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 Oropeza Mario Reyes, California

Address: 3204 Carol Dr Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-15869-ES: "In a Chapter 7 bankruptcy case, Oropeza Mario Reyes from Fullerton, CA, saw their proceedings start in 05.09.2012 and complete by 09.11.2012, involving asset liquidation."
Oropeza Mario Reyes — California, 8:12-bk-15869-ES


ᐅ Renato Reyes, California

Address: 1500 Moonbeam Pl Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-25990-ES: "The bankruptcy filing by Renato Reyes, undertaken in 11/19/2011 in Fullerton, CA under Chapter 7, concluded with discharge in March 23, 2012 after liquidating assets."
Renato Reyes — California, 8:11-bk-25990-ES


ᐅ Jeffery T Reynolds, California

Address: 1347 Deerpark Dr Apt 53 Fullerton, CA 92831-2259

Bankruptcy Case 8:13-bk-20253-ES Overview: "In Fullerton, CA, Jeffery T Reynolds filed for Chapter 7 bankruptcy in 12.30.2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2014."
Jeffery T Reynolds — California, 8:13-bk-20253-ES


ᐅ Jaime Reynoso, California

Address: 2125 Loma Alta Dr Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:10-bk-16691-RK: "The case of Jaime Reynoso in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Reynoso — California, 8:10-bk-16691-RK


ᐅ Herman Rhaburn, California

Address: 132 W Southgate Ave Fullerton, CA 92832

Bankruptcy Case 8:10-bk-16326-ES Overview: "In a Chapter 7 bankruptcy case, Herman Rhaburn from Fullerton, CA, saw his proceedings start in May 2010 and complete by August 21, 2010, involving asset liquidation."
Herman Rhaburn — California, 8:10-bk-16326-ES


ᐅ David Kwang Loh Rhee, California

Address: 230 Jensen Way Apt 1 Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:13-bk-10465-CB7: "David Kwang Loh Rhee's bankruptcy, initiated in January 17, 2013 and concluded by 2013-04-29 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Kwang Loh Rhee — California, 8:13-bk-10465-CB


ᐅ Peter Odiri Rhima, California

Address: 3201 Yorba Linda Blvd Apt 129 Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:11-bk-27270-ES: "Peter Odiri Rhima's bankruptcy, initiated in December 16, 2011 and concluded by 04.19.2012 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Odiri Rhima — California, 8:11-bk-27270-ES


ᐅ Paul S Rho, California

Address: 2434 Agnes Cir Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12319-ES: "Paul S Rho's bankruptcy, initiated in 2013-03-15 and concluded by 06/25/2013 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul S Rho — California, 8:13-bk-12319-ES


ᐅ Benjamin K Rich, California

Address: 655 S State College Blvd Fullerton, CA 92831-5124

Bankruptcy Case 8:14-bk-16878-ES Overview: "The bankruptcy record of Benjamin K Rich from Fullerton, CA, shows a Chapter 7 case filed in Nov 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Benjamin K Rich — California, 8:14-bk-16878-ES


ᐅ Jill Ann Richardson, California

Address: 1235 Deerpark Dr Apt 241 Fullerton, CA 92831

Bankruptcy Case 8:12-bk-24250-TA Summary: "Jill Ann Richardson's Chapter 7 bankruptcy, filed in Fullerton, CA in December 2012, led to asset liquidation, with the case closing in March 30, 2013."
Jill Ann Richardson — California, 8:12-bk-24250-TA


ᐅ Samuel Dean Ricker, California

Address: 430 W Knepp Ave Fullerton, CA 92832

Concise Description of Bankruptcy Case 8:12-bk-14772-ES7: "In Fullerton, CA, Samuel Dean Ricker filed for Chapter 7 bankruptcy in April 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2012."
Samuel Dean Ricker — California, 8:12-bk-14772-ES


ᐅ Jr Paul Riffel, California

Address: PO Box 6029 Fullerton, CA 92834

Brief Overview of Bankruptcy Case 8:10-bk-26824-RK: "The case of Jr Paul Riffel in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Paul Riffel — California, 8:10-bk-26824-RK


