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 Jose Mariscal, California

Address: 148 W Rosslynn Ave Fullerton, CA 92832-2388

Bankruptcy Case 8:15-bk-15836-SC Summary: "In Fullerton, CA, Jose Mariscal filed for Chapter 7 bankruptcy in 12.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 03/07/2016."
Jose Mariscal — California, 8:15-bk-15836-SC


ᐅ Martha Leticia Marquez, California

Address: 2469 W Roberta Ave Apt 30 Fullerton, CA 92833

Bankruptcy Case 8:13-bk-14533-MW Overview: "In a Chapter 7 bankruptcy case, Martha Leticia Marquez from Fullerton, CA, saw her proceedings start in 05.23.2013 and complete by 09.02.2013, involving asset liquidation."
Martha Leticia Marquez — California, 8:13-bk-14533-MW


ᐅ Felipe Marrufo, California

Address: 125 Thompson Ave Fullerton, CA 92833

Bankruptcy Case 8:10-bk-20402-TA Summary: "Felipe Marrufo's bankruptcy, initiated in 2010-07-28 and concluded by 11/30/2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe Marrufo — California, 8:10-bk-20402-TA


ᐅ Jimmy Ochoa Martin, California

Address: 1462 S Highland Ave Apt D202 Fullerton, CA 92832

Bankruptcy Case 8:13-bk-12531-TA Overview: "In a Chapter 7 bankruptcy case, Jimmy Ochoa Martin from Fullerton, CA, saw their proceedings start in Mar 21, 2013 and complete by 2013-07-01, involving asset liquidation."
Jimmy Ochoa Martin — California, 8:13-bk-12531-TA


ᐅ Paul Gerard Martin, California

Address: 1207 W Valencia Mesa Dr Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26136-CB: "In Fullerton, CA, Paul Gerard Martin filed for Chapter 7 bankruptcy in November 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2012."
Paul Gerard Martin — California, 8:11-bk-26136-CB


ᐅ John Martin, California

Address: 1721 Dana Pl Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:09-bk-23057-TA: "John Martin's Chapter 7 bankruptcy, filed in Fullerton, CA in Nov 24, 2009, led to asset liquidation, with the case closing in 03/06/2010."
John Martin — California, 8:09-bk-23057-TA


ᐅ Michael R Martin, California

Address: 2967 Haddonfield Loop Fullerton, CA 92831

Bankruptcy Case 8:09-bk-20373-RK Summary: "Michael R Martin's bankruptcy, initiated in September 29, 2009 and concluded by 2010-01-09 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Martin — California, 8:09-bk-20373-RK


ᐅ Diana Martinez, California

Address: 461 W Porter Ave Rear Cottage Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14284-RK: "Diana Martinez's Chapter 7 bankruptcy, filed in Fullerton, CA in Apr 2, 2010, led to asset liquidation, with the case closing in 07.13.2010."
Diana Martinez — California, 8:10-bk-14284-RK


ᐅ Amado Andal Martinez, California

Address: 3036 Muir Trail Dr Fullerton, CA 92833

Bankruptcy Case 8:11-bk-26736-TA Summary: "The bankruptcy record of Amado Andal Martinez from Fullerton, CA, shows a Chapter 7 case filed in 12.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-09."
Amado Andal Martinez — California, 8:11-bk-26736-TA


ᐅ Robert Alexander Martinez, California

Address: 1361 N Gilbert St Apt 185 Fullerton, CA 92833-2146

Brief Overview of Bankruptcy Case 8:15-bk-13250-TA: "Fullerton, CA resident Robert Alexander Martinez's 2015-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2015."
Robert Alexander Martinez — California, 8:15-bk-13250-TA


ᐅ Pedro M Martinez, California

Address: 1249 Deerpark Dr Apt 261 Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:11-bk-18692-MW: "Pedro M Martinez's bankruptcy, initiated in 06/20/2011 and concluded by 10/23/2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro M Martinez — California, 8:11-bk-18692-MW


ᐅ Norayda Yesenia Martinez, California

Address: 1561 S Highland Ave Fullerton, CA 92832-3390

Concise Description of Bankruptcy Case 8:16-bk-10666-TA7: "Fullerton, CA resident Norayda Yesenia Martinez's 02/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2016."
Norayda Yesenia Martinez — California, 8:16-bk-10666-TA


