personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Huntington Beach, 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 Frederick Hunt Ingels, California

Address: 8815 Yuba Cir Unit 1104C Huntington Beach, CA 92646

Brief Overview of Bankruptcy Case 8:09-bk-20283-TA: "The bankruptcy filing by Frederick Hunt Ingels, undertaken in 2009-09-25 in Huntington Beach, CA under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
Frederick Hunt Ingels — California, 8:09-bk-20283-TA


ᐅ Kenneth D Ingram, California

Address: 501 Frankfort Ave Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14497-CB: "In Huntington Beach, CA, Kenneth D Ingram filed for Chapter 7 bankruptcy in 2013-05-22. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2013."
Kenneth D Ingram — California, 8:13-bk-14497-CB


ᐅ Kristopher Ryan Inlow, California

Address: 1725 Pine St Huntington Beach, CA 92648

Brief Overview of Bankruptcy Case 8:11-bk-17156-RK: "The bankruptcy record of Kristopher Ryan Inlow from Huntington Beach, CA, shows a Chapter 7 case filed in May 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Kristopher Ryan Inlow — California, 8:11-bk-17156-RK


ᐅ Craig Kiyoshi Inouye, California

Address: 5531 Tangiers Dr Huntington Beach, CA 92647-2041

Concise Description of Bankruptcy Case 8:15-bk-13317-CB7: "Craig Kiyoshi Inouye's bankruptcy, initiated in Jun 30, 2015 and concluded by Sep 28, 2015 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Kiyoshi Inouye — California, 8:15-bk-13317-CB


ᐅ Donald Robert Ira, California

Address: 6700 Warner Ave Apt 28A Huntington Beach, CA 92647

Bankruptcy Case 8:11-bk-20692-ES Overview: "Donald Robert Ira's bankruptcy, initiated in Jul 29, 2011 and concluded by 12/01/2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Robert Ira — California, 8:11-bk-20692-ES


ᐅ Jason Irby, California

Address: 21941 SUMMER CIR HUNTINGTON BEACH, CA 92646

Brief Overview of Bankruptcy Case 8:10-bk-13551-ES: "The case of Jason Irby in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Irby — California, 8:10-bk-13551-ES


ᐅ Teresa Joann Irvin, California

Address: 7672 Juliette Low Dr Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:11-bk-11929-RK7: "In Huntington Beach, CA, Teresa Joann Irvin filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Teresa Joann Irvin — California, 8:11-bk-11929-RK


ᐅ Gary Irwin, California

Address: 17113 Elm Ln Apt A Huntington Beach, CA 92647

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16391-TA: "The bankruptcy filing by Gary Irwin, undertaken in 05/12/2010 in Huntington Beach, CA under Chapter 7, concluded with discharge in Aug 22, 2010 after liquidating assets."
Gary Irwin — California, 8:10-bk-16391-TA


ᐅ Susan Marie Isitt, California

Address: 6861 Lafayette Dr Huntington Beach, CA 92647-4047

Brief Overview of Bankruptcy Case 8:15-bk-16015-SC: "In Huntington Beach, CA, Susan Marie Isitt filed for Chapter 7 bankruptcy in 12.22.2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Susan Marie Isitt — California, 8:15-bk-16015-SC


ᐅ Thomas Ito, California

Address: 19842 Scenic Bay Ln Huntington Beach, CA 92648-2621

Bankruptcy Case 8:14-bk-14910-ES Summary: "The case of Thomas Ito in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Ito — California, 8:14-bk-14910-ES


ᐅ Thanit Ittidecharchoti, California

Address: 16761 Viewpoint Ln Apt 19 Huntington Beach, CA 92647

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-10729-TA: "Thanit Ittidecharchoti's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 01.18.2011, led to asset liquidation, with the case closing in May 2011."
Thanit Ittidecharchoti — California, 8:11-bk-10729-TA


ᐅ Aaron Lynn Ivans, California

Address: 16900 Algonquin St Apt C51 Huntington Beach, CA 92649

Concise Description of Bankruptcy Case 8:10-bk-27643-TA7: "The bankruptcy record of Aaron Lynn Ivans from Huntington Beach, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011."
Aaron Lynn Ivans — California, 8:10-bk-27643-TA


ᐅ Zerba Angel Marie Ivie, California

Address: 4351 Boardwalk Dr Apt 309 Huntington Beach, CA 92649

Concise Description of Bankruptcy Case 8:11-bk-13696-ES7: "Zerba Angel Marie Ivie's bankruptcy, initiated in 03/16/2011 and concluded by July 2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zerba Angel Marie Ivie — California, 8:11-bk-13696-ES


