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 Elana Cherin, California

Address: 3 Seamist Ct Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:09-bk-21205-RK: "In a Chapter 7 bankruptcy case, Elana Cherin from Newport Beach, CA, saw her proceedings start in October 2009 and complete by 2010-01-25, involving asset liquidation."
Elana Cherin — California, 8:09-bk-21205-RK


ᐅ Charity Cherrison, California

Address: 2115 Sherington Pl Apt D105 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18847-TA: "In a Chapter 7 bankruptcy case, Charity Cherrison from Newport Beach, CA, saw her proceedings start in 2010-06-29 and complete by Oct 14, 2010, involving asset liquidation."
Charity Cherrison — California, 8:10-bk-18847-TA


ᐅ Cheryl Kay Childers, California

Address: 1549 Placentia Ave Apt 105 Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:12-bk-18033-SC7: "The bankruptcy filing by Cheryl Kay Childers, undertaken in June 29, 2012 in Newport Beach, CA under Chapter 7, concluded with discharge in 2012-11-01 after liquidating assets."
Cheryl Kay Childers — California, 8:12-bk-18033-SC


ᐅ Wilberto Lizandro Chingay, California

Address: 890 W 15th St Trlr 44 Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:13-bk-17396-TA: "In a Chapter 7 bankruptcy case, Wilberto Lizandro Chingay from Newport Beach, CA, saw their proceedings start in 2013-08-30 and complete by December 2013, involving asset liquidation."
Wilberto Lizandro Chingay — California, 8:13-bk-17396-TA


ᐅ John Charles Christy, California

Address: 4667 MacArthur Blvd Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20922-CB: "The bankruptcy record of John Charles Christy from Newport Beach, CA, shows a Chapter 7 case filed in 04/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
John Charles Christy — California, 6:11-bk-20922-CB


ᐅ Min Chung, California

Address: 401 Promontory Dr E Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 3:09-bk-09903-JAF: "Min Chung's bankruptcy, initiated in 11.23.2009 and concluded by 2010-03-05 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Min Chung — California, 3:09-bk-09903


ᐅ Susan C Church, California

Address: 1855 Sherington Pl Apt M103 Newport Beach, CA 92663

Bankruptcy Case 8:11-bk-15783-RK Overview: "Newport Beach, CA resident Susan C Church's 2011-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Susan C Church — California, 8:11-bk-15783-RK


ᐅ Sam L Ciatu, California

Address: 1024 Bayside Dr # 405 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 2:11-bk-11999-GBN: "Sam L Ciatu's bankruptcy, initiated in 04.27.2011 and concluded by Aug 30, 2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sam L Ciatu — California, 2:11-bk-11999


ᐅ Josephine C Clark, California

Address: 2187 Vista Entrada Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-17024-MW Overview: "Josephine C Clark's bankruptcy, initiated in 2011-05-17 and concluded by September 19, 2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine C Clark — California, 8:11-bk-17024-MW


ᐅ Kathy Clark, California

Address: 177 Riverside Ave # F913 Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:10-bk-24212-ES7: "Newport Beach, CA resident Kathy Clark's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-07."
Kathy Clark — California, 8:10-bk-24212-ES


ᐅ Ann Clark, California

Address: 215 La Jolla Dr Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-14738-ES Overview: "Ann Clark's Chapter 7 bankruptcy, filed in Newport Beach, CA in May 31, 2013, led to asset liquidation, with the case closing in 09/10/2013."
Ann Clark — California, 8:13-bk-14738-ES


ᐅ Karen Clinkenbeard, California

Address: 425 30TH ST STE 6 NEWPORT BEACH, CA 92663

Brief Overview of Bankruptcy Case 8:10-bk-12871-ES: "Newport Beach, CA resident Karen Clinkenbeard's March 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2010."
Karen Clinkenbeard — California, 8:10-bk-12871-ES


