Ms Catherine T Chang from Artesia, CA

Age 48 b. 11/16/1977
๐Ÿ“ 18111 Mundare Ave, #artesia, CA 90701-3908
โœ‰๏ธ catherine.chang@usa.net, catherine.chang@bellsouth.net, catherine.chang@juno.com, catherine.chang@alltel.net, ctchang@idontpay.com, catherine.chang@att.net, catherinechang@yahoo.com, catherine.chang@msn.com, catherine.chang@concentric.net, catherine.chang@webtv.net, catherinec@bright.net, catherinechang1116@yahoo.com, catherine.chang@mac.com, catherine.chang@bellsouth.n, catherine.chang@pacbell.net, catherinechang1116@kittymail.com, catherine.chang@blackplanet.com, catherinechang@kittymail.com, catherine.chang@aol.com, catherine.chang@bellatlantic.net, catherinechang1116@kittymail.c
๐Ÿ• 14 previous addresses

Ms Catherine K Chang from Whitestone, NY

Age 40 b. 12/11/1985
๐Ÿ“ 14943 17th Ave, #whitestone, NY 11357-2539
โœ‰๏ธ dyinqleaves@aol.com, catarax85@yahoo.com, blazingcatarax11@aol.com, blazingcatarax@aol.com, catarax85@gmail.com, blazingcatarax11@juno.com, catal2ax@aol.com, catherine.chang@aol.com, blazingcatarax11@usa.net, crescentmoongurl@aol.com, catalax@aol.com, catal2ax@concentric.net, ofwinterdays@aol.com, ohshytitzyou@aol.com
๐Ÿ• 10 previous addresses

Catherine Chang from Cherry Hill, NJ

Age 70
๐Ÿ“ 1111 Greenbriar Rd, Cherry Hill, NJ 08034
๐Ÿ“ž (856) 795-7042
โœ‰๏ธ chamg@adttsa.com, chamg@alltel.net, chamg@aol.com, chamg@blackplanet.com, chamg@bright.net, chamg@earthlink.net, chamg@gte.net, chamg@juno.com, chamg@mac.com, chamg@netscape.net
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Nanchen Chen Chang,Van Chen Chang,Phillip Chang,Joey Chang,Nan C Chang,A Chang

Catherine S Chang from Rockville, MD

Age 92 b. 10/5/1933
๐Ÿ“ 1569 Templeton Pl, #rockville, MD 20852-1442
โœ‰๏ธ catherinec10@netscape.net, catherine.chang@snet.net
๐Ÿ• 10 previous addresses

Catherine Chang from Radnor, PA

Age 54
๐Ÿ“ 823 Meadowbrook Ln, Radnor, PA 19008
๐Ÿ“ž (617) 325-8229, (617) 698-8662, (617) 731-9261
โœ‰๏ธ franklee@mail.med.upenn.edu, franklee@mailmedupenn.edu
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Frank F Lee

Catherine Chang

Age 51 b. 1974-12-22
๐Ÿ“ 11300 April Moon Ln, Ral Nc 27614
๐Ÿ“ž (919) 257-8377, (919) 917-7326
โœ‰๏ธ CATHERINETLEE@YAHOO.COM, catherinetlee@yahoo.com

Catherine Chang

Age 57 b. 1968-09-10
๐Ÿ“ 1415 Churchill, Mundlein Il 60060
๐Ÿ“ž (224) 625-0426, (224) 625-0425
โœ‰๏ธ XENERIX0910@YAHOO.COM, xenerix0910@yahoo.com

Catherine Chang

Age 69 b. 1957-04-10
๐Ÿ“ 6165 St Moritz Ave, Dallas Tx 75214
๐Ÿ“ž (214) 821-5563, (214) 882-1321
โœ‰๏ธ CATHONLINE@SBCGLOBAL.NET, cathonline@sbcglobal.net

Ms Catherine Ann Chang from Miami, FL

Age 66 b. 4/30/1959
๐Ÿ“ 11320 Sw 128th St, #miami, FL 33176-4480
โœ‰๏ธ cchang@peoplepc.com
๐Ÿ• 9 previous addresses

Catherine Chang from Houston, TX

Age 72
๐Ÿ“ 12322 Honeywood Trl, Houston, TX 77077
๐Ÿ“ž (281) 497-7137, (281) 589-8748, (281) 497-7137, (281) 589-8748, (713) 462-0658
โœ‰๏ธ cathychang@houston.rr.com, jialinchow@yahoo.com

Catherine Chang from Houston, TX

Age 70
๐Ÿ“ 1307 Antigua Ln, Houston, TX 77058
๐Ÿ“ž (281) 488-4919, (713) 723-0748, (713) 773-9500
โœ‰๏ธ channelgal@hotmail.com, debbie_chang@cargill.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Fredrick Chen Chang,Debbie Anne Chang,Fred I Chang
๐Ÿช Eagle Height Llc, Minority Enterprise Funding Inc, Minority Enterprise Funding, Inc, Eagle Height, Llc

Catherine Chang from Portland, OR

Age 40
๐Ÿ“ 0214 Nebraska St, Portland, OR 97239
๐Ÿ“ž (201) 714-4181, (607) 797-3639, (607) 798-0229, (845) 462-7132
โœ‰๏ธ cbchang73@aol.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Sen Y Chang,Barbara C Chang,Yihua Edward Chang,Kellie Chang,Christine Susan Chang

Catherine Chang from Austin, TX

Age 53
๐Ÿ“ 7406 Napier Trl, Austin, TX 78729
๐Ÿ“ž (505) 268-0903, (512) 297-8387, (512) 335-6506
โœ‰๏ธ cathaychang@hotmail.com

Catherine Chang

Age 33 b. 1992-08-03
๐Ÿ“ 1200 W Riverside Dr Apt 314, Burbank Ca
๐Ÿ“ž (408) 836-3298, (408) 836-3298
โœ‰๏ธ CATHERJC@GMAIL.COM, catherjc@gmail.com

Catherine Chang from Englewood Cliffs, NJ

Age 72
๐Ÿ“ 18 Kimhunter Rd, Englewood Cliffs, NJ 07632
๐Ÿ“ž (201) 567-7277, (201) 567-8803
โœ‰๏ธ kinipeli_50@yahoo.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Penelope Chang,Henry Chang,Jennifer S Chang,V Y Chang

Catherine Chang

Age 38 b. 1988-02-24
๐Ÿ“ 2112 Boll St, Dallas Tx
๐Ÿ“ž (214) 364-1259, (214) 709-4262
โœ‰๏ธ CATH.CHANG@GMAIL.COM

Catherine Chang

๐Ÿ“ 5109 Swede Ave, Midland Mi 48642
๐Ÿ“ž (989) 501-0632, (989) 493-9940
โœ‰๏ธ CATCHA74@GMAIL.COM

Catherine Chang

Age 52 b. 1973-10-30
๐Ÿ“ 25 Bartram Grv, Greenville Sc
๐Ÿ“ž (864) 561-6010, (352) 256-2707
โœ‰๏ธ HARSHPERS@ATT.NET

Catherine Chang

๐Ÿ“ 7670 Helmsdale Dr, San Jose Ca
๐Ÿ“ž (989) 501-0632, (989) 493-9940
โœ‰๏ธ CATCHA74@GMAIL.COM

Catherine Chang

Age 52 b. 1973-04-23
๐Ÿ“ 1258 Gehrig Ave, San Jose Ca
๐Ÿ“ž (408) 518-1576, (408) 347-8839
โœ‰๏ธ CHANG_CATHERINE@SBCGLOBAL.NET

Catherine Chang from Parlin, NJ

Age 43
๐Ÿ“ 205 Sunshine Ct, Parlin, NJ 08859
๐Ÿ“ž (212) 300-4844, (212) 300-4844, (917) 441-1056, (212) 772-7350, (212) 508-6706

Catherine Chang

Age 32 b. 1993-07-28
๐Ÿ“ 7900 Cambridge St Apt 17-2d, Houston Tx
๐Ÿ“ž (512) 749-0700, (512) 749-0700
โœ‰๏ธ CATHERINEYUCHANG@GMAIL.COM

Catherine Chang

Age 59 b. 1967-03-10
๐Ÿ“ 417 Eaton Dr, Pasadena Ca
๐Ÿ“ž (111) 111-0001
โœ‰๏ธ CATHY4SC@YAHOO.COM

Catherine H Chang

Age 52 b. 1973-06-24
๐Ÿ“ 4158 W Pico Blvd, Los Angeles Ca
๐Ÿ“ž (111) 111-0001
โœ‰๏ธ MISO.CATHERINE@GMAIL.COM

Catherine Chang

๐Ÿ“ 7155 Stonebrooke Dr, Vallejo Ca
๐Ÿ“ž (213) 819-1736
โœ‰๏ธ SARSON8866@ICLOUD.COM

Catherine Chang

Age 36 b. 1989-04-29
๐Ÿ“ 758 N Larrabee St Apt 835, Chicago Il
๐Ÿ“ž (630) 989-9888
โœ‰๏ธ CATHERINE.CHANG37@GMAIL.COM

Catherine S K Chang from Vallejo, CA

Age 79 b. 7/4/1946
๐Ÿ“ 7155 Stonebrooke Dr, #vallejo, CA 94591-8703
๐Ÿ• 5 previous addresses

Catherine Chang from Ramsey, NJ

Age 67
๐Ÿ“ 40 High St, Ramsey, NJ 07446
๐Ÿ“ž (201) 489-9496, (201) 995-0178
๐Ÿช K Y U S A Inc

Catherine Chang from Lynbrook, NY

Age 63
๐Ÿ“ 7 2nd St, Lynbrook, NY 11563
๐Ÿ“ž (516) 593-9150, (973) 625-5596
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Raymond J Chang,John F Chang,Frances A Chang,George R Chang,Kim Angella Chang,Peter Chang,Dorothy J Chang

