personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fullerton, 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 Amie E Lenoir, California

Address: 667 N Woods Ave Fullerton, CA 92832-1027

Bankruptcy Case 8:15-bk-11840-MW Summary: "Amie E Lenoir's bankruptcy, initiated in 2015-04-10 and concluded by Jul 9, 2015 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amie E Lenoir — California, 8:15-bk-11840-MW


ᐅ Luciano Leon, California

Address: 3400 Greenmeadow Dr Fullerton, CA 92835

Bankruptcy Case 8:11-bk-17393-TA Overview: "The bankruptcy record of Luciano Leon from Fullerton, CA, shows a Chapter 7 case filed in May 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2011."
Luciano Leon — California, 8:11-bk-17393-TA


ᐅ Barbara Leonhardt, California

Address: 2272 El Rancho Vis Fullerton, CA 92833-1741

Bankruptcy Case 8:14-bk-10801-SC Overview: "Fullerton, CA resident Barbara Leonhardt's Feb 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2014."
Barbara Leonhardt — California, 8:14-bk-10801-SC


ᐅ Leticia Leos, California

Address: 413 W Valencia Dr Fullerton, CA 92832-2204

Bankruptcy Case 8:14-bk-16540-ES Summary: "The case of Leticia Leos in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leticia Leos — California, 8:14-bk-16540-ES


ᐅ Manuel Leos, California

Address: 413 W Valencia Dr Fullerton, CA 92832-2204

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16540-ES: "The bankruptcy filing by Manuel Leos, undertaken in 2014-11-05 in Fullerton, CA under Chapter 7, concluded with discharge in February 3, 2015 after liquidating assets."
Manuel Leos — California, 8:14-bk-16540-ES


ᐅ Mark Edward Lepper, California

Address: 365 W Truslow Ave Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12259-ES: "The bankruptcy record of Mark Edward Lepper from Fullerton, CA, shows a Chapter 7 case filed in 2013-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Mark Edward Lepper — California, 8:13-bk-12259-ES


ᐅ Krista Marie Leutz, California

Address: 238 S Basque Ave Apt 3 Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:12-bk-22903-CB: "The bankruptcy record of Krista Marie Leutz from Fullerton, CA, shows a Chapter 7 case filed in 11/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2013."
Krista Marie Leutz — California, 8:12-bk-22903-CB


ᐅ Debbie J Lewis, California

Address: 1108 E Union Ave Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:11-bk-16364-RK: "In Fullerton, CA, Debbie J Lewis filed for Chapter 7 bankruptcy in 2011-05-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-06."
Debbie J Lewis — California, 8:11-bk-16364-RK


ᐅ Tom P Lewis, California

Address: 1512 S Pine Dr Fullerton, CA 92833

Bankruptcy Case 8:11-bk-17757-RK Summary: "The case of Tom P Lewis in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tom P Lewis — California, 8:11-bk-17757-RK


ᐅ Sharyl Jean Lewis, California

Address: 2514 W Orangethorpe Ave Spc 35 Fullerton, CA 92833-4238

Bankruptcy Case 8:15-bk-11608-CB Overview: "Sharyl Jean Lewis's bankruptcy, initiated in 2015-03-31 and concluded by Jun 29, 2015 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharyl Jean Lewis — California, 8:15-bk-11608-CB


ᐅ Michael Leyson, California

Address: 2516 W Flower Ave Fullerton, CA 92833

Bankruptcy Case 8:10-bk-14233-ES Overview: "The case of Michael Leyson in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Leyson — California, 8:10-bk-14233-ES


ᐅ Cecile Catherine Licauco, California

Address: 827 Panorama Rd Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19594-MW: "The bankruptcy filing by Cecile Catherine Licauco, undertaken in 2013-11-26 in Fullerton, CA under Chapter 7, concluded with discharge in Mar 8, 2014 after liquidating assets."
Cecile Catherine Licauco — California, 8:13-bk-19594-MW


ᐅ Daniel Ciro Licciardi, California

Address: 2538 Wallace Ave Fullerton, CA 92831-4430

Bankruptcy Case 8:14-bk-17485-MW Overview: "Daniel Ciro Licciardi's bankruptcy, initiated in December 31, 2014 and concluded by Mar 31, 2015 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Ciro Licciardi — California, 8:14-bk-17485-MW


