personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Santa Ana, 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 Bradley Murray Steele, California

Address: 1831 S Bamdal St Santa Ana, CA 92704-4009

Bankruptcy Case 8:14-bk-14873-MW Summary: "The case of Bradley Murray Steele in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Murray Steele — California, 8:14-bk-14873-MW


ᐅ Michael Paul Stelle, California

Address: 1601 W MacArthur Blvd Apt 4L Santa Ana, CA 92704

Concise Description of Bankruptcy Case 8:11-bk-26163-TA7: "The case of Michael Paul Stelle in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Paul Stelle — California, 8:11-bk-26163-TA


ᐅ Jr Frank Lorenzo Stephens, California

Address: 2314 W Chandler Ave Santa Ana, CA 92704

Brief Overview of Bankruptcy Case 8:13-bk-13248-CB: "The case of Jr Frank Lorenzo Stephens in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frank Lorenzo Stephens — California, 8:13-bk-13248-CB


ᐅ John Lee Stevens, California

Address: 2043 S Towner St Santa Ana, CA 92707

Bankruptcy Case 8:13-bk-12136-CB Overview: "In a Chapter 7 bankruptcy case, John Lee Stevens from Santa Ana, CA, saw their proceedings start in Mar 11, 2013 and complete by 06/21/2013, involving asset liquidation."
John Lee Stevens — California, 8:13-bk-12136-CB


ᐅ John Stewart, California

Address: 430 S Spruce St Santa Ana, CA 92703

Brief Overview of Bankruptcy Case 8:10-bk-25633-RK: "The bankruptcy record of John Stewart from Santa Ana, CA, shows a Chapter 7 case filed in 2010-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2011."
John Stewart — California, 8:10-bk-25633-RK


ᐅ Graciela Stewart, California

Address: 4220 W 1st St Apt 317 Santa Ana, CA 92703-4046

Bankruptcy Case 8:14-bk-15026-CB Summary: "Santa Ana, CA resident Graciela Stewart's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-01."
Graciela Stewart — California, 8:14-bk-15026-CB


ᐅ Scott Donald Stewart, California

Address: 2014 N Flower St Santa Ana, CA 92706

Bankruptcy Case 8:11-bk-13151-TA Overview: "Scott Donald Stewart's Chapter 7 bankruptcy, filed in Santa Ana, CA in 2011-03-07, led to asset liquidation, with the case closing in July 10, 2011."
Scott Donald Stewart — California, 8:11-bk-13151-TA


ᐅ Carla R Stockwell, California

Address: 1919 Sherry Ln Apt 6 Santa Ana, CA 92705-7632

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10363-MW: "The case of Carla R Stockwell in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla R Stockwell — California, 8:16-bk-10363-MW


ᐅ William Raymond Stone, California

Address: 1305 N Parsons Pl Santa Ana, CA 92703

Concise Description of Bankruptcy Case 8:13-bk-18216-CB7: "The bankruptcy record of William Raymond Stone from Santa Ana, CA, shows a Chapter 7 case filed in 10/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2014."
William Raymond Stone — California, 8:13-bk-18216-CB


ᐅ Michelle Storment, California

Address: 1906 W Carriage Dr Santa Ana, CA 92704

Brief Overview of Bankruptcy Case 8:10-bk-23752-TA: "Michelle Storment's bankruptcy, initiated in Sep 28, 2010 and concluded by 01.31.2011 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Storment — California, 8:10-bk-23752-TA


ᐅ Kathleen Stratton, California

Address: PO Box 27072 Santa Ana, CA 92799

Concise Description of Bankruptcy Case 8:09-bk-24203-TA7: "Kathleen Stratton's bankruptcy, initiated in 2009-12-21 and concluded by Apr 21, 2010 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Stratton — California, 8:09-bk-24203-TA


ᐅ Jeremy Daniel Strickland, California

Address: 13122 Saint Thomas Dr Santa Ana, CA 92705-1347

Concise Description of Bankruptcy Case 8:14-bk-11030-ES7: "Santa Ana, CA resident Jeremy Daniel Strickland's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Jeremy Daniel Strickland — California, 8:14-bk-11030-ES


ᐅ Ronald Striewig, California

Address: 1824 N Ross St Santa Ana, CA 92706

Concise Description of Bankruptcy Case 8:10-bk-14160-ES7: "The bankruptcy filing by Ronald Striewig, undertaken in 03/31/2010 in Santa Ana, CA under Chapter 7, concluded with discharge in 07.11.2010 after liquidating assets."
Ronald Striewig — California, 8:10-bk-14160-ES