ᐅ William Guy Rios, California

Address: 1933 W Valencia Dr Fullerton, CA 92833-3231

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13629-MW: "In Fullerton, CA, William Guy Rios filed for Chapter 7 bankruptcy in 07.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 10/18/2015."
William Guy Rios — California, 8:15-bk-13629-MW


ᐅ Ismael Rivas, California

Address: 1530 W Baker Ave Fullerton, CA 92833

Bankruptcy Case 8:10-bk-11897-ES Summary: "Ismael Rivas's bankruptcy, initiated in February 2010 and concluded by 05.29.2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ismael Rivas — California, 8:10-bk-11897-ES


ᐅ Alberto Rivas, California

Address: 2033 Vista Del Rosa Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:12-bk-24367-SC7: "The case of Alberto Rivas in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Rivas — California, 8:12-bk-24367-SC


ᐅ Iii Roman Ha Rivera, California

Address: 2662 Renz Cir Fullerton, CA 92833

Bankruptcy Case 8:13-bk-14891-TA Overview: "In a Chapter 7 bankruptcy case, Iii Roman Ha Rivera from Fullerton, CA, saw his proceedings start in Jun 5, 2013 and complete by September 15, 2013, involving asset liquidation."
Iii Roman Ha Rivera — California, 8:13-bk-14891-TA


ᐅ Oscar Ortiz Rivera, California

Address: 1313 E Wilshire Ave Apt B Fullerton, CA 92831

Bankruptcy Case 8:11-bk-27186-CB Summary: "Oscar Ortiz Rivera's bankruptcy, initiated in 12/15/2011 and concluded by April 18, 2012 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Ortiz Rivera — California, 8:11-bk-27186-CB


ᐅ Cilia A Rivera, California

Address: 1641 S Highland Ave Apt M Fullerton, CA 92832-3395

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-12319-ES: "Fullerton, CA resident Cilia A Rivera's 06/01/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2016."
Cilia A Rivera — California, 8:16-bk-12319-ES


ᐅ Adrian Rivera, California

Address: 1321 S Highland Ave Apt 402 Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:10-bk-22526-ES: "Fullerton, CA resident Adrian Rivera's September 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2010."
Adrian Rivera — California, 8:10-bk-22526-ES


ᐅ Josephina Rivero, California

Address: 1221 Cameo Ln Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:10-bk-21985-TA: "In Fullerton, CA, Josephina Rivero filed for Chapter 7 bankruptcy in 08.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2010."
Josephina Rivero — California, 8:10-bk-21985-TA


ᐅ Jill Roberson, California

Address: 2512 Coventry Cir Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:09-bk-24578-TA7: "In a Chapter 7 bankruptcy case, Jill Roberson from Fullerton, CA, saw her proceedings start in December 31, 2009 and complete by May 25, 2010, involving asset liquidation."
Jill Roberson — California, 8:09-bk-24578-TA


ᐅ Roland E Robert, California

Address: 610 W Maplewood Ave Fullerton, CA 92832

Concise Description of Bankruptcy Case 8:11-bk-27483-CB7: "The case of Roland E Robert in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roland E Robert — California, 8:11-bk-27483-CB


ᐅ Tanya Roberts, California

Address: 2140 Associated Rd Apt D Fullerton, CA 92831

Bankruptcy Case 8:10-bk-18790-ES Summary: "Tanya Roberts's Chapter 7 bankruptcy, filed in Fullerton, CA in 06/28/2010, led to asset liquidation, with the case closing in 2010-10-31."
Tanya Roberts — California, 8:10-bk-18790-ES


ᐅ Sean K Roberts, California

Address: 2231 Braeburn Ave Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:12-bk-15478-TA: "The bankruptcy filing by Sean K Roberts, undertaken in 04/30/2012 in Fullerton, CA under Chapter 7, concluded with discharge in 2012-09-02 after liquidating assets."
Sean K Roberts — California, 8:12-bk-15478-TA


ᐅ William F Roberts, California

Address: 219 E Wilshire Ave Fullerton, CA 92832-1935

Bankruptcy Case 8:16-bk-11348-CB Overview: "The bankruptcy record of William F Roberts from Fullerton, CA, shows a Chapter 7 case filed in Mar 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2016."
William F Roberts — California, 8:16-bk-11348-CB


