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 Carla Hoover, California

Address: 2780 QUAIL RIDGE CIR FULLERTON, CA 92835

Bankruptcy Case 8:10-bk-18306-RK Overview: "Carla Hoover's Chapter 7 bankruptcy, filed in Fullerton, CA in 2010-06-18, led to asset liquidation, with the case closing in Sep 29, 2010."
Carla Hoover — California, 8:10-bk-18306-RK


ᐅ Terresa L Hora, California

Address: 309 N Mountain View Pl Apt 11 Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10413-MW: "Fullerton, CA resident Terresa L Hora's January 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Terresa L Hora — California, 8:12-bk-10413-MW


ᐅ Theresa Hornbach, California

Address: 2130 E Chapman Ave Apt 110 Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20594-ES: "The bankruptcy filing by Theresa Hornbach, undertaken in 07/30/2010 in Fullerton, CA under Chapter 7, concluded with discharge in 2010-12-02 after liquidating assets."
Theresa Hornbach — California, 8:10-bk-20594-ES


ᐅ Jr Harold Horning, California

Address: 1325 W Orangethorpe Ave Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:10-bk-16500-ES: "Jr Harold Horning's bankruptcy, initiated in 05.14.2010 and concluded by 2010-08-31 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harold Horning — California, 8:10-bk-16500-ES


ᐅ Deborah Lynn Horrocks, California

Address: PO Box 5323 Fullerton, CA 92838

Bankruptcy Case 8:12-bk-12885-ES Summary: "Deborah Lynn Horrocks's bankruptcy, initiated in March 2012 and concluded by July 2012 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Lynn Horrocks — California, 8:12-bk-12885-ES


ᐅ Dorian Gomez Horta, California

Address: 1313 W West Ave Fullerton, CA 92833-4032

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10492-ES: "The case of Dorian Gomez Horta in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorian Gomez Horta — California, 8:16-bk-10492-ES


ᐅ Kenneth W Hoskinson, California

Address: 817 E Union Ave Fullerton, CA 92831

Bankruptcy Case 8:10-bk-28231-RK Summary: "In Fullerton, CA, Kenneth W Hoskinson filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Kenneth W Hoskinson — California, 8:10-bk-28231-RK


ᐅ Gitty Nikza Hosseinpour, California

Address: 119 N Montague Ave Apt B Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:12-bk-13849-CB7: "The case of Gitty Nikza Hosseinpour in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gitty Nikza Hosseinpour — California, 8:12-bk-13849-CB


ᐅ Devin Emory House, California

Address: PO Box 7173 Fullerton, CA 92834

Bankruptcy Case 6:11-bk-35896-WJ Summary: "The bankruptcy filing by Devin Emory House, undertaken in August 2011 in Fullerton, CA under Chapter 7, concluded with discharge in 12.15.2011 after liquidating assets."
Devin Emory House — California, 6:11-bk-35896-WJ


ᐅ Jennifer Lyn Howard, California

Address: 313 S Gilbert St Apt 1 Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18498-CB: "In a Chapter 7 bankruptcy case, Jennifer Lyn Howard from Fullerton, CA, saw her proceedings start in Oct 14, 2013 and complete by 01.24.2014, involving asset liquidation."
Jennifer Lyn Howard — California, 8:13-bk-18498-CB


ᐅ Amy Howe, California

Address: 3211 Seawood Ct Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23837-ES: "Amy Howe's bankruptcy, initiated in December 2009 and concluded by 03.23.2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Howe — California, 8:09-bk-23837-ES


ᐅ Van Hoyt, California

Address: 2305 W Roberta Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-16733-ES7: "The bankruptcy record of Van Hoyt from Fullerton, CA, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2010."
Van Hoyt — California, 8:10-bk-16733-ES


ᐅ Mastache Jose Antonio Huante, California

Address: 331 W Valencia Dr Apt F Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:11-bk-17463-TA: "Mastache Jose Antonio Huante's bankruptcy, initiated in May 2011 and concluded by 09.27.2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mastache Jose Antonio Huante — California, 8:11-bk-17463-TA