ᐅ Jr Joseph Martinez, California

Address: 1252 N Placentia Ave Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:10-bk-21095-RK7: "Jr Joseph Martinez's bankruptcy, initiated in 08/10/2010 and concluded by Dec 13, 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Martinez — California, 8:10-bk-21095-RK


ᐅ Luis E Martinez, California

Address: 2462 Coventry Cir Fullerton, CA 92833

Bankruptcy Case 8:12-bk-19227-MW Summary: "In a Chapter 7 bankruptcy case, Luis E Martinez from Fullerton, CA, saw their proceedings start in 07/31/2012 and complete by 12.03.2012, involving asset liquidation."
Luis E Martinez — California, 8:12-bk-19227-MW


ᐅ Jose Guadalupe Martinez, California

Address: 226 Waldo Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:11-bk-12869-ES7: "The bankruptcy filing by Jose Guadalupe Martinez, undertaken in 03.01.2011 in Fullerton, CA under Chapter 7, concluded with discharge in 07.04.2011 after liquidating assets."
Jose Guadalupe Martinez — California, 8:11-bk-12869-ES


ᐅ Martin Martinez, California

Address: 1011 Hornet Way Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:09-bk-22355-RK: "Fullerton, CA resident Martin Martinez's Nov 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Martin Martinez — California, 8:09-bk-22355-RK


ᐅ Ernest R Martinez, California

Address: 1500 W Houston Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21860-ES: "In a Chapter 7 bankruptcy case, Ernest R Martinez from Fullerton, CA, saw his proceedings start in Oct 10, 2012 and complete by 01/20/2013, involving asset liquidation."
Ernest R Martinez — California, 8:12-bk-21860-ES


ᐅ Maria Lourdes Martinez, California

Address: 345 E Commonwealth Ave Apt 512 Fullerton, CA 92832-4017

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10266-SC: "The case of Maria Lourdes Martinez in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Lourdes Martinez — California, 8:16-bk-10266-SC


ᐅ Kenneth Paul Martinez, California

Address: 2855 Amherst Ave Fullerton, CA 92831

Bankruptcy Case 8:11-bk-18993-TA Overview: "Kenneth Paul Martinez's bankruptcy, initiated in 06/24/2011 and concluded by Oct 11, 2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Paul Martinez — California, 8:11-bk-18993-TA


ᐅ Lopez Alberto Martinez, California

Address: 3101 Topaz Ln Apt A Fullerton, CA 92831-2376

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15486-ES: "In a Chapter 7 bankruptcy case, Lopez Alberto Martinez from Fullerton, CA, saw his proceedings start in 11/12/2015 and complete by 02/10/2016, involving asset liquidation."
Lopez Alberto Martinez — California, 8:15-bk-15486-ES


ᐅ Celia Martir, California

Address: 706 Concord Ave Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:10-bk-18823-RK: "Celia Martir's bankruptcy, initiated in Jun 29, 2010 and concluded by Nov 1, 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia Martir — California, 8:10-bk-18823-RK


ᐅ Valenzuela Dolores Masciel, California

Address: 328 N Lee Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-15162-TA: "In a Chapter 7 bankruptcy case, Valenzuela Dolores Masciel from Fullerton, CA, saw her proceedings start in Apr 25, 2012 and complete by August 28, 2012, involving asset liquidation."
Valenzuela Dolores Masciel — California, 8:12-bk-15162-TA


ᐅ Najma Mashadi, California

Address: 3869 Madonna Dr Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10033-ES: "The bankruptcy record of Najma Mashadi from Fullerton, CA, shows a Chapter 7 case filed in 01/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2012."
Najma Mashadi — California, 8:12-bk-10033-ES


ᐅ Rebecca Q Masinsin, California

Address: 1815 W Oak Ave Fullerton, CA 92833

Bankruptcy Case 8:11-bk-26547-CB Summary: "The bankruptcy record of Rebecca Q Masinsin from Fullerton, CA, shows a Chapter 7 case filed in December 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2012."
Rebecca Q Masinsin — California, 8:11-bk-26547-CB


ᐅ Kanchana Mason, California

Address: 3035 Greenview Pl Fullerton, CA 92835

Bankruptcy Case 8:10-bk-12386-ES Overview: "In Fullerton, CA, Kanchana Mason filed for Chapter 7 bankruptcy in Feb 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2010."
Kanchana Mason — California, 8:10-bk-12386-ES


