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 Nicole Lawin, California

Address: 825 Baypointe Dr Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-25053-ES Summary: "The bankruptcy filing by Nicole Lawin, undertaken in 10/22/2010 in Newport Beach, CA under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Nicole Lawin — California, 8:10-bk-25053-ES


ᐅ Iii Julius Michael Lazok, California

Address: 2528 Salerno Newport Beach, CA 92660

Bankruptcy Case 4:12-bk-09655-JMM Summary: "The bankruptcy filing by Iii Julius Michael Lazok, undertaken in 2012-05-02 in Newport Beach, CA under Chapter 7, concluded with discharge in 09.04.2012 after liquidating assets."
Iii Julius Michael Lazok — California, 4:12-bk-09655


ᐅ Corey Leason, California

Address: 20182 Orchid St Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-26045-ES Summary: "Corey Leason's Chapter 7 bankruptcy, filed in Newport Beach, CA in 11/10/2010, led to asset liquidation, with the case closing in 2011-03-15."
Corey Leason — California, 8:10-bk-26045-ES


ᐅ Marsha Judith Lee, California

Address: 4881 Birch St # 229 Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-17347-ES Summary: "Marsha Judith Lee's Chapter 7 bankruptcy, filed in Newport Beach, CA in 08/30/2013, led to asset liquidation, with the case closing in December 2013."
Marsha Judith Lee — California, 8:13-bk-17347-ES


ᐅ Weon Seob Lee, California

Address: 425 Old Newport Blvd Ste E Newport Beach, CA 92663-4251

Bankruptcy Case 8:15-bk-10117-CB Summary: "The bankruptcy record of Weon Seob Lee from Newport Beach, CA, shows a Chapter 7 case filed in 2015-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2015."
Weon Seob Lee — California, 8:15-bk-10117-CB


ᐅ Jennifer Y Lee, California

Address: PO Box 1434 Newport Beach, CA 92659

Concise Description of Bankruptcy Case 8:13-bk-13752-TA7: "Jennifer Y Lee's Chapter 7 bankruptcy, filed in Newport Beach, CA in Apr 29, 2013, led to asset liquidation, with the case closing in August 2013."
Jennifer Y Lee — California, 8:13-bk-13752-TA


ᐅ Cayce Maureen Lee, California

Address: 177 Riverside Ave # F1120 Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-11740-MW Summary: "In a Chapter 7 bankruptcy case, Cayce Maureen Lee from Newport Beach, CA, saw her proceedings start in 02/26/2013 and complete by June 2013, involving asset liquidation."
Cayce Maureen Lee — California, 8:13-bk-11740-MW


ᐅ Terri S Lee, California

Address: 313 1/2 32nd St Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:13-bk-13649-TA7: "Terri S Lee's Chapter 7 bankruptcy, filed in Newport Beach, CA in 04.25.2013, led to asset liquidation, with the case closing in 08/05/2013."
Terri S Lee — California, 8:13-bk-13649-TA


ᐅ Kenneth Leever, California

Address: 3609 Seashore Dr Apt A Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12495-ES: "Kenneth Leever's bankruptcy, initiated in 02.27.2010 and concluded by 2010-06-09 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Leever — California, 8:10-bk-12495-ES


ᐅ Maria Leggio, California

Address: 1121 Back Bay Dr Apt 216 Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19260-ES: "The bankruptcy filing by Maria Leggio, undertaken in 2013-11-13 in Newport Beach, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Maria Leggio — California, 8:13-bk-19260-ES


ᐅ Nicholas F Leguern, California

Address: 2420 University Dr Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 09-13335: "The bankruptcy filing by Nicholas F Leguern, undertaken in 10.09.2009 in Newport Beach, CA under Chapter 7, concluded with discharge in January 12, 2010 after liquidating assets."
Nicholas F Leguern — California, 09-13335