ᐅ Jr James Stringer, California

Address: PO Box 10031 Santa Ana, CA 92711

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25439-TA: "The bankruptcy record of Jr James Stringer from Santa Ana, CA, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-03."
Jr James Stringer — California, 8:10-bk-25439-TA


ᐅ Yvonne Strong, California

Address: 2049 S Garnsey St Santa Ana, CA 92707

Bankruptcy Case 8:10-bk-10100-TA Overview: "In a Chapter 7 bankruptcy case, Yvonne Strong from Santa Ana, CA, saw her proceedings start in January 5, 2010 and complete by May 27, 2010, involving asset liquidation."
Yvonne Strong — California, 8:10-bk-10100-TA


ᐅ Sandra Lyn Sturgis, California

Address: 1009 S Standard Ave Apt 12 Santa Ana, CA 92701

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15340-ES: "In a Chapter 7 bankruptcy case, Sandra Lyn Sturgis from Santa Ana, CA, saw her proceedings start in Jun 21, 2013 and complete by 2013-10-01, involving asset liquidation."
Sandra Lyn Sturgis — California, 8:13-bk-15340-ES


ᐅ Toledo Julio C Suarez, California

Address: 801 S Lyon St Apt J7 Santa Ana, CA 92705-4229

Brief Overview of Bankruptcy Case 8:15-bk-10268-TA: "The bankruptcy filing by Toledo Julio C Suarez, undertaken in January 20, 2015 in Santa Ana, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Toledo Julio C Suarez — California, 8:15-bk-10268-TA


ᐅ Pedro Suarez, California

Address: 2410 N Spruce St Santa Ana, CA 92706

Brief Overview of Bankruptcy Case 8:09-bk-24600-RK: "Pedro Suarez's bankruptcy, initiated in 12/31/2009 and concluded by 05/26/2010 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Suarez — California, 8:09-bk-24600-RK


ᐅ Harno Rafael Suazo, California

Address: 2709 W Meadowwood Santa Ana, CA 92704

Bankruptcy Case 8:11-bk-15769-RK Overview: "Harno Rafael Suazo's Chapter 7 bankruptcy, filed in Santa Ana, CA in 2011-04-22, led to asset liquidation, with the case closing in 2011-08-25."
Harno Rafael Suazo — California, 8:11-bk-15769-RK


ᐅ Maria Carmen Suazo, California

Address: 3100 Mary Cmn Santa Ana, CA 92703

Bankruptcy Case 8:13-bk-14128-TA Summary: "Santa Ana, CA resident Maria Carmen Suazo's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2013."
Maria Carmen Suazo — California, 8:13-bk-14128-TA


ᐅ Merlin Suazo, California

Address: 1502 W Dahl Ln Santa Ana, CA 92704

Concise Description of Bankruptcy Case 8:10-bk-25375-TA7: "The bankruptcy record of Merlin Suazo from Santa Ana, CA, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2011."
Merlin Suazo — California, 8:10-bk-25375-TA


ᐅ Nathen L Sudduth, California

Address: 214 Palos Verdes Dr Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-15432-ES: "Nathen L Sudduth's Chapter 7 bankruptcy, filed in Santa Ana, CA in 04/30/2012, led to asset liquidation, with the case closing in 2012-09-02."
Nathen L Sudduth — California, 8:12-bk-15432-ES


ᐅ Lucia Sullano, California

Address: 941 Marengo Pl Santa Ana, CA 92703

Bankruptcy Case 8:10-bk-15073-TA Summary: "The case of Lucia Sullano in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucia Sullano — California, 8:10-bk-15073-TA


ᐅ Sherry L Sullivan, California

Address: 917 Clemensen Ave Santa Ana, CA 92705-6714

Concise Description of Bankruptcy Case 8:16-bk-12243-ES7: "The bankruptcy filing by Sherry L Sullivan, undertaken in 05.27.2016 in Santa Ana, CA under Chapter 7, concluded with discharge in 2016-08-25 after liquidating assets."
Sherry L Sullivan — California, 8:16-bk-12243-ES


ᐅ Curtis Sundberg, California

Address: 2718 W Castor St Santa Ana, CA 92704

Bankruptcy Case 8:10-bk-24656-ES Summary: "In Santa Ana, CA, Curtis Sundberg filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-17."
Curtis Sundberg — California, 8:10-bk-24656-ES


