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 Michael J Casillas, California

Address: 21072 Poolside Ln Huntington Beach, CA 92648

Bankruptcy Case 8:11-bk-20260-TA Overview: "The bankruptcy filing by Michael J Casillas, undertaken in July 21, 2011 in Huntington Beach, CA under Chapter 7, concluded with discharge in 2011-11-23 after liquidating assets."
Michael J Casillas — California, 8:11-bk-20260-TA


ᐅ Cecilia Casperson, California

Address: 18151 Jolly Ln Apt 101 Huntington Beach, CA 92648-5689

Brief Overview of Bankruptcy Case 6:09-bk-06954-ABB: "In her Chapter 13 bankruptcy case filed in May 2009, Huntington Beach, CA's Cecilia Casperson agreed to a debt repayment plan, which was successfully completed by 07.22.2013."
Cecilia Casperson — California, 6:09-bk-06954


ᐅ Candice Cassel, California

Address: 19943 Keswick Ln Huntington Beach, CA 92646

Brief Overview of Bankruptcy Case 8:10-bk-12596-RK: "The bankruptcy record of Candice Cassel from Huntington Beach, CA, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2010."
Candice Cassel — California, 8:10-bk-12596-RK


ᐅ Michael A Cassidy, California

Address: 5961 Brannen Dr Huntington Beach, CA 92649

Bankruptcy Case 8:11-bk-16164-MW Summary: "Huntington Beach, CA resident Michael A Cassidy's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2011."
Michael A Cassidy — California, 8:11-bk-16164-MW


ᐅ Chris Lawrence Cassotta, California

Address: 17491 Mashie Cir Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:13-bk-17676-TA7: "The bankruptcy filing by Chris Lawrence Cassotta, undertaken in September 13, 2013 in Huntington Beach, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Chris Lawrence Cassotta — California, 8:13-bk-17676-TA


ᐅ Julie Castlebury, California

Address: 2412 Delaware St Apt 1 Huntington Beach, CA 92648

Brief Overview of Bankruptcy Case 8:10-bk-27056-TA: "Julie Castlebury's bankruptcy, initiated in 12.01.2010 and concluded by 2011-04-05 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Castlebury — California, 8:10-bk-27056-TA


ᐅ Jr James Casto, California

Address: 7871 Ellis Ave Apt 2 Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10784-ES: "Huntington Beach, CA resident Jr James Casto's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Jr James Casto — California, 8:10-bk-10784-ES


ᐅ Benjamin Chavez Castro, California

Address: 20701 Beach Blvd Spc 91 Huntington Beach, CA 92648

Bankruptcy Case 2:11-bk-45694-BB Summary: "Benjamin Chavez Castro's bankruptcy, initiated in 08.22.2011 and concluded by 12.25.2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Chavez Castro — California, 2:11-bk-45694-BB


ᐅ William Rafael Castro, California

Address: 7554 Shady Glen Cir Huntington Beach, CA 92648

Bankruptcy Case 8:11-bk-13366-TA Overview: "William Rafael Castro's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 03.10.2011, led to asset liquidation, with the case closing in July 2011."
William Rafael Castro — California, 8:11-bk-13366-TA


ᐅ Geovannie Castro, California

Address: 17891 Bell Cir Apt A Huntington Beach, CA 92647

Bankruptcy Case 8:10-bk-10091-TA Overview: "In Huntington Beach, CA, Geovannie Castro filed for Chapter 7 bankruptcy in 01/05/2010. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2010."
Geovannie Castro — California, 8:10-bk-10091-TA


ᐅ Leonard Catalano, California

Address: 21551 Brookhurst St Apt 86 Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:13-bk-13959-ES7: "The bankruptcy record of Leonard Catalano from Huntington Beach, CA, shows a Chapter 7 case filed in 2013-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2013."
Leonard Catalano — California, 8:13-bk-13959-ES


ᐅ Debra Cato, California

Address: 6471 Crandall Dr Huntington Beach, CA 92647

Brief Overview of Bankruptcy Case 8:11-bk-22893-TA: "In a Chapter 7 bankruptcy case, Debra Cato from Huntington Beach, CA, saw her proceedings start in September 14, 2011 and complete by 2012-01-17, involving asset liquidation."
Debra Cato — California, 8:11-bk-22893-TA