ᐅ Jeffrey J Lenherr, California

Address: 1219 W Balboa Blvd Newport Beach, CA 92661-1007

Brief Overview of Bankruptcy Case 8:16-bk-10340-CB: "Jeffrey J Lenherr's Chapter 7 bankruptcy, filed in Newport Beach, CA in January 29, 2016, led to asset liquidation, with the case closing in 04.28.2016."
Jeffrey J Lenherr — California, 8:16-bk-10340-CB


ᐅ Jacqueline Letran, California

Address: 2137 Mariners Dr Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-26477-TA Overview: "In Newport Beach, CA, Jacqueline Letran filed for Chapter 7 bankruptcy in November 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2012."
Jacqueline Letran — California, 8:11-bk-26477-TA


ᐅ John Levandoski, California

Address: 32 Seascape Dr Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-11013-TA: "John Levandoski's bankruptcy, initiated in Jan 27, 2010 and concluded by May 2010 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Levandoski — California, 8:10-bk-11013-TA


ᐅ Kenneth Levasseur, California

Address: 2135 Baypointe Dr Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:10-bk-18586-RK7: "The case of Kenneth Levasseur in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Levasseur — California, 8:10-bk-18586-RK


ᐅ George Liberman, California

Address: 5 Rockingham Dr Newport Beach, CA 92660-4219

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10980-ES: "The bankruptcy record of George Liberman from Newport Beach, CA, shows a Chapter 7 case filed in 02/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2014."
George Liberman — California, 8:14-bk-10980-ES


ᐅ Richard Dale Lincoln, California

Address: 2364 Redlands Dr Newport Beach, CA 92660-3428

Concise Description of Bankruptcy Case 8:15-bk-10324-MW7: "The bankruptcy record of Richard Dale Lincoln from Newport Beach, CA, shows a Chapter 7 case filed in 2015-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in April 23, 2015."
Richard Dale Lincoln — California, 8:15-bk-10324-MW


ᐅ Tiare Lindahl, California

Address: 281 Baywood Dr Newport Beach, CA 92660

Bankruptcy Case 8:09-bk-20973-ES Overview: "The bankruptcy filing by Tiare Lindahl, undertaken in October 12, 2009 in Newport Beach, CA under Chapter 7, concluded with discharge in Jan 22, 2010 after liquidating assets."
Tiare Lindahl — California, 8:09-bk-20973-ES


ᐅ Christopher Lindsay, California

Address: 1411 Clay St Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:10-bk-19472-RK: "Newport Beach, CA resident Christopher Lindsay's July 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-11."
Christopher Lindsay — California, 8:10-bk-19472-RK


ᐅ David Linn, California

Address: 2300 Heather Ln Newport Beach, CA 92660-3406

Concise Description of Bankruptcy Case 15-248197: "In a Chapter 7 bankruptcy case, David Linn from Newport Beach, CA, saw his proceedings start in Jul 21, 2015 and complete by Oct 19, 2015, involving asset liquidation."
David Linn — California, 15-24819


ᐅ Breck Lippnik, California

Address: 2338 Naples Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-22464-ES Summary: "Newport Beach, CA resident Breck Lippnik's Sep 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2011."
Breck Lippnik — California, 8:10-bk-22464-ES


ᐅ Shole Tracy Little, California

Address: 1655 Sherington Pl Apt Z109 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12868-TA: "The case of Shole Tracy Little in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shole Tracy Little — California, 8:13-bk-12868-TA


ᐅ John Livoni, California

Address: 2218 Vista Hogar Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-16453-ES Summary: "The bankruptcy record of John Livoni from Newport Beach, CA, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2010."
John Livoni — California, 8:10-bk-16453-ES


ᐅ Jeffrey George Lobas, California

Address: 945 Promontory Dr W Newport Beach, CA 92660-7368

Bankruptcy Case 2:14-bk-06509-BKM Summary: "The bankruptcy filing by Jeffrey George Lobas, undertaken in 04/30/2014 in Newport Beach, CA under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Jeffrey George Lobas — California, 2:14-bk-06509


ᐅ John Locicero, California

Address: PO Box 11177 Newport Beach, CA 92658

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13216-TA: "In a Chapter 7 bankruptcy case, John Locicero from Newport Beach, CA, saw their proceedings start in March 15, 2010 and complete by 2010-07-07, involving asset liquidation."
John Locicero — California, 8:10-bk-13216-TA