ᐅ Jennifer Rebecca Licciardi, California

Address: 2538 Wallace Ave Fullerton, CA 92831-4430

Brief Overview of Bankruptcy Case 8:14-bk-17485-MW: "Jennifer Rebecca Licciardi's bankruptcy, initiated in 2014-12-31 and concluded by 03/31/2015 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Rebecca Licciardi — California, 8:14-bk-17485-MW


ᐅ Donald Liddle, California

Address: 317 N Orchard Ave Fullerton, CA 92833

Bankruptcy Case 8:10-bk-22494-RK Summary: "The case of Donald Liddle in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Liddle — California, 8:10-bk-22494-RK


ᐅ Jennifer Lissette Lienhard, California

Address: 2851 Rolling Hills Dr Spc 170 Fullerton, CA 92835

Concise Description of Bankruptcy Case 8:11-bk-15800-ES7: "The case of Jennifer Lissette Lienhard in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lissette Lienhard — California, 8:11-bk-15800-ES


ᐅ Nam Van Lieu, California

Address: 1120 N Placentia Ave Apt C5 Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:12-bk-14545-ES: "Fullerton, CA resident Nam Van Lieu's 04/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-13."
Nam Van Lieu — California, 8:12-bk-14545-ES


ᐅ Jamie Kristen Liles, California

Address: PO Box 2543 Fullerton, CA 92837-0543

Bankruptcy Case 6:14-bk-11870-DS Overview: "In a Chapter 7 bankruptcy case, Jamie Kristen Liles from Fullerton, CA, saw her proceedings start in 02.14.2014 and complete by 06.06.2014, involving asset liquidation."
Jamie Kristen Liles — California, 6:14-bk-11870-DS


ᐅ Janeta T Lilova, California

Address: 1842 W Valencia Dr Apt 2 Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-21972-ES: "Janeta T Lilova's Chapter 7 bankruptcy, filed in Fullerton, CA in August 2011, led to asset liquidation, with the case closing in 2011-12-29."
Janeta T Lilova — California, 8:11-bk-21972-ES


ᐅ David Limon, California

Address: 1556 Conejo Ln Fullerton, CA 92833

Bankruptcy Case 8:09-bk-20914-ES Summary: "The case of David Limon in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Limon — California, 8:09-bk-20914-ES


ᐅ Norma Dalia Linares, California

Address: 1413 W Maxzim Ave Fullerton, CA 92833

Bankruptcy Case 8:09-bk-20031-TA Summary: "In a Chapter 7 bankruptcy case, Norma Dalia Linares from Fullerton, CA, saw her proceedings start in 09.21.2009 and complete by Jan 1, 2010, involving asset liquidation."
Norma Dalia Linares — California, 8:09-bk-20031-TA


ᐅ Janeth Linares, California

Address: 219 S Acacia Ave Apt A Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-16936-TA: "Janeth Linares's Chapter 7 bankruptcy, filed in Fullerton, CA in 08/15/2013, led to asset liquidation, with the case closing in 12.02.2013."
Janeth Linares — California, 8:13-bk-16936-TA


ᐅ Jorge Linares, California

Address: 3033 La Travesia Dr Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:10-bk-11167-RK: "The case of Jorge Linares in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Linares — California, 8:10-bk-11167-RK


ᐅ Kim Lind, California

Address: 3055 Maple Ave Fullerton, CA 92835

Bankruptcy Case 8:13-bk-19693-ES Overview: "In a Chapter 7 bankruptcy case, Kim Lind from Fullerton, CA, saw their proceedings start in November 30, 2013 and complete by March 12, 2014, involving asset liquidation."
Kim Lind — California, 8:13-bk-19693-ES


ᐅ Michael Lind, California

Address: 1038 E Bastanchury Rd Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:09-bk-23513-ES: "The case of Michael Lind in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lind — California, 8:09-bk-23513-ES


ᐅ Sofia Irum Lineberg, California

Address: 1865 W Houston Ave Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:13-bk-19320-SC: "In a Chapter 7 bankruptcy case, Sofia Irum Lineberg from Fullerton, CA, saw her proceedings start in 11/14/2013 and complete by 2014-02-24, involving asset liquidation."
Sofia Irum Lineberg — California, 8:13-bk-19320-SC


