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 Gaytan Donaciano Guzman, California

Address: 1100 E Ash Ave Ste H Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18210-ES: "Gaytan Donaciano Guzman's bankruptcy, initiated in Jul 4, 2012 and concluded by 11.06.2012 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gaytan Donaciano Guzman — California, 8:12-bk-18210-ES


ᐅ Amador Manuel Guzman, California

Address: 1000 S Highland Ave Apt 8 Fullerton, CA 92832

Concise Description of Bankruptcy Case 8:10-bk-28173-ES7: "The case of Amador Manuel Guzman in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amador Manuel Guzman — California, 8:10-bk-28173-ES


ᐅ Gracy Guzman, California

Address: 1623 W West Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-14463-ES7: "In Fullerton, CA, Gracy Guzman filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Gracy Guzman — California, 8:10-bk-14463-ES


ᐅ Sunny Ha, California

Address: 1616 N Gilbert St Apt A Fullerton, CA 92833-1651

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15128-CB: "Sunny Ha's bankruptcy, initiated in 2015-10-22 and concluded by Jan 20, 2016 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunny Ha — California, 8:15-bk-15128-CB


ᐅ Yoon Ho Ha, California

Address: 1616 N Gilbert St Apt A Fullerton, CA 92833-1651

Bankruptcy Case 8:15-bk-15128-CB Summary: "The bankruptcy filing by Yoon Ho Ha, undertaken in Oct 22, 2015 in Fullerton, CA under Chapter 7, concluded with discharge in 2016-01-20 after liquidating assets."
Yoon Ho Ha — California, 8:15-bk-15128-CB


ᐅ Jason S Ha, California

Address: 742 Paseo Pl Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19353-CB: "In Fullerton, CA, Jason S Ha filed for Chapter 7 bankruptcy in November 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Jason S Ha — California, 8:13-bk-19353-CB


ᐅ Jung B Haam, California

Address: 1281 Mc Fadden Dr Fullerton, CA 92833-5603

Brief Overview of Bankruptcy Case 8:15-bk-10073-CB: "In a Chapter 7 bankruptcy case, Jung B Haam from Fullerton, CA, saw her proceedings start in January 7, 2015 and complete by 2015-04-07, involving asset liquidation."
Jung B Haam — California, 8:15-bk-10073-CB


ᐅ Georges Adib Hajj, California

Address: 3128 Heather Dr Fullerton, CA 92835

Bankruptcy Case 8:13-bk-12935-MW Overview: "Georges Adib Hajj's bankruptcy, initiated in 2013-04-03 and concluded by July 2013 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georges Adib Hajj — California, 8:13-bk-12935-MW


ᐅ Daniel Edward Halkyard, California

Address: 1530 S Pomona Ave Unit B27 Fullerton, CA 92832

Concise Description of Bankruptcy Case 8:12-bk-23142-ES7: "The bankruptcy record of Daniel Edward Halkyard from Fullerton, CA, shows a Chapter 7 case filed in 2012-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-25."
Daniel Edward Halkyard — California, 8:12-bk-23142-ES


ᐅ Jerrald Hallam, California

Address: 1206 W Porter Ave Fullerton, CA 92833

Bankruptcy Case 8:10-bk-17230-TA Overview: "In a Chapter 7 bankruptcy case, Jerrald Hallam from Fullerton, CA, saw their proceedings start in 05/28/2010 and complete by 2010-09-07, involving asset liquidation."
Jerrald Hallam — California, 8:10-bk-17230-TA


ᐅ Lana M Hammers, California

Address: 2418 Clarke Ave Fullerton, CA 92831-4318

Bankruptcy Case 8:13-bk-20225-CB Overview: "The case of Lana M Hammers in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lana M Hammers — California, 8:13-bk-20225-CB


ᐅ Michael V Hammers, California

Address: 2418 Clarke Ave Fullerton, CA 92831-4318

Concise Description of Bankruptcy Case 8:13-bk-20225-CB7: "Michael V Hammers's Chapter 7 bankruptcy, filed in Fullerton, CA in 12/27/2013, led to asset liquidation, with the case closing in April 2014."
Michael V Hammers — California, 8:13-bk-20225-CB


