personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Orange, 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 Jon J Pavano, California

Address: 2120 E Parkside Ave Orange, CA 92867

Bankruptcy Case 8:11-bk-21004-MW Summary: "Jon J Pavano's bankruptcy, initiated in 2011-08-05 and concluded by Dec 8, 2011 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon J Pavano — California, 8:11-bk-21004-MW


ᐅ Marlene Payan, California

Address: 11831 S Rancho Santiago Blvd Orange, CA 92869-3504

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11335-MW: "In a Chapter 7 bankruptcy case, Marlene Payan from Orange, CA, saw her proceedings start in 2016-03-30 and complete by June 28, 2016, involving asset liquidation."
Marlene Payan — California, 8:16-bk-11335-MW


ᐅ Christina Lee Pearson, California

Address: 811 W Palm Ave Orange, CA 92868-2228

Concise Description of Bankruptcy Case 8:15-bk-11524-MW7: "In Orange, CA, Christina Lee Pearson filed for Chapter 7 bankruptcy in 2015-03-26. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2015."
Christina Lee Pearson — California, 8:15-bk-11524-MW


ᐅ Francine Marie Peek, California

Address: 145 W Lincoln Ave Apt 15 Orange, CA 92865-1065

Bankruptcy Case 8:15-bk-12646-ES Overview: "The bankruptcy filing by Francine Marie Peek, undertaken in May 2015 in Orange, CA under Chapter 7, concluded with discharge in Aug 19, 2015 after liquidating assets."
Francine Marie Peek — California, 8:15-bk-12646-ES


ᐅ Joshua James Peek, California

Address: 145 W Lincoln Ave Apt 15 Orange, CA 92865-1065

Bankruptcy Case 8:15-bk-12646-ES Summary: "Joshua James Peek's bankruptcy, initiated in May 2015 and concluded by 2015-08-19 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua James Peek — California, 8:15-bk-12646-ES


ᐅ Karla Violeta Pena, California

Address: 775 N Glassell St Orange, CA 92867

Concise Description of Bankruptcy Case 8:13-bk-17723-ES7: "The bankruptcy record of Karla Violeta Pena from Orange, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 25, 2013."
Karla Violeta Pena — California, 8:13-bk-17723-ES


ᐅ Gabriel B Pena, California

Address: 506 E Adams Ave Orange, CA 92867

Brief Overview of Bankruptcy Case 8:11-bk-20015-MW: "Gabriel B Pena's bankruptcy, initiated in Jul 15, 2011 and concluded by 11/17/2011 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel B Pena — California, 8:11-bk-20015-MW


ᐅ Jarrett Daniel Penir, California

Address: 2245 E Oakmont Ave Orange, CA 92867

Bankruptcy Case 8:13-bk-17367-ES Overview: "Orange, CA resident Jarrett Daniel Penir's August 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2013."
Jarrett Daniel Penir — California, 8:13-bk-17367-ES


ᐅ Susana Francisca Pepe, California

Address: 931 N Highland St Apt 6 Orange, CA 92867-6530

Concise Description of Bankruptcy Case 8:15-bk-12191-ES7: "The bankruptcy filing by Susana Francisca Pepe, undertaken in 2015-04-28 in Orange, CA under Chapter 7, concluded with discharge in 2015-07-27 after liquidating assets."
Susana Francisca Pepe — California, 8:15-bk-12191-ES


ᐅ Juana Peralta, California

Address: 237 W Wilson Ave Apt 5 Orange, CA 92867

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14774-ES: "In a Chapter 7 bankruptcy case, Juana Peralta from Orange, CA, saw her proceedings start in May 31, 2013 and complete by 2013-09-10, involving asset liquidation."
Juana Peralta — California, 8:13-bk-14774-ES


ᐅ Zuniga Enrique Peralta, California

Address: PO Box 4143 Orange, CA 92863-4143

Brief Overview of Bankruptcy Case 8:15-bk-13509-CB: "The bankruptcy record of Zuniga Enrique Peralta from Orange, CA, shows a Chapter 7 case filed in 07/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2015."
Zuniga Enrique Peralta — California, 8:15-bk-13509-CB


ᐅ Ethel Viviana Perez, California

Address: 1544 E Quincy Ave # A18 Orange, CA 92867

Bankruptcy Case 8:12-bk-19099-ES Overview: "In Orange, CA, Ethel Viviana Perez filed for Chapter 7 bankruptcy in 07/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-02."
Ethel Viviana Perez — California, 8:12-bk-19099-ES