ᐅ Grant William Linhares, California

Address: 1400 Skyline Dr Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:11-bk-15488-TA: "The bankruptcy record of Grant William Linhares from Fullerton, CA, shows a Chapter 7 case filed in April 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-22."
Grant William Linhares — California, 8:11-bk-15488-TA


ᐅ Candice Sherie Linton, California

Address: 900 Adlena Dr Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-14693-TA: "The bankruptcy record of Candice Sherie Linton from Fullerton, CA, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Candice Sherie Linton — California, 8:11-bk-14693-TA


ᐅ Gerald Michael Lipke, California

Address: 145 S Princeton Ave Apt 3 Fullerton, CA 92831-4549

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11816-CB: "Gerald Michael Lipke's Chapter 7 bankruptcy, filed in Fullerton, CA in 2016-04-29, led to asset liquidation, with the case closing in 2016-07-28."
Gerald Michael Lipke — California, 8:16-bk-11816-CB


ᐅ Peter G Lisoskie, California

Address: 3112 Yorba Linda Blvd Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:13-bk-18152-ES7: "In Fullerton, CA, Peter G Lisoskie filed for Chapter 7 bankruptcy in 09/30/2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2014."
Peter G Lisoskie — California, 8:13-bk-18152-ES


ᐅ Sr Martin Lloyd, California

Address: 2318 W Orangethorpe Ave Apt 27 Fullerton, CA 92833

Bankruptcy Case 8:10-bk-17031-TA Summary: "The bankruptcy filing by Sr Martin Lloyd, undertaken in 05.25.2010 in Fullerton, CA under Chapter 7, concluded with discharge in 09/14/2010 after liquidating assets."
Sr Martin Lloyd — California, 8:10-bk-17031-TA


ᐅ Amparo V Locanos, California

Address: 2554 Coventry Cir Fullerton, CA 92833-1284

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11119-ES: "The case of Amparo V Locanos in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amparo V Locanos — California, 8:15-bk-11119-ES


ᐅ John Edward Loe, California

Address: 3841 Franklin Ave Apt 24 Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:12-bk-24452-ES: "The bankruptcy record of John Edward Loe from Fullerton, CA, shows a Chapter 7 case filed in 2012-12-26. In this process, assets were liquidated to settle debts, and the case was discharged in April 7, 2013."
John Edward Loe — California, 8:12-bk-24452-ES


ᐅ Maria Loera, California

Address: 1164 W Valencia Dr Apt 4 Fullerton, CA 92833-3358

Bankruptcy Case 8:15-bk-12106-ES Overview: "The case of Maria Loera in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Loera — California, 8:15-bk-12106-ES


ᐅ Sandra Alejandra Loera, California

Address: 218 S Vine Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26759-CB: "In Fullerton, CA, Sandra Alejandra Loera filed for Chapter 7 bankruptcy in 2011-12-07. This case, involving liquidating assets to pay off debts, was resolved by 04/10/2012."
Sandra Alejandra Loera — California, 8:11-bk-26759-CB


ᐅ George Lohstroh, California

Address: 1206 W Hill Ave Fullerton, CA 92833

Bankruptcy Case 8:10-bk-10361-RK Summary: "George Lohstroh's bankruptcy, initiated in 01/12/2010 and concluded by May 27, 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Lohstroh — California, 8:10-bk-10361-RK


ᐅ Rose Lomheim, California

Address: 435 N Basque Ave Fullerton, CA 92833

Bankruptcy Case 8:13-bk-16704-CB Overview: "In Fullerton, CA, Rose Lomheim filed for Chapter 7 bankruptcy in 08/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2013."
Rose Lomheim — California, 8:13-bk-16704-CB


ᐅ Natalie Nadine Long, California

Address: 2851 Rolling Hills Dr Spc 116 Fullerton, CA 92835

Bankruptcy Case 8:13-bk-17263-CB Summary: "In Fullerton, CA, Natalie Nadine Long filed for Chapter 7 bankruptcy in 2013-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-07."
Natalie Nadine Long — California, 8:13-bk-17263-CB


