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 Heather Church, California

Address: 1326 N Cabrillo St Orange, CA 92869-1405

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12170-MJ: "The bankruptcy record of Heather Church from Orange, CA, shows a Chapter 7 case filed in 03/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Heather Church — California, 6:16-bk-12170-MJ


ᐅ Kenneth Church, California

Address: 1326 N Cabrillo St Orange, CA 92869-1405

Concise Description of Bankruptcy Case 8:14-bk-16576-ES7: "In a Chapter 7 bankruptcy case, Kenneth Church from Orange, CA, saw their proceedings start in Nov 6, 2014 and complete by Feb 4, 2015, involving asset liquidation."
Kenneth Church — California, 8:14-bk-16576-ES


ᐅ Linda K Church, California

Address: 1326 N Cabrillo St Orange, CA 92869-1405

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16576-ES: "The bankruptcy record of Linda K Church from Orange, CA, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2015."
Linda K Church — California, 8:14-bk-16576-ES


ᐅ David E Churnock, California

Address: 701 E Monroe Ave Orange, CA 92867

Concise Description of Bankruptcy Case 8:11-bk-11662-MW7: "Orange, CA resident David E Churnock's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2011."
David E Churnock — California, 8:11-bk-11662-MW


ᐅ Adam A Cicco, California

Address: 1286 N Sacramento St Orange, CA 92867

Concise Description of Bankruptcy Case 8:12-bk-11498-TA7: "Adam A Cicco's Chapter 7 bankruptcy, filed in Orange, CA in 02/06/2012, led to asset liquidation, with the case closing in Jun 10, 2012."
Adam A Cicco — California, 8:12-bk-11498-TA


ᐅ Lorraine Cienfuegos, California

Address: 732 N Elmwood St Orange, CA 92867

Concise Description of Bankruptcy Case 8:12-bk-10474-MW7: "Lorraine Cienfuegos's bankruptcy, initiated in Jan 12, 2012 and concluded by 05.16.2012 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Cienfuegos — California, 8:12-bk-10474-MW


ᐅ Joanne Connie Ciminella, California

Address: 2901 E Rose Ave Orange, CA 92867-7355

Brief Overview of Bankruptcy Case 8:14-bk-16931-CB: "Joanne Connie Ciminella's Chapter 7 bankruptcy, filed in Orange, CA in 2014-11-25, led to asset liquidation, with the case closing in Feb 23, 2015."
Joanne Connie Ciminella — California, 8:14-bk-16931-CB


ᐅ Armando Cisneros, California

Address: 1896 N Diamond St Orange, CA 92867

Brief Overview of Bankruptcy Case 8:10-bk-13202-ES: "Armando Cisneros's bankruptcy, initiated in March 15, 2010 and concluded by 2010-07-06 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Cisneros — California, 8:10-bk-13202-ES


ᐅ Tiffany A Clark, California

Address: 2035 E Orange Grove Ave Orange, CA 92867-7608

Concise Description of Bankruptcy Case 8:14-bk-10636-TA7: "In a Chapter 7 bankruptcy case, Tiffany A Clark from Orange, CA, saw her proceedings start in 2014-01-31 and complete by 2014-05-19, involving asset liquidation."
Tiffany A Clark — California, 8:14-bk-10636-TA


ᐅ David Clay, California

Address: PO Box 5028 Orange, CA 92863

Bankruptcy Case 2:13-bk-26993-BR Summary: "In a Chapter 7 bankruptcy case, David Clay from Orange, CA, saw his proceedings start in 2013-07-01 and complete by 10/11/2013, involving asset liquidation."
David Clay — California, 2:13-bk-26993-BR


ᐅ Dennis J Cleek, California

Address: 5235 E Avenida Palmar Orange, CA 92869

Bankruptcy Case 8:11-bk-17949-MW Overview: "In Orange, CA, Dennis J Cleek filed for Chapter 7 bankruptcy in Jun 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Dennis J Cleek — California, 8:11-bk-17949-MW


ᐅ Leslie Ann Clements, California

Address: PO Box 2944 Orange, CA 92859-0944

Brief Overview of Bankruptcy Case 8:14-bk-16432-ES: "In Orange, CA, Leslie Ann Clements filed for Chapter 7 bankruptcy in 10/30/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2015."
Leslie Ann Clements — California, 8:14-bk-16432-ES


