Jaime Chan

Age 48 b. 1977-07-14
๐Ÿ“ 1221 W Imperial Hwy Apt 4, Los Angeles Ca
๐Ÿ“ž (323) 235-0978, (213) 447-9996
โœ‰๏ธ JAIME5572@ATT.NET, jaime5572@att.net

Jaime Chan

Age 64 b. 1961-09-05
๐Ÿ“ 1263 46th Ave, San Francisco Ca
๐Ÿ“ž (415) 810-9389, (415) 239-3676
โœ‰๏ธ MJHSCHAN@YAHOO.COM, mjhschan@yahoo.com

Jaime Chan

Age 71 b. 1954-12-15
๐Ÿ“ 21207 Avalon Blvd Spc 140, Carson Ca
๐Ÿ“ž (562) 606-7942
โœ‰๏ธ JMCHAN54@YAHOO.COM, jmchan54@yahoo.com

Jaime Chan from Swansea, MA

Age 43
๐Ÿ“ 10 Hollister Rd, Swansea, MA 02777
๐Ÿ“ž (508) 379-0830, (617) 437-7588

Jaime Chan

Age 55 b. 1970-05-07
๐Ÿ“ 1307 S Harvard Blvd Apt 13, Los Angeles Ca
๐Ÿ“ž (323) 252-5116
โœ‰๏ธ JMCHAN9@GMAIL.COM

Jaime Chan from Jersey City, NJ

Age 72
๐Ÿ“ 153 Academy St, Jersey City, NJ 07302
๐Ÿ“ž (201) 360-2705, (718) 549-3654
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Elisa E Chan,Mariacarina Vergel,Purisima R Suarez,Kim T Chan

Jaime Chan from Little Neck, NY

Age 45
๐Ÿ“ 25117 60th Ave #1, Little Neck, NY 11362
๐Ÿ“ž (917) 969-8237
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Susanna L Chan,Chiu Wah Chan,Danny Chan,Eobie S Chan

Jaime Reinaldo Chan from Indianapolis, IN

Age 53 b. 5/1/1972
๐Ÿ“ 6631 Townsend Way, #indianapolis, IN 46268-8669
๐Ÿ• 5 previous addresses

Jaime Chan from Short Hills, NJ

0
๐Ÿ“ 35 Briarwood Dr, Short Hills, NJ 07078
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ellen C Chan,Amy B Chan,Larry C Chan,Tsui Ngore Chan,Jamie B Chan

Jaime Chan from Socorro, TX

Age 53
๐Ÿ“ 621 Dindinger Rd #203, Socorro, TX 79927
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Soledad Chan,Carlos Daniel Chan,Sergio Agustin Chan,Marco A Chan,Oscar Chan

Jaime Chan from Fullerton, CA

Age 56 b. Nov 1969 Orange Co.
๐Ÿ“ 2750 Associated Rd Unit A
๐Ÿ“ž (216) 946-8458
๐Ÿ‘ค aka Jaime Chiu

Jaime Chan from Sunland, CA

Age 78 b. Feb 1948 Los Angeles Co.
๐Ÿ“ 8261 Jayseel St
๐Ÿ“ž (818) 726-0964

Jaime Chan from Long Beach, CA

Age 71 b. Dec 1954 Los Angeles Co.
๐Ÿ“ 169 W Forhan St
๐Ÿ“ž (310) 835-6220

Jaime Chan

๐Ÿ“ 12962 Newport St, Hesperia Ca
๐Ÿ“ž (562) 233-4879, (760) 713-5242
โœ‰๏ธ JAIMECHAN65748135@GMAIL.COM

Jaime Chan

๐Ÿ“ 12962 Newport, Hesperia Ca 92344
๐Ÿ“ž (562) 233-4879, (760) 713-5242
โœ‰๏ธ JAIMECHAN65748135@GMAIL.COM

Jaime Chan from Peoria, AZ

Age 37 b. Mar 1989
๐Ÿ“ 7677 W Paradise Ln Apt 1005
๐Ÿ“ž (623) 334-1444
๐Ÿ‘ค aka Jaine Alexander Chan