ᐅ Justin Perez, California

Address: 1916 E Kirkwood Ave Orange, CA 92866

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10522-TA: "Justin Perez's Chapter 7 bankruptcy, filed in Orange, CA in January 18, 2013, led to asset liquidation, with the case closing in 2013-04-30."
Justin Perez — California, 8:13-bk-10522-TA


ᐅ Rodriguez Luis Armondo Perez, California

Address: 545 N Clark St Orange, CA 92868-1322

Bankruptcy Case 8:14-bk-15976-CB Overview: "The bankruptcy filing by Rodriguez Luis Armondo Perez, undertaken in 2014-10-03 in Orange, CA under Chapter 7, concluded with discharge in 2015-01-01 after liquidating assets."
Rodriguez Luis Armondo Perez — California, 8:14-bk-15976-CB


ᐅ Liliana Perez, California

Address: 760 N Grand St Orange, CA 92867

Concise Description of Bankruptcy Case 8:11-bk-20286-MW7: "The bankruptcy filing by Liliana Perez, undertaken in July 22, 2011 in Orange, CA under Chapter 7, concluded with discharge in 2011-11-24 after liquidating assets."
Liliana Perez — California, 8:11-bk-20286-MW


ᐅ Alas Reyes Perez, California

Address: 2948 E Vine Ave Apt B Orange, CA 92869

Brief Overview of Bankruptcy Case 8:10-bk-20764-RK: "In Orange, CA, Alas Reyes Perez filed for Chapter 7 bankruptcy in 08/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.06.2010."
Alas Reyes Perez — California, 8:10-bk-20764-RK


ᐅ Jeremy Daniel Perez, California

Address: 2090 N Diamond St Orange, CA 92867

Concise Description of Bankruptcy Case 8:11-bk-21120-RK7: "Jeremy Daniel Perez's bankruptcy, initiated in 08.08.2011 and concluded by 12.11.2011 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Daniel Perez — California, 8:11-bk-21120-RK


ᐅ Jorge L Mendoza Perez, California

Address: 240 N Oak St Apt P Orange, CA 92867-7705

Concise Description of Bankruptcy Case 8:15-bk-10621-ES7: "The case of Jorge L Mendoza Perez in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge L Mendoza Perez — California, 8:15-bk-10621-ES


ᐅ Gregory Pergeson, California

Address: 240 N Lazy Meadow Rd Orange, CA 92869

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14322-RK: "Orange, CA resident Gregory Pergeson's Apr 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-13."
Gregory Pergeson — California, 8:10-bk-14322-RK


ᐅ Christopher Coates Perkins, California

Address: 700 E Lake Dr Unit 36 Orange, CA 92866

Concise Description of Bankruptcy Case 8:11-bk-10118-TA7: "Orange, CA resident Christopher Coates Perkins's Jan 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2011."
Christopher Coates Perkins — California, 8:11-bk-10118-TA


ᐅ Kevin Perkins, California

Address: 1550 E Riverview Ave Orange, CA 92865

Concise Description of Bankruptcy Case 8:09-bk-22689-TA7: "Kevin Perkins's Chapter 7 bankruptcy, filed in Orange, CA in Nov 16, 2009, led to asset liquidation, with the case closing in February 2010."
Kevin Perkins — California, 8:09-bk-22689-TA


ᐅ Stephen W Peterkin, California

Address: 216 N Waverly St Orange, CA 92866

Concise Description of Bankruptcy Case 8:13-bk-19492-MW7: "Stephen W Peterkin's Chapter 7 bankruptcy, filed in Orange, CA in 11/21/2013, led to asset liquidation, with the case closing in 2014-03-03."
Stephen W Peterkin — California, 8:13-bk-19492-MW


ᐅ Dino Petersen, California

Address: PO Box 194 Orange, CA 92856-6194

Bankruptcy Case 8:15-bk-14677-CB Overview: "The bankruptcy filing by Dino Petersen, undertaken in September 2015 in Orange, CA under Chapter 7, concluded with discharge in 01/04/2016 after liquidating assets."
Dino Petersen — California, 8:15-bk-14677-CB


ᐅ Erik Samuel Petersen, California

Address: 1051 N Glassell St Apt 215 Orange, CA 92867

Bankruptcy Case 8:12-bk-21987-CB Overview: "Orange, CA resident Erik Samuel Petersen's October 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2013."
Erik Samuel Petersen — California, 8:12-bk-21987-CB