ᐅ Raymond P Hubbard, California

Address: 2740 Santiago Rd Apt C Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21949-TA: "Raymond P Hubbard's Chapter 7 bankruptcy, filed in Fullerton, CA in 10.12.2012, led to asset liquidation, with the case closing in January 2013."
Raymond P Hubbard — California, 8:12-bk-21949-TA


ᐅ Sergio Huerta, California

Address: 529 Williamson Ave Apt E Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19804-TA: "The case of Sergio Huerta in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Huerta — California, 8:11-bk-19804-TA


ᐅ Elvia Huerta, California

Address: 3639 Randee Way Fullerton, CA 92833

Bankruptcy Case 8:10-bk-25101-TA Overview: "The case of Elvia Huerta in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvia Huerta — California, 8:10-bk-25101-TA


ᐅ Melissa Christine Huerta, California

Address: 180 Soco Dr Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20357-RK: "The case of Melissa Christine Huerta in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Christine Huerta — California, 8:09-bk-20357-RK


ᐅ Debbie Paula Hughes, California

Address: 3046 Associated Rd Unit 39 Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15235-ES: "The bankruptcy record of Debbie Paula Hughes from Fullerton, CA, shows a Chapter 7 case filed in Apr 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Debbie Paula Hughes — California, 8:11-bk-15235-ES


ᐅ Peggy Lorraine Hughes, California

Address: 1420 Paseo Dorado Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:13-bk-15173-ES: "The bankruptcy record of Peggy Lorraine Hughes from Fullerton, CA, shows a Chapter 7 case filed in 06/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-27."
Peggy Lorraine Hughes — California, 8:13-bk-15173-ES


ᐅ Cecilio Hugo, California

Address: 2113 W Gage Ave Fullerton, CA 92833

Bankruptcy Case 8:09-bk-21285-RK Summary: "In Fullerton, CA, Cecilio Hugo filed for Chapter 7 bankruptcy in October 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2010."
Cecilio Hugo — California, 8:09-bk-21285-RK


ᐅ Benjamin Blair Humple, California

Address: 1125 E Whiting Ave Fullerton, CA 92831

Bankruptcy Case 2:11-bk-28546-EC Overview: "The bankruptcy record of Benjamin Blair Humple from Fullerton, CA, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Benjamin Blair Humple — California, 2:11-bk-28546-EC


ᐅ Louise Seawai Hung, California

Address: 2054 Winterwood Dr Fullerton, CA 92833-4823

Bankruptcy Case 8:15-bk-13476-ES Summary: "In Fullerton, CA, Louise Seawai Hung filed for Chapter 7 bankruptcy in 2015-07-10. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2015."
Louise Seawai Hung — California, 8:15-bk-13476-ES


ᐅ Nemaia Hunkin, California

Address: 3200 E Palm Dr Apt 416 Fullerton, CA 92831

Bankruptcy Case 8:10-bk-18610-TA Summary: "Nemaia Hunkin's Chapter 7 bankruptcy, filed in Fullerton, CA in June 24, 2010, led to asset liquidation, with the case closing in October 27, 2010."
Nemaia Hunkin — California, 8:10-bk-18610-TA


ᐅ Hee Y Hur, California

Address: 1702 Avenida Selva Fullerton, CA 92833-1535

Bankruptcy Case 8:15-bk-11537-ES Summary: "Hee Y Hur's bankruptcy, initiated in 2015-03-27 and concluded by 2015-06-25 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hee Y Hur — California, 8:15-bk-11537-ES


ᐅ Tara Lynn Hurley, California

Address: 1207 W Elm Ave Fullerton, CA 92833-4125

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14896-CB: "The bankruptcy record of Tara Lynn Hurley from Fullerton, CA, shows a Chapter 7 case filed in 10.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2016."
Tara Lynn Hurley — California, 8:15-bk-14896-CB


ᐅ Linda Hutchinson, California

Address: 1959 W Houston Ave Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-13800-RK7: "Linda Hutchinson's Chapter 7 bankruptcy, filed in Fullerton, CA in 03/25/2010, led to asset liquidation, with the case closing in 2010-07-05."
Linda Hutchinson — California, 8:10-bk-13800-RK


ᐅ Sean Huynh, California

Address: 2031 N Derek Dr Apt 150 Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:10-bk-25841-ES: "In a Chapter 7 bankruptcy case, Sean Huynh from Fullerton, CA, saw their proceedings start in 11/05/2010 and complete by 03/10/2011, involving asset liquidation."
Sean Huynh — California, 8:10-bk-25841-ES


