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 John R Siber, California

Address: 8131 San Angelo Dr Apt 8 Huntington Beach, CA 92647

Brief Overview of Bankruptcy Case 8:12-bk-14802-TA: "John R Siber's bankruptcy, initiated in 04/16/2012 and concluded by 2012-08-19 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Siber — California, 8:12-bk-14802-TA


ᐅ Maria M Sicilia, California

Address: 8632 Lowmead Dr Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:11-bk-14424-ES7: "Maria M Sicilia's bankruptcy, initiated in March 2011 and concluded by 2011-08-02 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria M Sicilia — California, 8:11-bk-14424-ES


ᐅ John T Sideris, California

Address: 16542 Blackbeard Ln Apt 101 Huntington Beach, CA 92649

Concise Description of Bankruptcy Case 8:11-bk-21703-TA7: "John T Sideris's bankruptcy, initiated in 2011-08-20 and concluded by 2011-12-23 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Sideris — California, 8:11-bk-21703-TA


ᐅ William Siefkes, California

Address: 8362 Lambert Dr Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:10-bk-19079-TA7: "Huntington Beach, CA resident William Siefkes's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2010."
William Siefkes — California, 8:10-bk-19079-TA


ᐅ Jackie Sienski, California

Address: 1012 Delaware St Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12657-TA: "In a Chapter 7 bankruptcy case, Jackie Sienski from Huntington Beach, CA, saw their proceedings start in 2011-02-26 and complete by 07/01/2011, involving asset liquidation."
Jackie Sienski — California, 8:11-bk-12657-TA


ᐅ Timothy Alan Sigafoos, California

Address: 15921 Feola Cir Huntington Beach, CA 92647

Bankruptcy Case 8:12-bk-24412-CB Overview: "In a Chapter 7 bankruptcy case, Timothy Alan Sigafoos from Huntington Beach, CA, saw his proceedings start in 12.21.2012 and complete by 04/02/2013, involving asset liquidation."
Timothy Alan Sigafoos — California, 8:12-bk-24412-CB


ᐅ Marguerite Siliceo, California

Address: 7662 Seine Dr Huntington Beach, CA 92647

Brief Overview of Bankruptcy Case 8:10-bk-10546-ES: "In Huntington Beach, CA, Marguerite Siliceo filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-28."
Marguerite Siliceo — California, 8:10-bk-10546-ES


ᐅ Richard Anthony Silva, California

Address: 15311 Yorkshire Ln Huntington Beach, CA 92647

Bankruptcy Case 8:12-bk-17838-TA Overview: "The bankruptcy record of Richard Anthony Silva from Huntington Beach, CA, shows a Chapter 7 case filed in 2012-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2012."
Richard Anthony Silva — California, 8:12-bk-17838-TA


ᐅ Vania L Silva, California

Address: 17092 Harbor Bluffs Cir Huntington Beach, CA 92649

Concise Description of Bankruptcy Case 8:13-bk-12057-ES7: "The case of Vania L Silva in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vania L Silva — California, 8:13-bk-12057-ES


ᐅ Ariana Berenice Silva, California

Address: 16571 Sabot Ln Apt 3 Huntington Beach, CA 92647

Bankruptcy Case 8:11-bk-15186-ES Summary: "Ariana Berenice Silva's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2011-04-12, led to asset liquidation, with the case closing in August 15, 2011."
Ariana Berenice Silva — California, 8:11-bk-15186-ES


ᐅ Jeffrey Austin Silver, California

Address: 17071 Courtney Ln Huntington Beach, CA 92649

Bankruptcy Case 8:12-bk-16724-ES Summary: "Jeffrey Austin Silver's bankruptcy, initiated in May 30, 2012 and concluded by 10.02.2012 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Austin Silver — California, 8:12-bk-16724-ES


ᐅ Dale E Simington, California

Address: 21355 Andalucia Ln Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12388-CB: "In Huntington Beach, CA, Dale E Simington filed for Chapter 7 bankruptcy in 2013-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2013."
Dale E Simington — California, 8:13-bk-12388-CB


ᐅ Lisa Simington, California

Address: 7171 Heil Ave Huntington Beach, CA 92647

Bankruptcy Case 8:10-bk-28012-ES Summary: "Lisa Simington's bankruptcy, initiated in 12.22.2010 and concluded by April 26, 2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Simington — California, 8:10-bk-28012-ES