ᐅ Robert Peterson, California

Address: 121 1/2 N Glassell St Apt 1 Orange, CA 92866-1436

Bankruptcy Case 8:14-bk-15651-CB Summary: "The bankruptcy filing by Robert Peterson, undertaken in 09.17.2014 in Orange, CA under Chapter 7, concluded with discharge in December 16, 2014 after liquidating assets."
Robert Peterson — California, 8:14-bk-15651-CB


ᐅ Claire Ilene Peterson, California

Address: 6001 E Mabury Ave Orange, CA 92867

Brief Overview of Bankruptcy Case 8:11-bk-22134-MW: "In Orange, CA, Claire Ilene Peterson filed for Chapter 7 bankruptcy in August 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Claire Ilene Peterson — California, 8:11-bk-22134-MW


ᐅ Peter Goronov Petrov, California

Address: 700 W La Veta Ave Unit K2 Orange, CA 92868-4422

Brief Overview of Bankruptcy Case 8:14-bk-10197-SC: "Peter Goronov Petrov's bankruptcy, initiated in January 10, 2014 and concluded by April 2014 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Goronov Petrov — California, 8:14-bk-10197-SC


ᐅ Catherine Anh Pham, California

Address: 2919 E Madison Ave Orange, CA 92867

Concise Description of Bankruptcy Case 8:12-bk-10934-ES7: "The case of Catherine Anh Pham in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Anh Pham — California, 8:12-bk-10934-ES


ᐅ Cathy Pham, California

Address: 558 N Rick St Orange, CA 92869

Brief Overview of Bankruptcy Case 8:11-bk-26693-ES: "Cathy Pham's bankruptcy, initiated in 12/06/2011 and concluded by April 9, 2012 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Pham — California, 8:11-bk-26693-ES


ᐅ Vy Pham, California

Address: 506 E Crystal View Ave Orange, CA 92865-2341

Brief Overview of Bankruptcy Case 8:14-bk-10080-CB: "Orange, CA resident Vy Pham's 2014-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2014."
Vy Pham — California, 8:14-bk-10080-CB


ᐅ Dale Phillips, California

Address: 1637 N Fern St Orange, CA 92867

Bankruptcy Case 8:10-bk-11775-RK Overview: "Dale Phillips's Chapter 7 bankruptcy, filed in Orange, CA in 2010-02-12, led to asset liquidation, with the case closing in May 25, 2010."
Dale Phillips — California, 8:10-bk-11775-RK


ᐅ Rosemary Piazza, California

Address: 2016 E Fairway Dr Apt 3 Orange, CA 92866

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21022-RK: "Rosemary Piazza's bankruptcy, initiated in August 9, 2010 and concluded by December 12, 2010 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Piazza — California, 8:10-bk-21022-RK


ᐅ Susan Lynn Pickels, California

Address: 8215 E White Oak Rdg Unit 63 Orange, CA 92869-6579

Bankruptcy Case 8:07-bk-11600-TA Summary: "2007-05-31 marked the beginning of Susan Lynn Pickels's Chapter 13 bankruptcy in Orange, CA, entailing a structured repayment schedule, completed by 04/08/2013."
Susan Lynn Pickels — California, 8:07-bk-11600-TA


ᐅ Audrey Piesik, California

Address: 2620 E Monroe Ave Orange, CA 92867

Bankruptcy Case 8:10-bk-13665-RK Overview: "In Orange, CA, Audrey Piesik filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Audrey Piesik — California, 8:10-bk-13665-RK


ᐅ Kevin Jude Pietrucha, California

Address: PO Box 2032 Orange, CA 92859

Bankruptcy Case 8:13-bk-19986-MW Summary: "The bankruptcy filing by Kevin Jude Pietrucha, undertaken in December 14, 2013 in Orange, CA under Chapter 7, concluded with discharge in 2014-03-26 after liquidating assets."
Kevin Jude Pietrucha — California, 8:13-bk-19986-MW


ᐅ Sanchez Concepcion Pineda, California

Address: 1936 E Adams Ave Orange, CA 92867

Brief Overview of Bankruptcy Case 8:11-bk-21849-MW: "In a Chapter 7 bankruptcy case, Sanchez Concepcion Pineda from Orange, CA, saw her proceedings start in August 24, 2011 and complete by December 27, 2011, involving asset liquidation."
Sanchez Concepcion Pineda — California, 8:11-bk-21849-MW


ᐅ Juan Pineda, California

Address: 1497 N Highland St Apt C Orange, CA 92867

Bankruptcy Case 8:10-bk-24964-TA Overview: "In a Chapter 7 bankruptcy case, Juan Pineda from Orange, CA, saw their proceedings start in October 2010 and complete by 02.07.2011, involving asset liquidation."
Juan Pineda — California, 8:10-bk-24964-TA