ᐅ Thomas Buckley Mason, California

Address: 217 N Yale Ave Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:11-bk-13596-TA7: "Fullerton, CA resident Thomas Buckley Mason's 03/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Thomas Buckley Mason — California, 8:11-bk-13596-TA


ᐅ Ofelia Mata, California

Address: 400 W Orangethorpe Ave Apt 113C Fullerton, CA 92832

Bankruptcy Case 8:12-bk-24342-TA Summary: "Ofelia Mata's bankruptcy, initiated in December 20, 2012 and concluded by 04/01/2013 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ofelia Mata — California, 8:12-bk-24342-TA


ᐅ Richard E Matson, California

Address: 1484 W Woodcrest Ave Fullerton, CA 92833-4631

Concise Description of Bankruptcy Case 8:16-bk-11743-ES7: "The case of Richard E Matson in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard E Matson — California, 8:16-bk-11743-ES


ᐅ Judy A Matson, California

Address: 1484 W Woodcrest Ave Fullerton, CA 92833-4631

Concise Description of Bankruptcy Case 8:16-bk-11743-ES7: "The bankruptcy filing by Judy A Matson, undertaken in 04/25/2016 in Fullerton, CA under Chapter 7, concluded with discharge in Jul 24, 2016 after liquidating assets."
Judy A Matson — California, 8:16-bk-11743-ES


ᐅ Patricia Matthews, California

Address: 1764 E Commonwealth Ave Unit 104 Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:10-bk-21815-TA7: "Patricia Matthews's Chapter 7 bankruptcy, filed in Fullerton, CA in 2010-08-24, led to asset liquidation, with the case closing in December 2010."
Patricia Matthews — California, 8:10-bk-21815-TA


ᐅ James Gerald Mawhinney, California

Address: 606 S Roosevelt Ave Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-17209-MW: "The bankruptcy filing by James Gerald Mawhinney, undertaken in 2011-05-20 in Fullerton, CA under Chapter 7, concluded with discharge in Sep 22, 2011 after liquidating assets."
James Gerald Mawhinney — California, 8:11-bk-17209-MW


ᐅ Susana Mayer, California

Address: 2021 W Walnut Ave Fullerton, CA 92833-3240

Bankruptcy Case 8:15-bk-14592-ES Summary: "Susana Mayer's Chapter 7 bankruptcy, filed in Fullerton, CA in 09/19/2015, led to asset liquidation, with the case closing in January 4, 2016."
Susana Mayer — California, 8:15-bk-14592-ES


ᐅ Michael Ryan Mccue, California

Address: 1465 Grissom Park Dr Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:12-bk-22949-CB7: "Michael Ryan Mccue's Chapter 7 bankruptcy, filed in Fullerton, CA in 11.09.2012, led to asset liquidation, with the case closing in February 2013."
Michael Ryan Mccue — California, 8:12-bk-22949-CB


ᐅ Jennifer Susan Mcdonald, California

Address: 2307 E Santa Fe Ave Apt 1 Fullerton, CA 92831

Bankruptcy Case 8:11-bk-12708-RK Summary: "Jennifer Susan Mcdonald's Chapter 7 bankruptcy, filed in Fullerton, CA in 02/28/2011, led to asset liquidation, with the case closing in July 3, 2011."
Jennifer Susan Mcdonald — California, 8:11-bk-12708-RK


ᐅ Janine Veronica Mcfarland, California

Address: 1208 W Amerige Ave Fullerton, CA 92833-2709

Concise Description of Bankruptcy Case 8:14-bk-13615-MW7: "The case of Janine Veronica Mcfarland in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janine Veronica Mcfarland — California, 8:14-bk-13615-MW


ᐅ Richard Alex Mcfarland, California

Address: 1208 W Amerige Ave Fullerton, CA 92833-2709

Bankruptcy Case 8:14-bk-13615-MW Overview: "In Fullerton, CA, Richard Alex Mcfarland filed for Chapter 7 bankruptcy in 06.06.2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2014."
Richard Alex Mcfarland — California, 8:14-bk-13615-MW


ᐅ Dustin Bruce Mcghie, California

Address: 901 Starbuck St Apt 310 Fullerton, CA 92833-5717

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13206-ES: "Dustin Bruce Mcghie's bankruptcy, initiated in 06/25/2015 and concluded by 2015-09-23 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Bruce Mcghie — California, 8:15-bk-13206-ES