ᐅ Christopher Thomas Long, California

Address: 20402 Santa Ana Ave Unit 19 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:12-bk-11252-CB: "The bankruptcy filing by Christopher Thomas Long, undertaken in 2012-01-31 in Newport Beach, CA under Chapter 7, concluded with discharge in 06.04.2012 after liquidating assets."
Christopher Thomas Long — California, 8:12-bk-11252-CB


ᐅ Nancy E Long, California

Address: 303 Vista Suerte Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-13782-MW Overview: "Nancy E Long's Chapter 7 bankruptcy, filed in Newport Beach, CA in 03.17.2011, led to asset liquidation, with the case closing in July 20, 2011."
Nancy E Long — California, 8:11-bk-13782-MW


ᐅ Jason D Long, California

Address: 637 Saint James Rd Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13103-TA: "Jason D Long's bankruptcy, initiated in 2013-04-08 and concluded by July 2013 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason D Long — California, 8:13-bk-13103-TA


ᐅ Robert E Louvier, California

Address: 824 W 15th St Trlr 18 Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-15499-TA Overview: "Robert E Louvier's bankruptcy, initiated in 2013-06-27 and concluded by Oct 7, 2013 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Louvier — California, 8:13-bk-15499-TA


ᐅ Holly Love, California

Address: PO Box 16B Newport Beach, CA 92662

Bankruptcy Case 8:10-bk-19002-RK Overview: "The case of Holly Love in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Love — California, 8:10-bk-19002-RK


ᐅ Michelle Marie Loveall, California

Address: 306 Collins Ave Newport Beach, CA 92662

Bankruptcy Case 8:13-bk-17478-CB Summary: "The case of Michelle Marie Loveall in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Marie Loveall — California, 8:13-bk-17478-CB


ᐅ Jack Lucas, California

Address: 312 Montero St Newport Beach, CA 92661

Concise Description of Bankruptcy Case 8:09-bk-23575-TA7: "Newport Beach, CA resident Jack Lucas's December 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Jack Lucas — California, 8:09-bk-23575-TA


ᐅ Roberto Fortuna Luciano, California

Address: 429 Tustin Ave Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:13-bk-12016-MW7: "The bankruptcy record of Roberto Fortuna Luciano from Newport Beach, CA, shows a Chapter 7 case filed in 2013-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2013."
Roberto Fortuna Luciano — California, 8:13-bk-12016-MW


ᐅ Gregory Scott Lukosky, California

Address: 1206 Devon Ln Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-17190-ES Summary: "Gregory Scott Lukosky's Chapter 7 bankruptcy, filed in Newport Beach, CA in 05.20.2011, led to asset liquidation, with the case closing in 09/22/2011."
Gregory Scott Lukosky — California, 8:11-bk-17190-ES


ᐅ Rhoderic Lumba, California

Address: 3436 Irvine Ave Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:12-bk-22490-CB7: "In Newport Beach, CA, Rhoderic Lumba filed for Chapter 7 bankruptcy in 10.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2013."
Rhoderic Lumba — California, 8:12-bk-22490-CB


ᐅ David Ervin Lumbert, California

Address: 824 W 15th St # TLR13 Newport Beach, CA 92663-6110

Bankruptcy Case 8:14-bk-13819-ES Summary: "In Newport Beach, CA, David Ervin Lumbert filed for Chapter 7 bankruptcy in 2014-06-18. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
David Ervin Lumbert — California, 8:14-bk-13819-ES


ᐅ Linda Ly, California

Address: 849 W 15th St Apt I Newport Beach, CA 92663-6100

Bankruptcy Case 8:16-bk-11330-MW Summary: "Linda Ly's bankruptcy, initiated in 2016-03-29 and concluded by June 2016 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Ly — California, 8:16-bk-11330-MW