ᐅ Alexander Catubig, California

Address: 21551 Brookhurst St Apt 59 Huntington Beach, CA 92646

Bankruptcy Case 8:11-bk-22196-TA Overview: "Huntington Beach, CA resident Alexander Catubig's 2011-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Alexander Catubig — California, 8:11-bk-22196-TA


ᐅ Patricia Cavanaugh, California

Address: 6182 Montecito Dr Huntington Beach, CA 92647

Bankruptcy Case 8:09-bk-23455-RK Summary: "In a Chapter 7 bankruptcy case, Patricia Cavanaugh from Huntington Beach, CA, saw their proceedings start in 2009-12-02 and complete by 03/14/2010, involving asset liquidation."
Patricia Cavanaugh — California, 8:09-bk-23455-RK


ᐅ Alma Cazares, California

Address: 316 11th St Apt E Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 11-23072-lbr: "In a Chapter 7 bankruptcy case, Alma Cazares from Huntington Beach, CA, saw her proceedings start in Aug 17, 2011 and complete by November 16, 2011, involving asset liquidation."
Alma Cazares — California, 11-23072


ᐅ Ryan Christopher Cea, California

Address: 8400 Edinger Ave Apt F107 Huntington Beach, CA 92647-9222

Concise Description of Bankruptcy Case 8:14-bk-14489-CB7: "In Huntington Beach, CA, Ryan Christopher Cea filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2014."
Ryan Christopher Cea — California, 8:14-bk-14489-CB


ᐅ Grace Ceniceros, California

Address: 6081 Thor Dr Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:10-bk-16363-TA7: "Grace Ceniceros's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2010-05-12, led to asset liquidation, with the case closing in 08.22.2010."
Grace Ceniceros — California, 8:10-bk-16363-TA


ᐅ Diana Cerecer, California

Address: 18561 Florida St Apt 3007 Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26265-RK: "The case of Diana Cerecer in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Cerecer — California, 8:10-bk-26265-RK


ᐅ Brandon Michael Cernuda, California

Address: 18832 Florida St Apt 31 Huntington Beach, CA 92648-1969

Brief Overview of Bankruptcy Case 8:14-bk-17387-TA: "Brandon Michael Cernuda's bankruptcy, initiated in 2014-12-24 and concluded by 03.24.2015 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Michael Cernuda — California, 8:14-bk-17387-TA


ᐅ Carolyn Charise Cernuda, California

Address: 18832 Florida St Apt 31 Huntington Beach, CA 92648-1969

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17387-TA: "Carolyn Charise Cernuda's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 12.24.2014, led to asset liquidation, with the case closing in 2015-03-24."
Carolyn Charise Cernuda — California, 8:14-bk-17387-TA


ᐅ James Certo, California

Address: 18602 Park Meadow Ln Huntington Beach, CA 92648

Bankruptcy Case 8:10-bk-16377-TA Summary: "James Certo's Chapter 7 bankruptcy, filed in Huntington Beach, CA in May 2010, led to asset liquidation, with the case closing in 08/22/2010."
James Certo — California, 8:10-bk-16377-TA


ᐅ Mike Bernd Cestr, California

Address: 6972 Lafayette Dr Huntington Beach, CA 92647

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19024-CB: "In Huntington Beach, CA, Mike Bernd Cestr filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by 03.13.2012."
Mike Bernd Cestr — California, 8:11-bk-19024-CB


ᐅ Daniel Richard Chaco, California

Address: 412 Olive Ave Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19781-RK: "The bankruptcy filing by Daniel Richard Chaco, undertaken in 2011-07-12 in Huntington Beach, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Daniel Richard Chaco — California, 8:11-bk-19781-RK


ᐅ Anthony Wayne Chaffins, California

Address: 605 Walnut Ave Apt 11 Huntington Beach, CA 92648-5063

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13365-SC: "The bankruptcy filing by Anthony Wayne Chaffins, undertaken in 2015-07-02 in Huntington Beach, CA under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
Anthony Wayne Chaffins — California, 8:15-bk-13365-SC


ᐅ Siriluck Chaisri, California

Address: 14431 Fairview Ln Huntington Beach, CA 92647-2217

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15063-TA: "The bankruptcy record of Siriluck Chaisri from Huntington Beach, CA, shows a Chapter 7 case filed in Oct 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2016."
Siriluck Chaisri — California, 8:15-bk-15063-TA