Jaime Chan from West Chester, PA

Age 29 b. Jul 1996
๐Ÿ“ 123 Berwick Dr
๐Ÿ“ž (610) 918-3238

Jaime Chan from Olney, MD

Age 64 b. Sep 1961
๐Ÿ“ 3508 Cherry Valley Dr
๐Ÿ“ž (301) 570-2547
๐Ÿ‘ค aka Jaime Chan, James Chan, Jaime Choy-Chan

Jaime Chan from Germantown, MD

Age 76 b. Jul 1949
๐Ÿ“ 11418 Ledbury Way
๐Ÿ“ž (301) 916-3943

Jaime Chan from Gaithersburg, MD

Age 64 b. Sep 1961 Montgomery Co.
๐Ÿ“ 17707 Calabar Dr
๐Ÿ“ž (815) 248-9937

Jaime Chan from La Canada Flintridge, CA

Age 49 b. Aug 1976 Los Angeles Co.
๐Ÿ“ 5133 Princess Anne Rd
๐Ÿ“ž (818) 790-8033

Jaime Chan

๐Ÿ“ 1210 W 144th St, Apt 2, Gardena Ca
๐Ÿ“ž (424) 213-0613, (424) 213-0613
โœ‰๏ธ JAIMECHAN1210@HOTMAIL.COM

Jaime Chan from Hesperia, CA

0000 U
๐Ÿ“ 12962 Newport St
๐Ÿ“ž (760) 669-0994

Jaime Chan from San Francisco, CA

Age 64 b. Sep 1961 San Francisco Co.
๐Ÿ“ 101 Crescent Way Apt 2203

Jaime Chan from Coachella, CA

Age 28 b. Nov 1997
๐Ÿ“ 52389 Tripoli Way

Jaime Chan from Los Angeles, CA

Age 50 b. Sep 1975 Los Angeles Co.
๐Ÿ“ 701 E 52nd St

Jaime Chan from Gardena, CA

Age 62 b. Sep 1963 Los Angeles Co.
๐Ÿ“ 1206 W 144th St 3

Jaime Chan from Boston, MA

Age 93 b. Sep 1932
๐Ÿ“ 829 Boylston St
๐Ÿ‘ค aka James M Chan, Jamie M Chan

Jaime Chan from Gardena, CA

Age 68 b. Aug 1957 Los Angeles Co.
๐Ÿ“ 1210 W 744th St Unit 2

Jaime Chan from San Gabriel, CA

Age 72 b. Sep 1953 Los Angeles Co.
๐Ÿ“ 1712 S Gladys Ave

Jaime Chan from Jersey City, NJ

Age 84 b. Dec 1941 Hudson Co.
๐Ÿ“ 76 Romaine Ave 1

Jaime Chan from Bronx, NY

Age 84 b. Dec 1941 Bronx Co.
๐Ÿ“ 3530 Henry Hdsnpkwy 12 J

Jaime Chan from Warren, MI

Age 53 b. Sep 1972 Macomb Co.
๐Ÿ“ 8 Regency Club Dr 26064

Jaime Chan from Sylmar, CA

Age 49 b. Sep 1976 Los Angeles Co.
๐Ÿ“ 14511 Polk St 2

Jaime Chan from San Gabriel, CA

Age 58 b. Sep 1967 Los Angeles Co.
๐Ÿ“ 109 Pearl St B
๐Ÿ‘ค aka Lau Jaime F

Jaime Chan from Garden Grove, CA

๐Ÿ“ 12621 Western Ave
๐Ÿ“ž (714) 552-2509 (AT&T MOBILITY)