ᐅ Shelly Hamner, California

Address: 351 N Ford Ave Apt 322 Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:10-bk-19556-TA: "The case of Shelly Hamner in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly Hamner — California, 8:10-bk-19556-TA


ᐅ Ho Su Han, California

Address: 2065 Ward St Fullerton, CA 92833-5073

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10116-MW: "Ho Su Han's Chapter 7 bankruptcy, filed in Fullerton, CA in 2016-01-11, led to asset liquidation, with the case closing in 04.10.2016."
Ho Su Han — California, 8:16-bk-10116-MW


ᐅ Jung Ran Han, California

Address: 4119 W Valencia Dr Apt 204 Fullerton, CA 92833-5811

Concise Description of Bankruptcy Case 8:14-bk-16836-MW7: "The bankruptcy record of Jung Ran Han from Fullerton, CA, shows a Chapter 7 case filed in 2014-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2015."
Jung Ran Han — California, 8:14-bk-16836-MW


ᐅ Mina Han, California

Address: 2703 Via Portola # 51 Fullerton, CA 92835-2827

Concise Description of Bankruptcy Case 8:14-bk-14488-CB7: "Fullerton, CA resident Mina Han's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2014."
Mina Han — California, 8:14-bk-14488-CB


ᐅ Aames Sungho Han, California

Address: 2259 Yarbough Dr Fullerton, CA 92833

Bankruptcy Case 8:11-bk-15547-MW Overview: "The case of Aames Sungho Han in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aames Sungho Han — California, 8:11-bk-15547-MW


ᐅ Jeffrey Bryan Handley, California

Address: 950 Roxbury Dr Fullerton, CA 92833

Bankruptcy Case 8:09-bk-20470-RK Summary: "Fullerton, CA resident Jeffrey Bryan Handley's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2010."
Jeffrey Bryan Handley — California, 8:09-bk-20470-RK


ᐅ Henry Hanna, California

Address: 624 S Pine Dr Fullerton, CA 92833-3634

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10358-CB: "The bankruptcy record of Henry Hanna from Fullerton, CA, shows a Chapter 7 case filed in January 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2014."
Henry Hanna — California, 8:14-bk-10358-CB


ᐅ Renee D Hanoski, California

Address: 2651 E Chapman Ave Ste 201 Fullerton, CA 92831

Bankruptcy Case 8:12-bk-15923-CB Summary: "Renee D Hanoski's Chapter 7 bankruptcy, filed in Fullerton, CA in 05/10/2012, led to asset liquidation, with the case closing in 09.12.2012."
Renee D Hanoski — California, 8:12-bk-15923-CB


ᐅ Kimberly Pine Hardaker, California

Address: 345 E Commonwealth Ave Apt 207 Fullerton, CA 92832-4011

Brief Overview of Bankruptcy Case 8:15-bk-15125-ES: "In Fullerton, CA, Kimberly Pine Hardaker filed for Chapter 7 bankruptcy in 10/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2016."
Kimberly Pine Hardaker — California, 8:15-bk-15125-ES


ᐅ Brian Hardwick, California

Address: 1125 Rosecrans Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-24872-TA7: "In Fullerton, CA, Brian Hardwick filed for Chapter 7 bankruptcy in 2010-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
Brian Hardwick — California, 8:10-bk-24872-TA


ᐅ Trina Elise Hargis, California

Address: 1315 Evergreen Ave Apt H5 Fullerton, CA 92835

Bankruptcy Case 8:13-bk-11544-CB Summary: "Trina Elise Hargis's bankruptcy, initiated in February 2013 and concluded by 06/02/2013 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina Elise Hargis — California, 8:13-bk-11544-CB


ᐅ Cathey Harkins, California

Address: 337 Marwood Ave Fullerton, CA 92832-1138

Bankruptcy Case 8:14-bk-16402-SC Summary: "The bankruptcy record of Cathey Harkins from Fullerton, CA, shows a Chapter 7 case filed in 10/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Cathey Harkins — California, 8:14-bk-16402-SC


ᐅ Timothy Harper, California

Address: 212 E Whiting Ave Fullerton, CA 92832

Bankruptcy Case 8:11-bk-15516-RK Overview: "The bankruptcy filing by Timothy Harper, undertaken in April 2011 in Fullerton, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Timothy Harper — California, 8:11-bk-15516-RK


