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 Marcus Drew, California

Address: 4700 Seashore Dr Apt A Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-11472-RK Summary: "The bankruptcy filing by Marcus Drew, undertaken in February 2010 in Newport Beach, CA under Chapter 7, concluded with discharge in 05.17.2010 after liquidating assets."
Marcus Drew — California, 8:10-bk-11472-RK


ᐅ Paul Stephen Driscoll, California

Address: 230 Lille Ln Apt 109 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19793-RK: "Paul Stephen Driscoll's Chapter 7 bankruptcy, filed in Newport Beach, CA in Jul 12, 2011, led to asset liquidation, with the case closing in 2011-11-14."
Paul Stephen Driscoll — California, 8:11-bk-19793-RK


ᐅ Anthony Duffy, California

Address: 4675 MacArthur Ct Ste 550 Newport Beach, CA 92660

Bankruptcy Case 8:09-bk-23867-ES Overview: "The bankruptcy filing by Anthony Duffy, undertaken in 2009-12-11 in Newport Beach, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Anthony Duffy — California, 8:09-bk-23867-ES


ᐅ Viorica Dumiterscu, California

Address: 353 Baywood Dr Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14830-TA: "Viorica Dumiterscu's bankruptcy, initiated in 2011-04-05 and concluded by August 8, 2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Viorica Dumiterscu — California, 8:11-bk-14830-TA


ᐅ Tracy Marie Dunn, California

Address: 1691 Mesa Dr Apt P7 Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:13-bk-16532-SC7: "In Newport Beach, CA, Tracy Marie Dunn filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2013."
Tracy Marie Dunn — California, 8:13-bk-16532-SC


ᐅ James Lamon Dunn, California

Address: 1121 Back Bay Dr Apt 221 Newport Beach, CA 92660-7445

Bankruptcy Case 8:16-bk-10444-TA Overview: "The bankruptcy filing by James Lamon Dunn, undertaken in 02/03/2016 in Newport Beach, CA under Chapter 7, concluded with discharge in May 3, 2016 after liquidating assets."
James Lamon Dunn — California, 8:16-bk-10444-TA


ᐅ Janice Lynn Dunn, California

Address: 1121 Back Bay Dr Apt 221 Newport Beach, CA 92660-7445

Concise Description of Bankruptcy Case 8:16-bk-10444-TA7: "Janice Lynn Dunn's Chapter 7 bankruptcy, filed in Newport Beach, CA in 02/03/2016, led to asset liquidation, with the case closing in 05.03.2016."
Janice Lynn Dunn — California, 8:16-bk-10444-TA


ᐅ Kimxa Sang Duong, California

Address: 2110 Serrano Ave Newport Beach, CA 92661

Brief Overview of Bankruptcy Case 8:11-bk-21992-ES: "The bankruptcy record of Kimxa Sang Duong from Newport Beach, CA, shows a Chapter 7 case filed in 2011-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-29."
Kimxa Sang Duong — California, 8:11-bk-21992-ES


ᐅ Mark Duranty, California

Address: PO Box 15608 Newport Beach, CA 92659

Concise Description of Bankruptcy Case 8:10-bk-16591-TA7: "In Newport Beach, CA, Mark Duranty filed for Chapter 7 bankruptcy in 05.17.2010. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2010."
Mark Duranty — California, 8:10-bk-16591-TA


ᐅ Robert Dushaw, California

Address: 230 Lille Ln Apt 314 Newport Beach, CA 92663-1610

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13079-ES: "The bankruptcy filing by Robert Dushaw, undertaken in June 2015 in Newport Beach, CA under Chapter 7, concluded with discharge in 09.16.2015 after liquidating assets."
Robert Dushaw — California, 8:15-bk-13079-ES


ᐅ Tami Lee Dwyer, California

Address: 1512 E Ocean Blvd Newport Beach, CA 92661-1434

Brief Overview of Bankruptcy Case 8:14-bk-16787-ES: "Tami Lee Dwyer's bankruptcy, initiated in November 18, 2014 and concluded by Feb 16, 2015 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tami Lee Dwyer — California, 8:14-bk-16787-ES