Catherine Chang from Poughkeepsie, NY

Age 76
๐Ÿ“ 3 Cedar Ct, Poughkeepsie, NY 12603
๐Ÿ“ž (914) 471-3467
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Richard Chang,Fungyuch Chang,Irene Changtrudeau

Catherine Chang from Miami, FL

Age 56
๐Ÿ“ 8010 134th Ave, Miami, FL 33183

Catherine H Chang from Providence, RI

Age 36 b. 7/13/1989
๐Ÿ“ 365 Angell St, Apt 7, #providence, RI 02906-3225
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Inyung Chang,Inyung Chang,Kil Hoon Chang
๐Ÿ• 5 previous addresses

Catherine Chang

๐Ÿ“ 5395 Magnolia Crossing St, Las Vegas Nv
๐Ÿ“ž (702) 782-3448, (702) 461-9259
โœ‰๏ธ K_CHANG20@YAHOO.COM

Catherine Chang from Miami, FL

0
๐Ÿ“ 15851 108th Ave, Miami, FL 33157
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Lyn Sang Chang,Etta Madge Chang,Effa Chang

Catherine Chang from New York, NY

0
๐Ÿ“ 133 Henry St #5d, New York, NY 10002
๐Ÿ“ž (212) 233-0762
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Laiching Chang

Catherine Chang from Laurel, MD

Age 92 b. Oct 1933 Prince Georges Co.
๐Ÿ“ 8401 N Point Ct
๐Ÿ“ž (301) 890-7314

Catherine Chang from Gaithersburg, MD

Age 52 b. Feb 1974 Montgomery Co.
๐Ÿ“ 206 Midsummer Dr
๐Ÿ“ž (301) 840-8784

Catherine Chang from Englewd Clfs, NJ

Age 82 b. Apr 1943
๐Ÿ“ 18 Kimhunter Rd
๐Ÿ“ž (618) 566-8115

Catherine Chang from Duluth, GA

Age 76 b. Oct 1949 Fulton Co.
๐Ÿ“ 420 Darrow Dr
๐Ÿ“ž (770) 446-0301

Catherine Chang from Memphis, TN

Age 30 b. Apr 1996
๐Ÿ“ 6808 Briarmeadows Dr
๐Ÿ“ž (901) 340-2339

Catherine Chang from Wallingford, PA

Age 79 b. Nov 1946 Delaware Co.
๐Ÿ“ 13 Berkshire Dr
๐Ÿ“ž (610) 872-1616

Catherine Chang from Detroit, MI

Age 63 b. Jun 1962 Wayne Co.
๐Ÿ“ 650 W Forest Ave Apt B
๐Ÿ“ž (313) 832-7445

Catherine Chang from West Covina, CA

Age 62 b. Aug 1963 Los Angeles Co.
๐Ÿ“ 1510 Lagoon
๐Ÿ“ž (626) 814-3105
๐Ÿ‘ค aka Chang Catherine Yee

Catherine Chang from Poughkeepsie, NY

Age 87 b. Jul 1938 Dutchess Co.
๐Ÿ“ 3 Cedar Ct
๐Ÿ“ž (845) 471-3467

Catherine Chang from Arcadia, CA

Age 46 b. Oct 1979 Los Angeles Co.
๐Ÿ“ 137 Eldorado St
๐Ÿ“ž (626) 447-2403

Catherine Chang from Wellesley, MA

Age 45 b. Jan 1981 Norfolk Co.
๐Ÿ“ 106 Central St
๐Ÿ“ž (714) 992-1614

Catherine Chang from Chicago, IL

Cook Co.
๐Ÿ“ 5516 W 64th St
๐Ÿ“ž (773) 735-6560

Catherine Chang from Arcadia, CA

Female
๐Ÿ“ 2633 S Baldwin Ave
๐Ÿ“ž (626) 716-6781 (AT&T MOBILITY)

Catherine Chang from Santa Ana, CA

Age 36 b. 1990 Female
๐Ÿ“ 3222 S Diamond St
๐Ÿ“ž (949) 466-7141

Catherine Chang from San Francisco, CA

Age 52 b. Feb 1974 San Francisco Co.
๐Ÿ“ 826 Folsom St 8

Catherine Chang from Sunnyvale, CA

Age 81 b. May 1944 Santa Clara Co.
๐Ÿ“ 1000 Escalon Ave Q 1129
๐Ÿ‘ค aka Chang Ching I, Chang Chingi I, Ching Chang

Catherine Chang from Burbank, CA

Age 33 b. Aug 1992
๐Ÿ“ 1200 W Riverside Dr Apt 314
๐Ÿ‘ค aka Catherine F Chang

Catherine Chang from Foster City, CA

Age 79 b. Jan 1947 San Mateo Co.
๐Ÿ“ 80 Beach Park Bl

Catherine Chang from Saint Joseph, MI

Age 76 b. Jan 1950 Berrien Co.
๐Ÿ“ 761 Lonesome Pine Trl

Catherine Chang from Kokomo, IN

Age 55 b. Nov 1970 Howard Co.
๐Ÿ“ 3316 Dixon Ln 170

Catherine Chang from New York, NY

Age 50 b. Feb 1976 New York Co.
๐Ÿ“ 545 W 114th St

Catherine Chang from Foster City, CA

Age 63 b. Dec 1962 San Mateo Co.
๐Ÿ“ 1102 Outrigger Ln

Catherine Chang from Boca Raton, FL

Age 52 b. Nov 1973 Palm Beach Co.
๐Ÿ“ 17256 Boca Clb Bl

Catherine Chang from Arlington, VA

Age 69 b. Apr 1957
๐Ÿ“ 3500 N Quebec St
๐Ÿ‘ค aka Catherine Gertrude Cabrera, C Chang, Catherine M Cabrera

Catherine Chang from Davis, CA

Age 51 b. Sep 1974 Yolo Co.
๐Ÿ“ 3000 Lillard Dr Apt 171
๐Ÿ‘ค aka Ching I Chang, Ching F Chang

Catherine Chang from Teaneck, NJ

Age 76 b. Sep 1949 Bergen Co.
๐Ÿ“ 1219 River Rd

Catherine Chang from Englewood, CO

Age 77 b. Sep 1948 Arapahoe Co.
๐Ÿ“ 6134 E Mineral Dr

Catherine Chang from New York, NY

Age 65 b. Sep 1960 New York Co.
๐Ÿ“ 121 E 31st St Unit 6 B

Catherine Chang from Troy, MI

Age 31 b. May 1994
๐Ÿ“ 3862 Stone Haven Dr

Catherine Chang from Torrance, CA

Age 55 b. Sep 1970 Los Angeles Co.
๐Ÿ“ 2923 Oakwood Ln

Catherine Chang from Berkeley, CA

Age 56 b. Nov 1969 Alameda Co.
๐Ÿ“ 2225 Channing Way Wa 308

Catherine Chang from Hilo, HI

Age 90 b. Feb 1936 Hawaii Co.
๐Ÿ“ 1688 Mona Lo

Catherine Chang from Buffalo, NY

Age 48 b. Nov 1977 Erie Co.
๐Ÿ“ 584 Red Jacket Quad

Catherine Chang from Sun City West, AZ

Age 68 b. 1958 Female
๐Ÿ“ 13019 W Peach Blossom Dr
๐Ÿ“ž (708) 599-5079

Catherine Chang from New Iberia, LA

Age 56
๐Ÿ“ 207 Country Club Dr, New Iberia, LA 70563

Catherine Chang from Honolulu, HI

Honolulu Co.
๐Ÿ“ 1929 Ala Wai Blvd
๐Ÿ“ž (914) 997-0790

Catherine Chang from Duluth, GA

Fulton Co.
๐Ÿ“ 165 Pro Ter
๐Ÿ“ž (706) 548-7966

Catherine Chang from Tampa, FL

Hillsborough Co.
๐Ÿ“ 301 Danube Ave Apt 14
๐Ÿ“ž (770) 973-7969

Catherine Chang from Saratoga, CA

Santa Clara Co.
๐Ÿ“ 20325 Herriman Ave
๐Ÿ“ž (408) 867-6888

Catherine Chang from Laguna Hills, CA

๐Ÿ“ 3316 San Amadeo, Unit A, #laguna Hills, CA 92637-2973

Catherine Chang from Rowland Heights, CA

๐Ÿ“ 17995 Gooseberry Dr, #rowland Heights, CA 91748-4349

Catherine Chang from Santa Barbara, CA

๐Ÿ“ Po Box 11322, #santa Barbara, CA 93107-1322

Catherine Chang from New York, NY

New York Co.
๐Ÿ“ 315 W 85th St 5 C

Catherine Chang from Seneca, SC

Oconee Co.
๐Ÿ“ 211 Orchard Ln

Catherine Chang from Scottsdale, AZ

Maricopa Co.
๐Ÿ“ 4850 E Desert Cove Ave Apt 232

Catherine Chang from Brooklyn, NY

Kings Co.
๐Ÿ“ 625 Marlborough Rd

Catherine Chang from Houston, TX

Harris Co.
๐Ÿ“ 12322 Honeywood Trl

Catherine Chang from San Mateo, CA

San Mateo Co.
๐Ÿ“ 35 W 20th Ave Ave 30

Catherine Chang from Palm Desert, CA

Riverside Co.
๐Ÿ“ 73373 Country Club Dr 1420
๐Ÿ‘ค aka Cheng Catherine

Catherine Chang from New York, NY

๐Ÿ“ 515 W 52nd St Apt 12n

Catherine Chang from Fountain Vly, CA

Orange Co.
๐Ÿ“ 18883 Santa Maria St

Catherine Chang from Kalamazoo, MI

Kalamazoo Co.
๐Ÿ“ 171 Lafayette Ave

Catherine Chang from Alameda, CA

Alameda Co.
๐Ÿ“ 26 Castle Bar Pl

Catherine Chang from Los Gatos, CA

Santa Clara Co.
๐Ÿ“ 102 Sebastian Ct

Unknown Person

Unknown Person

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 130 contact records for Catherine Chang across 24 states. The most recent address on file is in Laurel, Maryland. Of these records, 83 include phone numbers and 43 include email addresses. Ages range from 40 to 76, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chang, Catherine Kyonga