ᐅ Andy Hisashi Iwamoto, California

Address: 8102 Ellis Ave Apt 341 Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:13-bk-12722-ES7: "In Huntington Beach, CA, Andy Hisashi Iwamoto filed for Chapter 7 bankruptcy in 03/27/2013. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2013."
Andy Hisashi Iwamoto — California, 8:13-bk-12722-ES


ᐅ Daghan Izberk, California

Address: 19051 Goldenwest St Ste 106 Box 247 Huntington Beach, CA 92648-2156

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13630-ES: "The bankruptcy record of Daghan Izberk from Huntington Beach, CA, shows a Chapter 7 case filed in Jul 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Daghan Izberk — California, 8:15-bk-13630-ES


ᐅ Michael Louis Izykowski, California

Address: 5082 Flamingo Cir Huntington Beach, CA 92649

Bankruptcy Case 8:13-bk-17134-ES Summary: "In a Chapter 7 bankruptcy case, Michael Louis Izykowski from Huntington Beach, CA, saw their proceedings start in Aug 22, 2013 and complete by 2013-12-09, involving asset liquidation."
Michael Louis Izykowski — California, 8:13-bk-17134-ES


ᐅ Richard Joel Jackman, California

Address: 15961 Wicklow Ln Huntington Beach, CA 92647

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20188-ES: "In a Chapter 7 bankruptcy case, Richard Joel Jackman from Huntington Beach, CA, saw their proceedings start in 2009-09-24 and complete by 2010-01-04, involving asset liquidation."
Richard Joel Jackman — California, 8:09-bk-20188-ES


ᐅ Julian Jackson, California

Address: 8400 Edinger Ave Apt H208 Huntington Beach, CA 92647

Bankruptcy Case 8:12-bk-13324-ES Summary: "Julian Jackson's bankruptcy, initiated in March 15, 2012 and concluded by 07/18/2012 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julian Jackson — California, 8:12-bk-13324-ES


ᐅ Jason Jackson, California

Address: 20831 Woodlea Ln Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-11711-RK: "Jason Jackson's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2010-02-11, led to asset liquidation, with the case closing in 2010-06-11."
Jason Jackson — California, 8:10-bk-11711-RK


ᐅ Timothy Jackson, California

Address: 19302 Fiji Ln Huntington Beach, CA 92646

Bankruptcy Case 8:10-bk-19580-ES Summary: "Timothy Jackson's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2010-07-13, led to asset liquidation, with the case closing in 10/26/2010."
Timothy Jackson — California, 8:10-bk-19580-ES


ᐅ Aimee Sue Jacobs, California

Address: 7623 Bay Dr Unit 201 Huntington Beach, CA 92648

Brief Overview of Bankruptcy Case 8:11-bk-17800-RK: "Aimee Sue Jacobs's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2011-06-01, led to asset liquidation, with the case closing in October 2011."
Aimee Sue Jacobs — California, 8:11-bk-17800-RK


ᐅ Lindsey Brittney Jacobson, California

Address: 16701 Dolores Ln Apt 1 Huntington Beach, CA 92649

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14881-TA: "The case of Lindsey Brittney Jacobson in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsey Brittney Jacobson — California, 8:13-bk-14881-TA


ᐅ Pamela Jacoby, California

Address: 215 Oswego Ave Apt B Huntington Beach, CA 92648

Brief Overview of Bankruptcy Case 8:10-bk-19467-TA: "In Huntington Beach, CA, Pamela Jacoby filed for Chapter 7 bankruptcy in July 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2010."
Pamela Jacoby — California, 8:10-bk-19467-TA


ᐅ Derek Jaggers, California

Address: 4671 Warner Ave Apt 129 Huntington Beach, CA 92649

Bankruptcy Case 8:10-bk-23624-ES Summary: "The bankruptcy filing by Derek Jaggers, undertaken in 2010-09-25 in Huntington Beach, CA under Chapter 7, concluded with discharge in Jan 28, 2011 after liquidating assets."
Derek Jaggers — California, 8:10-bk-23624-ES


ᐅ Francine Ribacchi James, California

Address: 6241 Warner Ave Spc 220 Huntington Beach, CA 92647

Brief Overview of Bankruptcy Case 8:13-bk-13586-ES: "The case of Francine Ribacchi James in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francine Ribacchi James — California, 8:13-bk-13586-ES