ᐅ Sarah N Long, California

Address: 1249 Paseo Dorado Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18173-SC: "Sarah N Long's bankruptcy, initiated in 2013-10-01 and concluded by 01.11.2014 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah N Long — California, 8:13-bk-18173-SC


ᐅ Mary Lopez, California

Address: 761 W Gage Ave Fullerton, CA 92832

Bankruptcy Case 8:09-bk-23616-ES Overview: "Mary Lopez's bankruptcy, initiated in Dec 7, 2009 and concluded by 2010-03-19 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Lopez — California, 8:09-bk-23616-ES


ᐅ Adrian Lopez, California

Address: 520 W Knepp Ave Fullerton, CA 92832

Bankruptcy Case 8:11-bk-19882-TA Overview: "The bankruptcy record of Adrian Lopez from Fullerton, CA, shows a Chapter 7 case filed in July 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2011."
Adrian Lopez — California, 8:11-bk-19882-TA


ᐅ Maria Luiza Lopez, California

Address: 505 Williamson Ave Fullerton, CA 92832

Concise Description of Bankruptcy Case 8:11-bk-17901-ES7: "Maria Luiza Lopez's bankruptcy, initiated in 2011-06-02 and concluded by October 5, 2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Luiza Lopez — California, 8:11-bk-17901-ES


ᐅ Campos Georgina Lopez, California

Address: 2000 E Wilshire Ave Apt 101 Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:11-bk-14714-RK: "The bankruptcy filing by Campos Georgina Lopez, undertaken in 2011-04-01 in Fullerton, CA under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Campos Georgina Lopez — California, 8:11-bk-14714-RK


ᐅ Luna Gregorio Lopez, California

Address: 2820 Brea Blvd Apt B Fullerton, CA 92835

Bankruptcy Case 8:12-bk-17862-CB Overview: "The case of Luna Gregorio Lopez in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luna Gregorio Lopez — California, 8:12-bk-17862-CB


ᐅ Maria Lopez, California

Address: 540 W Ash Ave Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:11-bk-18602-MW: "Maria Lopez's Chapter 7 bankruptcy, filed in Fullerton, CA in 06/17/2011, led to asset liquidation, with the case closing in 2011-10-20."
Maria Lopez — California, 8:11-bk-18602-MW


ᐅ Lawrence Scott Lopez, California

Address: 835 Las Riendas Dr Fullerton, CA 92835-1249

Brief Overview of Bankruptcy Case 8:15-bk-13547-MW: "The bankruptcy record of Lawrence Scott Lopez from Fullerton, CA, shows a Chapter 7 case filed in 2015-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Lawrence Scott Lopez — California, 8:15-bk-13547-MW


ᐅ Margarita Lopez, California

Address: 2306 Iris Ct Apt 4 Fullerton, CA 92833-4322

Concise Description of Bankruptcy Case 8:14-bk-15048-CB7: "The bankruptcy filing by Margarita Lopez, undertaken in August 2014 in Fullerton, CA under Chapter 7, concluded with discharge in 12.08.2014 after liquidating assets."
Margarita Lopez — California, 8:14-bk-15048-CB


ᐅ Corey A Lopez, California

Address: 2515 Daphne Pl Fullerton, CA 92833-2119

Bankruptcy Case 8:15-bk-13126-SC Overview: "In Fullerton, CA, Corey A Lopez filed for Chapter 7 bankruptcy in 2015-06-19. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2015."
Corey A Lopez — California, 8:15-bk-13126-SC


ᐅ Mercedes Lopez, California

Address: 812 E Commonwealth Ave Fullerton, CA 92831-4539

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10878-ES: "Fullerton, CA resident Mercedes Lopez's 2014-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Mercedes Lopez — California, 8:14-bk-10878-ES


ᐅ Rocio P Lopez, California

Address: 3140 Quartz Ln Apt 4 Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24465-TA: "In a Chapter 7 bankruptcy case, Rocio P Lopez from Fullerton, CA, saw her proceedings start in 12.26.2012 and complete by April 7, 2013, involving asset liquidation."
Rocio P Lopez — California, 8:12-bk-24465-TA


ᐅ Kira Lopez, California

Address: 400 W Orangethorpe Ave Apt 311D Fullerton, CA 92832-3255

Bankruptcy Case 8:14-bk-14565-ES Overview: "Kira Lopez's Chapter 7 bankruptcy, filed in Fullerton, CA in 2014-07-23, led to asset liquidation, with the case closing in November 10, 2014."
Kira Lopez — California, 8:14-bk-14565-ES


