personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newport 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 C Customs Inc A, California

Address: PO Box 7637 Newport Beach, CA 92658

Concise Description of Bankruptcy Case 6:10-bk-37282-EC7: "C Customs Inc A's Chapter 7 bankruptcy, filed in Newport Beach, CA in August 2010, led to asset liquidation, with the case closing in 2010-12-28."
C Customs Inc A — California, 6:10-bk-37282-EC


ᐅ Victor Abraham, California

Address: PO Box 5662 Newport Beach, CA 92662

Brief Overview of Bankruptcy Case 8:10-bk-22632-RK: "In a Chapter 7 bankruptcy case, Victor Abraham from Newport Beach, CA, saw his proceedings start in 2010-09-08 and complete by 01.11.2011, involving asset liquidation."
Victor Abraham — California, 8:10-bk-22632-RK


ᐅ Mark C Adams, California

Address: 220 Newport Center Dr Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10329-ES: "The bankruptcy filing by Mark C Adams, undertaken in January 10, 2012 in Newport Beach, CA under Chapter 7, concluded with discharge in May 14, 2012 after liquidating assets."
Mark C Adams — California, 8:12-bk-10329-ES


ᐅ Gregory Blaine Adams, California

Address: 413 White Cap Ln Newport Beach, CA 92657-1096

Concise Description of Bankruptcy Case 8:16-bk-11161-TA7: "In a Chapter 7 bankruptcy case, Gregory Blaine Adams from Newport Beach, CA, saw his proceedings start in March 21, 2016 and complete by June 2016, involving asset liquidation."
Gregory Blaine Adams — California, 8:16-bk-11161-TA


ᐅ Celia Adams, California

Address: PO Box 8721 Newport Beach, CA 92658-8721

Bankruptcy Case 8:14-bk-10969-TA Summary: "Celia Adams's Chapter 7 bankruptcy, filed in Newport Beach, CA in 2014-02-17, led to asset liquidation, with the case closing in 2014-06-09."
Celia Adams — California, 8:14-bk-10969-TA


ᐅ Wayne Adams, California

Address: PO Box 8721 Newport Beach, CA 92658-8721

Bankruptcy Case 8:14-bk-10969-TA Summary: "In Newport Beach, CA, Wayne Adams filed for Chapter 7 bankruptcy in February 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2014."
Wayne Adams — California, 8:14-bk-10969-TA


ᐅ Michael Adams, California

Address: 701 N Bayfront Newport Beach, CA 92662

Concise Description of Bankruptcy Case 8:09-bk-23194-TA7: "In a Chapter 7 bankruptcy case, Michael Adams from Newport Beach, CA, saw their proceedings start in 2009-11-25 and complete by March 2010, involving asset liquidation."
Michael Adams — California, 8:09-bk-23194-TA


ᐅ Helen Afshar, California

Address: 2322 Naples Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-10738-RK Overview: "The case of Helen Afshar in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Afshar — California, 8:11-bk-10738-RK


ᐅ Angie Agsalog, California

Address: 1621 Mesa Dr Apt 63 Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:10-bk-10753-RK7: "Angie Agsalog's Chapter 7 bankruptcy, filed in Newport Beach, CA in 01.22.2010, led to asset liquidation, with the case closing in May 4, 2010."
Angie Agsalog — California, 8:10-bk-10753-RK


ᐅ Claudia Agudelo, California

Address: 2515 E 16th St Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-25864-TA Overview: "Claudia Agudelo's Chapter 7 bankruptcy, filed in Newport Beach, CA in 2010-11-05, led to asset liquidation, with the case closing in Mar 10, 2011."
Claudia Agudelo — California, 8:10-bk-25864-TA


ᐅ Kevin Joseph Aguirre, California

Address: 1000 E Oceanfront Apt 9 Newport Beach, CA 92661

Concise Description of Bankruptcy Case 8:13-bk-12751-MW7: "In Newport Beach, CA, Kevin Joseph Aguirre filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2013."
Kevin Joseph Aguirre — California, 8:13-bk-12751-MW


ᐅ Linda Ann Albanese, California

Address: 305 33rd St Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:13-bk-18696-TA7: "The case of Linda Ann Albanese in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Ann Albanese — California, 8:13-bk-18696-TA