ᐅ Tony Huynh, California

Address: 519 S Jefferson Ave Fullerton, CA 92832

Bankruptcy Case 8:10-bk-10231-ES Overview: "The bankruptcy record of Tony Huynh from Fullerton, CA, shows a Chapter 7 case filed in January 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2010."
Tony Huynh — California, 8:10-bk-10231-ES


ᐅ Dong Kyu Hwang, California

Address: 1502 Fairgreen Dr Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:12-bk-18144-TA7: "The bankruptcy filing by Dong Kyu Hwang, undertaken in 2012-07-02 in Fullerton, CA under Chapter 7, concluded with discharge in 2012-11-04 after liquidating assets."
Dong Kyu Hwang — California, 8:12-bk-18144-TA


ᐅ Jae Hwang, California

Address: 2426 Ramada Plz Fullerton, CA 92833

Bankruptcy Case 8:10-bk-17546-TA Summary: "Jae Hwang's Chapter 7 bankruptcy, filed in Fullerton, CA in Jun 3, 2010, led to asset liquidation, with the case closing in 10.06.2010."
Jae Hwang — California, 8:10-bk-17546-TA


ᐅ Kevin Euisuk Hwang, California

Address: 1201 W Valencia Dr Spc 98 Fullerton, CA 92833-3336

Brief Overview of Bankruptcy Case 8:07-bk-13428-CB: "Kevin Euisuk Hwang, a resident of Fullerton, CA, entered a Chapter 13 bankruptcy plan in Oct 19, 2007, culminating in its successful completion by 01/09/2013."
Kevin Euisuk Hwang — California, 8:07-bk-13428-CB


ᐅ Myong Hwang, California

Address: 1516 Conejo Ln Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-24526-ES: "Myong Hwang's Chapter 7 bankruptcy, filed in Fullerton, CA in December 30, 2009, led to asset liquidation, with the case closing in May 2010."
Myong Hwang — California, 8:09-bk-24526-ES


ᐅ Michael Hyland, California

Address: 2851 Rolling Hills Dr Spc 184 Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21932-TA: "Fullerton, CA resident Michael Hyland's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2010."
Michael Hyland — California, 8:09-bk-21932-TA


ᐅ Greg Ingold, California

Address: 2305 N Harbor Blvd Apt 107 Fullerton, CA 92835

Brief Overview of Bankruptcy Case 8:09-bk-22747-TA: "The bankruptcy record of Greg Ingold from Fullerton, CA, shows a Chapter 7 case filed in 11.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2010."
Greg Ingold — California, 8:09-bk-22747-TA


ᐅ Maru E Iniguez, California

Address: 2001 Deerpark Dr Apt 627 Fullerton, CA 92831

Brief Overview of Bankruptcy Case 8:13-bk-18033-CB: "Maru E Iniguez's Chapter 7 bankruptcy, filed in Fullerton, CA in Sep 26, 2013, led to asset liquidation, with the case closing in January 2014."
Maru E Iniguez — California, 8:13-bk-18033-CB


ᐅ Ira Irvine, California

Address: 1909 E Wilshire Ave Apt 2 Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:10-bk-13429-TA7: "Ira Irvine's bankruptcy, initiated in 2010-03-19 and concluded by July 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ira Irvine — California, 8:10-bk-13429-TA


ᐅ Sara Iturburo, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-10251-SC: "Fullerton, CA resident Sara Iturburo's 2015-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2015."
Sara Iturburo — California, 8:15-bk-10251-SC


ᐅ Cheryl E Ives, California

Address: 1421 S Highland Ave Apt C Fullerton, CA 92832

Bankruptcy Case 8:13-bk-18064-MW Overview: "The bankruptcy record of Cheryl E Ives from Fullerton, CA, shows a Chapter 7 case filed in September 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-07."
Cheryl E Ives — California, 8:13-bk-18064-MW