ᐅ Frank Gregory Dwyer, California

Address: 1000 W Balboa Blvd Apt 1 Newport Beach, CA 92661-1084

Concise Description of Bankruptcy Case 8:14-bk-16787-ES7: "In Newport Beach, CA, Frank Gregory Dwyer filed for Chapter 7 bankruptcy in 11/18/2014. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2015."
Frank Gregory Dwyer — California, 8:14-bk-16787-ES


ᐅ Theodore Dyl, California

Address: 1344 W Balboa Blvd Apt 1 Newport Beach, CA 92661

Brief Overview of Bankruptcy Case 8:10-bk-18085-RK: "Theodore Dyl's Chapter 7 bankruptcy, filed in Newport Beach, CA in Jun 15, 2010, led to asset liquidation, with the case closing in 09/30/2010."
Theodore Dyl — California, 8:10-bk-18085-RK


ᐅ Kent Wycliffe Easter, California

Address: 153 Baywood Dr Newport Beach, CA 92660-7130

Concise Description of Bankruptcy Case 8:16-bk-10223-ES7: "Newport Beach, CA resident Kent Wycliffe Easter's 01.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Kent Wycliffe Easter — California, 8:16-bk-10223-ES


ᐅ Bernice Esther Edison, California

Address: 20412 Bayview Ave Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:13-bk-13963-CB: "The bankruptcy record of Bernice Esther Edison from Newport Beach, CA, shows a Chapter 7 case filed in May 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-13."
Bernice Esther Edison — California, 8:13-bk-13963-CB


ᐅ Jerry Edmondson, California

Address: PO Box 15564 Newport Beach, CA 92659

Bankruptcy Case 8:10-bk-10955-ES Summary: "The case of Jerry Edmondson in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Edmondson — California, 8:10-bk-10955-ES


ᐅ Jeffrey Ruben Egure, California

Address: 1630 Park Newport Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:11-bk-14930-TA: "In Newport Beach, CA, Jeffrey Ruben Egure filed for Chapter 7 bankruptcy in April 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2011."
Jeffrey Ruben Egure — California, 8:11-bk-14930-TA


ᐅ Blair Allyn Eldridge, California

Address: 200 29th St Apt A Newport Beach, CA 92663-3458

Brief Overview of Bankruptcy Case 8:14-bk-14783-TA: "Blair Allyn Eldridge's Chapter 7 bankruptcy, filed in Newport Beach, CA in August 2014, led to asset liquidation, with the case closing in Nov 17, 2014."
Blair Allyn Eldridge — California, 8:14-bk-14783-TA


ᐅ Phillip Elizalde, California

Address: 410 1/2 Clubhouse Ave Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-15731-RK Overview: "In a Chapter 7 bankruptcy case, Phillip Elizalde from Newport Beach, CA, saw his proceedings start in April 2010 and complete by 08.18.2010, involving asset liquidation."
Phillip Elizalde — California, 8:10-bk-15731-RK


ᐅ Robert Michael Elliott, California

Address: 177 Riverside Ave Ste F Newport Beach, CA 92663

Bankruptcy Case 8:09-bk-20561-RK Overview: "Robert Michael Elliott's bankruptcy, initiated in October 2009 and concluded by January 11, 2010 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Michael Elliott — California, 8:09-bk-20561-RK


ᐅ Stacey Katrina Ellis, California

Address: 1557 Miramar Dr Apt A Newport Beach, CA 92661-1465

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11038-ES: "Stacey Katrina Ellis's bankruptcy, initiated in 03.11.2016 and concluded by 06.09.2016 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Katrina Ellis — California, 8:16-bk-11038-ES


ᐅ Scott English, California

Address: 304 34th St Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:09-bk-22940-ES: "The bankruptcy filing by Scott English, undertaken in 11.20.2009 in Newport Beach, CA under Chapter 7, concluded with discharge in 03.02.2010 after liquidating assets."
Scott English — California, 8:09-bk-22940-ES


ᐅ Heather Janel Erickson, California

Address: PO Box 12063 Newport Beach, CA 92658-5050

Bankruptcy Case 8:15-bk-10055-ES Summary: "Newport Beach, CA resident Heather Janel Erickson's January 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Heather Janel Erickson — California, 8:15-bk-10055-ES