ᐅ Bruce Evans Lyle, California

Address: 1280 Bison Ave # B9-536 Newport Beach, CA 92660

Bankruptcy Case 8:09-bk-20645-RK Overview: "The bankruptcy filing by Bruce Evans Lyle, undertaken in 10/03/2009 in Newport Beach, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Bruce Evans Lyle — California, 8:09-bk-20645-RK


ᐅ Sarah Beth Lynch, California

Address: 6301 Seashore Dr Newport Beach, CA 92663-1931

Concise Description of Bankruptcy Case 8:15-bk-14296-CB7: "Sarah Beth Lynch's Chapter 7 bankruptcy, filed in Newport Beach, CA in 08/31/2015, led to asset liquidation, with the case closing in 12.21.2015."
Sarah Beth Lynch — California, 8:15-bk-14296-CB


ᐅ Alicia Macias, California

Address: 1121 Back Bay Dr Apt 137 Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-15019-CB Overview: "The bankruptcy filing by Alicia Macias, undertaken in 06.10.2013 in Newport Beach, CA under Chapter 7, concluded with discharge in September 20, 2013 after liquidating assets."
Alicia Macias — California, 8:13-bk-15019-CB


ᐅ Alistair J Mackie, California

Address: PO Box 2124 Newport Beach, CA 92659

Concise Description of Bankruptcy Case 8:11-bk-19909-RK7: "In Newport Beach, CA, Alistair J Mackie filed for Chapter 7 bankruptcy in 07.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2011."
Alistair J Mackie — California, 8:11-bk-19909-RK


ᐅ Lynda Madden, California

Address: 1434 Posada Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16531-ES: "In Newport Beach, CA, Lynda Madden filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-26."
Lynda Madden — California, 8:10-bk-16531-ES


ᐅ Robin Mahaffey, California

Address: PO Box 1641 Newport Beach, CA 92659

Bankruptcy Case 8:10-bk-15431-RK Summary: "In Newport Beach, CA, Robin Mahaffey filed for Chapter 7 bankruptcy in 04.26.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2010."
Robin Mahaffey — California, 8:10-bk-15431-RK


ᐅ Pacesett Maintenance, California

Address: 5 Veroli Ct Newport Beach, CA 92657

Bankruptcy Case 8:13-bk-17029-TA Overview: "Newport Beach, CA resident Pacesett Maintenance's 08/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Pacesett Maintenance — California, 8:13-bk-17029-TA


ᐅ Vista Develop Malibu, California

Address: 610 Newport Center Dr Ste 620 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:13-bk-18603-ES: "Vista Develop Malibu's Chapter 7 bankruptcy, filed in Newport Beach, CA in October 2013, led to asset liquidation, with the case closing in 01/28/2014."
Vista Develop Malibu — California, 8:13-bk-18603-ES


ᐅ Andrew L Mallon, California

Address: 519 35th St Apt A Newport Beach, CA 92663-3282

Concise Description of Bankruptcy Case 8:15-bk-15011-TA7: "Andrew L Mallon's Chapter 7 bankruptcy, filed in Newport Beach, CA in 10/16/2015, led to asset liquidation, with the case closing in Jan 14, 2016."
Andrew L Mallon — California, 8:15-bk-15011-TA


ᐅ Elizabeth Ann Malone, California

Address: 874 Halyard Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:09-bk-20257-RK7: "In a Chapter 7 bankruptcy case, Elizabeth Ann Malone from Newport Beach, CA, saw her proceedings start in 09/25/2009 and complete by 01/05/2010, involving asset liquidation."
Elizabeth Ann Malone — California, 8:09-bk-20257-RK


ᐅ Daniel C Marcheano, California

Address: 1238 Blue Gum Ln Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:12-bk-21270-MW7: "The bankruptcy filing by Daniel C Marcheano, undertaken in 09.25.2012 in Newport Beach, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Daniel C Marcheano — California, 8:12-bk-21270-MW


ᐅ Gilbert Mircea Mardarescu, California

Address: 901 Spring Tide Dr Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-17733-ES Summary: "The case of Gilbert Mircea Mardarescu in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Mircea Mardarescu — California, 8:11-bk-17733-ES


