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 John Gerard Ghuzzi, California

Address: 6430 Residencia Newport Beach, CA 92660-9053

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14395-TA: "Newport Beach, CA resident John Gerard Ghuzzi's Jul 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2014."
John Gerard Ghuzzi — California, 8:14-bk-14395-TA


ᐅ Richard Bruce Giarratano, California

Address: 565 Promontory Dr E Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:11-bk-16827-RK: "Newport Beach, CA resident Richard Bruce Giarratano's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-15."
Richard Bruce Giarratano — California, 8:11-bk-16827-RK


ᐅ Marissa Diane Giblin, California

Address: 1905 Yacht Maria Newport Beach, CA 92660-6712

Brief Overview of Bankruptcy Case 8:15-bk-14723-TA: "The bankruptcy filing by Marissa Diane Giblin, undertaken in 09.28.2015 in Newport Beach, CA under Chapter 7, concluded with discharge in Dec 27, 2015 after liquidating assets."
Marissa Diane Giblin — California, 8:15-bk-14723-TA


ᐅ Timothy Anderson Gibson, California

Address: 20101 Spruce Ave Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:12-bk-21567-CB7: "Timothy Anderson Gibson's bankruptcy, initiated in 10.02.2012 and concluded by 2013-01-12 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Anderson Gibson — California, 8:12-bk-21567-CB


ᐅ Summer Joy Gibson, California

Address: 2147 Mariners Dr Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-12460-MW Overview: "In a Chapter 7 bankruptcy case, Summer Joy Gibson from Newport Beach, CA, saw her proceedings start in 2013-03-20 and complete by 06.30.2013, involving asset liquidation."
Summer Joy Gibson — California, 8:13-bk-12460-MW


ᐅ Thomas Patrick Giordano, California

Address: 554 Promontory Dr W Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:12-bk-22973-TA7: "The bankruptcy record of Thomas Patrick Giordano from Newport Beach, CA, shows a Chapter 7 case filed in Nov 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2013."
Thomas Patrick Giordano — California, 8:12-bk-22973-TA


ᐅ William Gleason, California

Address: 46 Balboa Cvs Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-14611-TA Overview: "The case of William Gleason in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Gleason — California, 8:10-bk-14611-TA


ᐅ Timmothy Terry Glore, California

Address: 4210 1/2 River Ave Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14745-ES: "In Newport Beach, CA, Timmothy Terry Glore filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2011."
Timmothy Terry Glore — California, 8:11-bk-14745-ES


ᐅ Jr Frederick Glynn, California

Address: 4008 Marcus Ave Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:10-bk-22579-ES7: "Newport Beach, CA resident Jr Frederick Glynn's 09.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2011."
Jr Frederick Glynn — California, 8:10-bk-22579-ES


ᐅ Adam Douglas Gockel, California

Address: 1152 Corella Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18991-SC: "The case of Adam Douglas Gockel in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Douglas Gockel — California, 8:12-bk-18991-SC


ᐅ Margaret Goedeke, California

Address: 4 Gretel Ct Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-24313-RK: "Margaret Goedeke's Chapter 7 bankruptcy, filed in Newport Beach, CA in 12.22.2009, led to asset liquidation, with the case closing in April 3, 2010."
Margaret Goedeke — California, 8:09-bk-24313-RK


ᐅ Leslie Diane Goggans, California

Address: 2094 Loggia Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17300-TA: "Newport Beach, CA resident Leslie Diane Goggans's 08/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2013."
Leslie Diane Goggans — California, 8:13-bk-17300-TA


ᐅ Robert Alan Goldberg, California

Address: 1870 Park Newport Apt 312 Newport Beach, CA 92660-5062

Bankruptcy Case 8:15-bk-11360-MW Overview: "The case of Robert Alan Goldberg in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Alan Goldberg — California, 8:15-bk-11360-MW


ᐅ Jr Leo Goldschwartz, California

Address: 3025 Corte Portofino Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:11-bk-18383-TA: "The bankruptcy filing by Jr Leo Goldschwartz, undertaken in 2011-06-14 in Newport Beach, CA under Chapter 7, concluded with discharge in Oct 17, 2011 after liquidating assets."
Jr Leo Goldschwartz — California, 8:11-bk-18383-TA