Jaime Chan from Pasadena, CA

Los Angeles Co.
๐Ÿ“ 2980 Oneida St
๐Ÿ“ž (914) 226-5576

Jaime Chan from New York, NY

New York Co.
๐Ÿ“ 214 Canal St Apt 12
๐Ÿ“ž (212) 588-3193

Jaime Chan from Garden Grove, CA

Orange Co.
๐Ÿ“ 10052 Starbright
๐Ÿ“ž (714) 638-8295

Jaime Chan from North Miami Beach, FL

Miami Dade Co.
๐Ÿ“ 2025 Ne 164th St
๐Ÿ“ž (305) 945-7212

Jaime Chan from Little Neck, NY

Queens Co.
๐Ÿ“ 25117 60th Ave
๐Ÿ“ž (718) 224-6206

Jaime Chan from El Paso, TX

El Paso Co.
๐Ÿ“ 849 Lafayatee 7 C

Jaime Chan from Gardena, CA

Los Angeles Co.
๐Ÿ“ Po Box 483

Jaime Chan from Long Beach, CA

Los Angeles Co.
๐Ÿ“ 4759 Pepperwood Ave

Jaime Chan from Sylmar, CA

Los Angeles Co.
๐Ÿ“ 145111 Polk St Unit 2

Jaime Chan from Swansea, MA

Bristol Co.
๐Ÿ“ 10 Hollister Rd

Jaime Chan from San Francisco, CA

๐Ÿ“ 41 Jones St Apt 308

Jaime Chan from Coachella, CA

Riverside Co.
๐Ÿ“ 52389 Tripoli Wa

Jaime Chan from Little Neck, NY

Queens Co.
๐Ÿ“ 25117 60th Ave 1

Jaime Chan from Phoenix, AZ

Maricopa Co.
๐Ÿ“ 508 N 29th Ave

Jaime Chan from Ontario, CA

San Bernardino Co.
๐Ÿ“ 1938 S Sultana Ave

Jaime Chan from Woodside, NY

Queens Co.
๐Ÿ“ 4119 53rd St

Jaime Chan from Minneapolis, MN

Hennepin Co.
๐Ÿ“ 412 22nd Ave

Jaime Chan from Boston, MA

๐Ÿ“ 174 Washington St

Jaime Chan from Santa Ana, CA

Orange Co.
๐Ÿ“ 2419 S Broadway

Jaime Chan from New York, NY

New York Co.
๐Ÿ“ 214 Canal St 12

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 70 contact records for Jaime Chan across 13 states. The most recent address on file is in Fullerton, NG. Of these records, 39 include phone numbers and 13 include email addresses. Ages range from 43 to 72, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chan, Jaime

Hudson County
PIN: 0905_17_8_C65-B
· 65 Madison St
Lot: 575sqft

Chan Jaime &

Montgomery County
· 3508 Cherry Valley Dr, Md 20832.0
Built: 1997.0
Assessed: $473,600

Chan, Jaime

Residential Hudson County
· 65 Madison Street #b, 07030

Jaime Chan

2024 Ulster County
· 201 Sparkling Ridge, Gardiner

Jaime Chan

2021 Ulster County
· 201 Sparkling Ridge, Gardiner

Jaime Chan

2022 Ulster County
· 201 Sparkling Ridge, Gardiner

Jaime Chan

2023 Ulster County
· 201 Sparkling Ridge, Gardiner

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 7 property records linked to Jaime Chan. Values shown are from county assessor records and may differ from current market prices.

Jaime M Chan

Democrat Reg: 10/06/2014
123 Berwick Dr, West Chester, PA, 19382
DOB: 07/04/1996 Gender: Female

Jaime Chan

Unaffiliated
3508 Cherry Valley Dr, Olney, MD, 20832
Gender: Male
County: Montgomery

