personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newport Coast, 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 Ali Abedi, California

Address: 31 Chandon Newport Coast, CA 92657

Bankruptcy Case 8:09-bk-22449-RK Summary: "Newport Coast, CA resident Ali Abedi's 11/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2010."
Ali Abedi — California, 8:09-bk-22449-RK


ᐅ Jolie Katheryn Adams, California

Address: 33 Parkcrest Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:11-bk-25727-ES7: "In a Chapter 7 bankruptcy case, Jolie Katheryn Adams from Newport Coast, CA, saw her proceedings start in November 2011 and complete by 2012-03-18, involving asset liquidation."
Jolie Katheryn Adams — California, 8:11-bk-25727-ES


ᐅ Wesley Adams, California

Address: 33 Parkcrest Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16260-TA: "The bankruptcy filing by Wesley Adams, undertaken in 2010-05-10 in Newport Coast, CA under Chapter 7, concluded with discharge in August 20, 2010 after liquidating assets."
Wesley Adams — California, 8:10-bk-16260-TA


ᐅ Gilda Afshar, California

Address: 6 Overlook Dr Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:11-bk-13628-TA7: "Gilda Afshar's bankruptcy, initiated in March 2011 and concluded by 2011-07-18 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilda Afshar — California, 8:11-bk-13628-TA


ᐅ Ian P Albert, California

Address: 47 Marisol Newport Coast, CA 92657-1212

Bankruptcy Case 8:15-bk-11092-TA Summary: "In Newport Coast, CA, Ian P Albert filed for Chapter 7 bankruptcy in March 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Ian P Albert — California, 8:15-bk-11092-TA


ᐅ Betty G Albert, California

Address: 47 Marisol Newport Coast, CA 92657-1212

Bankruptcy Case 8:15-bk-11092-TA Summary: "Betty G Albert's bankruptcy, initiated in 03.04.2015 and concluded by 06/22/2015 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty G Albert — California, 8:15-bk-11092-TA


ᐅ Shahram Badiian, California

Address: 20 Renata Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-24270-TA Overview: "In a Chapter 7 bankruptcy case, Shahram Badiian from Newport Coast, CA, saw their proceedings start in 2010-10-06 and complete by 2011-02-08, involving asset liquidation."
Shahram Badiian — California, 8:10-bk-24270-TA


ᐅ Tari Marzieh Bagheri, California

Address: 14 Castellina Dr Newport Coast, CA 92657-1616

Brief Overview of Bankruptcy Case 8:14-bk-14551-SC: "The bankruptcy filing by Tari Marzieh Bagheri, undertaken in July 2014 in Newport Coast, CA under Chapter 7, concluded with discharge in Oct 21, 2014 after liquidating assets."
Tari Marzieh Bagheri — California, 8:14-bk-14551-SC


ᐅ Jamshied Bakshodeh, California

Address: 23 Catania Newport Coast, CA 92657

Brief Overview of Bankruptcy Case 8:11-bk-10843-RK: "Newport Coast, CA resident Jamshied Bakshodeh's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2011."
Jamshied Bakshodeh — California, 8:11-bk-10843-RK


ᐅ Kourosh Baniassad, California

Address: 106 Archipelago Dr Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27738-CB: "Newport Coast, CA resident Kourosh Baniassad's 12/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2012."
Kourosh Baniassad — California, 8:11-bk-27738-CB


ᐅ James Barker, California

Address: 24 Calais Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-17749-RK Summary: "Newport Coast, CA resident James Barker's 06/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-11."
James Barker — California, 8:10-bk-17749-RK


ᐅ Deren Baskurt, California

Address: 1 Tuscan Blue Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:13-bk-19607-SC7: "The case of Deren Baskurt in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deren Baskurt — California, 8:13-bk-19607-SC


ᐅ Cynthia Bergendahl, California

Address: 71 Anjou Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-10934-ES Overview: "The bankruptcy record of Cynthia Bergendahl from Newport Coast, CA, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Cynthia Bergendahl — California, 8:10-bk-10934-ES


