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 Patricia A Thomas, California

Address: PO Box 2305 Fullerton, CA 92837

Bankruptcy Case 8:12-bk-17785-ES Summary: "In Fullerton, CA, Patricia A Thomas filed for Chapter 7 bankruptcy in 2012-06-25. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2012."
Patricia A Thomas — California, 8:12-bk-17785-ES


ᐅ Jeffery Ryan Thoms, California

Address: 1312 W Woodcrest Ave Fullerton, CA 92833-4629

Brief Overview of Bankruptcy Case 8:15-bk-14625-MW: "The case of Jeffery Ryan Thoms in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Ryan Thoms — California, 8:15-bk-14625-MW


ᐅ Jr Stanley Thorne, California

Address: 1116 W West Ave Apt H Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:09-bk-22898-ES: "Fullerton, CA resident Jr Stanley Thorne's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 1, 2010."
Jr Stanley Thorne — California, 8:09-bk-22898-ES


ᐅ Maria Thornton, California

Address: 1256 Luanne Ave Fullerton, CA 92831

Bankruptcy Case 6:09-bk-37583-PC Summary: "Maria Thornton's bankruptcy, initiated in 11/14/2009 and concluded by 03.08.2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Thornton — California, 6:09-bk-37583-PC


ᐅ Rodney Allen Thyberg, California

Address: 2241 Yuma Way Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24534-ES: "In Fullerton, CA, Rodney Allen Thyberg filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-09."
Rodney Allen Thyberg — California, 8:12-bk-24534-ES


ᐅ Dana Tice, California

Address: 1336 W Valley View Dr Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17277-ES: "The case of Dana Tice in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Tice — California, 8:10-bk-17277-ES


ᐅ Brian Scott Tidrick, California

Address: 2851 Rolling Hills Dr Spc 160 Fullerton, CA 92835

Bankruptcy Case 8:11-bk-18233-RK Overview: "Brian Scott Tidrick's bankruptcy, initiated in 06/09/2011 and concluded by October 12, 2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Scott Tidrick — California, 8:11-bk-18233-RK


ᐅ John Tidwell, California

Address: 4248 W West Ave Fullerton, CA 92833-3456

Bankruptcy Case 8:15-bk-11717-SC Summary: "In a Chapter 7 bankruptcy case, John Tidwell from Fullerton, CA, saw their proceedings start in Apr 3, 2015 and complete by 2015-07-02, involving asset liquidation."
John Tidwell — California, 8:15-bk-11717-SC


ᐅ John Edward Tielrooy, California

Address: 2810 Birch Pl Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:11-bk-13551-ES: "John Edward Tielrooy's bankruptcy, initiated in 03/15/2011 and concluded by 2011-07-18 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Edward Tielrooy — California, 8:11-bk-13551-ES


ᐅ April M Tillett, California

Address: 1617 Brea Blvd Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15915-RK: "April M Tillett's Chapter 7 bankruptcy, filed in Fullerton, CA in 04/26/2011, led to asset liquidation, with the case closing in 2011-08-29."
April M Tillett — California, 8:11-bk-15915-RK


ᐅ Cecilia H Tioleco, California

Address: 1340 Victoria Dr Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:12-bk-22171-CB7: "Fullerton, CA resident Cecilia H Tioleco's 10/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2013."
Cecilia H Tioleco — California, 8:12-bk-22171-CB


ᐅ Donald Mitchell Toftdahl, California

Address: 1609 Mariposa Ln Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-22726-MW: "The case of Donald Mitchell Toftdahl in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Mitchell Toftdahl — California, 8:11-bk-22726-MW


ᐅ Jennifer Tollast, California

Address: 413 Jacaranda Pl Fullerton, CA 92832

Concise Description of Bankruptcy Case 8:13-bk-12506-ES7: "Jennifer Tollast's Chapter 7 bankruptcy, filed in Fullerton, CA in 2013-03-21, led to asset liquidation, with the case closing in 2013-07-01."
Jennifer Tollast — California, 8:13-bk-12506-ES


ᐅ Jill Tooman, California

Address: 1501 Brea Blvd Apt 102 Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20936-TA: "The bankruptcy filing by Jill Tooman, undertaken in 08.06.2010 in Fullerton, CA under Chapter 7, concluded with discharge in 11/23/2010 after liquidating assets."
Jill Tooman — California, 8:10-bk-20936-TA