ᐅ Makayla Dianna Mcghie, California

Address: 901 Starbuck St Apt 310 Fullerton, CA 92833-5717

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13206-ES: "The case of Makayla Dianna Mcghie in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Makayla Dianna Mcghie — California, 8:15-bk-13206-ES


ᐅ Paul Mcgowan, California

Address: 235 Waldo Ave Fullerton, CA 92833

Bankruptcy Case 8:10-bk-26300-TA Overview: "Fullerton, CA resident Paul Mcgowan's 11.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2011."
Paul Mcgowan — California, 8:10-bk-26300-TA


ᐅ Wesley Mcilveen, California

Address: 1817 Thomas Way Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12159-TA: "The bankruptcy record of Wesley Mcilveen from Fullerton, CA, shows a Chapter 7 case filed in February 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-05."
Wesley Mcilveen — California, 8:10-bk-12159-TA


ᐅ Kevin S Mckay, California

Address: 1706 W Oak Ave Fullerton, CA 92833

Bankruptcy Case 8:11-bk-17581-ES Overview: "The bankruptcy record of Kevin S Mckay from Fullerton, CA, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-29."
Kevin S Mckay — California, 8:11-bk-17581-ES


ᐅ Kella Mckenna, California

Address: 2827 Blackberry Ct Fullerton, CA 92835

Bankruptcy Case 8:10-bk-16599-TA Summary: "The bankruptcy record of Kella Mckenna from Fullerton, 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 September 7, 2010."
Kella Mckenna — California, 8:10-bk-16599-TA


ᐅ John Mcknight, California

Address: 108 Concord Ave Fullerton, CA 92831-4216

Concise Description of Bankruptcy Case 8:14-bk-14473-CB7: "The bankruptcy filing by John Mcknight, undertaken in 07/18/2014 in Fullerton, CA under Chapter 7, concluded with discharge in Nov 3, 2014 after liquidating assets."
John Mcknight — California, 8:14-bk-14473-CB


ᐅ Lynn Mcknight, California

Address: 108 Concord Ave Fullerton, CA 92831-4216

Bankruptcy Case 8:14-bk-14473-CB Overview: "In a Chapter 7 bankruptcy case, Lynn Mcknight from Fullerton, CA, saw their proceedings start in Jul 18, 2014 and complete by November 2014, involving asset liquidation."
Lynn Mcknight — California, 8:14-bk-14473-CB


ᐅ Morgan Mclaughlin, California

Address: PO Box 1272 Fullerton, CA 92836

Brief Overview of Bankruptcy Case 8:13-bk-18888-ES: "In a Chapter 7 bankruptcy case, Morgan Mclaughlin from Fullerton, CA, saw their proceedings start in October 29, 2013 and complete by 2014-02-08, involving asset liquidation."
Morgan Mclaughlin — California, 8:13-bk-18888-ES


ᐅ Molly F Mcmasters, California

Address: 114 N Berkeley Ave Fullerton, CA 92831-4502

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15849-ES: "In a Chapter 7 bankruptcy case, Molly F Mcmasters from Fullerton, CA, saw her proceedings start in December 2015 and complete by 03/08/2016, involving asset liquidation."
Molly F Mcmasters — California, 8:15-bk-15849-ES


ᐅ John Mcmillan, California

Address: 4231 W Ash Ave Fullerton, CA 92833

Bankruptcy Case 8:09-bk-22383-TA Overview: "The bankruptcy record of John Mcmillan from Fullerton, CA, shows a Chapter 7 case filed in 11/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2010."
John Mcmillan — California, 8:09-bk-22383-TA


ᐅ Tyrone Mcneil, California

Address: 500 Newkirk Ave Fullerton, CA 92832

Bankruptcy Case 8:12-bk-14938-TA Overview: "Tyrone Mcneil's bankruptcy, initiated in 2012-04-19 and concluded by 2012-08-22 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrone Mcneil — California, 8:12-bk-14938-TA


ᐅ Carmen Mealio, California

Address: 1907 Victoria Dr Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:13-bk-16568-MW7: "In a Chapter 7 bankruptcy case, Carmen Mealio from Fullerton, CA, saw their proceedings start in Aug 1, 2013 and complete by November 18, 2013, involving asset liquidation."
Carmen Mealio — California, 8:13-bk-16568-MW