ᐅ David Richard Clouse, California

Address: PO Box 8383 Newport Beach, CA 92658

Bankruptcy Case 8:11-bk-26281-CB Overview: "The bankruptcy filing by David Richard Clouse, undertaken in 11.28.2011 in Newport Beach, CA under Chapter 7, concluded with discharge in April 1, 2012 after liquidating assets."
David Richard Clouse — California, 8:11-bk-26281-CB


ᐅ Darrelyn L Cluff, California

Address: 1528 Valencia Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-16248-MW Summary: "In a Chapter 7 bankruptcy case, Darrelyn L Cluff from Newport Beach, CA, saw their proceedings start in Apr 30, 2011 and complete by 2011-09-02, involving asset liquidation."
Darrelyn L Cluff — California, 8:11-bk-16248-MW


ᐅ Carol M Cobb, California

Address: 220 Onyx Ave Newport Beach, CA 92662

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-23243-MW: "Carol M Cobb's bankruptcy, initiated in 2012-11-16 and concluded by Feb 26, 2013 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol M Cobb — California, 8:12-bk-23243-MW


ᐅ Patricia Lynn Cochran, California

Address: 220 Newport Center Dr # 11-306 Newport Beach, CA 92660

Bankruptcy Case 8:12-bk-18082-MW Overview: "The bankruptcy record of Patricia Lynn Cochran from Newport Beach, CA, shows a Chapter 7 case filed in June 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2012."
Patricia Lynn Cochran — California, 8:12-bk-18082-MW


ᐅ Christopher Cochrane, California

Address: 1256 Rutland Rd Apt 5 Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-14817-TA Overview: "The bankruptcy filing by Christopher Cochrane, undertaken in April 2010 in Newport Beach, CA under Chapter 7, concluded with discharge in July 25, 2010 after liquidating assets."
Christopher Cochrane — California, 8:10-bk-14817-TA


ᐅ Felicia Jeannette Coco, California

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

Bankruptcy Case 8:12-bk-12798-ES Summary: "In a Chapter 7 bankruptcy case, Felicia Jeannette Coco from Newport Beach, CA, saw her proceedings start in March 2012 and complete by July 8, 2012, involving asset liquidation."
Felicia Jeannette Coco — California, 8:12-bk-12798-ES


ᐅ Ray C Coder, California

Address: 250 Walnut St Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:13-bk-11650-ES: "Ray C Coder's bankruptcy, initiated in 02.24.2013 and concluded by 2013-06-06 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray C Coder — California, 8:13-bk-11650-ES


ᐅ Allen Cofield, California

Address: PO Box 10006 Newport Beach, CA 92658

Concise Description of Bankruptcy Case 8:09-bk-21812-RK7: "In a Chapter 7 bankruptcy case, Allen Cofield from Newport Beach, CA, saw their proceedings start in 2009-10-29 and complete by 02.08.2010, involving asset liquidation."
Allen Cofield — California, 8:09-bk-21812-RK


ᐅ Kirsten L Coleman, California

Address: PO Box 13041 Newport Beach, CA 92658

Bankruptcy Case 8:13-bk-17468-SC Summary: "The case of Kirsten L Coleman in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirsten L Coleman — California, 8:13-bk-17468-SC


ᐅ Melissa Collins, California

Address: 1801 Port Renwick Pl Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:10-bk-18419-RK7: "The bankruptcy filing by Melissa Collins, undertaken in June 2010 in Newport Beach, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Melissa Collins — California, 8:10-bk-18419-RK


ᐅ Bridget Brandenberg Comer, California

Address: 2001 Port Cardiff Pl Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:11-bk-20239-TA: "Bridget Brandenberg Comer's bankruptcy, initiated in 07.21.2011 and concluded by November 23, 2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget Brandenberg Comer — California, 8:11-bk-20239-TA


ᐅ Linnet Marie Conley, California

Address: 1100 Rutland Rd Apt 4 Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14246-ES: "In a Chapter 7 bankruptcy case, Linnet Marie Conley from Newport Beach, CA, saw her proceedings start in May 14, 2013 and complete by August 24, 2013, involving asset liquidation."
Linnet Marie Conley — California, 8:13-bk-14246-ES