ᐅ Henry Bechara Bikhazi, California

Address: 5 Via Palladio Newport Coast, CA 92657

Brief Overview of Bankruptcy Case 8:12-bk-23177-ES: "In Newport Coast, CA, Henry Bechara Bikhazi filed for Chapter 7 bankruptcy in November 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-25."
Henry Bechara Bikhazi — California, 8:12-bk-23177-ES


ᐅ Masoud Bokaie, California

Address: 18 Via Ambra Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10027-TA: "In Newport Coast, CA, Masoud Bokaie filed for Chapter 7 bankruptcy in January 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2010."
Masoud Bokaie — California, 8:10-bk-10027-TA


ᐅ Jr Juan B Caamano, California

Address: 51 Clermont Newport Coast, CA 92657

Bankruptcy Case 8:11-bk-22132-ES Summary: "The bankruptcy filing by Jr Juan B Caamano, undertaken in 08.30.2011 in Newport Coast, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Jr Juan B Caamano — California, 8:11-bk-22132-ES


ᐅ John Christopher Champion, California

Address: 9 Tesoro Newport Coast, CA 92657

Bankruptcy Case 8:13-bk-13813-ES Overview: "The case of John Christopher Champion in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Christopher Champion — California, 8:13-bk-13813-ES


ᐅ Spiros Cheng, California

Address: 6 Gentle Breeze Newport Coast, CA 92657

Bankruptcy Case 8:09-bk-22976-ES Overview: "Newport Coast, CA resident Spiros Cheng's 11.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-03."
Spiros Cheng — California, 8:09-bk-22976-ES


ᐅ Timothy Emmett Fran Clancy, California

Address: 32 Timor Sea Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17297-MW: "In a Chapter 7 bankruptcy case, Timothy Emmett Fran Clancy from Newport Coast, CA, saw his proceedings start in 2013-08-28 and complete by December 8, 2013, involving asset liquidation."
Timothy Emmett Fran Clancy — California, 8:13-bk-17297-MW


ᐅ Raymond L Clark, California

Address: 11 Bellevue Newport Coast, CA 92657-1108

Bankruptcy Case 8:15-bk-13437-CB Overview: "The bankruptcy record of Raymond L Clark from Newport Coast, CA, shows a Chapter 7 case filed in 07.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2015."
Raymond L Clark — California, 8:15-bk-13437-CB


ᐅ Stuart B Cohen, California

Address: 6 Veneto Newport Coast, CA 92657

Bankruptcy Case 8:11-bk-18563-ES Summary: "In a Chapter 7 bankruptcy case, Stuart B Cohen from Newport Coast, CA, saw his proceedings start in 2011-06-17 and complete by 10.20.2011, involving asset liquidation."
Stuart B Cohen — California, 8:11-bk-18563-ES


ᐅ Michael Cordas, California

Address: 23 Overlook Dr Newport Coast, CA 92657

Bankruptcy Case 8:09-bk-24404-TA Summary: "The case of Michael Cordas in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Cordas — California, 8:09-bk-24404-TA


ᐅ Janisse L Dale, California

Address: 76 Chandon Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:11-bk-26320-TA7: "In Newport Coast, CA, Janisse L Dale filed for Chapter 7 bankruptcy in Nov 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Janisse L Dale — California, 8:11-bk-26320-TA


ᐅ Satish Dass, California

Address: 41 Bridgeport Rd Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-20061-ES Summary: "Satish Dass's Chapter 7 bankruptcy, filed in Newport Coast, CA in Jul 22, 2010, led to asset liquidation, with the case closing in 11/08/2010."
Satish Dass — California, 8:10-bk-20061-ES


ᐅ Gary Salvatore Davi, California

Address: 2 Night Sky Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:12-bk-23110-CB7: "The bankruptcy filing by Gary Salvatore Davi, undertaken in November 14, 2012 in Newport Coast, CA under Chapter 7, concluded with discharge in 02/24/2013 after liquidating assets."
Gary Salvatore Davi — California, 8:12-bk-23110-CB


ᐅ Mary Christine Diamond, California

Address: 23 Versailles Newport Coast, CA 92657

Bankruptcy Case 8:12-bk-14988-TA Summary: "In Newport Coast, CA, Mary Christine Diamond filed for Chapter 7 bankruptcy in 04.20.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Mary Christine Diamond — California, 8:12-bk-14988-TA