ᐅ Ramon Topete, California

Address: 606 W Gage Ave Fullerton, CA 92832

Bankruptcy Case 8:10-bk-24419-TA Overview: "Fullerton, CA resident Ramon Topete's 10/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2011."
Ramon Topete — California, 8:10-bk-24419-TA


ᐅ Mario Toro, California

Address: 1718 Avenida Selva Fullerton, CA 92833

Bankruptcy Case 8:09-bk-23694-ES Summary: "Fullerton, CA resident Mario Toro's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2010."
Mario Toro — California, 8:09-bk-23694-ES


ᐅ Luis Torres, California

Address: 524 Williamson Ave Apt 7 Fullerton, CA 92832

Bankruptcy Case 8:10-bk-10099-TA Summary: "The bankruptcy filing by Luis Torres, undertaken in 01/05/2010 in Fullerton, CA under Chapter 7, concluded with discharge in 05/24/2010 after liquidating assets."
Luis Torres — California, 8:10-bk-10099-TA


ᐅ Juan Torres, California

Address: 2022 Arnold Way Fullerton, CA 92833-2143

Concise Description of Bankruptcy Case 15-124397: "The bankruptcy filing by Juan Torres, undertaken in 06/19/2015 in Fullerton, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Juan Torres — California, 15-12439


ᐅ Elisa Torres, California

Address: 1128 Williamson Ave Fullerton, CA 92833

Bankruptcy Case 8:11-bk-13301-ES Summary: "The bankruptcy record of Elisa Torres from Fullerton, CA, shows a Chapter 7 case filed in 2011-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2011."
Elisa Torres — California, 8:11-bk-13301-ES


ᐅ Adonis Torres, California

Address: 124 Waldo Ave Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:10-bk-18710-RK: "The case of Adonis Torres in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adonis Torres — California, 8:10-bk-18710-RK


ᐅ Julian S Torres, California

Address: 510 W Elm Ave Fullerton, CA 92832

Bankruptcy Case 8:11-bk-16901-RK Overview: "The case of Julian S Torres in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julian S Torres — California, 8:11-bk-16901-RK


ᐅ Esteban Lopez Torrez, California

Address: 2552 Pearson Ave Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:12-bk-22810-SC: "The bankruptcy filing by Esteban Lopez Torrez, undertaken in 2012-11-05 in Fullerton, CA under Chapter 7, concluded with discharge in 2013-02-15 after liquidating assets."
Esteban Lopez Torrez — California, 8:12-bk-22810-SC


ᐅ Salome Toscano, California

Address: 1319 Peckham St Apt 8 Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:12-bk-21345-ES7: "The bankruptcy record of Salome Toscano from Fullerton, CA, shows a Chapter 7 case filed in 09/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-07."
Salome Toscano — California, 8:12-bk-21345-ES


ᐅ Marco Tosti, California

Address: 3422 N Harbor Blvd Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19439-ES: "The case of Marco Tosti in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco Tosti — California, 8:11-bk-19439-ES


ᐅ Cheryl Toth, California

Address: 405 N Newell Pl Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:10-bk-24647-TA: "The bankruptcy filing by Cheryl Toth, undertaken in 10/14/2010 in Fullerton, CA under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Cheryl Toth — California, 8:10-bk-24647-TA


ᐅ Patrick Tovar, California

Address: 257 W Rosslynn Ave Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:10-bk-20874-TA: "In a Chapter 7 bankruptcy case, Patrick Tovar from Fullerton, CA, saw their proceedings start in Aug 5, 2010 and complete by Nov 22, 2010, involving asset liquidation."
Patrick Tovar — California, 8:10-bk-20874-TA


ᐅ Rosa Tovar, California

Address: 3050 Madison Ave Apt B13 Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:10-bk-13994-ES: "Fullerton, CA resident Rosa Tovar's March 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2010."
Rosa Tovar — California, 8:10-bk-13994-ES


ᐅ Amarilis Tovar, California

Address: 2514 W Orangethorpe Ave Spc 11 Fullerton, CA 92833-4238

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15025-MW: "The bankruptcy record of Amarilis Tovar from Fullerton, CA, shows a Chapter 7 case filed in 2015-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2016."
Amarilis Tovar — California, 8:15-bk-15025-MW