ᐅ Rebecca Lynn James, California

Address: 6762 Warner Ave Apt J3 Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:12-bk-13902-CB7: "The bankruptcy record of Rebecca Lynn James from Huntington Beach, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-31."
Rebecca Lynn James — California, 8:12-bk-13902-CB


ᐅ Nidal Jamili, California

Address: 6961 Dresden Cir Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:10-bk-22385-RK7: "The case of Nidal Jamili in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nidal Jamili — California, 8:10-bk-22385-RK


ᐅ David Jamshidka, California

Address: 8110 Baymist Dr Apt B Huntington Beach, CA 92646

Brief Overview of Bankruptcy Case 8:12-bk-18976-CB: "David Jamshidka's Chapter 7 bankruptcy, filed in Huntington Beach, CA in July 26, 2012, led to asset liquidation, with the case closing in 2012-11-28."
David Jamshidka — California, 8:12-bk-18976-CB


ᐅ Marilene Jarvouhey, California

Address: 16761 Viewpoint Ln Apt 309 Huntington Beach, CA 92647

Bankruptcy Case 8:09-bk-24092-ES Overview: "In a Chapter 7 bankruptcy case, Marilene Jarvouhey from Huntington Beach, CA, saw their proceedings start in 12/17/2009 and complete by May 21, 2010, involving asset liquidation."
Marilene Jarvouhey — California, 8:09-bk-24092-ES


ᐅ Anthony Jauregui, California

Address: 9636 Cornwall Dr Huntington Beach, CA 92646-4064

Brief Overview of Bankruptcy Case 8:15-bk-15376-CB: "Anthony Jauregui's bankruptcy, initiated in 2015-11-04 and concluded by 2016-02-02 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Jauregui — California, 8:15-bk-15376-CB


ᐅ Jr Calvin Earl Jefferson, California

Address: 17121 Green Ln Apt A Huntington Beach, CA 92649

Concise Description of Bankruptcy Case 8:11-bk-11846-MW7: "Jr Calvin Earl Jefferson's Chapter 7 bankruptcy, filed in Huntington Beach, CA in February 9, 2011, led to asset liquidation, with the case closing in 2011-06-14."
Jr Calvin Earl Jefferson — California, 8:11-bk-11846-MW


ᐅ Kevin Maurice Jeffries, California

Address: 17502 Wrightwood Ln Huntington Beach, CA 92649

Bankruptcy Case 8:11-bk-15733-RK Overview: "In a Chapter 7 bankruptcy case, Kevin Maurice Jeffries from Huntington Beach, CA, saw their proceedings start in April 22, 2011 and complete by Aug 25, 2011, involving asset liquidation."
Kevin Maurice Jeffries — California, 8:11-bk-15733-RK


ᐅ Betty S Jelen, California

Address: 16458 Bolsa Chica St Huntington Beach, CA 92649-2603

Bankruptcy Case 8:16-bk-10082-MW Overview: "The bankruptcy filing by Betty S Jelen, undertaken in January 2016 in Huntington Beach, CA under Chapter 7, concluded with discharge in 2016-04-07 after liquidating assets."
Betty S Jelen — California, 8:16-bk-10082-MW


ᐅ Nida Jenkins, California

Address: 19251 Brookhurst St Spc 138 Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21585-RK: "Nida Jenkins's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2009-10-26, led to asset liquidation, with the case closing in 02.05.2010."
Nida Jenkins — California, 8:09-bk-21585-RK


ᐅ Jill Jensen, California

Address: 7402 Seastar Dr Unit 8 Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10727-RK: "Jill Jensen's Chapter 7 bankruptcy, filed in Huntington Beach, CA in January 21, 2010, led to asset liquidation, with the case closing in 05/03/2010."
Jill Jensen — California, 8:10-bk-10727-RK


ᐅ Peter R Jensen, California

Address: 17172 Pacific Coast Hwy Unit 201 Huntington Beach, CA 92649

Bankruptcy Case 8:12-bk-14246-TA Summary: "Peter R Jensen's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 04/03/2012, led to asset liquidation, with the case closing in 2012-08-06."
Peter R Jensen — California, 8:12-bk-14246-TA


ᐅ Jr Michael Jepsen, California

Address: 16532 Ross Ln Huntington Beach, CA 92647

Bankruptcy Case 8:10-bk-12134-ES Overview: "The bankruptcy filing by Jr Michael Jepsen, undertaken in 2010-02-22 in Huntington Beach, CA under Chapter 7, concluded with discharge in 2010-06-04 after liquidating assets."
Jr Michael Jepsen — California, 8:10-bk-12134-ES