ᐅ Alireza Aletaha, California

Address: 2 Salzburg Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-24537-ES Overview: "Alireza Aletaha's Chapter 7 bankruptcy, filed in Newport Beach, CA in October 12, 2010, led to asset liquidation, with the case closing in February 2011."
Alireza Aletaha — California, 8:10-bk-24537-ES


ᐅ Michelle B Alex, California

Address: 557 Promontory Dr W Newport Beach, CA 92660-7345

Concise Description of Bankruptcy Case 6:15-bk-10703-MJ7: "The bankruptcy filing by Michelle B Alex, undertaken in Jan 28, 2015 in Newport Beach, CA under Chapter 7, concluded with discharge in April 28, 2015 after liquidating assets."
Michelle B Alex — California, 6:15-bk-10703-MJ


ᐅ Malia Alfonso, California

Address: 1802 Coral Pl Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:10-bk-10366-TA7: "In Newport Beach, CA, Malia Alfonso filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-24."
Malia Alfonso — California, 8:10-bk-10366-TA


ᐅ Shirin Alizadeh, California

Address: 2137 Aralia St Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14000-CB: "Newport Beach, CA resident Shirin Alizadeh's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2013."
Shirin Alizadeh — California, 8:13-bk-14000-CB


ᐅ Jennifer E Allanach, California

Address: 1043 Campanile Newport Beach, CA 92660

Bankruptcy Case 8:12-bk-18075-TA Overview: "Jennifer E Allanach's Chapter 7 bankruptcy, filed in Newport Beach, CA in June 2012, led to asset liquidation, with the case closing in November 1, 2012."
Jennifer E Allanach — California, 8:12-bk-18075-TA


ᐅ Nico Allano, California

Address: PO Box 9792 Newport Beach, CA 92658

Bankruptcy Case 8:12-bk-18868-TA Summary: "Nico Allano's Chapter 7 bankruptcy, filed in Newport Beach, CA in July 24, 2012, led to asset liquidation, with the case closing in Nov 26, 2012."
Nico Allano — California, 8:12-bk-18868-TA


ᐅ Christopher Allen, California

Address: 1542 Santiago Dr Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:10-bk-22168-TA7: "In a Chapter 7 bankruptcy case, Christopher Allen from Newport Beach, CA, saw their proceedings start in 08/31/2010 and complete by 01.03.2011, involving asset liquidation."
Christopher Allen — California, 8:10-bk-22168-TA


ᐅ Larry H Allsup, California

Address: 102 Scholz Plz Apt 147 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12614-TA: "In a Chapter 7 bankruptcy case, Larry H Allsup from Newport Beach, CA, saw his proceedings start in 02.25.2011 and complete by Jun 30, 2011, involving asset liquidation."
Larry H Allsup — California, 8:11-bk-12614-TA


ᐅ Ahmed Fekry Alsadek, California

Address: 837 Amigos Way Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 9:12-bk-12076-PC: "Ahmed Fekry Alsadek's bankruptcy, initiated in 2012-05-25 and concluded by September 2012 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmed Fekry Alsadek — California, 9:12-bk-12076-PC


ᐅ James J Alser, California

Address: PO Box 11747 Newport Beach, CA 92658

Bankruptcy Case 8:13-bk-13768-CB Overview: "Newport Beach, CA resident James J Alser's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2013."
James J Alser — California, 8:13-bk-13768-CB


ᐅ Sabrina Alt, California

Address: 216 21st St Newport Beach, CA 92663-4374

Bankruptcy Case 8:16-bk-12129-TA Summary: "In a Chapter 7 bankruptcy case, Sabrina Alt from Newport Beach, CA, saw her proceedings start in May 19, 2016 and complete by August 2016, involving asset liquidation."
Sabrina Alt — California, 8:16-bk-12129-TA


ᐅ Belen Altamirano, California

Address: 1433 Superior Ave Apt 379 Newport Beach, CA 92663-2722

Concise Description of Bankruptcy Case 8:16-bk-12472-CB7: "Belen Altamirano's Chapter 7 bankruptcy, filed in Newport Beach, CA in 06/13/2016, led to asset liquidation, with the case closing in September 11, 2016."
Belen Altamirano — California, 8:16-bk-12472-CB


