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 Joy Alexandra Miller, California

Address: 258 Catalina Dr Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-28332-TA Summary: "In a Chapter 7 bankruptcy case, Joy Alexandra Miller from Newport Beach, CA, saw her proceedings start in 2010-12-30 and complete by 05/04/2011, involving asset liquidation."
Joy Alexandra Miller — California, 8:10-bk-28332-TA


ᐅ Jessamyn Miller, California

Address: 535 1/2 Westminster Ave Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:10-bk-19011-ES: "Jessamyn Miller's Chapter 7 bankruptcy, filed in Newport Beach, CA in June 30, 2010, led to asset liquidation, with the case closing in 11/02/2010."
Jessamyn Miller — California, 8:10-bk-19011-ES


ᐅ Sieker Patricia Ann Miller, California

Address: 220 Newport Center Dr # 11-175 Newport Beach, CA 92660-7506

Brief Overview of Bankruptcy Case 8:15-bk-15501-SC: "The bankruptcy filing by Sieker Patricia Ann Miller, undertaken in 11/13/2015 in Newport Beach, CA under Chapter 7, concluded with discharge in 2016-02-11 after liquidating assets."
Sieker Patricia Ann Miller — California, 8:15-bk-15501-SC


ᐅ Kristy Mills, California

Address: 1226 Colony Plz Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:10-bk-26261-RK: "The bankruptcy filing by Kristy Mills, undertaken in November 2010 in Newport Beach, CA under Chapter 7, concluded with discharge in 2011-03-20 after liquidating assets."
Kristy Mills — California, 8:10-bk-26261-RK


ᐅ Jr Joseph Milunas, California

Address: 245 Marsala Newport Beach, CA 92660

Bankruptcy Case 8:09-bk-21159-ES Overview: "Newport Beach, CA resident Jr Joseph Milunas's 2009-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2010."
Jr Joseph Milunas — California, 8:09-bk-21159-ES


ᐅ Rocco A Minichiello, California

Address: 950 Cagney Ln Apt 102 Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-18319-SC Summary: "Rocco A Minichiello's bankruptcy, initiated in 2013-10-07 and concluded by Jan 17, 2014 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocco A Minichiello — California, 8:13-bk-18319-SC


ᐅ Walter Roy Mitchell, California

Address: 741 Amigos Way Apt 7B Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24352-TA: "The bankruptcy filing by Walter Roy Mitchell, undertaken in 12.20.2012 in Newport Beach, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Walter Roy Mitchell — California, 8:12-bk-24352-TA


ᐅ Sada Mohoff, California

Address: 1105 Devon Ln Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-13151-TA Summary: "Sada Mohoff's bankruptcy, initiated in Mar 13, 2010 and concluded by June 2010 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sada Mohoff — California, 8:10-bk-13151-TA


ᐅ Geza Molnar, California

Address: 1735 Port Margate Pl Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-20347-RK Overview: "In Newport Beach, CA, Geza Molnar filed for Chapter 7 bankruptcy in 2010-07-27. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2010."
Geza Molnar — California, 8:10-bk-20347-RK


ᐅ Scott D Montague, California

Address: 109 34th St Apt B Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14633-TA: "In a Chapter 7 bankruptcy case, Scott D Montague from Newport Beach, CA, saw their proceedings start in 03/31/2011 and complete by August 2011, involving asset liquidation."
Scott D Montague — California, 8:11-bk-14633-TA


ᐅ Thomas L Montgomery, California

Address: 71 Old Course Dr Newport Beach, CA 92660-4268

Concise Description of Bankruptcy Case 8:15-bk-12413-ES7: "Thomas L Montgomery's bankruptcy, initiated in 05/08/2015 and concluded by 2015-08-06 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas L Montgomery — California, 8:15-bk-12413-ES


ᐅ Alexandra Montgomery, California

Address: 900 Citrus Pl Newport Beach, CA 92660-3227

Bankruptcy Case 8:14-bk-10624-CB Overview: "The bankruptcy filing by Alexandra Montgomery, undertaken in January 31, 2014 in Newport Beach, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Alexandra Montgomery — California, 8:14-bk-10624-CB