Alachua County
PIN: 06860 362 015
· 9209 SW 31st Pl
Value: $311,800

Chang, Catherine

Dupage County
PIN: 513333058
· 41 Woodview Dr, Glen Ellyn il
Assessed: $96,630

Chang, Catherine

Bergen County
PIN: 0209_150_32
· 53 County Rd
Lot: 39,088sqft

Chang, Catherine

Kings County
PIN: 3618126
· 1640 71 Street, New York City ny
Built: 1910.0

Chang,catherine

Los-angeles County
PIN: 5750-023-035
· 417 Eaton Dr
Lot: 7,522sqft

Chang,catherine

Los-angeles County
PIN: 5163-008-034
· 629 Traction Ave # 209
Lot: 91,201sqft

Chang, Catherine

Bergen County
PIN: 0209_150_32
· 53 County Rd, Demarest nj
Built: 1955.0
Assessed: $875,900

Chang, Catherine

Dupage County
PIN: 927413036
· 7510 Farmingdale Dr, Darien il
Assessed: $37,850

Chang Catherine M Living Trust

Greenville County
· 25 Bartram, Greenville

Chang, Catherine

Residential Bergen County
· 53 County Rd, 07627

Catherine Chang

2021 Dutchess County
· 38 Pye, Wappinger

Catherine Chang

2022 Dutchess County
· 38 Pye, Wappinger

Catherine Chang

2022 Dutchess County
· 3 Cedar, La Grange

Catherine Chang

2023 Dutchess County
· 3 Cedar, La Grange

Catherine K Chang

2021 Orange County
· 6 Peter, Newburgh

Catherine Chang

2023 Dutchess County
· 38 Pye, Wappinger

Catherine K Chang

2024 Orange County
· 6 Peter, Newburgh

Catherine K Chang

2023 Orange County
· 6 Peter, Newburgh

Catherine Chang

2024 Dutchess County
· 3 Cedar, La Grange

Catherine K Chang

2022 Orange County
· 6 Peter, Newburgh

Catherine Chang

2021 Dutchess County
· 3 Cedar, La Grange

Chang, Catherine

Doc #FT_4300002621630
· 165-0 9 85 Ave, Jamaica Ny 00000
Record: P

Chang, Catherine

Doc #2021100100993002
· 247 West 46th Street, New York Ny 10036
Record: P

Chang, Catherine

Doc #2021100100993003
· 247 West 46th Street, New York Ny 10036
Record: P

Chang, Catherine

Doc #FT_4220002374222
· 161-4 4 Normal Road, Jamaica Ny 00000
Record: P

Chang, Catherine

Doc #2021100100993001
· 247 West 46th Street, New York Ny 10036
Record: P

Chang, Catherine

· 1640 71 Street, 11204
2 stories ยท Class: A5
Assessed: $447,000

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 27 property records linked to Catherine Chang in Greenville, Jamaica, New York. Values shown are from county assessor records and may differ from current market prices.

Catherine Chang

Atlanta, 303182517
DOB: 1/1/1968 Gender: Female
Congress: 005

Catherine Chang

Alpharetta, 30022
DOB: 1/1/1998 Gender: Female
Congress: 006

Catherine Chang

Atlanta, 30327
DOB: 1/1/1991 Gender: Female
Congress: 011

Catherine F Chang

Republican
1111 Green Briar Rd, Cherry Hill, 08034
DOB: 12/1/1943
County: Camden

Catherine Chang

Independent Reg: 07/05/1998
823 Meadowbrook Ln, Broomall, PA, 19008
DOB: 06/22/1960 Gender: Unknown

Catherine Chang

Democrat Reg: 10/21/2012
13 Berkshire Dr, Wallingford, PA, 19086
DOB: 11/17/1946

Catherine Chang

UAF
756reliance Dr, Erie, CO, 80516
DOB: 1970 Gender: Female
County: Weld

Catherine Chang

8 Leena Ln, Smyrna, 19977
DOB: 1937
County: K

Catherine Y Chang

1900 68th St N, St Petersburg, , 33710

Catherine Hyung Chang

Unaffiliated
10202 Silverstone Pl, Ellicott City, MD, 21042
Gender: Female
County: Howard

catherine SUNGEUN chang

Unaffiliated Reg: 08/02/2012
115 Magnolia Dr, Winterville, NC, 28590
DOB: 1963 Gender: Female
County: Pitt

Catherine Kaena-May Chang

7101 Smoke Ranch Rd Apt 1004, Las Vegas, NV, 89128
County: Clark

Catherine Chang

Reg: 99687496
79 Lexington Ave
DOB: 19961025 Gender: Female
Senate: 4

Catherine S Chang

Reg: 410446755
60 Haven Avenue 6e
DOB: 19850301 Gender: Female
Senate: 13

Catherine J Chang

Reg: 412376836
96-04 67 Avenue
DOB: 19980222 Gender: Female
Senate: 6

Catherine S Chang

Reg: 305142978
36-25 Union Street 11 C
DOB: 19740918 Gender: Female
Senate: 6

Catherine Chang

Reg: 306059505
218-04 73 Avenue 2fl
DOB: 19810707 Gender: Female
Senate: 6

Catherine P Chang

Reg: 305869384
40 Clinton Street 10-E
DOB: 19780121 Gender: Female
Senate: 7

Catherine Chang

Reg: 303682572
136-30 Sanford Avenue Apt 1g
DOB: 19420806 Gender: Female
Senate: 6

Catherine Vivian Chang

Reg: 410912474
232 North 7 Street 2a
DOB: 19870421 Gender: Female
Senate: 12

Catherine Chang

Reg: 1/1/173386
6 Peter Ave
DOB: 19380601 Gender: Female
Senate: 18

Catherine Chang

Reg: R18853
3 Cedar Ct
DOB: 19380713 Gender: Female
Senate: 18

Catherine Chang

Reg: 410638529
71-09 Sutton Place 3fl
DOB: 19880207 Gender: Female
Senate: 6

Catherine Chang

Reg: 412217935
170-41 Lithonia Avenue
DOB: 19851211 Gender: Female
Senate: 6

Catherine W Chang

Reg: 304674667
250 West 100 Street 608
DOB: 19761012 Gender: Female
Senate: 15

Catherine L Chang

Reg: 410219627
135 East 62 Street
DOB: 19831110 Gender: Female
Senate: 12

Catherine Sungeun Chang

NAV Reg: 1/17/2018
15161 SW Canyon Wren Way, Beaverton, OR, 97007
DOB: 1/1/1963
County: Washington

Catherine Chang

823 Meadowbrook Ln
DOB: 06/22/1960 Gender: Unknown

Catherine Chang

Reg: 09/12/2009
224 Pontius Ave, Seattle, WA, 98109
DOB: 01/20/1981 Gender: Female
County: KI

Catherine Jiwon Chang

Reg: 09/25/2016
209 198th Pl, Bothell, WA, 98012
DOB: 04/07/1998 Gender: Female
County: SN

Catherine Chang

Reg: 08/01/2014
4710 Bond St, Seattle, WA, 98118
DOB: 05/10/1996 Gender: Female
County: KI

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 31 voter registration records were found for Catherine Chang in Pennsylvania, Colorado, and 5 other states. Records show affiliations with R, I, D, UAF, UNA, NAV, which may reflect different individuals or changes over time. 5 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2007 Honda Civic Hybrid
ยท Registered to: Catherine Chang
ยท VIN: JHMFA36227S019339
·
2349 Jefferson St Unit 211, Torrance, CA, 90501-3391
·
(310) 561-5256
2000 VOLKSWAGEN NEW BEETLE
ยท Registered to: Catherine Chang
ยท VIN: 3VWDD21C3YM442934
·
6165 Saint Moritz Ave, Dallas, TX, 75214-2320
·
752142320
2007 Saab 9-3
ยท Registered to: Catherine Chang
ยท VIN: YS3FH41U971134479
·
53 County Rd, Demarest, NJ, 07627
·
(917) 439-0635
2013 Lexus RX 350
ยท Registered to: Catherine Chang
ยท VIN: JTJZK1BA4D2415326
·
5391 Paseo Del Lago W, Laguna Woods, CA, 92637
·
(310) 592-9380
2011 INFINITI IPL G COUPE
ยท Registered to: Catherine Chang
ยท VIN: JN1CV6EK0BM211709
·
6242 Crestmont Dr, Dallas, TX, 75214-2018
·
(469) 544-7100
2009 TOYOTA COROLLA CAR BASIC ECONOMY
ยท Registered to: Catherine Chang
ยท VIN: 1NXBU40E99Z138816
·
424 3rd Ave SW, Faribault, MN, 55021
2011 TOYOTA COROLLA
ยท Registered to: Catherine Chang
ยท VIN: JTDBU4EE4B9135022
·
20377 E Crestline Dr, Walnut, CA, 91789-4610
·
(909) 598-2036
2003 CHEVROLET IMPALA
ยท Registered to: Catherine Chang
ยท VIN: 2G1WH52K139447535
·
3 Cedar Ct, Poughkeepsie, NY, 12603
·
12603
2007 TOYOTA CAMRY
ยท Registered to: Catherine Chang
ยท VIN: JTNBE46K073077952
·
8 Leena Ln, Smyrna, DE, 19977-4846
·
(302) 659-3991
2003 CHEVROLET MONTE CARLO CAR UPPER MIDSIZE
ยท Registered to: Catherine Chang
ยท VIN: 2G1WX15K639132947
·
310 Main St, Haverhill, MA, 01830
2011 Lexus Ct 200H
ยท Registered to: Catherine Chang
ยท VIN: JTHKD5BH2B2008166
·
1019 Harbor Ave Sw, Seattle, WA, 98116-1739
·
(857) 928-4204
2017 LEXUS RX 350
ยท Registered to: Catherine Chang
ยท VIN: JTJZK1BA4H2415326
·
5391 Paseo Del Lago W, Laguna Woods, CA, 92637-2621
·
(310) 592-9380
2013 Hyundai Santa Fe
ยท Registered to: Catherine Chang
ยท VIN: 5XYZUDLAXDG100713
·
53 County Rd, Demarest, NJ, 07627
·
(917) 439-0635
2011 Mercedes-Benz E-Class
ยท Registered to: Catherine Chang
ยท VIN: WDDHF5GB1BA452046
·
2265 Robles Ave, San Marino, CA, 91108-1335
·
(626) 795-2858
2011 Hyundai Genesis
ยท Registered to: Catherine Chang
ยท VIN: KMHGC4DE4BU113489
·
9209 Sw 31st Pl, Gainesville, FL, 32608-7936
·
(352) 672-6360
2006 AUDI S4 4DR SEDAN
ยท Registered to: Catherine Chang
ยท VIN: WAUGL78E86A057013
·
53 County Rd, Demarest, NJ, 07627
2007 MERCEDES-BENZ C-CLASS
ยท Registered to: Catherine Chang
ยท VIN: WDBRF52H87F928540
·
20325 Herriman Ave, Saratoga, CA, 95070-4905
2002 HONDA CR-V WAGON
ยท Registered to: Catherine Chang
ยท VIN: JHLRD78802C066065
·
1480 Inspiration Rd, Mohegan Lake, NY, 10547
2013 Volkswagen CC
ยท Registered to: Catherine Chang
ยท VIN: WVWRP7ANXDE558601
·
11710 Old Georgetown Rd, N Bethesda, MD, 20852
·
(818) 269-7266