ᐅ Carol Harris, California

Address: PO Box 6194 Fullerton, CA 92834

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26017-RK: "The case of Carol Harris in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Harris — California, 8:10-bk-26017-RK


ᐅ Jaime Colleen Harris, California

Address: 1600 W Hill Ave Fullerton, CA 92833-3824

Bankruptcy Case 8:16-bk-10216-CB Summary: "In a Chapter 7 bankruptcy case, Jaime Colleen Harris from Fullerton, CA, saw her proceedings start in Jan 20, 2016 and complete by 04.19.2016, involving asset liquidation."
Jaime Colleen Harris — California, 8:16-bk-10216-CB


ᐅ Russell Scott Harrison, California

Address: 1155 Norby Ln Fullerton, CA 92833

Bankruptcy Case 8:12-bk-21145-CB Overview: "The bankruptcy filing by Russell Scott Harrison, undertaken in 2012-09-21 in Fullerton, CA under Chapter 7, concluded with discharge in January 1, 2013 after liquidating assets."
Russell Scott Harrison — California, 8:12-bk-21145-CB


ᐅ Constance L Harvey, California

Address: 615 E Commonwealth Ave Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:13-bk-11259-ES7: "Constance L Harvey's Chapter 7 bankruptcy, filed in Fullerton, CA in 2013-02-08, led to asset liquidation, with the case closing in May 21, 2013."
Constance L Harvey — California, 8:13-bk-11259-ES


ᐅ Arshia Hashmy, California

Address: 1317 Phillips Dr Fullerton, CA 92833

Bankruptcy Case 8:10-bk-20290-ES Overview: "The bankruptcy record of Arshia Hashmy from Fullerton, CA, shows a Chapter 7 case filed in July 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2010."
Arshia Hashmy — California, 8:10-bk-20290-ES


ᐅ Joyce Ann Hasler, California

Address: 453 Pinehurst Ct Fullerton, CA 92835

Concise Description of Bankruptcy Case 8:12-bk-10848-CB7: "The case of Joyce Ann Hasler in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Ann Hasler — California, 8:12-bk-10848-CB


ᐅ Leo Hasson, California

Address: 2851 Rolling Hills Dr Spc 5 Fullerton, CA 92835

Concise Description of Bankruptcy Case 8:10-bk-12586-TA7: "In a Chapter 7 bankruptcy case, Leo Hasson from Fullerton, CA, saw their proceedings start in Mar 1, 2010 and complete by 2010-06-11, involving asset liquidation."
Leo Hasson — California, 8:10-bk-12586-TA


ᐅ James Patrick Hawkins, California

Address: 1461 N Placentia Ave Apt 36 Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:11-bk-18236-ES7: "The bankruptcy record of James Patrick Hawkins from Fullerton, CA, shows a Chapter 7 case filed in 06.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
James Patrick Hawkins — California, 8:11-bk-18236-ES


ᐅ Christopher G Hawkins, California

Address: 1261 Olson Dr Fullerton, CA 92833

Bankruptcy Case 8:11-bk-11003-TA Overview: "The bankruptcy record of Christopher G Hawkins from Fullerton, CA, shows a Chapter 7 case filed in Jan 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-29."
Christopher G Hawkins — California, 8:11-bk-11003-TA


ᐅ Paula Renee Hayden, California

Address: PO Box 5175 Fullerton, CA 92838

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18815-CB: "Paula Renee Hayden's Chapter 7 bankruptcy, filed in Fullerton, CA in 10/25/2013, led to asset liquidation, with the case closing in February 4, 2014."
Paula Renee Hayden — California, 8:13-bk-18815-CB


ᐅ Darrell L Hayes, California

Address: 1415 N Placentia Ave Apt 116 Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:13-bk-18443-TA7: "Darrell L Hayes's bankruptcy, initiated in 2013-10-11 and concluded by 2014-01-21 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell L Hayes — California, 8:13-bk-18443-TA