ᐅ Thomas Francis Marhoefer, California

Address: 756 Via Lido Nord Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:11-bk-26679-TA: "The bankruptcy record of Thomas Francis Marhoefer from Newport Beach, CA, shows a Chapter 7 case filed in 2011-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 8, 2012."
Thomas Francis Marhoefer — California, 8:11-bk-26679-TA


ᐅ Robert A Marjama, California

Address: PO Box 1596 Newport Beach, CA 92659

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-17915-ES: "Newport Beach, CA resident Robert A Marjama's Jun 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2011."
Robert A Marjama — California, 8:11-bk-17915-ES


ᐅ Christopher Allen Marks, California

Address: 110 29th St Newport Beach, CA 92663-3419

Brief Overview of Bankruptcy Case 8:14-bk-16238-MW: "The case of Christopher Allen Marks in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Allen Marks — California, 8:14-bk-16238-MW


ᐅ Keri Lynn Marrs, California

Address: 430 Vista Grande Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20051-TA: "The case of Keri Lynn Marrs in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keri Lynn Marrs — California, 8:09-bk-20051-TA


ᐅ Frederick Marsh, California

Address: 16 Summerwind Ct Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27083-MW: "The bankruptcy filing by Frederick Marsh, undertaken in December 2011 in Newport Beach, CA under Chapter 7, concluded with discharge in Apr 16, 2012 after liquidating assets."
Frederick Marsh — California, 8:11-bk-27083-MW


ᐅ Charla Martin, California

Address: 1502 Clay St Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26010-TA: "The bankruptcy filing by Charla Martin, undertaken in 2010-11-10 in Newport Beach, CA under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Charla Martin — California, 8:10-bk-26010-TA


ᐅ Kelly Ann Martin, California

Address: 11 Long Bay Dr Newport Beach, CA 92660-9201

Bankruptcy Case 8:16-bk-12238-ES Overview: "The case of Kelly Ann Martin in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Ann Martin — California, 8:16-bk-12238-ES


ᐅ Lacroix Jane Martin, California

Address: 362 Vista Madera Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22865-ES: "The bankruptcy record of Lacroix Jane Martin from Newport Beach, CA, shows a Chapter 7 case filed in November 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2010."
Lacroix Jane Martin — California, 8:09-bk-22865-ES


ᐅ Arturo Martinez, California

Address: 215 61st St Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:10-bk-16797-RK7: "In a Chapter 7 bankruptcy case, Arturo Martinez from Newport Beach, CA, saw his proceedings start in 2010-05-20 and complete by September 1, 2010, involving asset liquidation."
Arturo Martinez — California, 8:10-bk-16797-RK


ᐅ Salazar Jesus Martinez, California

Address: 1542 August Ln Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-17260-ES: "Salazar Jesus Martinez's Chapter 7 bankruptcy, filed in Newport Beach, CA in 05/28/2010, led to asset liquidation, with the case closing in September 7, 2010."
Salazar Jesus Martinez — California, 8:10-bk-17260-ES


ᐅ Aaron Martinez, California

Address: 867 Amigos Way Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-11222-ES Summary: "In Newport Beach, CA, Aaron Martinez filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2011."
Aaron Martinez — California, 8:11-bk-11222-ES


ᐅ Joseph Anthony Mascetti, California

Address: 21 Coventry Newport Beach, CA 92660-6810

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17483-CB: "The case of Joseph Anthony Mascetti in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Anthony Mascetti — California, 8:14-bk-17483-CB


ᐅ Erwin Masinsin, California

Address: 408 Vista Suerte Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-27137-RK: "Newport Beach, CA resident Erwin Masinsin's Dec 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 7, 2011."
Erwin Masinsin — California, 8:10-bk-27137-RK


ᐅ Todd Christopher Masters, California

Address: 126 1/2 27th St Newport Beach, CA 92663-3415

Bankruptcy Case 8:16-bk-10287-TA Overview: "The bankruptcy record of Todd Christopher Masters from Newport Beach, CA, shows a Chapter 7 case filed in January 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.24.2016."
Todd Christopher Masters — California, 8:16-bk-10287-TA