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 19 vehicle registration records are associated with Catherine Chang. Registered makes include Honda, Volkswagen, Saab, Lexus and others. The most recent model year on record is 2017. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Planet Labs

Director Marketing Programs
+14158293313catherine@planet.com
San Francisco,

Mercicorp Inc

President
(718) 657-0885
Jamaica, NY
Holding and Other Investment Offices (Offices)

Cnd International Inc

President
(708) 599-5079
Palos Hills, IL
Wholesale Trade - Non-Durable Goods (Products)

Chang's Tae KWON Do America

Owner
(978) 556-1616
Haverhill, MA
Amusement and Recreation Services (Services)

Catherine Chang

Director

MC International Importing and Exporting Corporati

Catherine Chang
inhilo@hotmail.com
Hawi, 96719HI

Ebates Shopping.Com, Inc.

Catherine changController
(415) 908-2200catherine.chang@ebates.com
San Francisco, CA94107

University of San Francisco

Catherine ChangADJUNCT FACULTY, Visual Arts
+1.415.422.0000cpchang3@usfca.edu
San Francisco, CA94117-1080

Hoag Memorial Hospital Presbyterian

Catherine ChangDirector
(949) 721-6788cindi.roberts@nosalpartners.com
Newport Beach, CA92660

Tokyo Raiders

Catherine Chang
(415) 864-5238kungfufighter1@yahoo.com
537 Fillmore Street #3 San Francisco, CA94117

Edgemedia

Catherine Chang
(415) 864-5238cathy@edgemedia.com
San Francisco, CA94102

Changsauto

Catherine Chang
(415) 352-2985cchang@estlaw.com
Garden Grove, CA92641

Inaturalist

Catherine ChangDirector
San Rafael, CA

Catherine Chang

Consultant
Kepler Cannon
New York, New York, United States

Catherine Chang

Accounting Manager
California

Fdsk German Culture Club

Catherine ChangPresident
JEFFERSONcchang205@aol.com
2318 2nd Ave N, Birmingham, AL35203

Lyman, Amy L

Catherine ChangSocial Worker
(347) 996-9988catherine.chang@aol.com
6118 155th Street, Flushing, NY1136
sthelenarotary.org

Pleasantdale School District No 107

Catherine ChangBus Finance Purchasing Director
(708) 246-3210cchang@d107.org
Burr Ridge, IL

Center For Educator Recruitment

Catherine Chang
(803) 323-2493changc@winthrop.edu
Rock Hill, SC

Catherine Chang

San Francisco Bay Area

Catherine Chang

Philadelphia, PA19140

Toyota

Catherine ChangAccountant
catherine.chang@gmail.com
706 S Normandie Ave, Los Angeles, CA90005

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 119 business affiliations were found for Catherine Chang. Companies include Mercicorp Inc, Cnd International Inc, Chang's Tae KWON Do America and 13 more. Roles listed include Director Marketing Programs and Senior Communications Manager. Records are compiled from state business registries, SEC filings, and professional networking databases.

Catherine Chang

ID: L13218100
Addr: 7814 E Heatherbrea Unit C, Scottsdale, AZ, 85251
AZ

Catherine S Chang

ID: L10977400
Addr: 1688 Mona Loop, Hilo, HI, 967203250
HI

Catherine S Chang

ID: L10733110
Addr: 1688 Mona LP, Hilo, HI, 967203250
HI

Catherine S Chang

ID: L10733110
Addr: 1688 Mona LP, Hilo, HI, 967203250
HI

Catherine Chang

ID: L13218100
Addr: 7814 E Heatherbrea Unit C, Scottsdale, AZ, 85251
AZ

Catherine S Chang

ID: L10977400
Addr: 1688 Mona Loop, Hilo, HI, 967203250
HI

Redacted, INC.

Filed: Aug 20, 2015
Registered Agent: Catherine Chang

Mac Studio, INC

Filed: Aug 5, 2013
CEO: Catherine Puanani Chang

Chang Advanced Training & Supervision, LLC

Addr: 750 Hammond Drive, Suite 12-100, Atlanta, GA, 30328
GA
Officer: Catherine Y. Chang

Unknown Corporation

PRESIDENT: Catherine M Chang

Unknown Corporation

Addr: 5016 Bellaire, Valley Village, CA, 91607
CA
PRESIDENT: Catherine Chang

Unknown Corporation

DIRECTOR: Catherine M Chang

McGarry & Chang LLC

Addr: 10519 Old Ellicott Circle, Ellicott City, MD, 21042
MD
Officer: Catherine Chang

McGarry & Chang LLC

Addr: 450 W Melrose St #440, Chicago, IL, 60657
IL
Officer: Catherine Chang

Ho Ho Transport LLC

Addr: 84-54 162 St, Jamaica, NY, 11432
NY
Officer: Catherine Chang

Mac Studio, INC

Addr: 872 Arlington Ave, Oakland, CA, 94608
CA
CEO: Catherine Puanani Chang

Concise Communications LLC

Addr: 4926 SE 62nd Ave, Portland, OR, 97206
OR
Officer: Catherine Chang

Unknown Corporation

Addr: 7001 Corporate Drive Ste 138, Houston, TX, 77036
TX
Officer: Catherine Chang

Eagle Height, LLC

ID: 0800869933
Addr: 1307 Antigua Lane, Houston, TX, 77058
TX
VICE PRESIDENT: Catherine Chang

Eagle Height, LLC

ID: 0800869933
Addr: 1307 Antigua Lane, Houston, TX, 77058
TX
DIRECTOR: Catherine Chang

C. C. Interests, INC.

ID: 0800272122
Addr: 5016 Bellaire Avenue, Valley Village, CA, 91607
CA
PRESIDENT: Catherine Chang

C. C. Interests, INC.

ID: 0800272122
Addr: 5016 Bellaire Avenue, Valley Village, CA, 91607
CA
DIRECTOR: Catherine Chang

Catherine Chang Enterprises, INC.

ID: 0157663500
Addr: 6165 St Moritz Ave, Dallas, TX, 75214
TX
DIRECTOR: Catherine G Chang

In-Town Insurance Services, INC.

ID: 0800438614
Addr: 7001 Corporate Dr. #138, Houston, TX, 77036
TX
DIRECTOR: Catherine Chang

Catherine Chang Enterprises, INC.

ID: 0157663500
Addr: 6165 St Moritz Ave, Dallas, TX, 75214
TX
PRESIDENT: Catherine G Chang

Source: Public Records Catherine Chang appears in 25 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Catherine Chang

1988
Individual Female
NPI: 1295766426
School: UNIVERSITY OF CALIFORNIA (GEFFEN SCHOOL OF MEDICINE)

catherine chang

Physician-in-Training Permit
NONE
License: BP10072330

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 2 healthcare provider records found for Catherine Chang in the CMS National Provider Identifier registry. NPI registration is required for providers billing Medicare or Medicaid. Listing here does not constitute an endorsement of care quality.

catherine Trajano chang

Active
License # 172953
Addr: Erie, CO

Catherine Chang

RN
Active
Addr: Erie, CO

Catherine Chang

Medical Board
EXPIRED
License # 125023045
Firm: Catherine M Chang
Specialty: Psychiatry
Addr: Chicago, IL 60637

catherine chang

Medical Board
EXPIRED
License # 125023045
Specialty: Psychiatry
Addr: Chicago, IL 60637
County: Cook
Issued: Jul 14, 1988 Exp: Jun 25, 1991

Licensed Professional

Licensed Professional

Licensed Professional

catherine PASKOFF chang

Currently registered
School: Columbia Law School (2007)
Co:
Mill Law Center
Addr: Los Angeles, CA

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Catherine Chang holds 8 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Unknown

๐Ÿ›๏ธ

Catherine Chang

2024
Teacher-General Ed
Department: Dept Of Ed Per Diem Teachers
๐Ÿ’ต Pay: $110.29

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Catherine Chang appears in 4 government employment records from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Inventor Record

Catherine Chang - NH, UNITED STATES

Patent Details

Catherine Chang
#8588015

Patent Details

Catherine Chang
#8802646

Patent Details

Catherine Chang
#8466121

Patent Details

Catherine Chang
#9206425

Patent Details

Catherine Chang
#8673587

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Catherine Chang is listed as an inventor or co-inventor on 6 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Catherine Chang

Group Tour
Oct 31, 2015, 06:30 PM
ยท WH

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Catherine Chang appears in 1 White House visitor log entry from the WAVES/ACR access control system. These records were released under government transparency initiatives and primarily cover the Obama administration era.