ᐅ Jr Primitivo Medina, California

Address: 1608 W Hill Ave Fullerton, CA 92833

Bankruptcy Case 8:12-bk-24296-ES Summary: "In a Chapter 7 bankruptcy case, Jr Primitivo Medina from Fullerton, CA, saw their proceedings start in Dec 19, 2012 and complete by Mar 31, 2013, involving asset liquidation."
Jr Primitivo Medina — California, 8:12-bk-24296-ES


ᐅ Mary Medina, California

Address: 807 Rodeo Rd Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:11-bk-21205-RK: "Mary Medina's bankruptcy, initiated in 08/10/2011 and concluded by 12/13/2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Medina — California, 8:11-bk-21205-RK


ᐅ Joel Corral Medrano, California

Address: PO Box 3098 Fullerton, CA 92834-3098

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14504-ES: "The case of Joel Corral Medrano in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Corral Medrano — California, 8:15-bk-14504-ES


ᐅ Arnulfo Medrano, California

Address: 2017 Beechwood Ave Fullerton, CA 92835

Concise Description of Bankruptcy Case 8:11-bk-25765-CB7: "In a Chapter 7 bankruptcy case, Arnulfo Medrano from Fullerton, CA, saw his proceedings start in 2011-11-15 and complete by 03/19/2012, involving asset liquidation."
Arnulfo Medrano — California, 8:11-bk-25765-CB


ᐅ De Morales Blanca E Medrano, California

Address: 436 W Valencia Dr Apt A Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:13-bk-19197-CB: "The bankruptcy filing by De Morales Blanca E Medrano, undertaken in November 2013 in Fullerton, CA under Chapter 7, concluded with discharge in 02.20.2014 after liquidating assets."
De Morales Blanca E Medrano — California, 8:13-bk-19197-CB


ᐅ Bill Meeks, California

Address: 2749 Pine Creek Cir Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20626-ES: "The bankruptcy filing by Bill Meeks, undertaken in July 2010 in Fullerton, CA under Chapter 7, concluded with discharge in 12/02/2010 after liquidating assets."
Bill Meeks — California, 8:10-bk-20626-ES


ᐅ David Marc Meitzler, California

Address: 333 N Basque Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:11-bk-12148-ES7: "Fullerton, CA resident David Marc Meitzler's Feb 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2011."
David Marc Meitzler — California, 8:11-bk-12148-ES


ᐅ Maritza Mejia, California

Address: 3902 W Valencia Dr Apt 6 Fullerton, CA 92833-2890

Brief Overview of Bankruptcy Case 8:15-bk-15034-TA: "Maritza Mejia's Chapter 7 bankruptcy, filed in Fullerton, CA in October 2015, led to asset liquidation, with the case closing in 01.15.2016."
Maritza Mejia — California, 8:15-bk-15034-TA


ᐅ Enrique Mejia, California

Address: 1850 W Orangethorpe Ave Spc 76 Fullerton, CA 92833-4481

Bankruptcy Case 8:14-bk-13588-MW Overview: "The bankruptcy record of Enrique Mejia from Fullerton, CA, shows a Chapter 7 case filed in 06/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2014."
Enrique Mejia — California, 8:14-bk-13588-MW


ᐅ Jesus Vargas Mejia, California

Address: 109 S Lincoln Ave Apt 1 Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:11-bk-11672-ES: "The bankruptcy filing by Jesus Vargas Mejia, undertaken in 02/04/2011 in Fullerton, CA under Chapter 7, concluded with discharge in June 9, 2011 after liquidating assets."
Jesus Vargas Mejia — California, 8:11-bk-11672-ES


ᐅ Maly Mekdara, California

Address: 4218 W Olive Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18688-RK: "Maly Mekdara's Chapter 7 bankruptcy, filed in Fullerton, CA in June 25, 2010, led to asset liquidation, with the case closing in 10/12/2010."
Maly Mekdara — California, 8:10-bk-18688-RK


ᐅ Marlon Melendez, California

Address: 330 E Rosslynn Ave Fullerton, CA 92832

Bankruptcy Case 8:10-bk-23866-RK Summary: "Fullerton, CA resident Marlon Melendez's September 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2011."
Marlon Melendez — California, 8:10-bk-23866-RK