ᐅ Michelle M Roberts, California

Address: 219 E Wilshire Ave Fullerton, CA 92832-1935

Bankruptcy Case 8:16-bk-11348-CB Overview: "The case of Michelle M Roberts in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle M Roberts — California, 8:16-bk-11348-CB


ᐅ Leslie E Robertson, California

Address: 1165 S Paula Dr Fullerton, CA 92833-3573

Concise Description of Bankruptcy Case 8:09-bk-19126-CB7: "In their Chapter 13 bankruptcy case filed in August 2009, Fullerton, CA's Leslie E Robertson agreed to a debt repayment plan, which was successfully completed by December 2014."
Leslie E Robertson — California, 8:09-bk-19126-CB


ᐅ Bret S Robertson, California

Address: 1165 S Paula Dr Fullerton, CA 92833-3573

Concise Description of Bankruptcy Case 8:09-bk-19126-CB7: "Bret S Robertson's Chapter 13 bankruptcy in Fullerton, CA started in Aug 28, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-26."
Bret S Robertson — California, 8:09-bk-19126-CB


ᐅ Jr Timothy Robinson, California

Address: 2811 Maple Ave Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:11-bk-12216-TA: "In a Chapter 7 bankruptcy case, Jr Timothy Robinson from Fullerton, CA, saw their proceedings start in 2011-02-17 and complete by 06/02/2011, involving asset liquidation."
Jr Timothy Robinson — California, 8:11-bk-12216-TA


ᐅ Luis Robledo, California

Address: 2119 W Hill Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17519-TA: "The case of Luis Robledo in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Robledo — California, 8:10-bk-17519-TA


ᐅ Edith Robles, California

Address: 412 Jensen Way Fullerton, CA 92833

Bankruptcy Case 8:13-bk-14767-MW Overview: "Edith Robles's Chapter 7 bankruptcy, filed in Fullerton, CA in May 31, 2013, led to asset liquidation, with the case closing in Sep 10, 2013."
Edith Robles — California, 8:13-bk-14767-MW


ᐅ Esther Rocha, California

Address: 322 King Pl Fullerton, CA 92833

Bankruptcy Case 8:11-bk-25756-TA Overview: "In Fullerton, CA, Esther Rocha filed for Chapter 7 bankruptcy in November 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Esther Rocha — California, 8:11-bk-25756-TA


ᐅ Stephen Lee Rocha, California

Address: 525 W West Ave Fullerton, CA 92832-2143

Bankruptcy Case 8:16-bk-12444-ES Overview: "The bankruptcy filing by Stephen Lee Rocha, undertaken in 06.10.2016 in Fullerton, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Stephen Lee Rocha — California, 8:16-bk-12444-ES


ᐅ Andre Rochelle, California

Address: 1752 W Houston Ave Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:10-bk-27300-ES: "The bankruptcy record of Andre Rochelle from Fullerton, CA, shows a Chapter 7 case filed in 12/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-11."
Andre Rochelle — California, 8:10-bk-27300-ES


ᐅ Thaddeus Rodgers, California

Address: 1933 Sunset Ln Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-17291-ES7: "Fullerton, CA resident Thaddeus Rodgers's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2010."
Thaddeus Rodgers — California, 8:10-bk-17291-ES


ᐅ Juan Jose Rodriguez, California

Address: PO Box 3296 Fullerton, CA 92834

Bankruptcy Case 8:12-bk-14980-ES Summary: "In a Chapter 7 bankruptcy case, Juan Jose Rodriguez from Fullerton, CA, saw their proceedings start in 2012-04-20 and complete by 08.23.2012, involving asset liquidation."
Juan Jose Rodriguez — California, 8:12-bk-14980-ES


ᐅ Jorge Rodriguez, California

Address: 137 S Orchard Ave Fullerton, CA 92833

Bankruptcy Case 8:11-bk-13855-MW Summary: "In a Chapter 7 bankruptcy case, Jorge Rodriguez from Fullerton, CA, saw his proceedings start in 03.18.2011 and complete by July 2011, involving asset liquidation."
Jorge Rodriguez — California, 8:11-bk-13855-MW