ᐅ Kelly L Simmons, California

Address: 19902 Vermont Ln Huntington Beach, CA 92646-4036

Concise Description of Bankruptcy Case 8:15-bk-10446-TA7: "The case of Kelly L Simmons in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly L Simmons — California, 8:15-bk-10446-TA


ᐅ Janee Lynne Simon, California

Address: 606 Lake St Apt 20 Huntington Beach, CA 92648

Bankruptcy Case 8:13-bk-11002-CB Overview: "The bankruptcy filing by Janee Lynne Simon, undertaken in 2013-02-01 in Huntington Beach, CA under Chapter 7, concluded with discharge in 05.14.2013 after liquidating assets."
Janee Lynne Simon — California, 8:13-bk-11002-CB


ᐅ Diana L Simon, California

Address: 21851 Newland St Spc 153 Huntington Beach, CA 92646-7631

Concise Description of Bankruptcy Case 8:14-bk-17427-CB7: "Diana L Simon's bankruptcy, initiated in 12.29.2014 and concluded by 03.29.2015 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana L Simon — California, 8:14-bk-17427-CB


ᐅ Daniel Simoni, California

Address: 8102 Ellis Ave Apt 322 Huntington Beach, CA 92646-8880

Bankruptcy Case 8:14-bk-15880-CB Summary: "Daniel Simoni's Chapter 7 bankruptcy, filed in Huntington Beach, CA in September 30, 2014, led to asset liquidation, with the case closing in 2014-12-29."
Daniel Simoni — California, 8:14-bk-15880-CB


ᐅ Raymonde Suzanne Simpson, California

Address: 8656 Fresno Cir Unit 507D Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19019-ES: "The case of Raymonde Suzanne Simpson in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymonde Suzanne Simpson — California, 8:11-bk-19019-ES


ᐅ Cinnamon Grayson Sims, California

Address: 8162 La Paz Dr Apt C Huntington Beach, CA 92647

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26448-CB: "The bankruptcy filing by Cinnamon Grayson Sims, undertaken in 2011-11-30 in Huntington Beach, CA under Chapter 7, concluded with discharge in April 3, 2012 after liquidating assets."
Cinnamon Grayson Sims — California, 8:11-bk-26448-CB


ᐅ Octavio Alvarado Siordia, California

Address: 21851 Newland St Spc 1 Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:12-bk-21402-CB7: "In Huntington Beach, CA, Octavio Alvarado Siordia filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2013."
Octavio Alvarado Siordia — California, 8:12-bk-21402-CB


ᐅ Vipavadee Sirimitr, California

Address: 5061 Caspian Cir Huntington Beach, CA 92649-1210

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13962-MW: "In Huntington Beach, CA, Vipavadee Sirimitr filed for Chapter 7 bankruptcy in Aug 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-05."
Vipavadee Sirimitr — California, 8:15-bk-13962-MW


ᐅ Monica Jean Sivgals, California

Address: 1513 Lakeside Ln Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27189-TA: "The bankruptcy filing by Monica Jean Sivgals, undertaken in December 2011 in Huntington Beach, CA under Chapter 7, concluded with discharge in 04/18/2012 after liquidating assets."
Monica Jean Sivgals — California, 8:11-bk-27189-TA


ᐅ Timothy Skaggs, California

Address: 20291 Mansard Ln Huntington Beach, CA 92646

Bankruptcy Case 8:10-bk-23183-TA Summary: "Timothy Skaggs's bankruptcy, initiated in 2010-09-17 and concluded by January 20, 2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Skaggs — California, 8:10-bk-23183-TA


ᐅ Sharon Lynn Skiba, California

Address: 6551 Warner Ave Apt 185 Huntington Beach, CA 92647-5256

Concise Description of Bankruptcy Case 8:15-bk-16103-CB7: "In a Chapter 7 bankruptcy case, Sharon Lynn Skiba from Huntington Beach, CA, saw her proceedings start in 2015-12-31 and complete by 2016-03-30, involving asset liquidation."
Sharon Lynn Skiba — California, 8:15-bk-16103-CB


ᐅ Jason Sky, California

Address: 17202 Erwin Ln Huntington Beach, CA 92647

Bankruptcy Case 8:11-bk-27077-CB Overview: "Jason Sky's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2011-12-13, led to asset liquidation, with the case closing in April 16, 2012."
Jason Sky — California, 8:11-bk-27077-CB