ᐅ Ardem Jermakian, California

Address: 6382 Talegate Dr Huntington Beach, CA 92648

Bankruptcy Case 8:10-bk-21291-RK Summary: "In a Chapter 7 bankruptcy case, Ardem Jermakian from Huntington Beach, CA, saw their proceedings start in August 13, 2010 and complete by 12.16.2010, involving asset liquidation."
Ardem Jermakian — California, 8:10-bk-21291-RK


ᐅ Natalie Marie Jeruzal, California

Address: 504 Main St Apt E Huntington Beach, CA 92648-5129

Concise Description of Bankruptcy Case 8:16-bk-10742-ES7: "The case of Natalie Marie Jeruzal in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Marie Jeruzal — California, 8:16-bk-10742-ES


ᐅ Jay Jett, California

Address: 17471 Mashie Cir Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:10-bk-27025-ES7: "Jay Jett's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2010-12-01, led to asset liquidation, with the case closing in 2011-03-18."
Jay Jett — California, 8:10-bk-27025-ES


ᐅ Josefa Jett, California

Address: 14902 Trojan Cir Huntington Beach, CA 92647

Bankruptcy Case 8:11-bk-25714-TA Overview: "Huntington Beach, CA resident Josefa Jett's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Josefa Jett — California, 8:11-bk-25714-TA


ᐅ Maria Angelica Jimenez, California

Address: 8211 San Angelo Dr Apt J13 Huntington Beach, CA 92647

Bankruptcy Case 8:13-bk-14899-TA Summary: "The bankruptcy record of Maria Angelica Jimenez from Huntington Beach, CA, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2013."
Maria Angelica Jimenez — California, 8:13-bk-14899-TA


ᐅ Ruben D Jimenez, California

Address: 19780 Keswick Ln Huntington Beach, CA 92646-4247

Bankruptcy Case 8:14-bk-11172-ES Overview: "The bankruptcy record of Ruben D Jimenez from Huntington Beach, CA, shows a Chapter 7 case filed in 02/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2014."
Ruben D Jimenez — California, 8:14-bk-11172-ES


ᐅ Angela M Jimenez, California

Address: 8211 San Angelo Dr Apt F2 Huntington Beach, CA 92647

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26027-CB: "In Huntington Beach, CA, Angela M Jimenez filed for Chapter 7 bankruptcy in Nov 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 25, 2012."
Angela M Jimenez — California, 8:11-bk-26027-CB


ᐅ Patrice Jobin, California

Address: 7562 Ellis Ave Apt K3 Huntington Beach, CA 92648-1648

Bankruptcy Case 8:15-bk-14069-TA Summary: "In Huntington Beach, CA, Patrice Jobin filed for Chapter 7 bankruptcy in Aug 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-12."
Patrice Jobin — California, 8:15-bk-14069-TA


ᐅ Theresa Ann John, California

Address: 10412 Maikai Dr Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-25195-WJ: "Huntington Beach, CA resident Theresa Ann John's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2012."
Theresa Ann John — California, 6:12-bk-25195-WJ


ᐅ Loren Charles Johnson, California

Address: 6355 Princeville Cir Huntington Beach, CA 92648-5524

Brief Overview of Bankruptcy Case 09-40146: "In their Chapter 13 bankruptcy case filed in Jan 9, 2009, Huntington Beach, CA's Loren Charles Johnson agreed to a debt repayment plan, which was successfully completed by 2013-11-26."
Loren Charles Johnson — California, 09-40146


ᐅ Melody Johnson, California

Address: 17422 Waal Cir Huntington Beach, CA 92647

Bankruptcy Case 8:12-bk-23382-TA Overview: "In a Chapter 7 bankruptcy case, Melody Johnson from Huntington Beach, CA, saw her proceedings start in November 21, 2012 and complete by 03/03/2013, involving asset liquidation."
Melody Johnson — California, 8:12-bk-23382-TA


ᐅ Jennifer Anne Johnson, California

Address: 105 Huntington St Huntington Beach, CA 92648

Bankruptcy Case 8:13-bk-10989-ES Overview: "The bankruptcy record of Jennifer Anne Johnson from Huntington Beach, CA, shows a Chapter 7 case filed in Jan 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2013."
Jennifer Anne Johnson — California, 8:13-bk-10989-ES


ᐅ Susan Lynn Johnson, California

Address: 19361 Brookhurst St Spc 159 Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:11-bk-18765-TA7: "Susan Lynn Johnson's bankruptcy, initiated in June 21, 2011 and concluded by October 24, 2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Lynn Johnson — California, 8:11-bk-18765-TA