ᐅ Jeff A Conley, California

Address: 752 Amigos Way Apt 4 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:13-bk-16772-CB: "The bankruptcy record of Jeff A Conley from Newport Beach, CA, shows a Chapter 7 case filed in August 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2013."
Jeff A Conley — California, 8:13-bk-16772-CB


ᐅ Veronica Connell, California

Address: 1890 E 16th St Apt K201 Newport Beach, CA 92663

Bankruptcy Case 8:11-bk-12059-ES Overview: "Newport Beach, CA resident Veronica Connell's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Veronica Connell — California, 8:11-bk-12059-ES


ᐅ Scot Conrad, California

Address: 511 Riverside Ave Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:09-bk-22891-TA7: "In Newport Beach, CA, Scot Conrad filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-01."
Scot Conrad — California, 8:09-bk-22891-TA


ᐅ Tracy Ann Cook, California

Address: 326 Marine Ave Apt D Newport Beach, CA 92662

Bankruptcy Case 8:09-bk-21058-RK Summary: "Tracy Ann Cook's Chapter 7 bankruptcy, filed in Newport Beach, CA in October 13, 2009, led to asset liquidation, with the case closing in Jan 23, 2010."
Tracy Ann Cook — California, 8:09-bk-21058-RK


ᐅ Edward W Cook, California

Address: 20122 Santa Ana Ave Apt 3C Newport Beach, CA 92660

Bankruptcy Case 8:12-bk-11852-TA Overview: "Edward W Cook's bankruptcy, initiated in 2012-02-14 and concluded by 2012-06-18 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward W Cook — California, 8:12-bk-11852-TA


ᐅ Belinda Cook, California

Address: 20201 Orchid St Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-24920-ES Summary: "The case of Belinda Cook in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda Cook — California, 8:10-bk-24920-ES


ᐅ Stuart Cooper, California

Address: 793 Promontory Dr W Newport Beach, CA 92660-7359

Bankruptcy Case 8:15-bk-10762-ES Overview: "The bankruptcy record of Stuart Cooper from Newport Beach, CA, shows a Chapter 7 case filed in 02/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2015."
Stuart Cooper — California, 8:15-bk-10762-ES


ᐅ Carey Corr, California

Address: 31 Seascape Dr Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22362-TA: "Newport Beach, CA resident Carey Corr's 09.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Carey Corr — California, 8:10-bk-22362-TA


ᐅ Jr Joe Cortez, California

Address: 1433 Superior Ave Apt 135 Newport Beach, CA 92663

Bankruptcy Case 8:11-bk-18508-MW Summary: "In Newport Beach, CA, Jr Joe Cortez filed for Chapter 7 bankruptcy in 06/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-18."
Jr Joe Cortez — California, 8:11-bk-18508-MW


ᐅ Chandra Gail Costello, California

Address: 2519 E 16th St Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10482-MW: "Chandra Gail Costello's bankruptcy, initiated in Jan 17, 2013 and concluded by April 2013 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chandra Gail Costello — California, 8:13-bk-10482-MW


ᐅ Randall Steven Costner, California

Address: 851 Domingo Dr Apt 20 Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15613-SC: "Newport Beach, CA resident Randall Steven Costner's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2013."
Randall Steven Costner — California, 8:13-bk-15613-SC


ᐅ Marie Cote, California

Address: 315 E BAY AVE APT C NEWPORT BEACH, CA 92661

Bankruptcy Case 8:10-bk-13420-ES Overview: "In a Chapter 7 bankruptcy case, Marie Cote from Newport Beach, CA, saw her proceedings start in Mar 18, 2010 and complete by 2010-06-28, involving asset liquidation."
Marie Cote — California, 8:10-bk-13420-ES


ᐅ Christopher Cote, California

Address: PO Box 1356 Newport Beach, CA 92659

Concise Description of Bankruptcy Case 8:10-bk-18963-ES7: "Newport Beach, CA resident Christopher Cote's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2010."
Christopher Cote — California, 8:10-bk-18963-ES