ᐅ David Pinillos, California

Address: 231 S Maplewood St Orange, CA 92866

Concise Description of Bankruptcy Case 8:10-bk-14050-TA7: "The case of David Pinillos in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Pinillos — California, 8:10-bk-14050-TA


ᐅ Lisa Pinkney, California

Address: PO BOX 4055 ORANGE, CA 92863

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17355-PC: "In a Chapter 7 bankruptcy case, Lisa Pinkney from Orange, CA, saw her proceedings start in 03.16.2010 and complete by 2010-06-26, involving asset liquidation."
Lisa Pinkney — California, 6:10-bk-17355-PC


ᐅ Gina Piscottano, California

Address: 118 S Woodlawn Dr Orange, CA 92869-4229

Bankruptcy Case 8:15-bk-12959-CB Overview: "The bankruptcy record of Gina Piscottano from Orange, CA, shows a Chapter 7 case filed in 2015-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Gina Piscottano — California, 8:15-bk-12959-CB


ᐅ Veral Pitsenbarger, California

Address: 524 E Almond Ave Orange, CA 92866

Bankruptcy Case 8:10-bk-10167-RK Summary: "The bankruptcy filing by Veral Pitsenbarger, undertaken in 2010-01-06 in Orange, CA under Chapter 7, concluded with discharge in 2010-04-18 after liquidating assets."
Veral Pitsenbarger — California, 8:10-bk-10167-RK


ᐅ Diana Pixley, California

Address: 8718 E Indian Hills Rd Unit K Orange, CA 92869

Concise Description of Bankruptcy Case 8:12-bk-13341-TA7: "The case of Diana Pixley in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Pixley — California, 8:12-bk-13341-TA


ᐅ Cinthya Marisol Plascencia, California

Address: 315 W Lincoln Ave Apt 9 Orange, CA 92865

Brief Overview of Bankruptcy Case 8:11-bk-17274-ES: "Cinthya Marisol Plascencia's bankruptcy, initiated in May 22, 2011 and concluded by 09/24/2011 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cinthya Marisol Plascencia — California, 8:11-bk-17274-ES


ᐅ Graciela Plascencia, California

Address: 3807 E Spring St Orange, CA 92869

Bankruptcy Case 8:10-bk-14363-TA Overview: "The bankruptcy record of Graciela Plascencia from Orange, CA, shows a Chapter 7 case filed in 2010-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2010."
Graciela Plascencia — California, 8:10-bk-14363-TA


ᐅ Martinez Yolanda Plascencia, California

Address: 1925 E La Veta Ave Spc 72 Orange, CA 92866

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15330-TA: "The case of Martinez Yolanda Plascencia in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martinez Yolanda Plascencia — California, 8:10-bk-15330-TA


ᐅ Christina Platt, California

Address: 2726 E Washington Ave Orange, CA 92869

Brief Overview of Bankruptcy Case 8:10-bk-24469-ES: "Orange, CA resident Christina Platt's 2010-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2011."
Christina Platt — California, 8:10-bk-24469-ES


ᐅ Richard D Plessman, California

Address: 692 N Adele St Spc 8 Orange, CA 92867

Bankruptcy Case 8:11-bk-11377-RK Summary: "Orange, CA resident Richard D Plessman's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-05."
Richard D Plessman — California, 8:11-bk-11377-RK


ᐅ Lisa Plute, California

Address: 310 S Bedford Rd Orange, CA 92868-3703

Brief Overview of Bankruptcy Case 8:14-bk-10929-SC: "Orange, CA resident Lisa Plute's 02.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2014."
Lisa Plute — California, 8:14-bk-10929-SC


ᐅ Terry Podesta, California

Address: 1504 E Palm Ave Orange, CA 92866

Bankruptcy Case 8:10-bk-17872-ES Overview: "The case of Terry Podesta in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Podesta — California, 8:10-bk-17872-ES


ᐅ Debbie Polen, California

Address: 401 W La Veta Ave Apt 212 Orange, CA 92866

Brief Overview of Bankruptcy Case 8:10-bk-11643-RK: "In a Chapter 7 bankruptcy case, Debbie Polen from Orange, CA, saw her proceedings start in 2010-02-10 and complete by 05.23.2010, involving asset liquidation."
Debbie Polen — California, 8:10-bk-11643-RK


ᐅ Tim Lewis Polujancewicz, California

Address: 1660 N Maplewood St Orange, CA 92867

Concise Description of Bankruptcy Case 8:11-bk-14514-RK7: "The bankruptcy record of Tim Lewis Polujancewicz from Orange, CA, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2011."
Tim Lewis Polujancewicz — California, 8:11-bk-14514-RK