ᐅ Luis Alva, California

Address: PO Box 8972 Newport Beach, CA 92658

Bankruptcy Case 8:10-bk-18081-RK Overview: "The bankruptcy record of Luis Alva from Newport Beach, CA, shows a Chapter 7 case filed in 2010-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2010."
Luis Alva — California, 8:10-bk-18081-RK


ᐅ Ahmed Mohamed Amer, California

Address: 6429 Residencia Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:13-bk-16834-ES7: "The bankruptcy record of Ahmed Mohamed Amer from Newport Beach, CA, shows a Chapter 7 case filed in 08/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-02."
Ahmed Mohamed Amer — California, 8:13-bk-16834-ES


ᐅ Ali Amjadi, California

Address: 70 Pine Valley Ln Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-12439-RK: "Ali Amjadi's bankruptcy, initiated in February 2010 and concluded by 2010-06-08 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali Amjadi — California, 8:10-bk-12439-RK


ᐅ Matt T Anderson, California

Address: 123 38th St Unit B Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:11-bk-27797-MW: "The bankruptcy record of Matt T Anderson from Newport Beach, CA, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2012."
Matt T Anderson — California, 8:11-bk-27797-MW


ᐅ Philip Michael Anderson, California

Address: 226 21st St Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:13-bk-13364-MW7: "In Newport Beach, CA, Philip Michael Anderson filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2013."
Philip Michael Anderson — California, 8:13-bk-13364-MW


ᐅ Crystal J Anderson, California

Address: 3010 Park Newport Apt 311 Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:11-bk-12380-RK7: "In a Chapter 7 bankruptcy case, Crystal J Anderson from Newport Beach, CA, saw her proceedings start in 2011-02-22 and complete by June 2011, involving asset liquidation."
Crystal J Anderson — California, 8:11-bk-12380-RK


ᐅ Arthur A Andrew, California

Address: 2004 Coral Pl Newport Beach, CA 92663-5219

Bankruptcy Case 8:15-bk-13949-TA Overview: "Arthur A Andrew's Chapter 7 bankruptcy, filed in Newport Beach, CA in August 2015, led to asset liquidation, with the case closing in 2015-11-04."
Arthur A Andrew — California, 8:15-bk-13949-TA


ᐅ Melanie Renee Andrews, California

Address: 201 Santa Ana Ave Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-11890-TA Overview: "Melanie Renee Andrews's bankruptcy, initiated in Mar 1, 2013 and concluded by 06/11/2013 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Renee Andrews — California, 8:13-bk-11890-TA


ᐅ Iryna Andreyeva, California

Address: 230 Lille Ln Apt 312 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18704-ES: "In a Chapter 7 bankruptcy case, Iryna Andreyeva from Newport Beach, CA, saw their proceedings start in Jun 20, 2011 and complete by October 2011, involving asset liquidation."
Iryna Andreyeva — California, 8:11-bk-18704-ES


ᐅ Lynda Jo Andrian, California

Address: 20242 Orchid St Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-10823-SC Summary: "The case of Lynda Jo Andrian in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda Jo Andrian — California, 8:13-bk-10823-SC


ᐅ James Andrus, California

Address: 2888 BAYSHORE DR APT B4 NEWPORT BEACH, CA 92663

Bankruptcy Case 8:10-bk-12542-RK Overview: "In Newport Beach, CA, James Andrus filed for Chapter 7 bankruptcy in 03/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2010."
James Andrus — California, 8:10-bk-12542-RK


ᐅ Angel Ricardo Anguiano, California

Address: 3419 Via Lido # 287 Newport Beach, CA 92663-3908

Concise Description of Bankruptcy Case 8:14-bk-13912-ES7: "Newport Beach, CA resident Angel Ricardo Anguiano's June 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2014."
Angel Ricardo Anguiano — California, 8:14-bk-13912-ES


ᐅ Bruce Anguiano, California

Address: 210 Cedar St Apt 2 Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:10-bk-22739-ES7: "Bruce Anguiano's Chapter 7 bankruptcy, filed in Newport Beach, CA in Sep 10, 2010, led to asset liquidation, with the case closing in Jan 13, 2011."
Bruce Anguiano — California, 8:10-bk-22739-ES