ᐅ Michael K Sung, California

Address: 1401 N Flower St Apt 505 Santa Ana, CA 92706

Concise Description of Bankruptcy Case 8:11-bk-16622-RK7: "In Santa Ana, CA, Michael K Sung filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Michael K Sung — California, 8:11-bk-16622-RK


ᐅ Karina Switzer, California

Address: 1017 Louise St Santa Ana, CA 92703

Concise Description of Bankruptcy Case 8:13-bk-18545-CB7: "The bankruptcy record of Karina Switzer from Santa Ana, CA, shows a Chapter 7 case filed in Oct 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2014."
Karina Switzer — California, 8:13-bk-18545-CB


ᐅ An Ta, California

Address: 3905 W Crystal Ln Santa Ana, CA 92704

Concise Description of Bankruptcy Case 8:10-bk-14882-RK7: "The bankruptcy filing by An Ta, undertaken in April 2010 in Santa Ana, CA under Chapter 7, concluded with discharge in 2010-07-26 after liquidating assets."
An Ta — California, 8:10-bk-14882-RK


ᐅ Hung Ta, California

Address: 1205 Sheffield St Santa Ana, CA 92703-1126

Bankruptcy Case 8:14-bk-10646-ES Overview: "Hung Ta's Chapter 7 bankruptcy, filed in Santa Ana, CA in January 31, 2014, led to asset liquidation, with the case closing in 05/27/2014."
Hung Ta — California, 8:14-bk-10646-ES


ᐅ Yolanda Tabares, California

Address: 1101 W Stevens Ave Apt 41 Santa Ana, CA 92707-5041

Bankruptcy Case 8:14-bk-10725-TA Summary: "Yolanda Tabares's Chapter 7 bankruptcy, filed in Santa Ana, CA in February 5, 2014, led to asset liquidation, with the case closing in May 2014."
Yolanda Tabares — California, 8:14-bk-10725-TA


ᐅ Fred Taber, California

Address: 3621 S Bear St Unit B Santa Ana, CA 92704

Concise Description of Bankruptcy Case 8:10-bk-27833-ES7: "In Santa Ana, CA, Fred Taber filed for Chapter 7 bankruptcy in 2010-12-17. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Fred Taber — California, 8:10-bk-27833-ES


ᐅ Maria Tadeo, California

Address: 1047 W Central Ave Apt C Santa Ana, CA 92707

Concise Description of Bankruptcy Case 8:09-bk-22530-RK7: "The case of Maria Tadeo in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Tadeo — California, 8:09-bk-22530-RK


ᐅ Mark Tafolla, California

Address: 2150 Evergreen St Santa Ana, CA 92707

Brief Overview of Bankruptcy Case 8:10-bk-25752-TA: "Santa Ana, CA resident Mark Tafolla's Nov 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2011."
Mark Tafolla — California, 8:10-bk-25752-TA


ᐅ Tiresa Tafua, California

Address: 2225 Laird St Santa Ana, CA 92706

Concise Description of Bankruptcy Case 8:10-bk-20122-TA7: "The bankruptcy filing by Tiresa Tafua, undertaken in 07.23.2010 in Santa Ana, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Tiresa Tafua — California, 8:10-bk-20122-TA


ᐅ Araceli Alavez Tamayo, California

Address: 1713 S Flower St Santa Ana, CA 92707-1505

Bankruptcy Case 8:15-bk-11087-ES Overview: "In Santa Ana, CA, Araceli Alavez Tamayo filed for Chapter 7 bankruptcy in 2015-03-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Araceli Alavez Tamayo — California, 8:15-bk-11087-ES


ᐅ Russel Tamayo, California

Address: 1641 E 14th St Santa Ana, CA 92701

Bankruptcy Case 8:10-bk-24133-TA Summary: "Russel Tamayo's bankruptcy, initiated in October 4, 2010 and concluded by February 2011 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russel Tamayo — California, 8:10-bk-24133-TA


ᐅ Diana Tamparong, California

Address: 2613 Alona St Santa Ana, CA 92706-1430

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15766-CB: "Diana Tamparong's Chapter 7 bankruptcy, filed in Santa Ana, CA in September 2014, led to asset liquidation, with the case closing in 12/23/2014."
Diana Tamparong — California, 8:14-bk-15766-CB


ᐅ Nguyen Khanh Tan, California

Address: 221 N Susan St Santa Ana, CA 92703-3496

Brief Overview of Bankruptcy Case 8:15-bk-15195-CB: "The bankruptcy record of Nguyen Khanh Tan from Santa Ana, CA, shows a Chapter 7 case filed in October 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-25."
Nguyen Khanh Tan — California, 8:15-bk-15195-CB