Jaime Chan

Reg: 412611874
25 Broad Street 19n
DOB: 19880301 Gender: Female
Senate: 10

Jaime C Chan

Reg: 305707466
214 Canal Street 12
DOB: 19781214 Gender: Female
Senate: 7

Jaime Chan

Reg: 410710767
54 Avenue T
DOB: 19921111 Gender: Female
Senate: 10

Jaime M Chan

123 Berwick Dr
DOB: 07/04/1996 Gender: Female

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 6 voter registration records were found for Jaime Chan in Pennsylvania, Maryland. Records show affiliations with D, UNA, which may reflect different individuals or changes over time. 1 registration is currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2008 HONDA CIVIC
ยท Registered to: Jaime Chan
ยท VIN: 1HGFA165X8L022082
·
3508 Cherry Valley Dr, Olney, MD, 20832-2402
2013 Buick Regal
ยท Registered to: Jaime Chan
ยท VIN: 2G4GS5EV9D9158502
·
919 Witherell St, Saint Clair, MI, 48079
·
(810) 326-3745
2009 Chevrolet Malibu
ยท Registered to: Jaime Chan
ยท VIN: 1G1ZK577294186561
·
919 Witherell St, Saint Clair, MI, 48079

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 3 vehicle registration records are associated with Jaime Chan. Registered makes include Honda, Buick, Chevrolet. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

[not Provided]

jaime.chan@gmail.com

T Mobile Egan Shopping Ctr

Manager
(651) 994-1431
St Paul, MN
Communications (Informative)

Avnet Electronics

Jaime ChanPartner
jaime.chan@avnet.com
Bloomington, MN55431-2549

Jaime Chan

Intern
Santander Brasil
Sao Paulo, Sao Paulo, Brazil

Jaime Chan

Owner
Best Class Upholstery
California

Fortuna's Deli & Caterers

Jaime ChanGeneral and Operations Managers
(703) 642-6268jaimech1818@fortunasdeli.com
4727 Common Dr 2, Annandale, VA22003

Rich & Famous Auto Tops Inc

Jaime ChanRegional Sales Director Midwest
jaimech1818@yahoo.com
4727 Common Dr 2, Annandale, VA22003
richandfamousautotops.com

Jaime Chan

Financial Analyst at Co ยท Greater Los Angeles Area

Rich & Famous Auto Tops Inc

Jaime ChanRegional Sales Director Midwest
jaimech1818@yahoo.com
4727 Common Dr 2, Annandale, VA22003

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 20 business affiliations were found for Jaime Chan. Companies include T Mobile Egan Shopping Ctr, Avnet Electronics, Santander Brasil and 2 more. Roles listed include Null and Cto. Records are compiled from state business registries, SEC filings, and professional networking databases.

Cinemabest, INC.

Filed: Sep 24, 1982
Registered Agent: Jaime L Chan

Jcc Laser Music INC.

Filed: Jan 2, 1996
CEO: Jaime Chan

Datamet, INC.

Addr: 3305 Spring Mtn Rd Ste 60 B, Las Vegas, NV, 89102
NV
Officer: Jaime Chan

Datamet, INC.

Addr: 3305 Spring Mtn Rd Ste 60 B, Las Vegas, NV, 89102
NV
Officer: Jaime Chan

Datamet, INC.

Addr: 3305 Spring Mtn Rd Ste 60 B, Las Vegas, NV, 89102
NV
Officer: Jaime Chan

Datamet, INC.

Addr: 3305 Spring Mtn Rd Ste 60 B, Las Vegas, NV, 89102
NV
Officer: Jaime Chan

Datamet, INC.

Addr: 3305 Spring Mtn Rd Ste 60 B, Las Vegas, NV, 89102
NV
Officer: Jaime Chan

Datamet, INC.

Addr: 3305 Spring Mtn Rd Ste 60 B, Las Vegas, NV, 89102
NV
Officer: Jaime Chan

Datamet, INC.

Addr: 3305 Spring Mtn Rd Ste 60 B, Las Vegas, NV, 89102
NV
Officer: Jaime Chan

Jcc Laser Music INC.