ᐅ Courtney Montgomery, California

Address: 1561 Mesa Dr Apt 43 Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-22031-TA Summary: "In Newport Beach, CA, Courtney Montgomery filed for Chapter 7 bankruptcy in 08/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-30."
Courtney Montgomery — California, 8:10-bk-22031-TA


ᐅ Peter Montrenes, California

Address: 8224 Residencia # N13 Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13870-RK: "Newport Beach, CA resident Peter Montrenes's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2010."
Peter Montrenes — California, 8:10-bk-13870-RK


ᐅ Michael Moore, California

Address: 1910 Yacht Maria Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16557-ES: "The bankruptcy record of Michael Moore from Newport Beach, CA, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Michael Moore — California, 8:10-bk-16557-ES


ᐅ Candace Moore, California

Address: PO Box 9845 Newport Beach, CA 92658-1845

Bankruptcy Case 8:15-bk-13451-TA Summary: "In a Chapter 7 bankruptcy case, Candace Moore from Newport Beach, CA, saw her proceedings start in 2015-07-09 and complete by 10/07/2015, involving asset liquidation."
Candace Moore — California, 8:15-bk-13451-TA


ᐅ Christopher Glen Moore, California

Address: 4214 Spindrift Rd Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:11-bk-20568-RK7: "Christopher Glen Moore's bankruptcy, initiated in 07/28/2011 and concluded by 11.30.2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Glen Moore — California, 8:11-bk-20568-RK


ᐅ Maylynn Morales, California

Address: PO Box 11104 Newport Beach, CA 92658

Bankruptcy Case 2:10-bk-15935-SB Overview: "The case of Maylynn Morales in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maylynn Morales — California, 2:10-bk-15935-SB


ᐅ Luis Morales, California

Address: 1640 Irvine Ave Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:12-bk-21450-TA7: "Luis Morales's bankruptcy, initiated in September 2012 and concluded by 2013-01-08 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Morales — California, 8:12-bk-21450-TA


ᐅ Kaczmarek Lori Morgan, California

Address: 325 Promontory Dr W Newport Beach, CA 92660-7328

Brief Overview of Bankruptcy Case 8:14-bk-10314-TA: "Kaczmarek Lori Morgan's bankruptcy, initiated in January 16, 2014 and concluded by May 2014 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaczmarek Lori Morgan — California, 8:14-bk-10314-TA


ᐅ Jr Charles Morgan, California

Address: 123 Via Koron Newport Beach, CA 92663

Concise Description of Bankruptcy Case 8:09-bk-22928-TA7: "Newport Beach, CA resident Jr Charles Morgan's Nov 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-02."
Jr Charles Morgan — California, 8:09-bk-22928-TA


ᐅ Anthony Rickert Mork, California

Address: 360 San Miguel Dr Ste 502 Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-11439-SC Overview: "Anthony Rickert Mork's bankruptcy, initiated in 02.15.2013 and concluded by 2013-05-28 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Rickert Mork — California, 8:13-bk-11439-SC


ᐅ Jon Morris, California

Address: 1633 Bedford Ln Apt 11 Newport Beach, CA 92660

Bankruptcy Case 8:09-bk-22617-TA Overview: "The bankruptcy filing by Jon Morris, undertaken in 11/13/2009 in Newport Beach, CA under Chapter 7, concluded with discharge in 02.23.2010 after liquidating assets."
Jon Morris — California, 8:09-bk-22617-TA


ᐅ Richard E Morse, California

Address: PO Box 1113 Newport Beach, CA 92659

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11586-TA: "Richard E Morse's Chapter 7 bankruptcy, filed in Newport Beach, CA in 2013-02-21, led to asset liquidation, with the case closing in 06.03.2013."
Richard E Morse — California, 8:13-bk-11586-TA


ᐅ Kathryn Ann Morse, California

Address: 336 Colton St Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24460-TA: "The bankruptcy filing by Kathryn Ann Morse, undertaken in December 2012 in Newport Beach, CA under Chapter 7, concluded with discharge in 2013-04-07 after liquidating assets."
Kathryn Ann Morse — California, 8:12-bk-24460-TA