ᐅ Robert Slater, California

Address: 6251 Balmoral Dr Huntington Beach, CA 92647

Brief Overview of Bankruptcy Case 8:10-bk-16343-ES: "In Huntington Beach, CA, Robert Slater filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22."
Robert Slater — California, 8:10-bk-16343-ES


ᐅ George William Sloan, California

Address: 7561 Center Ave Ste 32 Huntington Beach, CA 92647

Bankruptcy Case 8:11-bk-21303-MW Overview: "George William Sloan's bankruptcy, initiated in 08.11.2011 and concluded by December 14, 2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George William Sloan — California, 8:11-bk-21303-MW


ᐅ Jerry J Small, California

Address: 15342 Cascade Ln Huntington Beach, CA 92647

Brief Overview of Bankruptcy Case 8:12-bk-15214-ES: "Jerry J Small's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2012-04-26, led to asset liquidation, with the case closing in August 2012."
Jerry J Small — California, 8:12-bk-15214-ES


ᐅ Chad Smanjak, California

Address: 9642 Olympic Dr Huntington Beach, CA 92646-4845

Concise Description of Bankruptcy Case 8:14-bk-16950-CB7: "The case of Chad Smanjak in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Smanjak — California, 8:14-bk-16950-CB


ᐅ Trenea Hubbert Smart, California

Address: 113 Huntington St Huntington Beach, CA 92648

Bankruptcy Case 8:12-bk-23147-CB Overview: "In Huntington Beach, CA, Trenea Hubbert Smart filed for Chapter 7 bankruptcy in 11/15/2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Trenea Hubbert Smart — California, 8:12-bk-23147-CB


ᐅ Robyn L Smietan, California

Address: 16402 Birdie Ln Huntington Beach, CA 92649

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11868-RK: "In a Chapter 7 bankruptcy case, Robyn L Smietan from Huntington Beach, CA, saw her proceedings start in 2011-02-09 and complete by 2011-06-14, involving asset liquidation."
Robyn L Smietan — California, 8:11-bk-11868-RK


ᐅ Donna Jean Smiley, California

Address: 7176 Harbor Glen Dr Apt 211 Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-16028-CB: "The case of Donna Jean Smiley in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Jean Smiley — California, 8:12-bk-16028-CB


ᐅ David Gene Smith, California

Address: 1411 Delaware St Apt 4 Huntington Beach, CA 92648

Bankruptcy Case 8:11-bk-22451-TA Overview: "In a Chapter 7 bankruptcy case, David Gene Smith from Huntington Beach, CA, saw his proceedings start in Sep 2, 2011 and complete by 2012-01-05, involving asset liquidation."
David Gene Smith — California, 8:11-bk-22451-TA


ᐅ Tamara Jean Smith, California

Address: 221 Detroit Ave # 4 Huntington Beach, CA 92648

Concise Description of Bankruptcy Case 8:13-bk-11723-TA7: "Tamara Jean Smith's bankruptcy, initiated in February 26, 2013 and concluded by 06.08.2013 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Jean Smith — California, 8:13-bk-11723-TA


ᐅ Brian Smith, California

Address: 19432 Pompano Ln Unit 112 Huntington Beach, CA 92648

Concise Description of Bankruptcy Case 8:13-bk-13089-TA7: "In a Chapter 7 bankruptcy case, Brian Smith from Huntington Beach, CA, saw their proceedings start in 2013-04-08 and complete by 2013-07-19, involving asset liquidation."
Brian Smith — California, 8:13-bk-13089-TA


ᐅ Robert Smith, California

Address: 610 19th St Huntington Beach, CA 92648

Brief Overview of Bankruptcy Case 8:09-bk-21783-ES: "Huntington Beach, CA resident Robert Smith's 2009-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Robert Smith — California, 8:09-bk-21783-ES


ᐅ Randi Suzanne Neely Smith, California

Address: 19822 Edgewood Ln Huntington Beach, CA 92646-3817

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15842-TA: "In Huntington Beach, CA, Randi Suzanne Neely Smith filed for Chapter 7 bankruptcy in 2015-12-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-07."
Randi Suzanne Neely Smith — California, 8:15-bk-15842-TA