ᐅ Kristopher Michael Gomez, California

Address: 926 1/2 E Oceanfront Frnt Newport Beach, CA 92661-1333

Concise Description of Bankruptcy Case 8:14-bk-10775-TA7: "In Newport Beach, CA, Kristopher Michael Gomez filed for Chapter 7 bankruptcy in 02.07.2014. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2014."
Kristopher Michael Gomez — California, 8:14-bk-10775-TA


ᐅ Gaurav K Goswami, California

Address: 4425 Jamboree Rd Ste 120 Newport Beach, CA 92660-3044

Bankruptcy Case 8:16-bk-12200-TA Overview: "Gaurav K Goswami's Chapter 7 bankruptcy, filed in Newport Beach, CA in May 2016, led to asset liquidation, with the case closing in August 2016."
Gaurav K Goswami — California, 8:16-bk-12200-TA


ᐅ John Grafman, California

Address: 1823 W Bay Ave Apt A Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15260-RK: "In a Chapter 7 bankruptcy case, John Grafman from Newport Beach, CA, saw their proceedings start in April 22, 2010 and complete by Aug 2, 2010, involving asset liquidation."
John Grafman — California, 8:10-bk-15260-RK


ᐅ Ronald Edward Grant, California

Address: 8 Sea Island Dr Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-27814-CB Overview: "Ronald Edward Grant's Chapter 7 bankruptcy, filed in Newport Beach, CA in December 2011, led to asset liquidation, with the case closing in May 2012."
Ronald Edward Grant — California, 8:11-bk-27814-CB


ᐅ Matt Shane Green, California

Address: 518 Westminster Ave Newport Beach, CA 92663

Bankruptcy Case 8:11-bk-12226-ES Overview: "The bankruptcy filing by Matt Shane Green, undertaken in 02.17.2011 in Newport Beach, CA under Chapter 7, concluded with discharge in 06.22.2011 after liquidating assets."
Matt Shane Green — California, 8:11-bk-12226-ES


ᐅ Martin P Greenberg, California

Address: 206 Apolena Ave Newport Beach, CA 92662-1216

Concise Description of Bankruptcy Case 14-22604-rdd7: "The case of Martin P Greenberg in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin P Greenberg — California, 14-22604


ᐅ Stacy C Greer, California

Address: 813 E Bay Ave Newport Beach, CA 92661-1319

Brief Overview of Bankruptcy Case 8:15-bk-11679-TA: "In Newport Beach, CA, Stacy C Greer filed for Chapter 7 bankruptcy in 2015-04-02. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2015."
Stacy C Greer — California, 8:15-bk-11679-TA


ᐅ Robert Gregg, California

Address: 118 27th St Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:11-bk-14566-RK7: "The bankruptcy filing by Robert Gregg, undertaken in 2011-03-31 in Newport Beach, CA under Chapter 7, concluded with discharge in 2011-08-03 after liquidating assets."
Robert Gregg — California, 8:11-bk-14566-RK


ᐅ Stephen M Gregory, California

Address: 851 Domingo Dr Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-21103-TA Overview: "In a Chapter 7 bankruptcy case, Stephen M Gregory from Newport Beach, CA, saw their proceedings start in 2011-08-08 and complete by 2011-12-11, involving asset liquidation."
Stephen M Gregory — California, 8:11-bk-21103-TA


ᐅ Randall Arden Griegorian, California

Address: 104 Villa Point Dr Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-23079-ES: "The case of Randall Arden Griegorian in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Arden Griegorian — California, 8:12-bk-23079-ES


ᐅ Heather Grigoriou, California

Address: 1548 Valencia Newport Beach, CA 92660-3278

Bankruptcy Case 8:15-bk-10424-MW Summary: "Newport Beach, CA resident Heather Grigoriou's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-18."
Heather Grigoriou — California, 8:15-bk-10424-MW