ᐅ Dean Robert Dingman, California

Address: 8 Canyon Peak Newport Coast, CA 92657

Bankruptcy Case 8:12-bk-11356-CB Summary: "Dean Robert Dingman's bankruptcy, initiated in 2012-02-01 and concluded by 06.05.2012 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Robert Dingman — California, 8:12-bk-11356-CB


ᐅ Warren Steven Doctor, California

Address: 258 Parkcrest Newport Coast, CA 92657

Bankruptcy Case 8:12-bk-22596-ES Overview: "The case of Warren Steven Doctor in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren Steven Doctor — California, 8:12-bk-22596-ES


ᐅ Homayoun Elahi, California

Address: 8 Giverny Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14727-ES: "In Newport Coast, CA, Homayoun Elahi filed for Chapter 7 bankruptcy in 04.01.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Homayoun Elahi — California, 8:11-bk-14727-ES


ᐅ Howard Falk, California

Address: 178 Ambroise Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-27266-TA Overview: "In Newport Coast, CA, Howard Falk filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2011."
Howard Falk — California, 8:10-bk-27266-TA


ᐅ Mazen Faysal, California

Address: 7 Marciana St Newport Coast, CA 92657

Brief Overview of Bankruptcy Case 8:13-bk-15511-CB: "Mazen Faysal's bankruptcy, initiated in 06/27/2013 and concluded by 2013-10-07 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mazen Faysal — California, 8:13-bk-15511-CB


ᐅ Marlon Fenton, California

Address: 202 Ambroise Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-23304-TA: "In a Chapter 7 bankruptcy case, Marlon Fenton from Newport Coast, CA, saw his proceedings start in 2010-09-21 and complete by 01/24/2011, involving asset liquidation."
Marlon Fenton — California, 8:10-bk-23304-TA


ᐅ Maria Chacon Ferrante, California

Address: 33 Marisol Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16501-TA: "The case of Maria Chacon Ferrante in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Chacon Ferrante — California, 8:11-bk-16501-TA


ᐅ Caren Findlay, California

Address: 94 Parkcrest Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:11-bk-18805-ES7: "Newport Coast, CA resident Caren Findlay's 2011-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2011."
Caren Findlay — California, 8:11-bk-18805-ES


ᐅ Leora Gayle Katz Fogel, California

Address: 24 Tesoro Newport Coast, CA 92657

Brief Overview of Bankruptcy Case 8:13-bk-18624-ES: "The bankruptcy filing by Leora Gayle Katz Fogel, undertaken in October 18, 2013 in Newport Coast, CA under Chapter 7, concluded with discharge in Jan 28, 2014 after liquidating assets."
Leora Gayle Katz Fogel — California, 8:13-bk-18624-ES


ᐅ Rebecca S Foster, California

Address: 114 Parkcrest Newport Coast, CA 92657-1042

Brief Overview of Bankruptcy Case 8:15-bk-11464-MW: "Rebecca S Foster's bankruptcy, initiated in 2015-03-24 and concluded by Jun 22, 2015 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca S Foster — California, 8:15-bk-11464-MW


ᐅ George Friery, California

Address: 192 Parkcrest Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-23894-TA: "George Friery's bankruptcy, initiated in September 2010 and concluded by 02/02/2011 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Friery — California, 8:10-bk-23894-TA


ᐅ Casey Andrew Fronczek, California

Address: 41 Ambroise Newport Coast, CA 92657

Bankruptcy Case 8:12-bk-18805-TA Summary: "The bankruptcy record of Casey Andrew Fronczek from Newport Coast, CA, shows a Chapter 7 case filed in 2012-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2012."
Casey Andrew Fronczek — California, 8:12-bk-18805-TA


ᐅ Mark Fujita, California

Address: 22 Menton Newport Coast, CA 92657

Brief Overview of Bankruptcy Case 8:10-bk-28039-ES: "Mark Fujita's Chapter 7 bankruptcy, filed in Newport Coast, CA in December 2010, led to asset liquidation, with the case closing in 04.26.2011."
Mark Fujita — California, 8:10-bk-28039-ES