ᐅ Charles Timothy Clime, California

Address: 100 S Seranado St Apt 46 Orange, CA 92869

Concise Description of Bankruptcy Case 8:13-bk-16841-TA7: "Charles Timothy Clime's bankruptcy, initiated in August 12, 2013 and concluded by 2013-12-02 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Timothy Clime — California, 8:13-bk-16841-TA


ᐅ Marcel A Cloutier, California

Address: 8195 E Loftwood Ln Orange, CA 92867

Brief Overview of Bankruptcy Case 8:11-bk-25956-ES: "The bankruptcy record of Marcel A Cloutier from Orange, CA, shows a Chapter 7 case filed in 11.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2012."
Marcel A Cloutier — California, 8:11-bk-25956-ES


ᐅ Brenda Cluckey, California

Address: 508 S Swidler Pl Orange, CA 92869

Bankruptcy Case 8:11-bk-16213-RK Summary: "In a Chapter 7 bankruptcy case, Brenda Cluckey from Orange, CA, saw her proceedings start in April 2011 and complete by 2011-08-15, involving asset liquidation."
Brenda Cluckey — California, 8:11-bk-16213-RK


ᐅ Norman Cobb, California

Address: 4633 E Via La Paloma Unit 6 Orange, CA 92869

Bankruptcy Case 8:10-bk-19490-TA Overview: "In a Chapter 7 bankruptcy case, Norman Cobb from Orange, CA, saw their proceedings start in 07/12/2010 and complete by 11/14/2010, involving asset liquidation."
Norman Cobb — California, 8:10-bk-19490-TA


ᐅ Berwyn Coffin, California

Address: 537 E Meadowbrook Ave Orange, CA 92865

Concise Description of Bankruptcy Case 8:10-bk-26510-TA7: "The bankruptcy filing by Berwyn Coffin, undertaken in Nov 19, 2010 in Orange, CA under Chapter 7, concluded with discharge in 03.24.2011 after liquidating assets."
Berwyn Coffin — California, 8:10-bk-26510-TA


ᐅ Jeremiah Cohen, California

Address: 2838 N Oceanview Ave Orange, CA 92865

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16032-ES: "The bankruptcy record of Jeremiah Cohen from Orange, CA, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Jeremiah Cohen — California, 8:10-bk-16032-ES


ᐅ Arguello Victoria Lee Coine, California

Address: 364 S Olive St Apt 2 Orange, CA 92866

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-13602-ES: "Arguello Victoria Lee Coine's Chapter 7 bankruptcy, filed in Orange, CA in Mar 22, 2012, led to asset liquidation, with the case closing in July 25, 2012."
Arguello Victoria Lee Coine — California, 8:12-bk-13602-ES


ᐅ Carmen D Colburn, California

Address: 2996 N Woods St Unit 7 Orange, CA 92865-1249

Brief Overview of Bankruptcy Case 8:14-bk-14177-TA: "The bankruptcy record of Carmen D Colburn from Orange, CA, shows a Chapter 7 case filed in 07.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2014."
Carmen D Colburn — California, 8:14-bk-14177-TA


ᐅ Michael Edward Colburn, California

Address: 1830 E Fairway Dr Apt 124 Orange, CA 92866

Brief Overview of Bankruptcy Case 8:13-bk-10808-CB: "Michael Edward Colburn's Chapter 7 bankruptcy, filed in Orange, CA in 01.29.2013, led to asset liquidation, with the case closing in May 2013."
Michael Edward Colburn — California, 8:13-bk-10808-CB


ᐅ Church Heather Cole, California

Address: 1326 N Cabrillo St Orange, CA 92869-1405

Concise Description of Bankruptcy Case 6:15-bk-16620-MJ7: "In Orange, CA, Church Heather Cole filed for Chapter 7 bankruptcy in 06/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2015."
Church Heather Cole — California, 6:15-bk-16620-MJ


ᐅ Cori Coley, California

Address: 2612 E Quincy Ave Orange, CA 92867

Concise Description of Bankruptcy Case 8:10-bk-25061-RK7: "Cori Coley's Chapter 7 bankruptcy, filed in Orange, CA in 10.22.2010, led to asset liquidation, with the case closing in 2011-02-07."
Cori Coley — California, 8:10-bk-25061-RK