ᐅ Kenneth Moss, California

Address: 2619 Vista Ornada Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-22570-TA Summary: "Kenneth Moss's Chapter 7 bankruptcy, filed in Newport Beach, CA in 09/07/2010, led to asset liquidation, with the case closing in 2010-12-27."
Kenneth Moss — California, 8:10-bk-22570-TA


ᐅ Eric Scott Moyer, California

Address: 3419 Via Lido # 411 Newport Beach, CA 92663-3908

Concise Description of Bankruptcy Case 8:16-bk-10179-TA7: "Eric Scott Moyer's Chapter 7 bankruptcy, filed in Newport Beach, CA in 01/15/2016, led to asset liquidation, with the case closing in 04/14/2016."
Eric Scott Moyer — California, 8:16-bk-10179-TA


ᐅ Mohd Mughrabi, California

Address: 2618 San Miguel Dr Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:13-bk-18447-SC: "In Newport Beach, CA, Mohd Mughrabi filed for Chapter 7 bankruptcy in Oct 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2014."
Mohd Mughrabi — California, 8:13-bk-18447-SC


ᐅ Michael W Mullen, California

Address: 10 Kamalii Ct Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19005-TA: "The bankruptcy filing by Michael W Mullen, undertaken in 2013-10-31 in Newport Beach, CA under Chapter 7, concluded with discharge in February 10, 2014 after liquidating assets."
Michael W Mullen — California, 8:13-bk-19005-TA


ᐅ Jennifer Lynn Munroe, California

Address: 29 Harbor Ridge Dr Newport Beach, CA 92660-6815

Brief Overview of Bankruptcy Case 8:15-bk-14806-TA: "Jennifer Lynn Munroe's bankruptcy, initiated in 09/30/2015 and concluded by January 2016 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Munroe — California, 8:15-bk-14806-TA


ᐅ Peter John Muran, California

Address: 1024 Bayside Dr # 212 Newport Beach, CA 92660-7462

Brief Overview of Bankruptcy Case 8:15-bk-11686-ES: "Newport Beach, CA resident Peter John Muran's 2015-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2015."
Peter John Muran — California, 8:15-bk-11686-ES


ᐅ Sandra Yvonne Muran, California

Address: 1024 Bayside Dr # 212 Newport Beach, CA 92660-7462

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11686-ES: "In Newport Beach, CA, Sandra Yvonne Muran filed for Chapter 7 bankruptcy in 2015-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-01."
Sandra Yvonne Muran — California, 8:15-bk-11686-ES


ᐅ Gretchen Musey, California

Address: 2312 Naples Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:10-bk-23722-RK7: "The bankruptcy filing by Gretchen Musey, undertaken in 09/28/2010 in Newport Beach, CA under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Gretchen Musey — California, 8:10-bk-23722-RK


ᐅ Ryan Neil Musser, California

Address: 819 W 15th St Apt 4B Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-18092-CB Summary: "The case of Ryan Neil Musser in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Neil Musser — California, 8:13-bk-18092-CB


ᐅ Michael Bennett Myer, California

Address: 15 Royal Saint George Rd Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15688-SC: "Newport Beach, CA resident Michael Bennett Myer's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2013."
Michael Bennett Myer — California, 8:13-bk-15688-SC


ᐅ Vincent Heungshik Myhra, California

Address: 1805 Sherington Pl Apt U307 Newport Beach, CA 92663

Bankruptcy Case 8:12-bk-18457-MW Overview: "The case of Vincent Heungshik Myhra in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Heungshik Myhra — California, 8:12-bk-18457-MW


ᐅ Daniel Joseph Nachreiner, California

Address: 305 35th St Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:11-bk-27612-TA: "The bankruptcy filing by Daniel Joseph Nachreiner, undertaken in Dec 27, 2011 in Newport Beach, CA under Chapter 7, concluded with discharge in 2012-04-30 after liquidating assets."
Daniel Joseph Nachreiner — California, 8:11-bk-27612-TA


ᐅ James Naegle, California

Address: 27 Ima Loa Ct Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-26501-ES Overview: "The case of James Naegle in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Naegle — California, 8:10-bk-26501-ES


ᐅ Sang Nam, California

Address: 118 Baycrest Ct Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-19481-TA: "In Newport Beach, CA, Sang Nam filed for Chapter 7 bankruptcy in 2010-07-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-26."
Sang Nam — California, 8:10-bk-19481-TA