ᐅ Hannah Marie Chalfant, California

Address: 16211 Parkside Ln Apt 187 Huntington Beach, CA 92647-7616

Brief Overview of Bankruptcy Case 8:15-bk-12793-MW: "The case of Hannah Marie Chalfant in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hannah Marie Chalfant — California, 8:15-bk-12793-MW


ᐅ Ryan Allen Chamberlin, California

Address: 2120 Huntington St Huntington Beach, CA 92648

Concise Description of Bankruptcy Case 8:12-bk-13052-CB7: "Huntington Beach, CA resident Ryan Allen Chamberlin's March 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2012."
Ryan Allen Chamberlin — California, 8:12-bk-13052-CB


ᐅ Dana Chaney, California

Address: 5901 Warner Ave # 322 Huntington Beach, CA 92649

Bankruptcy Case 8:10-bk-11602-TA Overview: "Dana Chaney's bankruptcy, initiated in Feb 9, 2010 and concluded by May 22, 2010 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Chaney — California, 8:10-bk-11602-TA


ᐅ Kyong Pil Chang, California

Address: 20951 Beachwood Ln Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:12-bk-24098-MW7: "In a Chapter 7 bankruptcy case, Kyong Pil Chang from Huntington Beach, CA, saw her proceedings start in 2012-12-13 and complete by 03.25.2013, involving asset liquidation."
Kyong Pil Chang — California, 8:12-bk-24098-MW


ᐅ Christina Cynthia Chang, California

Address: 21661 Brookhurst St Apt 27 Huntington Beach, CA 92646-8104

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10096-ES: "Christina Cynthia Chang's Chapter 7 bankruptcy, filed in Huntington Beach, CA in Jan 7, 2014, led to asset liquidation, with the case closing in April 2014."
Christina Cynthia Chang — California, 8:14-bk-10096-ES


ᐅ Jorge Jose Changanaqui, California

Address: 8206 Bridgepoint Dr Unit 205 Huntington Beach, CA 92646

Bankruptcy Case 8:11-bk-21308-TA Summary: "Jorge Jose Changanaqui's bankruptcy, initiated in Aug 11, 2011 and concluded by 12/14/2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Jose Changanaqui — California, 8:11-bk-21308-TA


ᐅ Ashlie D Chapa, California

Address: 8142 Sterling Dr Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26731-ES: "In a Chapter 7 bankruptcy case, Ashlie D Chapa from Huntington Beach, CA, saw her proceedings start in 2011-12-06 and complete by 2012-04-09, involving asset liquidation."
Ashlie D Chapa — California, 8:11-bk-26731-ES


ᐅ Roy J Chapman, California

Address: 6691 Crista Palma Dr Huntington Beach, CA 92647

Bankruptcy Case 8:11-bk-19537-ES Summary: "Roy J Chapman's Chapter 7 bankruptcy, filed in Huntington Beach, CA in Jul 6, 2011, led to asset liquidation, with the case closing in 2011-11-08."
Roy J Chapman — California, 8:11-bk-19537-ES


ᐅ Michael Gene Chapman, California

Address: 6762 Warner Ave Apt D6 Huntington Beach, CA 92647

Bankruptcy Case 8:11-bk-14371-ES Overview: "Huntington Beach, CA resident Michael Gene Chapman's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Michael Gene Chapman — California, 8:11-bk-14371-ES


ᐅ Mary D Charles, California

Address: 21071 Lochlea Ln Apt A Huntington Beach, CA 92646-6855

Brief Overview of Bankruptcy Case 8:14-bk-15341-SC: "Mary D Charles's Chapter 7 bankruptcy, filed in Huntington Beach, CA in 2014-08-31, led to asset liquidation, with the case closing in December 22, 2014."
Mary D Charles — California, 8:14-bk-15341-SC


ᐅ Christopher Charles, California

Address: 21071 Lochlea Ln Apt A Huntington Beach, CA 92646-6855

Bankruptcy Case 8:14-bk-15341-SC Overview: "Huntington Beach, CA resident Christopher Charles's 2014-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-22."
Christopher Charles — California, 8:14-bk-15341-SC


ᐅ Jessica D Chase, California

Address: 9322 Pier Dr Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:11-bk-22738-TA7: "In a Chapter 7 bankruptcy case, Jessica D Chase from Huntington Beach, CA, saw her proceedings start in Sep 9, 2011 and complete by 01/12/2012, involving asset liquidation."
Jessica D Chase — California, 8:11-bk-22738-TA