ᐅ David Appel, California

Address: 916 Spring Tide Dr Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-17617-RK: "In Newport Beach, CA, David Appel filed for Chapter 7 bankruptcy in 06.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 10.07.2010."
David Appel — California, 8:10-bk-17617-RK


ᐅ Catherine Marlowe Appleby, California

Address: 1050 Rutland Rd Apt B Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:13-bk-19957-ES7: "Catherine Marlowe Appleby's bankruptcy, initiated in December 13, 2013 and concluded by 2014-03-25 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Marlowe Appleby — California, 8:13-bk-19957-ES


ᐅ Garen M Aragbi, California

Address: 2506 University Dr Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19555-CB: "In Newport Beach, CA, Garen M Aragbi filed for Chapter 7 bankruptcy in Nov 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/07/2014."
Garen M Aragbi — California, 8:13-bk-19555-CB


ᐅ Pouran B Ardestani, California

Address: PO Box 10592 Newport Beach, CA 92658

Bankruptcy Case 8:11-bk-13181-TA Summary: "In a Chapter 7 bankruptcy case, Pouran B Ardestani from Newport Beach, CA, saw their proceedings start in Mar 8, 2011 and complete by Jul 11, 2011, involving asset liquidation."
Pouran B Ardestani — California, 8:11-bk-13181-TA


ᐅ Kimberlee Arellano, California

Address: PO Box 11255 Newport Beach, CA 92658

Brief Overview of Bankruptcy Case 8:10-bk-23879-RK: "In Newport Beach, CA, Kimberlee Arellano filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2011."
Kimberlee Arellano — California, 8:10-bk-23879-RK


ᐅ Michael Edward Arens, California

Address: 312 1/2 33rd St Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13265-CB: "Newport Beach, CA resident Michael Edward Arens's 2013-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2013."
Michael Edward Arens — California, 8:13-bk-13265-CB


ᐅ Annette Arora, California

Address: 1621 Mesa Dr Apt 2 Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14996-CB: "The bankruptcy record of Annette Arora from Newport Beach, CA, shows a Chapter 7 case filed in 04.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-23."
Annette Arora — California, 8:12-bk-14996-CB


ᐅ Frederic Ascari, California

Address: 1871 Port Margate Pl Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-18549-ES Overview: "The case of Frederic Ascari in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederic Ascari — California, 8:13-bk-18549-ES


ᐅ Sabrina Aspesi, California

Address: PO Box 8923 Newport Beach, CA 92658

Brief Overview of Bankruptcy Case 8:10-bk-25848-ES: "In a Chapter 7 bankruptcy case, Sabrina Aspesi from Newport Beach, CA, saw her proceedings start in 2010-11-05 and complete by 2011-03-10, involving asset liquidation."
Sabrina Aspesi — California, 8:10-bk-25848-ES


ᐅ Nadia Atalah, California

Address: PO Box 3407 Newport Beach, CA 92659

Bankruptcy Case 8:10-bk-15739-ES Summary: "The bankruptcy record of Nadia Atalah from Newport Beach, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Nadia Atalah — California, 8:10-bk-15739-ES


ᐅ Robert Neshan Atanessian, California

Address: 70 Villa Point Dr Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-18783-ES Summary: "In a Chapter 7 bankruptcy case, Robert Neshan Atanessian from Newport Beach, CA, saw their proceedings start in 06/21/2011 and complete by October 24, 2011, involving asset liquidation."
Robert Neshan Atanessian — California, 8:11-bk-18783-ES


ᐅ Carol Ann Atcheson, California

Address: 122 1/2 Marine Ave Newport Beach, CA 92662-6429

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12315-CB: "The bankruptcy record of Carol Ann Atcheson from Newport Beach, CA, shows a Chapter 7 case filed in May 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Carol Ann Atcheson — California, 8:15-bk-12315-CB


ᐅ Michael O Aufdemberg, California

Address: 11 Baruna Ct Newport Beach, CA 92663-2363

Brief Overview of Bankruptcy Case 8:15-bk-16025-TA: "The bankruptcy filing by Michael O Aufdemberg, undertaken in December 23, 2015 in Newport Beach, CA under Chapter 7, concluded with discharge in 03.22.2016 after liquidating assets."
Michael O Aufdemberg — California, 8:15-bk-16025-TA


