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 Refugio Berber, California

Address: 2139 Cedar St Santa Ana, CA 92707

Bankruptcy Case 8:10-bk-26194-ES Overview: "Refugio Berber's Chapter 7 bankruptcy, filed in Santa Ana, CA in November 2010, led to asset liquidation, with the case closing in Mar 18, 2011."
Refugio Berber — California, 8:10-bk-26194-ES


ᐅ Teresa P Berber, California

Address: 1534 E 4th St Santa Ana, CA 92701

Bankruptcy Case 8:11-bk-13065-TA Summary: "Teresa P Berber's bankruptcy, initiated in 2011-03-04 and concluded by July 7, 2011 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa P Berber — California, 8:11-bk-13065-TA


ᐅ Gregory Scott Berg, California

Address: 937 W Bell Ave Santa Ana, CA 92707

Brief Overview of Bankruptcy Case 8:12-bk-14002-MW: "The case of Gregory Scott Berg in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Scott Berg — California, 8:12-bk-14002-MW


ᐅ Eric J Berlandier, California

Address: 1305 Mar Les Dr Santa Ana, CA 92706

Bankruptcy Case 8:11-bk-16124-RK Summary: "Santa Ana, CA resident Eric J Berlandier's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Eric J Berlandier — California, 8:11-bk-16124-RK


ᐅ Juan Bermudez, California

Address: 3025 Ramona Dr Santa Ana, CA 92707

Concise Description of Bankruptcy Case 8:10-bk-25518-ES7: "In a Chapter 7 bankruptcy case, Juan Bermudez from Santa Ana, CA, saw their proceedings start in 2010-10-30 and complete by March 4, 2011, involving asset liquidation."
Juan Bermudez — California, 8:10-bk-25518-ES


ᐅ Aviles Ines Bermudez, California

Address: 905 S Orange Ave Santa Ana, CA 92701

Bankruptcy Case 8:12-bk-10108-TA Summary: "The bankruptcy record of Aviles Ines Bermudez from Santa Ana, CA, shows a Chapter 7 case filed in Jan 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.08.2012."
Aviles Ines Bermudez — California, 8:12-bk-10108-TA


ᐅ Daira Bernabe, California

Address: 2630 W Lingan Ln Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10826-MW: "Daira Bernabe's bankruptcy, initiated in 2013-01-29 and concluded by 2013-05-11 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daira Bernabe — California, 8:13-bk-10826-MW


ᐅ Rodriguez Pascual Bernabe, California

Address: 1121 W Curie Ave Santa Ana, CA 92707

Concise Description of Bankruptcy Case 8:11-bk-16600-ES7: "In Santa Ana, CA, Rodriguez Pascual Bernabe filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2011."
Rodriguez Pascual Bernabe — California, 8:11-bk-16600-ES


ᐅ Jose Angel Bernal, California

Address: 703 N Lacy St Apt 209 Santa Ana, CA 92701

Bankruptcy Case 8:12-bk-18548-MW Overview: "The bankruptcy record of Jose Angel Bernal from Santa Ana, CA, shows a Chapter 7 case filed in July 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2012."
Jose Angel Bernal — California, 8:12-bk-18548-MW


ᐅ Ruben Bernal, California

Address: 443 S Ross St Santa Ana, CA 92701

Bankruptcy Case 8:10-bk-19628-ES Summary: "Ruben Bernal's Chapter 7 bankruptcy, filed in Santa Ana, CA in 07.14.2010, led to asset liquidation, with the case closing in Nov 16, 2010."
Ruben Bernal — California, 8:10-bk-19628-ES


ᐅ Carlos Bernal, California

Address: 1009 Grovemont St Santa Ana, CA 92706

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-23458-TA: "In a Chapter 7 bankruptcy case, Carlos Bernal from Santa Ana, CA, saw their proceedings start in 09/23/2010 and complete by Jan 13, 2011, involving asset liquidation."
Carlos Bernal — California, 8:10-bk-23458-TA


ᐅ Juan Bernal, California

Address: 414 W Chestnut Ave Santa Ana, CA 92701

Bankruptcy Case 8:10-bk-15196-RK Overview: "Santa Ana, CA resident Juan Bernal's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2010."
Juan Bernal — California, 8:10-bk-15196-RK


ᐅ Estela Bernal, California

Address: 2417 W Anahurst Pl Santa Ana, CA 92704-5020

Bankruptcy Case 8:16-bk-11321-ES Summary: "Estela Bernal's bankruptcy, initiated in 2016-03-29 and concluded by 06/27/2016 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estela Bernal — California, 8:16-bk-11321-ES