ᐅ Fredrick A Townsend, California

Address: 1356 Manzanita Dr Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-22519-TA: "Fredrick A Townsend's Chapter 7 bankruptcy, filed in Fullerton, CA in Sep 6, 2011, led to asset liquidation, with the case closing in 2012-01-09."
Fredrick A Townsend — California, 8:11-bk-22519-TA


ᐅ Natalynne Anne Tran, California

Address: 3330 Quartz Ln Apt K20 Fullerton, CA 92831-2635

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10093-MW: "In Fullerton, CA, Natalynne Anne Tran filed for Chapter 7 bankruptcy in 01.10.2016. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2016."
Natalynne Anne Tran — California, 8:16-bk-10093-MW


ᐅ Tri Tran, California

Address: 2033 Christie St Fullerton, CA 92833

Bankruptcy Case 8:10-bk-13065-ES Summary: "Fullerton, CA resident Tri Tran's March 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2010."
Tri Tran — California, 8:10-bk-13065-ES


ᐅ Cindy Minh Trang Tran, California

Address: 2564 Crown Way Fullerton, CA 92833-1505

Bankruptcy Case 8:16-bk-12711-CB Summary: "Cindy Minh Trang Tran's Chapter 7 bankruptcy, filed in Fullerton, CA in 2016-06-28, led to asset liquidation, with the case closing in 09/26/2016."
Cindy Minh Trang Tran — California, 8:16-bk-12711-CB


ᐅ Inc Sanders Transportation, California

Address: 1200 Crestview Dr Fullerton, CA 92833

Bankruptcy Case 8:10-bk-27422-ES Overview: "In Fullerton, CA, Inc Sanders Transportation filed for Chapter 7 bankruptcy in Dec 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2011."
Inc Sanders Transportation — California, 8:10-bk-27422-ES


ᐅ Mario Roberto Trejo, California

Address: 2901 Yorba Linda Blvd Apt 121 Fullerton, CA 92831

Bankruptcy Case 8:11-bk-27484-MW Overview: "Mario Roberto Trejo's bankruptcy, initiated in December 22, 2011 and concluded by 2012-04-25 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Roberto Trejo — California, 8:11-bk-27484-MW


ᐅ Allan Garcia Trias, California

Address: 605 Sycamore Ave Fullerton, CA 92831-3535

Bankruptcy Case 8:15-bk-13983-CB Overview: "Fullerton, CA resident Allan Garcia Trias's 08.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2015."
Allan Garcia Trias — California, 8:15-bk-13983-CB


ᐅ Maria Celia Delmundo Trias, California

Address: 605 Sycamore Ave Fullerton, CA 92831-3535

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13983-CB: "Maria Celia Delmundo Trias's Chapter 7 bankruptcy, filed in Fullerton, CA in 2015-08-10, led to asset liquidation, with the case closing in Nov 8, 2015."
Maria Celia Delmundo Trias — California, 8:15-bk-13983-CB


ᐅ Hiep T Trinh, California

Address: 2831 Alderberry Ct Fullerton, CA 92835

Bankruptcy Case 8:13-bk-15407-ES Summary: "Hiep T Trinh's bankruptcy, initiated in June 2013 and concluded by 10.04.2013 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hiep T Trinh — California, 8:13-bk-15407-ES


ᐅ Hiep T Trinh, California

Address: 2831 Alderberry Ct Fullerton, CA 92835-3147

Concise Description of Bankruptcy Case 8:14-bk-10490-ES7: "The bankruptcy record of Hiep T Trinh from Fullerton, CA, shows a Chapter 7 case filed in 01.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-27."
Hiep T Trinh — California, 8:14-bk-10490-ES


ᐅ Frans Trisnadi, California

Address: 3224 Yorba Linda Blvd # 600 Fullerton, CA 92831

Bankruptcy Case 8:10-bk-18015-RK Summary: "Frans Trisnadi's Chapter 7 bankruptcy, filed in Fullerton, CA in 06/14/2010, led to asset liquidation, with the case closing in 2010-10-17."
Frans Trisnadi — California, 8:10-bk-18015-RK