ᐅ Bobby Joe Hayes, California

Address: 417 S Gilbert St Fullerton, CA 92833

Bankruptcy Case 8:11-bk-16523-TA Overview: "The case of Bobby Joe Hayes in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Joe Hayes — California, 8:11-bk-16523-TA


ᐅ Christine Haynes, California

Address: 149 W Elm Ave Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-16473-MW: "In Fullerton, CA, Christine Haynes filed for Chapter 7 bankruptcy in July 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Christine Haynes — California, 8:13-bk-16473-MW


ᐅ Julianne Haynes, California

Address: 625 Dorothy Ln Fullerton, CA 92831

Bankruptcy Case 8:12-bk-16450-ES Summary: "The bankruptcy record of Julianne Haynes from Fullerton, CA, shows a Chapter 7 case filed in May 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2012."
Julianne Haynes — California, 8:12-bk-16450-ES


ᐅ Anthony John Haynes, California

Address: 1100 N Lemon St Apt C2 Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-28425-RK: "The bankruptcy filing by Anthony John Haynes, undertaken in 2010-12-31 in Fullerton, CA under Chapter 7, concluded with discharge in May 5, 2011 after liquidating assets."
Anthony John Haynes — California, 8:10-bk-28425-RK


ᐅ Richard Earl Hayward, California

Address: 1676 Shady Brook Dr Fullerton, CA 92831

Bankruptcy Case 8:13-bk-17644-TA Overview: "Fullerton, CA resident Richard Earl Hayward's Sep 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Richard Earl Hayward — California, 8:13-bk-17644-TA


ᐅ Allison Rae Hayward, California

Address: 2800 Madison Ave Apt A11 Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:11-bk-15397-ES: "The case of Allison Rae Hayward in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison Rae Hayward — California, 8:11-bk-15397-ES


ᐅ Deborah Ann Heaton, California

Address: 800 N Richman Ave Fullerton, CA 92832

Bankruptcy Case 8:11-bk-14957-ES Overview: "The case of Deborah Ann Heaton in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Ann Heaton — California, 8:11-bk-14957-ES


ᐅ Christopher Bryan Hecker, California

Address: 1413 W Roberta Ave Fullerton, CA 92833-4616

Concise Description of Bankruptcy Case 8:16-bk-12475-MW7: "The bankruptcy record of Christopher Bryan Hecker from Fullerton, CA, shows a Chapter 7 case filed in 2016-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-11."
Christopher Bryan Hecker — California, 8:16-bk-12475-MW


ᐅ Mark Douglas Held, California

Address: 1561 Avenida Selva Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:12-bk-11180-ES: "The case of Mark Douglas Held in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Douglas Held — California, 8:12-bk-11180-ES


ᐅ Sameh Z Henari, California

Address: 2100 W Commonwealth Ave # 157 Fullerton, CA 92833

Bankruptcy Case 8:11-bk-15157-RK Overview: "Fullerton, CA resident Sameh Z Henari's 2011-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Sameh Z Henari — California, 8:11-bk-15157-RK


ᐅ David Henderson, California

Address: 2616 Beacon St Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:10-bk-22157-TA: "In a Chapter 7 bankruptcy case, David Henderson from Fullerton, CA, saw his proceedings start in 08.31.2010 and complete by 01.03.2011, involving asset liquidation."
David Henderson — California, 8:10-bk-22157-TA


ᐅ Miller Linda Henman, California

Address: 1704 Sapphire Rd Fullerton, CA 92831

Bankruptcy Case 8:10-bk-10219-ES Summary: "Miller Linda Henman's bankruptcy, initiated in 01.08.2010 and concluded by 05.25.2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miller Linda Henman — California, 8:10-bk-10219-ES


ᐅ Nunez Joanna Hernandez, California

Address: 305 S Pritchard Ave Fullerton, CA 92833-3126

Brief Overview of Bankruptcy Case 8:14-bk-15097-TA: "In Fullerton, CA, Nunez Joanna Hernandez filed for Chapter 7 bankruptcy in Aug 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2014."
Nunez Joanna Hernandez — California, 8:14-bk-15097-TA


ᐅ William Barraza Hernandez, California

Address: 155 S Lincoln Ave Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:13-bk-13361-CB7: "Fullerton, CA resident William Barraza Hernandez's 2013-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2013."
William Barraza Hernandez — California, 8:13-bk-13361-CB