ᐅ Amir Ghassemi, California

Address: 70 White Cap Ln Newport Coast, CA 92657

Brief Overview of Bankruptcy Case 8:12-bk-11361-TA: "In Newport Coast, CA, Amir Ghassemi filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2012."
Amir Ghassemi — California, 8:12-bk-11361-TA


ᐅ Falk Susan Dee Goldstein, California

Address: 178 Ambroise Newport Coast, CA 92657

Brief Overview of Bankruptcy Case 8:13-bk-12820-SC: "The bankruptcy record of Falk Susan Dee Goldstein from Newport Coast, CA, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-15."
Falk Susan Dee Goldstein — California, 8:13-bk-12820-SC


ᐅ Maureen Goose, California

Address: 7 Chaminade Newport Coast, CA 92657-1002

Bankruptcy Case 8:14-bk-17128-TA Summary: "The bankruptcy filing by Maureen Goose, undertaken in December 2014 in Newport Coast, CA under Chapter 7, concluded with discharge in 03/08/2015 after liquidating assets."
Maureen Goose — California, 8:14-bk-17128-TA


ᐅ Lauren Sara Gross, California

Address: 190 White Cap Ln Newport Coast, CA 92657

Bankruptcy Case 8:11-bk-27689-ES Summary: "Newport Coast, CA resident Lauren Sara Gross's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2012."
Lauren Sara Gross — California, 8:11-bk-27689-ES


ᐅ Frank Hamadani, California

Address: 15 Via Burrone Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:13-bk-15437-SC7: "Frank Hamadani's bankruptcy, initiated in June 25, 2013 and concluded by 2013-10-05 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Hamadani — California, 8:13-bk-15437-SC


ᐅ Property Mana Harper, California

Address: 26 Faenza Newport Coast, CA 92657

Bankruptcy Case 8:13-bk-12708-ES Summary: "In Newport Coast, CA, Property Mana Harper filed for Chapter 7 bankruptcy in 03.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-07."
Property Mana Harper — California, 8:13-bk-12708-ES


ᐅ Steven Harper, California

Address: 26 Faenza Newport Coast, CA 92657

Brief Overview of Bankruptcy Case 8:11-bk-13880-MW: "Steven Harper's Chapter 7 bankruptcy, filed in Newport Coast, CA in 2011-03-18, led to asset liquidation, with the case closing in 07/21/2011."
Steven Harper — California, 8:11-bk-13880-MW


ᐅ Joshua J Hastings, California

Address: 4 Canyon Peak Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:13-bk-19984-TA7: "Joshua J Hastings's Chapter 7 bankruptcy, filed in Newport Coast, CA in December 2013, led to asset liquidation, with the case closing in March 2014."
Joshua J Hastings — California, 8:13-bk-19984-TA


ᐅ Fariba Hezar, California

Address: 17 Hertford Newport Coast, CA 92657

Brief Overview of Bankruptcy Case 8:12-bk-22424-SC: "Fariba Hezar's bankruptcy, initiated in 10/25/2012 and concluded by February 4, 2013 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fariba Hezar — California, 8:12-bk-22424-SC


ᐅ James Townsend Hill, California

Address: 7 Sea View Ln Newport Coast, CA 92657

Bankruptcy Case 8:11-bk-26545-TA Summary: "The case of James Townsend Hill in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Townsend Hill — California, 8:11-bk-26545-TA


ᐅ Nora Hirou, California

Address: 18 Coral Cay Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-22617-RK Overview: "Newport Coast, CA resident Nora Hirou's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Nora Hirou — California, 8:10-bk-22617-RK


ᐅ John Curtis Hoefer, California

Address: 12 Castellina Dr Newport Coast, CA 92657

Bankruptcy Case 8:13-bk-15017-ES Overview: "Newport Coast, CA resident John Curtis Hoefer's June 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2013."
John Curtis Hoefer — California, 8:13-bk-15017-ES


ᐅ Randall Ogden Hoffman, California

Address: 15 Tivoli Ct Newport Coast, CA 92657

Bankruptcy Case 8:11-bk-20393-TA Overview: "Newport Coast, CA resident Randall Ogden Hoffman's 07/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2011."
Randall Ogden Hoffman — California, 8:11-bk-20393-TA