Catherine Chang

Mira Mesa High School - San Diego, CA, CA
1997

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Catherine Chang has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$25 Jul 31, 2020
2020 DEM
Jones, Doug
Chang, Catherine Attorney @ Dept Of Treasury Culver City, CA
$15 Apr 29, 2021
2022
Trump Save America Joint Fundraising Committee
Chang, Catherine Staff @ McS Germantown, MD
$10 Apr 30, 2017
2018 DEM
Kuster, Ann McLane
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$15 Aug 11, 2020
2020
Biden Victory Fund
Chang, Catherine Not Employed Las Vegas, NV
$10 Oct 31, 2018
2020 DEM
Kuster, Ann McLane
Chang, Catherine Scientist @ Dartmouth Medical Achool Etna, NH
$10 Sep 30, 2017
2018 DEM
Kuster, Ann McLane
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$15 Mar 28, 2018
2018 DEM
Dccc
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$10 Jun 30, 2018
2018 DEM
Kuster, Ann McLane
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$10 Jun 30, 2016
2016 DEM
Kuster, Ann McLane
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$11 Oct 10, 2020
2020 DEM
Ossoff, T. Jonathan
Chang, Catherine Not Employed Menlo Park, CA
$25 Jun 22, 2016
2016 DEM
Democratic Congressional Campaign Committee
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$10 Dec 31, 2016
2016 DEM
Kuster, Ann McLane
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$15 May 28, 2017
2018 DEM
Dccc
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$10 Jul 31, 2017
2018 DEM
Kuster, Ann McLane
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$11 Oct 10, 2020
2020 DEM
Bullock, Steve
Chang, Catherine Not Employed Menlo Park, CA
$10 Mar 22, 2014
2014
Senate District 16 Pac
Chang, Catherine Processor @ Mortgage Usa Dallas, TX
$1 Nov 28, 2019
2020
Trump Make America Great Again Committee
Chang, Catherine President @ Changs Taekwondo America Methuen, MA
$5 Jun 2, 2016
2016 DEM
Democratic Congressional Campaign Committee
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$3 Mar 14, 2018
2018 DEM
Dccc
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$15 Sep 28, 2016
2016 DEM
Democratic Congressional Campaign Committee
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$3 Jun 14, 2016
2016 DEM
Democratic Congressional Campaign Committee
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$10 Feb 28, 2018
2018 DEM
Kuster, Ann McLane
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$10 Sep 30, 2013
2014 DEM
Democratic Congressional Campaign Committee
Chang, Catherine Processor @ Mortgages Usa Dallas, TX
$3 Jun 14, 2019
2020 DEM
Dccc
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$3 Apr 14, 2019
2020 DEM
Dccc
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$11 Oct 10, 2020
2020 DEM
Bullock, Steve
Chang, Catherine Not Employed Menlo Park, CA
$15 Dec 28, 2016
2016 DEM
Democratic Congressional Campaign Committee
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$10 Jan 31, 2019
2020 DEM
Kuster, Ann McLane
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$120 Jul 19, 2012
2012
Dallas County Democratic Party
Chang, Catherine Realtor @ Self Dallas, TX
$15 Mar 23, 2016
2016 DEM
Sanders, Bernard
Chang, Catherine Student Assistant @ University Of California, Berkeley San Francisco, CA
$15 Dec 28, 2017
2018 DEM
Dccc
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$21 Jun 1, 2024
2024
Trump National Committee Jfc, INC.
Chang, Catherine Cta Methuen, MA
$3 Nov 14, 2017
2018 DEM
Democratic Congressional Campaign Committee
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$10 Aug 31, 2017
2018 DEM
Kuster, Ann McLane
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$3 Oct 14, 2016
2016 DEM
Democratic Congressional Campaign Committee
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$5 Aug 1, 2019
2020 DEM
Gabbard, Tulsi
Chang, Catherine Ceo @ Changs Taekwondo America, INC Lawrence, MA
$80 Dec 27, 2010
2010
Dallas County Democratic Party
Chang, Catherine Realtor @ Self Dallas, TX
$25 Jan 5, 2016
2016 DEM
Democratic Congressional Campaign Committee
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$100 Oct 4, 2014
2014
Wendt, Mahealani
Chang, Catherine Honolulu, HI
$50 Sep 5, 2012
2012 REP
Romney, Mitt / Ryan, Paul D.
Chang, Catherine Poughkeepsie, NY
$15 Apr 29, 2021
2022
Trump Save America Joint Fundraising Committee
Chang, Catherine Staff @ McS Germantown, MD
$15 Jan 28, 2019
2020 DEM
Dccc
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$2 Jan 24, 2024
2024 DEM
Klee Hood, Sarah
Chang, Catherine C Scientist @ Dartmouth Medical School Etna, NH
$10 Jan 31, 2018
2018 DEM
Kuster, Ann McLane
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$10 Oct 31, 2018
2018 DEM
Kuster, Ann McLane
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$3 Apr 20, 2016
2016 DEM
Democratic Congressional Campaign Committee
Chang, Catherine Scientist @ Dartmouth Medical School Etna, NH
$20 Sep 24, 2020
2020 REP
Graham, Lindsey O
Chang, Catherine Cta Methuen, MA
$10 Feb 6, 2016
2016 DEM
Sanders, Bernard
Chang, Catherine Ceo Martial Artist Nurse @ Changs Taekwondo America INC Haverhll, MA
$55 Dec 12, 2020
2020
Trump Make America Great Again Committee
Chang, Catherine Staff @ MC Germantown, MD
$100 Jan 8, 2020
2020 REP
Trump, Donald J
Chang, Catherine President @ Changs Taekwondo America Methuen, MA
$27 Apr 15, 2016
DEM
Sanders, Bernard
Contributor Student Assistant @ University Of California, Berkeley San Francisco, CA
$500 Oct 24, 2020
Unknown Committee
Chang, Catherine Finance @ The Walt Disney Company Los Angeles, CA
$100
2014
Wendt, Mahealani
Contributor Honolulu, HI
$25 20140911
Molberg, Kenneth H (Mr.)
Contributor Mortgage Professional @ Mortgage USA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 54 political contribution records found for Catherine Chang. Total disclosed contributions amount to $1,639. Recipients include Sanders, Bernard, Wendt, Mahealani, Molberg, Kenneth H (Mr.). Federal law requires disclosure of contributions above $200 to federal candidates.

Catherine C Chang

License: 251459 Individual Broker

Source: State Real Estate Commissions ยท NAR License Databases

MP

Catherine E Chang

Age 38 Female
·
8484 Flowering Cherry Dr, Blacklick, OH 43004 (Franklin County)
40.0019, -82.7794
Marital: Single TZ: Eastern
Edu: Graduate School
Single Family
MP

Catherine Chang

Female
·
555 Bartlett St, San Francisco, CA 94110 (San Francisco County)
37.7485, -122.4190
· (734) 239-5696
TZ: Pacific
Multi-Family
MP

Catherine H Chang

Age 49 Female
·
872 Arlington Ave, Emeryville, CA 94608 (Alameda County)
37.8426, -122.2730
Marital: Single TZ: Pacific
Single Family
MP

Catherine Chang

Female
·
1258 Gehrig Ave, San Jose, CA 95132 (Santa Clara County)
37.3957, -121.8530
TZ: Pacific
Homeowner Single Family Built 1962 Purchased 2005
MP

Catherine F Chang

Age 73 Female
·
1395 McKinley Ct, San Jose, CA 95126 (Santa Clara County)
37.3073, -121.9160
Marital: Married TZ: Pacific
Edu: Graduate School
Single Family
MP

Catherine Chang

Age 43
·
844 S St Andrews Pl, Los Angeles, CA 90005 (Los Angeles County)
34.0573, -118.3110
· (415) 694-9396
TZ: Pacific
Homeowner Single Family Built 1920 Purchased 2013
MP

Catherine S Chang

Age 42 Female
·
307 Nelson Ave, Pacifica, CA 94044 (San Mateo County)
37.6507, -122.4860
· (650) 898-8121
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1948 Purchased 2008
MP

Catherine T Chang

Age 46 Female
·
756 Reliance Dr, Erie, CO 80516 (Boulder County)
40.0230, -105.0410
Marital: Inferred Married TZ: Mountain
Occ: Healthcare Edu: Some College
Homeowner Single Family Built 2005 Purchased 2005
MP

Catherine Chang

Female
·
8270 Daisy Ln, Riverside, CA 92508 (Riverside County)
33.9001, -117.3260
· (951) 275-3539
Marital: Married TZ: Pacific
Homeowner Single Family Built 2001 Purchased 2007
MP

Catherine S Chang

Age 41 Female
·
1730 Glen Echo Rd, Nashville, TN 37215 (Davidson County)
36.1076, -86.8058
Marital: Single TZ: Central
Single Family
MP

Catherine Chang

Age 39 Female
·
10202 Silverstone Pl, Ellicott City, MD 21042 (Howard County)
39.2641, -76.8704
· (301) 801-4986
TZ: Eastern
Homeowner Single Family Built 1990 Purchased 2009
MP