ᐅ Menandro C Iya, California

Address: 1155 Maxwell Ave Apt D Fullerton, CA 92833-3461

Snapshot of U.S. Bankruptcy Proceeding Case 8:08-bk-18232-TA: "In their Chapter 13 bankruptcy case filed in 2008-12-12, Fullerton, CA's Menandro C Iya agreed to a debt repayment plan, which was successfully completed by January 2013."
Menandro C Iya — California, 8:08-bk-18232-TA


ᐅ Kim Denise Jackson, California

Address: 3128 E Palm Dr Unit 33 Fullerton, CA 92831

Bankruptcy Case 8:11-bk-20153-ES Summary: "Fullerton, CA resident Kim Denise Jackson's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2011."
Kim Denise Jackson — California, 8:11-bk-20153-ES


ᐅ James Jacobs, California

Address: 2744 Ashwood Cir Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20585-ES: "The bankruptcy record of James Jacobs from Fullerton, CA, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2010."
James Jacobs — California, 8:10-bk-20585-ES


ᐅ Carol L Jacobs, California

Address: 2940 Charles Ave Fullerton, CA 92835-1911

Concise Description of Bankruptcy Case 6:14-bk-20094-WJ7: "In a Chapter 7 bankruptcy case, Carol L Jacobs from Fullerton, CA, saw their proceedings start in 08.08.2014 and complete by 2014-11-17, involving asset liquidation."
Carol L Jacobs — California, 6:14-bk-20094-WJ


ᐅ Susan Jacques, California

Address: 1706 E Commonwealth Ave Unit 102 Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15366-ES: "The case of Susan Jacques in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Jacques — California, 8:10-bk-15366-ES


ᐅ Norma Jahchan, California

Address: 3201 La Travesia Dr Fullerton, CA 92835

Bankruptcy Case 8:10-bk-22125-ES Summary: "The case of Norma Jahchan in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Jahchan — California, 8:10-bk-22125-ES


ᐅ Jessie Ralph Jaime, California

Address: 1331 W Southgate Ave Fullerton, CA 92833-4019

Concise Description of Bankruptcy Case 8:14-bk-14829-MW7: "The bankruptcy filing by Jessie Ralph Jaime, undertaken in 2014-08-05 in Fullerton, CA under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Jessie Ralph Jaime — California, 8:14-bk-14829-MW


ᐅ Katie Ann Jaime, California

Address: 1331 W Southgate Ave Fullerton, CA 92833-4019

Brief Overview of Bankruptcy Case 8:14-bk-14829-MW: "The bankruptcy filing by Katie Ann Jaime, undertaken in 08.05.2014 in Fullerton, CA under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Katie Ann Jaime — California, 8:14-bk-14829-MW


ᐅ Jason Mir Abedin Jalili, California

Address: 118 W Union Ave Apt 1 Fullerton, CA 92832

Bankruptcy Case 8:12-bk-16187-ES Summary: "The bankruptcy filing by Jason Mir Abedin Jalili, undertaken in 2012-05-17 in Fullerton, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Jason Mir Abedin Jalili — California, 8:12-bk-16187-ES


ᐅ Constance Sue James, California

Address: 1100 N Lemon St Apt F3 Fullerton, CA 92832-1305

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11667-ES: "The bankruptcy record of Constance Sue James from Fullerton, CA, shows a Chapter 7 case filed in 04.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2016."
Constance Sue James — California, 8:16-bk-11667-ES


ᐅ Mehdi Jamneshan, California

Address: 1840 Skyline Way Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:12-bk-11153-ES7: "The bankruptcy record of Mehdi Jamneshan from Fullerton, CA, shows a Chapter 7 case filed in 2012-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2012."
Mehdi Jamneshan — California, 8:12-bk-11153-ES


ᐅ Woo Jin Jang, California

Address: 1334 Verry St Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-15546-RK: "Woo Jin Jang's Chapter 7 bankruptcy, filed in Fullerton, CA in 2011-04-19, led to asset liquidation, with the case closing in 08/22/2011."
Woo Jin Jang — California, 8:11-bk-15546-RK


ᐅ Jan John Jarczok, California

Address: 2501 W Flower Ave Fullerton, CA 92833

Bankruptcy Case 8:13-bk-16424-ES Overview: "In a Chapter 7 bankruptcy case, Jan John Jarczok from Fullerton, CA, saw their proceedings start in Jul 29, 2013 and complete by Nov 18, 2013, involving asset liquidation."
Jan John Jarczok — California, 8:13-bk-16424-ES