ᐅ Trudy Naman, California

Address: 1073 Campanile Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14504-ES: "Newport Beach, CA resident Trudy Naman's 04.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2010."
Trudy Naman — California, 8:10-bk-14504-ES


ᐅ Rosa Nateras, California

Address: 890 W 15th St Trlr 87 Newport Beach, CA 92663

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12990-RK: "Rosa Nateras's Chapter 7 bankruptcy, filed in Newport Beach, CA in March 2011, led to asset liquidation, with the case closing in Jul 6, 2011."
Rosa Nateras — California, 8:11-bk-12990-RK


ᐅ Colt Ray Nelms, California

Address: 36 Starfish Ct Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:11-bk-12726-ES: "Colt Ray Nelms's Chapter 7 bankruptcy, filed in Newport Beach, CA in 2011-02-28, led to asset liquidation, with the case closing in July 2011."
Colt Ray Nelms — California, 8:11-bk-12726-ES


ᐅ Shannon Louise Nelson, California

Address: 134 Laurent Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:12-bk-14096-CB7: "In Newport Beach, CA, Shannon Louise Nelson filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2012."
Shannon Louise Nelson — California, 8:12-bk-14096-CB


ᐅ John Wesley Nelson, California

Address: 1680 E 16th St Apt E112 Newport Beach, CA 92663-6903

Bankruptcy Case 8:14-bk-15011-ES Summary: "In Newport Beach, CA, John Wesley Nelson filed for Chapter 7 bankruptcy in 2014-08-14. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2014."
John Wesley Nelson — California, 8:14-bk-15011-ES


ᐅ Carol Bernice Neuroth, California

Address: 815 Seagull Ln Apt D303 Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:12-bk-19098-TA: "Newport Beach, CA resident Carol Bernice Neuroth's 07/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2012."
Carol Bernice Neuroth — California, 8:12-bk-19098-TA


ᐅ John B Newquist, California

Address: 1907 Santiago Dr Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:11-bk-16362-ES7: "The bankruptcy filing by John B Newquist, undertaken in 05.04.2011 in Newport Beach, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
John B Newquist — California, 8:11-bk-16362-ES


ᐅ Danh Huy Nguyen, California

Address: 230 Lille Ln Apt 309 Newport Beach, CA 92663

Bankruptcy Case 8:11-bk-22921-ES Overview: "Danh Huy Nguyen's Chapter 7 bankruptcy, filed in Newport Beach, CA in September 14, 2011, led to asset liquidation, with the case closing in 01/17/2012."
Danh Huy Nguyen — California, 8:11-bk-22921-ES


ᐅ Ivan Nikov, California

Address: 1561 Mesa Dr Apt 7 Newport Beach, CA 92660

Concise Description of Bankruptcy Case 8:13-bk-11760-TA7: "Newport Beach, CA resident Ivan Nikov's February 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2013."
Ivan Nikov — California, 8:13-bk-11760-TA


ᐅ Anait Niyazyan, California

Address: 843 W 15th St Apt 50 Newport Beach, CA 92663

Bankruptcy Case 8:12-bk-24041-CB Summary: "Anait Niyazyan's bankruptcy, initiated in 12/12/2012 and concluded by March 24, 2013 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anait Niyazyan — California, 8:12-bk-24041-CB


ᐅ Jeffrey Paul Noffsinger, California

Address: 251 Lugonia St Newport Beach, CA 92663

Bankruptcy Case 8:13-bk-12405-ES Overview: "Jeffrey Paul Noffsinger's bankruptcy, initiated in 2013-03-19 and concluded by 06/29/2013 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Paul Noffsinger — California, 8:13-bk-12405-ES


ᐅ Diane Patricia Nolan, California

Address: 739 Amigos Way Apt 1B Newport Beach, CA 92660

Bankruptcy Case 8:12-bk-18531-CB Overview: "In a Chapter 7 bankruptcy case, Diane Patricia Nolan from Newport Beach, CA, saw her proceedings start in 2012-07-15 and complete by November 2012, involving asset liquidation."
Diane Patricia Nolan — California, 8:12-bk-18531-CB