Catherine Chang

Age 28 Female
·
1921 Baywood Sq, San Jose, CA 95132 (Santa Clara County)
37.4065, -121.8559
Marital: Single TZ: Pacific
MP

Catherine Chang

Age 31 Female
·
57 Cook Pl, Santa Clara, CA 95050 (Santa Clara County)
37.3519, -121.9520
Marital: Married TZ: Pacific
Homeowner Single Family Built 2014 Purchased 2014
MP

Catherine K Chang

Age 54 Female
·
1510 Lagoon, West Covina, CA 91790 (Los Angeles County)
34.0586, -117.9510
· (626) 814-3105
Marital: Single TZ: Pacific
Occ: Healthcare Edu: Some College
Homeowner Single Family
MP

Catherine Chang

Age 27 Female
·
3715 Alcorn Bend Dr, Sugar Land, TX 77479 (Fort Bend County)
29.5650, -95.6255
· (713) 966-0015
Marital: Single TZ: Central
Homeowner Single Family Built 1997 Purchased 2006
MP

Catherine Chang

Age 25 Female
·
38 Bloomfield Ave, Pine Brook, NJ 07058 (Morris County)
40.8604, -74.3380
· (973) 808-4587
Marital: Single TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1956 Purchased 1993
MP

Catherine L Chang

Female
·
59-049 Huelo St, Haleiwa, HI 96712 (Honolulu County)
21.6776, -158.0380
TZ: Hawaii
Homeowner Single Family
MP

Catherine Chang

Age 37 Female
·
1815 W Hellman Ave, Alhambra, CA 91803 (Los Angeles County)
34.0696, -118.1430
· (626) 282-1310
Marital: Married TZ: Pacific
Edu: High School
Homeowner Single Family Built 1928 Purchased 1988
MP

Catherine Y Chang

Age 54 Female
·
3630 Honeywood Dr, Johnson City, TN 37604 (Washington County)
36.3548, -82.4150
· (423) 282-1744
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Purchased 2015
MP

Catherine H Chang

Age 24 Female
·
4946 Calle De Escuela, Santa Clara, CA 95054 (Santa Clara County)
37.4054, -121.9640
· (408) 727-0356
Marital: Single TZ: Pacific
Homeowner Single Family Built 1978 Purchased 1992
MP

Catherine Chang

Age 28 Female
·
16 Sequoia Tree Ln, Irvine, CA 92612 (Orange County)
33.6644, -117.8120
· (909) 525-6927
TZ: Pacific
Homeowner Single Family Built 2003 Purchased 2005
MP

Catherine W Chang

Female
·
19917 Donora Ave, Torrance, CA 90503 (Los Angeles County)
33.8509, -118.3660
TZ: Pacific
Single Family
MP

Catherine K Chang

Age 47 Female
·
7101 Smoke Ranch Rd, Las Vegas, NV 89128 (Clark County)
36.1964, -115.2962
Marital: Married TZ: Pacific
Edu: High School
Multi-Family
MP

Catherine Chang

Age 37 Female
·
PO Box 1504, Millbrae, CA 94030 (San Mateo County)
37.6031, -122.4000
Marital: Single TZ: Pacific
Edu: Some College
Homeowner Single Family
MP

Catherine Y Chang

Age 70 Female
·
13 Berkshire Dr, Wallingford, PA 19086 (Delaware County)
39.8815, -75.3682
· (610) 864-8788
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1967 Purchased 1985
MP

Catherine Y Chang

Age 24 Female
·
900 N Grand Ave, Sherman, TX 75090 (Grayson County)
33.6483, -96.5950
TZ: Central
MP

Catherine M Chang

Age 73 Female
·
1307 Antigua Ln, Houston, TX 77058 (Harris County)
29.5403, -95.0960
· (281) 333-4996
Marital: Married TZ: Central
Occ: White Collar Edu: Graduate School
Homeowner Single Family Built 1978 Purchased 1988
MP

Catherine D Chang

Age 57 Female
·
823 Meadowbrook Ln, Broomall, PA 19008 (Delaware County)
39.9968, -75.3690
· (610) 325-8229
Marital: Single TZ: Eastern
Occ: Technical Edu: Some College
Homeowner Single Family
MP

Catherine H Chang

Age 32 Female
·
1878 Elinora Dr, Pleasant Hill, CA 94523 (Contra Costa County)
37.9541, -122.0680
Marital: Married TZ: Pacific
Occ: Management Edu: High School
Homeowner Single Family
MP

Catherine Chang

Age 44 Female
·
74125 College View Cir E, Palm Desert, CA 92211 (Riverside County)
33.7750, -116.3720
· (760) 837-1822
Marital: Married TZ: Pacific
Homeowner Single Family
MP

Catherine Chang

Age 32 Female
·
88 Queen Ct, Hillsdale, NJ 07642 (Bergen County)
41.0080, -74.0494
· (201) 358-8919
Marital: Single TZ: Eastern
Edu: High School
Homeowner Single Family Built 1968 Purchased 1982
MP

Catherine Chang

Age 79 Female
·
3 Cedar Ct, Poughkeepsie, NY 12603 (Dutchess County)
41.6628, -73.8425
· (845) 471-3467
Marital: Married TZ: Eastern
Homeowner Single Family Built 1980 Purchased 1980
MP

Catherine W Chang

Age 66 Female
·
5719 Glen Heather Dr, Dallas, TX 75252 (Collin County)
32.9916, -96.8102
· (972) 740-9615
Marital: Married TZ: Central
Edu: Some College
Homeowner Single Family Built 1982 Purchased 1986
MP

Catherine Chang

Female
·
3500 N Quebec St, Arlington, VA 22207 (Arlington County)
38.9181, -77.1208
TZ: Eastern
Single Family
MP

Catherine O Chang

Age 55 Female
·
60 N Beretania St, Honolulu, HI 96817 (Honolulu County)
21.3127, -157.8610
· (808) 524-0883
TZ: Hawaii
Edu: High School
Homeowner Multi-Family Built 1982 Purchased 1992
MP

Catherine H Chang

Age 43 Female
·
11710 Old Georgetown Rd, Rockville, MD 20852 (Montgomery County)
39.0516, -77.1188
· (818) 269-7266
TZ: Eastern
Multi-Family
MP

Catherine M Chang

Age 40 Female
·
537 Wilcox Ave, Los Angeles, CA 90004 (Los Angeles County)
34.0797, -118.3310
· (323) 466-7359
Marital: Married TZ: Pacific
Homeowner Single Family Built 1927 Purchased 1986
MP

Catherine L Chang

Age 48 Female
·
PO Box 6191, Vernon Hills, IL 60061 (Lake County)
42.2332, -87.9656
Marital: Married TZ: Central
Occ: Healthcare Edu: Some College
Homeowner
MP

Catherine L Chang

Age 42 Female
·
11300 April Moon Ln, Raleigh, NC 27614 (Wake County)
35.9386, -78.6092
TZ: Eastern
Homeowner Single Family Built 2007 Purchased 2010
MP

Catherine A Chang

Age 58 Female
·
11320 SW 128th St, Miami, FL 33176 (Miami-Dade County)
25.6493, -80.3779
· (305) 772-7381
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1977 Purchased 1978
MP

Catherine Chang

Age 43 Female
·
11401 SE 72nd St, Renton, WA 98056 (King County)
47.5384, -122.1860
Marital: Single TZ: Pacific
Single Family
MP

Catherine A Chang

Age 50 Female
·
931 N Beaudry Ave, Los Angeles, CA 90012 (Los Angeles County)
34.0687, -118.2460
Marital: Married TZ: Pacific
Homeowner Single Family Built 1983 Purchased 2013
MP

Catherine C Chang

Age 29 Female
·
8025 Ohio Dr, Plano, TX 75024 (Collin County)
33.0859, -96.7962
TZ: Central
Multi-Family
MP

Catherine Chang

Female
·
13332 Deerbrook Dr, Potomac, MD 20854 (Montgomery County)
39.0779, -77.2180
TZ: Eastern
Single Family
MP

Catherine Y Chang

Age 56 Female
·
148 Panorama Dr, Edgewater, NJ 07020 (Bergen County)
40.8289, -73.9743
· (201) 366-4416
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family Built 1992 Purchased 2011
MP

Catherine H Chang

Age 63 Female
·
18883 Santa Marta St, Fountain Vly, CA 92708 (Orange County)
33.6885, -117.9760
· (714) 651-2888
Marital: Married TZ: Pacific
Homeowner Single Family Built 1965 Purchased 2011
MP

Catherine L Chang

Age 95 Female
·
1736 Moala Pl, Wahiawa, HI 96786 (Honolulu County)
21.5032, -158.0077
· (808) 621-5483
Marital: Married TZ: Hawaii
Edu: Some College
Homeowner Single Family Built 1963
MP

Catherine Chang

Age 73 Female
·
2909 Stockton Ct, Naperville, IL 60564 (Will County)
41.7285, -88.2034
· (630) 740-0289
Marital: Married TZ: Central
Edu: Graduate School
Homeowner Single Family Built 1997 Purchased 1998
MP

Catherine T Chang

Age 79 Female
·
161 Westminster Dr, Dover, DE 19904 (Kent County)
39.1767, -75.5519
Marital: Married TZ: Eastern
Edu: Graduate School
Multi-Family
MP

Catherine Y Chang

Age 69 Female
·
4004 Calle Sonora Oeste, Laguna Woods, CA 92637 (Orange County)
33.6040, -117.7330
· (949) 552-6850
Marital: Married TZ: Pacific
Edu: Some College
Multi-Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 50 demographic profiles associated with Catherine Chang. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Catherine Chang. These loans were issued to businesses, not individuals.