ᐅ Pacheco Francisco Tapia, California

Address: 2019 S Sycamore St Santa Ana, CA 92707-2726

Bankruptcy Case 8:15-bk-12624-ES Overview: "Santa Ana, CA resident Pacheco Francisco Tapia's May 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2015."
Pacheco Francisco Tapia — California, 8:15-bk-12624-ES


ᐅ Darlene Tapia, California

Address: PO Box 5215 Santa Ana, CA 92704

Brief Overview of Bankruptcy Case 8:10-bk-21384-RK: "The case of Darlene Tapia in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Tapia — California, 8:10-bk-21384-RK


ᐅ Denise Tapia, California

Address: 2502 N Jacaranda St Santa Ana, CA 92705-6943

Brief Overview of Bankruptcy Case 8:16-bk-10118-TA: "Santa Ana, CA resident Denise Tapia's Jan 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2016."
Denise Tapia — California, 8:16-bk-10118-TA


ᐅ Rosario Tapia, California

Address: 2206 W La Verne Ave Santa Ana, CA 92704

Bankruptcy Case 8:10-bk-19197-RK Overview: "The bankruptcy filing by Rosario Tapia, undertaken in Jul 6, 2010 in Santa Ana, CA under Chapter 7, concluded with discharge in November 8, 2010 after liquidating assets."
Rosario Tapia — California, 8:10-bk-19197-RK


ᐅ Elvia Alicia Tapia, California

Address: 4512 Silver Dr Santa Ana, CA 92703-2556

Brief Overview of Bankruptcy Case 8:15-bk-14707-TA: "Elvia Alicia Tapia's Chapter 7 bankruptcy, filed in Santa Ana, CA in September 2015, led to asset liquidation, with the case closing in January 11, 2016."
Elvia Alicia Tapia — California, 8:15-bk-14707-TA


ᐅ Lopez Juan Manuel Tapia, California

Address: 1314 S Mohawk Dr Santa Ana, CA 92704

Bankruptcy Case 8:12-bk-10106-ES Overview: "Santa Ana, CA resident Lopez Juan Manuel Tapia's Jan 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-08."
Lopez Juan Manuel Tapia — California, 8:12-bk-10106-ES


ᐅ Sara Tapia, California

Address: 1030 N Parton St Apt 112 Santa Ana, CA 92701

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25815-ES: "Santa Ana, CA resident Sara Tapia's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2011."
Sara Tapia — California, 8:10-bk-25815-ES


ᐅ Mariana S Tapia, California

Address: 17541 Rainier Dr Santa Ana, CA 92705-1809

Brief Overview of Bankruptcy Case 8:14-bk-10779-ES: "The bankruptcy record of Mariana S Tapia from Santa Ana, 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 May 27, 2014."
Mariana S Tapia — California, 8:14-bk-10779-ES


ᐅ Victor M Tapia, California

Address: 1260 Cabrillo Park Dr Apt G Santa Ana, CA 92701-3168

Bankruptcy Case 8:14-bk-13636-TA Summary: "In a Chapter 7 bankruptcy case, Victor M Tapia from Santa Ana, CA, saw his proceedings start in Jun 10, 2014 and complete by September 2014, involving asset liquidation."
Victor M Tapia — California, 8:14-bk-13636-TA


ᐅ Hilda Tarango, California

Address: 1602 W 9th St Santa Ana, CA 92703

Brief Overview of Bankruptcy Case 8:10-bk-26950-RK: "Hilda Tarango's Chapter 7 bankruptcy, filed in Santa Ana, CA in 11.30.2010, led to asset liquidation, with the case closing in 04.04.2011."
Hilda Tarango — California, 8:10-bk-26950-RK


ᐅ Garcia Carlos Tavares, California

Address: 1515 S Towner St Santa Ana, CA 92707

Concise Description of Bankruptcy Case 8:10-bk-26340-TA7: "The bankruptcy record of Garcia Carlos Tavares from Santa Ana, CA, shows a Chapter 7 case filed in Nov 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Garcia Carlos Tavares — California, 8:10-bk-26340-TA


ᐅ James William Teagle, California

Address: 214 Niagara Way Santa Ana, CA 92703

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21746-TA: "Santa Ana, CA resident James William Teagle's 08.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2011."
James William Teagle — California, 8:11-bk-21746-TA