ᐅ Jody Lynn Errandi, California

Address: 500 Cagney Ln Apt 203 Newport Beach, CA 92663

Bankruptcy Case 8:12-bk-15327-CB Summary: "Newport Beach, CA resident Jody Lynn Errandi's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2012."
Jody Lynn Errandi — California, 8:12-bk-15327-CB


ᐅ Tracy Lee Erwin, California

Address: 394 Promontory Dr W Newport Beach, CA 92660-7334

Bankruptcy Case 8:14-bk-14777-MW Overview: "The case of Tracy Lee Erwin in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Lee Erwin — California, 8:14-bk-14777-MW


ᐅ Manuel Ontiveros Espinoza, California

Address: 890 W 15th St Trlr 39 Newport Beach, CA 92663

Bankruptcy Case 8:11-bk-17116-RK Overview: "In Newport Beach, CA, Manuel Ontiveros Espinoza filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2011."
Manuel Ontiveros Espinoza — California, 8:11-bk-17116-RK


ᐅ Marilyn June Estrada, California

Address: 5105 River Ave Newport Beach, CA 92663

Bankruptcy Case 8:11-bk-16536-RK Summary: "Marilyn June Estrada's bankruptcy, initiated in 05.06.2011 and concluded by 09/08/2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn June Estrada — California, 8:11-bk-16536-RK


ᐅ Arezou Etedali, California

Address: 104 Laurent Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20440-ES: "Arezou Etedali's bankruptcy, initiated in July 27, 2011 and concluded by Nov 29, 2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arezou Etedali — California, 8:11-bk-20440-ES


ᐅ Richard Raymond Ethell, California

Address: PO Box 3144 Newport Beach, CA 92659-0768

Bankruptcy Case 8:14-bk-10203-CB Overview: "Richard Raymond Ethell's bankruptcy, initiated in 01/12/2014 and concluded by Oct 20, 2014 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Raymond Ethell — California, 8:14-bk-10203-CB


ᐅ Paul Raymond Etheredge, California

Address: 1571 Pegasus St Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-21141-RK Summary: "The case of Paul Raymond Etheredge in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Raymond Etheredge — California, 8:11-bk-21141-RK


ᐅ Jeffrey Ettlin, California

Address: 1691 Mesa Dr Apt T10 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-16457-TA: "The bankruptcy filing by Jeffrey Ettlin, undertaken in 05/13/2010 in Newport Beach, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jeffrey Ettlin — California, 8:10-bk-16457-TA


ᐅ Peter Joseph Evans, California

Address: 23 Seabird Ct Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:11-bk-14435-RK: "The bankruptcy filing by Peter Joseph Evans, undertaken in 2011-03-30 in Newport Beach, CA under Chapter 7, concluded with discharge in 08/02/2011 after liquidating assets."
Peter Joseph Evans — California, 8:11-bk-14435-RK


ᐅ Jason Hayes Evans, California

Address: 22 Escapade Ct Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-10568-MW Summary: "In a Chapter 7 bankruptcy case, Jason Hayes Evans from Newport Beach, CA, saw his proceedings start in 2013-01-21 and complete by May 2013, involving asset liquidation."
Jason Hayes Evans — California, 8:13-bk-10568-MW


ᐅ Melania Everhard, California

Address: 1409 Superior Ave Apt N Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-27774-RK: "The bankruptcy record of Melania Everhard from Newport Beach, CA, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Melania Everhard — California, 8:10-bk-27774-RK


ᐅ Rosalind Factor, California

Address: 33 El Paseo St Newport Beach, CA 92663-4425

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10748-TA: "Rosalind Factor's bankruptcy, initiated in February 2016 and concluded by May 2016 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalind Factor — California, 8:16-bk-10748-TA


ᐅ Timothy Factor, California

Address: 33 El Paseo St Newport Beach, CA 92663-4425

Brief Overview of Bankruptcy Case 8:16-bk-10748-TA: "The case of Timothy Factor in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Factor — California, 8:16-bk-10748-TA