ᐅ Katherine Johnson, California

Address: 8381 Norfolk Dr Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26027-RK: "The case of Katherine Johnson in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Johnson — California, 8:10-bk-26027-RK


ᐅ Timothy Johnson, California

Address: 8342 Castilian Dr Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:10-bk-20887-TA7: "The bankruptcy filing by Timothy Johnson, undertaken in August 5, 2010 in Huntington Beach, CA under Chapter 7, concluded with discharge in 2010-12-08 after liquidating assets."
Timothy Johnson — California, 8:10-bk-20887-TA


ᐅ Jr Craig Stanley Johnson, California

Address: 17111 Goldenwest St Apt S3 Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:11-bk-19282-MW7: "Huntington Beach, CA resident Jr Craig Stanley Johnson's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-02."
Jr Craig Stanley Johnson — California, 8:11-bk-19282-MW


ᐅ Laurel La Rue Johnson, California

Address: 6355 Princeville Cir Huntington Beach, CA 92648-5524

Bankruptcy Case 09-40146 Overview: "Laurel La Rue Johnson, a resident of Huntington Beach, CA, entered a Chapter 13 bankruptcy plan in January 9, 2009, culminating in its successful completion by Nov 26, 2013."
Laurel La Rue Johnson — California, 09-40146


ᐅ Brian Johnson, California

Address: 7051 Maddox Dr Apt 29 Huntington Beach, CA 92647

Bankruptcy Case 8:13-bk-19334-TA Overview: "In Huntington Beach, CA, Brian Johnson filed for Chapter 7 bankruptcy in 2013-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-25."
Brian Johnson — California, 8:13-bk-19334-TA


ᐅ Irmgard Johnson, California

Address: 7892 Lowtide Cir Huntington Beach, CA 92648

Brief Overview of Bankruptcy Case 8:09-bk-21866-TA: "The case of Irmgard Johnson in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irmgard Johnson — California, 8:09-bk-21866-TA


ᐅ Anthony James Johnson, California

Address: 15441 Cascade Ln Huntington Beach, CA 92647

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-17229-ES: "Anthony James Johnson's bankruptcy, initiated in 2011-05-20 and concluded by 2011-09-22 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony James Johnson — California, 8:11-bk-17229-ES


ᐅ David Donlin Johnson, California

Address: 6242 Warner Ave Apt 14D Huntington Beach, CA 92647-5166

Brief Overview of Bankruptcy Case 8:14-bk-10273-MW: "David Donlin Johnson's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 01.15.2014, led to asset liquidation, with the case closing in 2014-05-12."
David Donlin Johnson — California, 8:14-bk-10273-MW


ᐅ Eileen Victoria Johnson, California

Address: 6191 Gumm Dr Huntington Beach, CA 92647-4227

Bankruptcy Case 8:14-bk-13703-CB Summary: "Eileen Victoria Johnson's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2014-06-12, led to asset liquidation, with the case closing in 2014-09-29."
Eileen Victoria Johnson — California, 8:14-bk-13703-CB


ᐅ Troy Michael Johnson, California

Address: 6191 Gumm Dr Huntington Beach, CA 92647-4227

Brief Overview of Bankruptcy Case 8:14-bk-13703-CB: "In a Chapter 7 bankruptcy case, Troy Michael Johnson from Huntington Beach, CA, saw their proceedings start in June 2014 and complete by Sep 29, 2014, involving asset liquidation."
Troy Michael Johnson — California, 8:14-bk-13703-CB


ᐅ Melissa A Johnson, California

Address: 18861 Smokewood Cir Apt 4 Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20209-ES: "The case of Melissa A Johnson in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Johnson — California, 8:09-bk-20209-ES


ᐅ Corazon Johnson, California

Address: PO Box 1785 Huntington Beach, CA 92647

Bankruptcy Case 8:11-bk-18257-MW Overview: "The case of Corazon Johnson in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corazon Johnson — California, 8:11-bk-18257-MW


ᐅ James Charles Johnson, California

Address: 6882 Rook Dr Huntington Beach, CA 92647

Brief Overview of Bankruptcy Case 8:12-bk-21261-TA: "The bankruptcy filing by James Charles Johnson, undertaken in Sep 25, 2012 in Huntington Beach, CA under Chapter 7, concluded with discharge in 01.05.2013 after liquidating assets."
James Charles Johnson — California, 8:12-bk-21261-TA