ᐅ Angela Marie Lord, California

Address: 1930 W Jacaranda Pl Apt B Fullerton, CA 92833-2631

Concise Description of Bankruptcy Case 14-217767: "Fullerton, CA resident Angela Marie Lord's 2014-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-02."
Angela Marie Lord — California, 14-21776


ᐅ Charlotte Regina Lord, California

Address: 351 N Ford Ave Apt 221 Fullerton, CA 92832-1456

Bankruptcy Case 8:14-bk-15544-TA Overview: "The bankruptcy filing by Charlotte Regina Lord, undertaken in 09.12.2014 in Fullerton, CA under Chapter 7, concluded with discharge in 12/29/2014 after liquidating assets."
Charlotte Regina Lord — California, 8:14-bk-15544-TA


ᐅ Kamonkan Lorteerapong, California

Address: 2550 College Pl Apt 102 Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:13-bk-11667-CB7: "Fullerton, CA resident Kamonkan Lorteerapong's 2013-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-07."
Kamonkan Lorteerapong — California, 8:13-bk-11667-CB


ᐅ Julea Susanna Love, California

Address: 528 Princeton Cir W Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20273-RK: "Julea Susanna Love's Chapter 7 bankruptcy, filed in Fullerton, CA in 07.22.2011, led to asset liquidation, with the case closing in 11/24/2011."
Julea Susanna Love — California, 8:11-bk-20273-RK


ᐅ Michael Loveless, California

Address: 2245 Cheyenne Way Unit 48 Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-19986-RK: "The bankruptcy record of Michael Loveless from Fullerton, CA, shows a Chapter 7 case filed in 2009-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2010."
Michael Loveless — California, 8:09-bk-19986-RK


ᐅ Alejandro I Loyola, California

Address: 1236 W Houston Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:12-bk-16128-TA7: "The case of Alejandro I Loyola in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro I Loyola — California, 8:12-bk-16128-TA


ᐅ Jon Jon Lozendo, California

Address: 618 Rosewood Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-10512-ES: "The bankruptcy filing by Jon Jon Lozendo, undertaken in 2011-01-12 in Fullerton, CA under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Jon Jon Lozendo — California, 8:11-bk-10512-ES


ᐅ Sharon Louise Luce, California

Address: 1371 Victoria Dr Apt B Fullerton, CA 92831

Bankruptcy Case 8:13-bk-12493-CB Overview: "In Fullerton, CA, Sharon Louise Luce filed for Chapter 7 bankruptcy in March 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2013."
Sharon Louise Luce — California, 8:13-bk-12493-CB


ᐅ Megan Lee Luckey, California

Address: 206 N Harrington Dr Fullerton, CA 92831-4018

Concise Description of Bankruptcy Case 8:15-bk-15714-CB7: "The bankruptcy filing by Megan Lee Luckey, undertaken in 11/25/2015 in Fullerton, CA under Chapter 7, concluded with discharge in 02/23/2016 after liquidating assets."
Megan Lee Luckey — California, 8:15-bk-15714-CB


ᐅ Elsa O Luna, California

Address: 4243 W Flower Ave Fullerton, CA 92833-3406

Bankruptcy Case 8:16-bk-12719-TA Summary: "In Fullerton, CA, Elsa O Luna filed for Chapter 7 bankruptcy in 06/28/2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Elsa O Luna — California, 8:16-bk-12719-TA


ᐅ Antonio C Luna, California

Address: 4243 W Flower Ave Fullerton, CA 92833-3406

Bankruptcy Case 8:16-bk-12719-TA Overview: "The bankruptcy filing by Antonio C Luna, undertaken in 2016-06-28 in Fullerton, CA under Chapter 7, concluded with discharge in Sep 26, 2016 after liquidating assets."
Antonio C Luna — California, 8:16-bk-12719-TA


ᐅ Olivia Luna, California

Address: 2911 Birch Pl Fullerton, CA 92835-2012

Bankruptcy Case 8:15-bk-14172-ES Summary: "In Fullerton, CA, Olivia Luna filed for Chapter 7 bankruptcy in August 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Olivia Luna — California, 8:15-bk-14172-ES