ᐅ Joseph Cotroneo, California

Address: 128 34th St Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:13-bk-12275-CB: "In Newport Beach, CA, Joseph Cotroneo filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2013."
Joseph Cotroneo — California, 8:13-bk-12275-CB


ᐅ Kelly Ann Couzens, California

Address: PO Box 13316 Newport Beach, CA 92658

Brief Overview of Bankruptcy Case 8:13-bk-17581-ES: "The bankruptcy record of Kelly Ann Couzens from Newport Beach, CA, shows a Chapter 7 case filed in 09.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Kelly Ann Couzens — California, 8:13-bk-17581-ES


ᐅ Robert J Couzens, California

Address: PO Box 13316 Newport Beach, CA 92658

Bankruptcy Case 8:13-bk-16905-MW Overview: "Robert J Couzens's bankruptcy, initiated in August 2013 and concluded by Dec 2, 2013 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Couzens — California, 8:13-bk-16905-MW


ᐅ Leon D Cozy, California

Address: 1561 Mesa Dr Apt 119 Newport Beach, CA 92660-0258

Bankruptcy Case 16-51871 Overview: "In a Chapter 7 bankruptcy case, Leon D Cozy from Newport Beach, CA, saw their proceedings start in 06/24/2016 and complete by 2016-09-22, involving asset liquidation."
Leon D Cozy — California, 16-51871


ᐅ Andrew Craig, California

Address: 306 Collins Ave Newport Beach, CA 92662

Concise Description of Bankruptcy Case 8:10-bk-17423-TA7: "Andrew Craig's bankruptcy, initiated in Jun 1, 2010 and concluded by September 2010 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Craig — California, 8:10-bk-17423-TA


ᐅ Andrew Crane, California

Address: 5501 Seashore Dr Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:10-bk-27910-TA7: "In Newport Beach, CA, Andrew Crane filed for Chapter 7 bankruptcy in December 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2011."
Andrew Crane — California, 8:10-bk-27910-TA


ᐅ David Jerome Crantz, California

Address: 3210 Park Newport Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17621-TA: "In Newport Beach, CA, David Jerome Crantz filed for Chapter 7 bankruptcy in 09.11.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
David Jerome Crantz — California, 8:13-bk-17621-TA


ᐅ Aaron Creamer, California

Address: 2401 Bay Farm Pl Newport Beach, CA 92660

Bankruptcy Case 8:12-bk-18126-ES Overview: "The case of Aaron Creamer in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Creamer — California, 8:12-bk-18126-ES


ᐅ John Andrew Creel, California

Address: 21 La Rochelle Newport Beach, CA 92660-6818

Brief Overview of Bankruptcy Case 8:14-bk-15807-CB: "John Andrew Creel's Chapter 7 bankruptcy, filed in Newport Beach, CA in September 2014, led to asset liquidation, with the case closing in 2014-12-29."
John Andrew Creel — California, 8:14-bk-15807-CB


ᐅ Michael Criddell, California

Address: PO Box 16161 Newport Beach, CA 92659

Concise Description of Bankruptcy Case 8:10-bk-12367-RK7: "In Newport Beach, CA, Michael Criddell filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Michael Criddell — California, 8:10-bk-12367-RK


ᐅ Angela Crosby, California

Address: 1344 W BALBOA BLVD APT 4 NEWPORT BEACH, CA 92661

Brief Overview of Bankruptcy Case 8:10-bk-12606-RK: "The bankruptcy record of Angela Crosby from Newport Beach, CA, shows a Chapter 7 case filed in March 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Angela Crosby — California, 8:10-bk-12606-RK


ᐅ Ronda Simpson Cross, California

Address: 116 Via Waziers Newport Beach, CA 92663

Bankruptcy Case 8:11-bk-21264-ES Overview: "Ronda Simpson Cross's bankruptcy, initiated in 08.11.2011 and concluded by 2011-12-14 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronda Simpson Cross — California, 8:11-bk-21264-ES