ᐅ Stacie Lynn Rodriguez, California

Address: 2750 Associated Rd Apt D86 Fullerton, CA 92835

Bankruptcy Case 8:12-bk-11321-MW Summary: "The bankruptcy record of Stacie Lynn Rodriguez from Fullerton, CA, shows a Chapter 7 case filed in Feb 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2012."
Stacie Lynn Rodriguez — California, 8:12-bk-11321-MW


ᐅ Dionisio A Rodriguez, California

Address: 2024 E Whiting Ave Apt 2 Fullerton, CA 92831-4125

Brief Overview of Bankruptcy Case 8:14-bk-14410-MW: "The bankruptcy record of Dionisio A Rodriguez from Fullerton, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
Dionisio A Rodriguez — California, 8:14-bk-14410-MW


ᐅ Rebeca Rodriguez, California

Address: 2318 W Orangethorpe Ave Apt 13 Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21858-ES: "Fullerton, CA resident Rebeca Rodriguez's 2012-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2013."
Rebeca Rodriguez — California, 8:12-bk-21858-ES


ᐅ Maria Rodriguez, California

Address: 230 E Truslow Ave Fullerton, CA 92832-2430

Bankruptcy Case 8:15-bk-10176-ES Summary: "The case of Maria Rodriguez in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Rodriguez — California, 8:15-bk-10176-ES


ᐅ Jr Avelardo L Rodriguez, California

Address: 1632 W West Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:11-bk-15955-ES7: "The case of Jr Avelardo L Rodriguez in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Avelardo L Rodriguez — California, 8:11-bk-15955-ES


ᐅ Sonia Elizabeth Rodriguez, California

Address: 608 Imperial Hwy Apt N Fullerton, CA 92835-1133

Brief Overview of Bankruptcy Case 8:14-bk-10863-ES: "Sonia Elizabeth Rodriguez's bankruptcy, initiated in 2014-02-12 and concluded by Jun 2, 2014 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Elizabeth Rodriguez — California, 8:14-bk-10863-ES


ᐅ Michael George Rodriguez, California

Address: 3224 Yorba Linda Blvd # 504 Fullerton, CA 92831

Bankruptcy Case 8:13-bk-18461-ES Summary: "Michael George Rodriguez's Chapter 7 bankruptcy, filed in Fullerton, CA in 10.11.2013, led to asset liquidation, with the case closing in 2014-01-21."
Michael George Rodriguez — California, 8:13-bk-18461-ES


ᐅ Zoila Rodriguez, California

Address: 1228 Deerpark Dr Apt 55 Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26983-TA: "Zoila Rodriguez's Chapter 7 bankruptcy, filed in Fullerton, CA in 2010-11-30, led to asset liquidation, with the case closing in April 2011."
Zoila Rodriguez — California, 8:10-bk-26983-TA


ᐅ Ivy S Rodriguez, California

Address: 1049 San Antonio Ave Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12579-TA: "In a Chapter 7 bankruptcy case, Ivy S Rodriguez from Fullerton, CA, saw her proceedings start in March 2013 and complete by 07/02/2013, involving asset liquidation."
Ivy S Rodriguez — California, 8:13-bk-12579-TA


ᐅ Fernando Rodriguez, California

Address: 622 S Courtney Ave Fullerton, CA 92833

Bankruptcy Case 8:12-bk-10187-MW Overview: "Fernando Rodriguez's bankruptcy, initiated in Jan 5, 2012 and concluded by 2012-05-09 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Rodriguez — California, 8:12-bk-10187-MW


ᐅ Petra Rodriguez, California

Address: 1736 E Commonwealth Ave Unit 104 Fullerton, CA 92831

Bankruptcy Case 8:10-bk-25464-RK Summary: "Fullerton, CA resident Petra Rodriguez's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-03."
Petra Rodriguez — California, 8:10-bk-25464-RK


ᐅ Johnny Reynaldo Rogel, California

Address: 2136 W Ash Ave Fullerton, CA 92833-3211

Concise Description of Bankruptcy Case 8:15-bk-12309-TA7: "In Fullerton, CA, Johnny Reynaldo Rogel filed for Chapter 7 bankruptcy in 05.04.2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Johnny Reynaldo Rogel — California, 8:15-bk-12309-TA


ᐅ Beverly Rogers, California

Address: 119 N Montague Ave Apt E Fullerton, CA 92831-3950

Bankruptcy Case 8:14-bk-15088-ES Summary: "In Fullerton, CA, Beverly Rogers filed for Chapter 7 bankruptcy in August 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2014."
Beverly Rogers — California, 8:14-bk-15088-ES