Addr: 250 W Valley Blvd Ste C, San Gabriel, CA, 91776
CA
CEO: Jaime Chan

Unknown Corporation

Addr: Pob 35, Olive Branch, MS 38654
Officer: Jaime Chan

Source: Public Records Jaime Chan appears in 11 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Jaime Chan

La Canada High School - La Caร…โ€žada Flintridge, CA, CA
1994

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Jaime Chan 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 Nov 30, 2014
2014
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Senior I T Business Analyst M @ General Motors Co St Clair, MI
$5 Jan 31, 2014
2014
General Motors Company Political Action
Chan, Jaime St Clair, MI
$25 Jul 31, 2015
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F It Delivery Manager @ General Motors Co St Clair, MI
$25 Jun 30, 2018
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co Detroit, MI
$5 Apr 30, 2014
2014
General Motors Company Political Action
Chan, Jaime St Clair, MI
$5 Mar 31, 2014
2014
General Motors Company Political Action
Chan, Jaime St Clair, MI
$25 Nov 30, 2015
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$5 May 31, 2014
2014
General Motors Company Political Action
Chan, Jaime St Clair, MI
$5 Mar 15, 2014
2014
General Motors Company Political Action
Chan, Jaime St Clair, MI
$25 Sep 15, 2018
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co Detroit, MI
$25 Jul 15, 2017
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$25 Jul 15, 2015
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F It Delivery Manager @ General Motors Co St Clair, MI
$25 May 15, 2017
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$25 Nov 15, 2018
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co Detroit, MI
$25 May 31, 2018
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co Detroit, MI
$25 May 15, 2015
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F It Delivery Manager @ General Motors Co St Clair, MI
$25 Jun 15, 2015
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F It Delivery Manager @ General Motors Co St Clair, MI
$5 Jun 15, 2014
2014
General Motors Company Political Action
Chan, Jaime St Clair, MI
$275 Jun 30, 2015
2016
General Motors Company Pac Gmpac
Chan, Jaime Senior It Business Analyst @ General Motors Sain Clair, MI
$25 Aug 15, 2017
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$25 Jul 31, 2017
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$25 Aug 15, 2016
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$25 Aug 31, 2015
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F It Delivery Manager @ General Motors Co St Clair, MI
$5 Jan 15, 2014
2014
General Motors Company Political Action
Chan, Jaime St Clair, MI
$25 Jun 30, 2016
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$25 Dec 15, 2014
2014
Civic Involvement Program/Gm
Chan, Jaime F Senior I T Business Analyst M @ General Motors Co St Clair, MI
$25 Dec 31, 2015
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$5 Dec 15, 2013
2014
General Motors Company Political Action
Chan, Jaime St Clair, MI
$25 Sep 30, 2015
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F It Delivery Manager @ General Motors Co St Clair, MI
$25 May 15, 2018
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co Detroit, MI
$25 Nov 30, 2017
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$25 Oct 15, 2016
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$25 Dec 15, 2017
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$25 Jun 15, 2017
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$5 Dec 31, 2013
2014
General Motors Company Political Action
Chan, Jaime St Clair, MI
$25 Nov 15, 2015
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$125 Mar 31, 2016
2016
General Motors Company Pac Gmpac
Chan, Jaime Senior It Business Analyst @ General Motors Sain Clair, MI
$25 Nov 15, 2016
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$105 Sep 30, 2014
2014
General Motors Company Pac Gmpac
Chan, Jaime Senior It Business Analyst @ General Motors Sain Clair, MI
$25 Sep 30, 2017
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$25 Nov 15, 2014
2014
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Senior I T Business Analyst M @ General Motors Co St Clair, MI
$275 Jun 30, 2017
2018
General Motors Company Pac Gmpac
Chan, Jaime Senior It Business Analyst @ General Motors Sain Clair, MI
$25 May 31, 2015
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F It Delivery Manager @ General Motors Co St Clair, MI
$25 Oct 31, 2014
2014
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Senior I T Business Analyst M @ General Motors Co St Clair, MI
$25 Oct 31, 2018
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co Detroit, MI
$25 Aug 31, 2017
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$25 Jun 15, 2016
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$5 Feb 15, 2014
2014
General Motors Company Political Action
Chan, Jaime St Clair, MI
$25 Dec 31, 2016
2016
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$25 Sep 30, 2018
2018
General Motors Company Political Action Committee (gm Pac)
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Co Detroit, MI
$25 Jul 15, 2016
General Motors Company Political Action Committee (gm Pac)
Contributor Sr It Business Analyst Manager @ General Motors Co St Clair, MI
$25 May 15, 2017
Unknown Committee
Chan, Jaime F Sr It Business Analyst Manager @ General Motors Company St. Clair, MI
$5
2014
General Motors Company Political Action
Contributor St Clair, MI