ᐅ Xochitl Collazo, California

Address: 433 N Main St Orange, CA 92868-2002

Bankruptcy Case 8:14-bk-10376-SC Overview: "The bankruptcy filing by Xochitl Collazo, undertaken in 01/21/2014 in Orange, CA under Chapter 7, concluded with discharge in May 12, 2014 after liquidating assets."
Xochitl Collazo — California, 8:14-bk-10376-SC


ᐅ Martin J Colleary, California

Address: 1046 E Chalynn Ave Orange, CA 92866

Concise Description of Bankruptcy Case 8:12-bk-15606-CB7: "Orange, CA resident Martin J Colleary's 2012-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2012."
Martin J Colleary — California, 8:12-bk-15606-CB


ᐅ Michael Robert Collins, California

Address: 328 W Brentwood Ave Orange, CA 92865

Concise Description of Bankruptcy Case 8:11-bk-15481-RK7: "In a Chapter 7 bankruptcy case, Michael Robert Collins from Orange, CA, saw their proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
Michael Robert Collins — California, 8:11-bk-15481-RK


ᐅ Wade Anthony Conard, California

Address: 183 N Waverly St Apt 2 Orange, CA 92866-1712

Concise Description of Bankruptcy Case 8:14-bk-16459-TA7: "Wade Anthony Conard's bankruptcy, initiated in 2014-10-31 and concluded by 2015-01-29 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade Anthony Conard — California, 8:14-bk-16459-TA


ᐅ Nellie Elizabeth Conderino, California

Address: 271 N Oak St Orange, CA 92867

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15474-CB: "Orange, CA resident Nellie Elizabeth Conderino's 06/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2013."
Nellie Elizabeth Conderino — California, 8:13-bk-15474-CB


ᐅ Mark Andrew Conklin, California

Address: 556 N Glenrose Dr Orange, CA 92869-2645

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13841-TA: "Orange, CA resident Mark Andrew Conklin's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2015."
Mark Andrew Conklin — California, 8:15-bk-13841-TA


ᐅ Pamela Jean Connell, California

Address: 321 E Lincoln Ave Apt 43 Orange, CA 92865

Bankruptcy Case 8:13-bk-12293-TA Summary: "Orange, CA resident Pamela Jean Connell's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2013."
Pamela Jean Connell — California, 8:13-bk-12293-TA


ᐅ Colleen Connell, California

Address: 1989 N Mammoth Cir Orange, CA 92867

Brief Overview of Bankruptcy Case 8:13-bk-18854-TA: "In a Chapter 7 bankruptcy case, Colleen Connell from Orange, CA, saw her proceedings start in 2013-10-28 and complete by 2014-02-07, involving asset liquidation."
Colleen Connell — California, 8:13-bk-18854-TA


ᐅ Rosemary B Connolly, California

Address: 8215 E White Oak Rdg Unit 74 Orange, CA 92869

Bankruptcy Case 8:12-bk-18053-MW Overview: "Rosemary B Connolly's Chapter 7 bankruptcy, filed in Orange, CA in 06.29.2012, led to asset liquidation, with the case closing in 2012-11-01."
Rosemary B Connolly — California, 8:12-bk-18053-MW


ᐅ Kirk Conrad, California

Address: 7202 E Amapola Ave Orange, CA 92869

Bankruptcy Case 8:10-bk-22679-ES Overview: "In Orange, CA, Kirk Conrad filed for Chapter 7 bankruptcy in 2010-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Kirk Conrad — California, 8:10-bk-22679-ES


ᐅ Dominguez Marissa Marie Contreras, California

Address: 2418 E Jackson Ave Orange, CA 92867-6129

Concise Description of Bankruptcy Case 8:14-bk-14851-ES7: "In Orange, CA, Dominguez Marissa Marie Contreras filed for Chapter 7 bankruptcy in 08/06/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
Dominguez Marissa Marie Contreras — California, 8:14-bk-14851-ES


ᐅ J Miguel Contreras, California

Address: 411 E Trenton Ave Orange, CA 92867

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25727-RK: "The bankruptcy filing by J Miguel Contreras, undertaken in 2010-11-03 in Orange, CA under Chapter 7, concluded with discharge in 03.08.2011 after liquidating assets."
J Miguel Contreras — California, 8:10-bk-25727-RK


ᐅ Cecilia G Contreras, California

Address: 254 S Thomas St Orange, CA 92869

Concise Description of Bankruptcy Case 8:12-bk-11299-ES7: "Cecilia G Contreras's bankruptcy, initiated in February 2012 and concluded by 2012-06-05 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia G Contreras — California, 8:12-bk-11299-ES