ᐅ Albert Pomers, California

Address: 2990 N Rippling Creek Dr Orange, CA 92865

Brief Overview of Bankruptcy Case 8:10-bk-27078-ES: "In a Chapter 7 bankruptcy case, Albert Pomers from Orange, CA, saw his proceedings start in December 2, 2010 and complete by April 2011, involving asset liquidation."
Albert Pomers — California, 8:10-bk-27078-ES


ᐅ Balcazar Zenaida Ponce, California

Address: 475 S Dunas St Orange, CA 92869

Bankruptcy Case 8:10-bk-11971-TA Summary: "Balcazar Zenaida Ponce's Chapter 7 bankruptcy, filed in Orange, CA in 2010-02-17, led to asset liquidation, with the case closing in 05.30.2010."
Balcazar Zenaida Ponce — California, 8:10-bk-11971-TA


ᐅ Cynthia Ann Poort, California

Address: 8636 E Sugarloaf Peak Rd Unit N Orange, CA 92869

Brief Overview of Bankruptcy Case 8:12-bk-24605-TA: "In a Chapter 7 bankruptcy case, Cynthia Ann Poort from Orange, CA, saw her proceedings start in 2012-12-31 and complete by 2013-04-12, involving asset liquidation."
Cynthia Ann Poort — California, 8:12-bk-24605-TA


ᐅ John W Post, California

Address: 1272 Orange Park Blvd Orange, CA 92869

Bankruptcy Case 8:11-bk-11763-TA Overview: "Orange, CA resident John W Post's 2011-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2011."
John W Post — California, 8:11-bk-11763-TA


ᐅ Sonia Patricia Posthuma, California

Address: 401 W La Veta Ave Apt 160 Orange, CA 92866

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15067-ES: "In a Chapter 7 bankruptcy case, Sonia Patricia Posthuma from Orange, CA, saw her proceedings start in Jun 12, 2013 and complete by September 22, 2013, involving asset liquidation."
Sonia Patricia Posthuma — California, 8:13-bk-15067-ES


ᐅ Mark Edward Powell, California

Address: 1635 W Katella Ave # 406 Orange, CA 92867-3412

Bankruptcy Case 8:16-bk-12567-CB Overview: "The case of Mark Edward Powell in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Edward Powell — California, 8:16-bk-12567-CB


ᐅ Reyna Yvette Prado, California

Address: 915 E Saint James Ave Orange, CA 92865

Bankruptcy Case 8:11-bk-20030-ES Overview: "In a Chapter 7 bankruptcy case, Reyna Yvette Prado from Orange, CA, saw her proceedings start in July 15, 2011 and complete by 11/17/2011, involving asset liquidation."
Reyna Yvette Prado — California, 8:11-bk-20030-ES


ᐅ David Pratt, California

Address: 2846 E Oakmont Ave Orange, CA 92867

Bankruptcy Case 8:11-bk-17968-ES Overview: "David Pratt's bankruptcy, initiated in 2011-06-03 and concluded by 09/13/2011 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Pratt — California, 8:11-bk-17968-ES


ᐅ Vicki Rae Pratt, California

Address: 2491 N Hearthside St Orange, CA 92865

Concise Description of Bankruptcy Case 8:12-bk-24319-ES7: "Vicki Rae Pratt's Chapter 7 bankruptcy, filed in Orange, CA in December 19, 2012, led to asset liquidation, with the case closing in 03/31/2013."
Vicki Rae Pratt — California, 8:12-bk-24319-ES


ᐅ Casillas Rachelle P Presno, California

Address: 400 S Flower St Unit 65 Orange, CA 92868-3461

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-12258-CB: "In Orange, CA, Casillas Rachelle P Presno filed for Chapter 7 bankruptcy in 05/31/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29."
Casillas Rachelle P Presno — California, 8:16-bk-12258-CB


ᐅ Mojgan Choobak Preston, California

Address: 5745 E Valencia Dr Orange, CA 92869-1449

Brief Overview of Bankruptcy Case 8:14-bk-14799-SC: "Mojgan Choobak Preston's Chapter 7 bankruptcy, filed in Orange, CA in 2014-08-01, led to asset liquidation, with the case closing in November 17, 2014."
Mojgan Choobak Preston — California, 8:14-bk-14799-SC


ᐅ Robert James Price, California

Address: 401 W La Veta Ave Apt 216 Orange, CA 92866

Bankruptcy Case 8:13-bk-14367-TA Overview: "The case of Robert James Price in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert James Price — California, 8:13-bk-14367-TA