ᐅ Shelli P Luna, California

Address: 124 W Rosslynn Ave Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:12-bk-16597-MW: "The case of Shelli P Luna in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelli P Luna — California, 8:12-bk-16597-MW


ᐅ Marisa Luquin, California

Address: 1352 W Elm Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:11-bk-11895-TA7: "The bankruptcy filing by Marisa Luquin, undertaken in Feb 10, 2011 in Fullerton, CA under Chapter 7, concluded with discharge in June 15, 2011 after liquidating assets."
Marisa Luquin — California, 8:11-bk-11895-TA


ᐅ Alcantara Olivia M, California

Address: 1132 W Valencia Dr Apt D Fullerton, CA 92833-3350

Concise Description of Bankruptcy Case 8:15-bk-12058-ES7: "In a Chapter 7 bankruptcy case, Alcantara Olivia M from Fullerton, CA, saw her proceedings start in April 2015 and complete by 07.21.2015, involving asset liquidation."
Alcantara Olivia M — California, 8:15-bk-12058-ES


ᐅ Denise Louise Macdonald, California

Address: 3320 Quartz Ln Apt D5 Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-22805-TA: "In a Chapter 7 bankruptcy case, Denise Louise Macdonald from Fullerton, CA, saw her proceedings start in 2011-09-12 and complete by 01/15/2012, involving asset liquidation."
Denise Louise Macdonald — California, 8:11-bk-22805-TA


ᐅ Imelda Macedo, California

Address: 121 S Citrus Ave Fullerton, CA 92833

Bankruptcy Case 8:09-bk-22669-ES Summary: "In Fullerton, CA, Imelda Macedo filed for Chapter 7 bankruptcy in November 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/26/2010."
Imelda Macedo — California, 8:09-bk-22669-ES


ᐅ White Karina Macias, California

Address: 1415 Concord Ave Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18036-SC: "The bankruptcy filing by White Karina Macias, undertaken in 2013-09-26 in Fullerton, CA under Chapter 7, concluded with discharge in January 6, 2014 after liquidating assets."
White Karina Macias — California, 8:13-bk-18036-SC


ᐅ Adalberto Macias, California

Address: 1251 Deerpark Dr Apt 85 Fullerton, CA 92831

Brief Overview of Bankruptcy Case 6:10-bk-29892-DS: "In a Chapter 7 bankruptcy case, Adalberto Macias from Fullerton, CA, saw his proceedings start in June 2010 and complete by Oct 31, 2010, involving asset liquidation."
Adalberto Macias — California, 6:10-bk-29892-DS


ᐅ Padilla Jose F Macias, California

Address: 714 Magnolia Ave Fullerton, CA 92833

Bankruptcy Case 8:13-bk-11984-TA Overview: "Fullerton, CA resident Padilla Jose F Macias's 2013-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2013."
Padilla Jose F Macias — California, 8:13-bk-11984-TA


ᐅ Maureen Mackey, California

Address: 817 N Euclid St Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:10-bk-19640-TA: "Maureen Mackey's bankruptcy, initiated in Jul 14, 2010 and concluded by Oct 27, 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen Mackey — California, 8:10-bk-19640-TA


ᐅ Douglas Mackus, California

Address: 1015 S Harbor Blvd Apt 235 Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:10-bk-27868-TA: "In a Chapter 7 bankruptcy case, Douglas Mackus from Fullerton, CA, saw his proceedings start in 2010-12-20 and complete by 2011-04-24, involving asset liquidation."
Douglas Mackus — California, 8:10-bk-27868-TA


ᐅ Robert Charles Macshane, California

Address: 412 E Commonwealth Ave Ste 2 Fullerton, CA 92832

Bankruptcy Case 8:11-bk-15919-TA Overview: "Robert Charles Macshane's Chapter 7 bankruptcy, filed in Fullerton, CA in 04/26/2011, led to asset liquidation, with the case closing in 2011-08-29."
Robert Charles Macshane — California, 8:11-bk-15919-TA