ᐅ Helen Horwich, California

Address: 26 Surfspray Blf Newport Coast, CA 92657-2141

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11724-TA: "Helen Horwich's Chapter 7 bankruptcy, filed in Newport Coast, CA in 04.05.2015, led to asset liquidation, with the case closing in Jul 4, 2015."
Helen Horwich — California, 8:15-bk-11724-TA


ᐅ Gretzel T Hunt, California

Address: 30 Timor Sea Newport Coast, CA 92657

Bankruptcy Case 8:12-bk-16314-ES Overview: "In a Chapter 7 bankruptcy case, Gretzel T Hunt from Newport Coast, CA, saw their proceedings start in 05/21/2012 and complete by September 2012, involving asset liquidation."
Gretzel T Hunt — California, 8:12-bk-16314-ES


ᐅ Claudia D Hunte, California

Address: 38 Marisol Newport Coast, CA 92657

Bankruptcy Case 8:12-bk-14088-CB Overview: "The bankruptcy record of Claudia D Hunte from Newport Coast, CA, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-02."
Claudia D Hunte — California, 8:12-bk-14088-CB


ᐅ Adel Mokhtar Ibrahim, California

Address: 3 Tarascon Newport Coast, CA 92657-0109

Brief Overview of Bankruptcy Case 8:15-bk-13357-TA: "The bankruptcy record of Adel Mokhtar Ibrahim from Newport Coast, CA, shows a Chapter 7 case filed in 07/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2015."
Adel Mokhtar Ibrahim — California, 8:15-bk-13357-TA


ᐅ Egette I Ibrahim, California

Address: 3 Tarascon Newport Coast, CA 92657-0109

Bankruptcy Case 8:15-bk-14263-TA Summary: "The bankruptcy filing by Egette I Ibrahim, undertaken in 08/28/2015 in Newport Coast, CA under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Egette I Ibrahim — California, 8:15-bk-14263-TA


ᐅ Jonathan Paul Katz, California

Address: 57 Renata Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20618-TA: "The bankruptcy filing by Jonathan Paul Katz, undertaken in 2009-10-02 in Newport Coast, CA under Chapter 7, concluded with discharge in 01.12.2010 after liquidating assets."
Jonathan Paul Katz — California, 8:09-bk-20618-TA


ᐅ Heather Kikel, California

Address: 36 Ambroise Newport Coast, CA 92657

Brief Overview of Bankruptcy Case 8:09-bk-24336-TA: "Heather Kikel's Chapter 7 bankruptcy, filed in Newport Coast, CA in 12.23.2009, led to asset liquidation, with the case closing in 2010-05-04."
Heather Kikel — California, 8:09-bk-24336-TA


ᐅ Anne Elizabeth Koepke, California

Address: 290 Ambroise Newport Coast, CA 92657-0132

Brief Overview of Bankruptcy Case 8:14-bk-10315-ES: "Anne Elizabeth Koepke's Chapter 7 bankruptcy, filed in Newport Coast, CA in 2014-01-16, led to asset liquidation, with the case closing in 2014-05-05."
Anne Elizabeth Koepke — California, 8:14-bk-10315-ES


ᐅ Ramez Kranfli, California

Address: 68 White Cap Ln Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:13-bk-10312-CB7: "In Newport Coast, CA, Ramez Kranfli filed for Chapter 7 bankruptcy in 2013-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-23."
Ramez Kranfli — California, 8:13-bk-10312-CB


ᐅ Barbara Michelle Ladeveze, California

Address: 334 Ambroise Newport Coast, CA 92657-0127

Bankruptcy Case 6:15-bk-19591-SC Overview: "Newport Coast, CA resident Barbara Michelle Ladeveze's 2015-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2016."
Barbara Michelle Ladeveze — California, 6:15-bk-19591-SC


ᐅ Richard Keith Lauer, California

Address: 48 White Cap Ln Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:12-bk-13182-TA7: "In a Chapter 7 bankruptcy case, Richard Keith Lauer from Newport Coast, CA, saw their proceedings start in March 2012 and complete by Jul 16, 2012, involving asset liquidation."
Richard Keith Lauer — California, 8:12-bk-13182-TA