ᐅ Patrick M Fairon, California

Address: 1984 Port Nelson Pl Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:13-bk-13560-ES7: "The bankruptcy filing by Patrick M Fairon, undertaken in 2013-04-23 in Newport Beach, CA under Chapter 7, concluded with discharge in 2013-08-03 after liquidating assets."
Patrick M Fairon — California, 8:13-bk-13560-ES


ᐅ Nadia Farkas, California

Address: 4819 Lido Sands Dr Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:09-bk-23035-RK: "Newport Beach, CA resident Nadia Farkas's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2010."
Nadia Farkas — California, 8:09-bk-23035-RK


ᐅ Linda Carole Gunn Farnell, California

Address: 70 Saratoga Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:13-bk-20036-SC: "The case of Linda Carole Gunn Farnell in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Carole Gunn Farnell — California, 8:13-bk-20036-SC


ᐅ Glenda Farrell, California

Address: 308 Harbor Woods Pl Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-17586-TA Overview: "The case of Glenda Farrell in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenda Farrell — California, 8:10-bk-17586-TA


ᐅ Leyla Fatima, California

Address: 820 Irvine Ave Apt 110 Newport Beach, CA 92663-6046

Brief Overview of Bankruptcy Case 8:15-bk-15581-MW: "Leyla Fatima's bankruptcy, initiated in 2015-11-18 and concluded by 02/16/2016 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leyla Fatima — California, 8:15-bk-15581-MW


ᐅ Jeffrey J Fazekas, California

Address: 4100 Hilaria Way Apt C Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-12991-ES Summary: "The case of Jeffrey J Fazekas in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey J Fazekas — California, 8:13-bk-12991-ES


ᐅ Pasquale Anthony Ferazzoli, California

Address: 400 38th St Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:13-bk-14422-SC: "Newport Beach, CA resident Pasquale Anthony Ferazzoli's 05.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2013."
Pasquale Anthony Ferazzoli — California, 8:13-bk-14422-SC


ᐅ Dagmar Ferkula, California

Address: PO Box 2081 Newport Beach, CA 92659

Brief Overview of Bankruptcy Case 8:10-bk-24708-RK: "In Newport Beach, CA, Dagmar Ferkula filed for Chapter 7 bankruptcy in 10.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Dagmar Ferkula — California, 8:10-bk-24708-RK


ᐅ Robert C Fernandes, California

Address: 20151 Orchid St Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-22338-RK Overview: "The case of Robert C Fernandes in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Fernandes — California, 8:11-bk-22338-RK


ᐅ Robert Ferrante, California

Address: 518 Harbor Island Dr Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-10310-TA Overview: "Robert Ferrante's bankruptcy, initiated in Jan 11, 2010 and concluded by April 2010 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Ferrante — California, 8:10-bk-10310-TA


ᐅ Velma Ferrari, California

Address: 500 Cagney Ln Apt 107 Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-20016-ES Summary: "Velma Ferrari's bankruptcy, initiated in July 21, 2010 and concluded by 2010-11-23 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Velma Ferrari — California, 8:10-bk-20016-ES


ᐅ Bruce Douglas Ferrell, California

Address: PO Box 9304 Newport Beach, CA 92658

Bankruptcy Case 8:11-bk-16552-TA Summary: "Bruce Douglas Ferrell's bankruptcy, initiated in 2011-05-06 and concluded by September 8, 2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Douglas Ferrell — California, 8:11-bk-16552-TA


ᐅ Jeffrey Scott Fialkoff, California

Address: 868 Halyard Newport Beach, CA 92663-2762

Concise Description of Bankruptcy Case 8:15-bk-15956-CB7: "In Newport Beach, CA, Jeffrey Scott Fialkoff filed for Chapter 7 bankruptcy in 2015-12-17. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2016."
Jeffrey Scott Fialkoff — California, 8:15-bk-15956-CB


ᐅ Mark Robert Field, California

Address: 1890 E 16th St Apt K206 Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-15556-MW Summary: "The bankruptcy record of Mark Robert Field from Newport Beach, CA, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2013."
Mark Robert Field — California, 8:13-bk-15556-MW