ᐅ Lydia Abad Jatico, California

Address: 2100 W Roberta Ave Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18423-ES: "Lydia Abad Jatico's Chapter 7 bankruptcy, filed in Fullerton, CA in 2011-06-15, led to asset liquidation, with the case closing in 10.18.2011."
Lydia Abad Jatico — California, 8:11-bk-18423-ES


ᐅ Gina Karin Jauregui, California

Address: 1353 W Maxzim Ave Fullerton, CA 92833-4609

Bankruptcy Case 8:16-bk-11016-TA Overview: "The bankruptcy record of Gina Karin Jauregui from Fullerton, CA, shows a Chapter 7 case filed in March 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2016."
Gina Karin Jauregui — California, 8:16-bk-11016-TA


ᐅ Mohammad Javeid, California

Address: 4117 Carol Dr Apt 4 Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-16786-ES: "The bankruptcy record of Mohammad Javeid from Fullerton, CA, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Mohammad Javeid — California, 8:11-bk-16786-ES


ᐅ Kevin Jean, California

Address: 660 W Roberta Ave Fullerton, CA 92832

Bankruptcy Case 8:12-bk-22837-ES Summary: "Kevin Jean's Chapter 7 bankruptcy, filed in Fullerton, CA in 11.06.2012, led to asset liquidation, with the case closing in 2013-02-16."
Kevin Jean — California, 8:12-bk-22837-ES


ᐅ Jasmine Rene Barbar Jelks, California

Address: 2690 Associated Rd Apt B76 Fullerton, CA 92835

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17939-TA: "Jasmine Rene Barbar Jelks's bankruptcy, initiated in September 24, 2013 and concluded by January 4, 2014 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmine Rene Barbar Jelks — California, 8:13-bk-17939-TA


ᐅ Joseph Jenkins, California

Address: 239 Turner Ave Fullerton, CA 92833

Bankruptcy Case 8:09-bk-22616-RK Summary: "The bankruptcy record of Joseph Jenkins from Fullerton, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Joseph Jenkins — California, 8:09-bk-22616-RK


ᐅ Judith Lyn Jensen, California

Address: 3029 Lakeview Ter Fullerton, CA 92835

Bankruptcy Case 8:11-bk-12767-ES Overview: "The bankruptcy record of Judith Lyn Jensen from Fullerton, CA, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2011."
Judith Lyn Jensen — California, 8:11-bk-12767-ES


ᐅ Deborah Jensen, California

Address: PO Box 2651 Fullerton, CA 92837

Concise Description of Bankruptcy Case 8:09-bk-22631-TA7: "The bankruptcy record of Deborah Jensen from Fullerton, CA, shows a Chapter 7 case filed in 11/13/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
Deborah Jensen — California, 8:09-bk-22631-TA


ᐅ Byung Jeong, California

Address: 2369 Mesa Verde Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-19167-TA: "Byung Jeong's bankruptcy, initiated in 07/03/2010 and concluded by 11.05.2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Byung Jeong — California, 8:10-bk-19167-TA


ᐅ Gina Jeong, California

Address: 2637 Geneva Pl Fullerton, CA 92833-2023

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21387-BB: "Fullerton, CA resident Gina Jeong's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Gina Jeong — California, 2:15-bk-21387-BB


ᐅ Earl Jeremy, California

Address: 515 W Commonwealth Ave Ste 210 Fullerton, CA 92832

Bankruptcy Case 8:10-bk-25784-TA Summary: "Earl Jeremy's Chapter 7 bankruptcy, filed in Fullerton, CA in November 4, 2010, led to asset liquidation, with the case closing in 03/09/2011."
Earl Jeremy — California, 8:10-bk-25784-TA


ᐅ Corliss Jette, California

Address: 1352 W Elm Ave Fullerton, CA 92833-4026

Bankruptcy Case 8:14-bk-15433-ES Overview: "In Fullerton, CA, Corliss Jette filed for Chapter 7 bankruptcy in 2014-09-08. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2014."
Corliss Jette — California, 8:14-bk-15433-ES