ᐅ Gabino Bernal, California

Address: 1323 N King St Santa Ana, CA 92706

Brief Overview of Bankruptcy Case 8:13-bk-15057-ES: "The bankruptcy filing by Gabino Bernal, undertaken in June 2013 in Santa Ana, CA under Chapter 7, concluded with discharge in Sep 22, 2013 after liquidating assets."
Gabino Bernal — California, 8:13-bk-15057-ES


ᐅ Pedro Perez Bernal, California

Address: 1009 W Bishop St Apt 29 Santa Ana, CA 92703

Bankruptcy Case 8:13-bk-17772-TA Summary: "Pedro Perez Bernal's bankruptcy, initiated in September 17, 2013 and concluded by Dec 28, 2013 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Perez Bernal — California, 8:13-bk-17772-TA


ᐅ Jose Luis Berrelleza, California

Address: PO Box 3357 Santa Ana, CA 92703

Concise Description of Bankruptcy Case 8:10-bk-12739-RK7: "Santa Ana, CA resident Jose Luis Berrelleza's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Jose Luis Berrelleza — California, 8:10-bk-12739-RK


ᐅ Rojas Patricia Berumen, California

Address: 1215 S Mohawk Dr Santa Ana, CA 92704

Concise Description of Bankruptcy Case 8:12-bk-14905-CB7: "The case of Rojas Patricia Berumen in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rojas Patricia Berumen — California, 8:12-bk-14905-CB


ᐅ Yolanda Beserra, California

Address: 1601 W MacArthur Blvd Apt 22D Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16857-TA: "Yolanda Beserra's Chapter 7 bankruptcy, filed in Santa Ana, CA in 2010-05-21, led to asset liquidation, with the case closing in 09/07/2010."
Yolanda Beserra — California, 8:10-bk-16857-TA


ᐅ Carlos Betamen, California

Address: 4080 W 1st St Spc 183 Santa Ana, CA 92703

Bankruptcy Case 8:10-bk-27607-ES Summary: "In a Chapter 7 bankruptcy case, Carlos Betamen from Santa Ana, CA, saw their proceedings start in 2010-12-14 and complete by 04.18.2011, involving asset liquidation."
Carlos Betamen — California, 8:10-bk-27607-ES


ᐅ Angelica Mendez Betancourt, California

Address: 1915 Evergreen St Apt A Santa Ana, CA 92707

Concise Description of Bankruptcy Case 8:11-bk-15155-TA7: "The bankruptcy record of Angelica Mendez Betancourt from Santa Ana, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Angelica Mendez Betancourt — California, 8:11-bk-15155-TA


ᐅ Ravi Bhasin, California

Address: 1040 W MacArthur Blvd Apt 77 Santa Ana, CA 92707

Bankruptcy Case 8:10-bk-17343-ES Summary: "The bankruptcy filing by Ravi Bhasin, undertaken in May 2010 in Santa Ana, CA under Chapter 7, concluded with discharge in September 7, 2010 after liquidating assets."
Ravi Bhasin — California, 8:10-bk-17343-ES


ᐅ Janet Marie Biehn, California

Address: 4801 W 1st St Spc 29 Santa Ana, CA 92703

Concise Description of Bankruptcy Case 8:11-bk-11108-RK7: "In Santa Ana, CA, Janet Marie Biehn filed for Chapter 7 bankruptcy in 2011-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-31."
Janet Marie Biehn — California, 8:11-bk-11108-RK


ᐅ Sean Biel, California

Address: 402 Nobel Ave Apt A Santa Ana, CA 92707

Bankruptcy Case 8:10-bk-14866-TA Summary: "The case of Sean Biel in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Biel — California, 8:10-bk-14866-TA


ᐅ Clarissa Bielicki, California

Address: 527 N Tustin Ave Apt B Santa Ana, CA 92705-3756

Concise Description of Bankruptcy Case 8:14-bk-15142-CB7: "Santa Ana, CA resident Clarissa Bielicki's 08/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Clarissa Bielicki — California, 8:14-bk-15142-CB


ᐅ Linda Joann Bietz, California

Address: 402 Nobel Ave Apt B Santa Ana, CA 92707-5146

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12854-ES: "In a Chapter 7 bankruptcy case, Linda Joann Bietz from Santa Ana, CA, saw her proceedings start in 2015-06-03 and complete by September 1, 2015, involving asset liquidation."
Linda Joann Bietz — California, 8:15-bk-12854-ES