ᐅ Andrew J Trochowski, California

Address: 1551 W Orangethorpe Ave Apt 1 Fullerton, CA 92833-4551

Brief Overview of Bankruptcy Case 8:13-bk-20230-CB: "Andrew J Trochowski's Chapter 7 bankruptcy, filed in Fullerton, CA in 12.28.2013, led to asset liquidation, with the case closing in Apr 21, 2014."
Andrew J Trochowski — California, 8:13-bk-20230-CB


ᐅ Noval Heydi Trujillo, California

Address: 1331 S Vine Ave Apt 57 Fullerton, CA 92833-4293

Bankruptcy Case 8:15-bk-15632-TA Summary: "In Fullerton, CA, Noval Heydi Trujillo filed for Chapter 7 bankruptcy in November 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2016."
Noval Heydi Trujillo — California, 8:15-bk-15632-TA


ᐅ Lorretta Trujillo, California

Address: 1600 S Pomona Ave Unit C6 Fullerton, CA 92832-3440

Concise Description of Bankruptcy Case 8:15-bk-14047-ES7: "The bankruptcy filing by Lorretta Trujillo, undertaken in 2015-08-13 in Fullerton, CA under Chapter 7, concluded with discharge in 11.11.2015 after liquidating assets."
Lorretta Trujillo — California, 8:15-bk-14047-ES


ᐅ Martin Trujillo, California

Address: 900 S Gilbert St Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-22282-ES7: "Fullerton, CA resident Martin Trujillo's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Martin Trujillo — California, 8:10-bk-22282-ES


ᐅ Hector Trujillo, California

Address: 1331 S Vine Ave Apt 57 Fullerton, CA 92833-4293

Bankruptcy Case 8:15-bk-15632-TA Summary: "Hector Trujillo's Chapter 7 bankruptcy, filed in Fullerton, CA in November 21, 2015, led to asset liquidation, with the case closing in 02/19/2016."
Hector Trujillo — California, 8:15-bk-15632-TA


ᐅ Alan D Trujillo, California

Address: 2106 Carol Dr Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-15734-TA: "The bankruptcy filing by Alan D Trujillo, undertaken in April 22, 2011 in Fullerton, CA under Chapter 7, concluded with discharge in 2011-08-25 after liquidating assets."
Alan D Trujillo — California, 8:11-bk-15734-TA


ᐅ David Truong, California

Address: 719 W Baker Ave Fullerton, CA 92832

Bankruptcy Case 8:10-bk-13829-ES Summary: "Fullerton, CA resident David Truong's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-06."
David Truong — California, 8:10-bk-13829-ES


ᐅ Tong Lung Tsui, California

Address: 409 N Orange Ave Fullerton, CA 92833

Bankruptcy Case 8:13-bk-18408-MW Summary: "In Fullerton, CA, Tong Lung Tsui filed for Chapter 7 bankruptcy in 10/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-20."
Tong Lung Tsui — California, 8:13-bk-18408-MW


ᐅ Judy Tualla, California

Address: 2370 Coventry Cir Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-24737-RK7: "Judy Tualla's bankruptcy, initiated in October 2010 and concluded by 02.01.2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Tualla — California, 8:10-bk-24737-RK


ᐅ Christopher C Turner, California

Address: 306 N Ashford Pl Fullerton, CA 92831-4012

Brief Overview of Bankruptcy Case 8:15-bk-14025-TA: "In a Chapter 7 bankruptcy case, Christopher C Turner from Fullerton, CA, saw their proceedings start in August 12, 2015 and complete by 2015-11-10, involving asset liquidation."
Christopher C Turner — California, 8:15-bk-14025-TA


ᐅ Lorie A Turner, California

Address: 306 N Ashford Pl Fullerton, CA 92831-4012

Brief Overview of Bankruptcy Case 8:15-bk-14025-TA: "In Fullerton, CA, Lorie A Turner filed for Chapter 7 bankruptcy in 2015-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Lorie A Turner — California, 8:15-bk-14025-TA


ᐅ Raymond M Turner, California

Address: 815 Stephens Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18318-TA: "In a Chapter 7 bankruptcy case, Raymond M Turner from Fullerton, CA, saw their proceedings start in 2013-10-07 and complete by 2014-01-17, involving asset liquidation."
Raymond M Turner — California, 8:13-bk-18318-TA