ᐅ Gabriela J Hernandez, California

Address: 3000 Associated Rd Unit 60 Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11588-SC: "The bankruptcy filing by Gabriela J Hernandez, undertaken in 2013-02-21 in Fullerton, CA under Chapter 7, concluded with discharge in 2013-06-03 after liquidating assets."
Gabriela J Hernandez — California, 8:13-bk-11588-SC


ᐅ Ray Hernandez, California

Address: 1159 W Fern Dr Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-14300-RK: "The case of Ray Hernandez in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray Hernandez — California, 8:11-bk-14300-RK


ᐅ Gonzalez Rosa Elena Hernandez, California

Address: 1325 S Orange Ave Apt 16 Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18965-TA: "Fullerton, CA resident Gonzalez Rosa Elena Hernandez's Jul 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2012."
Gonzalez Rosa Elena Hernandez — California, 8:12-bk-18965-TA


ᐅ Eva Hernandez, California

Address: 400 W Orangethorpe Ave Apt 117C Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14282-MW: "Eva Hernandez's bankruptcy, initiated in April 2012 and concluded by August 2012 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Hernandez — California, 8:12-bk-14282-MW


ᐅ Paz Hernandez, California

Address: 400 W Baker Ave Apt L4 Fullerton, CA 92832

Bankruptcy Case 8:10-bk-15361-TA Overview: "The bankruptcy record of Paz Hernandez from Fullerton, CA, shows a Chapter 7 case filed in April 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Paz Hernandez — California, 8:10-bk-15361-TA


ᐅ Francisco Alfredo Hernandez, California

Address: 2328 W Orangethorpe Ave Apt 30 Fullerton, CA 92833-4366

Concise Description of Bankruptcy Case 8:15-bk-10112-TA7: "The bankruptcy filing by Francisco Alfredo Hernandez, undertaken in 01/09/2015 in Fullerton, CA under Chapter 7, concluded with discharge in 2015-04-09 after liquidating assets."
Francisco Alfredo Hernandez — California, 8:15-bk-10112-TA


ᐅ Marcos C Hernandez, California

Address: 305 S Pritchard Ave Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:12-bk-18253-TA: "Marcos C Hernandez's Chapter 7 bankruptcy, filed in Fullerton, CA in Jul 5, 2012, led to asset liquidation, with the case closing in 11.07.2012."
Marcos C Hernandez — California, 8:12-bk-18253-TA


ᐅ Enrique Hernandez, California

Address: 1150 W Houston Ave Fullerton, CA 92833

Bankruptcy Case 8:10-bk-24687-ES Overview: "In Fullerton, CA, Enrique Hernandez filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Enrique Hernandez — California, 8:10-bk-24687-ES


ᐅ Moises Hernandez, California

Address: 2380 W Orangethorpe Ave Apt 41 Fullerton, CA 92833

Bankruptcy Case 8:10-bk-17968-RK Summary: "In a Chapter 7 bankruptcy case, Moises Hernandez from Fullerton, CA, saw his proceedings start in Jun 11, 2010 and complete by 2010-09-29, involving asset liquidation."
Moises Hernandez — California, 8:10-bk-17968-RK


ᐅ Oscar C Hernandez, California

Address: 2036 Winterwood Dr Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:11-bk-13382-TA7: "The case of Oscar C Hernandez in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar C Hernandez — California, 8:11-bk-13382-TA


ᐅ Carol Sue Hernandez, California

Address: 2351 Mesa Verde Fullerton, CA 92833-1341

Bankruptcy Case 8:14-bk-15537-CB Summary: "Carol Sue Hernandez's Chapter 7 bankruptcy, filed in Fullerton, CA in 09.12.2014, led to asset liquidation, with the case closing in 2014-12-29."
Carol Sue Hernandez — California, 8:14-bk-15537-CB


ᐅ Frank M Hernandez, California

Address: 2108 Owens Dr Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:12-bk-15731-TA7: "In Fullerton, CA, Frank M Hernandez filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2012."
Frank M Hernandez — California, 8:12-bk-15731-TA