ᐅ Daniel Jette, California

Address: 1352 W Elm Ave Fullerton, CA 92833-4026

Bankruptcy Case 8:14-bk-15433-ES Summary: "Daniel Jette's Chapter 7 bankruptcy, filed in Fullerton, CA in September 8, 2014, led to asset liquidation, with the case closing in 2014-12-29."
Daniel Jette — California, 8:14-bk-15433-ES


ᐅ Sang Jeun, California

Address: 1555 W Commonwealth Ave Fullerton, CA 92833

Bankruptcy Case 8:10-bk-14346-RK Overview: "The bankruptcy record of Sang Jeun from Fullerton, CA, shows a Chapter 7 case filed in Apr 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2010."
Sang Jeun — California, 8:10-bk-14346-RK


ᐅ Armando Flores Jimenez, California

Address: 2967 Gingerwood Cir Fullerton, CA 92835-2343

Bankruptcy Case 8:16-bk-12662-TA Overview: "In Fullerton, CA, Armando Flores Jimenez filed for Chapter 7 bankruptcy in 2016-06-23. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2016."
Armando Flores Jimenez — California, 8:16-bk-12662-TA


ᐅ Byung Jin, California

Address: 2524 Coventry Cir Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:10-bk-26075-TA: "In Fullerton, CA, Byung Jin filed for Chapter 7 bankruptcy in 11/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2011."
Byung Jin — California, 8:10-bk-26075-TA


ᐅ David Byoungsoo Jin, California

Address: 236 Jensen Way Apt 4 Fullerton, CA 92833-2954

Bankruptcy Case 8:14-bk-15745-TA Summary: "The bankruptcy record of David Byoungsoo Jin from Fullerton, CA, shows a Chapter 7 case filed in September 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
David Byoungsoo Jin — California, 8:14-bk-15745-TA


ᐅ Jung Hwan Jin, California

Address: 2117 Camino Del Sol Fullerton, CA 92833

Brief Overview of Bankruptcy Case 8:11-bk-14498-RK: "Fullerton, CA resident Jung Hwan Jin's March 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Jung Hwan Jin — California, 8:11-bk-14498-RK


ᐅ Jerome Jay Joerger, California

Address: 1100 N Acacia Ave Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:11-bk-12913-MW7: "Fullerton, CA resident Jerome Jay Joerger's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2011."
Jerome Jay Joerger — California, 8:11-bk-12913-MW


ᐅ Michael John, California

Address: 1907 Deerpark Dr Apt 517 Fullerton, CA 92831

Concise Description of Bankruptcy Case 8:10-bk-14135-RK7: "Michael John's bankruptcy, initiated in March 31, 2010 and concluded by Jul 11, 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael John — California, 8:10-bk-14135-RK


ᐅ Danny Ray Johnson, California

Address: 1450 S Highland Ave Apt G210 Fullerton, CA 92832

Bankruptcy Case 8:11-bk-14217-RK Overview: "Danny Ray Johnson's bankruptcy, initiated in 2011-03-25 and concluded by Jul 28, 2011 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Ray Johnson — California, 8:11-bk-14217-RK


ᐅ Christopher Johnson, California

Address: 617 Princeton Cir E Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16267-RK: "Christopher Johnson's bankruptcy, initiated in 05/11/2010 and concluded by August 21, 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Johnson — California, 8:10-bk-16267-RK


ᐅ Jared Johnson, California

Address: 2698 Foxborough Pl Fullerton, CA 92833

Bankruptcy Case 8:09-bk-22554-RK Overview: "The bankruptcy record of Jared Johnson from Fullerton, CA, shows a Chapter 7 case filed in 11/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2010."
Jared Johnson — California, 8:09-bk-22554-RK


ᐅ Adrienne C Johnson, California

Address: 4117 Carol Dr Apt 5 Fullerton, CA 92833

Bankruptcy Case 8:11-bk-11221-RK Summary: "Adrienne C Johnson's Chapter 7 bankruptcy, filed in Fullerton, CA in Jan 27, 2011, led to asset liquidation, with the case closing in Jun 1, 2011."
Adrienne C Johnson — California, 8:11-bk-11221-RK


ᐅ Jill Anne Johnson, California

Address: 514 W Amerige Ave Fullerton, CA 92832

Brief Overview of Bankruptcy Case 8:11-bk-21964-ES: "The case of Jill Anne Johnson in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Anne Johnson — California, 8:11-bk-21964-ES