ᐅ Donald Lee Johnston, California

Address: 16651 Dolores Ln Apt D Huntington Beach, CA 92649-3340

Bankruptcy Case 8:15-bk-13966-ES Summary: "The bankruptcy filing by Donald Lee Johnston, undertaken in 2015-08-07 in Huntington Beach, CA under Chapter 7, concluded with discharge in 11/05/2015 after liquidating assets."
Donald Lee Johnston — California, 8:15-bk-13966-ES


ᐅ Sherree E Jolly, California

Address: 7642 Rapids Dr Huntington Beach, CA 92648

Concise Description of Bankruptcy Case 8:13-bk-14593-CB7: "Huntington Beach, CA resident Sherree E Jolly's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2013."
Sherree E Jolly — California, 8:13-bk-14593-CB


ᐅ Jennifer Dawn Jones, California

Address: 17602 Prescott Ln Huntington Beach, CA 92647

Bankruptcy Case 8:13-bk-12676-ES Overview: "The bankruptcy record of Jennifer Dawn Jones from Huntington Beach, CA, shows a Chapter 7 case filed in 2013-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-06."
Jennifer Dawn Jones — California, 8:13-bk-12676-ES


ᐅ Lawrence Raymond Jones, California

Address: 16222 Monterey Ln Spc 280 Huntington Beach, CA 92649-2249

Bankruptcy Case 8:05-bk-20521-TA Summary: "Chapter 13 bankruptcy for Lawrence Raymond Jones in Huntington Beach, CA began in 2005-10-14, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Lawrence Raymond Jones — California, 8:05-bk-20521-TA


ᐅ Tracy Lois Jones, California

Address: 20191 Sealpoint Ln Huntington Beach, CA 92646-8589

Bankruptcy Case 8:15-bk-15259-TA Overview: "In a Chapter 7 bankruptcy case, Tracy Lois Jones from Huntington Beach, CA, saw her proceedings start in Oct 29, 2015 and complete by Jan 27, 2016, involving asset liquidation."
Tracy Lois Jones — California, 8:15-bk-15259-TA


ᐅ Kevin Ellis Jones, California

Address: 1218 California St Apt 1 Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14450-CB: "In a Chapter 7 bankruptcy case, Kevin Ellis Jones from Huntington Beach, CA, saw their proceedings start in 04/07/2012 and complete by 2012-08-10, involving asset liquidation."
Kevin Ellis Jones — California, 8:12-bk-14450-CB


ᐅ Christopher Alan Jones, California

Address: 20191 Sealpoint Ln Huntington Beach, CA 92646-8589

Bankruptcy Case 8:15-bk-15259-TA Summary: "The bankruptcy filing by Christopher Alan Jones, undertaken in Oct 29, 2015 in Huntington Beach, CA under Chapter 7, concluded with discharge in 01.27.2016 after liquidating assets."
Christopher Alan Jones — California, 8:15-bk-15259-TA


ᐅ Jason Jones, California

Address: 15071 Genoa Cir Huntington Beach, CA 92647

Bankruptcy Case 8:10-bk-19214-TA Overview: "Huntington Beach, CA resident Jason Jones's 07.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2010."
Jason Jones — California, 8:10-bk-19214-TA


ᐅ Robin Jones, California

Address: 15061 Goldenwest St Huntington Beach, CA 92647-2710

Concise Description of Bankruptcy Case 8:14-bk-15459-ES7: "The case of Robin Jones in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Jones — California, 8:14-bk-15459-ES


ᐅ Timothy Jones, California

Address: 5851 Snead Dr Huntington Beach, CA 92649

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-11226-TA: "In a Chapter 7 bankruptcy case, Timothy Jones from Huntington Beach, CA, saw their proceedings start in 2010-01-30 and complete by May 12, 2010, involving asset liquidation."
Timothy Jones — California, 8:10-bk-11226-TA


ᐅ Kathleen Jones, California

Address: 8475 El Arroyo Dr Huntington Beach, CA 92647

Brief Overview of Bankruptcy Case 8:09-bk-23942-RK: "In a Chapter 7 bankruptcy case, Kathleen Jones from Huntington Beach, CA, saw her proceedings start in December 14, 2009 and complete by May 2010, involving asset liquidation."
Kathleen Jones — California, 8:09-bk-23942-RK


ᐅ Rick Carl Jones, California

Address: 18891 Mora Kai Ln Huntington Beach, CA 92646-1968

Concise Description of Bankruptcy Case 8:15-bk-13718-TA7: "The bankruptcy record of Rick Carl Jones from Huntington Beach, CA, shows a Chapter 7 case filed in 07/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-22."
Rick Carl Jones — California, 8:15-bk-13718-TA