ᐅ Gloria Madden, California

Address: 2851 Rolling Hills Dr Spc 44 Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26128-ES: "Gloria Madden's Chapter 7 bankruptcy, filed in Fullerton, CA in November 2010, led to asset liquidation, with the case closing in 02.28.2011."
Gloria Madden — California, 8:10-bk-26128-ES


ᐅ Miguel Angel Magdaleno, California

Address: 443 E Rosslynn Ave Fullerton, CA 92832-2545

Concise Description of Bankruptcy Case 8:15-bk-12305-SC7: "Miguel Angel Magdaleno's bankruptcy, initiated in 05.01.2015 and concluded by 2015-07-30 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Angel Magdaleno — California, 8:15-bk-12305-SC


ᐅ Gregory Jay Magedman, California

Address: 2601 E Chapman Ave Ste 113 Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:13-bk-16454-TA7: "Gregory Jay Magedman's bankruptcy, initiated in 07/30/2013 and concluded by Nov 18, 2013 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Jay Magedman — California, 8:13-bk-16454-TA


ᐅ Shad Lee Magness, California

Address: 2464 Deerpark Dr Fullerton, CA 92835-3019

Bankruptcy Case 8:15-bk-11504-TA Summary: "The bankruptcy record of Shad Lee Magness from Fullerton, CA, shows a Chapter 7 case filed in 03.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2015."
Shad Lee Magness — California, 8:15-bk-11504-TA


ᐅ Bridget Maguire, California

Address: 2656 Associated Rd Apt B4 Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:10-bk-26862-TA: "Bridget Maguire's bankruptcy, initiated in 2010-11-29 and concluded by Apr 3, 2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget Maguire — California, 8:10-bk-26862-TA


ᐅ Maria Elisa Mahecha, California

Address: 1907 Deerpark Dr Apt 536 Fullerton, CA 92831-1584

Concise Description of Bankruptcy Case 8:14-bk-15555-MW7: "The bankruptcy filing by Maria Elisa Mahecha, undertaken in Sep 15, 2014 in Fullerton, CA under Chapter 7, concluded with discharge in Dec 14, 2014 after liquidating assets."
Maria Elisa Mahecha — California, 8:14-bk-15555-MW


ᐅ John Mahuad, California

Address: 408 S Harbor Blvd Apt C Fullerton, CA 92832-2450

Concise Description of Bankruptcy Case 8:15-bk-12405-CB7: "John Mahuad's bankruptcy, initiated in 2015-05-08 and concluded by 2015-08-06 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Mahuad — California, 8:15-bk-12405-CB


ᐅ Lindsey Mahuad, California

Address: 408 S Harbor Blvd Apt C Fullerton, CA 92832-2450

Brief Overview of Bankruptcy Case 8:15-bk-12405-CB: "Lindsey Mahuad's Chapter 7 bankruptcy, filed in Fullerton, CA in 2015-05-08, led to asset liquidation, with the case closing in 08/06/2015."
Lindsey Mahuad — California, 8:15-bk-12405-CB


ᐅ Armando George Maisterra, California

Address: 2405 Coventry Cir Fullerton, CA 92833

Bankruptcy Case 8:11-bk-11206-ES Summary: "Armando George Maisterra's bankruptcy, initiated in 01.27.2011 and concluded by Jun 1, 2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando George Maisterra — California, 8:11-bk-11206-ES


ᐅ Harpuneet K Maju, California

Address: 2862 Muir Trail Dr Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:12-bk-11853-CB7: "The case of Harpuneet K Maju in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harpuneet K Maju — California, 8:12-bk-11853-CB


ᐅ Liberty P Malabana, California

Address: 3750 Lakeview Dr Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:09-bk-21039-RK: "In a Chapter 7 bankruptcy case, Liberty P Malabana from Fullerton, CA, saw her proceedings start in Oct 13, 2009 and complete by 01/23/2010, involving asset liquidation."
Liberty P Malabana — California, 8:09-bk-21039-RK


ᐅ Jill Victoria Malcolm, California

Address: 1627 W Hill Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21256-ES: "Jill Victoria Malcolm's Chapter 7 bankruptcy, filed in Fullerton, CA in 2011-08-10, led to asset liquidation, with the case closing in December 2011."
Jill Victoria Malcolm — California, 8:11-bk-21256-ES