ᐅ Diane Mari Johnson, California

Address: 2690 Associated Rd Apt B83 Fullerton, CA 92835-3239

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13621-CB: "In Fullerton, CA, Diane Mari Johnson filed for Chapter 7 bankruptcy in 2014-06-09. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2014."
Diane Mari Johnson — California, 8:14-bk-13621-CB


ᐅ Lola Johnson, California

Address: 1942 Deerpark Dr Apt 129 Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26748-TA: "The bankruptcy record of Lola Johnson from Fullerton, CA, shows a Chapter 7 case filed in 11/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Lola Johnson — California, 8:10-bk-26748-TA


ᐅ Virgil Wilson Johnson, California

Address: 2008 Deerpark Dr Apt 359 Fullerton, CA 92831-1554

Bankruptcy Case 8:14-bk-16813-TA Summary: "Virgil Wilson Johnson's Chapter 7 bankruptcy, filed in Fullerton, CA in 11/18/2014, led to asset liquidation, with the case closing in 2015-02-16."
Virgil Wilson Johnson — California, 8:14-bk-16813-TA


ᐅ Glenn Farmer Johnston, California

Address: 2112 Victoria Dr Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15326-MW: "Fullerton, CA resident Glenn Farmer Johnston's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Glenn Farmer Johnston — California, 8:11-bk-15326-MW


ᐅ Rickey Lamanuel Jones, California

Address: 4006 W Valencia Dr Apt D Fullerton, CA 92833-2853

Bankruptcy Case 8:15-bk-13536-TA Overview: "In Fullerton, CA, Rickey Lamanuel Jones filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-13."
Rickey Lamanuel Jones — California, 8:15-bk-13536-TA


ᐅ Miranda Jones, California

Address: 1606 W Gage Ave Fullerton, CA 92833-4526

Bankruptcy Case 8:15-bk-13337-ES Overview: "The bankruptcy filing by Miranda Jones, undertaken in July 1, 2015 in Fullerton, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Miranda Jones — California, 8:15-bk-13337-ES


ᐅ Martha Mary Jones, California

Address: 2420 W Commonwealth Ave Apt B6 Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-13289-ES: "In Fullerton, CA, Martha Mary Jones filed for Chapter 7 bankruptcy in March 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2011."
Martha Mary Jones — California, 8:11-bk-13289-ES


ᐅ Allen Jones, California

Address: 1606 W Gage Ave Fullerton, CA 92833-4526

Bankruptcy Case 8:15-bk-13337-ES Overview: "In Fullerton, CA, Allen Jones filed for Chapter 7 bankruptcy in 07/01/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2015."
Allen Jones — California, 8:15-bk-13337-ES


ᐅ Denise Jones, California

Address: 507 Blue Water Ln Fullerton, CA 92831

Bankruptcy Case 8:09-bk-22140-RK Summary: "Fullerton, CA resident Denise Jones's 2009-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2010."
Denise Jones — California, 8:09-bk-22140-RK


ᐅ Angie Joshi, California

Address: 1304 Cameo Ln Fullerton, CA 92831-2510

Bankruptcy Case 8:15-bk-14075-TA Overview: "In a Chapter 7 bankruptcy case, Angie Joshi from Fullerton, CA, saw her proceedings start in 08.17.2015 and complete by 11.15.2015, involving asset liquidation."
Angie Joshi — California, 8:15-bk-14075-TA


ᐅ Daniel Joyce, California

Address: 224 E Commonwealth Ave Apt 220 Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22958-TA: "The bankruptcy filing by Daniel Joyce, undertaken in 11/20/2009 in Fullerton, CA under Chapter 7, concluded with discharge in Mar 2, 2010 after liquidating assets."
Daniel Joyce — California, 8:09-bk-22958-TA


ᐅ Robert Joseph Joyce, California

Address: 613 N Ellis Ln Fullerton, CA 92832

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20376-ES: "Robert Joseph Joyce's Chapter 7 bankruptcy, filed in Fullerton, CA in 09.29.2009, led to asset liquidation, with the case closing in 01.09.2010."
Robert Joseph Joyce — California, 8:09-bk-20376-ES