William Corbett DBA Bill'S Window Service

$3,500 Paid in Full
Address:
11 Orchard St
Approved

Apr 27, 2020

Forgiven

$3,542

Loan #

5832827206

Loan Size

Small

Classic Apartment Restoration

Subchapter S Corporation

$86,307 Paid in Full
Address:
706 S Normandie Ave #511
Los Angeles, CA90005
Approved

Apr 30, 2020

Forgiven

$87,048

Jobs Reported

11

Loan #

6221927305

Loan Size

Small

Valencia Givens

Self-Employed Individuals

$20,833 Paid in Full
Address:
7101 Smoke Ranch Rd Apt 1147
Las Vegas, NV89128-3166
Approved

Apr 5, 2021

Forgiven

$20,917

Jobs Reported

1

Loan #

6911498703

Loan Size

Small

Jensen Salomon

Independent Contractors

$20,597 Paid in Full
Address:
4200 Community Dr
West Palm Beach, FL33409-2742
Approved

Apr 15, 2021

Forgiven

$20,678

Jobs Reported

1

Loan #

4203658801

Loan Size

Small

Young'S Dazzling Detailing LLC

Subchapter S Corporation

$13,690 Paid in Full
Address:
850 Capital Walk Dr Apt 2103
Tallahassee, FL32303-0603
Approved

May 21, 2021

Forgiven

$13,746

Jobs Reported

1

Loan #

5118259000

Loan Size

Small

Samfg Venture LP

Partnership

$20,750 Paid in Full
Address:
7001 Corporate Dr Ste 100
Houston, TX77036-5112
Approved

Jan 25, 2021

Forgiven

$20,901

Jobs Reported

1

Loan #

5569418308

Loan Size

Small

Chang Agency INC

Corporation

$35,487 Paid in Full
Address:
7001 Corporate Dr Ste 139
Houston, TX77036-5115
Approved

May 1, 2020

Forgiven

$35,802

Jobs Reported

3

Loan #

6086187707

Loan Size

Small

Assyrian Waller

Sole Proprietorship

$20,833 Paid in Full
Address:
7101 Smoke Ranch Rd
Las Vegas, NV89128-3161
Approved

May 20, 2021

Forgiven

$20,875

Jobs Reported

1

Loan #

3918519005

Loan Size

Small

A Community Of Friends

Non-Profit Organization

$1,075,000 Paid in Full
Address:
3701 Wilshire Blvd Ste 700
Los Angeles, CA90010-2813
Approved

May 3, 2020

Forgiven

$975,803

Jobs Reported

82

Loan #

6007557703

Loan Size

Medium-Large

Emanuel Eyssallenne

Self-Employed Individuals

$20,729 Paid in Full
Address:
188 E 3rd St
New York, NY10009-7771
Approved

Feb 5, 2021

Forgiven

$20,892

Jobs Reported

1

Loan #

3640538401

Loan Size

Small

Peter John

Self-Employed Individuals

$20,832 Exemption 4
Address:
4200 Community Dr
West Palm Beach, FL33409-2706
Approved

Mar 30, 2021

Forgiven

$21,142

Jobs Reported

1

Loan #

2899678707

Loan Size

Small

Brian Ohr

Independent Contractors

$10,016 Paid in Full
Address:
620 McHenry Rd
Wheeling, IL60090-9216
Approved

Mar 31, 2021

Forgiven

$10,051

Jobs Reported

1

Loan #

3903328705

Loan Size

Small

Frantzley Aristide

Sole Proprietorship

$20,825 Paid in Full
Address:
4200 Community Dr
West Palm Beach, FL33409-2742
Approved

Apr 2, 2021

Forgiven

$20,921

Jobs Reported

1

Loan #

5111908703

Loan Size

Small

Chris Karnafel

Sole Proprietorship

$4,582 Paid in Full
Address:
7101 Smoke Ranch Rd
Las Vegas, NV89128-3161
Approved

Apr 16, 2021

Forgiven

$4,605

Jobs Reported

1

Loan #

4269488801

Loan Size

Small

Jessica Dove

Sole Proprietorship

$20,832 Paid in Full
Address:
7101 Smoke Ranch Rd Apt 1043
Las Vegas, NV89128-3163
Approved

Apr 9, 2021

Forgiven

$20,887

Jobs Reported

1

Loan #

9565478708

Loan Size

Small

Siohquei Donald

Sole Proprietorship

$20,833 Paid in Full
Address:
7101 Smoke Ranch Rd Apt 1146
Las Vegas, NV89128-3166
Approved

Apr 26, 2021

Forgiven

$20,947

Jobs Reported

1

Loan #

1751958903

Loan Size

Small

Dinh Law Firm P.c.

Corporation

$53,912 Paid in Full
Address:
7001 Corporate Dr Ste 360
Houston, TX77036-5134
Approved

Mar 6, 2021

Forgiven

$54,274

Jobs Reported

7

Loan #

7771098507

Loan Size

Small

A Community Of Friends

Non-Profit Organization

$968,000 Paid in Full
Address:
3701 Wilshire Blvd Ste 700
Los Angeles, CA90010-2813
Approved

Mar 18, 2021

Forgiven

$974,365

Jobs Reported

80

Loan #

4242128602

Loan Size

Medium

Breshelle Collins

Sole Proprietorship

$5,670 Exemption 4
Address:
7101 Smoke Ranch Rd
Las Vegas, NV89128-3161
Approved

Apr 16, 2021

Jobs Reported

1

Loan #

4309158802

Loan Size

Small

Adrienne Anderson

Sole Proprietorship

$7,310 Paid in Full
Address:
758 N Larrabee St Apt 625NULL 758 N Larrabee St Apt 625null
Chicago, IL60654-6445
Approved

May 14, 2021

Forgiven

$7,345

Jobs Reported

1

Loan #

2004129005

Loan Size

Small

Aji Asian Cuisine INC

Corporation

$14,770 Paid in Full
Address:
13336 41st Rd
Flushing, NY11355-3666
Approved

Mar 5, 2021

Forgiven

$14,815

Jobs Reported

5

Loan #

7343098500

Loan Size

Small

Western Center On Law & Poverty, INC.

Non-Profit Organization

$668,750 Paid in Full
Address:
3701 Wilshire Blvd Ste 208
Los Angeles, CA90010-2804
Approved

Apr 13, 2020

Forgiven

$676,903

Jobs Reported

29

Loan #

4566577107

Loan Size

Medium

Mildred Mortimer

Independent Contractors

$7,436 Paid in Full
Address:
4200 Community Dr
West Palm Beach, FL33409-2742
Approved

Mar 26, 2021

Forgiven

$7,491

Jobs Reported

1

Loan #

9559428610

Loan Size

Small

Chante Ferris

Sole Proprietorship

$20,832 Paid in Full
Address:
7101 Smoke Ranch Rd Apt 2092
Las Vegas, NV89128-3170
Approved

May 12, 2021

Forgiven

$20,905

Jobs Reported

1

Loan #

8909918905

Loan Size

Small

Mmrc Healthcare Management LLC

Limited Liability Company(LLC

$155,000 Paid in Full
Address:
7001 Corporate Dr Ste 306a
Houston, TX77036
Approved

May 1, 2020

Forgiven

$156,755

Jobs Reported

80

Loan #

2534277706

Loan Size

Medium

Elite Appliance Repair Specialist INC.

Subchapter S Corporation

$25,620 Paid in Full
Address:
430 S Western Ave Unit 412
Des Plaines, IL60016-9116
Approved

Mar 6, 2021

Forgiven

$25,954

Jobs Reported

3

Loan #

7676508501

Loan Size

Small

Won Lee

Sole Proprietorship

$20,833 Paid in Full
Address:
3701 Wilshire Blvd Ste 1030
Los Angeles, CA90010-2817
Approved

Apr 11, 2021

Forgiven

$21,013

Jobs Reported

3

Loan #

1842838810

Loan Size

Small

Mildred Mortimer

Independent Contractors

$7,436 Paid in Full
Address:
4200 Community Dr
West Palm Beach, FL33409-2742
Approved

Apr 14, 2021

Forgiven

$7,486

Jobs Reported

1

Loan #

3133198804

Loan Size

Small

Bjb Unlimited INC.

Subchapter S Corporation

$35,000 Paid in Full
Address:
7001 Corporate Dr Ste 232
Houston, TX77036-5116
Approved

Jan 23, 2021

Forgiven

$35,266

Jobs Reported

4

Loan #

4160078302

Loan Size

Small

Xavier Blackmon

Self-Employed Individuals

$20,833 Paid in Full
Address:
7101 Smoke Ranch Rd
Las Vegas, NV89128-3158
Approved

Apr 23, 2021

Forgiven

$20,952

Jobs Reported

1

Loan #

9030088800

Loan Size

Small

Alicia Smith

Self-Employed Individuals

$20,592 Paid in Full
Address:
4200 Community Dr
West Palm Beach, FL33409-2742
Approved

Apr 19, 2021

Forgiven

$20,656

Jobs Reported

1

Loan #

6274888807

Loan Size

Small

Zd Carriers INC

Corporation

$93,750 Exemption 4
Address:
430 S Western Ave Apt 406
Des Plaines, IL60016-9102
Approved

Jun 23, 2020

Jobs Reported

4

Loan #

2059248007

Loan Size

Small

Ronnea Robinson

Sole Proprietorship

$13,332 Paid in Full
Address:
7101 Smoke Ranch Rd Apt 1135
Las Vegas, NV89128-8339
Approved

May 28, 2021

Forgiven

$13,424

Jobs Reported

1

Loan #

8627449000

Loan Size

Small

Bigginslaw INC.