ᐅ Thomas Crowson, California

Address: PO Box 15064 Newport Beach, CA 92659

Concise Description of Bankruptcy Case 2:10-bk-56151-ER7: "The bankruptcy filing by Thomas Crowson, undertaken in 2010-10-27 in Newport Beach, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Thomas Crowson — California, 2:10-bk-56151-ER


ᐅ Arthur Ray Cuellar, California

Address: 5106 Seashore Dr Apt B Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:11-bk-27265-TA: "Arthur Ray Cuellar's Chapter 7 bankruptcy, filed in Newport Beach, CA in 12.16.2011, led to asset liquidation, with the case closing in April 19, 2012."
Arthur Ray Cuellar — California, 8:11-bk-27265-TA


ᐅ Barbara Jean Cunningham, California

Address: PO Box 10725 Newport Beach, CA 92658-5006

Bankruptcy Case 8:15-bk-15868-CB Overview: "The bankruptcy record of Barbara Jean Cunningham from Newport Beach, CA, shows a Chapter 7 case filed in 2015-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-08."
Barbara Jean Cunningham — California, 8:15-bk-15868-CB


ᐅ Dean Edward Custer, California

Address: PO Box 3612 Newport Beach, CA 92659-8612

Snapshot of U.S. Bankruptcy Proceeding Case 8:08-bk-11897-CB: "In their Chapter 13 bankruptcy case filed in April 2008, Newport Beach, CA's Dean Edward Custer agreed to a debt repayment plan, which was successfully completed by 10/02/2012."
Dean Edward Custer — California, 8:08-bk-11897-CB


ᐅ Roger Czarn, California

Address: PO Box 57 Newport Beach, CA 92662

Brief Overview of Bankruptcy Case 6:09-bk-40221-DS: "In Newport Beach, CA, Roger Czarn filed for Chapter 7 bankruptcy in Dec 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2010."
Roger Czarn — California, 6:09-bk-40221-DS


ᐅ George J Dahl, California

Address: 2443 Vista Nobleza Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:13-bk-10279-MW7: "George J Dahl's bankruptcy, initiated in 2013-01-10 and concluded by April 2013 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George J Dahl — California, 8:13-bk-10279-MW


ᐅ Don Huu Dao, California

Address: 3848 Campus Dr Ste 206 Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-16722-ES Overview: "In Newport Beach, CA, Don Huu Dao filed for Chapter 7 bankruptcy in 2011-05-11. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
Don Huu Dao — California, 8:11-bk-16722-ES


ᐅ Saeed Darkhor, California

Address: 230 Old Newport Blvd Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13993-CB: "The case of Saeed Darkhor in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saeed Darkhor — California, 8:13-bk-13993-CB


ᐅ Cindy Davidson, California

Address: 911 1/2 W Bay Ave Newport Beach, CA 92661

Brief Overview of Bankruptcy Case 8:10-bk-26135-RK: "The bankruptcy record of Cindy Davidson from Newport Beach, CA, shows a Chapter 7 case filed in November 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2011."
Cindy Davidson — California, 8:10-bk-26135-RK


ᐅ Paul M Davies, California

Address: 2415 Windward Ln Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-13320-ES Overview: "The bankruptcy record of Paul M Davies from Newport Beach, CA, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Paul M Davies — California, 8:11-bk-13320-ES


ᐅ Jr Sheldon Davis, California

Address: 500 Cagney Ln Apt 112 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12846-ES: "In Newport Beach, CA, Jr Sheldon Davis filed for Chapter 7 bankruptcy in March 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-18."
Jr Sheldon Davis — California, 8:10-bk-12846-ES


ᐅ Heather Davis, California

Address: 1617 W Balboa Blvd Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-21470-ES Overview: "Heather Davis's Chapter 7 bankruptcy, filed in Newport Beach, CA in 08/17/2010, led to asset liquidation, with the case closing in 12.20.2010."
Heather Davis — California, 8:10-bk-21470-ES


ᐅ Roger Alan Davis, California

Address: 117 Via Ravenna Newport Beach, CA 92663

Bankruptcy Case 8:11-bk-10210-ES Summary: "The bankruptcy filing by Roger Alan Davis, undertaken in January 2011 in Newport Beach, CA under Chapter 7, concluded with discharge in May 11, 2011 after liquidating assets."
Roger Alan Davis — California, 8:11-bk-10210-ES