ᐅ Enrique Juarez, California

Address: 1912 W Valencia Dr Fullerton, CA 92833

Concise Description of Bankruptcy Case 8:10-bk-16654-RK7: "Fullerton, CA resident Enrique Juarez's 05/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-28."
Enrique Juarez — California, 8:10-bk-16654-RK


ᐅ Roberto Juarez, California

Address: PO Box 6653 Fullerton, CA 92834

Bankruptcy Case 6:12-bk-19146-MH Summary: "Roberto Juarez's Chapter 7 bankruptcy, filed in Fullerton, CA in 04.13.2012, led to asset liquidation, with the case closing in August 2012."
Roberto Juarez — California, 6:12-bk-19146-MH


ᐅ Doris Ann Judkins, California

Address: 220 W Truslow Ave Fullerton, CA 92832-2300

Brief Overview of Bankruptcy Case 8:16-bk-12104-SC: "Doris Ann Judkins's Chapter 7 bankruptcy, filed in Fullerton, CA in 05.18.2016, led to asset liquidation, with the case closing in August 2016."
Doris Ann Judkins — California, 8:16-bk-12104-SC


ᐅ Thomas Jun, California

Address: 1718 Redwillow Rd Fullerton, CA 92833

Bankruptcy Case 8:11-bk-14739-RK Summary: "In Fullerton, CA, Thomas Jun filed for Chapter 7 bankruptcy in April 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2011."
Thomas Jun — California, 8:11-bk-14739-RK


ᐅ Je Hi Jung, California

Address: 138 E Glenwood Ave Fullerton, CA 92832-1514

Concise Description of Bankruptcy Case 8:14-bk-14537-ES7: "The bankruptcy record of Je Hi Jung from Fullerton, CA, shows a Chapter 7 case filed in July 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2014."
Je Hi Jung — California, 8:14-bk-14537-ES


ᐅ Jin Ki Jung, California

Address: 835 W Glenwood Cir Fullerton, CA 92832

Bankruptcy Case 8:10-bk-10509-RK Overview: "The case of Jin Ki Jung in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jin Ki Jung — California, 8:10-bk-10509-RK


ᐅ Jun Hee Jung, California

Address: 2364 Coventry Cir Unit 27 Fullerton, CA 92833

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18164-TA: "Jun Hee Jung's Chapter 7 bankruptcy, filed in Fullerton, CA in 07.02.2012, led to asset liquidation, with the case closing in November 2012."
Jun Hee Jung — California, 8:12-bk-18164-TA


ᐅ Moreno Martin Jurado, California

Address: 3131 Topaz Ln Apt B Fullerton, CA 92831

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25985-ES: "In a Chapter 7 bankruptcy case, Moreno Martin Jurado from Fullerton, CA, saw their proceedings start in 2010-11-09 and complete by 03/14/2011, involving asset liquidation."
Moreno Martin Jurado — California, 8:10-bk-25985-ES


ᐅ Jenny Lynn Kamar, California

Address: 921 Oakdale Ave Fullerton, CA 92831

Bankruptcy Case 8:11-bk-22761-ES Overview: "Fullerton, CA resident Jenny Lynn Kamar's September 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Jenny Lynn Kamar — California, 8:11-bk-22761-ES


ᐅ Alex Kang, California

Address: 2550 Camino Del Sol Fullerton, CA 92833

Bankruptcy Case 8:09-bk-21960-TA Overview: "Alex Kang's bankruptcy, initiated in 2009-10-30 and concluded by February 9, 2010 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Kang — California, 8:09-bk-21960-TA


ᐅ Lauren Nuri Kang, California

Address: 921 Creekside Dr Fullerton, CA 92833-2198

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15894-ES: "Lauren Nuri Kang's bankruptcy, initiated in 12/11/2015 and concluded by 03/10/2016 in Fullerton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Nuri Kang — California, 8:15-bk-15894-ES


ᐅ Jin Kang, California

Address: 1030 LOMA VISTA PL FULLERTON, CA 92833

Brief Overview of Bankruptcy Case 2:10-bk-18864-AA: "The case of Jin Kang in Fullerton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jin Kang — California, 2:10-bk-18864-AA