Corporation

$30,000 Paid in Full
Address:
3701 Wilshire Blvd Ste 410
Los Angeles, CA90010-2811
Approved

Feb 9, 2021

Forgiven

$30,194

Jobs Reported

2

Loan #

5817758403

Loan Size

Small

Sanha INC DBA Blue Moon Realty Or Pebble Beach Rea

Corporation

$64,290 Paid in Full
Address:
20380 Stevens Creek Blvd Apt 311
Cupertino, CA95014
Approved

May 1, 2020

Forgiven

$64,866

Jobs Reported

5

Loan #

2308507705

Loan Size

Small

Working Gear

Partnership

$7,980 Paid in Full
Address:
2837 Cochran St Ste C
Simi Valley, CA93063
Approved

Apr 29, 2020

Forgiven

$8,073

Jobs Reported

4

Loan #

3489427305

Loan Size

Small

Thayer & Young Firm, INC

Subchapter S Corporation

$31,250 Paid in Full
Address:
850 Capital Walk Dr Apt 2103
Tallahassee, FL32303-0603
Approved

Jan 16, 2021

Forgiven

$31,424

Jobs Reported

3

Loan #

1057428309

Loan Size

Small

The Matian Firm, A.p.c.

Corporation

$1,324,700 Paid in Full
Address:
3701 Wilshire Blvd Ste 210
Los Angeles, CA90010-2804
Approved

Apr 11, 2020

Forgiven

$1,340,596

Jobs Reported

153

Loan #

3429147106

Loan Size

Medium-Large

Qq Realty LLC

Limited Liability Company(LLC

$12,500 Paid in Full
Address:
7001 Corporate Dr Ste 229
Houston, TX77036-5116
Approved

Jan 30, 2021

Forgiven

$12,602

Jobs Reported

1

Loan #

8914198309

Loan Size

Small

Eriel Davis

Self-Employed Individuals

$20,272 Paid in Full
Address:
850 Capital Walk Dr Apt 1207
Tallahassee, FL32303-0603
Approved

Apr 30, 2021

Forgiven

$20,340

Jobs Reported

1

Loan #

5363738903

Loan Size

Small

Sea-Trek Consulting INC

Limited Liability Company(LLC

$2,846 Paid in Full
Address:
850 Capital Walk Dr Apt 1303
Tallahassee, FL32303-0612
Approved

May 1, 2020

Forgiven

$2,869

Jobs Reported

1

Loan #

5559587705

Loan Size

Small

Law Office Of Martin E. Stearn INC

Subchapter S Corporation

$29,105 Paid in Full
Address:
3701 Wilshire Blvd Ste 850
Los Angeles, CA90010-2872
Approved

Mar 5, 2021

Forgiven

$29,366

Jobs Reported

3

Loan #

7317628500

Loan Size

Small

Detonja Swayne

Sole Proprietorship

$20,832 Paid in Full
Address:
7101 Smoke Ranch Rd Apt 2048
Las Vegas, NV89128-3168
Approved

Apr 8, 2021

Forgiven

$20,904

Jobs Reported

1

Loan #

9027598701

Loan Size

Small

Mullen Professional Services LLC

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
758 N Larrabee St Apt 804
Chicago, IL60654-6452
Approved

Jan 30, 2021

Forgiven

$20,964

Jobs Reported

1

Loan #

9511688303

Loan Size

Small

In-Town Insurance Services INC

Corporation

$26,979 Paid in Full
Address:
7001 Corporate Dr Ste 138
Houston, TX77036-5103
Approved

May 20, 2020

Forgiven

$27,341

Jobs Reported

3

Loan #

9462977401

Loan Size

Small

Chicago Residential Group LLC

Limited Liability Company(LLC

$5,000 Exemption 4
Address:
758 N Larrabee St Apt 826
Chicago, IL60654
Approved

May 1, 2020

Jobs Reported

1

Loan #

1627477701

Loan Size

Small

Arabian Waller

Sole Proprietorship

$20,833 Paid in Full
Address:
7101 Smoke Ranch Rd
Las Vegas, NV89128-3161
Approved

Apr 26, 2021

Forgiven

$20,912

Jobs Reported

1

Loan #

1595008908

Loan Size

Small

Albie D'S 2nd Generation Italian Bakery INC.

Corporation

$11,182 Paid in Full
Address:
140 S Main St
Haverhill, MA01835-7460
Approved

Feb 27, 2021

Forgiven

$11,340

Jobs Reported

5

Loan #

5441618506

Loan Size

Small

Apex Law Group, Apc

Subchapter S Corporation

$44,300 Paid in Full
Address:
3701 Wilshire Blvd Ste 840
Los Angeles, CA90010-2861
Approved

Apr 15, 2020

Forgiven

$44,708

Jobs Reported

6

Loan #

9866027100

Loan Size

Small

Steven Dacunha

Sole Proprietorship

$20,833 Exemption 4
Address:
4200 Community Dr
West Palm Beach, FL33409-2742
Approved

May 22, 2021

Jobs Reported

1

Loan #

6587199003

Loan Size

Small

Tom Kang Management INC

Corporation

$10,000 Paid in Full
Address:
3701 Wilshire Blvd Ste 850
Los Angeles, CA90010-2872
Approved

Mar 13, 2021

Forgiven

$10,094

Jobs Reported

1

Loan #

2147758606

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 51 PPP loan records are linked to businesses associated with Catherine Chang. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Catherine Chang

Scratch Tickets
$4
Prize Won
·Kapolei, HI (Honolulu County)
Claimed: 2023-06-01T00:00:00.000

Source: IMDb ยท Open Library ยท Sports Reference ยท FIDE Chess Federation Additional public records from specialized databases including entertainment industry credits (IMDb), published works (Open Library), sports statistics, and other publicly available reference sources.

Find Catherine Chang on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
1
6
85
6
2
10
5
12
19
1
2
6
9
5
2
3
15
4
29
3
3
10
1
2
3
22
3
7

Catherine Chang in Radnor, PA: Background Summary

Location
823 Meadowbrook Ln,Radnor, PA 19008, Radnor, PA
Other Locations
Laurel, MD ยท Gaithersburg, MD ยท Englewd Clfs, NJ and 41 more
Profiles Found
130 people with this name
Phone Numbers
(714) 808-6701 and 134 others on file
Email
catherine.chang@usa.net and 104 others on file
Possible Relatives
Charlene Chang, Cheng S Chang, Chia Ling Chang, Chih Heng Chang, Chinyin H Chang and 1870 more
Career
Director Marketing Programs, Senior Communications Manager at Mercicorp Inc, Cnd International Inc
Voter Registration
Registered No Party Preference
Properties
13properties owned
Vehicles
19 linked โ€” 2007 Honda Civic Hybrid, 2000 Volkswagen New Beetle and 17 more
Contributions
$1,639.43 total โ€” Wendt, Mahealani, Sanders, Bernard
Healthcare
Licensed provider โ€” 1988
Licenses
4 professional licenses (RN, MEDICAL BOARD)
PPP Loans
$5258K for William Corbett DBA Bill'S Window Service, Classic Apartment Restoration
White House
1 recorded visit

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Catherine Chang. Because public records are indexed by name rather than by a unique identifier, the 545 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Healthcare Provider Data

Healthcare provider information is sourced from the National Plan and Provider Enumeration System (NPPES), a registry managed by the Centers for Medicare and Medicaid Services (CMS). Every healthcare provider that bills Medicare or Medicaid is required to obtain a National Provider Identifier (NPI), so the presence of an NPI listing confirms that the individual holds recognized healthcare credentials. The specialty, practice address, and taxonomy codes reflect the provider's own attestation at the time of registration or most recent update. An NPI listing does not constitute an endorsement of care quality, nor does it indicate whether the provider is currently accepting new patients.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Catherine Chang

Search Complexity: High

545 public records across 28states, belonging to approximately 130 different individuals. With 130 distinct profiles across 28 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 28 states. Highest concentration: California (16%), followed by New York and Texas. Spans the West and South regions.

CA85recordsNY29recordsTX22recordsIL19recordsNJ15recordsHI12records

Record Type Breakdown

Data spans 11 record categories. Largest: Contact & Address Records (30%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Business & Corporate Filings (119) and Political Contribution Records (54).

145
Contact & Address Records
119
Business & Corporate Filings
54
Political Contribution Records
51
PPP Loan Records
31
Voter Registration Records
27
Property Ownership Records

Age Distribution

Age range: approximately 63 years, suggesting multiple generations. Largest group: Senior (65+) (38%).

Senior (65+)18peopleMiddle-Age (40-64)21peopleYounger Adult (25-39)9people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Catherine Chang

Is Catherine Chang a registered voter?
Yes, voter registration records show Catherine Chang is registered. We found 31 voter registration entries across 8 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Catherine Chang own property?
County assessor records show 27 properties associated with Catherine Chang in Greenville, New York and 26 other locations. Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Catherine Chang?
Records show 19 vehicle registrations associated with Catherine Chang, including a 2007 Honda Civic Hybrid. Registered makes include Honda, Volkswagen, Saab, Lexus. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Catherine Chang?
We found 119 business affiliations for Catherine Chang (Director Marketing Programs). Other companies include Cnd International Inc, Chang's Tae KWON Do America. Business records are compiled from state registries, SEC filings, and professional databases.
Is Catherine Chang a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Catherine Chang as a registered healthcare provider (NPI: 1295766426). NPI registration is required for all providers billing Medicare or Medicaid. This listing confirms enrollment in the federal healthcare system but does not indicate quality of care.
Has Catherine Chang made political donations?
FEC disclosure records show 54 reported political contributions from Catherine Chang, totaling $1,639. Recipients include Sanders, Bernard and Wendt, Mahealani and 1 others. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Catherine Chang?
Our database contains 545 total records for Catherine Chang spanning 28 states. This includes 130 distinct contact records, 83 with phone numbers, 43 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Catherine Chang?
The 545 records displayed for Catherine Chang are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Catherine Chang remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.