ᐅ James Gary Dawson, California

Address: PO Box 1613 Newport Beach, CA 92659

Concise Description of Bankruptcy Case 8:10-bk-28343-TA7: "The bankruptcy record of James Gary Dawson from Newport Beach, CA, shows a Chapter 7 case filed in 12.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
James Gary Dawson — California, 8:10-bk-28343-TA


ᐅ Tiffany Dawson, California

Address: PO Box 2221 Newport Beach, CA 92659

Bankruptcy Case 8:10-bk-23886-RK Summary: "The bankruptcy filing by Tiffany Dawson, undertaken in 2010-09-30 in Newport Beach, CA under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Tiffany Dawson — California, 8:10-bk-23886-RK


ᐅ Nathan Day, California

Address: 900 Citrus Pl Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-20700-ES: "Newport Beach, CA resident Nathan Day's 2010-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2010."
Nathan Day — California, 8:10-bk-20700-ES


ᐅ Stefanis Dino Antonio De, California

Address: 1180 Corella Newport Beach, CA 92660-3294

Bankruptcy Case 8:15-bk-11483-CB Overview: "Newport Beach, CA resident Stefanis Dino Antonio De's March 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Stefanis Dino Antonio De — California, 8:15-bk-11483-CB


ᐅ Kevin A Deallen, California

Address: 1000 Bristol St N Apt 17-221 Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-12010-MW Overview: "The case of Kevin A Deallen in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin A Deallen — California, 8:13-bk-12010-MW


ᐅ Kenneth Ray Degooyer, California

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

Bankruptcy Case 8:11-bk-26529-TA Summary: "The bankruptcy filing by Kenneth Ray Degooyer, undertaken in December 2011 in Newport Beach, CA under Chapter 7, concluded with discharge in April 4, 2012 after liquidating assets."
Kenneth Ray Degooyer — California, 8:11-bk-26529-TA


ᐅ Frederick H Dehoff, California

Address: 848 Amigos Way Apt D Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-10269-ES: "Newport Beach, CA resident Frederick H Dehoff's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Frederick H Dehoff — California, 8:11-bk-10269-ES


ᐅ Heidi L Deleeuw, California

Address: 4004 River Ave Apt B Newport Beach, CA 92663-1532

Bankruptcy Case 8:14-bk-17056-CB Summary: "Heidi L Deleeuw's bankruptcy, initiated in December 3, 2014 and concluded by March 3, 2015 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi L Deleeuw — California, 8:14-bk-17056-CB


ᐅ Russell W Deleeuw, California

Address: 4004 River Ave Apt B Newport Beach, CA 92663-1532

Bankruptcy Case 8:14-bk-17056-CB Overview: "The bankruptcy record of Russell W Deleeuw from Newport Beach, CA, shows a Chapter 7 case filed in 12/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2015."
Russell W Deleeuw — California, 8:14-bk-17056-CB


ᐅ Dawn Dellapa, California

Address: 9417 Residencia Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-25944-CPM: "The bankruptcy record of Dawn Dellapa from Newport Beach, CA, shows a Chapter 7 case filed in Oct 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-02."
Dawn Dellapa — California, 8:10-bk-25944


ᐅ Alisz Margaret Demecs, California

Address: PO Box 7692 Newport Beach, CA 92658-7692

Brief Overview of Bankruptcy Case 8:14-bk-15876-CB: "Alisz Margaret Demecs's bankruptcy, initiated in 09/30/2014 and concluded by 12/29/2014 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisz Margaret Demecs — California, 8:14-bk-15876-CB


ᐅ Vince Denardo, California

Address: PO Box 15745 Newport Beach, CA 92659

Bankruptcy Case 8:12-bk-15087-TA Summary: "Newport Beach, CA resident Vince Denardo's April 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2012."
Vince Denardo — California, 8:12-bk-15087-TA