ᐅ Michael Oliver Aufdemberg, California

Address: 11 Baruna Ct Newport Beach, CA 92663-2363

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10941-TA: "Michael Oliver Aufdemberg's Chapter 7 bankruptcy, filed in Newport Beach, CA in 02.14.2014, led to asset liquidation, with the case closing in 05/15/2014."
Michael Oliver Aufdemberg — California, 8:14-bk-10941-TA


ᐅ Kimberly Austin, California

Address: 1048 Irvine Ave # 137 Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24467-MW: "The bankruptcy filing by Kimberly Austin, undertaken in December 2012 in Newport Beach, CA under Chapter 7, concluded with discharge in April 7, 2013 after liquidating assets."
Kimberly Austin — California, 8:12-bk-24467-MW


ᐅ Paulo H Avila, California

Address: 815 Seagull Ln Apt D107 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14806-TA: "Paulo H Avila's bankruptcy, initiated in 2011-04-04 and concluded by 08.07.2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulo H Avila — California, 8:11-bk-14806-TA


ᐅ Fatemeh Ayaghi, California

Address: 30 Ima Loa Ct Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-11314-TA Summary: "Fatemeh Ayaghi's bankruptcy, initiated in February 2010 and concluded by 05.15.2010 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatemeh Ayaghi — California, 8:10-bk-11314-TA


ᐅ Barbara Allyson Ayers, California

Address: 1870 Park Newport Apt 104 Newport Beach, CA 92660-5060

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14573-TA: "The bankruptcy record of Barbara Allyson Ayers from Newport Beach, CA, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Barbara Allyson Ayers — California, 8:14-bk-14573-TA


ᐅ Amal Ayoub, California

Address: 1800 E 16th St Apt H310 Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-18877-RK Summary: "Amal Ayoub's bankruptcy, initiated in 2010-06-29 and concluded by 2010-10-14 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amal Ayoub — California, 8:10-bk-18877-RK


ᐅ Fereydoun Azarnia, California

Address: PO Box 7491 Newport Beach, CA 92658

Brief Overview of Bankruptcy Case 8:10-bk-19047-ES: "In Newport Beach, CA, Fereydoun Azarnia filed for Chapter 7 bankruptcy in July 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-14."
Fereydoun Azarnia — California, 8:10-bk-19047-ES


ᐅ Mohammad Shiwan Azazi, California

Address: 940 Irvine Ave Apt A104 Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-15699-ES Summary: "The case of Mohammad Shiwan Azazi in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Shiwan Azazi — California, 8:13-bk-15699-ES


ᐅ Kenneth Babineau, California

Address: 110 41st St Apt A Newport Beach, CA 92663

Bankruptcy Case 8:09-bk-24141-TA Overview: "In a Chapter 7 bankruptcy case, Kenneth Babineau from Newport Beach, CA, saw their proceedings start in 12.18.2009 and complete by 05.21.2010, involving asset liquidation."
Kenneth Babineau — California, 8:09-bk-24141-TA


ᐅ Daniel J Bader, California

Address: PO Box 15306 Newport Beach, CA 92659-5306

Bankruptcy Case 8:16-bk-11354-ES Summary: "Daniel J Bader's bankruptcy, initiated in 03.31.2016 and concluded by 06.29.2016 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Bader — California, 8:16-bk-11354-ES


ᐅ Manuel V Baeza, California

Address: 1121 Back Bay Dr Apt 209 Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22176-SC: "The bankruptcy record of Manuel V Baeza from Newport Beach, CA, shows a Chapter 7 case filed in Oct 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-29."
Manuel V Baeza — California, 8:12-bk-22176-SC


ᐅ Steven Anthony Baeza, California

Address: 208A 34th St Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11618-TA: "The bankruptcy filing by Steven Anthony Baeza, undertaken in February 22, 2013 in Newport Beach, CA under Chapter 7, concluded with discharge in Jun 4, 2013 after liquidating assets."
Steven Anthony Baeza — California, 8:13-bk-11618-TA


