10-bk-15395-ES Summary: "Gene Mickunas's bankruptcy, initiated in 04.26.2010 and concluded by 08/06/2010 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gene Mickunas — California, 8:10-bk-15395-ES


ᐅ David Melvin Miertschin, California

Address: 34032 Alcazar Dr Dana Point, CA 92629

Bankruptcy Case 8:11-bk-16069-TA Overview: "The case of David Melvin Miertschin in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Melvin Miertschin — California, 8:11-bk-16069-TA


ᐅ Catherine Ann Miller, California

Address: 33262 Questa Way Dana Point, CA 92629-1335

Brief Overview of Bankruptcy Case 8:16-bk-12634-TA: "In Dana Point, CA, Catherine Ann Miller filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2016."
Catherine Ann Miller — California, 8:16-bk-12634-TA


ᐅ Geri Miller, California

Address: 33371 Ocean Hill Dr Dana Point, CA 92629

Bankruptcy Case 8:10-bk-19312-RK Summary: "The bankruptcy record of Geri Miller from Dana Point, CA, shows a Chapter 7 case filed in July 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Geri Miller — California, 8:10-bk-19312-RK


ᐅ Robin L Milonakis, California

Address: 25392 Village Rd Dana Point, CA 92629

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14922-TA: "Robin L Milonakis's bankruptcy, initiated in 04/19/2012 and concluded by August 2012 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin L Milonakis — California, 8:12-bk-14922-TA


ᐅ Cheryl Leigh Minemier, California

Address: 23681 Mariner Dr Apt 57 Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:12-bk-11696-TA: "Dana Point, CA resident Cheryl Leigh Minemier's 2012-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2012."
Cheryl Leigh Minemier — California, 8:12-bk-11696-TA


ᐅ Jesus Ramon Miranda, California

Address: 34012 El Encanto Ave Apt D Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:12-bk-11503-TA7: "Jesus Ramon Miranda's Chapter 7 bankruptcy, filed in Dana Point, CA in 02/06/2012, led to asset liquidation, with the case closing in 2012-06-10."
Jesus Ramon Miranda — California, 8:12-bk-11503-TA


ᐅ Erik Mohler, California

Address: 33862 Copper Lantern St Dana Point, CA 92629

Bankruptcy Case 8:10-bk-20244-TA Summary: "In a Chapter 7 bankruptcy case, Erik Mohler from Dana Point, CA, saw his proceedings start in 2010-07-26 and complete by November 28, 2010, involving asset liquidation."
Erik Mohler — California, 8:10-bk-20244-TA


ᐅ Ronald Karl Monninger, California

Address: 33531 Vista Colina Dana Point, CA 92629

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19800-ES: "In a Chapter 7 bankruptcy case, Ronald Karl Monninger from Dana Point, CA, saw their proceedings start in 2011-07-12 and complete by 2011-11-14, involving asset liquidation."
Ronald Karl Monninger — California, 8:11-bk-19800-ES


ᐅ Jeffrey Francis Monroe, California

Address: 24086 Atun Dana Point, CA 92629-4160

Bankruptcy Case 8:09-bk-23093-ES Summary: "Filing for Chapter 13 bankruptcy in 2009-11-24, Jeffrey Francis Monroe from Dana Point, CA, structured a repayment plan, achieving discharge in Apr 8, 2013."
Jeffrey Francis Monroe — California, 8:09-bk-23093-ES


ᐅ De Oca Salgado Annette Montes, California

Address: 33911 Silver Lantern St Apt 11 Dana Point, CA 92629-2360

Brief Overview of Bankruptcy Case 8:15-bk-10263-ES: "De Oca Salgado Annette Montes's Chapter 7 bankruptcy, filed in Dana Point, CA in 01.20.2015, led to asset liquidation, with the case closing in 2015-04-20."
De Oca Salgado Annette Montes — California, 8:15-bk-10263-ES


ᐅ Efraim J Moreno, California

Address: 2 Los Cabos Dana Point, CA 92629

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12605-RK: "The case of Efraim J Moreno in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Efraim J Moreno — California, 8:11-bk-12605-RK


ᐅ Richard John Morgan, California

Address: 33822 Zarzito Dr Dana Point, CA 92629

Bankruptcy Case 8:09-bk-20760-RK Overview: "Dana Point, CA resident Richard John Morgan's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-16."
Richard John Morgan — California, 8:09-bk-20760-RK