ᐅ Jose Contreras, California

Address: 1819 E Adams Ave Orange, CA 92867-6045

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11557-TA: "Jose Contreras's Chapter 7 bankruptcy, filed in Orange, CA in 2015-03-27, led to asset liquidation, with the case closing in 06.25.2015."
Jose Contreras — California, 8:15-bk-11557-TA


ᐅ Angelica B Contreras, California

Address: 501 E Katella Ave Apt 1B Orange, CA 92867-4908

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-11135-CB: "The case of Angelica B Contreras in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelica B Contreras — California, 8:14-bk-11135-CB


ᐅ Larry Conzelman, California

Address: 2054 N Cambridge St Orange, CA 92865

Bankruptcy Case 8:10-bk-18269-ES Summary: "Orange, CA resident Larry Conzelman's 2010-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-21."
Larry Conzelman — California, 8:10-bk-18269-ES


ᐅ Paul Howard Cook, California

Address: 705 E Lomita Ave Orange, CA 92867

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10929-ES: "The bankruptcy record of Paul Howard Cook from Orange, CA, shows a Chapter 7 case filed in 01.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2013."
Paul Howard Cook — California, 8:13-bk-10929-ES


ᐅ Enrique Corona, California

Address: PO Box 2683 Orange, CA 92859-0683

Bankruptcy Case 8:16-bk-10918-CB Overview: "In Orange, CA, Enrique Corona filed for Chapter 7 bankruptcy in 03/04/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2016."
Enrique Corona — California, 8:16-bk-10918-CB


ᐅ Juan Carlos Corona, California

Address: 248 N Kathleen Ln Apt D Orange, CA 92869

Bankruptcy Case 8:11-bk-18199-RK Overview: "Orange, CA resident Juan Carlos Corona's 2011-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Juan Carlos Corona — California, 8:11-bk-18199-RK


ᐅ Reynaga Fernando Corral, California

Address: 2627 N Bourbon St Apt 47 Orange, CA 92865

Bankruptcy Case 8:10-bk-24434-RK Summary: "Reynaga Fernando Corral's bankruptcy, initiated in Oct 10, 2010 and concluded by Feb 1, 2011 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reynaga Fernando Corral — California, 8:10-bk-24434-RK


ᐅ Anthony Correa, California

Address: 1440 E Barkley Ave Orange, CA 92867

Bankruptcy Case 8:09-bk-21357-ES Overview: "In Orange, CA, Anthony Correa filed for Chapter 7 bankruptcy in October 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.30.2010."
Anthony Correa — California, 8:09-bk-21357-ES


ᐅ Teresa Corso, California

Address: 19072 E Country Holw Orange, CA 92869

Bankruptcy Case 8:10-bk-15521-ES Overview: "Teresa Corso's Chapter 7 bankruptcy, filed in Orange, CA in April 2010, led to asset liquidation, with the case closing in Aug 7, 2010."
Teresa Corso — California, 8:10-bk-15521-ES


ᐅ Martinez Christopher Alberto Cortez, California

Address: 1931 E Meats Ave Trlr 1 Orange, CA 92865

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10146-TA: "Orange, CA resident Martinez Christopher Alberto Cortez's 2013-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2013."
Martinez Christopher Alberto Cortez — California, 8:13-bk-10146-TA


ᐅ Edward Charles Cortright, California

Address: 1437 N Manzanita St Ste K Orange, CA 92867-3623

Brief Overview of Bankruptcy Case 8:16-bk-11098-MW: "The case of Edward Charles Cortright in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Charles Cortright — California, 8:16-bk-11098-MW


ᐅ Patricia Ann Cotton, California

Address: 389 S Via La Canada Unit 1 Orange, CA 92869

Bankruptcy Case 8:12-bk-11458-ES Overview: "In Orange, CA, Patricia Ann Cotton filed for Chapter 7 bankruptcy in Feb 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Patricia Ann Cotton — California, 8:12-bk-11458-ES


ᐅ Richaye Diekman Cowan, California

Address: 1545 W Palmyra Ave Orange, CA 92868-3713

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10535-CB: "The bankruptcy filing by Richaye Diekman Cowan, undertaken in January 28, 2014 in Orange, CA under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Richaye Diekman Cowan — California, 8:14-bk-10535-CB