ᐅ Jennifer Denison, California

Address: 5515 River Ave Apt 108 Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:13-bk-17642-MW7: "In Newport Beach, CA, Jennifer Denison filed for Chapter 7 bankruptcy in 09.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2013."
Jennifer Denison — California, 8:13-bk-17642-MW


ᐅ Kimberly Rae Denison, California

Address: 643 Promontory Dr E Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14229-MW: "Kimberly Rae Denison's bankruptcy, initiated in 03/25/2011 and concluded by 2011-07-28 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Rae Denison — California, 8:11-bk-14229-MW


ᐅ Elizabeth Densley, California

Address: 4300 Hilaria Way Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-26275-RK Overview: "The case of Elizabeth Densley in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Densley — California, 8:10-bk-26275-RK


ᐅ Jr Gordon Derouen, California

Address: 856 Halyard Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15408-ES: "The case of Jr Gordon Derouen in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gordon Derouen — California, 8:10-bk-15408-ES


ᐅ Chiara Anthony Di, California

Address: 1549 Placentia Ave Apt 109 Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-21164-TA Summary: "The bankruptcy filing by Chiara Anthony Di, undertaken in 08/11/2010 in Newport Beach, CA under Chapter 7, concluded with discharge in December 14, 2010 after liquidating assets."
Chiara Anthony Di — California, 8:10-bk-21164-TA


ᐅ Antonette Marie Dichirico, California

Address: 1850 E 16th St Apt P101 Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 11-51879-lmc: "The bankruptcy record of Antonette Marie Dichirico from Newport Beach, CA, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-03."
Antonette Marie Dichirico — California, 11-51879


ᐅ Cynthia A Dickson, California

Address: 34 Seabird Ct Newport Beach, CA 92663-2109

Bankruptcy Case 8:14-bk-17345-CB Summary: "The bankruptcy filing by Cynthia A Dickson, undertaken in December 22, 2014 in Newport Beach, CA under Chapter 7, concluded with discharge in Mar 22, 2015 after liquidating assets."
Cynthia A Dickson — California, 8:14-bk-17345-CB


ᐅ Tom Digiorgio, California

Address: 7116 Residencia Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-15770-RK: "Newport Beach, CA resident Tom Digiorgio's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2010."
Tom Digiorgio — California, 8:10-bk-15770-RK


ᐅ Dean Glen Dill, California

Address: 260 Mayflower Dr Newport Beach, CA 92660-6164

Bankruptcy Case 8:15-bk-14885-TA Overview: "Newport Beach, CA resident Dean Glen Dill's October 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2016."
Dean Glen Dill — California, 8:15-bk-14885-TA


ᐅ Amie Lee Dirienzo, California

Address: 1024 Bayside Dr # 112 Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-14380-TA Overview: "Amie Lee Dirienzo's Chapter 7 bankruptcy, filed in Newport Beach, CA in 2013-05-17, led to asset liquidation, with the case closing in 08.27.2013."
Amie Lee Dirienzo — California, 8:13-bk-14380-TA


ᐅ David Dirienzo, California

Address: 1280 Bison Ave Ste B9-609 Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-22728-TA Overview: "The case of David Dirienzo in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Dirienzo — California, 8:10-bk-22728-TA


ᐅ Kevin Dixon, California

Address: 4 Mojo Ct Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:10-bk-18470-TA7: "The bankruptcy filing by Kevin Dixon, undertaken in 2010-06-22 in Newport Beach, CA under Chapter 7, concluded with discharge in October 25, 2010 after liquidating assets."
Kevin Dixon — California, 8:10-bk-18470-TA


ᐅ Tabitha Tabby Djananpour, California

Address: 851 Domingo Dr Apt 8 Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19093-MW: "The case of Tabitha Tabby Djananpour in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha Tabby Djananpour — California, 8:13-bk-19093-MW


ᐅ Blair Benjamin Doane, California

Address: PO Box 105 Newport Beach, CA 92662

Brief Overview of Bankruptcy Case 8:12-bk-11510-TA: "In a Chapter 7 bankruptcy case, Blair Benjamin Doane from Newport Beach, CA, saw his proceedings start in 02.06.2012 and complete by 06/10/2012, involving asset liquidation."
Blair Benjamin Doane — California, 8:12-bk-11510-TA