ᐅ Moises Melendez, California

Address: 1115 Maxwell Ave Fullerton, CA 92833

Bankruptcy Case 8:11-bk-15271-ES Overview: "Moises Melendez's Chapter 7 bankruptcy, filed in Fullerton, CA in 04.14.2011, led to asset liquidation, with the case closing in August 2011."
Moises Melendez — California, 8:11-bk-15271-ES


ᐅ Abraham Mendez, California

Address: 2005 W Valencia Dr Fullerton, CA 92833-3233

Brief Overview of Bankruptcy Case 8:15-bk-11154-MW: "The bankruptcy record of Abraham Mendez from Fullerton, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2015."
Abraham Mendez — California, 8:15-bk-11154-MW


ᐅ Joseph H Mendez, California

Address: 2816 Santiago Rd Apt B Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:09-bk-20674-RK: "In Fullerton, CA, Joseph H Mendez filed for Chapter 7 bankruptcy in 2009-10-05. This case, involving liquidating assets to pay off debts, was resolved by 01.15.2010."
Joseph H Mendez — California, 8:09-bk-20674-RK


ᐅ Montes Francisca Mendoza, California

Address: 1472 W West Ave Fullerton, CA 92833-3943

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12821-ES: "The bankruptcy record of Montes Francisca Mendoza from Fullerton, CA, shows a Chapter 7 case filed in June 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2015."
Montes Francisca Mendoza — California, 8:15-bk-12821-ES


ᐅ Navarrete Liliana Mendoza, California

Address: 400 W Baker Ave Apt D3 Fullerton, CA 92832-3203

Brief Overview of Bankruptcy Case 8:16-bk-11550-ES: "In Fullerton, CA, Navarrete Liliana Mendoza filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Navarrete Liliana Mendoza — California, 8:16-bk-11550-ES


ᐅ Jr George Mendoza, California

Address: PO Box 6704 Fullerton, CA 92834

Bankruptcy Case 8:11-bk-14250-TA Summary: "The bankruptcy filing by Jr George Mendoza, undertaken in 03.28.2011 in Fullerton, CA under Chapter 7, concluded with discharge in Jul 31, 2011 after liquidating assets."
Jr George Mendoza — California, 8:11-bk-14250-TA


ᐅ Jr Juan Mendoza, California

Address: 1223 Paseo Dorado Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-19348-ES7: "Jr Juan Mendoza's bankruptcy, initiated in 07.08.2010 and concluded by November 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Juan Mendoza — California, 8:10-bk-19348-ES


ᐅ De Leon Ismael Meono, California

Address: 400 W Orangethorpe Ave Apt 210D Fullerton, CA 92832

Bankruptcy Case 8:12-bk-13916-MW Summary: "De Leon Ismael Meono's bankruptcy, initiated in 03/28/2012 and concluded by 2012-07-31 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Leon Ismael Meono — California, 8:12-bk-13916-MW


ᐅ John Mesaros, California

Address: 901 S Locust Dr Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:10-bk-17454-RK: "In a Chapter 7 bankruptcy case, John Mesaros from Fullerton, CA, saw their proceedings start in June 2, 2010 and complete by 2010-09-12, involving asset liquidation."
John Mesaros — California, 8:10-bk-17454-RK


ᐅ Robert Meyer, California

Address: 1054 W Hill Ave Fullerton, CA 92833

Bankruptcy Case 8:12-bk-14252-TA Overview: "Robert Meyer's bankruptcy, initiated in 04.03.2012 and concluded by 08.06.2012 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Meyer — California, 8:12-bk-14252-TA


ᐅ Brett T Meyer, California

Address: 2517 Thorn Pl Fullerton, CA 92835

Concise Description of Bankruptcy Case 8:11-bk-18815-TA7: "The bankruptcy filing by Brett T Meyer, undertaken in June 2011 in Fullerton, CA under Chapter 7, concluded with discharge in October 25, 2011 after liquidating assets."
Brett T Meyer — California, 8:11-bk-18815-TA


ᐅ Desiree S Meyette, California

Address: 505 W Amerige Ave Apt 107 Fullerton, CA 92832

Bankruptcy Case 8:13-bk-19790-MW Summary: "In Fullerton, CA, Desiree S Meyette filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2014."
Desiree S Meyette — California, 8:13-bk-19790-MW