ᐅ Teresa Lee Cowdery, California

Address: 1801 E Collins Ave Trlr 37 Orange, CA 92867

Brief Overview of Bankruptcy Case 8:13-bk-17376-ES: "The bankruptcy record of Teresa Lee Cowdery from Orange, CA, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 10, 2013."
Teresa Lee Cowdery — California, 8:13-bk-17376-ES


ᐅ Linda Lorraine Cox, California

Address: 401 W La Veta Ave Apt 16 Orange, CA 92866-2659

Bankruptcy Case 14-33464 Summary: "The case of Linda Lorraine Cox in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Lorraine Cox — California, 14-33464


ᐅ Fernando Coz, California

Address: 624 S Grand St Orange, CA 92866

Concise Description of Bankruptcy Case 8:09-bk-22593-TA7: "In a Chapter 7 bankruptcy case, Fernando Coz from Orange, CA, saw his proceedings start in November 13, 2009 and complete by February 23, 2010, involving asset liquidation."
Fernando Coz — California, 8:09-bk-22593-TA


ᐅ Michael Craig, California

Address: 784 N Highland St Orange, CA 92867-7105

Bankruptcy Case 8:14-bk-17165-SC Overview: "In Orange, CA, Michael Craig filed for Chapter 7 bankruptcy in 2014-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-10."
Michael Craig — California, 8:14-bk-17165-SC


ᐅ Jose Thomas Cranshaw, California

Address: 101 W Riverdale Ave Unit 9 Orange, CA 92865

Bankruptcy Case 8:12-bk-14676-ES Summary: "The case of Jose Thomas Cranshaw in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Thomas Cranshaw — California, 8:12-bk-14676-ES


ᐅ Jason Crilly, California

Address: 508 S Olympia Way Orange, CA 92869

Bankruptcy Case 8:09-bk-22925-ES Overview: "Jason Crilly's bankruptcy, initiated in November 20, 2009 and concluded by March 2010 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Crilly — California, 8:09-bk-22925-ES


ᐅ Charles Crist, California

Address: 340 N Newport Blvd Apt 703 Orange, CA 92869

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-23449-TA: "In a Chapter 7 bankruptcy case, Charles Crist from Orange, CA, saw their proceedings start in 2010-09-23 and complete by 2011-01-12, involving asset liquidation."
Charles Crist — California, 8:10-bk-23449-TA


ᐅ Louis Croatti, California

Address: 2950 N Glassell St Ste C Orange, CA 92865

Bankruptcy Case 8:12-bk-14422-ES Summary: "In a Chapter 7 bankruptcy case, Louis Croatti from Orange, CA, saw their proceedings start in April 6, 2012 and complete by August 2012, involving asset liquidation."
Louis Croatti — California, 8:12-bk-14422-ES


ᐅ Richard J Croissant, California

Address: 8502 E Chapman Ave # 420 Orange, CA 92869

Brief Overview of Bankruptcy Case 8:13-bk-16844-ES: "The bankruptcy record of Richard J Croissant from Orange, CA, shows a Chapter 7 case filed in Aug 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2013."
Richard J Croissant — California, 8:13-bk-16844-ES


ᐅ Andrew Cromwell, California

Address: 8450 E Kendra Loop Orange, CA 92867

Brief Overview of Bankruptcy Case 8:10-bk-13581-ES: "The case of Andrew Cromwell in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Cromwell — California, 8:10-bk-13581-ES


ᐅ Ricardo Cruz, California

Address: 255 S Park Ln Orange, CA 92866

Concise Description of Bankruptcy Case 8:10-bk-17022-RK7: "Ricardo Cruz's Chapter 7 bankruptcy, filed in Orange, CA in 05.25.2010, led to asset liquidation, with the case closing in 09/04/2010."
Ricardo Cruz — California, 8:10-bk-17022-RK


ᐅ Marc Cruz, California

Address: 1660 N Gymkhana St Orange, CA 92869

Brief Overview of Bankruptcy Case 8:09-bk-21815-RK: "In Orange, CA, Marc Cruz filed for Chapter 7 bankruptcy in October 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2010."
Marc Cruz — California, 8:09-bk-21815-RK