ᐅ Michael Grigoriou, California

Address: 1548 Valencia Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:13-bk-10609-ES: "In Newport Beach, CA, Michael Grigoriou filed for Chapter 7 bankruptcy in January 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2013."
Michael Grigoriou — California, 8:13-bk-10609-ES


ᐅ Steven Grimes, California

Address: PO Box 205 Newport Beach, CA 92662

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17799-RK: "Steven Grimes's bankruptcy, initiated in 2010-06-09 and concluded by 2010-09-29 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Grimes — California, 8:10-bk-17799-RK


ᐅ Lisa Diane Grindle, California

Address: 2724 Amalfi Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-19875-SC Overview: "The bankruptcy record of Lisa Diane Grindle from Newport Beach, CA, shows a Chapter 7 case filed in 12.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-22."
Lisa Diane Grindle — California, 8:13-bk-19875-SC


ᐅ David Zachary Grochowski, California

Address: 177 Riverside Ave Ste F1026 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11587-TA: "Newport Beach, CA resident David Zachary Grochowski's 02/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-08."
David Zachary Grochowski — California, 8:11-bk-11587-TA


ᐅ Terry Stephen Gross, California

Address: 863 Amigos Way Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-25848-ES Overview: "Newport Beach, CA resident Terry Stephen Gross's 11.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2012."
Terry Stephen Gross — California, 8:11-bk-25848-ES


ᐅ Farrah E Ann Gryzik, California

Address: 9228 Residencia Newport Beach, CA 92660-9066

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-20218-CB: "Farrah E Ann Gryzik's bankruptcy, initiated in 12/27/2013 and concluded by 2014-03-27 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farrah E Ann Gryzik — California, 8:13-bk-20218-CB


ᐅ Mark Andrew Gryzik, California

Address: 9228 Residencia Newport Beach, CA 92660-9066

Bankruptcy Case 8:13-bk-20218-CB Overview: "In a Chapter 7 bankruptcy case, Mark Andrew Gryzik from Newport Beach, CA, saw their proceedings start in 2013-12-27 and complete by March 27, 2014, involving asset liquidation."
Mark Andrew Gryzik — California, 8:13-bk-20218-CB


ᐅ Michael P Gubbins, California

Address: 18 Escapade Ct Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16038-TA: "The case of Michael P Gubbins in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Gubbins — California, 8:11-bk-16038-TA


ᐅ Robert Gugel, California

Address: 298 Chesterfield Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24049-TA: "The bankruptcy filing by Robert Gugel, undertaken in 2010-10-01 in Newport Beach, CA under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
Robert Gugel — California, 8:10-bk-24049-TA


ᐅ Anissa Leanne Gurnee, California

Address: 83 Corsica Dr Newport Beach, CA 92660-3240

Concise Description of Bankruptcy Case 8:15-bk-14718-CB7: "Anissa Leanne Gurnee's bankruptcy, initiated in 2015-09-28 and concluded by Dec 27, 2015 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anissa Leanne Gurnee — California, 8:15-bk-14718-CB


ᐅ Leah Gutierrez, California

Address: 1691 Mesa Dr Apt D1 Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-11022-ES Overview: "The case of Leah Gutierrez in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah Gutierrez — California, 8:13-bk-11022-ES


ᐅ Jr Jose Juan Guzman, California

Address: 1201 Dove St Ste 560 Newport Beach, CA 92660

Bankruptcy Case 8:12-bk-15386-TA Overview: "The case of Jr Jose Juan Guzman in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jose Juan Guzman — California, 8:12-bk-15386-TA


ᐅ Luna Eduardo Guzman, California

Address: 1755 Sherington Pl # 308 Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:13-bk-14132-ES7: "The bankruptcy record of Luna Eduardo Guzman from Newport Beach, CA, shows a Chapter 7 case filed in May 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-19."
Luna Eduardo Guzman — California, 8:13-bk-14132-ES