ᐅ Dennis Alan Smith, California

Address: 8391 Daren Cir Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27250-CB: "In Huntington Beach, CA, Dennis Alan Smith filed for Chapter 7 bankruptcy in Dec 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2012."
Dennis Alan Smith — California, 8:11-bk-27250-CB


ᐅ Christopher Smith, California

Address: 6572 Oakgrove Cir Huntington Beach, CA 92647

Bankruptcy Case 8:10-bk-11519-ES Summary: "In Huntington Beach, CA, Christopher Smith filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2010."
Christopher Smith — California, 8:10-bk-11519-ES


ᐅ David T Smith, California

Address: 712 Orange Ave Huntington Beach, CA 92648

Bankruptcy Case 8:12-bk-21848-SC Summary: "The bankruptcy record of David T Smith from Huntington Beach, CA, shows a Chapter 7 case filed in Oct 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2013."
David T Smith — California, 8:12-bk-21848-SC


ᐅ Sean Thomas Smith, California

Address: 5541 Cross Dr Apt 2 Huntington Beach, CA 92649

Bankruptcy Case 8:11-bk-18547-MW Summary: "In Huntington Beach, CA, Sean Thomas Smith filed for Chapter 7 bankruptcy in 2011-06-16. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2011."
Sean Thomas Smith — California, 8:11-bk-18547-MW


ᐅ Craig Smith, California

Address: 9031 Veronica Dr Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-19114-ES: "In a Chapter 7 bankruptcy case, Craig Smith from Huntington Beach, CA, saw his proceedings start in 07.02.2010 and complete by 10.15.2010, involving asset liquidation."
Craig Smith — California, 8:10-bk-19114-ES


ᐅ Gary E Smith, California

Address: 5291 Fanwood Dr Huntington Beach, CA 92649

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-25589-ES: "The bankruptcy record of Gary E Smith from Huntington Beach, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2012."
Gary E Smith — California, 8:11-bk-25589-ES


ᐅ Maxson Bixby Smith, California

Address: 16571 Newland St Huntington Beach, CA 92647-4949

Concise Description of Bankruptcy Case 8:15-bk-14953-TA7: "Maxson Bixby Smith's Chapter 7 bankruptcy, filed in Huntington Beach, CA in October 2015, led to asset liquidation, with the case closing in 2016-01-11."
Maxson Bixby Smith — California, 8:15-bk-14953-TA


ᐅ Anthony Lamar Smith, California

Address: 7521 Edinger Ave Unit 4637 Huntington Beach, CA 92647-0617

Bankruptcy Case 8:15-bk-16005-TA Overview: "Anthony Lamar Smith's Chapter 7 bankruptcy, filed in Huntington Beach, CA in December 22, 2015, led to asset liquidation, with the case closing in 2016-03-21."
Anthony Lamar Smith — California, 8:15-bk-16005-TA


ᐅ Lynn Smith, California

Address: 10031 Sprit Cir Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:10-bk-16750-TA7: "In Huntington Beach, CA, Lynn Smith filed for Chapter 7 bankruptcy in 05.19.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Lynn Smith — California, 8:10-bk-16750-TA


ᐅ Armstrong Celeste Caroline Smith, California

Address: 21402 Pinetree Ln Huntington Beach, CA 92646

Bankruptcy Case 8:11-bk-16018-MW Summary: "In Huntington Beach, CA, Armstrong Celeste Caroline Smith filed for Chapter 7 bankruptcy in April 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2011."
Armstrong Celeste Caroline Smith — California, 8:11-bk-16018-MW


ᐅ Michael Smith, California

Address: 16721 Robert Ln Huntington Beach, CA 92647

Bankruptcy Case 8:10-bk-22799-TA Summary: "In a Chapter 7 bankruptcy case, Michael Smith from Huntington Beach, CA, saw their proceedings start in Sep 10, 2010 and complete by 2011-01-13, involving asset liquidation."
Michael Smith — California, 8:10-bk-22799-TA


ᐅ Bette A Smith, California

Address: 7702 Rapids Dr Huntington Beach, CA 92648

Brief Overview of Bankruptcy Case 8:12-bk-21398-CB: "In a Chapter 7 bankruptcy case, Bette A Smith from Huntington Beach, CA, saw her proceedings start in 2012-09-28 and complete by 2013-01-08, involving asset liquidation."
Bette A Smith — California, 8:12-bk-21398-CB