ᐅ Teddy Jones, California

Address: 19141 Kipahulu Ln Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16761-TA: "The case of Teddy Jones in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teddy Jones — California, 8:10-bk-16761-TA


ᐅ Jr Raymond Silverius Joseph, California

Address: 8446 Benjamin Dr Huntington Beach, CA 92647-7005

Bankruptcy Case 8:16-bk-12675-ES Overview: "Huntington Beach, CA resident Jr Raymond Silverius Joseph's Jun 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-22."
Jr Raymond Silverius Joseph — California, 8:16-bk-12675-ES


ᐅ James Matthew Josephson, California

Address: PO Box 4479 Huntington Beach, CA 92605

Concise Description of Bankruptcy Case 8:13-bk-18710-CB7: "In a Chapter 7 bankruptcy case, James Matthew Josephson from Huntington Beach, CA, saw their proceedings start in 10/23/2013 and complete by 02.02.2014, involving asset liquidation."
James Matthew Josephson — California, 8:13-bk-18710-CB


ᐅ Jr Robert Juarez, California

Address: 7672 Volga Dr Apt 2 Huntington Beach, CA 92647

Brief Overview of Bankruptcy Case 8:12-bk-11010-ES: "Jr Robert Juarez's bankruptcy, initiated in 01/26/2012 and concluded by 05/30/2012 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Juarez — California, 8:12-bk-11010-ES


ᐅ George Dale Judd, California

Address: 21551 Brookhurst St Apt 36 Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:13-bk-19003-ES7: "In a Chapter 7 bankruptcy case, George Dale Judd from Huntington Beach, CA, saw his proceedings start in 2013-10-31 and complete by 2014-02-10, involving asset liquidation."
George Dale Judd — California, 8:13-bk-19003-ES


ᐅ Jon Julian, California

Address: 4901 Heil Ave Apt 35D Huntington Beach, CA 92649

Bankruptcy Case 8:11-bk-14033-ES Summary: "Jon Julian's Chapter 7 bankruptcy, filed in Huntington Beach, CA in Mar 23, 2011, led to asset liquidation, with the case closing in July 26, 2011."
Jon Julian — California, 8:11-bk-14033-ES


ᐅ Dexter Torrefranca Jumamoy, California

Address: 4582 Heil Ave Apt 2 Huntington Beach, CA 92649-3287

Brief Overview of Bankruptcy Case 2:13-bk-40087-PC: "In Huntington Beach, CA, Dexter Torrefranca Jumamoy filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2014."
Dexter Torrefranca Jumamoy — California, 2:13-bk-40087-PC


ᐅ Kestutis John Jusionis, California

Address: 1004 Olive Ave Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22991-MW: "Huntington Beach, CA resident Kestutis John Jusionis's 11/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-19."
Kestutis John Jusionis — California, 8:12-bk-22991-MW


ᐅ Jennifer Shawn Kagy, California

Address: 19486 Sandcastle Ln Huntington Beach, CA 92648-3067

Concise Description of Bankruptcy Case 8:14-bk-15638-ES7: "Jennifer Shawn Kagy's Chapter 7 bankruptcy, filed in Huntington Beach, CA in September 17, 2014, led to asset liquidation, with the case closing in December 16, 2014."
Jennifer Shawn Kagy — California, 8:14-bk-15638-ES


ᐅ Stephen P Kalb, California

Address: 6301 Warner Ave Spc 67 Huntington Beach, CA 92647

Bankruptcy Case 8:09-bk-20235-RK Summary: "Huntington Beach, CA resident Stephen P Kalb's 2009-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2010."
Stephen P Kalb — California, 8:09-bk-20235-RK


ᐅ George Kalde, California

Address: 18765 Florida St Apt 604 Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22668-RK: "Huntington Beach, CA resident George Kalde's 11.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2010."
George Kalde — California, 8:09-bk-22668-RK


ᐅ Stephen Kamei, California

Address: 5122 Audrey Dr Huntington Beach, CA 92649

Brief Overview of Bankruptcy Case 8:11-bk-17966-ES: "Stephen Kamei's Chapter 7 bankruptcy, filed in Huntington Beach, CA in Jun 3, 2011, led to asset liquidation, with the case closing in September 2011."
Stephen Kamei — California, 8:11-bk-17966-ES


ᐅ Jr Richard Kay, California

Address: 18032 Hartfield Cir Huntington Beach, CA 92649

Bankruptcy Case 8:09-bk-21756-TA Summary: "Jr Richard Kay's bankruptcy, initiated in 10.28.2009 and concluded by Feb 7, 2010 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Kay — California, 8:09-bk-21756-TA