ᐅ Ardeshir Bahar, California

Address: 901 Dove St Ste 205 Newport Beach, CA 92660

Bankruptcy Case 2:10-bk-19914-BR Summary: "Ardeshir Bahar's bankruptcy, initiated in March 2010 and concluded by 06/27/2010 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ardeshir Bahar — California, 2:10-bk-19914-BR


ᐅ Roxana Sohrabi Bahrami, California

Address: 177 Riverside Ave # 245 Newport Beach, CA 92663

Bankruptcy Case 8:11-bk-10143-ES Summary: "Newport Beach, CA resident Roxana Sohrabi Bahrami's Jan 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Roxana Sohrabi Bahrami — California, 8:11-bk-10143-ES


ᐅ Sima Bahrami, California

Address: 4533 MacArthur Blvd Unit A251 Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26897-RK: "The bankruptcy filing by Sima Bahrami, undertaken in 11/30/2010 in Newport Beach, CA under Chapter 7, concluded with discharge in 2011-04-04 after liquidating assets."
Sima Bahrami — California, 8:10-bk-26897-RK


ᐅ Shervin Bahramishad, California

Address: 102 Scholz Plz Ph 41 Newport Beach, CA 92663-2634

Concise Description of Bankruptcy Case 8:14-bk-16134-ES7: "Newport Beach, CA resident Shervin Bahramishad's 2014-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-13."
Shervin Bahramishad — California, 8:14-bk-16134-ES


ᐅ Madhulika Baid, California

Address: 2335 Irvine Ave Newport Beach, CA 92660-3410

Concise Description of Bankruptcy Case 8:15-bk-15291-MW7: "In a Chapter 7 bankruptcy case, Madhulika Baid from Newport Beach, CA, saw their proceedings start in Oct 30, 2015 and complete by January 28, 2016, involving asset liquidation."
Madhulika Baid — California, 8:15-bk-15291-MW


ᐅ Max Balchowsky, California

Address: 1436 Irvine Ave Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16410-RK: "The case of Max Balchowsky in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Max Balchowsky — California, 8:10-bk-16410-RK


ᐅ Kyle Thomas Baldridge, California

Address: 1000 Bristol St N # 17136 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:09-bk-20631-TA: "The bankruptcy record of Kyle Thomas Baldridge from Newport Beach, CA, shows a Chapter 7 case filed in 2009-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2010."
Kyle Thomas Baldridge — California, 8:09-bk-20631-TA


ᐅ John Frank Balestriere, California

Address: 435 Baypointe Dr Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-19068-ES Summary: "John Frank Balestriere's bankruptcy, initiated in 2011-06-27 and concluded by October 2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Frank Balestriere — California, 8:11-bk-19068-ES


ᐅ Marco Baljeu, California

Address: 18 Balboa Cvs Newport Beach, CA 92663-3226

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13942-TA: "Marco Baljeu's Chapter 7 bankruptcy, filed in Newport Beach, CA in June 2014, led to asset liquidation, with the case closing in Sep 23, 2014."
Marco Baljeu — California, 8:14-bk-13942-TA


ᐅ Shawna Michelle Ballew, California

Address: 1131 Back Bay Dr No 4702 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 12-18853: "Shawna Michelle Ballew's bankruptcy, initiated in 2012-10-19 and concluded by Jan 29, 2013 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawna Michelle Ballew — California, 12-18853


ᐅ Daniel Steven Banegas, California

Address: 4601 W Balboa Blvd Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11669-ES: "In Newport Beach, CA, Daniel Steven Banegas filed for Chapter 7 bankruptcy in 2011-02-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-09."
Daniel Steven Banegas — California, 8:11-bk-11669-ES


ᐅ Kathleen Jillo Banmiller, California

Address: PO Box 13035 Newport Beach, CA 92658-5083

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15811-ES: "In Newport Beach, CA, Kathleen Jillo Banmiller filed for Chapter 7 bankruptcy in 2014-09-26. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Kathleen Jillo Banmiller — California, 8:14-bk-15811-ES


ᐅ Steven Banta, California

Address: 1514 Ruth Ln Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-17285-TA Summary: "The case of Steven Banta in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Banta — California, 8:10-bk-17285-TA