ᐅ Vanessa Elena Hernandez, California

Address: 2462 Coventry Cir Fullerton, CA 92833-1278

Bankruptcy Case 8:16-bk-12864-MW Overview: "The bankruptcy record of Vanessa Elena Hernandez from Fullerton, CA, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2016."
Vanessa Elena Hernandez — California, 8:16-bk-12864-MW


ᐅ Kathy L Herren, California

Address: 1013 Crystal Pl Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16557-MW: "In Fullerton, CA, Kathy L Herren filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Kathy L Herren — California, 8:11-bk-16557-MW


ᐅ Jaime Herrera, California

Address: 915 W Orangethorpe Ave Apt 71 Fullerton, CA 92832

Concise Description of Bankruptcy Case 8:09-bk-23425-TA7: "The bankruptcy record of Jaime Herrera from Fullerton, CA, shows a Chapter 7 case filed in 2009-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2010."
Jaime Herrera — California, 8:09-bk-23425-TA


ᐅ Edward V Herrera, California

Address: 2859 Treeview Pl Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:11-bk-10129-TA: "In Fullerton, CA, Edward V Herrera filed for Chapter 7 bankruptcy in 01/05/2011. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2011."
Edward V Herrera — California, 8:11-bk-10129-TA


ᐅ Richard B Herron, California

Address: 675 Poplar St Fullerton, CA 92835

Concise Description of Bankruptcy Case 8:11-bk-14720-TA7: "Fullerton, CA resident Richard B Herron's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2011."
Richard B Herron — California, 8:11-bk-14720-TA


ᐅ Adrian Hess, California

Address: 413 Adlena Dr Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:12-bk-16611-TA7: "The bankruptcy record of Adrian Hess from Fullerton, CA, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Adrian Hess — California, 8:12-bk-16611-TA


ᐅ Shannon Lea Heydari, California

Address: 412 S Paula Dr Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-10902-ES: "In Fullerton, CA, Shannon Lea Heydari filed for Chapter 7 bankruptcy in 01.21.2011. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2011."
Shannon Lea Heydari — California, 8:11-bk-10902-ES


ᐅ Carolyn Jean Hicks, California

Address: 1112 E Wilshire Ave Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:13-bk-12267-TA: "The bankruptcy filing by Carolyn Jean Hicks, undertaken in March 2013 in Fullerton, CA under Chapter 7, concluded with discharge in 06.24.2013 after liquidating assets."
Carolyn Jean Hicks — California, 8:13-bk-12267-TA


ᐅ Teresa G Hidalgo, California

Address: 1218 Cranbrook Pl Fullerton, CA 92833-1406

Bankruptcy Case 8:13-bk-20203-TA Summary: "The bankruptcy record of Teresa G Hidalgo from Fullerton, CA, shows a Chapter 7 case filed in Dec 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2014."
Teresa G Hidalgo — California, 8:13-bk-20203-TA


ᐅ Barry Tod Higbee, California

Address: 1543 E Commonwealth Ave Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:11-bk-20182-ES: "Fullerton, CA resident Barry Tod Higbee's 07.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2011."
Barry Tod Higbee — California, 8:11-bk-20182-ES


ᐅ Patrick James Higgins, California

Address: 724 W Roberta Ave Fullerton, CA 92832

Bankruptcy Case 8:12-bk-18939-CB Summary: "Fullerton, CA resident Patrick James Higgins's 07/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2012."
Patrick James Higgins — California, 8:12-bk-18939-CB


ᐅ Jose Luis Higuera, California

Address: 2022 W Ash Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20483-RK: "Fullerton, CA resident Jose Luis Higuera's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2010."
Jose Luis Higuera — California, 8:09-bk-20483-RK


ᐅ Windy Monike Hill, California

Address: 2243 Strickler Dr Fullerton, CA 92833-5623

Brief Overview of Bankruptcy Case 8:14-bk-15967-MW: "Windy Monike Hill's Chapter 7 bankruptcy, filed in Fullerton, CA in 10.03.2014, led to asset liquidation, with the case closing in 2015-01-01."
Windy Monike Hill — California, 8:14-bk-15967-MW