ᐅ Cyril Mitchell Price, California

Address: 960 N Tustin St # 188 Orange, CA 92867-5956

Bankruptcy Case 8:14-bk-16089-TA Overview: "In a Chapter 7 bankruptcy case, Cyril Mitchell Price from Orange, CA, saw his proceedings start in October 2014 and complete by Jan 10, 2015, involving asset liquidation."
Cyril Mitchell Price — California, 8:14-bk-16089-TA


ᐅ Jane Elizabeth Proctor, California

Address: 799 N Fern St Orange, CA 92867

Bankruptcy Case 8:13-bk-12307-MW Overview: "The case of Jane Elizabeth Proctor in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Elizabeth Proctor — California, 8:13-bk-12307-MW


ᐅ Noel Douglas Propst, California

Address: 1205 N Handy St Orange, CA 92867

Brief Overview of Bankruptcy Case 8:11-bk-19943-ES: "In a Chapter 7 bankruptcy case, Noel Douglas Propst from Orange, CA, saw his proceedings start in 07/14/2011 and complete by November 16, 2011, involving asset liquidation."
Noel Douglas Propst — California, 8:11-bk-19943-ES


ᐅ Jose Navarro Puga, California

Address: 3727 E Dorothy Dr Orange, CA 92869-4829

Concise Description of Bankruptcy Case 8:15-bk-10580-ES7: "In a Chapter 7 bankruptcy case, Jose Navarro Puga from Orange, CA, saw their proceedings start in Feb 6, 2015 and complete by 05/07/2015, involving asset liquidation."
Jose Navarro Puga — California, 8:15-bk-10580-ES


ᐅ Cheryl Purchase, California

Address: 1800 E Heim Ave Unit 17 Orange, CA 92865

Bankruptcy Case 8:13-bk-15433-CB Summary: "Cheryl Purchase's bankruptcy, initiated in June 2013 and concluded by 2013-10-05 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Purchase — California, 8:13-bk-15433-CB


ᐅ Roman Purl, California

Address: 287 N Thora St Orange, CA 92869-3140

Bankruptcy Case 8:15-bk-10193-SC Summary: "In Orange, CA, Roman Purl filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-14."
Roman Purl — California, 8:15-bk-10193-SC


ᐅ Nelson Puzon, California

Address: 1008 W Badger Pass Ln Orange, CA 92865

Brief Overview of Bankruptcy Case 8:12-bk-13735-MW: "In Orange, CA, Nelson Puzon filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Nelson Puzon — California, 8:12-bk-13735-MW


ᐅ Cecilia Pyun, California

Address: 542 N Pageant Dr Unit D Orange, CA 92869

Bankruptcy Case 8:10-bk-18533-RK Summary: "The bankruptcy filing by Cecilia Pyun, undertaken in June 2010 in Orange, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Cecilia Pyun — California, 8:10-bk-18533-RK


ᐅ Pablo Quevedo, California

Address: 2295 N Tustin St Unit 55 Orange, CA 92865-3728

Bankruptcy Case 8:16-bk-11054-CB Summary: "In Orange, CA, Pablo Quevedo filed for Chapter 7 bankruptcy in March 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2016."
Pablo Quevedo — California, 8:16-bk-11054-CB


ᐅ James Quigley, California

Address: 340 N Newport Blvd Apt 602 Orange, CA 92869

Bankruptcy Case 8:10-bk-19737-TA Summary: "In Orange, CA, James Quigley filed for Chapter 7 bankruptcy in 07/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-17."
James Quigley — California, 8:10-bk-19737-TA


ᐅ Marcus Quigley, California

Address: 3518 W Park Central Ave Orange, CA 92868-4915

Bankruptcy Case 8:14-bk-16033-CB Overview: "Marcus Quigley's Chapter 7 bankruptcy, filed in Orange, CA in October 2014, led to asset liquidation, with the case closing in Jan 5, 2015."
Marcus Quigley — California, 8:14-bk-16033-CB


ᐅ Lori Lynn Quiniano, California

Address: 460 S Olive St Apt D Orange, CA 92866

Bankruptcy Case 8:13-bk-15453-TA Overview: "The bankruptcy filing by Lori Lynn Quiniano, undertaken in 06/26/2013 in Orange, CA under Chapter 7, concluded with discharge in 10/06/2013 after liquidating assets."
Lori Lynn Quiniano — California, 8:13-bk-15453-TA