ᐅ Robert Alan Guzzo, California

Address: 119 Via Zurich Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:11-bk-16310-RK: "In a Chapter 7 bankruptcy case, Robert Alan Guzzo from Newport Beach, CA, saw his proceedings start in May 2, 2011 and complete by 2011-09-04, involving asset liquidation."
Robert Alan Guzzo — California, 8:11-bk-16310-RK


ᐅ Christine Elizabeth Haas, California

Address: 505 Saint Andrews Rd Apt 5 Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:11-bk-20361-RK7: "The case of Christine Elizabeth Haas in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Elizabeth Haas — California, 8:11-bk-20361-RK


ᐅ Achille Edouard Haddad, California

Address: PO Box 7232 Newport Beach, CA 92658

Concise Description of Bankruptcy Case 8:13-bk-18171-ES7: "In Newport Beach, CA, Achille Edouard Haddad filed for Chapter 7 bankruptcy in 09.30.2013. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2014."
Achille Edouard Haddad — California, 8:13-bk-18171-ES


ᐅ Becky Jane Haendiges, California

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

Bankruptcy Case 8:13-bk-15350-ES Summary: "Newport Beach, CA resident Becky Jane Haendiges's Jun 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Becky Jane Haendiges — California, 8:13-bk-15350-ES


ᐅ Michael Hagen, California

Address: 1020 W Bay Ave Newport Beach, CA 92661

Bankruptcy Case 8:10-bk-12774-TA Summary: "In Newport Beach, CA, Michael Hagen filed for Chapter 7 bankruptcy in Mar 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2010."
Michael Hagen — California, 8:10-bk-12774-TA


ᐅ John Fitzgerald Hager, California

Address: PO Box 3424 Newport Beach, CA 92659

Brief Overview of Bankruptcy Case 8:12-bk-12922-ES: "The bankruptcy filing by John Fitzgerald Hager, undertaken in 03/07/2012 in Newport Beach, CA under Chapter 7, concluded with discharge in 07.10.2012 after liquidating assets."
John Fitzgerald Hager — California, 8:12-bk-12922-ES


ᐅ Jeff Hall, California

Address: PO Box 9184 Newport Beach, CA 92658-9184

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-12797-MW: "In a Chapter 7 bankruptcy case, Jeff Hall from Newport Beach, CA, saw his proceedings start in Jul 1, 2016 and complete by 2016-09-29, involving asset liquidation."
Jeff Hall — California, 8:16-bk-12797-MW


ᐅ Timothy Edward Hamilton, California

Address: 212 Sapphire Ave Newport Beach, CA 92662

Brief Overview of Bankruptcy Case 8:11-bk-27300-CB: "Timothy Edward Hamilton's Chapter 7 bankruptcy, filed in Newport Beach, CA in 2011-12-16, led to asset liquidation, with the case closing in 2012-04-19."
Timothy Edward Hamilton — California, 8:11-bk-27300-CB


ᐅ Wayne Hammerly, California

Address: 2352 Orchid Hill Pl Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-17696-ES: "The case of Wayne Hammerly in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Hammerly — California, 8:10-bk-17696-ES


ᐅ Vickie Schumacher Hancock, California

Address: 555 Vista Flora Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:11-bk-16410-ES7: "The bankruptcy filing by Vickie Schumacher Hancock, undertaken in May 4, 2011 in Newport Beach, CA under Chapter 7, concluded with discharge in Sep 6, 2011 after liquidating assets."
Vickie Schumacher Hancock — California, 8:11-bk-16410-ES


ᐅ George Hanold, California

Address: 3415 Newport Blvd Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:09-bk-22363-RK7: "The case of George Hanold in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Hanold — California, 8:09-bk-22363-RK


ᐅ George Wallace Hardman, California

Address: PO Box 15544 Newport Beach, CA 92659

Bankruptcy Case 8:11-bk-27792-ES Summary: "George Wallace Hardman's bankruptcy, initiated in 2011-12-30 and concluded by May 2012 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Wallace Hardman — California, 8:11-bk-27792-ES