ᐅ Bryan Tehrani, California

Address: PO Box 1033 Santa Ana, CA 92702-1033

Brief Overview of Bankruptcy Case 8:16-bk-11715-ES: "In Santa Ana, CA, Bryan Tehrani filed for Chapter 7 bankruptcy in 04.22.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-21."
Bryan Tehrani — California, 8:16-bk-11715-ES


ᐅ Thomas J Teich, California

Address: 2740 S Bristol St Ste 200 Santa Ana, CA 92704

Brief Overview of Bankruptcy Case 8:13-bk-14412-CB: "Thomas J Teich's bankruptcy, initiated in 04.29.2013 and concluded by Aug 9, 2013 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Teich — California, 8:13-bk-14412-CB


ᐅ Omar Tejeda, California

Address: 3122 S Townsend St Santa Ana, CA 92704

Concise Description of Bankruptcy Case 8:10-bk-11619-TA7: "Omar Tejeda's Chapter 7 bankruptcy, filed in Santa Ana, CA in 2010-02-09, led to asset liquidation, with the case closing in May 2010."
Omar Tejeda — California, 8:10-bk-11619-TA


ᐅ Luis Z Telles, California

Address: 2101 S Pacific Ave Unit 40 Santa Ana, CA 92704

Bankruptcy Case 8:11-bk-22038-ES Overview: "Santa Ana, CA resident Luis Z Telles's 2011-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2011."
Luis Z Telles — California, 8:11-bk-22038-ES


ᐅ Morales Jose Luis Tellez, California

Address: 3556 S Main St Apt 26B Santa Ana, CA 92707

Bankruptcy Case 8:14-bk-15225-CB Summary: "The case of Morales Jose Luis Tellez in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morales Jose Luis Tellez — California, 8:14-bk-15225-CB


ᐅ Gerardo Tellez, California

Address: 1427 S Hesperian St Santa Ana, CA 92704

Bankruptcy Case 8:10-bk-26747-TA Overview: "In Santa Ana, CA, Gerardo Tellez filed for Chapter 7 bankruptcy in November 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2011."
Gerardo Tellez — California, 8:10-bk-26747-TA


ᐅ Israel Tellez, California

Address: 1701 S Shelton St Santa Ana, CA 92707-2138

Concise Description of Bankruptcy Case 8:16-bk-12397-MW7: "Israel Tellez's bankruptcy, initiated in 06.07.2016 and concluded by September 2016 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Tellez — California, 8:16-bk-12397-MW


ᐅ Margarita Tenorio, California

Address: 1215 Orange Ave Santa Ana, CA 92707-1321

Brief Overview of Bankruptcy Case 8:14-bk-10072-ES: "Santa Ana, CA resident Margarita Tenorio's 2014-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-28."
Margarita Tenorio — California, 8:14-bk-10072-ES


ᐅ Juan Tenorio, California

Address: 1102 Carlton Pl Santa Ana, CA 92707

Concise Description of Bankruptcy Case 8:11-bk-13954-ES7: "In a Chapter 7 bankruptcy case, Juan Tenorio from Santa Ana, CA, saw their proceedings start in 03.21.2011 and complete by July 2011, involving asset liquidation."
Juan Tenorio — California, 8:11-bk-13954-ES


ᐅ Mejia Alejandro Tepox, California

Address: 1000 E Bishop St Unit M1 Santa Ana, CA 92701-6450

Concise Description of Bankruptcy Case 8:14-bk-15708-CB7: "In Santa Ana, CA, Mejia Alejandro Tepox filed for Chapter 7 bankruptcy in 09/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2014."
Mejia Alejandro Tepox — California, 8:14-bk-15708-CB


ᐅ Susana Tepox, California

Address: 1000 E Bishop St Unit M1 Santa Ana, CA 92701-6450

Bankruptcy Case 8:14-bk-15708-CB Overview: "The bankruptcy filing by Susana Tepox, undertaken in 09.19.2014 in Santa Ana, CA under Chapter 7, concluded with discharge in 12/18/2014 after liquidating assets."
Susana Tepox — California, 8:14-bk-15708-CB


ᐅ Agustin Teran, California

Address: 1730 Camile Pl Santa Ana, CA 92703

Bankruptcy Case 8:12-bk-12947-TA Summary: "The case of Agustin Teran in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agustin Teran — California, 8:12-bk-12947-TA


ᐅ Sr David W Terbest, California

Address: PO Box 27179 Santa Ana, CA 92799

Bankruptcy Case 8:11-bk-27324-ES Overview: "Sr David W Terbest's bankruptcy, initiated in December 17, 2011 and concluded by April 2012 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David W Terbest — California, 8:11-bk-27324-ES