ᐅ Robert Ullery, California

Address: 1381 S Highland Ave Apt Q Fullerton, CA 92832

Bankruptcy Case 8:10-bk-19662-ES Summary: "The bankruptcy record of Robert Ullery from Fullerton, CA, shows a Chapter 7 case filed in July 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
Robert Ullery — California, 8:10-bk-19662-ES


ᐅ Deborah Ulrich, California

Address: 2236 N Derek Dr Fullerton, CA 92831

Bankruptcy Case 8:10-bk-13360-RK Summary: "In Fullerton, CA, Deborah Ulrich filed for Chapter 7 bankruptcy in Mar 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2010."
Deborah Ulrich — California, 8:10-bk-13360-RK


ᐅ Stephanie Anne Underhill, California

Address: 1361 S Highland Ave Apt E Fullerton, CA 92832

Bankruptcy Case 8:11-bk-25950-TA Overview: "The case of Stephanie Anne Underhill in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Anne Underhill — California, 8:11-bk-25950-TA


ᐅ Pamela Unger, California

Address: 2334 E Santa Fe Ave Apt 4 Fullerton, CA 92831

Bankruptcy Case 8:10-bk-12213-ES Overview: "Pamela Unger's bankruptcy, initiated in 2010-02-24 and concluded by 06.06.2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Unger — California, 8:10-bk-12213-ES


ᐅ Gwendolyn Theresa Urbano, California

Address: 1900 Camino Loma Apt D308 Fullerton, CA 92833

Bankruptcy Case 8:13-bk-11379-TA Summary: "In a Chapter 7 bankruptcy case, Gwendolyn Theresa Urbano from Fullerton, CA, saw her proceedings start in 2013-02-13 and complete by May 26, 2013, involving asset liquidation."
Gwendolyn Theresa Urbano — California, 8:13-bk-11379-TA


ᐅ Karina Uriostegui, California

Address: 301 W Hill Ave Fullerton, CA 92832

Bankruptcy Case 8:10-bk-24264-TA Overview: "In a Chapter 7 bankruptcy case, Karina Uriostegui from Fullerton, CA, saw her proceedings start in 10/06/2010 and complete by January 27, 2011, involving asset liquidation."
Karina Uriostegui — California, 8:10-bk-24264-TA


ᐅ Miriam Uriostegui, California

Address: 301 W Hill Ave Fullerton, CA 92832-2918

Concise Description of Bankruptcy Case 8:15-bk-14916-ES7: "Miriam Uriostegui's bankruptcy, initiated in October 9, 2015 and concluded by January 2016 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Uriostegui — California, 8:15-bk-14916-ES


ᐅ U Genesis Napoleon James Vailu, California

Address: 2380 W Orangethorpe Ave Apt 39 Fullerton, CA 92833-4368

Bankruptcy Case 8:14-bk-16725-MW Overview: "The bankruptcy record of U Genesis Napoleon James Vailu from Fullerton, CA, shows a Chapter 7 case filed in 2014-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2015."
U Genesis Napoleon James Vailu — California, 8:14-bk-16725-MW


ᐅ Michelle Elizabeth Valade, California

Address: 2625 Cypress Point Dr Fullerton, CA 92833-2061

Bankruptcy Case 8:15-bk-14822-ES Overview: "The bankruptcy filing by Michelle Elizabeth Valade, undertaken in 10/01/2015 in Fullerton, CA under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Michelle Elizabeth Valade — California, 8:15-bk-14822-ES


ᐅ Ruben Valdez, California

Address: 2019 W Porter Ave Fullerton, CA 92833-3650

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12030-CB: "In a Chapter 7 bankruptcy case, Ruben Valdez from Fullerton, CA, saw his proceedings start in Apr 21, 2015 and complete by July 2015, involving asset liquidation."
Ruben Valdez — California, 8:15-bk-12030-CB


ᐅ Alfred Valdez, California

Address: 1137 W Baker Ave Fullerton, CA 92833-4722

Bankruptcy Case 8:14-bk-16895-ES Summary: "In Fullerton, CA, Alfred Valdez filed for Chapter 7 bankruptcy in 2014-11-22. This case, involving liquidating assets to pay off debts, was resolved by 02.20.2015."
Alfred Valdez — California, 8:14-bk-16895-ES