ᐅ Jennifer Morris, California

Address: 435 Monarch Bay Dr Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:11-bk-11083-ES7: "Jennifer Morris's Chapter 7 bankruptcy, filed in Dana Point, CA in January 2011, led to asset liquidation, with the case closing in May 30, 2011."
Jennifer Morris — California, 8:11-bk-11083-ES


ᐅ Christopher A Morris, California

Address: 34004 Violet Lantern St Dana Point, CA 92629

Bankruptcy Case 8:12-bk-11579-TA Overview: "Christopher A Morris's bankruptcy, initiated in 02/07/2012 and concluded by 06.11.2012 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Morris — California, 8:12-bk-11579-TA


ᐅ Michelle Eileen Morris, California

Address: 33901 Diana Dr Apt B Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:12-bk-21161-TA: "The case of Michelle Eileen Morris in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Eileen Morris — California, 8:12-bk-21161-TA


ᐅ Ginger G Morris, California

Address: PO Box 295 Dana Point, CA 92629

Bankruptcy Case 8:13-bk-13269-SC Summary: "In a Chapter 7 bankruptcy case, Ginger G Morris from Dana Point, CA, saw her proceedings start in Apr 12, 2013 and complete by 07/22/2013, involving asset liquidation."
Ginger G Morris — California, 8:13-bk-13269-SC


ᐅ Katherine Moscato, California

Address: 24781 Pointe Trinity Apt I Dana Point, CA 92629-3150

Bankruptcy Case 8:14-bk-16705-ES Overview: "Katherine Moscato's Chapter 7 bankruptcy, filed in Dana Point, CA in 2014-11-13, led to asset liquidation, with the case closing in 2015-02-11."
Katherine Moscato — California, 8:14-bk-16705-ES


ᐅ Wayne A Mourry, California

Address: 33761 Big Sur St Dana Point, CA 92629

Bankruptcy Case 8:12-bk-23063-SC Summary: "Wayne A Mourry's bankruptcy, initiated in November 2012 and concluded by February 23, 2013 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne A Mourry — California, 8:12-bk-23063-SC


ᐅ Frank Mucicci, California

Address: 24311 Santa Clara Ave Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:13-bk-10930-CB7: "Frank Mucicci's Chapter 7 bankruptcy, filed in Dana Point, CA in 2013-01-31, led to asset liquidation, with the case closing in 2013-05-13."
Frank Mucicci — California, 8:13-bk-10930-CB


ᐅ West Munz, California

Address: 25611 Quail Run Unit 77 Dana Point, CA 92629

Bankruptcy Case 8:10-bk-23207-RK Overview: "West Munz's bankruptcy, initiated in 2010-09-20 and concluded by 01/12/2011 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
West Munz — California, 8:10-bk-23207-RK


ᐅ Michael John Murphy, California

Address: 33232 Christina Dr Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:11-bk-18129-TA7: "The bankruptcy filing by Michael John Murphy, undertaken in June 7, 2011 in Dana Point, CA under Chapter 7, concluded with discharge in 2011-10-10 after liquidating assets."
Michael John Murphy — California, 8:11-bk-18129-TA


ᐅ Kathryn Ann Murrel, California

Address: 24040 Camino Del Avion # 108 Dana Point, CA 92629

Bankruptcy Case 8:12-bk-21936-CB Summary: "In Dana Point, CA, Kathryn Ann Murrel filed for Chapter 7 bankruptcy in 10/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2013."
Kathryn Ann Murrel — California, 8:12-bk-21936-CB


ᐅ Cy Mark Nelson, California

Address: 17 Forest Hills Ct Dana Point, CA 92629

Bankruptcy Case 8:13-bk-13381-TA Summary: "The case of Cy Mark Nelson in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cy Mark Nelson — California, 8:13-bk-13381-TA


ᐅ Van Cam Nguyen, California

Address: 3 Cortina Dana Point, CA 92629-4019

Bankruptcy Case 8:14-bk-17168-CB Overview: "Van Cam Nguyen's Chapter 7 bankruptcy, filed in Dana Point, CA in 12.10.2014, led to asset liquidation, with the case closing in 03.10.2015."
Van Cam Nguyen — California, 8:14-bk-17168-CB