ᐅ Edinson Meza, California

Address: 512 W Maxzim Ave Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-13177-TA: "Edinson Meza's bankruptcy, initiated in 03.13.2012 and concluded by 07.16.2012 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edinson Meza — California, 8:12-bk-13177-TA


ᐅ Christina Amber Mezger, California

Address: 1351 Victoria Dr Apt A Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-13332-MW: "The bankruptcy filing by Christina Amber Mezger, undertaken in Mar 10, 2011 in Fullerton, CA under Chapter 7, concluded with discharge in 07.13.2011 after liquidating assets."
Christina Amber Mezger — California, 8:11-bk-13332-MW


ᐅ Philip R Michaels, California

Address: 155 Miramonte Dr Fullerton, CA 92835

Bankruptcy Case 8:13-bk-10531-TA Overview: "Philip R Michaels's Chapter 7 bankruptcy, filed in Fullerton, CA in Jan 18, 2013, led to asset liquidation, with the case closing in April 2013."
Philip R Michaels — California, 8:13-bk-10531-TA


ᐅ David Thomas Michaels, California

Address: 130 E Chapman Ave Apt 329 Fullerton, CA 92832

Concise Description of Bankruptcy Case 8:13-bk-15121-ES7: "The bankruptcy filing by David Thomas Michaels, undertaken in June 2013 in Fullerton, CA under Chapter 7, concluded with discharge in 2013-09-23 after liquidating assets."
David Thomas Michaels — California, 8:13-bk-15121-ES


ᐅ Douglas Roy Michaelson, California

Address: 634 W West Ave Fullerton, CA 92832-2121

Brief Overview of Bankruptcy Case 8:14-bk-16128-CB: "Douglas Roy Michaelson's Chapter 7 bankruptcy, filed in Fullerton, CA in 2014-10-14, led to asset liquidation, with the case closing in January 12, 2015."
Douglas Roy Michaelson — California, 8:14-bk-16128-CB


ᐅ Mathew Michaud, California

Address: 324 Cienaga Dr Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12081-ES: "The case of Mathew Michaud in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mathew Michaud — California, 8:10-bk-12081-ES


ᐅ J Noe Milian, California

Address: 1412 W Maxzim Ave Fullerton, CA 92833

Bankruptcy Case 8:11-bk-21050-ES Summary: "J Noe Milian's Chapter 7 bankruptcy, filed in Fullerton, CA in August 5, 2011, led to asset liquidation, with the case closing in 2011-12-08."
J Noe Milian — California, 8:11-bk-21050-ES


ᐅ Carlos Salazar Millan, California

Address: 3823 Franklin Ave Fullerton, CA 92833

Bankruptcy Case 8:14-bk-16788-TA Overview: "The case of Carlos Salazar Millan in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Salazar Millan — California, 8:14-bk-16788-TA


ᐅ William Leland Miller, California

Address: 1621 W Southgate Ave Fullerton, CA 92833-3850

Brief Overview of Bankruptcy Case 8:13-bk-20288-ES: "In Fullerton, CA, William Leland Miller filed for Chapter 7 bankruptcy in 2013-12-31. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2014."
William Leland Miller — California, 8:13-bk-20288-ES


ᐅ Nicole R Miller, California

Address: 1443 Dorothy Ln Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12593-TA: "Nicole R Miller's Chapter 7 bankruptcy, filed in Fullerton, CA in 2011-02-25, led to asset liquidation, with the case closing in 2011-06-30."
Nicole R Miller — California, 8:11-bk-12593-TA


ᐅ Bryson Miller, California

Address: 1501 S Pomona Ave Unit A1 Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23602-TA: "In Fullerton, CA, Bryson Miller filed for Chapter 7 bankruptcy in Dec 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-19."
Bryson Miller — California, 8:09-bk-23602-TA


ᐅ Jon Brooks Will Miller, California

Address: 1511 Camino Alto Fullerton, CA 92833

Bankruptcy Case 8:11-bk-17429-RK Overview: "In Fullerton, CA, Jon Brooks Will Miller filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2011."
Jon Brooks Will Miller — California, 8:11-bk-17429-RK


ᐅ Patrick Miller, California

Address: 1823 W Malvern Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:12-bk-21312-CB7: "The bankruptcy record of Patrick Miller from Fullerton, CA, shows a Chapter 7 case filed in 09.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Patrick Miller — California, 8:12-bk-21312-CB