ᐅ Gregory Cooper Smith, California

Address: PO Box 4641 Huntington Beach, CA 92605-4641

Concise Description of Bankruptcy Case 16-408827: "The case of Gregory Cooper Smith in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Cooper Smith — California, 16-40882


ᐅ Mary Ellen Smith, California

Address: 322 13th St Apt 4 Huntington Beach, CA 92648-4566

Concise Description of Bankruptcy Case 15-222167: "In a Chapter 7 bankruptcy case, Mary Ellen Smith from Huntington Beach, CA, saw her proceedings start in Mar 20, 2015 and complete by 06.18.2015, involving asset liquidation."
Mary Ellen Smith — California, 15-22216


ᐅ Kevin Smith, California

Address: 19891 Weems Ln Huntington Beach, CA 92646

Bankruptcy Case 8:10-bk-13587-TA Summary: "The bankruptcy record of Kevin Smith from Huntington Beach, CA, shows a Chapter 7 case filed in 2010-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2010."
Kevin Smith — California, 8:10-bk-13587-TA


ᐅ Gerald Dennis Smith, California

Address: 21851 Newland St Spc 21 Huntington Beach, CA 92646-7625

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10782-ES: "In a Chapter 7 bankruptcy case, Gerald Dennis Smith from Huntington Beach, CA, saw their proceedings start in February 2016 and complete by May 26, 2016, involving asset liquidation."
Gerald Dennis Smith — California, 8:16-bk-10782-ES


ᐅ Sol Robert Smith, California

Address: 19822 Edgewood Ln Huntington Beach, CA 92646-3817

Bankruptcy Case 8:15-bk-15842-TA Summary: "In Huntington Beach, CA, Sol Robert Smith filed for Chapter 7 bankruptcy in December 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2016."
Sol Robert Smith — California, 8:15-bk-15842-TA


ᐅ Jennifer Bixby Smith, California

Address: 10282 Pua Dr Huntington Beach, CA 92646-2537

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11942-SC: "The bankruptcy filing by Jennifer Bixby Smith, undertaken in 2016-05-08 in Huntington Beach, CA under Chapter 7, concluded with discharge in Aug 6, 2016 after liquidating assets."
Jennifer Bixby Smith — California, 8:16-bk-11942-SC


ᐅ Jeff Smithhart, California

Address: 5064 Pearce St Huntington Beach, CA 92649

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21929-TA: "The case of Jeff Smithhart in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeff Smithhart — California, 8:09-bk-21929-TA


ᐅ Steve G Smout, California

Address: 7701 Yorktown Ave Apt 5 Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15602-CB: "In Huntington Beach, CA, Steve G Smout filed for Chapter 7 bankruptcy in 06/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2013."
Steve G Smout — California, 8:13-bk-15602-CB


ᐅ Arvin Oscar Smylie, California

Address: 8131 Atwater Cir Unit 101 Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:12-bk-23997-CB7: "In Huntington Beach, CA, Arvin Oscar Smylie filed for Chapter 7 bankruptcy in 2012-12-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-23."
Arvin Oscar Smylie — California, 8:12-bk-23997-CB


ᐅ Tara Snavely, California

Address: 9341 Cloudhaven Dr Huntington Beach, CA 92646

Brief Overview of Bankruptcy Case 8:10-bk-20591-TA: "The bankruptcy record of Tara Snavely from Huntington Beach, 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 December 2, 2010."
Tara Snavely — California, 8:10-bk-20591-TA


ᐅ Carol Sneddon, California

Address: 18601 Newland St Spc 45 Huntington Beach, CA 92646

Bankruptcy Case 8:11-bk-17298-TA Overview: "The bankruptcy record of Carol Sneddon from Huntington Beach, CA, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-25."
Carol Sneddon — California, 8:11-bk-17298-TA


ᐅ Donald Joseph Snell, California

Address: 21851 Newland St Spc 87 Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15569-ES: "Huntington Beach, CA resident Donald Joseph Snell's 2011-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Donald Joseph Snell — California, 8:11-bk-15569-ES


ᐅ James N Snelling, California

Address: 7712 Rhine Dr Huntington Beach, CA 92647

Bankruptcy Case 8:11-bk-13064-ES Summary: "The bankruptcy filing by James N Snelling, undertaken in March 4, 2011 in Huntington Beach, CA under Chapter 7, concluded with discharge in 07.07.2011 after liquidating assets."
James N Snelling — California, 8:11-bk-13064-ES