ᐅ Juan Arturo Cruz, California

Address: 4432 E Sycamore Ave Orange, CA 92869-2932

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14654-TA: "In Orange, CA, Juan Arturo Cruz filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-17."
Juan Arturo Cruz — California, 8:14-bk-14654-TA


ᐅ Roberto Cruz, California

Address: 2849 N Rustic Gate Way Orange, CA 92867-1709

Concise Description of Bankruptcy Case 8:16-bk-12431-TA7: "The bankruptcy filing by Roberto Cruz, undertaken in Jun 10, 2016 in Orange, CA under Chapter 7, concluded with discharge in 09/08/2016 after liquidating assets."
Roberto Cruz — California, 8:16-bk-12431-TA


ᐅ Helena Cruz, California

Address: 1017 N Shattuck Pl Apt 4 Orange, CA 92867

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21603-TA: "The bankruptcy record of Helena Cruz from Orange, CA, shows a Chapter 7 case filed in 2010-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2010."
Helena Cruz — California, 8:10-bk-21603-TA


ᐅ Rafael Cruz, California

Address: 772 N Hart St Orange, CA 92867

Concise Description of Bankruptcy Case 8:13-bk-17371-TA7: "The bankruptcy filing by Rafael Cruz, undertaken in 08.30.2013 in Orange, CA under Chapter 7, concluded with discharge in 12/10/2013 after liquidating assets."
Rafael Cruz — California, 8:13-bk-17371-TA


ᐅ De Lopez Maria I Cruz, California

Address: 2009 N Highland St Apt A Orange, CA 92865

Brief Overview of Bankruptcy Case 8:11-bk-18028-RK: "The case of De Lopez Maria I Cruz in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Lopez Maria I Cruz — California, 8:11-bk-18028-RK


ᐅ Lintz Marie E Cruzzetti, California

Address: 259 N Oak St Apt C Orange, CA 92867

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11516-TA: "Lintz Marie E Cruzzetti's bankruptcy, initiated in February 2013 and concluded by 2013-06-02 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lintz Marie E Cruzzetti — California, 8:13-bk-11516-TA


ᐅ Gloria Cubillo, California

Address: 340 W Brentwood Ave Orange, CA 92865

Bankruptcy Case 8:13-bk-14198-TA Overview: "The case of Gloria Cubillo in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Cubillo — California, 8:13-bk-14198-TA


ᐅ David B Cuevas, California

Address: 5525 E Crater Lake Ave Orange, CA 92867

Brief Overview of Bankruptcy Case 8:11-bk-26604-TA: "The case of David B Cuevas in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David B Cuevas — California, 8:11-bk-26604-TA


ᐅ Brian Lee Cummings, California

Address: 2837 E Barkley Ave Orange, CA 92867

Concise Description of Bankruptcy Case 8:11-bk-14851-RK7: "Brian Lee Cummings's bankruptcy, initiated in 2011-04-05 and concluded by 2011-08-08 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Lee Cummings — California, 8:11-bk-14851-RK


ᐅ Linda Cunningham, California

Address: 217 N Orange St Orange, CA 92866

Bankruptcy Case 8:10-bk-18162-TA Summary: "In Orange, CA, Linda Cunningham filed for Chapter 7 bankruptcy in 06/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-19."
Linda Cunningham — California, 8:10-bk-18162-TA


ᐅ James Mark Cunningham, California

Address: 4526 E Blue Jay Ave Orange, CA 92869

Bankruptcy Case 8:11-bk-27787-ES Summary: "The bankruptcy filing by James Mark Cunningham, undertaken in 2011-12-30 in Orange, CA under Chapter 7, concluded with discharge in 2012-05-03 after liquidating assets."
James Mark Cunningham — California, 8:11-bk-27787-ES


ᐅ Mark W Curreri, California

Address: 5036 E Valencia Dr Orange, CA 92869

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-11328-ES: "Mark W Curreri's bankruptcy, initiated in 2012-02-01 and concluded by June 2012 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark W Curreri — California, 8:12-bk-11328-ES


ᐅ Stacey Ann Curtis, California

Address: 16772 E Buena Vista Ave Orange, CA 92865

Brief Overview of Bankruptcy Case 8:13-bk-19798-CB: "The bankruptcy filing by Stacey Ann Curtis, undertaken in 12/05/2013 in Orange, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Stacey Ann Curtis — California, 8:13-bk-19798-CB