ᐅ Diane Bilbruck, California

Address: 623 Flintstone Dr Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25896-ES: "The bankruptcy filing by Diane Bilbruck, undertaken in 2010-11-08 in Santa Ana, CA under Chapter 7, concluded with discharge in 03/13/2011 after liquidating assets."
Diane Bilbruck — California, 8:10-bk-25896-ES


ᐅ Saskia Binder, California

Address: 410 S Sycamore St Santa Ana, CA 92701

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-17875-ES: "The case of Saskia Binder in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saskia Binder — California, 8:11-bk-17875-ES


ᐅ Hoyt Binder, California

Address: 410 S SYCAMORE ST SANTA ANA, CA 92701

Brief Overview of Bankruptcy Case 6:10-bk-25683-CB: "The case of Hoyt Binder in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hoyt Binder — California, 6:10-bk-25683-CB


ᐅ Janet Elaine Bingo, California

Address: 323 N Euclid St Spc 32 Santa Ana, CA 92703

Concise Description of Bankruptcy Case 8:11-bk-14258-TA7: "Janet Elaine Bingo's Chapter 7 bankruptcy, filed in Santa Ana, CA in Mar 28, 2011, led to asset liquidation, with the case closing in 07.31.2011."
Janet Elaine Bingo — California, 8:11-bk-14258-TA


ᐅ Michael Birmingham, California

Address: 821 W Stevens Ave Apt 2 Santa Ana, CA 92707

Concise Description of Bankruptcy Case 8:10-bk-11884-RK7: "In a Chapter 7 bankruptcy case, Michael Birmingham from Santa Ana, CA, saw their proceedings start in February 2010 and complete by 2010-05-29, involving asset liquidation."
Michael Birmingham — California, 8:10-bk-11884-RK


ᐅ Carlos Birrueta, California

Address: 1225 Kilson Dr Santa Ana, CA 92707

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-10321-ES: "Carlos Birrueta's bankruptcy, initiated in January 8, 2011 and concluded by May 13, 2011 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Birrueta — California, 8:11-bk-10321-ES


ᐅ Jamie I Black, California

Address: 9 MacArthur Pl Unit 705 Santa Ana, CA 92707

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22250-ES: "The bankruptcy filing by Jamie I Black, undertaken in 2012-10-22 in Santa Ana, CA under Chapter 7, concluded with discharge in 2013-02-01 after liquidating assets."
Jamie I Black — California, 8:12-bk-22250-ES


ᐅ Jillian Blaine, California

Address: 1058 E 1st St Ste 102 Santa Ana, CA 92701

Bankruptcy Case 8:09-bk-23139-TA Overview: "The bankruptcy filing by Jillian Blaine, undertaken in Nov 25, 2009 in Santa Ana, CA under Chapter 7, concluded with discharge in March 7, 2010 after liquidating assets."
Jillian Blaine — California, 8:09-bk-23139-TA


ᐅ Johnny Blake, California

Address: 1815 N Westwood Ave Santa Ana, CA 92706

Bankruptcy Case 8:10-bk-20225-ES Summary: "Johnny Blake's bankruptcy, initiated in Jul 26, 2010 and concluded by November 2010 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Blake — California, 8:10-bk-20225-ES


ᐅ Javier Blanco, California

Address: 518 S SULLIVAN ST SPC 48 Santa Ana, CA 92704

Bankruptcy Case 8:10-bk-13869-TA Summary: "Javier Blanco's bankruptcy, initiated in 2010-03-26 and concluded by Jul 6, 2010 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Blanco — California, 8:10-bk-13869-TA


ᐅ Severo Blanco, California

Address: 926 W Camile St Santa Ana, CA 92703

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10605-TA: "The case of Severo Blanco in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Severo Blanco — California, 8:10-bk-10605-TA


ᐅ Velma N Blanton, California

Address: 1346 S Joane Way Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21785-TA: "The case of Velma N Blanton in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Velma N Blanton — California, 8:11-bk-21785-TA


ᐅ Jessica Blommer, California

Address: 2108 W Flora St Santa Ana, CA 92704

Bankruptcy Case 8:12-bk-14259-MW Summary: "Santa Ana, CA resident Jessica Blommer's April 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Jessica Blommer — California, 8:12-bk-14259-MW


ᐅ Monique Marie Bludyan, California

Address: 3120 S Main St Apt 10A Santa Ana, CA 92707-4255

Bankruptcy Case 8:15-bk-13474-CB Overview: "In a Chapter 7 bankruptcy case, Monique Marie Bludyan from Santa Ana, CA, saw her proceedings start in July 2015 and complete by 2015-10-08, involving asset liquidation."
Monique Marie Bludyan — California, 8:15-bk-13474-CB