ᐅ Sadudee Termpongpisit, California

Address: 1010 W MacArthur Blvd Apt 128 Santa Ana, CA 92707

Concise Description of Bankruptcy Case 8:12-bk-22098-CB7: "In Santa Ana, CA, Sadudee Termpongpisit filed for Chapter 7 bankruptcy in October 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-27."
Sadudee Termpongpisit — California, 8:12-bk-22098-CB


ᐅ Victoria Terrell, California

Address: 517 S Townsend St Santa Ana, CA 92703-4225

Concise Description of Bankruptcy Case 16-414307: "In Santa Ana, CA, Victoria Terrell filed for Chapter 7 bankruptcy in 2016-05-24. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2016."
Victoria Terrell — California, 16-41430


ᐅ Timonthy Terrones, California

Address: 5011 Progresso St Santa Ana, CA 92703

Bankruptcy Case 8:10-bk-20572-ES Overview: "The bankruptcy record of Timonthy Terrones from Santa Ana, CA, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2010."
Timonthy Terrones — California, 8:10-bk-20572-ES


ᐅ Ronald Lee Terry, California

Address: 934 S Susan St Santa Ana, CA 92704

Bankruptcy Case 8:11-bk-26358-ES Summary: "The bankruptcy record of Ronald Lee Terry from Santa Ana, CA, shows a Chapter 7 case filed in 11.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.02.2012."
Ronald Lee Terry — California, 8:11-bk-26358-ES


ᐅ Felipe Teutli, California

Address: 1015 Beechwood St Santa Ana, CA 92706

Bankruptcy Case 8:10-bk-25867-TA Summary: "In Santa Ana, CA, Felipe Teutli filed for Chapter 7 bankruptcy in Nov 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2011."
Felipe Teutli — California, 8:10-bk-25867-TA


ᐅ Sarah Thach, California

Address: 3929 W 5th St Spc 37 Santa Ana, CA 92703

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20858-ES: "Sarah Thach's bankruptcy, initiated in 2009-10-08 and concluded by 01.18.2010 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Thach — California, 8:09-bk-20858-ES


ᐅ Dung Trung Thai, California

Address: 5420 W Ballast Ave Santa Ana, CA 92704-1806

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14081-SC: "Dung Trung Thai's bankruptcy, initiated in June 30, 2014 and concluded by 2014-10-20 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dung Trung Thai — California, 8:14-bk-14081-SC


ᐅ Jimmy Thai, California

Address: 1021 Mar Les W Santa Ana, CA 92706

Concise Description of Bankruptcy Case 8:13-bk-14742-TA7: "The case of Jimmy Thai in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Thai — California, 8:13-bk-14742-TA


ᐅ Lisa Thi Thai, California

Address: 323 N Euclid St Spc 22 Santa Ana, CA 92703

Bankruptcy Case 8:11-bk-16516-MW Summary: "The case of Lisa Thi Thai in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Thi Thai — California, 8:11-bk-16516-MW


ᐅ Trang Thanh Thai, California

Address: 5420 W Ballast Ave Santa Ana, CA 92704-1806

Brief Overview of Bankruptcy Case 8:14-bk-14081-SC: "The bankruptcy filing by Trang Thanh Thai, undertaken in 2014-06-30 in Santa Ana, CA under Chapter 7, concluded with discharge in 10.20.2014 after liquidating assets."
Trang Thanh Thai — California, 8:14-bk-14081-SC


ᐅ Institute For Ha The, California

Address: 902 N Grand Ave Ste 204 Santa Ana, CA 92701

Brief Overview of Bankruptcy Case 8:13-bk-19513-ES: "Institute For Ha The's Chapter 7 bankruptcy, filed in Santa Ana, CA in 2013-11-22, led to asset liquidation, with the case closing in March 4, 2014."
Institute For Ha The — California, 8:13-bk-19513-ES


ᐅ Helena Therien, California

Address: 2926 S Rene Dr Santa Ana, CA 92704

Concise Description of Bankruptcy Case 8:10-bk-20082-ES7: "The bankruptcy filing by Helena Therien, undertaken in 07/22/2010 in Santa Ana, CA under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Helena Therien — California, 8:10-bk-20082-ES


ᐅ Luan Cong Thinh, California

Address: 4613 W Hazard Ave Santa Ana, CA 92703-2534

Bankruptcy Case 8:15-bk-12554-CB Summary: "In a Chapter 7 bankruptcy case, Luan Cong Thinh from Santa Ana, CA, saw their proceedings start in 2015-05-18 and complete by 08.16.2015, involving asset liquidation."
Luan Cong Thinh — California, 8:15-bk-12554-CB