ᐅ Leif Harald Snevoll, California

Address: 501 22nd St Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-10104-ES: "Leif Harald Snevoll's bankruptcy, initiated in 01.04.2011 and concluded by 05/09/2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leif Harald Snevoll — California, 8:11-bk-10104-ES


ᐅ Tomas Leroy Snider, California

Address: 9632 Hamilton Ave Apt B4 Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:13-bk-17640-ES7: "In a Chapter 7 bankruptcy case, Tomas Leroy Snider from Huntington Beach, CA, saw his proceedings start in September 11, 2013 and complete by 2013-12-22, involving asset liquidation."
Tomas Leroy Snider — California, 8:13-bk-17640-ES


ᐅ Jeremiah Thomas Snyder, California

Address: 5031 Flamingo Cir Huntington Beach, CA 92649-1408

Bankruptcy Case 8:14-bk-10798-CB Overview: "In Huntington Beach, CA, Jeremiah Thomas Snyder filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
Jeremiah Thomas Snyder — California, 8:14-bk-10798-CB


ᐅ Donny Craig Snyder, California

Address: 18212 Beach Blvd Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19224-ES: "In a Chapter 7 bankruptcy case, Donny Craig Snyder from Huntington Beach, CA, saw his proceedings start in 2011-06-29 and complete by 11/01/2011, involving asset liquidation."
Donny Craig Snyder — California, 8:11-bk-19224-ES


ᐅ Robert Alan Snyder, California

Address: 17472 Grass Cir Huntington Beach, CA 92647-6234

Concise Description of Bankruptcy Case 8:14-bk-16837-TA7: "In Huntington Beach, CA, Robert Alan Snyder filed for Chapter 7 bankruptcy in 2014-11-19. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Robert Alan Snyder — California, 8:14-bk-16837-TA


ᐅ Ali Adam Sobhi, California

Address: 16761 Viewpoint Ln Apt 41 Huntington Beach, CA 92647-4755

Bankruptcy Case 14-30477-sgj7 Summary: "The bankruptcy record of Ali Adam Sobhi from Huntington Beach, CA, shows a Chapter 7 case filed in Jan 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2014."
Ali Adam Sobhi — California, 14-30477


ᐅ Mark David Sobkowiak, California

Address: 9201 Half League Dr Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:11-bk-12207-RK7: "Huntington Beach, CA resident Mark David Sobkowiak's 02/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2011."
Mark David Sobkowiak — California, 8:11-bk-12207-RK


ᐅ Guy Ashton Soeder, California

Address: 405 7th St Apt F Huntington Beach, CA 92648

Bankruptcy Case 8:12-bk-13576-MW Summary: "The case of Guy Ashton Soeder in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guy Ashton Soeder — California, 8:12-bk-13576-MW


ᐅ Thomas Solano, California

Address: 7252 Toulouse Dr Apt 4 Huntington Beach, CA 92647

Bankruptcy Case 8:11-bk-26152-ES Summary: "Huntington Beach, CA resident Thomas Solano's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2012."
Thomas Solano — California, 8:11-bk-26152-ES


ᐅ Edwin Solares, California

Address: 2620 England St Apt 1 Huntington Beach, CA 92648

Bankruptcy Case 8:10-bk-24272-TA Overview: "The case of Edwin Solares in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Solares — California, 8:10-bk-24272-TA


ᐅ Jason Soldati, California

Address: 22041 Newport Cir Huntington Beach, CA 92646

Bankruptcy Case 8:10-bk-19186-RK Summary: "In a Chapter 7 bankruptcy case, Jason Soldati from Huntington Beach, CA, saw their proceedings start in 2010-07-05 and complete by 2010-11-07, involving asset liquidation."
Jason Soldati — California, 8:10-bk-19186-RK


ᐅ Jr Greg Solima, California

Address: 5672 Spa Dr Huntington Beach, CA 92647

Bankruptcy Case 8:10-bk-27018-ES Overview: "In Huntington Beach, CA, Jr Greg Solima filed for Chapter 7 bankruptcy in 12.01.2010. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2011."
Jr Greg Solima — California, 8:10-bk-27018-ES