ᐅ Myra Lizette Blunt, California

Address: 1001 W Stevens Ave Unit 259 Santa Ana, CA 92707

Bankruptcy Case 8:13-bk-14296-TA Overview: "In a Chapter 7 bankruptcy case, Myra Lizette Blunt from Santa Ana, CA, saw her proceedings start in May 15, 2013 and complete by Aug 25, 2013, involving asset liquidation."
Myra Lizette Blunt — California, 8:13-bk-14296-TA


ᐅ Rhonda Sue Boardman, California

Address: 1110 N Lyon St Santa Ana, CA 92701

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18334-CB: "In Santa Ana, CA, Rhonda Sue Boardman filed for Chapter 7 bankruptcy in 2012-07-09. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Rhonda Sue Boardman — California, 8:12-bk-18334-CB


ᐅ Francisco Bojorquez, California

Address: 330 E Grant St Santa Ana, CA 92701

Bankruptcy Case 8:10-bk-23391-TA Summary: "Francisco Bojorquez's Chapter 7 bankruptcy, filed in Santa Ana, CA in 2010-09-22, led to asset liquidation, with the case closing in 01/25/2011."
Francisco Bojorquez — California, 8:10-bk-23391-TA


ᐅ Frederick J Bol, California

Address: 1319 E 15th St Santa Ana, CA 92701-2751

Concise Description of Bankruptcy Case 8:09-bk-19752-ES7: "Chapter 13 bankruptcy for Frederick J Bol in Santa Ana, CA began in 09/14/2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-30."
Frederick J Bol — California, 8:09-bk-19752-ES


ᐅ Mauricio Alonso Bolanos, California

Address: 1115 E Wilshire Ave Santa Ana, CA 92707

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-11362-TA: "In Santa Ana, CA, Mauricio Alonso Bolanos filed for Chapter 7 bankruptcy in February 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Mauricio Alonso Bolanos — California, 8:12-bk-11362-TA


ᐅ Sr Mark Anderson Boling, California

Address: 3718 S Santa Fe Village Dr Apt A Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11133-ES: "In Santa Ana, CA, Sr Mark Anderson Boling filed for Chapter 7 bankruptcy in 2011-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Sr Mark Anderson Boling — California, 8:11-bk-11133-ES


ᐅ Diana Bolt, California

Address: 18825 Winnwood Ln Santa Ana, CA 92705-1233

Concise Description of Bankruptcy Case 8:15-bk-13528-CB7: "Diana Bolt's bankruptcy, initiated in July 14, 2015 and concluded by October 2015 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Bolt — California, 8:15-bk-13528-CB


ᐅ Eduardo Bolt, California

Address: 18825 Winnwood Ln Santa Ana, CA 92705-1233

Bankruptcy Case 8:15-bk-13528-CB Overview: "Santa Ana, CA resident Eduardo Bolt's 2015-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
Eduardo Bolt — California, 8:15-bk-13528-CB


ᐅ John Bolter, California

Address: 2720 Lowell Ln Santa Ana, CA 92706

Brief Overview of Bankruptcy Case 8:10-bk-25409-RK: "The bankruptcy filing by John Bolter, undertaken in 10/29/2010 in Santa Ana, CA under Chapter 7, concluded with discharge in 03.03.2011 after liquidating assets."
John Bolter — California, 8:10-bk-25409-RK


ᐅ Georgina Bonham, California

Address: 1319 W 12th St Santa Ana, CA 92703

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20802-RK: "In a Chapter 7 bankruptcy case, Georgina Bonham from Santa Ana, CA, saw her proceedings start in October 2009 and complete by 01/17/2010, involving asset liquidation."
Georgina Bonham — California, 8:09-bk-20802-RK


ᐅ Martha Bonilla, California

Address: 310 W Saint Gertrude Pl Santa Ana, CA 92707

Bankruptcy Case 8:10-bk-14587-ES Overview: "The bankruptcy filing by Martha Bonilla, undertaken in April 9, 2010 in Santa Ana, CA under Chapter 7, concluded with discharge in July 20, 2010 after liquidating assets."
Martha Bonilla — California, 8:10-bk-14587-ES


ᐅ Espinoza Rosalba J Bonilla, California

Address: 702 N Townsend St Santa Ana, CA 92703

Brief Overview of Bankruptcy Case 8:11-bk-17839-MW: "The bankruptcy filing by Espinoza Rosalba J Bonilla, undertaken in June 1, 2011 in Santa Ana, CA under Chapter 7, concluded with discharge in 2011-10-04 after liquidating assets."
Espinoza Rosalba J Bonilla — California, 8:11-bk-17839-MW