ᐅ John P Thipgen, California

Address: 4801 W 1st St Spc 119 Santa Ana, CA 92703-3141

Brief Overview of Bankruptcy Case 8:14-bk-17227-TA: "Santa Ana, CA resident John P Thipgen's 12.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2015."
John P Thipgen — California, 8:14-bk-17227-TA


ᐅ Sirikul Eiamphungporn Thomas, California

Address: PO Box 27003 Santa Ana, CA 92799-7003

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16206-ES: "The bankruptcy filing by Sirikul Eiamphungporn Thomas, undertaken in October 20, 2014 in Santa Ana, CA under Chapter 7, concluded with discharge in 01/18/2015 after liquidating assets."
Sirikul Eiamphungporn Thomas — California, 8:14-bk-16206-ES


ᐅ Dora Virginia Thomas, California

Address: 1201 Fairhaven Ave Apt 6M Santa Ana, CA 92705-6774

Bankruptcy Case 8:14-bk-10747-TA Overview: "In Santa Ana, CA, Dora Virginia Thomas filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2014."
Dora Virginia Thomas — California, 8:14-bk-10747-TA


ᐅ Ryan Curtis Thomason, California

Address: 2424 N Tustin Ave Apt L14 Santa Ana, CA 92705-1652

Concise Description of Bankruptcy Case 8:16-bk-12368-SC7: "In Santa Ana, CA, Ryan Curtis Thomason filed for Chapter 7 bankruptcy in 2016-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-04."
Ryan Curtis Thomason — California, 8:16-bk-12368-SC


ᐅ Bret John Thompson, California

Address: 3031 S Sycamore St Apt B Santa Ana, CA 92707-4135

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13847-MW: "The bankruptcy filing by Bret John Thompson, undertaken in Jun 19, 2014 in Santa Ana, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Bret John Thompson — California, 8:14-bk-13847-MW


ᐅ Tawinsakde Thunyakij, California

Address: 507 S Euclid St Spc 165 Santa Ana, CA 92704

Brief Overview of Bankruptcy Case 8:12-bk-15464-ES: "Tawinsakde Thunyakij's Chapter 7 bankruptcy, filed in Santa Ana, CA in 04.30.2012, led to asset liquidation, with the case closing in 09.02.2012."
Tawinsakde Thunyakij — California, 8:12-bk-15464-ES


ᐅ Clayton E Thurmond, California

Address: 2339 N Heliotrope Dr Santa Ana, CA 92706

Brief Overview of Bankruptcy Case 8:12-bk-13783-CB: "In Santa Ana, CA, Clayton E Thurmond filed for Chapter 7 bankruptcy in March 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Clayton E Thurmond — California, 8:12-bk-13783-CB


ᐅ Manuel Rodolfo Ticas, California

Address: 2606 W Columbine Ave Apt B Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-22871-ES: "The bankruptcy record of Manuel Rodolfo Ticas from Santa Ana, CA, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2012."
Manuel Rodolfo Ticas — California, 8:11-bk-22871-ES


ᐅ Kristina Tijerina, California

Address: 3337 S Bristol St # 169 Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21800-RK: "Kristina Tijerina's Chapter 7 bankruptcy, filed in Santa Ana, CA in October 28, 2009, led to asset liquidation, with the case closing in 02/07/2010."
Kristina Tijerina — California, 8:09-bk-21800-RK


ᐅ Jennifer Lorraine Timmermans, California

Address: 17931 Romelle Ave Santa Ana, CA 92705-1136

Brief Overview of Bankruptcy Case 8:15-bk-12066-ES: "In Santa Ana, CA, Jennifer Lorraine Timmermans filed for Chapter 7 bankruptcy in Apr 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2015."
Jennifer Lorraine Timmermans — California, 8:15-bk-12066-ES


ᐅ Paul Dirk Timmermans, California

Address: 17931 Romelle Ave Santa Ana, CA 92705-1136

Brief Overview of Bankruptcy Case 8:15-bk-12066-ES: "Paul Dirk Timmermans's bankruptcy, initiated in Apr 23, 2015 and concluded by 2015-07-22 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Dirk Timmermans — California, 8:15-bk-12066-ES


ᐅ Juana Duque Tinoco, California

Address: 4808 W McFadden Ave Apt 16 Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-13133-TA: "The bankruptcy record of Juana Duque Tinoco from Santa Ana, CA, shows a Chapter 7 case filed in 03.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2011."
Juana Duque Tinoco — California, 8:11-bk-13133-TA