ᐅ Miguel Rojas, California

Address: 2906 Mystic Ave Fullerton, CA 92835

Bankruptcy Case 8:10-bk-13512-RK Summary: "The case of Miguel Rojas in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Rojas — California, 8:10-bk-13512-RK


ᐅ Jose Rojo, California

Address: 4026 W Valencia Dr Fullerton, CA 92833

Bankruptcy Case 8:10-bk-10075-TA Summary: "In Fullerton, CA, Jose Rojo filed for Chapter 7 bankruptcy in Jan 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Jose Rojo — California, 8:10-bk-10075-TA


ᐅ George William Romeo, California

Address: 1300 W Woodcrest Ave Fullerton, CA 92833

Bankruptcy Case 8:12-bk-14117-ES Summary: "The bankruptcy filing by George William Romeo, undertaken in 2012-03-31 in Fullerton, CA under Chapter 7, concluded with discharge in Aug 3, 2012 after liquidating assets."
George William Romeo — California, 8:12-bk-14117-ES


ᐅ Maria Christina Romero, California

Address: 916 S Courtney Ave Fullerton, CA 92833

Bankruptcy Case 8:13-bk-19599-MW Overview: "Maria Christina Romero's Chapter 7 bankruptcy, filed in Fullerton, CA in 2013-11-26, led to asset liquidation, with the case closing in 2014-03-08."
Maria Christina Romero — California, 8:13-bk-19599-MW


ᐅ Brenda E Romo, California

Address: 1018 S Gilbert St Fullerton, CA 92833-3619

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14416-ES: "Brenda E Romo's Chapter 7 bankruptcy, filed in Fullerton, CA in Jul 16, 2014, led to asset liquidation, with the case closing in 2014-10-20."
Brenda E Romo — California, 8:14-bk-14416-ES


ᐅ Elizabeth N Romo, California

Address: 725 W Woodcrest Ave Fullerton, CA 92832-3129

Concise Description of Bankruptcy Case 8:14-bk-16737-TA7: "Fullerton, CA resident Elizabeth N Romo's 11.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2015."
Elizabeth N Romo — California, 8:14-bk-16737-TA


ᐅ Ralph G Romo, California

Address: 1018 S Gilbert St Fullerton, CA 92833-3619

Bankruptcy Case 8:14-bk-14416-ES Overview: "Fullerton, CA resident Ralph G Romo's 07.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-20."
Ralph G Romo — California, 8:14-bk-14416-ES


ᐅ Anton Romulus, California

Address: 1519 E Chapman Ave # 337 Fullerton, CA 92831

Bankruptcy Case 8:13-bk-12509-TA Summary: "Fullerton, CA resident Anton Romulus's 2013-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Anton Romulus — California, 8:13-bk-12509-TA


ᐅ Leonel Rosales, California

Address: 3333 Topaz Ln Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:10-bk-14558-RK: "Fullerton, CA resident Leonel Rosales's 04/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2010."
Leonel Rosales — California, 8:10-bk-14558-RK


ᐅ Sr Felipe Rosales, California

Address: 454 W Houston Ave Fullerton, CA 92832

Bankruptcy Case 8:13-bk-14409-ES Summary: "In Fullerton, CA, Sr Felipe Rosales filed for Chapter 7 bankruptcy in 2013-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-30."
Sr Felipe Rosales — California, 8:13-bk-14409-ES


ᐅ William Rosenstein, California

Address: 1913 W Oak Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-23509-TA: "William Rosenstein's Chapter 7 bankruptcy, filed in Fullerton, CA in 2010-09-24, led to asset liquidation, with the case closing in 2011-01-10."
William Rosenstein — California, 8:10-bk-23509-TA


ᐅ Ozella Ross, California

Address: 638 W Wilshire Ave Fullerton, CA 92832-1754

Concise Description of Bankruptcy Case 8:15-bk-12895-CB7: "Ozella Ross's bankruptcy, initiated in June 2015 and concluded by September 3, 2015 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ozella Ross — California, 8:15-bk-12895-CB