ᐅ Sharon Kay Nichols, California

Address: 33811 El Encanto Ave Dana Point, CA 92629-2245

Bankruptcy Case 8:14-bk-14210-ES Overview: "The case of Sharon Kay Nichols in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Kay Nichols — California, 8:14-bk-14210-ES


ᐅ James D Nichols, California

Address: 52 Vista Del Mar Dana Point, CA 92629-3134

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10187-CB: "Dana Point, CA resident James D Nichols's 01/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2014."
James D Nichols — California, 8:14-bk-10187-CB


ᐅ David John Nicks, California

Address: 34042 Zarzito Dr Dana Point, CA 92629

Bankruptcy Case 8:13-bk-19061-SC Overview: "In a Chapter 7 bankruptcy case, David John Nicks from Dana Point, CA, saw his proceedings start in November 2013 and complete by February 2014, involving asset liquidation."
David John Nicks — California, 8:13-bk-19061-SC


ᐅ Michelle A Nicks, California

Address: 33822 El Encanto Ave Apt A Dana Point, CA 92629-2298

Brief Overview of Bankruptcy Case 8:14-bk-16701-TA: "Dana Point, CA resident Michelle A Nicks's November 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2015."
Michelle A Nicks — California, 8:14-bk-16701-TA


ᐅ Georgina Nieto, California

Address: PO Box 835 Dana Point, CA 92629

Concise Description of Bankruptcy Case 13-10202-CL77: "Georgina Nieto's Chapter 7 bankruptcy, filed in Dana Point, CA in 10.17.2013, led to asset liquidation, with the case closing in 2014-01-27."
Georgina Nieto — California, 13-10202


ᐅ Jani Hall Nomad, California

Address: 60 Tennis Villas Dr Dana Point, CA 92629

Bankruptcy Case 8:12-bk-13852-CB Overview: "The case of Jani Hall Nomad in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jani Hall Nomad — California, 8:12-bk-13852-CB


ᐅ Ava Noravong, California

Address: 25611 Quail Run Unit 7 Dana Point, CA 92629

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21721-TA: "In a Chapter 7 bankruptcy case, Ava Noravong from Dana Point, CA, saw her proceedings start in Aug 22, 2010 and complete by December 2010, involving asset liquidation."
Ava Noravong — California, 8:10-bk-21721-TA


ᐅ Annette Norberg, California

Address: 33872 Chula Vista Ave Dana Point, CA 92629

Bankruptcy Case 8:10-bk-13060-ES Summary: "The bankruptcy filing by Annette Norberg, undertaken in March 11, 2010 in Dana Point, CA under Chapter 7, concluded with discharge in 06.21.2010 after liquidating assets."
Annette Norberg — California, 8:10-bk-13060-ES


ᐅ Lareine Normandin, California

Address: 24812 La Paz Ave Apt C Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:10-bk-16841-ES: "Dana Point, CA resident Lareine Normandin's 05.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2010."
Lareine Normandin — California, 8:10-bk-16841-ES


ᐅ Laura Nott, California

Address: 33754 Copper Lantern St Dana Point, CA 92629

Bankruptcy Case 8:10-bk-15722-ES Overview: "The bankruptcy record of Laura Nott from Dana Point, 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."
Laura Nott — California, 8:10-bk-15722-ES


ᐅ Marzi Nour, California

Address: 52 Saint Michael Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:10-bk-11847-ES7: "The case of Marzi Nour in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marzi Nour — California, 8:10-bk-11847-ES


ᐅ Stephen Novack, California

Address: 33921 Alcazar Dr Apt A Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:10-bk-21005-TA: "The bankruptcy filing by Stephen Novack, undertaken in 08.08.2010 in Dana Point, CA under Chapter 7, concluded with discharge in 2010-12-11 after liquidating assets."
Stephen Novack — California, 8:10-bk-21005-TA


ᐅ Nathan Robert Oakley, California

Address: 33441 Nottingham Way # A Dana Point, CA 92629-1810

Bankruptcy Case 8:15-bk-11503-ES Summary: "The bankruptcy record of Nathan Robert Oakley from Dana Point, CA, shows a Chapter 7 case filed in March 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-24."
Nathan Robert Oakley — California, 8:15-bk-11503-ES


ᐅ Mary Odonnell, California

Address: 33526 Seawind Ct Dana Point, CA 92629

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18152-CB: "In a Chapter 7 bankruptcy case, Mary Odonnell from Dana Point, CA, saw her proceedings start in June 2011 and complete by March 5, 2012, involving asset liquidation."
Mary Odonnell — California, 8:11-bk-18152-CB