ᐅ Jennifer Noonan, California

Address: 207 Ruby Ave Newport Beach, CA 92662

Bankruptcy Case 8:10-bk-24623-RK Overview: "The case of Jennifer Noonan in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Noonan — California, 8:10-bk-24623-RK


ᐅ Frank Noori, California

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

Bankruptcy Case 8:15-bk-10835-TA Overview: "Frank Noori's bankruptcy, initiated in 02/20/2015 and concluded by June 2015 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Noori — California, 8:15-bk-10835-TA


ᐅ Nader Noosha, California

Address: 200 Hartford Dr Newport Beach, CA 92660

Bankruptcy Case 8:11-bk-17822-ES Overview: "The bankruptcy record of Nader Noosha from Newport Beach, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2011."
Nader Noosha — California, 8:11-bk-17822-ES


ᐅ Leth Inesa Nord, California

Address: PO Box 10428 Newport Beach, CA 92658

Brief Overview of Bankruptcy Case 8:10-bk-24241-RK: "Leth Inesa Nord's bankruptcy, initiated in 2010-10-06 and concluded by January 26, 2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leth Inesa Nord — California, 8:10-bk-24241-RK


ᐅ Dean Norman, California

Address: 1000 Bristol St N # 17343 Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14956-TA: "In a Chapter 7 bankruptcy case, Dean Norman from Newport Beach, CA, saw their proceedings start in April 19, 2012 and complete by August 22, 2012, involving asset liquidation."
Dean Norman — California, 8:12-bk-14956-TA


ᐅ Charles Novak, California

Address: 308 Lugonia St Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-25583-RK Summary: "The bankruptcy filing by Charles Novak, undertaken in 2010-11-01 in Newport Beach, CA under Chapter 7, concluded with discharge in Mar 6, 2011 after liquidating assets."
Charles Novak — California, 8:10-bk-25583-RK


ᐅ Thomas Noya, California

Address: 14 Cape Danbury Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-19177-RK Overview: "The case of Thomas Noya in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Noya — California, 8:10-bk-19177-RK


ᐅ Matthew David Nunez, California

Address: 2001 Port Weybridge Pl Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15121-TA: "The bankruptcy filing by Matthew David Nunez, undertaken in April 2011 in Newport Beach, CA under Chapter 7, concluded with discharge in 2011-08-14 after liquidating assets."
Matthew David Nunez — California, 8:11-bk-15121-TA


ᐅ Kimberly Nutter, California

Address: 41 Channel Rd Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-19285-RK Summary: "The case of Kimberly Nutter in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Nutter — California, 8:10-bk-19285-RK


ᐅ Doherty Paula S O, California

Address: 1703 W Balboa Blvd Apt 7 Newport Beach, CA 92663-4530

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11031-ES: "The bankruptcy filing by Doherty Paula S O, undertaken in March 11, 2016 in Newport Beach, CA under Chapter 7, concluded with discharge in 06/09/2016 after liquidating assets."
Doherty Paula S O — California, 8:16-bk-11031-ES


ᐅ Brien Sean O, California

Address: 424 Vista Suerte Newport Beach, CA 92660-3517

Brief Overview of Bankruptcy Case 8:15-bk-10081-ES: "Brien Sean O's bankruptcy, initiated in Jan 7, 2015 and concluded by Apr 7, 2015 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brien Sean O — California, 8:15-bk-10081-ES


ᐅ Colleen Obrien, California

Address: 851 Domingo Dr Apt 2 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:09-bk-23293-ES: "The case of Colleen Obrien in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Obrien — California, 8:09-bk-23293-ES


ᐅ Richard J Obrien, California

Address: 438 Vista Parada Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:11-bk-10006-ES: "The case of Richard J Obrien in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Obrien — California, 8:11-bk-10006-ES


ᐅ Kathleen Brigid Obrien, California

Address: 1121 Back Bay Dr Apt 201 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:11-bk-17957-TA: "The bankruptcy filing by Kathleen Brigid Obrien, undertaken in 2011-06-03 in Newport Beach, CA under Chapter 7, concluded with discharge in 2011-10-06 after liquidating assets."
Kathleen Brigid Obrien — California, 8:11-bk-17957-TA