ᐅ Samuel Hill, California

Address: 2931 Arboridge Ct Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13807-TA: "The bankruptcy record of Samuel Hill from Fullerton, CA, shows a Chapter 7 case filed in 03/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-06."
Samuel Hill — California, 8:10-bk-13807-TA


ᐅ Edith Mary Hinkle, California

Address: 145 N Pritchard Ave Apt C Fullerton, CA 92833-2545

Bankruptcy Case 8:16-bk-11797-TA Overview: "Edith Mary Hinkle's bankruptcy, initiated in April 28, 2016 and concluded by July 2016 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith Mary Hinkle — California, 8:16-bk-11797-TA


ᐅ Andrew John Hirsch, California

Address: 616 Wilson Ave Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:13-bk-13479-CB7: "Andrew John Hirsch's bankruptcy, initiated in April 2013 and concluded by 2013-08-01 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew John Hirsch — California, 8:13-bk-13479-CB


ᐅ Joe Ho, California

Address: 1618 Gregory Ave Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:10-bk-26037-ES: "Joe Ho's bankruptcy, initiated in November 10, 2010 and concluded by March 15, 2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Ho — California, 8:10-bk-26037-ES


ᐅ Jonathan Vuong Ho, California

Address: 1817 W Southgate Ave Fullerton, CA 92833-3733

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13807-ES: "Jonathan Vuong Ho's Chapter 7 bankruptcy, filed in Fullerton, CA in July 2015, led to asset liquidation, with the case closing in 10.28.2015."
Jonathan Vuong Ho — California, 8:15-bk-13807-ES


ᐅ Vannessa Hoang, California

Address: 533 Princeton Cir W Fullerton, CA 92831

Bankruptcy Case 8:10-bk-12895-TA Summary: "Fullerton, CA resident Vannessa Hoang's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2010."
Vannessa Hoang — California, 8:10-bk-12895-TA


ᐅ Long Hoang, California

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

Bankruptcy Case 8:10-bk-18625-TA Overview: "The bankruptcy record of Long Hoang from Fullerton, CA, shows a Chapter 7 case filed in 06/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2010."
Long Hoang — California, 8:10-bk-18625-TA


ᐅ Terrence Dishon Hobley, California

Address: 411 N Euclid St Apt 35 Fullerton, CA 92832-1645

Bankruptcy Case 8:16-bk-10580-ES Overview: "In a Chapter 7 bankruptcy case, Terrence Dishon Hobley from Fullerton, CA, saw his proceedings start in Feb 16, 2016 and complete by May 16, 2016, involving asset liquidation."
Terrence Dishon Hobley — California, 8:16-bk-10580-ES


ᐅ Sasha Alvetta Hodges, California

Address: 2132 Associated Rd Apt C Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-12865-ES: "The bankruptcy filing by Sasha Alvetta Hodges, undertaken in March 6, 2012 in Fullerton, CA under Chapter 7, concluded with discharge in July 9, 2012 after liquidating assets."
Sasha Alvetta Hodges — California, 8:12-bk-12865-ES


ᐅ Mary Ann Hodges, California

Address: 351 N Ford Ave Apt 122 Fullerton, CA 92832

Bankruptcy Case 8:13-bk-13363-CB Overview: "In a Chapter 7 bankruptcy case, Mary Ann Hodges from Fullerton, CA, saw her proceedings start in 2013-04-16 and complete by July 27, 2013, involving asset liquidation."
Mary Ann Hodges — California, 8:13-bk-13363-CB


ᐅ Paul Hodgetts, California

Address: 2473 Salem Pl Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23928-ES: "The bankruptcy record of Paul Hodgetts from Fullerton, CA, shows a Chapter 7 case filed in 12.14.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-21."
Paul Hodgetts — California, 8:09-bk-23928-ES


ᐅ Dena Cheree Hogue, California

Address: 2146 Skyline Dr Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:12-bk-11246-CB: "In Fullerton, CA, Dena Cheree Hogue filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Dena Cheree Hogue — California, 8:12-bk-11246-CB


ᐅ Claudia Holguin, California

Address: 412 N Wanda Dr Fullerton, CA 92833

Bankruptcy Case 8:10-bk-15154-TA Overview: "Claudia Holguin's bankruptcy, initiated in 04/21/2010 and concluded by Aug 1, 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Holguin — California, 8:10-bk-15154-TA