ᐅ Lorna Lea, California

Address: 30 Auvergne Newport Coast, CA 92657-1026

Concise Description of Bankruptcy Case 8:14-bk-15849-SC7: "In Newport Coast, CA, Lorna Lea filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2014."
Lorna Lea — California, 8:14-bk-15849-SC


ᐅ Sam Kuk Lee, California

Address: 22 Fairway Pt Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17080-ES: "The bankruptcy filing by Sam Kuk Lee, undertaken in 2013-08-20 in Newport Coast, CA under Chapter 7, concluded with discharge in November 30, 2013 after liquidating assets."
Sam Kuk Lee — California, 8:13-bk-17080-ES


ᐅ Laura Lee, California

Address: 40 White Cap Ln Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-10554-TA Summary: "In a Chapter 7 bankruptcy case, Laura Lee from Newport Coast, CA, saw her proceedings start in 2010-01-18 and complete by 2010-06-01, involving asset liquidation."
Laura Lee — California, 8:10-bk-10554-TA


ᐅ Casto Valentin Lopez, California

Address: 1 Covecrest Newport Coast, CA 92657-1809

Concise Description of Bankruptcy Case 8:14-bk-15895-CB7: "The bankruptcy record of Casto Valentin Lopez from Newport Coast, CA, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Casto Valentin Lopez — California, 8:14-bk-15895-CB


ᐅ Joseph Malone, California

Address: 14 Firenze Ct Newport Coast, CA 92657

Brief Overview of Bankruptcy Case 8:09-bk-21933-TA: "In Newport Coast, CA, Joseph Malone filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Joseph Malone — California, 8:09-bk-21933-TA


ᐅ Debra Mann, California

Address: 20 Anjou Newport Coast, CA 92657

Bankruptcy Case 8:12-bk-16140-TA Summary: "In Newport Coast, CA, Debra Mann filed for Chapter 7 bankruptcy in May 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Debra Mann — California, 8:12-bk-16140-TA


ᐅ Dina Mekerdichian, California

Address: 18 Sable Sands Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-26491-RK Overview: "The case of Dina Mekerdichian in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dina Mekerdichian — California, 8:10-bk-26491-RK


ᐅ Malia Menendez, California

Address: 436 White Cap Ln Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:09-bk-21420-RK7: "The bankruptcy record of Malia Menendez from Newport Coast, CA, shows a Chapter 7 case filed in 10/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2010."
Malia Menendez — California, 8:09-bk-21420-RK


ᐅ Sonia Teixeira Montell, California

Address: 418 White Cap Ln Newport Coast, CA 92657-1092

Bankruptcy Case 8:15-bk-11094-ES Summary: "The case of Sonia Teixeira Montell in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Teixeira Montell — California, 8:15-bk-11094-ES


ᐅ Charlotte Nakhjavani, California

Address: 10 Via Coralle Newport Coast, CA 92657

Brief Overview of Bankruptcy Case 8:11-bk-17016-RK: "In Newport Coast, CA, Charlotte Nakhjavani filed for Chapter 7 bankruptcy in 05.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2011."
Charlotte Nakhjavani — California, 8:11-bk-17016-RK


ᐅ Ebrahim Nakhjavani, California

Address: 10 Via Coralle Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-10119-RK Overview: "Ebrahim Nakhjavani's Chapter 7 bankruptcy, filed in Newport Coast, CA in 01.06.2010, led to asset liquidation, with the case closing in 04.18.2010."
Ebrahim Nakhjavani — California, 8:10-bk-10119-RK


ᐅ Nicole H Nasseri, California

Address: 78 Anjou Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12072-MW: "Nicole H Nasseri's bankruptcy, initiated in February 15, 2011 and concluded by March 2012 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole H Nasseri — California, 8:11-bk-12072-MW


ᐅ Richard Nemec, California

Address: 10 Padua Ct Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-22659-TA Overview: "In a Chapter 7 bankruptcy case, Richard Nemec from Newport Coast, CA, saw their proceedings start in Sep 8, 2010 and complete by 01.11.2011, involving asset liquidation."
Richard Nemec — California, 8:10-bk-22659-TA