ᐅ Matthew Richard Chase, California

Address: 20301 Bluffside Cir Apt 209 Huntington Beach, CA 92646-8577

Concise Description of Bankruptcy Case 8:15-bk-12184-TA7: "The case of Matthew Richard Chase in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Richard Chase — California, 8:15-bk-12184-TA


ᐅ Debra Ann Chastain, California

Address: 17052 Green Ln Apt 39 Huntington Beach, CA 92649

Bankruptcy Case 8:11-bk-18965-TA Overview: "Huntington Beach, CA resident Debra Ann Chastain's 06/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-06."
Debra Ann Chastain — California, 8:11-bk-18965-TA


ᐅ Michael Allen Chatwin, California

Address: 10111 Constitution Dr Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-17625-ES: "Huntington Beach, CA resident Michael Allen Chatwin's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Michael Allen Chatwin — California, 8:11-bk-17625-ES


ᐅ Karissa D Chavez, California

Address: 4672 Vista Bahia Dr Huntington Beach, CA 92649

Bankruptcy Case 8:09-bk-20607-ES Summary: "Karissa D Chavez's bankruptcy, initiated in Oct 2, 2009 and concluded by January 2010 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karissa D Chavez — California, 8:09-bk-20607-ES


ᐅ Eduardo Lugo Chavez, California

Address: 7062 Heil Ave Apt 1 Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:11-bk-11237-ES7: "The case of Eduardo Lugo Chavez in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Lugo Chavez — California, 8:11-bk-11237-ES


ᐅ Andrew Chavez, California

Address: 21851 Newland St Spc 161 Huntington Beach, CA 92646

Brief Overview of Bankruptcy Case 8:09-bk-23380-RK: "In a Chapter 7 bankruptcy case, Andrew Chavez from Huntington Beach, CA, saw their proceedings start in 12.01.2009 and complete by Mar 13, 2010, involving asset liquidation."
Andrew Chavez — California, 8:09-bk-23380-RK


ᐅ Phouneath Chea, California

Address: 16761 Viewpoint Ln Apt 38 Huntington Beach, CA 92647-4755

Bankruptcy Case 8:14-bk-15987-ES Overview: "The bankruptcy record of Phouneath Chea from Huntington Beach, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2015."
Phouneath Chea — California, 8:14-bk-15987-ES


ᐅ Douglas Christopher Cheek, California

Address: 17282 Keelson Ln Apt D Huntington Beach, CA 92647

Bankruptcy Case 8:12-bk-14574-TA Overview: "Douglas Christopher Cheek's bankruptcy, initiated in April 2012 and concluded by 08.14.2012 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Christopher Cheek — California, 8:12-bk-14574-TA


ᐅ Glen H Cheek, California

Address: 19261 Congress Cir Huntington Beach, CA 92646

Bankruptcy Case 8:12-bk-16640-CB Overview: "The case of Glen H Cheek in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen H Cheek — California, 8:12-bk-16640-CB


ᐅ Amy Evon Chepo, California

Address: 5842 Woodboro Dr Huntington Beach, CA 92649

Bankruptcy Case 8:11-bk-10294-RK Overview: "Huntington Beach, CA resident Amy Evon Chepo's January 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2011."
Amy Evon Chepo — California, 8:11-bk-10294-RK


ᐅ Matthew Chiarella, California

Address: 8146 Ridgefield Dr Huntington Beach, CA 92646

Bankruptcy Case 8:10-bk-26683-TA Summary: "Huntington Beach, CA resident Matthew Chiarella's 11.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2011."
Matthew Chiarella — California, 8:10-bk-26683-TA


ᐅ Wayne Yuen Chin, California

Address: 17442 Coronado Ln Huntington Beach, CA 92647

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10089-MW: "Huntington Beach, CA resident Wayne Yuen Chin's 01/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2013."
Wayne Yuen Chin — California, 8:13-bk-10089-MW


ᐅ Jeannie Chism, California

Address: 7652 Anita Ln Huntington Beach, CA 92647-4148

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14245-TA: "The bankruptcy filing by Jeannie Chism, undertaken in 07.09.2014 in Huntington Beach, CA under Chapter 7, concluded with discharge in 12/29/2014 after liquidating assets."
Jeannie Chism — California, 8:14-bk-14245-TA