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Jaime Chan. Total disclosed contributions amount to $1,785. Recipients include General Motors Company Political Action Committee (gm Pac), General Motors Company Political Action. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Jaime C Chan

Age 74 Female
·
214 Canal St, New York, NY 10013 (New York County)
40.7173, -73.9989
· (212) 227-3249
Marital: Single TZ: Eastern
Homeowner Multi-Family
MP

Jaime F Chan

Age 56 Female
·
109 Pearl St, San Gabriel, CA 91776 (Los Angeles County)
34.0932, -118.0990
· (626) 979-2827
Marital: Single TZ: Pacific
Homeowner Single Family Built 1998 Purchased 2013
MP

Jaime R Chan

Age 37
·
1548 W 60th Pl, Los Angeles, CA 90047 (Los Angeles County)
33.9851, -118.3040
· (323) 750-9936
Marital: Single TZ: Pacific
Edu: High School
Single Family
MP

Jaime Chan

Age 55 Male
·
3508 Cherry Valley Dr, Olney, MD 20832 (Montgomery County)
39.1392, -77.0686
· (301) 755-4503
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1997 Purchased 1997
MP

Jaime M Chan

Age 21
·
123 Berwick Dr, West Chester, PA 19382 (Chester County)
39.9542, -75.5626
· (610) 918-3238
Marital: Married TZ: Eastern
Homeowner Single Family Built 2003 Purchased 2003
MP

Jaime L Chan

Age 69 Male
·
8261 Jayseel St, Sunland, CA 91040 (Los Angeles County)
34.2654, -118.3140
· (818) 405-3249
Marital: Single TZ: Pacific
Edu: Graduate School
Homeowner Single Family Built 1946 Purchased 1997
MP

Jaime Chan

Age 60
·
PO Box 483, Gardena, CA 90248 (Los Angeles County)
33.8745, -118.2800
Marital: Single TZ: Pacific
Homeowner
MP

Jaime Chan

Age 54
·
1712 S Gladys Ave, San Gabriel, CA 91776 (Los Angeles County)
34.0778, -118.0890
· (626) 807-2266
Marital: Married TZ: Pacific
Homeowner Single Family
MP

Jaime L Chan

Age 39 Female
·
5423 E Harvey Way, Long Beach, CA 90808 (Los Angeles County)
33.8362, -118.1270
Marital: Married TZ: Pacific
Single Family
MP

Jaime Chan

·
65B Madison St, Hoboken, NJ 07030 (Hudson County)
40.7370, -74.0397
· (201) 653-2531
TZ: Eastern
Homeowner Single Family Built 1998 Purchased 2011
MP

Jaime Chan

·
PO Box 610562, Miami, FL 33261 (Miami-Dade County)
25.8927, -80.1865
Marital: Inferred Married TZ: Eastern
Homeowner
MP

Jaime Chan

·
1731 Lumbard St, Fort Wayne, IN 46803 (Allen County)
41.0700, -85.1041
TZ: Eastern
Single Family
MP

Jaime L Chan

Age 57
·
5809 Chase Commons Ct, Burke, VA 22015 (Fairfax County)
38.7934, -77.2984
· (703) 642-6268
Marital: Single TZ: Eastern
Occ: Management Edu: Some College
Multi-Family
MP

Jaime F Chan

Age 47 Male
·
919 Witherell St, Saint Clair, MI 48079 (Saint Clair County)
42.8216, -82.4972
· (810) 326-3745
Marital: Married TZ: Eastern
Homeowner Single Family
MP

Jaime A Chan

·
PO Box 1405, Highland, CA 92346 (San Bernardino County)
34.1290, -117.1969
Marital: Single TZ: Pacific
Single Family
MP

Jaime H Chan

Age 55 Female
·
1263 46th Ave, San Francisco, CA 94122 (San Francisco County)
37.7632, -122.5060
Marital: Single TZ: Pacific
Occ: White Collar Edu: High School
Homeowner Single Family Built 1905 Purchased 2014
MP

Jaime Chan

Age 35
·
1826 Wake Ave, El Centro, CA 92243 (Imperial County)
32.7708, -115.5740
· (760) 353-2981
TZ: Pacific
Homeowner Single Family Purchased 2010

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 17 demographic profiles associated with Jaime Chan. 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 Jaime Chan. These loans were issued to businesses, not individuals.