ᐅ Lloyd Richard Hardy, California

Address: 6 Rue Montreux Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19673-MW: "The bankruptcy record of Lloyd Richard Hardy from Newport Beach, CA, shows a Chapter 7 case filed in 2011-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2011."
Lloyd Richard Hardy — California, 8:11-bk-19673-MW


ᐅ Brian R Hargraves, California

Address: 216 33rd St Apt A Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:12-bk-21186-TA: "The bankruptcy filing by Brian R Hargraves, undertaken in 09/21/2012 in Newport Beach, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Brian R Hargraves — California, 8:12-bk-21186-TA


ᐅ Bruce Harkins, California

Address: 226 Via San Remo Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:10-bk-19521-TA: "Newport Beach, CA resident Bruce Harkins's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-14."
Bruce Harkins — California, 8:10-bk-19521-TA


ᐅ Gina J Harkins, California

Address: 212 1/2 E Bay Ave Newport Beach, CA 92661-1226

Brief Overview of Bankruptcy Case 8:15-bk-10568-ES: "Gina J Harkins's Chapter 7 bankruptcy, filed in Newport Beach, CA in February 2015, led to asset liquidation, with the case closing in 2015-05-26."
Gina J Harkins — California, 8:15-bk-10568-ES


ᐅ Brian Anthony Harnett, California

Address: 405 Intrepid Ct # 20 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24034-SC: "Newport Beach, CA resident Brian Anthony Harnett's 2012-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2013."
Brian Anthony Harnett — California, 8:12-bk-24034-SC


ᐅ Neil Joseph Harrington, California

Address: 2011 Port Cardiff Pl Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-26102-CB Overview: "In a Chapter 7 bankruptcy case, Neil Joseph Harrington from Newport Beach, CA, saw his proceedings start in 11/22/2011 and complete by March 2012, involving asset liquidation."
Neil Joseph Harrington — California, 8:11-bk-26102-CB


ᐅ Ashley Gavin Harris, California

Address: 6 El Dorado Ln Newport Beach, CA 92660-6504

Brief Overview of Bankruptcy Case 8:15-bk-14141-CB: "The bankruptcy filing by Ashley Gavin Harris, undertaken in 08/20/2015 in Newport Beach, CA under Chapter 7, concluded with discharge in 2015-11-18 after liquidating assets."
Ashley Gavin Harris — California, 8:15-bk-14141-CB


ᐅ Denise Harris, California

Address: 1522 Bruinbark Ln Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16787-ES: "The bankruptcy filing by Denise Harris, undertaken in 2010-05-20 in Newport Beach, CA under Chapter 7, concluded with discharge in 2010-09-10 after liquidating assets."
Denise Harris — California, 8:10-bk-16787-ES


ᐅ Ann Harris, California

Address: PO Box 8884 Newport Beach, CA 92658

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26536-TA: "In a Chapter 7 bankruptcy case, Ann Harris from Newport Beach, CA, saw her proceedings start in 11/19/2010 and complete by 03/24/2011, involving asset liquidation."
Ann Harris — California, 8:10-bk-26536-TA


ᐅ Michael James Harris, California

Address: 1532 Bruinbark Ln Newport Beach, CA 92660

Bankruptcy Case 8:12-bk-19022-CB Summary: "The case of Michael James Harris in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael James Harris — California, 8:12-bk-19022-CB


ᐅ Joseph M Hart, California

Address: 208 33rd St Newport Beach, CA 92663-3130

Bankruptcy Case 14-22231-mdm Summary: "The bankruptcy record of Joseph M Hart from Newport Beach, CA, shows a Chapter 7 case filed in 2014-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-04."
Joseph M Hart — California, 14-22231


ᐅ Jennifer Hartog, California

Address: 2207 Vista Huerta Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:12-bk-18236-SC7: "Jennifer Hartog's bankruptcy, initiated in July 2012 and concluded by 2012-11-07 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Hartog — California, 8:12-bk-18236-SC


ᐅ Robert S Hartsfield, California

Address: 128 Baypointe Dr Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:11-bk-13196-ES7: "Newport Beach, CA resident Robert S Hartsfield's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Robert S Hartsfield — California, 8:11-bk-13196-ES