ᐅ Gordon Doddridge, California

Address: PO BOX 3407 NEWPORT BEACH, CA 92659

Brief Overview of Bankruptcy Case 8:10-bk-15790-ES: "The case of Gordon Doddridge in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon Doddridge — California, 8:10-bk-15790-ES


ᐅ Diane Dolan, California

Address: 1535 Superior Ave Spc 21 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21796-TA: "Diane Dolan's bankruptcy, initiated in 2010-08-24 and concluded by 2010-12-27 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Dolan — California, 8:10-bk-21796-TA


ᐅ Rhea C Domingo, California

Address: 1830 E 16th St # R113SOUT Newport Beach, CA 92663-5944

Bankruptcy Case 8:15-bk-15167-CB Overview: "The case of Rhea C Domingo in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhea C Domingo — California, 8:15-bk-15167-CB


ᐅ Maria C Dona, California

Address: PO Box 12095 Newport Beach, CA 92658

Bankruptcy Case 8:11-bk-21944-MW Summary: "The bankruptcy record of Maria C Dona from Newport Beach, CA, shows a Chapter 7 case filed in 08/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-28."
Maria C Dona — California, 8:11-bk-21944-MW


ᐅ Carmen Doobenen, California

Address: 505 Columbia St Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-10721-ES: "Carmen Doobenen's Chapter 7 bankruptcy, filed in Newport Beach, CA in 2011-01-18, led to asset liquidation, with the case closing in 05.23.2011."
Carmen Doobenen — California, 8:11-bk-10721-ES


ᐅ Christine Doorbetakis, California

Address: 2509 Salerno Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:11-bk-26897-MW7: "Newport Beach, CA resident Christine Doorbetakis's Dec 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2012."
Christine Doorbetakis — California, 8:11-bk-26897-MW


ᐅ Leigh Everett Dorand, California

Address: 2506 University Dr Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 2:12-bk-11750-CGC: "In a Chapter 7 bankruptcy case, Leigh Everett Dorand from Newport Beach, CA, saw his proceedings start in 2012-05-25 and complete by 09/27/2012, involving asset liquidation."
Leigh Everett Dorand — California, 2:12-bk-11750


ᐅ Jennifer Susanne Dorchak, California

Address: 1000 Park Newport Apt 411 Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12122-TA: "The bankruptcy filing by Jennifer Susanne Dorchak, undertaken in February 16, 2011 in Newport Beach, CA under Chapter 7, concluded with discharge in 2011-06-21 after liquidating assets."
Jennifer Susanne Dorchak — California, 8:11-bk-12122-TA


ᐅ Marcia Dossey, California

Address: 120 Tustin Ave Newport Beach, CA 92663-4729

Bankruptcy Case 8:15-bk-16009-TA Overview: "Newport Beach, CA resident Marcia Dossey's 12/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2016."
Marcia Dossey — California, 8:15-bk-16009-TA


ᐅ Terri S Doty, California

Address: 330 Mayflower Dr Newport Beach, CA 92660

Bankruptcy Case 11-63303 Summary: "The bankruptcy filing by Terri S Doty, undertaken in 2011-12-12 in Newport Beach, CA under Chapter 7, concluded with discharge in April 15, 2012 after liquidating assets."
Terri S Doty — California, 11-63303


ᐅ Walter Doxey, California

Address: 1416 Colony Plz Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-17571-RK: "The bankruptcy record of Walter Doxey from Newport Beach, CA, shows a Chapter 7 case filed in June 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-07."
Walter Doxey — California, 8:10-bk-17571-RK


ᐅ Michelle Dragovich, California

Address: 5 Wild Goose Ct Newport Beach, CA 92663

Bankruptcy Case 11-22241-bam Summary: "In Newport Beach, CA, Michelle Dragovich filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2011."
Michelle Dragovich — California, 11-22241