ᐅ Beverly J Fields, California

Address: 851 Domingo Dr Apt 1 Newport Beach, CA 92660-4575

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11369-ES: "In Newport Beach, CA, Beverly J Fields filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2016."
Beverly J Fields — California, 8:16-bk-11369-ES


ᐅ Andrea Marie Fierro, California

Address: 2560 Placentia F5 Newport Beach, CA 92663

Bankruptcy Case 8:14-bk-10724-MW Summary: "Andrea Marie Fierro's Chapter 7 bankruptcy, filed in Newport Beach, CA in February 2014, led to asset liquidation, with the case closing in 2014-05-27."
Andrea Marie Fierro — California, 8:14-bk-10724-MW


ᐅ Atticus O Firey, California

Address: 945 W Balboa Blvd Newport Beach, CA 92661-1001

Bankruptcy Case 8:15-bk-11631-ES Summary: "Atticus O Firey's Chapter 7 bankruptcy, filed in Newport Beach, CA in March 31, 2015, led to asset liquidation, with the case closing in 2015-06-29."
Atticus O Firey — California, 8:15-bk-11631-ES


ᐅ Miranda Firey, California

Address: 945 W Balboa Blvd Newport Beach, CA 92661-1001

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11631-ES: "In Newport Beach, CA, Miranda Firey filed for Chapter 7 bankruptcy in 03/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Miranda Firey — California, 8:15-bk-11631-ES


ᐅ Brenda Fitzjarrald, California

Address: 2549 Eastbluff Dr # 117 Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-14154-TA Overview: "The bankruptcy record of Brenda Fitzjarrald from Newport Beach, CA, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11."
Brenda Fitzjarrald — California, 8:10-bk-14154-TA


ᐅ Karen V Fleming, California

Address: PO Box 11563 Newport Beach, CA 92658-5034

Bankruptcy Case 8:15-bk-11940-CB Overview: "Karen V Fleming's bankruptcy, initiated in Apr 15, 2015 and concluded by July 14, 2015 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen V Fleming — California, 8:15-bk-11940-CB


ᐅ William Thomas Flexen, California

Address: PO Box 11957 Newport Beach, CA 92658

Bankruptcy Case 2:13-bk-18628-BB Overview: "In Newport Beach, CA, William Thomas Flexen filed for Chapter 7 bankruptcy in April 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2013."
William Thomas Flexen — California, 2:13-bk-18628-BB


ᐅ Betty Marie Flora, California

Address: 120 Sapphire Ave Newport Beach, CA 92662

Brief Overview of Bankruptcy Case 8:13-bk-12615-CB: "The bankruptcy record of Betty Marie Flora from Newport Beach, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Betty Marie Flora — California, 8:13-bk-12615-CB


ᐅ Richard Joseph Flores, California

Address: 820 Irvine Ave Newport Beach, CA 92663-6046

Bankruptcy Case 8:15-bk-11648-MW Overview: "Newport Beach, CA resident Richard Joseph Flores's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Richard Joseph Flores — California, 8:15-bk-11648-MW


ᐅ Myrna Ann Flynn, California

Address: 795 Amigos Way Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-13722-TA Summary: "Myrna Ann Flynn's Chapter 7 bankruptcy, filed in Newport Beach, CA in 04/26/2013, led to asset liquidation, with the case closing in August 2013."
Myrna Ann Flynn — California, 8:13-bk-13722-TA


ᐅ Lisa Marie Fogarty, California

Address: 204 Onyx Ave Newport Beach, CA 92662

Concise Description of Bankruptcy Case 8:11-bk-13785-RK7: "The bankruptcy filing by Lisa Marie Fogarty, undertaken in 2011-03-17 in Newport Beach, CA under Chapter 7, concluded with discharge in 07/20/2011 after liquidating assets."
Lisa Marie Fogarty — California, 8:11-bk-13785-RK


ᐅ Baljeu Gale Folliott, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13942-TA: "The bankruptcy record of Baljeu Gale Folliott from Newport Beach, CA, shows a Chapter 7 case filed in 06.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-23."
Baljeu Gale Folliott — California, 8:14-bk-13942-TA