ᐅ Eduardo Solis, California

Address: 7782 Speer Dr Apt B Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:13-bk-17654-TA7: "Eduardo Solis's bankruptcy, initiated in 2013-09-12 and concluded by December 2013 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Solis — California, 8:13-bk-17654-TA


ᐅ Tony Solouki, California

Address: 19850 Leighton Ln Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:10-bk-20303-TA7: "The bankruptcy record of Tony Solouki from Huntington Beach, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Tony Solouki — California, 8:10-bk-20303-TA


ᐅ Michael Robert Somerville, California

Address: 19691 Matsonia Ln Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:11-bk-27836-TA7: "Huntington Beach, CA resident Michael Robert Somerville's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-03."
Michael Robert Somerville — California, 8:11-bk-27836-TA


ᐅ Robert F Sommers, California

Address: 19132 Shoreline Ln Unit 3 Huntington Beach, CA 92648

Bankruptcy Case 8:11-bk-15091-RK Summary: "In a Chapter 7 bankruptcy case, Robert F Sommers from Huntington Beach, CA, saw their proceedings start in 04.11.2011 and complete by August 2011, involving asset liquidation."
Robert F Sommers — California, 8:11-bk-15091-RK


ᐅ Jane Farren Son, California

Address: 7961 Moonshadow Cir Apt 4 Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:11-bk-21571-RK7: "The bankruptcy filing by Jane Farren Son, undertaken in 08/17/2011 in Huntington Beach, CA under Chapter 7, concluded with discharge in Dec 20, 2011 after liquidating assets."
Jane Farren Son — California, 8:11-bk-21571-RK


ᐅ Steven Sonei, California

Address: 20232 Deervale Ln Huntington Beach, CA 92646

Bankruptcy Case 8:10-bk-26517-RK Summary: "In a Chapter 7 bankruptcy case, Steven Sonei from Huntington Beach, CA, saw their proceedings start in 2010-11-19 and complete by March 24, 2011, involving asset liquidation."
Steven Sonei — California, 8:10-bk-26517-RK


ᐅ Samuel Nathan Sonenszajn, California

Address: 18832 Florida St Apt 26 Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21101-ES: "In Huntington Beach, CA, Samuel Nathan Sonenszajn filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 11, 2011."
Samuel Nathan Sonenszajn — California, 8:11-bk-21101-ES


ᐅ Brian James Sooth, California

Address: 16761 Viewpoint Ln Apt 185 Huntington Beach, CA 92647-4776

Bankruptcy Case 15-25064 Summary: "In Huntington Beach, CA, Brian James Sooth filed for Chapter 7 bankruptcy in 06.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-22."
Brian James Sooth — California, 15-25064


ᐅ Tiffany Beth Sooth, California

Address: 16761 Viewpoint Ln Apt 185 Huntington Beach, CA 92647-4776

Snapshot of U.S. Bankruptcy Proceeding Case 15-25064: "The case of Tiffany Beth Sooth in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Beth Sooth — California, 15-25064


ᐅ Alice Soria, California

Address: 4471 Sea Harbour Dr Huntington Beach, CA 92649

Bankruptcy Case 8:12-bk-16817-MW Summary: "Huntington Beach, CA resident Alice Soria's 05.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Alice Soria — California, 8:12-bk-16817-MW


ᐅ Margarito Magdaleno Soriano, California

Address: PO Box 1231 Huntington Beach, CA 92647

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21449-TA: "Margarito Magdaleno Soriano's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2011-08-15, led to asset liquidation, with the case closing in 2011-12-18."
Margarito Magdaleno Soriano — California, 8:11-bk-21449-TA


ᐅ Claire Sosa, California

Address: 1107 Lake St Huntington Beach, CA 92648

Concise Description of Bankruptcy Case 8:12-bk-22939-TA7: "Claire Sosa's bankruptcy, initiated in November 2012 and concluded by 02/18/2013 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claire Sosa — California, 8:12-bk-22939-TA


ᐅ Gennady Soskin, California

Address: 4682 Warner Ave Apt C201 Huntington Beach, CA 92649

Bankruptcy Case 8:10-bk-10186-TA Summary: "The bankruptcy record of Gennady Soskin from Huntington Beach, CA, shows a Chapter 7 case filed in Jan 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2010."
Gennady Soskin — California, 8:10-bk-10186-TA