ᐅ Flora Lisset Bonilla, California

Address: 1638 W Avalon Ave Santa Ana, CA 92706

Concise Description of Bankruptcy Case 8:12-bk-11132-ES7: "In a Chapter 7 bankruptcy case, Flora Lisset Bonilla from Santa Ana, CA, saw her proceedings start in January 30, 2012 and complete by 06.03.2012, involving asset liquidation."
Flora Lisset Bonilla — California, 8:12-bk-11132-ES


ᐅ Irma De Bonis, California

Address: 1066 Cabrillo Park Dr Apt B Santa Ana, CA 92701

Bankruptcy Case 8:12-bk-18484-SC Summary: "The bankruptcy record of Irma De Bonis from Santa Ana, CA, shows a Chapter 7 case filed in 2012-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2012."
Irma De Bonis — California, 8:12-bk-18484-SC


ᐅ Rick Harper Boone, California

Address: 1022 Carlton Pl Santa Ana, CA 92707

Brief Overview of Bankruptcy Case 8:11-bk-10177-TA: "Santa Ana, CA resident Rick Harper Boone's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2011."
Rick Harper Boone — California, 8:11-bk-10177-TA


ᐅ Hector Suarez Botello, California

Address: 2061 S Broadway Santa Ana, CA 92707

Bankruptcy Case 8:11-bk-22481-RK Summary: "The bankruptcy filing by Hector Suarez Botello, undertaken in 2011-09-02 in Santa Ana, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Hector Suarez Botello — California, 8:11-bk-22481-RK


ᐅ Sergio Marcelo Bottazzi, California

Address: 1613 Halladay St Santa Ana, CA 92707

Brief Overview of Bankruptcy Case 8:13-bk-11679-MW: "In Santa Ana, CA, Sergio Marcelo Bottazzi filed for Chapter 7 bankruptcy in 02/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2013."
Sergio Marcelo Bottazzi — California, 8:13-bk-11679-MW


ᐅ Linda Boudreaux, California

Address: 316 CYPRESS AVE SANTA ANA, CA 92701

Bankruptcy Case 8:10-bk-14517-TA Summary: "The case of Linda Boudreaux in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Boudreaux — California, 8:10-bk-14517-TA


ᐅ David Brian Bowers, California

Address: 13951 Berrington Ct Santa Ana, CA 92705-2867

Brief Overview of Bankruptcy Case 8:13-bk-20283-TA: "The bankruptcy filing by David Brian Bowers, undertaken in 2013-12-31 in Santa Ana, CA under Chapter 7, concluded with discharge in 2014-04-21 after liquidating assets."
David Brian Bowers — California, 8:13-bk-20283-TA


ᐅ Matthew Boyaner, California

Address: 3126 S Diamond St Santa Ana, CA 92704

Bankruptcy Case 8:12-bk-22470-ES Overview: "The bankruptcy record of Matthew Boyaner from Santa Ana, CA, shows a Chapter 7 case filed in 10.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2013."
Matthew Boyaner — California, 8:12-bk-22470-ES


ᐅ Laima Boyd, California

Address: 2048 S Ross St Santa Ana, CA 92707

Bankruptcy Case 8:09-bk-22247-TA Overview: "Laima Boyd's Chapter 7 bankruptcy, filed in Santa Ana, CA in 11/06/2009, led to asset liquidation, with the case closing in Feb 16, 2010."
Laima Boyd — California, 8:09-bk-22247-TA


ᐅ Katharine Anne Boyle, California

Address: 9 MacArthur Pl Unit 1501 Santa Ana, CA 92707

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-13240-TA: "The bankruptcy filing by Katharine Anne Boyle, undertaken in 2012-03-14 in Santa Ana, CA under Chapter 7, concluded with discharge in 07.17.2012 after liquidating assets."
Katharine Anne Boyle — California, 8:12-bk-13240-TA


ᐅ Juan Bracamontes, California

Address: 451 W Alton Ave Apt C Santa Ana, CA 92707

Concise Description of Bankruptcy Case 8:10-bk-25916-TA7: "Juan Bracamontes's Chapter 7 bankruptcy, filed in Santa Ana, CA in 2010-11-08, led to asset liquidation, with the case closing in March 13, 2011."
Juan Bracamontes — California, 8:10-bk-25916-TA


ᐅ Maryann Braddock, California

Address: 2961 S Fairview St Unit E Santa Ana, CA 92704-6532

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10852-CB: "The bankruptcy record of Maryann Braddock from Santa Ana, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-30."
Maryann Braddock — California, 8:16-bk-10852-CB