ᐅ Paul V James Mastracco, California

Address: 205 28th St Apt B Newport Beach, CA 92663-3400

Concise Description of Bankruptcy Case 8:14-bk-14198-ES7: "The bankruptcy record of Paul V James Mastracco from Newport Beach, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
Paul V James Mastracco — California, 8:14-bk-14198-ES


ᐅ Ray Matthews, California

Address: 1213 Rutland Rd Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15500-SC: "In Newport Beach, CA, Ray Matthews filed for Chapter 7 bankruptcy in 2013-06-27. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Ray Matthews — California, 8:13-bk-15500-SC


ᐅ Tony Mavusi, California

Address: 3013 Corte Portofino Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21289-TA: "Tony Mavusi's bankruptcy, initiated in Sep 26, 2012 and concluded by 2013-01-06 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Mavusi — California, 8:12-bk-21289-TA


ᐅ Brion Shawn May, California

Address: 2405 Vista Hogar Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15388-TA: "In Newport Beach, CA, Brion Shawn May filed for Chapter 7 bankruptcy in 04.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-18."
Brion Shawn May — California, 8:11-bk-15388-TA


ᐅ Mark Francis Mccarthy, California

Address: PO Box 8313 Newport Beach, CA 92658-8313

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13998-TA: "The bankruptcy record of Mark Francis Mccarthy from Newport Beach, CA, shows a Chapter 7 case filed in 2015-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2015."
Mark Francis Mccarthy — California, 8:15-bk-13998-TA


ᐅ Shannan Ann Ellis Mccarthy, California

Address: PO Box 8313 Newport Beach, CA 92658-8313

Bankruptcy Case 8:15-bk-13998-TA Overview: "Newport Beach, CA resident Shannan Ann Ellis Mccarthy's 08.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-09."
Shannan Ann Ellis Mccarthy — California, 8:15-bk-13998-TA


ᐅ Patrick David Mccarthy, California

Address: 4409 W Coast Hwy Newport Beach, CA 92663-2614

Brief Overview of Bankruptcy Case 8:14-bk-13918-TA: "In Newport Beach, CA, Patrick David Mccarthy filed for Chapter 7 bankruptcy in June 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2014."
Patrick David Mccarthy — California, 8:14-bk-13918-TA


ᐅ Gail Cindy Mcclendon, California

Address: 130 Liberty Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-12792-MW Summary: "The bankruptcy filing by Gail Cindy Mcclendon, undertaken in 2013-03-29 in Newport Beach, CA under Chapter 7, concluded with discharge in Jul 15, 2013 after liquidating assets."
Gail Cindy Mcclendon — California, 8:13-bk-12792-MW


ᐅ Katie M Mcconnell, California

Address: 1561 Mesa Dr Apt 37 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:12-bk-21411-ES: "Katie M Mcconnell's bankruptcy, initiated in September 2012 and concluded by January 2013 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie M Mcconnell — California, 8:12-bk-21411-ES


ᐅ Christopher Allen Mcdonald, California

Address: 1280 Bison Ave # B9-400 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:11-bk-21803-ES: "The case of Christopher Allen Mcdonald in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Allen Mcdonald — California, 8:11-bk-21803-ES


ᐅ Andrea Mcgehee, California

Address: 1918 Port Bristol Cir Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22632-ES: "In Newport Beach, CA, Andrea Mcgehee filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2013."
Andrea Mcgehee — California, 8:12-bk-22632-ES


ᐅ Patrick Mcgrath, California

Address: 1 Cherry Hills Ln Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-26508-RK Summary: "In a Chapter 7 bankruptcy case, Patrick Mcgrath from Newport Beach, CA, saw their proceedings start in 11/19/2010 and complete by 03/24/2011, involving asset liquidation."
Patrick Mcgrath — California, 8:10-bk-26508-RK