ᐅ Gloria Soto, California

Address: 6951 Paula Cir Huntington Beach, CA 92647

Bankruptcy Case 8:10-bk-16185-ES Summary: "Gloria Soto's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 05.08.2010, led to asset liquidation, with the case closing in 08/18/2010."
Gloria Soto — California, 8:10-bk-16185-ES


ᐅ Elias Soto, California

Address: 2820 Huntington St Apt 5 Huntington Beach, CA 92648

Concise Description of Bankruptcy Case 8:10-bk-19115-ES7: "The case of Elias Soto in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elias Soto — California, 8:10-bk-19115-ES


ᐅ Jr Dario Soto, California

Address: 5541 Cross Dr Apt 1 Huntington Beach, CA 92649

Bankruptcy Case 8:10-bk-21214-ES Overview: "In Huntington Beach, CA, Jr Dario Soto filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2010."
Jr Dario Soto — California, 8:10-bk-21214-ES


ᐅ Rudy Art Soto, California

Address: 16191 Ganges Ln Apt 1 Huntington Beach, CA 92647-8617

Brief Overview of Bankruptcy Case 8:15-bk-15745-ES: "In Huntington Beach, CA, Rudy Art Soto filed for Chapter 7 bankruptcy in 11/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Rudy Art Soto — California, 8:15-bk-15745-ES


ᐅ James Michael Soto, California

Address: 16790 Bardon Ln Apt B Huntington Beach, CA 92647

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-13483-ES: "The case of James Michael Soto in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Soto — California, 8:12-bk-13483-ES


ᐅ Charlene Roshell Souza, California

Address: 21132 Poolside Ln Huntington Beach, CA 92648-5711

Bankruptcy Case 8:14-bk-14884-SC Summary: "Charlene Roshell Souza's bankruptcy, initiated in August 2014 and concluded by November 2014 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Roshell Souza — California, 8:14-bk-14884-SC


ᐅ Troya Sowell, California

Address: 19849 Vermont Ln Huntington Beach, CA 92646

Bankruptcy Case 8:10-bk-26273-RK Summary: "The case of Troya Sowell in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troya Sowell — California, 8:10-bk-26273-RK


ᐅ Kevin Spainhour, California

Address: 7601 Vantage Dr Huntington Beach, CA 92647

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21607-ES: "Kevin Spainhour's Chapter 7 bankruptcy, filed in Huntington Beach, CA in August 19, 2010, led to asset liquidation, with the case closing in 2010-12-22."
Kevin Spainhour — California, 8:10-bk-21607-ES


ᐅ Wendy K Spates, California

Address: 16094 Warmington Ln Huntington Beach, CA 92649

Bankruptcy Case 8:12-bk-17849-MW Overview: "Wendy K Spates's bankruptcy, initiated in Jun 27, 2012 and concluded by October 30, 2012 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy K Spates — California, 8:12-bk-17849-MW


ᐅ Lequita Faye Spear, California

Address: PO Box 4287 Huntington Beach, CA 92605-4287

Concise Description of Bankruptcy Case 8:15-bk-14312-ES7: "Lequita Faye Spear's bankruptcy, initiated in 08/31/2015 and concluded by December 2015 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lequita Faye Spear — California, 8:15-bk-14312-ES


ᐅ Marc D Spector, California

Address: 15391 Rushmoor Ln Huntington Beach, CA 92647

Bankruptcy Case 8:13-bk-14195-CB Overview: "Marc D Spector's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 05.13.2013, led to asset liquidation, with the case closing in 08.23.2013."
Marc D Spector — California, 8:13-bk-14195-CB


ᐅ Korin Lorraine Speratos, California

Address: 425 12th St Apt A Huntington Beach, CA 92648-4555

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14264-MW: "The bankruptcy filing by Korin Lorraine Speratos, undertaken in 08/28/2015 in Huntington Beach, CA under Chapter 7, concluded with discharge in December 14, 2015 after liquidating assets."
Korin Lorraine Speratos — California, 8:15-bk-14264-MW


ᐅ Shannon David Speratos, California

Address: 425 12th St Apt A Huntington Beach, CA 92648-4555

Bankruptcy Case 8:15-bk-14264-MW Overview: "The bankruptcy record of Shannon David Speratos from Huntington Beach, CA, shows a Chapter 7 case filed in August 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2015."
Shannon David Speratos — California, 8:15-bk-14264-MW