ᐅ Walter Carl Braddock, California

Address: 2961 S Fairview St Unit E Santa Ana, CA 92704-6532

Concise Description of Bankruptcy Case 8:16-bk-10852-CB7: "In a Chapter 7 bankruptcy case, Walter Carl Braddock from Santa Ana, CA, saw their proceedings start in Mar 1, 2016 and complete by 2016-05-30, involving asset liquidation."
Walter Carl Braddock — California, 8:16-bk-10852-CB


ᐅ Melody Ann Bratt, California

Address: PO Box 6492 Santa Ana, CA 92706

Bankruptcy Case 2:11-bk-36098-EC Summary: "In Santa Ana, CA, Melody Ann Bratt filed for Chapter 7 bankruptcy in 2011-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-19."
Melody Ann Bratt — California, 2:11-bk-36098-EC


ᐅ Elisa Bravo, California

Address: 13862 Ponderosa St Apt H Santa Ana, CA 92705-7953

Bankruptcy Case 8:14-bk-15179-CB Summary: "Santa Ana, CA resident Elisa Bravo's Aug 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2014."
Elisa Bravo — California, 8:14-bk-15179-CB


ᐅ Reyes Javier Bravo, California

Address: 2513 S Salta St Santa Ana, CA 92704

Bankruptcy Case 8:11-bk-26230-CB Overview: "In a Chapter 7 bankruptcy case, Reyes Javier Bravo from Santa Ana, CA, saw his proceedings start in Nov 27, 2011 and complete by March 31, 2012, involving asset liquidation."
Reyes Javier Bravo — California, 8:11-bk-26230-CB


ᐅ Jr Alfonso Bravo, California

Address: PO Box 5337 Santa Ana, CA 92704

Brief Overview of Bankruptcy Case 8:11-bk-18555-RK: "The case of Jr Alfonso Bravo in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Alfonso Bravo — California, 8:11-bk-18555-RK


ᐅ Cervantes Edgar Bravo, California

Address: 1056 Cabrillo Park Dr Apt H Santa Ana, CA 92701

Concise Description of Bankruptcy Case 8:13-bk-11804-SC7: "In a Chapter 7 bankruptcy case, Cervantes Edgar Bravo from Santa Ana, CA, saw his proceedings start in 02.28.2013 and complete by 06/10/2013, involving asset liquidation."
Cervantes Edgar Bravo — California, 8:13-bk-11804-SC


ᐅ Sylvia Bravo, California

Address: 2229 S Greenville St Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22878-ES: "In Santa Ana, CA, Sylvia Bravo filed for Chapter 7 bankruptcy in 2012-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-17."
Sylvia Bravo — California, 8:12-bk-22878-ES


ᐅ De Leon Guadalupe Bravo, California

Address: PO Box 10782 Santa Ana, CA 92711-0782

Bankruptcy Case 8:15-bk-15779-ES Overview: "In a Chapter 7 bankruptcy case, De Leon Guadalupe Bravo from Santa Ana, CA, saw their proceedings start in December 2, 2015 and complete by 03/01/2016, involving asset liquidation."
De Leon Guadalupe Bravo — California, 8:15-bk-15779-ES


ᐅ Joe Martin Bridenbaker, California

Address: 2226 S Rene Dr Santa Ana, CA 92704

Concise Description of Bankruptcy Case 8:11-bk-11930-ES7: "The bankruptcy filing by Joe Martin Bridenbaker, undertaken in 2011-02-10 in Santa Ana, CA under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Joe Martin Bridenbaker — California, 8:11-bk-11930-ES


ᐅ Trisha Toshie Briggs, California

Address: PO Box 27599 Santa Ana, CA 92799

Brief Overview of Bankruptcy Case 8:12-bk-21422-TA: "The case of Trisha Toshie Briggs in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trisha Toshie Briggs — California, 8:12-bk-21422-TA


ᐅ Fernando Briones, California

Address: 3021 W Willits St Santa Ana, CA 92704

Brief Overview of Bankruptcy Case 8:11-bk-11058-RK: "Fernando Briones's bankruptcy, initiated in 2011-01-25 and concluded by 05/30/2011 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Briones — California, 8:11-bk-11058-RK


ᐅ Gilberto Briones, California

Address: 1001 W Stevens Ave Unit 265 Santa Ana, CA 92707

Bankruptcy Case 8:10-bk-23904-ES Summary: "The bankruptcy filing by Gilberto Briones, undertaken in 2010-09-30 in Santa Ana, CA under Chapter 7, concluded with discharge in Feb 2, 2011 after liquidating assets."
Gilberto Briones — California, 8:10-bk-23904-ES