ᐅ Kathy Sabiaga Ocampo, California

Address: 4250 Park Newport Apt 203 Newport Beach, CA 92660

Brief Overview of Bankruptcy Case 8:11-bk-11854-RK: "Kathy Sabiaga Ocampo's bankruptcy, initiated in Feb 9, 2011 and concluded by 06.14.2011 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Sabiaga Ocampo — California, 8:11-bk-11854-RK


ᐅ James Oconnor, California

Address: 2200 Park Newport Apt 202 Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-27253-RK: "The bankruptcy record of James Oconnor from Newport Beach, CA, shows a Chapter 7 case filed in 12.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 10, 2011."
James Oconnor — California, 8:10-bk-27253-RK


ᐅ Ken Olberg, California

Address: 25 Seascape Dr Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:10-bk-28419-ES: "The bankruptcy record of Ken Olberg from Newport Beach, CA, shows a Chapter 7 case filed in December 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-05."
Ken Olberg — California, 8:10-bk-28419-ES


ᐅ John Vernon Olson, California

Address: PO Box 56 Newport Beach, CA 92662-0056

Bankruptcy Case 8:14-bk-15246-CB Summary: "Newport Beach, CA resident John Vernon Olson's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2014."
John Vernon Olson — California, 8:14-bk-15246-CB


ᐅ Jana W Olson, California

Address: 220 Newport Center Dr Unit 11-624 Newport Beach, CA 92660-7506

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12496-SC: "The case of Jana W Olson in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jana W Olson — California, 8:15-bk-12496-SC


ᐅ Jennifer Ann Oranges, California

Address: 74 Pine Valley Ln Newport Beach, CA 92660-6502

Brief Overview of Bankruptcy Case 8:15-bk-10258-CB: "The bankruptcy filing by Jennifer Ann Oranges, undertaken in 2015-01-20 in Newport Beach, CA under Chapter 7, concluded with discharge in 2015-04-20 after liquidating assets."
Jennifer Ann Oranges — California, 8:15-bk-10258-CB


ᐅ Robert Rowe Oranges, California

Address: PO Box 4024 Newport Beach, CA 92661-4024

Concise Description of Bankruptcy Case 8:15-bk-10258-CB7: "The bankruptcy filing by Robert Rowe Oranges, undertaken in 01/20/2015 in Newport Beach, CA under Chapter 7, concluded with discharge in April 20, 2015 after liquidating assets."
Robert Rowe Oranges — California, 8:15-bk-10258-CB


ᐅ Sergio P Orpineda, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11679-TA: "The bankruptcy filing by Sergio P Orpineda, undertaken in Apr 2, 2015 in Newport Beach, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Sergio P Orpineda — California, 8:15-bk-11679-TA


ᐅ Rondi Osborn, California

Address: 9 Kialoa Ct Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:09-bk-21577-RK: "The bankruptcy filing by Rondi Osborn, undertaken in 10/25/2009 in Newport Beach, CA under Chapter 7, concluded with discharge in 02.04.2010 after liquidating assets."
Rondi Osborn — California, 8:09-bk-21577-RK


ᐅ Technologies Osseous, California

Address: 4695 MacArthur Ct Ste 1430 Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-14500-SC Overview: "In a Chapter 7 bankruptcy case, Technologies Osseous from Newport Beach, CA, saw their proceedings start in 2013-05-22 and complete by Sep 1, 2013, involving asset liquidation."
Technologies Osseous — California, 8:13-bk-14500-SC


ᐅ James Owen, California

Address: 427 Westminster Ave # A Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-11952-RK Overview: "The bankruptcy filing by James Owen, undertaken in 02.17.2010 in Newport Beach, CA under Chapter 7, concluded with discharge in May 30, 2010 after liquidating assets."
James Owen — California, 8:10-bk-11952-RK


ᐅ Eugene Pae, California

Address: 2644 Vista Del Oro Newport Beach, CA 92660

Bankruptcy Case 8:09-bk-22546-RK Overview: "Newport Beach, CA resident Eugene Pae's 11.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2010."
Eugene Pae — California, 8:09-bk-22546-RK