ᐅ Sterling Edmund Bantle, California

Address: 205 Pearl Ave Newport Beach, CA 92662-1022

Brief Overview of Bankruptcy Case 8:15-bk-12560-CB: "Newport Beach, CA resident Sterling Edmund Bantle's 05/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-16."
Sterling Edmund Bantle — California, 8:15-bk-12560-CB


ᐅ Erin Christine Baratta, California

Address: 260 Cagney Ln Apt 215 Newport Beach, CA 92663

Bankruptcy Case 8:12-bk-10737-ES Summary: "The bankruptcy record of Erin Christine Baratta from Newport Beach, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2012."
Erin Christine Baratta — California, 8:12-bk-10737-ES


ᐅ Jennifer Joan Barbosa, California

Address: 1705 Sherington Pl Apt X102 Newport Beach, CA 92663-6006

Concise Description of Bankruptcy Case 8:14-bk-15238-CB7: "Jennifer Joan Barbosa's Chapter 7 bankruptcy, filed in Newport Beach, CA in 08/28/2014, led to asset liquidation, with the case closing in 2014-11-26."
Jennifer Joan Barbosa — California, 8:14-bk-15238-CB


ᐅ Jack Barker, California

Address: PO Box 10284 Newport Beach, CA 92658-0284

Concise Description of Bankruptcy Case 8:16-bk-11512-TA7: "In a Chapter 7 bankruptcy case, Jack Barker from Newport Beach, CA, saw their proceedings start in April 2016 and complete by Jul 7, 2016, involving asset liquidation."
Jack Barker — California, 8:16-bk-11512-TA


ᐅ Bradley Crosby Barker, California

Address: 432 Villa Point Dr Newport Beach, CA 92660-6220

Brief Overview of Bankruptcy Case 8:14-bk-15019-SC: "In Newport Beach, CA, Bradley Crosby Barker filed for Chapter 7 bankruptcy in Aug 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2014."
Bradley Crosby Barker — California, 8:14-bk-15019-SC


ᐅ Matthew Barlow, California

Address: 3419 Via Lido # 370 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-24042-TA: "In Newport Beach, CA, Matthew Barlow filed for Chapter 7 bankruptcy in 12.16.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-21."
Matthew Barlow — California, 8:09-bk-24042-TA


ᐅ Pyotr Barshtak, California

Address: 4840 Park Newport Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-25516-ES Summary: "The bankruptcy record of Pyotr Barshtak from Newport Beach, CA, shows a Chapter 7 case filed in Oct 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-04."
Pyotr Barshtak — California, 8:10-bk-25516-ES


ᐅ Christopher Charles Barsness, California

Address: 1141 Campanile Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-10089-RK Summary: "The bankruptcy record of Christopher Charles Barsness from Newport Beach, CA, shows a Chapter 7 case filed in January 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-09."
Christopher Charles Barsness — California, 8:11-bk-10089-RK


ᐅ Warren Bernard Baskin, California

Address: 6437 Residencia Newport Beach, CA 92660-9053

Bankruptcy Case 8:14-bk-14913-CB Summary: "Warren Bernard Baskin's Chapter 7 bankruptcy, filed in Newport Beach, CA in 2014-08-08, led to asset liquidation, with the case closing in 11/24/2014."
Warren Bernard Baskin — California, 8:14-bk-14913-CB


ᐅ Jeannette Louise Basso, California

Address: 5 Long Bay Dr Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:11-bk-25523-TA: "The bankruptcy record of Jeannette Louise Basso from Newport Beach, CA, shows a Chapter 7 case filed in 11/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.13.2012."
Jeannette Louise Basso — California, 8:11-bk-25523-TA


ᐅ Delaree Bau, California

Address: 412 31st St Ste C Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27498-CB: "The bankruptcy record of Delaree Bau from Newport Beach, CA, shows a Chapter 7 case filed in 12/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Delaree Bau — California, 8:11-bk-27498-CB


ᐅ Barbara Bausch, California

Address: 312 Montero St Newport Beach, CA 92661

Concise Description of Bankruptcy Case 8:10-bk-20110-ES7: "Newport Beach, CA resident Barbara Bausch's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2010."
Barbara Bausch — California, 8:10-bk-20110-ES