ᐅ Daniel Ohenley, California

Address: 24612 Polaris Dr Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:10-bk-21722-ES: "In Dana Point, CA, Daniel Ohenley filed for Chapter 7 bankruptcy in 08.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-25."
Daniel Ohenley — California, 8:10-bk-21722-ES


ᐅ Marie Patricia Olejko, California

Address: PO Box 12 Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:13-bk-17694-ES: "In Dana Point, CA, Marie Patricia Olejko filed for Chapter 7 bankruptcy in 2013-09-13. This case, involving liquidating assets to pay off debts, was resolved by Dec 24, 2013."
Marie Patricia Olejko — California, 8:13-bk-17694-ES


ᐅ Andre C Olive, California

Address: 33956 Golden Lantern St Dana Point, CA 92629

Bankruptcy Case 8:12-bk-10020-TA Summary: "The case of Andre C Olive in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre C Olive — California, 8:12-bk-10020-TA


ᐅ Mostafa Oloumi, California

Address: 14 Monarch Bay Plz # 476 Dana Point, CA 92629

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24110-TA: "Dana Point, CA resident Mostafa Oloumi's 2010-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Mostafa Oloumi — California, 8:10-bk-24110-TA


ᐅ Melissa Oreilly, California

Address: PO Box 191 Dana Point, CA 92629

Bankruptcy Case 8:09-bk-21845-TA Overview: "Dana Point, CA resident Melissa Oreilly's Oct 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2010."
Melissa Oreilly — California, 8:09-bk-21845-TA


ᐅ Richard R Orozco, California

Address: 23822 Cassandra Bay Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:12-bk-23444-ES7: "In a Chapter 7 bankruptcy case, Richard R Orozco from Dana Point, CA, saw their proceedings start in November 2012 and complete by 2013-03-08, involving asset liquidation."
Richard R Orozco — California, 8:12-bk-23444-ES


ᐅ Bernardino Osorio, California

Address: 33422 Cape Bay Pl Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:09-bk-20509-TA7: "The bankruptcy record of Bernardino Osorio from Dana Point, CA, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-10."
Bernardino Osorio — California, 8:09-bk-20509-TA


ᐅ Salvador Osorio, California

Address: 34032 Violet Lantern St Apt A Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:10-bk-14872-RK7: "Dana Point, CA resident Salvador Osorio's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2010."
Salvador Osorio — California, 8:10-bk-14872-RK


ᐅ Kenneth Dewayne Owen, California

Address: 14 Monarch Bay Plz # 247 Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:11-bk-12209-RK: "Dana Point, CA resident Kenneth Dewayne Owen's 02.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Kenneth Dewayne Owen — California, 8:11-bk-12209-RK


ᐅ Anjanette Ozuna, California

Address: 33942 Amber Lantern St Apt A Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:10-bk-17029-ES: "In a Chapter 7 bankruptcy case, Anjanette Ozuna from Dana Point, CA, saw her proceedings start in May 25, 2010 and complete by 2010-09-04, involving asset liquidation."
Anjanette Ozuna — California, 8:10-bk-17029-ES


ᐅ Gustavo Pacheco, California

Address: 32404 Crown Valley Pkwy Apt 201 Dana Point, CA 92629

Bankruptcy Case 8:11-bk-15333-TA Overview: "The case of Gustavo Pacheco in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo Pacheco — California, 8:11-bk-15333-TA


ᐅ Nathan Paerels, California

Address: PO Box 3135 Dana Point, CA 92629

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26679-RK: "Dana Point, CA resident Nathan Paerels's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-28."
Nathan Paerels — California, 8:10-bk-26679-RK


ᐅ Teresa Mary Pagano, California

Address: 72 Los Cabos Dana Point, CA 92629

Bankruptcy Case 8:12-bk-15009-ES Overview: "The bankruptcy filing by Teresa Mary Pagano, undertaken in 04.20.2012 in Dana Point, CA under Chapter 7, concluded with discharge in 2012-08-23 after liquidating assets."
Teresa Mary Pagano — California, 8:12-bk-15009-ES


ᐅ Michael Eugene Palmer, California

Address: 25031 La Cresta Dr # B Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:11-bk-11427-RK7: "The bankruptcy filing by Michael Eugene Palmer, undertaken in 01.31.2011 in Dana Point, CA under Chapter 7, concluded with discharge in Jun 5, 2011 after liquidating assets."
Michael Eugene Palmer — California, 8:11-bk-11427-RK