ᐅ Jesse Roxas, California

Address: 2039 W Olive Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16562-TA: "The bankruptcy filing by Jesse Roxas, undertaken in May 2010 in Fullerton, CA under Chapter 7, concluded with discharge in Sep 7, 2010 after liquidating assets."
Jesse Roxas — California, 8:10-bk-16562-TA


ᐅ Adam M Ruacho, California

Address: 640 W Ash Ave Fullerton, CA 92832

Bankruptcy Case 8:12-bk-12994-CB Summary: "Adam M Ruacho's Chapter 7 bankruptcy, filed in Fullerton, CA in March 2012, led to asset liquidation, with the case closing in 2012-07-11."
Adam M Ruacho — California, 8:12-bk-12994-CB


ᐅ Mannix Ruedas, California

Address: 3024 Lantana Ave Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:10-bk-26085-RK: "Mannix Ruedas's Chapter 7 bankruptcy, filed in Fullerton, CA in 2010-11-11, led to asset liquidation, with the case closing in March 2011."
Mannix Ruedas — California, 8:10-bk-26085-RK


ᐅ Virgilio Ruedas, California

Address: 1313 W Olive Ave Fullerton, CA 92833-4015

Concise Description of Bankruptcy Case 8:14-bk-15964-TA7: "Fullerton, CA resident Virgilio Ruedas's Oct 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2015."
Virgilio Ruedas — California, 8:14-bk-15964-TA


ᐅ Angel Ruiz, California

Address: 120 W Hill Ave Apt 117 Fullerton, CA 92832

Bankruptcy Case 6:11-bk-39154-DS Overview: "Fullerton, CA resident Angel Ruiz's September 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Angel Ruiz — California, 6:11-bk-39154-DS


ᐅ Johanna Ruiz, California

Address: 1518 W Baker Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:12-bk-14619-CB7: "Johanna Ruiz's bankruptcy, initiated in April 2012 and concluded by 2012-08-15 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johanna Ruiz — California, 8:12-bk-14619-CB


ᐅ Javier Ruiz, California

Address: 924 S Tamarack Dr Apt 3 Fullerton, CA 92832

Bankruptcy Case 8:12-bk-18640-TA Summary: "Javier Ruiz's bankruptcy, initiated in July 18, 2012 and concluded by 11/20/2012 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Ruiz — California, 8:12-bk-18640-TA


ᐅ Sanchez Sergio Ruiz, California

Address: 3360 Topaz Ln Apt J1 Fullerton, CA 92831

Bankruptcy Case 8:11-bk-17039-ES Summary: "The bankruptcy filing by Sanchez Sergio Ruiz, undertaken in May 2011 in Fullerton, CA under Chapter 7, concluded with discharge in 09/19/2011 after liquidating assets."
Sanchez Sergio Ruiz — California, 8:11-bk-17039-ES


ᐅ Thomas Rumell, California

Address: 2725 Santiago Rd Apt C Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12776-ES: "In Fullerton, CA, Thomas Rumell filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2013."
Thomas Rumell — California, 8:13-bk-12776-ES


ᐅ Elizabeth Ann Rumenap, California

Address: 3005 Wisteria Ln Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-20892-MW: "In a Chapter 7 bankruptcy case, Elizabeth Ann Rumenap from Fullerton, CA, saw her proceedings start in Aug 3, 2011 and complete by 12/06/2011, involving asset liquidation."
Elizabeth Ann Rumenap — California, 8:11-bk-20892-MW


ᐅ Lorrie A Russell, California

Address: 1345 N Placentia Ave Apt 81 Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:12-bk-24371-TA7: "Lorrie A Russell's bankruptcy, initiated in 12/21/2012 and concluded by April 2013 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorrie A Russell — California, 8:12-bk-24371-TA


ᐅ Darius Roshon Rutledge, California

Address: 4072 Castaway Cv Fullerton, CA 92833

Bankruptcy Case 8:11-bk-13762-ES Summary: "In a Chapter 7 bankruptcy case, Darius Roshon Rutledge from Fullerton, CA, saw his proceedings start in March 17, 2011 and complete by 2011-07-20, involving asset liquidation."
Darius Roshon Rutledge — California, 8:11-bk-13762-ES