ᐅ Saeed Noorai, California

Address: 1 Agostino Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-14921-RK Overview: "Saeed Noorai's Chapter 7 bankruptcy, filed in Newport Coast, CA in 04/16/2010, led to asset liquidation, with the case closing in 07.27.2010."
Saeed Noorai — California, 8:10-bk-14921-RK


ᐅ Joseph Herbert Oneill, California

Address: 142 Ambroise Newport Coast, CA 92657

Bankruptcy Case 8:13-bk-03515-MGW Overview: "The case of Joseph Herbert Oneill in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Herbert Oneill — California, 8:13-bk-03515


ᐅ Ildiko Farkas Patterson, California

Address: 10 Firenze Ct Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:12-bk-11894-CB7: "The case of Ildiko Farkas Patterson in Newport Coast, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ildiko Farkas Patterson — California, 8:12-bk-11894-CB


ᐅ Robert J Peters, California

Address: 8 Dunes Blf Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:11-bk-11454-ES7: "The bankruptcy record of Robert J Peters from Newport Coast, CA, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2011."
Robert J Peters — California, 8:11-bk-11454-ES


ᐅ Cassie Peterson, California

Address: 409 White Cap Ln Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-17377-ES Summary: "The bankruptcy record of Cassie Peterson from Newport Coast, CA, shows a Chapter 7 case filed in 05/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2010."
Cassie Peterson — California, 8:10-bk-17377-ES


ᐅ Ashley Anne Piturro, California

Address: 11 Stargazer Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:12-bk-13549-TA7: "In a Chapter 7 bankruptcy case, Ashley Anne Piturro from Newport Coast, CA, saw her proceedings start in 03/21/2012 and complete by 07.24.2012, involving asset liquidation."
Ashley Anne Piturro — California, 8:12-bk-13549-TA


ᐅ Edward Robert Pope, California

Address: 4 Timor Sea Newport Coast, CA 92657

Bankruptcy Case 8:12-bk-24176-ES Summary: "Newport Coast, CA resident Edward Robert Pope's December 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2013."
Edward Robert Pope — California, 8:12-bk-24176-ES


ᐅ Martin Pugno, California

Address: 2 Parkcrest Newport Coast, CA 92657-1038

Bankruptcy Case 15-14084-abl Summary: "In a Chapter 7 bankruptcy case, Martin Pugno from Newport Coast, CA, saw their proceedings start in 2015-07-15 and complete by 10.13.2015, involving asset liquidation."
Martin Pugno — California, 15-14084


ᐅ Michael Marc Radin, California

Address: 6 Renata Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:13-bk-18870-TA7: "In a Chapter 7 bankruptcy case, Michael Marc Radin from Newport Coast, CA, saw his proceedings start in 10.28.2013 and complete by 2014-02-07, involving asset liquidation."
Michael Marc Radin — California, 8:13-bk-18870-TA


ᐅ Miyuki Sasa Rann, California

Address: 264 White Cap Ln Newport Coast, CA 92657-1089

Concise Description of Bankruptcy Case 8:06-bk-12317-TA7: "In their Chapter 13 bankruptcy case filed in 12/07/2006, Newport Coast, CA's Miyuki Sasa Rann agreed to a debt repayment plan, which was successfully completed by Oct 10, 2012."
Miyuki Sasa Rann — California, 8:06-bk-12317-TA


ᐅ Miguel Reveles, California

Address: 66 White Cap Ln Newport Coast, CA 92657-1086

Bankruptcy Case 8:14-bk-11071-ES Overview: "The bankruptcy record of Miguel Reveles from Newport Coast, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2014."
Miguel Reveles — California, 8:14-bk-11071-ES


ᐅ Thomas James Rielly, California

Address: 73 Monterey Pine Dr Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:11-bk-27327-TA7: "In a Chapter 7 bankruptcy case, Thomas James Rielly from Newport Coast, CA, saw their proceedings start in Dec 18, 2011 and complete by April 2012, involving asset liquidation."
Thomas James Rielly — California, 8:11-bk-27327-TA