ᐅ Jennifer Anne Hassett, California

Address: 307 Vista Suerte Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:12-bk-21686-CB: "The case of Jennifer Anne Hassett in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Anne Hassett — California, 8:12-bk-21686-CB


ᐅ Celeste Colleen Haueter, California

Address: 1605 E Balboa Blvd Newport Beach, CA 92661

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-25837-CB: "Newport Beach, CA resident Celeste Colleen Haueter's November 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Celeste Colleen Haueter — California, 8:11-bk-25837-CB


ᐅ Brian Mark Hay, California

Address: 1530 Placentia Ave Apt G201 Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:11-bk-22846-TA7: "Brian Mark Hay's bankruptcy, initiated in September 2011 and concluded by 01/16/2012 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Mark Hay — California, 8:11-bk-22846-TA


ᐅ Crishana Molly Haynes, California

Address: 340 Peach Tree Ln Newport Beach, CA 92660-3432

Bankruptcy Case 2:15-bk-27847-BB Overview: "Crishana Molly Haynes's bankruptcy, initiated in Nov 20, 2015 and concluded by Feb 18, 2016 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crishana Molly Haynes — California, 2:15-bk-27847-BB


ᐅ Sr Dale O Head, California

Address: 204 Washington St Ste B Newport Beach, CA 92661

Bankruptcy Case 8:11-bk-14269-MW Summary: "Sr Dale O Head's Chapter 7 bankruptcy, filed in Newport Beach, CA in 03.28.2011, led to asset liquidation, with the case closing in July 2011."
Sr Dale O Head — California, 8:11-bk-14269-MW


ᐅ Jared Heckemeyer, California

Address: 106 1/2 29th St Apt B Newport Beach, CA 92663

Bankruptcy Case 8:09-bk-22228-ES Overview: "The bankruptcy filing by Jared Heckemeyer, undertaken in Nov 5, 2009 in Newport Beach, CA under Chapter 7, concluded with discharge in Feb 15, 2010 after liquidating assets."
Jared Heckemeyer — California, 8:09-bk-22228-ES


ᐅ Thomas R Heckmann, California

Address: 114 37th St Unit B Newport Beach, CA 92663-3016

Bankruptcy Case 8:16-bk-11853-CB Summary: "In Newport Beach, CA, Thomas R Heckmann filed for Chapter 7 bankruptcy in 05.02.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2016."
Thomas R Heckmann — California, 8:16-bk-11853-CB


ᐅ Kurt Hediger, California

Address: 125 29th St Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23794-TA: "Newport Beach, CA resident Kurt Hediger's 12.10.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-22."
Kurt Hediger — California, 8:09-bk-23794-TA


ᐅ Robert Heifler, California

Address: 1980 E 16th St Apt P Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:12-bk-15006-MW7: "In Newport Beach, CA, Robert Heifler filed for Chapter 7 bankruptcy in 2012-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-23."
Robert Heifler — California, 8:12-bk-15006-MW


ᐅ Christopher Heigl, California

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

Concise Description of Bankruptcy Case 8:09-bk-22559-RK7: "Christopher Heigl's bankruptcy, initiated in November 2009 and concluded by Feb 22, 2010 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Heigl — California, 8:09-bk-22559-RK


ᐅ Theresa Hellings, California

Address: 4088 Rivoli Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:10-bk-25519-ES7: "In a Chapter 7 bankruptcy case, Theresa Hellings from Newport Beach, CA, saw her proceedings start in 10/30/2010 and complete by 2011-03-04, involving asset liquidation."
Theresa Hellings — California, 8:10-bk-25519-ES


ᐅ Gregory D Henderson, California

Address: PO Box 12407 Newport Beach, CA 92658

Bankruptcy Case 8:13-bk-18158-CB Summary: "In a Chapter 7 bankruptcy case, Gregory D Henderson from Newport Beach, CA, saw their proceedings start in 09/30/2013 and complete by January 10, 2014, involving asset liquidation."
Gregory D Henderson — California, 8:13-bk-18158-CB