ᐅ Diane Deroche Parker, California

Address: 23293 Pompeii Dr Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:11-bk-27184-CB7: "The case of Diane Deroche Parker in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Deroche Parker — California, 8:11-bk-27184-CB


ᐅ Iraj Parsa, California

Address: 24602 Selva Rd Apt B Dana Point, CA 92629-5394

Concise Description of Bankruptcy Case 8:14-bk-16721-SC7: "Iraj Parsa's bankruptcy, initiated in 11.13.2014 and concluded by 02/11/2015 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iraj Parsa — California, 8:14-bk-16721-SC


ᐅ Ii Moses Zyus Paskowitz, California

Address: 23791 Mariner Dr Apt 2 Dana Point, CA 92629

Bankruptcy Case 8:11-bk-21764-TA Summary: "The bankruptcy record of Ii Moses Zyus Paskowitz from Dana Point, CA, shows a Chapter 7 case filed in 2011-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Ii Moses Zyus Paskowitz — California, 8:11-bk-21764-TA


ᐅ Paul B Patterson, California

Address: 33962 El Encanto Ave Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:12-bk-21540-TA: "Paul B Patterson's bankruptcy, initiated in Oct 1, 2012 and concluded by 01/11/2013 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul B Patterson — California, 8:12-bk-21540-TA


ᐅ David Paul, California

Address: 25221 La Cresta Dr Dana Point, CA 92629

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13621-RK: "The bankruptcy filing by David Paul, undertaken in 03/23/2010 in Dana Point, CA under Chapter 7, concluded with discharge in 2010-07-03 after liquidating assets."
David Paul — California, 8:10-bk-13621-RK


ᐅ Ovidiv Aha Pauna, California

Address: 32464 Crown Valley Pkwy Apt 205 Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:11-bk-22169-TA: "In a Chapter 7 bankruptcy case, Ovidiv Aha Pauna from Dana Point, CA, saw their proceedings start in 2011-08-30 and complete by 01/02/2012, involving asset liquidation."
Ovidiv Aha Pauna — California, 8:11-bk-22169-TA


ᐅ Mark Todd Pearce, California

Address: 33665 Scottys Cove Dr Dana Point, CA 92629

Bankruptcy Case 8:11-bk-16071-RK Overview: "Mark Todd Pearce's bankruptcy, initiated in April 2011 and concluded by Aug 16, 2011 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Todd Pearce — California, 8:11-bk-16071-RK


ᐅ Meith Kristin Pearce, California

Address: 34042 Silver Lantern St Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:10-bk-11121-ES: "Meith Kristin Pearce's Chapter 7 bankruptcy, filed in Dana Point, CA in 01.29.2010, led to asset liquidation, with the case closing in May 2010."
Meith Kristin Pearce — California, 8:10-bk-11121-ES


ᐅ Charles Joseph Pearson, California

Address: 14 Monarch Bay Plz # 185 Dana Point, CA 92629

Bankruptcy Case 8:14-bk-11076-ES Summary: "In Dana Point, CA, Charles Joseph Pearson filed for Chapter 7 bankruptcy in February 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2014."
Charles Joseph Pearson — California, 8:14-bk-11076-ES


ᐅ Darren C Perguson, California

Address: 34051 Colegio Dr Apt A Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:12-bk-21118-TA: "In Dana Point, CA, Darren C Perguson filed for Chapter 7 bankruptcy in 09.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-01."
Darren C Perguson — California, 8:12-bk-21118-TA


ᐅ John Carl Perone, California

Address: 25322 Westborne Dr Dana Point, CA 92629

Bankruptcy Case 8:12-bk-17993-SC Summary: "The bankruptcy record of John Carl Perone from Dana Point, CA, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-01."
John Carl Perone — California, 8:12-bk-17993-SC


ᐅ Eric Petersen, California

Address: 33164 Ocean Rdg Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:10-bk-26236-RK7: "The case of Eric Petersen in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Petersen — California, 8:10-bk-26236-RK


ᐅ Darla Phillips, California

Address: 32464 Crown Valley Pkwy Apt 112 Dana Point, CA 92629-3350

Bankruptcy Case 8:15-bk-13711-CB Summary: "Darla Phillips's bankruptcy, initiated in 07/24/2015 and concluded by 10.22.2015 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darla Phillips — California, 8:15-bk-13711-CB