ᐅ Maribel Tinoco, California

Address: 517 S Newhope St Apt 28 Santa Ana, CA 92704

Bankruptcy Case 8:11-bk-26073-ES Overview: "In Santa Ana, CA, Maribel Tinoco filed for Chapter 7 bankruptcy in 11.22.2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2012."
Maribel Tinoco — California, 8:11-bk-26073-ES


ᐅ Raul Tinoco, California

Address: 2119 Rousselle St Santa Ana, CA 92707

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10527-CB: "Raul Tinoco's bankruptcy, initiated in 01.18.2013 and concluded by April 2013 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Tinoco — California, 8:13-bk-10527-CB


ᐅ Benny Tiong, California

Address: 2422 Ramona Dr Santa Ana, CA 92707

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-11043-ES: "The case of Benny Tiong in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benny Tiong — California, 8:10-bk-11043-ES


ᐅ Rosa Tirado, California

Address: 1438 W Sharon Rd Santa Ana, CA 92706

Concise Description of Bankruptcy Case 8:10-bk-20723-ES7: "Santa Ana, CA resident Rosa Tirado's 08.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 5, 2010."
Rosa Tirado — California, 8:10-bk-20723-ES


ᐅ Maria Gina Tiritilli, California

Address: 2918 S Pacific Ave Santa Ana, CA 92704

Bankruptcy Case 8:12-bk-10858-CB Summary: "The bankruptcy record of Maria Gina Tiritilli from Santa Ana, CA, shows a Chapter 7 case filed in January 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2012."
Maria Gina Tiritilli — California, 8:12-bk-10858-CB


ᐅ Jeri Louise Tirona, California

Address: 16350 S Harbor Blvd Apt 1707 Santa Ana, CA 92704

Brief Overview of Bankruptcy Case 8:12-bk-13329-TA: "In a Chapter 7 bankruptcy case, Jeri Louise Tirona from Santa Ana, CA, saw her proceedings start in March 2012 and complete by July 2012, involving asset liquidation."
Jeri Louise Tirona — California, 8:12-bk-13329-TA


ᐅ Alice Tiu, California

Address: 2941 Bradford Pl Apt B Santa Ana, CA 92707

Bankruptcy Case 8:09-bk-21481-RK Overview: "In a Chapter 7 bankruptcy case, Alice Tiu from Santa Ana, CA, saw her proceedings start in October 2009 and complete by Feb 1, 2010, involving asset liquidation."
Alice Tiu — California, 8:09-bk-21481-RK


ᐅ Marlin Cocoletzi Tlilayatzi, California

Address: 1346 S Rosewood Ave Santa Ana, CA 92707

Brief Overview of Bankruptcy Case 8:13-bk-18753-ES: "Marlin Cocoletzi Tlilayatzi's bankruptcy, initiated in October 23, 2013 and concluded by February 2014 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlin Cocoletzi Tlilayatzi — California, 8:13-bk-18753-ES


ᐅ Carlos Tobias, California

Address: 2319 W Russell Ave Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18371-ES: "Carlos Tobias's Chapter 7 bankruptcy, filed in Santa Ana, CA in 2010-06-21, led to asset liquidation, with the case closing in 10/24/2010."
Carlos Tobias — California, 8:10-bk-18371-ES


ᐅ Mike Tockgo, California

Address: 31 E Macarthur Cres Apt E210 Santa Ana, CA 92707

Concise Description of Bankruptcy Case 8:13-bk-18716-TA7: "Santa Ana, CA resident Mike Tockgo's 10/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-02."
Mike Tockgo — California, 8:13-bk-18716-TA


ᐅ William Warren Todd, California

Address: 1222 S Corta Dr Santa Ana, CA 92704

Concise Description of Bankruptcy Case 8:09-bk-20327-ES7: "In a Chapter 7 bankruptcy case, William Warren Todd from Santa Ana, CA, saw his proceedings start in Sep 28, 2009 and complete by January 2010, involving asset liquidation."
William Warren Todd — California, 8:09-bk-20327-ES


ᐅ Fernando Toledano, California

Address: 2082 S Standard Ave Santa Ana, CA 92707

Brief Overview of Bankruptcy Case 8:10-bk-13521-TA: "The bankruptcy filing by Fernando Toledano, undertaken in 03.21.2010 in Santa Ana, CA under Chapter 7, concluded with discharge in 2010-07-01 after liquidating assets."
Fernando Toledano — California, 8:10-bk-13521-TA