ᐅ Brian Thomas Chisnall, California

Address: 19881 Piccadilly Ln Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12132-MW: "In Huntington Beach, CA, Brian Thomas Chisnall filed for Chapter 7 bankruptcy in 03/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-21."
Brian Thomas Chisnall — California, 8:13-bk-12132-MW


ᐅ Barbara Jane Chizmas, California

Address: 21051 Newland St Apt 200 Huntington Beach, CA 92646-6917

Concise Description of Bankruptcy Case 8:14-bk-13569-TA7: "In Huntington Beach, CA, Barbara Jane Chizmas filed for Chapter 7 bankruptcy in 06/05/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2014."
Barbara Jane Chizmas — California, 8:14-bk-13569-TA


ᐅ Tracy Jane Chizmas, California

Address: 21051 Newland St Apt 200 Huntington Beach, CA 92646-6917

Bankruptcy Case 8:14-bk-13570-TA Summary: "In a Chapter 7 bankruptcy case, Tracy Jane Chizmas from Huntington Beach, CA, saw her proceedings start in Jun 5, 2014 and complete by Sep 22, 2014, involving asset liquidation."
Tracy Jane Chizmas — California, 8:14-bk-13570-TA


ᐅ Ara Cho, California

Address: 124 8th St Apt 11 Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-19497-RK: "The case of Ara Cho in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ara Cho — California, 8:10-bk-19497-RK


ᐅ Joshua Cho, California

Address: 6945 Livingston Dr Huntington Beach, CA 92648

Bankruptcy Case 8:12-bk-11614-CB Overview: "In Huntington Beach, CA, Joshua Cho filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2012."
Joshua Cho — California, 8:12-bk-11614-CB


ᐅ William F Choat, California

Address: 15351 Baffin Cir Huntington Beach, CA 92649

Concise Description of Bankruptcy Case 8:13-bk-11807-SC7: "The case of William F Choat in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William F Choat — California, 8:13-bk-11807-SC


ᐅ Jim Chojokov, California

Address: 20701 Beach Blvd Spc 118 Huntington Beach, CA 92648

Bankruptcy Case 8:10-bk-21697-TA Overview: "In Huntington Beach, CA, Jim Chojokov filed for Chapter 7 bankruptcy in August 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-23."
Jim Chojokov — California, 8:10-bk-21697-TA


ᐅ Jennifer Louann Chouler, California

Address: 4922 Kona Dr Apt D Huntington Beach, CA 92649

Concise Description of Bankruptcy Case 8:11-bk-15390-RK7: "Jennifer Louann Chouler's Chapter 7 bankruptcy, filed in Huntington Beach, CA in April 2011, led to asset liquidation, with the case closing in Aug 3, 2011."
Jennifer Louann Chouler — California, 8:11-bk-15390-RK


ᐅ Troy D Christensen, California

Address: 20952 Crestview Ln Huntington Beach, CA 92646

Bankruptcy Case 8:12-bk-18916-ES Summary: "Troy D Christensen's bankruptcy, initiated in July 25, 2012 and concluded by November 2012 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy D Christensen — California, 8:12-bk-18916-ES


ᐅ Jennifer Lynn Christy, California

Address: 7812 Shaffer Cir Apt 2 Huntington Beach, CA 92648

Bankruptcy Case 8:11-bk-12174-RK Overview: "In a Chapter 7 bankruptcy case, Jennifer Lynn Christy from Huntington Beach, CA, saw her proceedings start in 02/16/2011 and complete by June 2011, involving asset liquidation."
Jennifer Lynn Christy — California, 8:11-bk-12174-RK


ᐅ Jan Chudy, California

Address: 16102 Springdale St Apt 61 Huntington Beach, CA 92649

Bankruptcy Case 8:10-bk-19176-RK Summary: "The case of Jan Chudy in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jan Chudy — California, 8:10-bk-19176-RK


ᐅ Corey Kaipo Chung, California

Address: 21851 Newland St Spc 119 Huntington Beach, CA 92646

Brief Overview of Bankruptcy Case 8:13-bk-15658-TA: "In Huntington Beach, CA, Corey Kaipo Chung filed for Chapter 7 bankruptcy in 2013-07-01. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2013."
Corey Kaipo Chung — California, 8:13-bk-15658-TA


ᐅ Esthel R Chung, California

Address: 17042 Sandra Lee Ln # 1 Huntington Beach, CA 92649

Bankruptcy Case 8:12-bk-24172-TA Overview: "Esthel R Chung's Chapter 7 bankruptcy, filed in Huntington Beach, CA in Dec 14, 2012, led to asset liquidation, with the case closing in 03.26.2013."
Esthel R Chung — California, 8:12-bk-24172-TA