ᐅ Jr Julio Maldonado, California

Address: 1201 Sudene Ave Fullerton, CA 92831

Bankruptcy Case 8:10-bk-21270-RK Overview: "The case of Jr Julio Maldonado in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Julio Maldonado — California, 8:10-bk-21270-RK


ᐅ Timothy Ian Mallory, California

Address: PO Box 3999 Fullerton, CA 92834

Bankruptcy Case 8:13-bk-13398-CB Summary: "The bankruptcy filing by Timothy Ian Mallory, undertaken in 2013-04-17 in Fullerton, CA under Chapter 7, concluded with discharge in July 28, 2013 after liquidating assets."
Timothy Ian Mallory — California, 8:13-bk-13398-CB


ᐅ Surinder Moham Manaktala, California

Address: 2229 Ladera Vista Dr Fullerton, CA 92831-1261

Bankruptcy Case 8:16-bk-12858-MW Summary: "Surinder Moham Manaktala's bankruptcy, initiated in Jul 7, 2016 and concluded by 10/05/2016 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Surinder Moham Manaktala — California, 8:16-bk-12858-MW


ᐅ Daniel Manampiring, California

Address: 1354 W West Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-10280-TA7: "The bankruptcy record of Daniel Manampiring from Fullerton, CA, shows a Chapter 7 case filed in 01.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-14."
Daniel Manampiring — California, 8:10-bk-10280-TA


ᐅ Vanchai L Maneechote, California

Address: 222 E Whiting Ave Apt 1 Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:12-bk-13264-TA: "Fullerton, CA resident Vanchai L Maneechote's March 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2012."
Vanchai L Maneechote — California, 8:12-bk-13264-TA


ᐅ Steven Mangum, California

Address: 1136 W Hill Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-24727-TA7: "In Fullerton, CA, Steven Mangum filed for Chapter 7 bankruptcy in Oct 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2011."
Steven Mangum — California, 8:10-bk-24727-TA


ᐅ Jose A Manzanares, California

Address: 213 1/2 W Valencia Dr Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:13-bk-19154-CB: "The case of Jose A Manzanares in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Manzanares — California, 8:13-bk-19154-CB


ᐅ Alice Maraj, California

Address: 624 Dorothy Ln Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:10-bk-12913-TA: "The bankruptcy filing by Alice Maraj, undertaken in Mar 9, 2010 in Fullerton, CA under Chapter 7, concluded with discharge in 06/19/2010 after liquidating assets."
Alice Maraj — California, 8:10-bk-12913-TA


ᐅ Jose Luis Maravilla, California

Address: 812 E Commonwealth Ave Apt A Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:11-bk-11815-MW: "The bankruptcy filing by Jose Luis Maravilla, undertaken in 2011-02-08 in Fullerton, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jose Luis Maravilla — California, 8:11-bk-11815-MW


ᐅ Esperanza Maravillas, California

Address: 531 S Roosevelt Ave Fullerton, CA 92832-2628

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15578-TA: "In Fullerton, CA, Esperanza Maravillas filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-16."
Esperanza Maravillas — California, 8:15-bk-15578-TA


ᐅ Jose Ramon Maravillas, California

Address: 531 S Roosevelt Ave Fullerton, CA 92832-2628

Bankruptcy Case 8:15-bk-15578-TA Overview: "Jose Ramon Maravillas's bankruptcy, initiated in 11/18/2015 and concluded by 2016-02-16 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Ramon Maravillas — California, 8:15-bk-15578-TA


ᐅ Fred Robert Marek, California

Address: 751 Stephens Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11141-ES: "Fred Robert Marek's bankruptcy, initiated in 01/26/2011 and concluded by 05/31/2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred Robert Marek — California, 8:11-bk-11141-ES


ᐅ Felinni B Marinas, California

Address: 2957 Ruby Dr Apt H Fullerton, CA 92831-3238

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14465-ES: "The bankruptcy record of Felinni B Marinas from Fullerton, CA, shows a Chapter 7 case filed in September 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2015."
Felinni B Marinas — California, 8:15-bk-14465-ES


ᐅ Roberta Marinas, California

Address: 2506 Greenwich Dr Fullerton, CA 92833

Bankruptcy Case 8:10-bk-19895-RK Summary: "The case of Roberta Marinas in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Marinas — California, 8:10-bk-19895-RK