ᐅ Govardhan Pal, California

Address: 1433 Superior Ave Apt 231 Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-25860-ES Overview: "Govardhan Pal's Chapter 7 bankruptcy, filed in Newport Beach, CA in 2010-11-05, led to asset liquidation, with the case closing in Mar 10, 2011."
Govardhan Pal — California, 8:10-bk-25860-ES


ᐅ Damon Palmer, California

Address: 412 Saint Andrews Rd Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-12482-TA Summary: "The bankruptcy filing by Damon Palmer, undertaken in 02.26.2010 in Newport Beach, CA under Chapter 7, concluded with discharge in 06/08/2010 after liquidating assets."
Damon Palmer — California, 8:10-bk-12482-TA


ᐅ Deborah Diane Palumbo, California

Address: 3419 Via Lido Unit 443 Newport Beach, CA 92663-3908

Bankruptcy Case 8:14-bk-13602-ES Summary: "The bankruptcy filing by Deborah Diane Palumbo, undertaken in 06/06/2014 in Newport Beach, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Deborah Diane Palumbo — California, 8:14-bk-13602-ES


ᐅ Bonnie Papa, California

Address: 2549 Eastbluff Dr # 458 Newport Beach, CA 92660

Bankruptcy Case 8:10-bk-21769-TA Summary: "The bankruptcy filing by Bonnie Papa, undertaken in 08.23.2010 in Newport Beach, CA under Chapter 7, concluded with discharge in December 26, 2010 after liquidating assets."
Bonnie Papa — California, 8:10-bk-21769-TA


ᐅ Jennifer Rebecca Park, California

Address: 108 25th St Newport Beach, CA 92663-3404

Bankruptcy Case 8:15-bk-13442-CB Summary: "Newport Beach, CA resident Jennifer Rebecca Park's 07.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-06."
Jennifer Rebecca Park — California, 8:15-bk-13442-CB


ᐅ Shannan Parks, California

Address: PO Box 713 Newport Beach, CA 92661

Brief Overview of Bankruptcy Case 8:10-bk-15879-ES: "In a Chapter 7 bankruptcy case, Shannan Parks from Newport Beach, CA, saw her proceedings start in May 2010 and complete by 2010-08-24, involving asset liquidation."
Shannan Parks — California, 8:10-bk-15879-ES


ᐅ Randy John Parole, California

Address: 2325 La Linda Pl Newport Beach, CA 92660-3430

Brief Overview of Bankruptcy Case 8:15-bk-13981-CB: "The case of Randy John Parole in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy John Parole — California, 8:15-bk-13981-CB


ᐅ Stephanie Sue Parole, California

Address: 2325 La Linda Pl Newport Beach, CA 92660-3430

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13981-CB: "In Newport Beach, CA, Stephanie Sue Parole filed for Chapter 7 bankruptcy in 08.10.2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Stephanie Sue Parole — California, 8:15-bk-13981-CB


ᐅ Sandra Lynn Partridge, California

Address: 1024 Bayside Dr # 315 Newport Beach, CA 92660-7462

Concise Description of Bankruptcy Case 8:15-bk-12457-TA7: "The case of Sandra Lynn Partridge in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Lynn Partridge — California, 8:15-bk-12457-TA


ᐅ Ricardo Pasalagua, California

Address: 6 Seaside Cir Newport Beach, CA 92663

Brief Overview of Bankruptcy Case 8:11-bk-11437-TA: "In a Chapter 7 bankruptcy case, Ricardo Pasalagua from Newport Beach, CA, saw his proceedings start in January 31, 2011 and complete by 2011-06-05, involving asset liquidation."
Ricardo Pasalagua — California, 8:11-bk-11437-TA


ᐅ Lorraine Pasqualini, California

Address: 2415 E 16th St Apt 2 Newport Beach, CA 92663

Bankruptcy Case 8:10-bk-25448-TA Overview: "Lorraine Pasqualini's Chapter 7 bankruptcy, filed in Newport Beach, CA in October 29, 2010, led to asset liquidation, with the case closing in March 2011."
Lorraine Pasqualini — California, 8:10-bk-25448-TA