ᐅ Ok Yon Chung, California

Address: 16000 Villa Yorba Apt 1311 Huntington Beach, CA 92647

Bankruptcy Case 8:13-bk-11620-TA Overview: "Ok Yon Chung's bankruptcy, initiated in 02/22/2013 and concluded by June 2013 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ok Yon Chung — California, 8:13-bk-11620-TA


ᐅ Anthony Ciranna, California

Address: 19350 Ward St Spc 78 Huntington Beach, CA 92646

Bankruptcy Case 8:10-bk-21073-ES Summary: "The bankruptcy filing by Anthony Ciranna, undertaken in Aug 10, 2010 in Huntington Beach, CA under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Anthony Ciranna — California, 8:10-bk-21073-ES


ᐅ Frances Sally Cisneros, California

Address: 20262 Newby Ln Huntington Beach, CA 92646-4525

Bankruptcy Case 8:16-bk-11758-MW Overview: "The case of Frances Sally Cisneros in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Sally Cisneros — California, 8:16-bk-11758-MW


ᐅ Najera Aquilino Cisneros, California

Address: 16561 Delton Cir Apt 4 Huntington Beach, CA 92647

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24356-TA: "The case of Najera Aquilino Cisneros in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Najera Aquilino Cisneros — California, 8:12-bk-24356-TA


ᐅ Daniel Bryant Ciulei, California

Address: 17342 Marken Ln Huntington Beach, CA 92647

Brief Overview of Bankruptcy Case 8:11-bk-12667-RK: "Daniel Bryant Ciulei's Chapter 7 bankruptcy, filed in Huntington Beach, CA in Feb 26, 2011, led to asset liquidation, with the case closing in 2011-07-01."
Daniel Bryant Ciulei — California, 8:11-bk-12667-RK


ᐅ Rachel Ciulei, California

Address: 21551 Brookhurst St Apt 153 Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:10-bk-22141-RK7: "Rachel Ciulei's bankruptcy, initiated in Aug 30, 2010 and concluded by 2011-01-02 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Ciulei — California, 8:10-bk-22141-RK


ᐅ Annete Clancy, California

Address: 18561 Florida St Apt 1014 Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22984-TA: "In Huntington Beach, CA, Annete Clancy filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Annete Clancy — California, 8:09-bk-22984-TA


ᐅ Erin Terese Clark, California

Address: 6851 Melbourne Dr Huntington Beach, CA 92647-2711

Bankruptcy Case 8:14-bk-10496-SC Overview: "In a Chapter 7 bankruptcy case, Erin Terese Clark from Huntington Beach, CA, saw her proceedings start in 01.27.2014 and complete by May 2014, involving asset liquidation."
Erin Terese Clark — California, 8:14-bk-10496-SC


ᐅ Jr Charles Gordon Clark, California

Address: 9121 Atlanta Ave # 808 Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19177-RK: "Huntington Beach, CA resident Jr Charles Gordon Clark's 06.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-01."
Jr Charles Gordon Clark — California, 8:11-bk-19177-RK


ᐅ Michael Clark, California

Address: 8072 Windy Sands Cir Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:09-bk-21642-ES7: "In Huntington Beach, CA, Michael Clark filed for Chapter 7 bankruptcy in 10.27.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2010."
Michael Clark — California, 8:09-bk-21642-ES


ᐅ Alexis Clark, California

Address: 7266 Ainsley Dr Huntington Beach, CA 92648

Bankruptcy Case 8:10-bk-16392-TA Summary: "In Huntington Beach, CA, Alexis Clark filed for Chapter 7 bankruptcy in 05/12/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2010."
Alexis Clark — California, 8:10-bk-16392-TA


ᐅ Elizabeth Clark, California

Address: 20701 Beach Blvd Spc 135 Huntington Beach, CA 92648

Brief Overview of Bankruptcy Case 8:10-bk-13472-ES: "In Huntington Beach, CA, Elizabeth Clark filed for Chapter 7 bankruptcy in 03/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-12."
Elizabeth Clark — California, 8:10-bk-13472-ES