ᐅ Tara Mcilwain, California

Address: 2325 Eastbluff Dr Newport Beach, CA 92660

Bankruptcy Case 8:09-bk-23623-ES Summary: "Newport Beach, CA resident Tara Mcilwain's December 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-19."
Tara Mcilwain — California, 8:09-bk-23623-ES


ᐅ Justin Mckibben, California

Address: 2010 Barranca Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 09-23769-KAO: "The case of Justin Mckibben in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Mckibben — California, 09-23769


ᐅ Margaret Mckinley, California

Address: 434 Orion Way Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15655-TA: "The bankruptcy record of Margaret Mckinley from Newport Beach, CA, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2010."
Margaret Mckinley — California, 8:10-bk-15655-TA


ᐅ Sally A Mcmanus, California

Address: PO Box 5462 Newport Beach, CA 92662

Brief Overview of Bankruptcy Case 8:11-bk-27310-CB: "Newport Beach, CA resident Sally A Mcmanus's Dec 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2012."
Sally A Mcmanus — California, 8:11-bk-27310-CB


ᐅ John Mark Mcmonigle, California

Address: 1000 Newport Center Dr Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:11-bk-15398-RK: "In a Chapter 7 bankruptcy case, John Mark Mcmonigle from Newport Beach, CA, saw their proceedings start in April 2011 and complete by 08/18/2011, involving asset liquidation."
John Mark Mcmonigle — California, 8:11-bk-15398-RK


ᐅ Joshua Mcmullin, California

Address: 1691 Mesa Dr Apt N10 Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29374-PC: "In a Chapter 7 bankruptcy case, Joshua Mcmullin from Newport Beach, CA, saw their proceedings start in 05/14/2010 and complete by 2010-09-09, involving asset liquidation."
Joshua Mcmullin — California, 2:10-bk-29374-PC


ᐅ Maria Chistina Guillermina Mcnamara, California

Address: PO Box 8276 Newport Beach, CA 92658-8276

Bankruptcy Case 8:15-bk-15428-ES Overview: "Newport Beach, CA resident Maria Chistina Guillermina Mcnamara's 2015-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2016."
Maria Chistina Guillermina Mcnamara — California, 8:15-bk-15428-ES


ᐅ Robert Joseph Mcnerney, California

Address: 339 Peach Tree Ln Newport Beach, CA 92660-3433

Bankruptcy Case 8:14-bk-14213-MW Summary: "The bankruptcy filing by Robert Joseph Mcnerney, undertaken in 07.08.2014 in Newport Beach, CA under Chapter 7, concluded with discharge in 10.27.2014 after liquidating assets."
Robert Joseph Mcnerney — California, 8:14-bk-14213-MW


ᐅ Kenneth Mcphie, California

Address: 2911 Paper Ln Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-24021-RK Overview: "Kenneth Mcphie's bankruptcy, initiated in Sep 30, 2010 and concluded by February 2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Mcphie — California, 8:10-bk-24021-RK


ᐅ Robert Lawrence Mcsparran, California

Address: 4200 Park Newport Apt 215 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:11-bk-22914-RK: "In a Chapter 7 bankruptcy case, Robert Lawrence Mcsparran from Newport Beach, CA, saw their proceedings start in 09.14.2011 and complete by 2012-01-17, involving asset liquidation."
Robert Lawrence Mcsparran — California, 8:11-bk-22914-RK


ᐅ Jeffrey S Mcvey, California

Address: 2713 Amalfi Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:11-bk-22307-ES: "The bankruptcy record of Jeffrey S Mcvey from Newport Beach, CA, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-03."
Jeffrey S Mcvey — California, 8:11-bk-22307-ES


ᐅ Brenda Mead, California

Address: 28 Bolivar St Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:11-bk-16942-ES7: "In Newport Beach, CA, Brenda Mead filed for Chapter 7 bankruptcy in 05/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-18."
Brenda Mead — California, 8:11-bk-16942-ES


ᐅ Paul Medina, California

Address: PO Box 9492 Newport Beach, CA 92658

Brief Overview of Bankruptcy Case 8:10-bk-11594-ES: "Paul Medina's bankruptcy, initiated in February 2010 and concluded by May 22, 2010 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Medina — California, 8:10-bk-11594-ES