ᐅ Gallas Connie Ellen Valdez, California

Address: 523 W Maplewood Ave Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17746-TA: "Gallas Connie Ellen Valdez's Chapter 7 bankruptcy, filed in Fullerton, CA in Sep 16, 2013, led to asset liquidation, with the case closing in 12.27.2013."
Gallas Connie Ellen Valdez — California, 8:13-bk-17746-TA


ᐅ Monica Lucille Valdez, California

Address: 2019 W Porter Ave Fullerton, CA 92833-3650

Concise Description of Bankruptcy Case 8:15-bk-12030-CB7: "The case of Monica Lucille Valdez in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Lucille Valdez — California, 8:15-bk-12030-CB


ᐅ Rodrigo Iturburo Valdovinos, California

Address: 110 S Balcom Ave Apt 7 Fullerton, CA 92832-2061

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-10251-SC: "The case of Rodrigo Iturburo Valdovinos in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodrigo Iturburo Valdovinos — California, 8:15-bk-10251-SC


ᐅ Deborah Valenti, California

Address: 3112 Yorba Linda Blvd Apt C22 Fullerton, CA 92831

Bankruptcy Case 8:10-bk-23530-ES Overview: "Deborah Valenti's Chapter 7 bankruptcy, filed in Fullerton, CA in September 2010, led to asset liquidation, with the case closing in January 2011."
Deborah Valenti — California, 8:10-bk-23530-ES


ᐅ Eva Marie Valenzuela, California

Address: 1120 N Placentia Ave Apt C35 Fullerton, CA 92831

Bankruptcy Case 8:12-bk-23369-CB Summary: "Fullerton, CA resident Eva Marie Valenzuela's 11/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2013."
Eva Marie Valenzuela — California, 8:12-bk-23369-CB


ᐅ Ramiro Valle, California

Address: 2316 E Santa Fe Ave Apt 8 Fullerton, CA 92831

Bankruptcy Case 8:13-bk-13430-MW Summary: "The bankruptcy record of Ramiro Valle from Fullerton, CA, shows a Chapter 7 case filed in 2013-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2013."
Ramiro Valle — California, 8:13-bk-13430-MW


ᐅ William R Vallone, California

Address: 616 Jacaranda Pl Fullerton, CA 92832

Bankruptcy Case 8:12-bk-12848-TA Overview: "William R Vallone's bankruptcy, initiated in 2012-03-06 and concluded by Jul 9, 2012 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Vallone — California, 8:12-bk-12848-TA


ᐅ Dam Kristina Van, California

Address: 322 E Wilshire Ave Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21601-ES: "Fullerton, CA resident Dam Kristina Van's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-06."
Dam Kristina Van — California, 8:10-bk-21601-ES


ᐅ Zitter Millie Van, California

Address: 2271 W Malvern Ave # 387 Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20597-ES: "The bankruptcy record of Zitter Millie Van from Fullerton, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2010."
Zitter Millie Van — California, 8:09-bk-20597-ES


ᐅ Jose Vargas, California

Address: 1221 Sudene Ave Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:10-bk-19092-RK: "The bankruptcy record of Jose Vargas from Fullerton, CA, shows a Chapter 7 case filed in 07.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Jose Vargas — California, 8:10-bk-19092-RK


ᐅ Francisco Vargas, California

Address: 2268 Loma Verde Dr Apt C Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-15031-TA: "The bankruptcy record of Francisco Vargas from Fullerton, CA, shows a Chapter 7 case filed in April 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2012."
Francisco Vargas — California, 8:12-bk-15031-TA


ᐅ Raymundo Vargas, California

Address: 1013 S Malden Ave Apt 5 Fullerton, CA 92832-2963

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17145-SC: "Fullerton, CA resident Raymundo Vargas's December 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-09."
Raymundo Vargas — California, 8:14-bk-17145-SC


ᐅ Rios Olivia Vasquez, California

Address: 221 N Basque Ave Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-21737-RK: "In a Chapter 7 bankruptcy case, Rios Olivia Vasquez from Fullerton, CA, saw her proceedings start in August 22, 2011 and complete by 2011-12-25, involving asset liquidation."
Rios Olivia Vasquez — California, 8:11-bk-21737-RK