ᐅ Gregory Scott Clark, California

Address: 6851 Melbourne Dr Huntington Beach, CA 92647-2711

Bankruptcy Case 8:14-bk-10496-SC Summary: "The bankruptcy filing by Gregory Scott Clark, undertaken in January 2014 in Huntington Beach, CA under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Gregory Scott Clark — California, 8:14-bk-10496-SC


ᐅ Jeffrey Michael Clark, California

Address: 9152 Gettysburg Dr Huntington Beach, CA 92646-3414

Concise Description of Bankruptcy Case 8:15-bk-13315-CB7: "Huntington Beach, CA resident Jeffrey Michael Clark's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Jeffrey Michael Clark — California, 8:15-bk-13315-CB


ᐅ Peter John Clarke, California

Address: 16222 Monterey Ln Spc 325 Huntington Beach, CA 92649-2253

Concise Description of Bankruptcy Case 8:07-bk-13216-CB7: "In his Chapter 13 bankruptcy case filed in 10.05.2007, Huntington Beach, CA's Peter John Clarke agreed to a debt repayment plan, which was successfully completed by 2013-04-08."
Peter John Clarke — California, 8:07-bk-13216-CB


ᐅ Nancy Clay, California

Address: 8877 Lauderdale Ct Unit 210E Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:13-bk-16813-CB7: "The bankruptcy record of Nancy Clay from Huntington Beach, CA, shows a Chapter 7 case filed in August 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Nancy Clay — California, 8:13-bk-16813-CB


ᐅ Donald Kent Clemens, California

Address: 17101 Newquist Ln Huntington Beach, CA 92649

Concise Description of Bankruptcy Case 11-345117: "The case of Donald Kent Clemens in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Kent Clemens — California, 11-34511


ᐅ Joseph Eugene Clements, California

Address: 4005 Warner Ave Huntington Beach, CA 92649-4238

Brief Overview of Bankruptcy Case 8:15-bk-14163-CB: "Huntington Beach, CA resident Joseph Eugene Clements's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2015."
Joseph Eugene Clements — California, 8:15-bk-14163-CB


ᐅ Robert Charles Clitherow, California

Address: 21172 Cupar Ln Huntington Beach, CA 92646

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-23308-MW: "In Huntington Beach, CA, Robert Charles Clitherow filed for Chapter 7 bankruptcy in November 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2, 2013."
Robert Charles Clitherow — California, 8:12-bk-23308-MW


ᐅ Walter Cloer, California

Address: 220 Memphis Ave Huntington Beach, CA 92648

Brief Overview of Bankruptcy Case 8:10-bk-15150-TA: "The case of Walter Cloer in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Cloer — California, 8:10-bk-15150-TA


ᐅ Richard Clucas, California

Address: 228 19th St Huntington Beach, CA 92648

Concise Description of Bankruptcy Case 8:10-bk-22187-ES7: "In Huntington Beach, CA, Richard Clucas filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2011."
Richard Clucas — California, 8:10-bk-22187-ES


ᐅ Jeffrey Clutter, California

Address: 603 17th St Huntington Beach, CA 92648

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-17863-CB: "Jeffrey Clutter's bankruptcy, initiated in Jun 27, 2012 and concluded by 2012-10-30 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Clutter — California, 8:12-bk-17863-CB


ᐅ Jennifer D Cobbs, California

Address: 7291 Arcadia Dr Huntington Beach, CA 92648-6863

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14733-MW: "In a Chapter 7 bankruptcy case, Jennifer D Cobbs from Huntington Beach, CA, saw her proceedings start in 2014-07-31 and complete by 11.17.2014, involving asset liquidation."
Jennifer D Cobbs — California, 8:14-bk-14733-MW


ᐅ Christopher Shawn Coble, California

Address: 6422 Sligo Cir Huntington Beach, CA 92647-2850

Brief Overview of Bankruptcy Case 8:14-bk-14911-CB: "In a Chapter 7 bankruptcy case, Christopher Shawn Coble from Huntington Beach, CA, saw their proceedings start in 08.08.2014 and complete by November 24, 2014, involving asset liquidation."
Christopher Shawn Coble — California, 8:14-bk-14911-CB


ᐅ Michele Elise Coble, California

Address: 6422 Sligo Cir Huntington Beach, CA 92647-2850

Bankruptcy Case 8:14-bk-14911-CB Summary: "Huntington Beach, CA resident Michele Elise Coble's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2014."
Michele Elise Coble — California, 8:14-bk-14911-CB