ᐅ Veronica Quinonez, California

Address: 547 S Fairmont Way Orange, CA 92869

Brief Overview of Bankruptcy Case 8:10-bk-16218-RK: "Orange, CA resident Veronica Quinonez's 05/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Veronica Quinonez — California, 8:10-bk-16218-RK


ᐅ Jr Raymond Quinonez, California

Address: 2232 E Quincy Ave Orange, CA 92867

Brief Overview of Bankruptcy Case 8:11-bk-22937-TA: "Orange, CA resident Jr Raymond Quinonez's 2011-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2012."
Jr Raymond Quinonez — California, 8:11-bk-22937-TA


ᐅ Erik Steve Quintana, California

Address: 536 E Culver Ave Orange, CA 92866

Bankruptcy Case 8:11-bk-15544-MW Overview: "The bankruptcy filing by Erik Steve Quintana, undertaken in 2011-04-19 in Orange, CA under Chapter 7, concluded with discharge in 08.22.2011 after liquidating assets."
Erik Steve Quintana — California, 8:11-bk-15544-MW


ᐅ Rafael Quiroga, California

Address: 415 W Rosewood Ave Apt A Orange, CA 92866

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16266-RK: "Orange, CA resident Rafael Quiroga's 05/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2010."
Rafael Quiroga — California, 8:10-bk-16266-RK


ᐅ Jayanthi Vijaya Raghavan, California

Address: 3002 N Cottonwood St Orange, CA 92865-1211

Concise Description of Bankruptcy Case 8:14-bk-15910-TA7: "The bankruptcy filing by Jayanthi Vijaya Raghavan, undertaken in 2014-10-01 in Orange, CA under Chapter 7, concluded with discharge in December 30, 2014 after liquidating assets."
Jayanthi Vijaya Raghavan — California, 8:14-bk-15910-TA


ᐅ Hannah Rajasekhar, California

Address: 3510 E Barrington Dr Orange, CA 92869

Bankruptcy Case 8:10-bk-22375-ES Summary: "The bankruptcy record of Hannah Rajasekhar from Orange, CA, shows a Chapter 7 case filed in 09/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2011."
Hannah Rajasekhar — California, 8:10-bk-22375-ES


ᐅ Howard Lee Raleigh, California

Address: 218 S Esplanade St Orange, CA 92869-3963

Bankruptcy Case 8:16-bk-11781-ES Summary: "The bankruptcy filing by Howard Lee Raleigh, undertaken in 2016-04-27 in Orange, CA under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
Howard Lee Raleigh — California, 8:16-bk-11781-ES


ᐅ Rosemary Bussiere Raleigh, California

Address: 218 S Esplanade St Orange, CA 92869-3963

Brief Overview of Bankruptcy Case 8:16-bk-11781-ES: "Orange, CA resident Rosemary Bussiere Raleigh's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-26."
Rosemary Bussiere Raleigh — California, 8:16-bk-11781-ES


ᐅ Pepe Ramirez, California

Address: 1245 E Collins Ave Orange, CA 92867

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-11712-TA: "Pepe Ramirez's Chapter 7 bankruptcy, filed in Orange, CA in 2012-02-10, led to asset liquidation, with the case closing in 06.14.2012."
Pepe Ramirez — California, 8:12-bk-11712-TA


ᐅ Hernandez Jesus Ramirez, California

Address: 248 N Holly St Orange, CA 92868-2443

Concise Description of Bankruptcy Case 8:15-bk-14796-TA7: "In a Chapter 7 bankruptcy case, Hernandez Jesus Ramirez from Orange, CA, saw their proceedings start in 2015-09-30 and complete by Dec 29, 2015, involving asset liquidation."
Hernandez Jesus Ramirez — California, 8:15-bk-14796-TA


ᐅ Hipolito Ramirez, California

Address: 2085 N Highland St Orange, CA 92865

Brief Overview of Bankruptcy Case 8:10-bk-26599-ES: "Hipolito Ramirez's Chapter 7 bankruptcy, filed in Orange, CA in Nov 22, 2010, led to asset liquidation, with the case closing in Mar 27, 2011."
Hipolito Ramirez — California, 8:10-bk-26599-ES


ᐅ Solorzano Gloria Ramirez, California

Address: 820 W Walnut Ave Apt 3 Orange, CA 92868-2288

Concise Description of Bankruptcy Case 8:15-bk-11716-ES7: "The bankruptcy record of Solorzano Gloria Ramirez from Orange, CA, shows a Chapter 7 case filed in Apr 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2015."
Solorzano Gloria Ramirez — California, 8:15-bk-11716-ES