ᐅ Michael Alan Curtis, California

Address: 535 N Broadmoor Trl Orange, CA 92869

Concise Description of Bankruptcy Case 8:11-bk-18310-TA7: "The case of Michael Alan Curtis in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Alan Curtis — California, 8:11-bk-18310-TA


ᐅ Tracey Le Curtis, California

Address: 1201 E Mayfair Ave Orange, CA 92867-6927

Concise Description of Bankruptcy Case 8:15-bk-15205-ES7: "The case of Tracey Le Curtis in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Le Curtis — California, 8:15-bk-15205-ES


ᐅ Jason Carl Curtis, California

Address: 1201 E Mayfair Ave Orange, CA 92867-6927

Concise Description of Bankruptcy Case 8:15-bk-15205-ES7: "The case of Jason Carl Curtis in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Carl Curtis — California, 8:15-bk-15205-ES


ᐅ Adrian Dahl, California

Address: 582 N La Nae Cir Orange, CA 92869

Bankruptcy Case 8:10-bk-27726-TA Summary: "The bankruptcy filing by Adrian Dahl, undertaken in 12.16.2010 in Orange, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Adrian Dahl — California, 8:10-bk-27726-TA


ᐅ Leroy Daigle, California

Address: 220 S Orange St Orange, CA 92866

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14702-RK: "Leroy Daigle's Chapter 7 bankruptcy, filed in Orange, CA in Apr 13, 2010, led to asset liquidation, with the case closing in July 2010."
Leroy Daigle — California, 8:10-bk-14702-RK


ᐅ Xhemile Dalipi, California

Address: 263 N Renee St Orange, CA 92869

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-25800-TA: "The bankruptcy filing by Xhemile Dalipi, undertaken in Nov 16, 2011 in Orange, CA under Chapter 7, concluded with discharge in 2012-03-20 after liquidating assets."
Xhemile Dalipi — California, 8:11-bk-25800-TA


ᐅ Stephanie Dallman, California

Address: 307 S Wrightwood St Orange, CA 92869

Brief Overview of Bankruptcy Case 8:12-bk-13818-TA: "In a Chapter 7 bankruptcy case, Stephanie Dallman from Orange, CA, saw her proceedings start in March 2012 and complete by 07/30/2012, involving asset liquidation."
Stephanie Dallman — California, 8:12-bk-13818-TA


ᐅ James W Dalton, California

Address: 723 E Washington Ave Orange, CA 92866

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14399-ES: "In Orange, CA, James W Dalton filed for Chapter 7 bankruptcy in 04/06/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2012."
James W Dalton — California, 8:12-bk-14399-ES


ᐅ Mark Dambrosio, California

Address: 1320 E Monroe Ave Orange, CA 92867

Brief Overview of Bankruptcy Case 8:11-bk-17127-ES: "Orange, CA resident Mark Dambrosio's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-21."
Mark Dambrosio — California, 8:11-bk-17127-ES


ᐅ Minh Dang, California

Address: 4633 E Walnut Ave Orange, CA 92869

Concise Description of Bankruptcy Case 8:13-bk-18626-TA7: "In a Chapter 7 bankruptcy case, Minh Dang from Orange, CA, saw their proceedings start in 10.18.2013 and complete by 01/28/2014, involving asset liquidation."
Minh Dang — California, 8:13-bk-18626-TA


ᐅ Quang Van Dang, California

Address: 1324 E Lomita Ave Orange, CA 92867

Bankruptcy Case 8:13-bk-16858-MW Overview: "Quang Van Dang's Chapter 7 bankruptcy, filed in Orange, CA in 08/12/2013, led to asset liquidation, with the case closing in December 2, 2013."
Quang Van Dang — California, 8:13-bk-16858-MW


ᐅ Lorraine June Darlington, California

Address: 201 W Collins Ave Spc 76 Orange, CA 92867-5615

Concise Description of Bankruptcy Case 8:16-bk-11547-ES7: "Orange, CA resident Lorraine June Darlington's 04/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2016."
Lorraine June Darlington — California, 8:16-bk-11547-ES


ᐅ Bruce Anthony Datt, California

Address: 932 Meads Orange, CA 92869

Concise Description of Bankruptcy Case 8:11-bk-25930-CB7: "The case of Bruce Anthony Datt in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Anthony Datt — California, 8:11-bk-25930-CB