ᐅ Anthony Romeo, California

Address: 8 White Cap Ln Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-15663-RK Overview: "Newport Coast, CA resident Anthony Romeo's 04.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2010."
Anthony Romeo — California, 8:10-bk-15663-RK


ᐅ Cesar Rosas, California

Address: 4 Roma Ct Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:11-bk-17815-MW7: "In a Chapter 7 bankruptcy case, Cesar Rosas from Newport Coast, CA, saw his proceedings start in June 1, 2011 and complete by 10/04/2011, involving asset liquidation."
Cesar Rosas — California, 8:11-bk-17815-MW


ᐅ Robert Anthony Rosol, California

Address: 130 Ambroise Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18891-TA: "The bankruptcy record of Robert Anthony Rosol from Newport Coast, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2012."
Robert Anthony Rosol — California, 8:12-bk-18891-TA


ᐅ Joseph Sakoda, California

Address: 244 Ambroise Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:10-bk-19165-TA7: "The bankruptcy filing by Joseph Sakoda, undertaken in 2010-07-02 in Newport Coast, CA under Chapter 7, concluded with discharge in October 15, 2010 after liquidating assets."
Joseph Sakoda — California, 8:10-bk-19165-TA


ᐅ Sanaz Sarbasi, California

Address: 18 Still Water Newport Coast, CA 92657

Bankruptcy Case 8:09-bk-21358-TA Summary: "The bankruptcy record of Sanaz Sarbasi from Newport Coast, CA, shows a Chapter 7 case filed in Oct 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Sanaz Sarbasi — California, 8:09-bk-21358-TA


ᐅ Landon Schechter, California

Address: 438 White Cap Ln Newport Coast, CA 92657

Concise Description of Bankruptcy Case 8:10-bk-21822-ES7: "Landon Schechter's bankruptcy, initiated in August 2010 and concluded by 12/27/2010 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Landon Schechter — California, 8:10-bk-21822-ES


ᐅ Robert Karl Schwarz, California

Address: 15 Belfort Newport Coast, CA 92657

Brief Overview of Bankruptcy Case 8:11-bk-13951-TA: "The bankruptcy filing by Robert Karl Schwarz, undertaken in March 21, 2011 in Newport Coast, CA under Chapter 7, concluded with discharge in July 24, 2011 after liquidating assets."
Robert Karl Schwarz — California, 8:11-bk-13951-TA


ᐅ Ronald Semon, California

Address: 5 Almanzora Newport Coast, CA 92657

Bankruptcy Case 8:10-bk-18872-TA Overview: "The bankruptcy record of Ronald Semon from Newport Coast, CA, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2010."
Ronald Semon — California, 8:10-bk-18872-TA


ᐅ Susan Seviane, California

Address: 200 Ambroise Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16952-ES: "The bankruptcy record of Susan Seviane from Newport Coast, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-03."
Susan Seviane — California, 8:10-bk-16952-ES


ᐅ Sharon Petrea Shaffer, California

Address: 2 Pacific Winds Newport Coast, CA 92657

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-10825-RK: "Sharon Petrea Shaffer's bankruptcy, initiated in 2011-01-19 and concluded by 05/24/2011 in Newport Coast, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Petrea Shaffer — California, 8:11-bk-10825-RK


ᐅ Dinesh Valjeebhai Shah, California

Address: 12 Horizon Newport Coast, CA 92657-1711

Bankruptcy Case 8:16-bk-10923-ES Summary: "Dinesh Valjeebhai Shah's Chapter 7 bankruptcy, filed in Newport Coast, CA in 2016-03-04, led to asset liquidation, with the case closing in 06/02/2016."
Dinesh Valjeebhai Shah — California, 8:16-bk-10923-ES


ᐅ Radhika Shah, California

Address: 12 Horizon Newport Coast, CA 92657-1711

Bankruptcy Case 8:14-bk-16445-TA Overview: "In a Chapter 7 bankruptcy case, Radhika Shah from Newport Coast, CA, saw their proceedings start in 10.31.2014 and complete by Jan 29, 2015, involving asset liquidation."
Radhika Shah — California, 8:14-bk-16445-TA