ᐅ Edward J Hennessey, California

Address: 20102 SW Birch St Apt 40 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:13-bk-19529-CB: "In a Chapter 7 bankruptcy case, Edward J Hennessey from Newport Beach, CA, saw their proceedings start in 11/22/2013 and complete by Mar 4, 2014, involving asset liquidation."
Edward J Hennessey — California, 8:13-bk-19529-CB


ᐅ Phyllis Henson, California

Address: 1200 Quail St Ste 280 Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:10-bk-17775-ES7: "Newport Beach, CA resident Phyllis Henson's 2010-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2010."
Phyllis Henson — California, 8:10-bk-17775-ES


ᐅ Shong Her, California

Address: 40 Seabird Ct Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:10-bk-14523-RK7: "In a Chapter 7 bankruptcy case, Shong Her from Newport Beach, CA, saw their proceedings start in April 2010 and complete by 07.19.2010, involving asset liquidation."
Shong Her — California, 8:10-bk-14523-RK


ᐅ Victoria Herman, California

Address: 1924 Diana Ln Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-17051-RK Overview: "The bankruptcy record of Victoria Herman from Newport Beach, CA, shows a Chapter 7 case filed in 05.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2010."
Victoria Herman — California, 8:10-bk-17051-RK


ᐅ Cristina Hermosillo, California

Address: 1433 Superior Ave Apt 318 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24061-RK: "Cristina Hermosillo's Chapter 7 bankruptcy, filed in Newport Beach, CA in Oct 1, 2010, led to asset liquidation, with the case closing in 02/03/2011."
Cristina Hermosillo — California, 8:10-bk-24061-RK


ᐅ Anita Hernandez, California

Address: 963 Baywood Dr Newport Beach, CA 92660

Bankruptcy Case 8:09-bk-22038-ES Summary: "The bankruptcy record of Anita Hernandez from Newport Beach, CA, shows a Chapter 7 case filed in Nov 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2010."
Anita Hernandez — California, 8:09-bk-22038-ES


ᐅ Emil Michael Hernandez, California

Address: 2528 Salerno Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:12-bk-22884-SC7: "The case of Emil Michael Hernandez in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emil Michael Hernandez — California, 8:12-bk-22884-SC


ᐅ Gary T Hernandez, California

Address: 2618 San Miguel Dr Unit 358 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:12-bk-22642-TA: "The bankruptcy record of Gary T Hernandez from Newport Beach, CA, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-10."
Gary T Hernandez — California, 8:12-bk-22642-TA


ᐅ Eileen N Hernandez, California

Address: 2621 San Marco Newport Beach, CA 92660-3268

Bankruptcy Case 8:15-bk-13395-ES Summary: "Eileen N Hernandez's bankruptcy, initiated in 2015-07-06 and concluded by 10.04.2015 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen N Hernandez — California, 8:15-bk-13395-ES


ᐅ Cherie Lynn Herold, California

Address: 909 Muirfield Dr Newport Beach, CA 92660-5243

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14987-CB: "In Newport Beach, CA, Cherie Lynn Herold filed for Chapter 7 bankruptcy in 08/13/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2014."
Cherie Lynn Herold — California, 8:14-bk-14987-CB


ᐅ James Francis Herold, California

Address: 244 Villa Point Dr Newport Beach, CA 92660-6235

Bankruptcy Case 8:14-bk-14987-CB Overview: "Newport Beach, CA resident James Francis Herold's 08.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2014."
James Francis Herold — California, 8:14-bk-14987-CB


ᐅ Curtis A Hess, California

Address: 1613 1/2 E Balboa Blvd Newport Beach, CA 92661

Bankruptcy Case 8:13-bk-13804-TA Summary: "In Newport Beach, CA, Curtis A Hess filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Curtis A Hess — California, 8:13-bk-13804-TA


ᐅ Pamela Kay Heywood, California

Address: 21 Land Fall Ct Newport Beach, CA 92663-2307

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13750-TA: "Newport Beach, CA resident Pamela Kay Heywood's 06/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2014."
Pamela Kay Heywood — California, 8:14-bk-13750-TA