ᐅ Adilene Vasquez, California

Address: 148 W Truslow Ave Fullerton, CA 92832

Bankruptcy Case 8:13-bk-10278-TA Summary: "In Fullerton, CA, Adilene Vasquez filed for Chapter 7 bankruptcy in 2013-01-10. This case, involving liquidating assets to pay off debts, was resolved by Apr 22, 2013."
Adilene Vasquez — California, 8:13-bk-10278-TA


ᐅ Eulalio Vasquez, California

Address: 1100 S Raymond Ave Fullerton, CA 92831

Concise Description of Bankruptcy Case 6:11-bk-45103-MJ7: "In Fullerton, CA, Eulalio Vasquez filed for Chapter 7 bankruptcy in Nov 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2012."
Eulalio Vasquez — California, 6:11-bk-45103-MJ


ᐅ Hermelinda Vega, California

Address: 1100 Magnolia Ave Apt 25 Fullerton, CA 92833

Bankruptcy Case 8:10-bk-22071-ES Overview: "The bankruptcy filing by Hermelinda Vega, undertaken in 2010-08-28 in Fullerton, CA under Chapter 7, concluded with discharge in Dec 31, 2010 after liquidating assets."
Hermelinda Vega — California, 8:10-bk-22071-ES


ᐅ Jose Velez, California

Address: 1412 S Gilbert St Apt 6 Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-27610-ES7: "The bankruptcy filing by Jose Velez, undertaken in 2010-12-14 in Fullerton, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Jose Velez — California, 8:10-bk-27610-ES


ᐅ Ruben R Veliz, California

Address: 506 W Houston Ave Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20698-RK: "Ruben R Veliz's Chapter 7 bankruptcy, filed in Fullerton, CA in 2009-10-05, led to asset liquidation, with the case closing in 01.15.2010."
Ruben R Veliz — California, 8:09-bk-20698-RK


ᐅ Clauder Vera, California

Address: 2412 Associated Rd Apt A Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:12-bk-12946-ES: "Clauder Vera's Chapter 7 bankruptcy, filed in Fullerton, CA in Mar 7, 2012, led to asset liquidation, with the case closing in Jul 10, 2012."
Clauder Vera — California, 8:12-bk-12946-ES


ᐅ Luis O Vera, California

Address: 2001 Deerpark Dr Apt 716 Fullerton, CA 92831-1570

Bankruptcy Case 8:15-bk-10440-ES Overview: "In Fullerton, CA, Luis O Vera filed for Chapter 7 bankruptcy in 2015-01-29. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2015."
Luis O Vera — California, 8:15-bk-10440-ES


ᐅ Nicho David Vera, California

Address: 309 1/2 E Valencia Dr Fullerton, CA 92832-2533

Brief Overview of Bankruptcy Case 8:15-bk-10788-CB: "Fullerton, CA resident Nicho David Vera's 2015-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2015."
Nicho David Vera — California, 8:15-bk-10788-CB


ᐅ Amber Monique Vera, California

Address: 201 N Princeton Ave Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22097-SC: "The case of Amber Monique Vera in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Monique Vera — California, 8:12-bk-22097-SC


ᐅ Renan Marquez Viado, California

Address: 1000 S Paula Dr Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-12808-RK: "In Fullerton, CA, Renan Marquez Viado filed for Chapter 7 bankruptcy in 02/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-03."
Renan Marquez Viado — California, 8:11-bk-12808-RK


ᐅ Aura Vicente, California

Address: PO Box 2719 Fullerton, CA 92837

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21209-RK: "Fullerton, CA resident Aura Vicente's 08/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2010."
Aura Vicente — California, 8:10-bk-21209-RK


ᐅ Dominisac Ann Videna, California

Address: 217 N Roosevelt Ave Fullerton, CA 92832

Concise Description of Bankruptcy Case 8:10-bk-11117-TA7: "In Fullerton, CA, Dominisac Ann Videna filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-11."
Dominisac Ann Videna — California, 8:10-bk-11117-TA


ᐅ Ortega Jose Vilchis, California

Address: 1622 W Hill Ave Fullerton, CA 92833

Bankruptcy Case 8:10-bk-23230-TA Summary: "In Fullerton, CA, Ortega Jose Vilchis filed for Chapter 7 bankruptcy in 2010-09-20. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2011."
Ortega Jose Vilchis — California, 8:10-bk-23230-TA