ᐅ Juan Briseno, California

Address: 2230 W Knox Ave Santa Ana, CA 92704-5543

Concise Description of Bankruptcy Case 8:14-bk-14557-TA7: "Juan Briseno's bankruptcy, initiated in 07.23.2014 and concluded by 2014-11-10 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Briseno — California, 8:14-bk-14557-TA


ᐅ Roman Briseno, California

Address: PO Box 3114 Santa Ana, CA 92703-0114

Bankruptcy Case 8:10-bk-24776-TA Summary: "Roman Briseno's Chapter 13 bankruptcy in Santa Ana, CA started in October 18, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in March 14, 2013."
Roman Briseno — California, 8:10-bk-24776-TA


ᐅ Georgina Brito, California

Address: 3301 S Bear St Apt 50D Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-19435-TA: "Georgina Brito's bankruptcy, initiated in 07.09.2010 and concluded by Nov 11, 2010 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgina Brito — California, 8:10-bk-19435-TA


ᐅ Jose Elpidio Brito, California

Address: 2409 W California St Santa Ana, CA 92704-4013

Bankruptcy Case 8:14-bk-14534-TA Overview: "The bankruptcy filing by Jose Elpidio Brito, undertaken in 07.22.2014 in Santa Ana, CA under Chapter 7, concluded with discharge in November 10, 2014 after liquidating assets."
Jose Elpidio Brito — California, 8:14-bk-14534-TA


ᐅ Abigail Brito, California

Address: 1018 W 18th St Santa Ana, CA 92706

Bankruptcy Case 8:10-bk-12164-RK Overview: "Abigail Brito's bankruptcy, initiated in 02/23/2010 and concluded by 06/05/2010 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abigail Brito — California, 8:10-bk-12164-RK


ᐅ Marco Brito, California

Address: 910 Catalina Ave Santa Ana, CA 92706

Concise Description of Bankruptcy Case 8:10-bk-11307-RK7: "Marco Brito's bankruptcy, initiated in 02.02.2010 and concluded by 2010-05-15 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Brito — California, 8:10-bk-11307-RK


ᐅ Adelaida Vazquez Brito, California

Address: 2409 W California St Santa Ana, CA 92704-4013

Concise Description of Bankruptcy Case 8:14-bk-14534-TA7: "Santa Ana, CA resident Adelaida Vazquez Brito's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-10."
Adelaida Vazquez Brito — California, 8:14-bk-14534-TA


ᐅ Maria Felix Brito, California

Address: 2760 W Sergestrom Ave # E Santa Ana, CA 92704

Bankruptcy Case 8:14-bk-16332-TA Overview: "The bankruptcy record of Maria Felix Brito from Santa Ana, CA, shows a Chapter 7 case filed in 2014-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-23."
Maria Felix Brito — California, 8:14-bk-16332-TA


ᐅ Ruben Brito, California

Address: 1533 W Civic Center Dr Santa Ana, CA 92703-2939

Bankruptcy Case 8:14-bk-14434-TA Summary: "The bankruptcy record of Ruben Brito from Santa Ana, CA, shows a Chapter 7 case filed in 2014-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
Ruben Brito — California, 8:14-bk-14434-TA


ᐅ George Edward Britton, California

Address: 2219 N Spurgeon St Santa Ana, CA 92706-2962

Bankruptcy Case 8:15-bk-14496-CB Summary: "The bankruptcy filing by George Edward Britton, undertaken in 09.14.2015 in Santa Ana, CA under Chapter 7, concluded with discharge in 01.04.2016 after liquidating assets."
George Edward Britton — California, 8:15-bk-14496-CB


ᐅ Jeffrey Douglas Brown, California

Address: 930 N Garfield St Santa Ana, CA 92701-3884

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12765-TA: "The case of Jeffrey Douglas Brown in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Douglas Brown — California, 8:15-bk-12765-TA


ᐅ Rita Brown, California

Address: 3670 S Bear St Unit J Santa Ana, CA 92704

Brief Overview of Bankruptcy Case 8:10-bk-24765-RK: "The bankruptcy filing by Rita Brown, undertaken in 2010-10-18 in Santa Ana, CA under Chapter 7, concluded with discharge in Feb 20, 2011 after liquidating assets."
Rita Brown — California, 8:10-bk-24765-RK