ᐅ David Phillips, California

Address: 9 Antigua Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:10-bk-12289-ES: "David Phillips's bankruptcy, initiated in 2010-02-25 and concluded by 06.07.2010 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Phillips — California, 8:10-bk-12289-ES


ᐅ Margaret Joy Pichette, California

Address: 33852 Del Obispo St Unit 138 Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:09-bk-21070-RK7: "In a Chapter 7 bankruptcy case, Margaret Joy Pichette from Dana Point, CA, saw her proceedings start in 10.13.2009 and complete by January 2010, involving asset liquidation."
Margaret Joy Pichette — California, 8:09-bk-21070-RK


ᐅ Matthew T Pitino, California

Address: 33231 Big Sur St Dana Point, CA 92629-1409

Bankruptcy Case 8:14-bk-15834-TA Overview: "Matthew T Pitino's bankruptcy, initiated in September 2014 and concluded by Dec 25, 2014 in Dana Point, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew T Pitino — California, 8:14-bk-15834-TA


ᐅ Manuel Plaza, California

Address: 23761 Mariner Dr Apt 136 Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:10-bk-11204-RK: "The case of Manuel Plaza in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Plaza — California, 8:10-bk-11204-RK


ᐅ Char Lynn Pond, California

Address: 22 Corniche Dr Unit A Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:12-bk-24639-ES: "Char Lynn Pond's Chapter 7 bankruptcy, filed in Dana Point, CA in 2012-12-31, led to asset liquidation, with the case closing in April 2013."
Char Lynn Pond — California, 8:12-bk-24639-ES


ᐅ Shooku A Ponder, California

Address: 33082 Santiago Dr Dana Point, CA 92629-1325

Bankruptcy Case 8:15-bk-10769-TA Summary: "Dana Point, CA resident Shooku A Ponder's 2015-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2015."
Shooku A Ponder — California, 8:15-bk-10769-TA


ᐅ Lisa Pool, California

Address: 32832 Pointe Stirling Apt D Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:09-bk-24554-TA7: "In Dana Point, CA, Lisa Pool filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Lisa Pool — California, 8:09-bk-24554-TA


ᐅ Thomas Powers, California

Address: 32404 Crown Valley Pkwy Apt 101 Dana Point, CA 92629-3332

Bankruptcy Case 8:14-bk-16293-TA Summary: "The case of Thomas Powers in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Powers — California, 8:14-bk-16293-TA


ᐅ Kevin John Prendiville, California

Address: 11 Cobalt Dr Dana Point, CA 92629-5906

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14529-CB: "In a Chapter 7 bankruptcy case, Kevin John Prendiville from Dana Point, CA, saw their proceedings start in Sep 15, 2015 and complete by December 14, 2015, involving asset liquidation."
Kevin John Prendiville — California, 8:15-bk-14529-CB


ᐅ Maria Anna Prendiville, California

Address: 11 Cobalt Dr Dana Point, CA 92629-5906

Brief Overview of Bankruptcy Case 8:15-bk-14529-CB: "The case of Maria Anna Prendiville in Dana Point, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Anna Prendiville — California, 8:15-bk-14529-CB


ᐅ Troy Anthony Prescott, California

Address: 32702 Pointe Stirling Apt E Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:13-bk-18860-CB7: "In a Chapter 7 bankruptcy case, Troy Anthony Prescott from Dana Point, CA, saw their proceedings start in 10/28/2013 and complete by February 7, 2014, involving asset liquidation."
Troy Anthony Prescott — California, 8:13-bk-18860-CB


ᐅ Tiana Lea Primrose, California

Address: 33775 Golden Lantern St Apt A Dana Point, CA 92629

Concise Description of Bankruptcy Case 8:11-bk-15288-TA7: "The bankruptcy filing by Tiana Lea Primrose, undertaken in 04.14.2011 in Dana Point, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Tiana Lea Primrose — California, 8:11-bk-15288-TA


ᐅ Susan Purdy, California

Address: 33831 Zarzito Dr Dana Point, CA 92629

Brief Overview of Bankruptcy Case 8:10-bk-14862-TA: "In Dana Point, CA, Susan Purdy filed for Chapter 7 bankruptcy in 04.15.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2010."
Susan Purdy — California, 8:10-bk-14862-TA