ᐅ Mia Marie Patterson, California

Address: 421 Baywood Dr Newport Beach, CA 92660

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10901-TA: "In Newport Beach, CA, Mia Marie Patterson filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/13/2013."
Mia Marie Patterson — California, 8:13-bk-10901-TA


ᐅ Michael John Payne, California

Address: 1509 Highland Dr Newport Beach, CA 92660

Bankruptcy Case 8:13-bk-13774-SC Summary: "In a Chapter 7 bankruptcy case, Michael John Payne from Newport Beach, CA, saw their proceedings start in April 29, 2013 and complete by 2013-08-09, involving asset liquidation."
Michael John Payne — California, 8:13-bk-13774-SC


ᐅ Oscar Alberto Paz, California

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

Brief Overview of Bankruptcy Case 8:12-bk-12817-TA: "The case of Oscar Alberto Paz in Newport Beach, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Alberto Paz — California, 8:12-bk-12817-TA


ᐅ Charles Todd Peavey, California

Address: 1048 Irvine Ave # 210 Newport Beach, CA 92660

Bankruptcy Case 8:12-bk-15267-TA Summary: "The bankruptcy record of Charles Todd Peavey from Newport Beach, CA, shows a Chapter 7 case filed in April 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2012."
Charles Todd Peavey — California, 8:12-bk-15267-TA


ᐅ Therese Pederson, California

Address: 211 38th St Newport Beach, CA 92663-2901

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11604-CB: "Therese Pederson's bankruptcy, initiated in April 14, 2016 and concluded by 07.13.2016 in Newport Beach, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Therese Pederson — California, 8:16-bk-11604-CB


ᐅ Cara Suzanne Pellegrino, California

Address: 1017 W Balboa Blvd Newport Beach, CA 92661-1003

Brief Overview of Bankruptcy Case 8:14-bk-14167-SC: "In Newport Beach, CA, Cara Suzanne Pellegrino filed for Chapter 7 bankruptcy in 07.03.2014. This case, involving liquidating assets to pay off debts, was resolved by October 20, 2014."
Cara Suzanne Pellegrino — California, 8:14-bk-14167-SC


ᐅ Michael Joseph Pellegrino, California

Address: 212 43rd St Newport Beach, CA 92663-2911

Bankruptcy Case 8:14-bk-14167-SC Summary: "The bankruptcy record of Michael Joseph Pellegrino 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 Oct 20, 2014."
Michael Joseph Pellegrino — California, 8:14-bk-14167-SC


ᐅ Marina Tiffany Pender, California

Address: 131 Opal Ave Newport Beach, CA 92662

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-15107-CB: "The bankruptcy record of Marina Tiffany Pender from Newport Beach, CA, shows a Chapter 7 case filed in Apr 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-27."
Marina Tiffany Pender — California, 8:12-bk-15107-CB


ᐅ Helen Pensanti, California

Address: PO Box 7530 Newport Beach, CA 92658

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22395-TA: "In Newport Beach, CA, Helen Pensanti filed for Chapter 7 bankruptcy in Nov 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Helen Pensanti — California, 8:09-bk-22395-TA


ᐅ John Penta, California

Address: 905 Promontory Dr W Newport Beach, CA 92660

Bankruptcy Case 8:09-bk-20938-RK Summary: "The bankruptcy filing by John Penta, undertaken in Oct 9, 2009 in Newport Beach, CA under Chapter 7, concluded with discharge in 01.19.2010 after liquidating assets."
John Penta — California, 8:09-bk-20938-RK


ᐅ Gutierrez Jose Perdomo, California

Address: 890 W 15th St Trlr 25 Newport Beach, CA 92663

Bankruptcy Case 8:09-bk-24546-TA Summary: "In Newport Beach, CA, Gutierrez Jose Perdomo filed for Chapter 7 bankruptcy in December 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2010."
Gutierrez Jose Perdomo — California, 8:09-bk-24546-TA


ᐅ Mark Perkins, California

Address: 890 W 15th St Trlr 105 Newport Beach, CA 92663

Bankruptcy Case 8:09-bk-21830-RK Summary: "In Newport Beach, CA, Mark Perkins filed for Chapter 7 bankruptcy in 10/29/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2010."
Mark Perkins — California, 8:09-bk-21830-RK