ᐅ Lisa Dawn Kay, California

Address: 4781 James Cir Apt B Huntington Beach, CA 92649

Brief Overview of Bankruptcy Case 8:13-bk-13153-CB: "Lisa Dawn Kay's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2013-04-09, led to asset liquidation, with the case closing in July 2013."
Lisa Dawn Kay — California, 8:13-bk-13153-CB


ᐅ Barbara Kay, California

Address: 17391 Rob Roy Cir Huntington Beach, CA 92647-5671

Concise Description of Bankruptcy Case 8:13-bk-20191-SC7: "The bankruptcy record of Barbara Kay from Huntington Beach, CA, shows a Chapter 7 case filed in Dec 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2014."
Barbara Kay — California, 8:13-bk-20191-SC


ᐅ Douglas William Kay, California

Address: 19251 Brookhurst St Spc 24 Huntington Beach, CA 92646-2957

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11828-TA: "The case of Douglas William Kay in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas William Kay — California, 8:15-bk-11828-TA


ᐅ Christine Kazanecki, California

Address: 8081 Garfield Ave Apt 22 Huntington Beach, CA 92646

Bankruptcy Case 8:10-bk-12277-RK Overview: "Christine Kazanecki's bankruptcy, initiated in 02.24.2010 and concluded by June 2010 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Kazanecki — California, 8:10-bk-12277-RK


ᐅ Kyle M Kearis, California

Address: 19361 Brookhurst St Spc 107 Huntington Beach, CA 92646

Bankruptcy Case 8:13-bk-13442-MW Summary: "The bankruptcy filing by Kyle M Kearis, undertaken in Apr 18, 2013 in Huntington Beach, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Kyle M Kearis — California, 8:13-bk-13442-MW


ᐅ John M Kehoe, California

Address: 16761 Viewpoint Ln Apt 123 Huntington Beach, CA 92647-4760

Bankruptcy Case 8:15-bk-13446-MW Overview: "In a Chapter 7 bankruptcy case, John M Kehoe from Huntington Beach, CA, saw their proceedings start in July 2015 and complete by 10.07.2015, involving asset liquidation."
John M Kehoe — California, 8:15-bk-13446-MW


ᐅ Shannon L Kelly, California

Address: 17631 Van Buren Ln Apt 1 Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:12-bk-21181-ES7: "Shannon L Kelly's bankruptcy, initiated in 09/21/2012 and concluded by 2013-01-01 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon L Kelly — California, 8:12-bk-21181-ES


ᐅ Kevin P Kelly, California

Address: 611 14th St Huntington Beach, CA 92648

Concise Description of Bankruptcy Case 8:13-bk-13644-TA7: "In Huntington Beach, CA, Kevin P Kelly filed for Chapter 7 bankruptcy in 04.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
Kevin P Kelly — California, 8:13-bk-13644-TA


ᐅ Cooney Brenda Kelly, California

Address: 16062 Waikiki Ln Huntington Beach, CA 92649

Bankruptcy Case 8:10-bk-23650-TA Summary: "In a Chapter 7 bankruptcy case, Cooney Brenda Kelly from Huntington Beach, CA, saw her proceedings start in 2010-09-27 and complete by January 2011, involving asset liquidation."
Cooney Brenda Kelly — California, 8:10-bk-23650-TA


ᐅ Carol Kennedy, California

Address: PO Box 7885 Huntington Beach, CA 92615

Brief Overview of Bankruptcy Case 8:10-bk-17372-RK: "Carol Kennedy's Chapter 7 bankruptcy, filed in Huntington Beach, CA in May 31, 2010, led to asset liquidation, with the case closing in Sep 10, 2010."
Carol Kennedy — California, 8:10-bk-17372-RK


ᐅ Sean Patrick Kennedy, California

Address: 16542 Blackbeard Ln Apt 100 Huntington Beach, CA 92649-3436

Bankruptcy Case 8:07-bk-13131-TA Summary: "Sean Patrick Kennedy, a resident of Huntington Beach, CA, entered a Chapter 13 bankruptcy plan in September 28, 2007, culminating in its successful completion by 12/14/2012."
Sean Patrick Kennedy — California, 8:07-bk-13131-TA


ᐅ Janice Lynn Kenner, California

Address: 15980 Mariner Dr Huntington Beach, CA 92649

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19849-MW: "Janice Lynn Kenner's bankruptcy, initiated in 2013-12-09 and concluded by Mar 21, 2014 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Lynn Kenner — California, 8:13-bk-19849-MW