ᐅ Michele Davidson, California

Address: PO Box 457 Orange, CA 92856

Bankruptcy Case 8:10-bk-26962-TA Overview: "In a Chapter 7 bankruptcy case, Michele Davidson from Orange, CA, saw her proceedings start in 2010-11-30 and complete by April 4, 2011, involving asset liquidation."
Michele Davidson — California, 8:10-bk-26962-TA


ᐅ Angela K Davidson, California

Address: 3438 E Collins Ave Apt 3 Orange, CA 92867

Brief Overview of Bankruptcy Case 8:13-bk-11843-CB: "In a Chapter 7 bankruptcy case, Angela K Davidson from Orange, CA, saw her proceedings start in 2013-02-28 and complete by June 2013, involving asset liquidation."
Angela K Davidson — California, 8:13-bk-11843-CB


ᐅ John Davies, California

Address: 7191 E Crown Pkwy Orange, CA 92867

Bankruptcy Case 8:10-bk-22729-ES Overview: "Orange, CA resident John Davies's 09.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2011."
John Davies — California, 8:10-bk-22729-ES


ᐅ Sheila Roselle Davis, California

Address: 2394 N Millbrae St Orange, CA 92865-2848

Bankruptcy Case 8:16-bk-12152-TA Overview: "Sheila Roselle Davis's bankruptcy, initiated in 05.20.2016 and concluded by 2016-08-18 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Roselle Davis — California, 8:16-bk-12152-TA


ᐅ Barbara Janice Davis, California

Address: 1522 N Stallion St Orange, CA 92869

Concise Description of Bankruptcy Case 8:12-bk-15173-MW7: "The case of Barbara Janice Davis in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Janice Davis — California, 8:12-bk-15173-MW


ᐅ Chad A Davis, California

Address: 1049 E Candlewood Ave Orange, CA 92867

Brief Overview of Bankruptcy Case 8:11-bk-17243-ES: "The bankruptcy filing by Chad A Davis, undertaken in 05/20/2011 in Orange, CA under Chapter 7, concluded with discharge in 09/22/2011 after liquidating assets."
Chad A Davis — California, 8:11-bk-17243-ES


ᐅ Steven Davis, California

Address: 1531 E SAN CARLOS AVE ORANGE, CA 92865

Brief Overview of Bankruptcy Case 8:10-bk-16514-ES: "In a Chapter 7 bankruptcy case, Steven Davis from Orange, CA, saw their proceedings start in May 14, 2010 and complete by 08.31.2010, involving asset liquidation."
Steven Davis — California, 8:10-bk-16514-ES


ᐅ Sally F Davis, California

Address: 365 S Teri Ln Orange, CA 92869-4649

Bankruptcy Case 8:14-bk-15392-ES Summary: "In Orange, CA, Sally F Davis filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Sally F Davis — California, 8:14-bk-15392-ES


ᐅ Mark Alan Davis, California

Address: 793 N Lemon St Orange, CA 92867

Concise Description of Bankruptcy Case 8:12-bk-18423-TA7: "Mark Alan Davis's bankruptcy, initiated in 07.11.2012 and concluded by November 2012 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alan Davis — California, 8:12-bk-18423-TA


ᐅ James Michael Davis, California

Address: 1635 W Katella Ave # 322 Orange, CA 92867-3412

Brief Overview of Bankruptcy Case 8:16-bk-10326-CB: "James Michael Davis's bankruptcy, initiated in 2016-01-28 and concluded by 2016-04-27 in Orange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Michael Davis — California, 8:16-bk-10326-CB


ᐅ Samuel Davis, California

Address: 2525 E Quincy Ave Orange, CA 92867

Bankruptcy Case 8:10-bk-21475-TA Summary: "Samuel Davis's Chapter 7 bankruptcy, filed in Orange, CA in 2010-08-17, led to asset liquidation, with the case closing in December 2010."
Samuel Davis — California, 8:10-bk-21475-TA


ᐅ Marc Davis, California

Address: 960 N Tustin St # 360 Orange, CA 92867

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22008-TA: "The case of Marc Davis in Orange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Davis — California, 8:10-bk-22008-TA


ᐅ William H Davis, California

Address: 8215 E White Oak Rdg Unit 84 Orange, CA 92869

Bankruptcy Case 8:12-bk-15763-CB Overview: "In Orange, CA, William H Davis filed for Chapter 7 bankruptcy in 2012-05-07. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
William H Davis — California, 8:12-bk-15763-CB