ᐅ Jena Ruzzi, California

Address: 2000 W Ash Ave Fullerton, CA 92833

Bankruptcy Case 8:09-bk-21280-ES Summary: "The case of Jena Ruzzi in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jena Ruzzi — California, 8:09-bk-21280-ES


ᐅ Jennifer Ryder, California

Address: 1933 W Jacaranda Pl Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:09-bk-21319-RK7: "The bankruptcy record of Jennifer Ryder from Fullerton, CA, shows a Chapter 7 case filed in 10/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2010."
Jennifer Ryder — California, 8:09-bk-21319-RK


ᐅ Kahlen Ryder, California

Address: 340 E Wilshire Ave Fullerton, CA 92832

Bankruptcy Case 8:12-bk-24284-SC Summary: "The bankruptcy filing by Kahlen Ryder, undertaken in Dec 19, 2012 in Fullerton, CA under Chapter 7, concluded with discharge in Mar 31, 2013 after liquidating assets."
Kahlen Ryder — California, 8:12-bk-24284-SC


ᐅ Martin J Rygiel, California

Address: 750 S Highland Ave Apt N Fullerton, CA 92832-2751

Concise Description of Bankruptcy Case 8:14-bk-13716-TA7: "The bankruptcy record of Martin J Rygiel from Fullerton, CA, shows a Chapter 7 case filed in 06/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2014."
Martin J Rygiel — California, 8:14-bk-13716-TA


ᐅ Gail Marie Sabatino, California

Address: 2311 W Roberta Ave Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-20532-TA: "The bankruptcy record of Gail Marie Sabatino from Fullerton, CA, shows a Chapter 7 case filed in Jul 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-30."
Gail Marie Sabatino — California, 8:11-bk-20532-TA


ᐅ Ghulam Sabir, California

Address: PO Box 3012 Fullerton, CA 92834

Brief Overview of Bankruptcy Case 6:12-bk-19364-SC: "Fullerton, CA resident Ghulam Sabir's 04.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2012."
Ghulam Sabir — California, 6:12-bk-19364-SC


ᐅ Alicia Saenz, California

Address: 131 S Pritchard Ave Fullerton, CA 92833

Bankruptcy Case 8:13-bk-10371-MW Overview: "Alicia Saenz's bankruptcy, initiated in 01.14.2013 and concluded by 2013-04-26 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Saenz — California, 8:13-bk-10371-MW


ᐅ Mike Yacoub Safar, California

Address: 1761 Baronet Pl Fullerton, CA 92833-1502

Concise Description of Bankruptcy Case 8:16-bk-10173-TA7: "Fullerton, CA resident Mike Yacoub Safar's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-14."
Mike Yacoub Safar — California, 8:16-bk-10173-TA


ᐅ Natasha Safar, California

Address: 1761 Baronet Pl Fullerton, CA 92833-1502

Concise Description of Bankruptcy Case 8:16-bk-10173-TA7: "The case of Natasha Safar in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha Safar — California, 8:16-bk-10173-TA


ᐅ Paul Xavier Sahagun, California

Address: 3812 W Commonwealth Ave Apt C Fullerton, CA 92833

Bankruptcy Case 8:11-bk-20526-TA Overview: "The case of Paul Xavier Sahagun in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Xavier Sahagun — California, 8:11-bk-20526-TA


ᐅ Phong Sakounkhou, California

Address: 1113 W Porter Ave Apt 6 Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13889-ES: "In a Chapter 7 bankruptcy case, Phong Sakounkhou from Fullerton, CA, saw their proceedings start in 05.01.2013 and complete by 08.11.2013, involving asset liquidation."
Phong Sakounkhou — California, 8:13-bk-13889-ES


ᐅ Lawrence Ray Salas, California

Address: 3148 Pearl Dr Apt 1 Fullerton, CA 92831-2428

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10377-CB: "In a Chapter 7 bankruptcy case, Lawrence Ray Salas from Fullerton, CA, saw their proceedings start in January 2016 and complete by 04.28.2016, involving asset liquidation."
Lawrence Ray Salas — California, 8:16-bk-10377-CB


ᐅ Alnie A Salazar, California

Address: 1220 Deerpark Dr Apt 2 Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:10-bk-28286-ES: "In Fullerton, CA, Alnie A Salazar filed for Chapter 7 bankruptcy in 12/29/2010. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Alnie A Salazar — California, 8:10-bk-28286-ES