ᐅ Elizabeth Villa, California

Address: 1561 S Highland Ave Apt E Fullerton, CA 92832

Concise Description of Bankruptcy Case 8:11-bk-14893-TA7: "Elizabeth Villa's Chapter 7 bankruptcy, filed in Fullerton, CA in 2011-04-06, led to asset liquidation, with the case closing in August 2011."
Elizabeth Villa — California, 8:11-bk-14893-TA


ᐅ Erica Villa, California

Address: 1466 W Olive Ave Fullerton, CA 92833-3919

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13662-CB: "Erica Villa's bankruptcy, initiated in June 2014 and concluded by 09.29.2014 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Villa — California, 8:14-bk-13662-CB


ᐅ Michelle Villalobos, California

Address: 1249 Deerpark Dr Apt 264 Fullerton, CA 92831-5500

Brief Overview of Bankruptcy Case 8:14-bk-10098-TA: "The bankruptcy record of Michelle Villalobos from Fullerton, CA, shows a Chapter 7 case filed in January 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-28."
Michelle Villalobos — California, 8:14-bk-10098-TA


ᐅ Romero Ana Villanueva, California

Address: 2619 Andover Ave Apt 3 Fullerton, CA 92831

Bankruptcy Case 8:10-bk-22983-TA Summary: "The bankruptcy filing by Romero Ana Villanueva, undertaken in 2010-09-15 in Fullerton, CA under Chapter 7, concluded with discharge in January 18, 2011 after liquidating assets."
Romero Ana Villanueva — California, 8:10-bk-22983-TA


ᐅ Angel Villar, California

Address: 2131 W Porter Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-26470-ES7: "Angel Villar's Chapter 7 bankruptcy, filed in Fullerton, CA in Nov 18, 2010, led to asset liquidation, with the case closing in 03/23/2011."
Angel Villar — California, 8:10-bk-26470-ES


ᐅ Dental Cor Villarama, California

Address: 1835 W Orangethorpe Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22526-ES: "Dental Cor Villarama's Chapter 7 bankruptcy, filed in Fullerton, CA in 11.12.2009, led to asset liquidation, with the case closing in 02.22.2010."
Dental Cor Villarama — California, 8:09-bk-22526-ES


ᐅ Edgar Villarreal, California

Address: 2155 Deerpark Dr Fullerton, CA 92831

Bankruptcy Case 8:10-bk-19296-ES Overview: "Edgar Villarreal's bankruptcy, initiated in 2010-07-07 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."
Edgar Villarreal — California, 8:10-bk-19296-ES


ᐅ Adolfo Villasenor, California

Address: 201 S Lillie Ave Apt 3 Fullerton, CA 92831

Bankruptcy Case 8:12-bk-24490-ES Overview: "Fullerton, CA resident Adolfo Villasenor's 2012-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2013."
Adolfo Villasenor — California, 8:12-bk-24490-ES


ᐅ Becky Villegas, California

Address: 525 S Woods Ave Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:10-bk-22074-RK: "The bankruptcy filing by Becky Villegas, undertaken in August 2010 in Fullerton, CA under Chapter 7, concluded with discharge in 2011-01-01 after liquidating assets."
Becky Villegas — California, 8:10-bk-22074-RK


ᐅ Jr Mark Anthony Villegas, California

Address: 1407 W Baker Ave Fullerton, CA 92833

Bankruptcy Case 8:12-bk-15592-CB Overview: "The case of Jr Mark Anthony Villegas in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Mark Anthony Villegas — California, 8:12-bk-15592-CB


ᐅ Sergio Villegas, California

Address: 1544 W Southgate Ave Fullerton, CA 92833

Bankruptcy Case 8:10-bk-22666-RK Overview: "In a Chapter 7 bankruptcy case, Sergio Villegas from Fullerton, CA, saw his proceedings start in September 8, 2010 and complete by 2011-01-11, involving asset liquidation."
Sergio Villegas — California, 8:10-bk-22666-RK


ᐅ Lisa Ann Villegas, California

Address: 604 W West Ave Fullerton, CA 92832

Bankruptcy Case 8:11-bk-25867-TA Overview: "The bankruptcy filing by Lisa Ann Villegas, undertaken in Nov 17, 2011 in Fullerton, CA under Chapter 7, concluded with discharge in 03.21.2012 after liquidating assets."
Lisa Ann Villegas — California, 8:11-bk-25867-TA