ᐅ Owyn Higgin, California

Address: 1800 E 16th St Apt H211 Newport Beach, CA 92663-6907

Bankruptcy Case 8:16-bk-10614-CB Summary: "The bankruptcy record of Owyn Higgin from Newport Beach, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Owyn Higgin — California, 8:16-bk-10614-CB


ᐅ Claudia Highbarger, California

Address: PO Box 10591 Newport Beach, CA 92658

Brief Overview of Bankruptcy Case 8:12-bk-13314-TA: "The bankruptcy filing by Claudia Highbarger, undertaken in March 2012 in Newport Beach, CA under Chapter 7, concluded with discharge in Jul 18, 2012 after liquidating assets."
Claudia Highbarger — California, 8:12-bk-13314-TA


ᐅ Thomas Hill, California

Address: 207 Cedar St Apt A Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22721-TA: "The case of Thomas Hill in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Hill — California, 8:10-bk-22721-TA


ᐅ Cory Hillis, California

Address: PO BOX 2721 NEWPORT BEACH, CA 92659

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14744-TA: "The bankruptcy record of Cory Hillis from Newport Beach, CA, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2010."
Cory Hillis — California, 8:10-bk-14744-TA


ᐅ Kimberly Marie Hocott, California

Address: 30 Ima Loa Ct Newport Beach, CA 92663

Bankruptcy Case 8:12-bk-13656-ES Summary: "The bankruptcy record of Kimberly Marie Hocott from Newport Beach, CA, shows a Chapter 7 case filed in 03/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-26."
Kimberly Marie Hocott — California, 8:12-bk-13656-ES


ᐅ Kimberley F Hoffman, California

Address: 1118 Campanile Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:11-bk-11843-TA7: "Kimberley F Hoffman's Chapter 7 bankruptcy, filed in Newport Beach, CA in February 9, 2011, led to asset liquidation, with the case closing in 06/14/2011."
Kimberley F Hoffman — California, 8:11-bk-11843-TA


ᐅ Susan Hogue, California

Address: 604 Clubhouse Ave Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-24498-TA Summary: "The bankruptcy record of Susan Hogue from Newport Beach, CA, shows a Chapter 7 case filed in 2010-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2011."
Susan Hogue — California, 8:10-bk-24498-TA


ᐅ Dina Holland, California

Address: 1200 Alicante Newport Beach, CA 92660-3284

Bankruptcy Case 2:11-bk-08486-DPC Overview: "The bankruptcy record for Dina Holland from Newport Beach, CA, under Chapter 13, filed in 2011-03-30, involved setting up a repayment plan, finalized by 2016-05-03."
Dina Holland — California, 2:11-bk-08486


ᐅ Eric S Holland, California

Address: 1200 Alicante Newport Beach, CA 92660-3284

Bankruptcy Case 2:11-bk-08486-DPC Summary: "Eric S Holland, a resident of Newport Beach, CA, entered a Chapter 13 bankruptcy plan in March 30, 2011, culminating in its successful completion by 05/03/2016."
Eric S Holland — California, 2:11-bk-08486


ᐅ Amy Beth Holland, California

Address: 2200 Holiday Rd Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21375-TA: "Amy Beth Holland's Chapter 7 bankruptcy, filed in Newport Beach, CA in 2012-09-27, led to asset liquidation, with the case closing in 01/07/2013."
Amy Beth Holland — California, 8:12-bk-21375-TA


ᐅ Frank Holler, California

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

Bankruptcy Case 8:14-bk-17359-CB Summary: "In a Chapter 7 bankruptcy case, Frank Holler from Newport Beach, CA, saw their proceedings start in 2014-12-23 and complete by Mar 23, 2015, involving asset liquidation."
Frank Holler — California, 8:14-bk-17359-CB


ᐅ Kyle Holmes, California

Address: 1705 Clay St Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16223-TA: "In Newport Beach, CA, Kyle Holmes filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Kyle Holmes — California, 8:10-bk-16223-TA