ᐅ Roger Ramm, California

Address: 3123 E Locust Ave Orange, CA 92867

Bankruptcy Case 8:10-bk-21701-RK Overview: "Roger Ramm's Chapter 7 bankruptcy, filed in Orange, CA in August 2010, led to asset liquidation, with the case closing in 2010-12-08."
Roger Ramm — California, 8:10-bk-21701-RK


ᐅ Gilbert Ramos, California

Address: 1147 E Wilson Ave Orange, CA 92867

Concise Description of Bankruptcy Case 8:10-bk-12983-ES7: "The case of Gilbert Ramos in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Ramos — California, 8:10-bk-12983-ES


ᐅ Antonio Ramos, California

Address: 1818 E Grove Ave Apt C Orange, CA 92865-4728

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10793-TA: "In a Chapter 7 bankruptcy case, Antonio Ramos from Orange, CA, saw their proceedings start in 02.07.2014 and complete by May 2014, involving asset liquidation."
Antonio Ramos — California, 8:14-bk-10793-TA


ᐅ Jr Benjamin Steven Ramos, California

Address: 101 W Riverdale Ave Unit 47 Orange, CA 92865

Bankruptcy Case 8:12-bk-11430-ES Summary: "In a Chapter 7 bankruptcy case, Jr Benjamin Steven Ramos from Orange, CA, saw his proceedings start in Feb 3, 2012 and complete by Jun 7, 2012, involving asset liquidation."
Jr Benjamin Steven Ramos — California, 8:12-bk-11430-ES


ᐅ Eddie Ramos, California

Address: 172 S Thomas St Orange, CA 92869

Bankruptcy Case 8:11-bk-20647-TA Overview: "The bankruptcy filing by Eddie Ramos, undertaken in July 2011 in Orange, CA under Chapter 7, concluded with discharge in 12/01/2011 after liquidating assets."
Eddie Ramos — California, 8:11-bk-20647-TA


ᐅ Johnny Ramos, California

Address: 131 W Hoover Ave Apt F Orange, CA 92867

Bankruptcy Case 8:12-bk-14459-ES Overview: "In a Chapter 7 bankruptcy case, Johnny Ramos from Orange, CA, saw their proceedings start in 2012-04-09 and complete by August 12, 2012, involving asset liquidation."
Johnny Ramos — California, 8:12-bk-14459-ES


ᐅ Elizabeth Ramos, California

Address: 745 E Meats Ave Orange, CA 92865-3862

Bankruptcy Case 8:14-bk-10701-ES Overview: "In a Chapter 7 bankruptcy case, Elizabeth Ramos from Orange, CA, saw her proceedings start in February 4, 2014 and complete by 2014-05-27, involving asset liquidation."
Elizabeth Ramos — California, 8:14-bk-10701-ES


ᐅ Marina Ramsey, California

Address: 837 W Westway Ave Orange, CA 92865-2533

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-10224-ES: "The bankruptcy filing by Marina Ramsey, undertaken in January 2015 in Orange, CA under Chapter 7, concluded with discharge in 2015-04-16 after liquidating assets."
Marina Ramsey — California, 8:15-bk-10224-ES


ᐅ Kevin Bruce Ramsey, California

Address: 837 W Westway Ave Orange, CA 92865-2533

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-10224-ES: "Kevin Bruce Ramsey's bankruptcy, initiated in 01.16.2015 and concluded by 2015-04-16 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Bruce Ramsey — California, 8:15-bk-10224-ES


ᐅ Scott Anthony Randall, California

Address: 7904 E Lakeview Trl Orange, CA 92869

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-10672-ES: "The case of Scott Anthony Randall in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Anthony Randall — California, 8:11-bk-10672-ES


ᐅ Scott Phillip Randazzo, California

Address: 129 S Kathleen Ln Orange, CA 92869

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14608-TA: "In a Chapter 7 bankruptcy case, Scott Phillip Randazzo from Orange, CA, saw his proceedings start in March 2011 and complete by August 3, 2011, involving asset liquidation."
Scott Phillip Randazzo — California, 8:11-bk-14608-TA


ᐅ Lisa Renee Randel, California

Address: 2943 N Cottonwood St Unit 4 Orange, CA 92865-1240

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16261-MW: "The case of Lisa Renee Randel in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Renee Randel — California, 8:14-bk-16261-MW


ᐅ Beatrice Rangel, California

Address: 401 W La Veta Ave Apt 100 Orange, CA 92866

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20929-TA: "In Orange, CA, Beatrice Rangel filed for Chapter 7 bankruptcy in August 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2010."
Beatrice Rangel — California, 8:10-bk-20929-TA