ᐅ Emily Regina Fonda, California

Address: 222 Via Koron Newport Beach, CA 92663-4913

Brief Overview of Bankruptcy Case 8:14-bk-16624-CB: "The bankruptcy record of Emily Regina Fonda from Newport Beach, CA, shows a Chapter 7 case filed in Nov 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2015."
Emily Regina Fonda — California, 8:14-bk-16624-CB


ᐅ Robert Clark Fonda, California

Address: 222 Via Koron Newport Beach, CA 92663-4913

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16624-CB: "The bankruptcy filing by Robert Clark Fonda, undertaken in 2014-11-08 in Newport Beach, CA under Chapter 7, concluded with discharge in Feb 6, 2015 after liquidating assets."
Robert Clark Fonda — California, 8:14-bk-16624-CB


ᐅ Isabel Fontao, California

Address: 22 Sea Island Dr Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-12281-TA Overview: "In a Chapter 7 bankruptcy case, Isabel Fontao from Newport Beach, CA, saw her proceedings start in 02/24/2010 and complete by 2010-06-06, involving asset liquidation."
Isabel Fontao — California, 8:10-bk-12281-TA


ᐅ Mahshid Forouhan, California

Address: PO Box 11562 Newport Beach, CA 92658-5034

Bankruptcy Case 8:15-bk-10835-TA Overview: "Mahshid Forouhan's bankruptcy, initiated in February 2015 and concluded by 06/08/2015 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mahshid Forouhan — California, 8:15-bk-10835-TA


ᐅ James Kahrn Fournier, California

Address: PO Box 771 Newport Beach, CA 92661-0771

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10021-MW: "In Newport Beach, CA, James Kahrn Fournier filed for Chapter 7 bankruptcy in 01.05.2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2016."
James Kahrn Fournier — California, 8:16-bk-10021-MW


ᐅ Alisa A Fouse, California

Address: 133 1/2 Turquoise Ave Newport Beach, CA 92662

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14450-TA: "In Newport Beach, CA, Alisa A Fouse filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Alisa A Fouse — California, 8:11-bk-14450-TA


ᐅ Nathan Fowler, California

Address: 20342 SANTA ANA AVE APT 24 NEWPORT BEACH, CA 92660

Bankruptcy Case 8:10-bk-15109-TA Summary: "In a Chapter 7 bankruptcy case, Nathan Fowler from Newport Beach, CA, saw his proceedings start in 2010-04-20 and complete by July 31, 2010, involving asset liquidation."
Nathan Fowler — California, 8:10-bk-15109-TA


ᐅ Gary Allen Fox, California

Address: 731 Saint James Rd Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:13-bk-10606-TA7: "Gary Allen Fox's bankruptcy, initiated in 2013-01-22 and concluded by May 4, 2013 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Allen Fox — California, 8:13-bk-10606-TA


ᐅ Ashlee A Frame, California

Address: 1835 Sherington Pl Apt N107 Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-14329-TA Overview: "In a Chapter 7 bankruptcy case, Ashlee A Frame from Newport Beach, CA, saw her proceedings start in 2013-05-16 and complete by August 2013, involving asset liquidation."
Ashlee A Frame — California, 8:13-bk-14329-TA


ᐅ Miguel Franco, California

Address: 21 Seascape Dr Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15228-ES: "In Newport Beach, CA, Miguel Franco filed for Chapter 7 bankruptcy in 04.13.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Miguel Franco — California, 8:11-bk-15228-ES


ᐅ Jeffrey Michael Frederiksen, California

Address: 2512 University Dr Newport Beach, CA 92660

Bankruptcy Case 8:12-bk-21852-CB Overview: "In a Chapter 7 bankruptcy case, Jeffrey Michael Frederiksen from Newport Beach, CA, saw their proceedings start in 2012-10-10 and complete by 01.20.2013, involving asset liquidation."
Jeffrey Michael Frederiksen — California, 8:12-bk-21852-CB


ᐅ Howard Freedland, California

Address: PO Box 11897 Newport Beach, CA 92658

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-27115-RK: "Howard Freedland's Chapter 7 bankruptcy, filed in Newport Beach, CA in December 2, 2010, led to asset liquidation, with the case closing in 04/06/2011."
Howard Freedland — California, 8:10-bk-27115-RK