ᐅ Jr Eugene Miller, California

Address: 3048 Topaz Ln Apt A Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14541-TA: "Jr Eugene Miller's bankruptcy, initiated in Apr 8, 2010 and concluded by 2010-07-19 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Eugene Miller — California, 8:10-bk-14541-TA


ᐅ Alisha Miller, California

Address: 3111 Ravenwood Ct Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:10-bk-24937-TA: "The case of Alisha Miller in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisha Miller — California, 8:10-bk-24937-TA


ᐅ Paul Miller, California

Address: 442 W Hill Ave Fullerton, CA 92832

Concise Description of Bankruptcy Case 8:10-bk-17554-TA7: "In a Chapter 7 bankruptcy case, Paul Miller from Fullerton, CA, saw their proceedings start in 06.03.2010 and complete by October 6, 2010, involving asset liquidation."
Paul Miller — California, 8:10-bk-17554-TA


ᐅ Timothy J Milliken, California

Address: 619 Eadington Ave Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:09-bk-20335-RK: "Timothy J Milliken's Chapter 7 bankruptcy, filed in Fullerton, CA in 2009-09-28, led to asset liquidation, with the case closing in January 2010."
Timothy J Milliken — California, 8:09-bk-20335-RK


ᐅ Craig H Mills, California

Address: 2454 E Commonwealth Ave Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:12-bk-18970-TA: "In a Chapter 7 bankruptcy case, Craig H Mills from Fullerton, CA, saw his proceedings start in July 25, 2012 and complete by November 27, 2012, involving asset liquidation."
Craig H Mills — California, 8:12-bk-18970-TA


ᐅ Young Nam Min, California

Address: 2033 Hetebrink St Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:09-bk-20825-TA: "Young Nam Min's Chapter 7 bankruptcy, filed in Fullerton, CA in October 7, 2009, led to asset liquidation, with the case closing in Jan 17, 2010."
Young Nam Min — California, 8:09-bk-20825-TA


ᐅ Steve Minkey, California

Address: 2113 W Cherry Ave Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:10-bk-10422-ES: "Steve Minkey's Chapter 7 bankruptcy, filed in Fullerton, CA in 2010-01-13, led to asset liquidation, with the case closing in 04.25.2010."
Steve Minkey — California, 8:10-bk-10422-ES


ᐅ Carlos Miramontes, California

Address: 407 Del Monte W Fullerton, CA 92832

Bankruptcy Case 8:12-bk-23451-CB Summary: "Carlos Miramontes's Chapter 7 bankruptcy, filed in Fullerton, CA in 2012-11-26, led to asset liquidation, with the case closing in March 2013."
Carlos Miramontes — California, 8:12-bk-23451-CB


ᐅ Charlotte Miranda, California

Address: 2900 Madison Ave Unit D21 Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:10-bk-18411-TA: "The bankruptcy filing by Charlotte Miranda, undertaken in June 21, 2010 in Fullerton, CA under Chapter 7, concluded with discharge in 10.24.2010 after liquidating assets."
Charlotte Miranda — California, 8:10-bk-18411-TA


ᐅ Margaret Hodges Mitchell, California

Address: 1973 Lark Ellen Dr Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-10938-ES: "The case of Margaret Hodges Mitchell in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Hodges Mitchell — California, 8:11-bk-10938-ES


ᐅ Norman W Mitchell, California

Address: 138 S Yale Ave Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:12-bk-22966-SC7: "Fullerton, CA resident Norman W Mitchell's Nov 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-19."
Norman W Mitchell — California, 8:12-bk-22966-SC


ᐅ Wade Mitchelson, California

Address: 301 1/2 N Woods Ave Fullerton, CA 92832

Brief Overview of Bankruptcy Case 11-22959-mkn: "Wade Mitchelson's bankruptcy, initiated in August 2011 and concluded by November 16, 2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade Mitchelson — California, 11-22959


ᐅ Lydia Mocanu, California

Address: 312 S Pine Dr Fullerton, CA 92833

Bankruptcy Case 8:10-bk-20888-RK Summary: "The case of Lydia Mocanu in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lydia Mocanu — California, 8:10-bk-20888-RK


ᐅ San San Moe, California

Address: 517 S Gilbert St Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-19375-ES7: "In Fullerton, CA, San San Moe filed for Chapter 7 bankruptcy in 2010-07-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-10."
San San Moe — California, 8:10-bk-19375-ES