ᐅ Theodore F Bavly, California

Address: 369 San Miguel Dr Ste 320 Newport Beach, CA 92660-7814

Concise Description of Bankruptcy Case 8:14-bk-15293-TA7: "In a Chapter 7 bankruptcy case, Theodore F Bavly from Newport Beach, CA, saw his proceedings start in 08/29/2014 and complete by 12.15.2014, involving asset liquidation."
Theodore F Bavly — California, 8:14-bk-15293-TA


ᐅ David Beach, California

Address: 113 E Balboa Blvd Newport Beach, CA 92661

Brief Overview of Bankruptcy Case 8:10-bk-11562-ES: "The case of David Beach in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Beach — California, 8:10-bk-11562-ES


ᐅ Boyer Brenda Beall, California

Address: 781 Promontory Dr W Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-26329-ES Overview: "Boyer Brenda Beall's Chapter 7 bankruptcy, filed in Newport Beach, CA in 2010-11-17, led to asset liquidation, with the case closing in 03/22/2011."
Boyer Brenda Beall — California, 8:10-bk-26329-ES


ᐅ Brett Walter Beard, California

Address: 1980 E 16th St Apt P311 Newport Beach, CA 92663-5986

Bankruptcy Case 8:14-bk-16862-TA Summary: "Newport Beach, CA resident Brett Walter Beard's 11.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-19."
Brett Walter Beard — California, 8:14-bk-16862-TA


ᐅ Jeffrey Victor Beat, California

Address: 1560 Placentia Ave Spc A10 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-13839-ES: "Newport Beach, CA resident Jeffrey Victor Beat's 03/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jeffrey Victor Beat — California, 8:12-bk-13839-ES


ᐅ Deborah Beech, California

Address: PO Box 7081 Newport Beach, CA 92658

Bankruptcy Case 8:10-bk-14133-RK Overview: "The bankruptcy record of Deborah Beech from Newport Beach, CA, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2010."
Deborah Beech — California, 8:10-bk-14133-RK


ᐅ Peter D Bender, California

Address: PO Box 12735 Newport Beach, CA 92658

Bankruptcy Case 8:11-bk-20062-TA Overview: "The case of Peter D Bender in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter D Bender — California, 8:11-bk-20062-TA


ᐅ Philip Benson, California

Address: PO Box 2622 Newport Beach, CA 92659

Bankruptcy Case 8:10-bk-23648-TA Overview: "Philip Benson's Chapter 7 bankruptcy, filed in Newport Beach, CA in 09/27/2010, led to asset liquidation, with the case closing in 2011-01-30."
Philip Benson — California, 8:10-bk-23648-TA


ᐅ James Benson, California

Address: 1612 Arch Bay Dr Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-25579-ES Summary: "James Benson's Chapter 7 bankruptcy, filed in Newport Beach, CA in November 1, 2010, led to asset liquidation, with the case closing in 03/06/2011."
James Benson — California, 8:10-bk-25579-ES


ᐅ Michael Laurence Bergeron, California

Address: 4115 Hilaria Way Apt C Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:11-bk-27037-MW: "The bankruptcy record of Michael Laurence Bergeron from Newport Beach, CA, shows a Chapter 7 case filed in 12/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2012."
Michael Laurence Bergeron — California, 8:11-bk-27037-MW


ᐅ Harry Berkowitz, California

Address: 480 Old Newport Blvd Ste A Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12111-TA: "In Newport Beach, CA, Harry Berkowitz filed for Chapter 7 bankruptcy in 02/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-04."
Harry Berkowitz — California, 8:10-bk-12111-TA


ᐅ Jessica Megan Berry, California

Address: 109 43rd St Newport Beach, CA 92663-2944

Bankruptcy Case 8:16-bk-10310-ES Overview: "The case of Jessica Megan Berry in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Megan Berry — California, 8:16-bk-10310-ES


ᐅ Iii Frank M Berry, California

Address: 109 43rd St Newport Beach, CA 92663-2944

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10310-ES: "Newport Beach, CA resident Iii Frank M Berry's 2016-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Iii Frank M Berry — California, 8:16-bk-10310-ES