ᐅ Peter Frenzel, California

Address: PO Box 8025 Newport Beach, CA 92658

Brief Overview of Bankruptcy Case 8:10-bk-20630-TA: "The bankruptcy record of Peter Frenzel from Newport Beach, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2010."
Peter Frenzel — California, 8:10-bk-20630-TA


ᐅ Adam Richard Freres, California

Address: 2600 Newport Blvd Apt 312 Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:11-bk-18868-ES7: "Adam Richard Freres's bankruptcy, initiated in 06.23.2011 and concluded by 10/11/2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Richard Freres — California, 8:11-bk-18868-ES


ᐅ Craig Frisby, California

Address: 3419 Via Lido # 320 Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-27055-RK Overview: "The bankruptcy record of Craig Frisby from Newport Beach, CA, shows a Chapter 7 case filed in 12.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2011."
Craig Frisby — California, 8:10-bk-27055-RK


ᐅ Stephanie Fryer, California

Address: 901 PROMONTORY DR W NEWPORT BEACH, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-13007-ES: "The case of Stephanie Fryer in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Fryer — California, 8:10-bk-13007-ES


ᐅ Nancy E Fuhrmann, California

Address: 112 Baypointe Dr Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-17068-MW Overview: "Newport Beach, CA resident Nancy E Fuhrmann's May 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Nancy E Fuhrmann — California, 8:11-bk-17068-MW


ᐅ Thomas Fullmer, California

Address: 1691 Mesa Dr Apt A8 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-16058-RK: "The bankruptcy filing by Thomas Fullmer, undertaken in 05/06/2010 in Newport Beach, CA under Chapter 7, concluded with discharge in 08/24/2010 after liquidating assets."
Thomas Fullmer — California, 8:10-bk-16058-RK


ᐅ Jorge Alberto Galdamez, California

Address: 1220 Irvine Ave Newport Beach, CA 92660-4604

Bankruptcy Case 8:15-bk-14800-SC Summary: "In Newport Beach, CA, Jorge Alberto Galdamez filed for Chapter 7 bankruptcy in 09.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2016."
Jorge Alberto Galdamez — California, 8:15-bk-14800-SC


ᐅ Rhianna Leigh Galdamez, California

Address: 1220 Irvine Ave Newport Beach, CA 92660-4604

Bankruptcy Case 8:15-bk-14800-SC Summary: "Newport Beach, CA resident Rhianna Leigh Galdamez's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2016."
Rhianna Leigh Galdamez — California, 8:15-bk-14800-SC


ᐅ Scott Robert Gallagher, California

Address: 1200 Park Newport Apt 423 Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-18377-TA Overview: "Newport Beach, CA resident Scott Robert Gallagher's Oct 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2014."
Scott Robert Gallagher — California, 8:13-bk-18377-TA


ᐅ Miguel Gallegos, California

Address: 849 W 15th St Apt A Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-27751-ES: "Newport Beach, CA resident Miguel Gallegos's 12/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-21."
Miguel Gallegos — California, 8:10-bk-27751-ES


ᐅ Mitra Gangei, California

Address: 2412 Vista Hogar Newport Beach, CA 92660

Bankruptcy Case 8:09-bk-22425-ES Summary: "The case of Mitra Gangei in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitra Gangei — California, 8:09-bk-22425-ES


ᐅ Maryann B Gankema, California

Address: 9 Tribute Ct Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-11485-TA Overview: "The bankruptcy record of Maryann B Gankema from Newport Beach, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-01."
Maryann B Gankema — California, 8:13-bk-11485-TA


ᐅ Courtney Edward Gannett, California

Address: 411 Flagship Rd Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-15341-CB Summary: "In a Chapter 7 bankruptcy case, Courtney Edward Gannett from Newport Beach, CA, saw their proceedings start in 06/21/2013 and complete by 10.01.2013, involving asset liquidation."
Courtney Edward Gannett — California, 8:13-bk-15341-CB