ᐅ Andrea Michelle Brown, California

Address: 514 1/2 E Wellington Ave Apt B Santa Ana, CA 92701

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21867-TA: "The bankruptcy filing by Andrea Michelle Brown, undertaken in 2011-08-24 in Santa Ana, CA under Chapter 7, concluded with discharge in 2011-12-27 after liquidating assets."
Andrea Michelle Brown — California, 8:11-bk-21867-TA


ᐅ Gerald D Brown, California

Address: 106 Stoneridge Dr Santa Ana, CA 92704

Bankruptcy Case 8:11-bk-20828-MW Summary: "In a Chapter 7 bankruptcy case, Gerald D Brown from Santa Ana, CA, saw their proceedings start in 2011-08-02 and complete by Dec 5, 2011, involving asset liquidation."
Gerald D Brown — California, 8:11-bk-20828-MW


ᐅ Gary A Brown, California

Address: 2203 N Baker St Santa Ana, CA 92706

Bankruptcy Case 8:11-bk-11811-TA Summary: "Santa Ana, CA resident Gary A Brown's 2011-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Gary A Brown — California, 8:11-bk-11811-TA


ᐅ Jenifer Brown, California

Address: 3918 Teakwood Santa Ana, CA 92707-4945

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-12269-TA: "Santa Ana, CA resident Jenifer Brown's 05.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2016."
Jenifer Brown — California, 8:16-bk-12269-TA


ᐅ Sean Brown, California

Address: 2534 S Rita Way Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14460-TA: "The bankruptcy filing by Sean Brown, undertaken in 04/06/2010 in Santa Ana, CA under Chapter 7, concluded with discharge in 07.17.2010 after liquidating assets."
Sean Brown — California, 8:10-bk-14460-TA


ᐅ Mike Brown, California

Address: 106 Stoneridge Dr Santa Ana, CA 92704

Concise Description of Bankruptcy Case 8:10-bk-13580-ES7: "In Santa Ana, CA, Mike Brown filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-02."
Mike Brown — California, 8:10-bk-13580-ES


ᐅ Joshua Matthew Brown, California

Address: 3918 Teakwood Santa Ana, CA 92707-4945

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-12269-TA: "The bankruptcy filing by Joshua Matthew Brown, undertaken in May 31, 2016 in Santa Ana, CA under Chapter 7, concluded with discharge in Aug 29, 2016 after liquidating assets."
Joshua Matthew Brown — California, 8:16-bk-12269-TA


ᐅ Thomas Benjamin Brownfield, California

Address: 1800 E Garry Ave Ste 113 Santa Ana, CA 92705-5803

Brief Overview of Bankruptcy Case 8:15-bk-11587-CB: "In Santa Ana, CA, Thomas Benjamin Brownfield filed for Chapter 7 bankruptcy in 03/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2015."
Thomas Benjamin Brownfield — California, 8:15-bk-11587-CB


ᐅ Rose C Browning, California

Address: 4117 W McFadden Ave Spc 624 Santa Ana, CA 92704

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20049-RK: "In a Chapter 7 bankruptcy case, Rose C Browning from Santa Ana, CA, saw her proceedings start in September 2009 and complete by January 2, 2010, involving asset liquidation."
Rose C Browning — California, 8:09-bk-20049-RK


ᐅ Robert Buckley, California

Address: 2501 W Sunflower Ave Unit L2 Santa Ana, CA 92704

Bankruptcy Case 8:09-bk-22818-ES Summary: "The case of Robert Buckley in Santa Ana, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Buckley — California, 8:09-bk-22818-ES


ᐅ Jose L Bueno, California

Address: 1102 Concord St Santa Ana, CA 92701

Bankruptcy Case 8:11-bk-12922-ES Summary: "Jose L Bueno's bankruptcy, initiated in March 2011 and concluded by 2011-07-05 in Santa Ana, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose L Bueno — California, 8:11-bk-12922-ES


ᐅ Monica Buezo, California

Address: 1435 Cypress Ave Santa Ana, CA 92707

Bankruptcy Case 8:12-bk-16472-TA Overview: "The bankruptcy record of Monica Buezo from Santa Ana, CA, shows a Chapter 7 case filed in 05.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Monica Buezo — California, 8:12-bk-16472-TA


ᐅ Steven Bufe, California

Address: 2511 W Sunflower Ave Unit L6 Santa Ana, CA 92704

Concise Description of Bankruptcy Case 8:13-bk-19389-SC7: "Steven Bufe's Chapter 7 bankruptcy, filed in Santa Ana, CA in Nov 18, 2013, led to asset liquidation, with the case closing in 2014-02-28."
Steven Bufe — California, 8:13-bk-19389-SC