ᐅ Maria Cody, California

Address: 20351 Densmore Ln Huntington Beach, CA 92646

Bankruptcy Case 8:10-bk-18635-RK Summary: "The case of Maria Cody in Huntington Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Cody — California, 8:10-bk-18635-RK


ᐅ Terri Cody, California

Address: 14621 Shinkle Cir Huntington Beach, CA 92647

Bankruptcy Case 8:10-bk-17002-TA Overview: "The bankruptcy record of Terri Cody from Huntington Beach, CA, shows a Chapter 7 case filed in 05/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Terri Cody — California, 8:10-bk-17002-TA


ᐅ Richard Cohen, California

Address: 7591 Anita Ln Huntington Beach, CA 92647

Brief Overview of Bankruptcy Case 8:10-bk-15772-RK: "In a Chapter 7 bankruptcy case, Richard Cohen from Huntington Beach, CA, saw their proceedings start in 2010-04-30 and complete by August 17, 2010, involving asset liquidation."
Richard Cohen — California, 8:10-bk-15772-RK


ᐅ Jeramy Michael Cole, California

Address: 16171 Brimhall Ln Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:11-bk-20945-MW7: "Huntington Beach, CA resident Jeramy Michael Cole's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Jeramy Michael Cole — California, 8:11-bk-20945-MW


ᐅ Barbara Ann Coleman, California

Address: 7791 Bayport Dr Huntington Beach, CA 92648-5423

Brief Overview of Bankruptcy Case 8:15-bk-14104-TA: "In Huntington Beach, CA, Barbara Ann Coleman filed for Chapter 7 bankruptcy in Aug 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-16."
Barbara Ann Coleman — California, 8:15-bk-14104-TA


ᐅ Anthony Coley, California

Address: 5982 Treetop Cir Huntington Beach, CA 92649

Bankruptcy Case 8:09-bk-23653-TA Summary: "In a Chapter 7 bankruptcy case, Anthony Coley from Huntington Beach, CA, saw their proceedings start in Dec 7, 2009 and complete by March 2010, involving asset liquidation."
Anthony Coley — California, 8:09-bk-23653-TA


ᐅ Corina Elizabeth Collazo, California

Address: 16162 Sher Ln Apt 77 Huntington Beach, CA 92647

Bankruptcy Case 8:12-bk-10976-TA Overview: "In Huntington Beach, CA, Corina Elizabeth Collazo filed for Chapter 7 bankruptcy in January 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2012."
Corina Elizabeth Collazo — California, 8:12-bk-10976-TA


ᐅ Monica Collin, California

Address: 9632 Hamilton Ave Apt H5 Huntington Beach, CA 92646

Concise Description of Bankruptcy Case 8:12-bk-24110-ES7: "The bankruptcy filing by Monica Collin, undertaken in 12/14/2012 in Huntington Beach, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Monica Collin — California, 8:12-bk-24110-ES


ᐅ Ashley A Collins, California

Address: 19796 Keswick Ln Huntington Beach, CA 92646

Bankruptcy Case 8:13-bk-15028-TA Overview: "The bankruptcy record of Ashley A Collins from Huntington Beach, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2013."
Ashley A Collins — California, 8:13-bk-15028-TA


ᐅ Gary Collins, California

Address: 4972 Marlin Dr Huntington Beach, CA 92649

Brief Overview of Bankruptcy Case 8:10-bk-24884-RK: "Gary Collins's bankruptcy, initiated in 2010-10-20 and concluded by February 4, 2011 in Huntington Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Collins — California, 8:10-bk-24884-RK


ᐅ Iii Patrick Joseph Collins, California

Address: 16161 Angler Ln Huntington Beach, CA 92647

Concise Description of Bankruptcy Case 8:13-bk-18485-CB7: "In a Chapter 7 bankruptcy case, Iii Patrick Joseph Collins from Huntington Beach, CA, saw their proceedings start in October 12, 2013 and complete by 01.22.2014, involving asset liquidation."
Iii Patrick Joseph Collins — California, 8:13-bk-18485-CB


ᐅ Christopher John Collins, California

Address: 19082 Callaway Cir Huntington Beach, CA 92648

Bankruptcy Case 8:11-bk-12279-ES Summary: "The bankruptcy record of Christopher John Collins from Huntington Beach, CA, shows a Chapter 7 case filed in 2011-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2011."
Christopher John Collins — California, 8:11-bk-12279-ES