ᐅ Gail Garceau, California

Address: 318 1/2 Onyx Ave Newport Beach, CA 92662

Brief Overview of Bankruptcy Case 8:11-bk-22891-ES: "The bankruptcy filing by Gail Garceau, undertaken in 09.14.2011 in Newport Beach, CA under Chapter 7, concluded with discharge in 01.17.2012 after liquidating assets."
Gail Garceau — California, 8:11-bk-22891-ES


ᐅ Lisa Garcia, California

Address: 391 23rd St Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-20204-RK Summary: "Newport Beach, CA resident Lisa Garcia's 07/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Lisa Garcia — California, 8:10-bk-20204-RK


ᐅ Stanford Leroy Garey, California

Address: 204 Main St Unit 4074 Newport Beach, CA 92661-1828

Bankruptcy Case 8:14-bk-15908-ES Summary: "Stanford Leroy Garey's Chapter 7 bankruptcy, filed in Newport Beach, CA in Oct 1, 2014, led to asset liquidation, with the case closing in 12.30.2014."
Stanford Leroy Garey — California, 8:14-bk-15908-ES


ᐅ Anzhelika Gashikulina, California

Address: 1212 Alicante Newport Beach, CA 92660-3284

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27932-ER: "Newport Beach, CA resident Anzhelika Gashikulina's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2016."
Anzhelika Gashikulina — California, 2:15-bk-27932-ER


ᐅ David Gaspar, California

Address: 1125 Baypointe Dr Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-13421-ES Summary: "In a Chapter 7 bankruptcy case, David Gaspar from Newport Beach, CA, saw his proceedings start in 2011-03-11 and complete by 07.14.2011, involving asset liquidation."
David Gaspar — California, 8:11-bk-13421-ES


ᐅ Emelia Gates, California

Address: 36 Cape Andover Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16424-TA: "The bankruptcy filing by Emelia Gates, undertaken in 05/13/2010 in Newport Beach, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Emelia Gates — California, 8:10-bk-16424-TA


ᐅ Howard Richard Gebhard, California

Address: 715 Saint James Rd Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:11-bk-11302-ES7: "In Newport Beach, CA, Howard Richard Gebhard filed for Chapter 7 bankruptcy in 01/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-02."
Howard Richard Gebhard — California, 8:11-bk-11302-ES


ᐅ Armen Gekchyan, California

Address: 1502 Pegasus St Newport Beach, CA 92660

Bankruptcy Case 8:12-bk-23295-ES Overview: "The bankruptcy filing by Armen Gekchyan, undertaken in 2012-11-20 in Newport Beach, CA under Chapter 7, concluded with discharge in 2013-03-02 after liquidating assets."
Armen Gekchyan — California, 8:12-bk-23295-ES


ᐅ George Gentile, California

Address: 1691 Mesa Dr Apt S4 Newport Beach, CA 92660-0215

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-10711-SC: "In Newport Beach, CA, George Gentile filed for Chapter 7 bankruptcy in February 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2015."
George Gentile — California, 8:15-bk-10711-SC


ᐅ Todd William Gentry, California

Address: 9 Canyon Island Dr # 9 Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-10785-CB Summary: "In Newport Beach, CA, Todd William Gentry filed for Chapter 7 bankruptcy in Jan 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2013."
Todd William Gentry — California, 8:13-bk-10785-CB


ᐅ Patricia Geon, California

Address: 3067 RIVOLI NEWPORT BEACH, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-13468-TA: "Patricia Geon's bankruptcy, initiated in 03.19.2010 and concluded by Jun 29, 2010 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Geon — California, 8:10-bk-13468-TA


ᐅ Lee Gerber, California

Address: 1708 1/2 W Oceanfront Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:10-bk-21792-ES7: "In Newport Beach, CA, Lee Gerber filed for Chapter 7 bankruptcy in August 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/13/2010."
Lee Gerber — California, 8:10-bk-21792-ES


ᐅ Donna E Ghuzzi, California

Address: 6430 Residencia Newport Beach, CA 92660-9053

Bankruptcy Case 8:14-bk-14395-TA Summary: "In a Chapter 7 bankruptcy case, Donna E Ghuzzi from Newport Beach, CA, saw her proceedings start in 07.16.2014 and complete by Nov 3, 2014, involving asset liquidation."
Donna E Ghuzzi — California, 8:14-bk-14395-TA