ᐅ Jill Athalie Meer, California

Address: 1942 Galaxy Dr Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:11-bk-22489-TA7: "In a Chapter 7 bankruptcy case, Jill Athalie Meer from Newport Beach, CA, saw her proceedings start in 09/03/2011 and complete by Jan 6, 2012, involving asset liquidation."
Jill Athalie Meer — California, 8:11-bk-22489-TA


ᐅ Craig Megowan, California

Address: 2421 E 16th St Apt 10 Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:09-bk-22705-TA: "The case of Craig Megowan in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Megowan — California, 8:09-bk-22705-TA


ᐅ Michael Stephen Meidell, California

Address: 3400 Irvine Ave Ste 207 Newport Beach, CA 92660-3103

Brief Overview of Bankruptcy Case 8:16-bk-11727-TA: "The bankruptcy record of Michael Stephen Meidell from Newport Beach, CA, shows a Chapter 7 case filed in 04.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2016."
Michael Stephen Meidell — California, 8:16-bk-11727-TA


ᐅ Julian Melecio, California

Address: 1755 Sherington Pl # 1214 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-15912-ES: "In a Chapter 7 bankruptcy case, Julian Melecio from Newport Beach, CA, saw their proceedings start in 2012-05-10 and complete by 09.12.2012, involving asset liquidation."
Julian Melecio — California, 8:12-bk-15912-ES


ᐅ Lydia Menendez, California

Address: 2125 Sherington Pl Apt C207 Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:09-bk-24615-RK: "In a Chapter 7 bankruptcy case, Lydia Menendez from Newport Beach, CA, saw her proceedings start in December 31, 2009 and complete by May 24, 2010, involving asset liquidation."
Lydia Menendez — California, 8:09-bk-24615-RK


ᐅ Daran Meredith, California

Address: 422 Bolero Way Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15049-ES: "Daran Meredith's Chapter 7 bankruptcy, filed in Newport Beach, CA in Apr 19, 2010, led to asset liquidation, with the case closing in 2010-07-30."
Daran Meredith — California, 8:10-bk-15049-ES


ᐅ Mike Howard Michels, California

Address: PO Box 10113 Newport Beach, CA 92658-0113

Brief Overview of Bankruptcy Case 8:15-bk-14053-CB: "The bankruptcy record of Mike Howard Michels from Newport Beach, CA, shows a Chapter 7 case filed in 2015-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2015."
Mike Howard Michels — California, 8:15-bk-14053-CB


ᐅ Andrew Middleman, California

Address: 4220 Park Newport Apt 211 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:13-bk-13535-ES: "The case of Andrew Middleman in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Middleman — California, 8:13-bk-13535-ES


ᐅ Rachel Middleton, California

Address: 47 1/2 Beacon Bay Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-14844-ES: "The case of Rachel Middleton in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Middleton — California, 8:10-bk-14844-ES


ᐅ Charles Nicholas Milazzo, California

Address: 1433 Superior Ave Apt 140 Newport Beach, CA 92663-2717

Concise Description of Bankruptcy Case 8:14-bk-16898-SC7: "The case of Charles Nicholas Milazzo in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Nicholas Milazzo — California, 8:14-bk-16898-SC


ᐅ Stuart Milgrom, California

Address: 1810 E 16th St Apt G106 Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-26084-TA Summary: "Stuart Milgrom's Chapter 7 bankruptcy, filed in Newport Beach, CA in November 2010, led to asset liquidation, with the case closing in March 16, 2011."
Stuart Milgrom — California, 8:10-bk-26084-TA


ᐅ Deanna Berthel Miller, California

Address: 2208 Fiesta Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-28356-RK: "Deanna Berthel Miller's Chapter 7 bankruptcy, filed in Newport Beach, CA in 12/30/2010, led to asset liquidation, with the case closing in 05/04/2011."
Deanna Berthel Miller — California, 8:10-bk-28356-RK