ᐅ Sharon A Hollis, California

Address: 2380 W Orangethorpe Ave Apt 13 Fullerton, CA 92833

Bankruptcy Case 8:13-bk-11449-MW Overview: "In a Chapter 7 bankruptcy case, Sharon A Hollis from Fullerton, CA, saw her proceedings start in 02.16.2013 and complete by 2013-05-29, involving asset liquidation."
Sharon A Hollis — California, 8:13-bk-11449-MW


ᐅ Donald Holman, California

Address: 2903 Barrington Ct Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15252-ES: "The bankruptcy filing by Donald Holman, undertaken in Apr 13, 2011 in Fullerton, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Donald Holman — California, 8:11-bk-15252-ES


ᐅ Briana N Holmes, California

Address: 322 E Wilshire Ave Apt B Fullerton, CA 92832

Concise Description of Bankruptcy Case 8:12-bk-14338-CB7: "The bankruptcy filing by Briana N Holmes, undertaken in April 5, 2012 in Fullerton, CA under Chapter 7, concluded with discharge in 2012-08-08 after liquidating assets."
Briana N Holmes — California, 8:12-bk-14338-CB


ᐅ Michael Homer, California

Address: 1251 Deerpark Dr Apt 79 Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-27557-RK: "In a Chapter 7 bankruptcy case, Michael Homer from Fullerton, CA, saw their proceedings start in Dec 13, 2010 and complete by 04/17/2011, involving asset liquidation."
Michael Homer — California, 8:10-bk-27557-RK


ᐅ Michael Hone, California

Address: 1316 N Placentia Ave Fullerton, CA 92831

Bankruptcy Case 8:10-bk-10706-ES Summary: "In Fullerton, CA, Michael Hone filed for Chapter 7 bankruptcy in January 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.03.2010."
Michael Hone — California, 8:10-bk-10706-ES


ᐅ Ronald Honeycutt, California

Address: 732 W Knepp Ave Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20332-ES: "The case of Ronald Honeycutt in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Honeycutt — California, 8:10-bk-20332-ES


ᐅ Joon Seon Hong, California

Address: 1021 Loma Vista Pl Fullerton, CA 92833-2064

Bankruptcy Case 8:16-bk-10872-CB Overview: "Joon Seon Hong's bankruptcy, initiated in 03/01/2016 and concluded by May 2016 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joon Seon Hong — California, 8:16-bk-10872-CB


ᐅ Jung Eui Hong, California

Address: 1210 Mendez Dr Fullerton, CA 92833

Bankruptcy Case 2:13-bk-35760-BB Summary: "The case of Jung Eui Hong in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jung Eui Hong — California, 2:13-bk-35760-BB


ᐅ Soo Won Hong, California

Address: 4125 Carol Dr Apt 5 Fullerton, CA 92833-2872

Bankruptcy Case 8:14-bk-14665-CB Overview: "Soo Won Hong's Chapter 7 bankruptcy, filed in Fullerton, CA in 2014-07-29, led to asset liquidation, with the case closing in 2014-11-17."
Soo Won Hong — California, 8:14-bk-14665-CB


ᐅ Christine Heejung Hong, California

Address: 1006 S Lee Ave Fullerton, CA 92833

Bankruptcy Case 8:11-bk-27243-ES Summary: "Christine Heejung Hong's bankruptcy, initiated in 2011-12-16 and concluded by April 2012 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Heejung Hong — California, 8:11-bk-27243-ES


ᐅ Su Jin Hong, California

Address: 1390 W Orange Blossom Way Fullerton, CA 92833-4783

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22496-VZ: "Fullerton, CA resident Su Jin Hong's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2014."
Su Jin Hong — California, 2:14-bk-22496-VZ


ᐅ Yoon Jo Hong, California

Address: 1127 Armstrong Dr Fullerton, CA 92833

Bankruptcy Case 8:13-bk-18178-ES Overview: "Yoon Jo Hong's Chapter 7 bankruptcy, filed in Fullerton, CA in 2013-10-01, led to asset liquidation, with the case closing in 2014-01-11."
Yoon Jo Hong — California, 8:13-bk-18178-ES