ᐅ Arellano Gilberto Salazar, California

Address: 1543 Harmony Ln Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:11-bk-11645-TA: "In Fullerton, CA, Arellano Gilberto Salazar filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2011."
Arellano Gilberto Salazar — California, 8:11-bk-11645-TA


ᐅ Adan Salazar, California

Address: 120 Kellog Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-13640-ES: "Adan Salazar's Chapter 7 bankruptcy, filed in Fullerton, CA in 03.16.2011, led to asset liquidation, with the case closing in July 19, 2011."
Adan Salazar — California, 8:11-bk-13640-ES


ᐅ Jennifer Salcedo, California

Address: 1006 S Gilbert St Fullerton, CA 92833

Bankruptcy Case 8:13-bk-18764-ES Summary: "In Fullerton, CA, Jennifer Salcedo filed for Chapter 7 bankruptcy in 2013-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-03."
Jennifer Salcedo — California, 8:13-bk-18764-ES


ᐅ Jorge Salcedo, California

Address: 913 S Adams Ave Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20373-RK: "In Fullerton, CA, Jorge Salcedo filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2010."
Jorge Salcedo — California, 8:10-bk-20373-RK


ᐅ Bernard Peter Salcido, California

Address: 1101 Meade Ave Fullerton, CA 92833-3442

Concise Description of Bankruptcy Case 8:14-bk-10784-ES7: "The case of Bernard Peter Salcido in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Peter Salcido — California, 8:14-bk-10784-ES


ᐅ Castro Ofelia Salgado, California

Address: 1226 W Gage Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20506-TA: "Fullerton, CA resident Castro Ofelia Salgado's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2010."
Castro Ofelia Salgado — California, 8:09-bk-20506-TA


ᐅ Rios Monica Salgado, California

Address: 3810 W Valencia Dr Apt C Fullerton, CA 92833

Bankruptcy Case 8:10-bk-18996-RK Overview: "In Fullerton, CA, Rios Monica Salgado filed for Chapter 7 bankruptcy in 06/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Rios Monica Salgado — California, 8:10-bk-18996-RK


ᐅ Victor Salguero, California

Address: 2416 W Flower Ave Fullerton, CA 92833-3504

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10854-SC: "The case of Victor Salguero in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Salguero — California, 8:14-bk-10854-SC


ᐅ Ricardo Salinas, California

Address: 3926 Franklin Ave Apt 10 Fullerton, CA 92833

Bankruptcy Case 8:11-bk-12854-TA Summary: "The bankruptcy filing by Ricardo Salinas, undertaken in 2011-03-01 in Fullerton, CA under Chapter 7, concluded with discharge in 2011-07-04 after liquidating assets."
Ricardo Salinas — California, 8:11-bk-12854-TA


ᐅ Lucia Adelaida Samaniego, California

Address: PO Box 6115 Fullerton, CA 92834-6115

Concise Description of Bankruptcy Case 1:14-bk-10294-AA7: "Lucia Adelaida Samaniego's bankruptcy, initiated in Jan 20, 2014 and concluded by 2014-04-28 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucia Adelaida Samaniego — California, 1:14-bk-10294-AA


ᐅ Maria Samayoa, California

Address: 1518 N Placentia Ave Apt C Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12713-RK: "Maria Samayoa's bankruptcy, initiated in 03.04.2010 and concluded by Jun 25, 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Samayoa — California, 8:10-bk-12713-RK


ᐅ Maria De Los Ange Samayoa, California

Address: 1209 W Jacaranda Pl Fullerton, CA 92833

Bankruptcy Case 8:11-bk-19870-ES Overview: "The bankruptcy filing by Maria De Los Ange Samayoa, undertaken in Jul 13, 2011 in Fullerton, CA under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Maria De Los Ange Samayoa — California, 8:11-bk-19870-ES


ᐅ Janie Samson, California

Address: 2317 W Roberta Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-13077-ES7: "Janie Samson's Chapter 7 bankruptcy, filed in Fullerton, CA in March 12, 2010, led to asset liquidation, with the case closing in 06/22/2010."
Janie Samson — California, 8:10-bk-13077-ES