S.w.a.t. Team, INC.

Subchapter S Corporation

$28,997 Paid in Full
Address:
2 Gold St Apt 17b
New York, NY10038
Approved

May 1, 2020

Forgiven

$20,999

Jobs Reported

1

Loan #

2932457707

Loan Size

Small

Douglas Stebbins

Sole Proprietorship

$20,832 Paid in Full
Address:
2 Gold St Apt 4401
New York, NY10038-0122
Approved

Jun 4, 2020

Forgiven

$21,036

Jobs Reported

1

Loan #

7831607806

Loan Size

Small

Latasha Lovingood

Sole Proprietorship

$20,832 Paid in Full
Address:
1210 W 144th St Apt 1
Gardena, CA90247-2560
Approved

May 20, 2021

Forgiven

$20,914

Jobs Reported

1

Loan #

4084059006

Loan Size

Small

Sysveda America INC

Corporation

$26,157 Paid in Full
Address:
2 Gold St Apt 4003
New York, NY10038-4862
Approved

Apr 7, 2021

Forgiven

$26,435

Jobs Reported

1

Loan #

8115768710

Loan Size

Small

Shawna Scheffler

Self-Employed Individuals

$7,200 Paid in Full
Address:
1559 S Riverside Ave Apt 1A
Saint Clair, MI48079-5172
Approved

Mar 13, 2021

Forgiven

$7,275

Jobs Reported

1

Loan #

2187038607

Loan Size

Small

Suk Chel Choi

Sole Proprietorship

$2,520 Paid in Full
Address:
21207 Avalon Blvd Spc 204
Carson, CA90745-2206
Approved

Feb 4, 2021

Forgiven

$2,529

Jobs Reported

1

Loan #

3028478400

Loan Size

Small

James Jarman

Sole Proprietorship

$20,833 Paid in Full
Address:
8601 Georgia Ave Ste 503
Silver Spring, MD20910-3439
Approved

May 27, 2021

Forgiven

$20,908

Jobs Reported

1

Loan #

8533109002

Loan Size

Small

Vanessa Frazier

Sole Proprietorship

$20,833 Exemption 4
Address:
21207 Avalon Blvd Spc 7
Carson, CA90745-6638
Approved

May 11, 2021

Jobs Reported

1

Loan #

8617738908

Loan Size

Small

Lucania Partners, INC.

Subchapter S Corporation

$41,665 Paid in Full
Address:
2 Gold St Apt 3903
New York, NY10038
Approved

Apr 16, 2020

Forgiven

$21,207

Jobs Reported

2

Loan #

2745507202

Loan Size

Small

Floss Bar, INC.

Corporation

$240,190 Paid in Full
Address:
2 Gold St Apt 16f
New York, NY10038-4984
Approved

May 2, 2020

Forgiven

$241,936

Jobs Reported

21

Loan #

9469747307

Loan Size

Medium

Vanessa Drucker

Sole Proprietorship

$1,933 Paid in Full
Address:
2 Gold St Apt 504
New York, NY10038-4836
Approved

Feb 3, 2021

Forgiven

$1,939

Jobs Reported

1

Loan #

2277748405

Loan Size

Small

Camille Espinoza

Sole Proprietorship

$6,192 Paid in Full
Address:
8601 Georgia Ave Ste 712
Silver Spring, MD20910
Approved

May 8, 2020

Forgiven

$6,243

Jobs Reported

1

Loan #

3807647406

Loan Size

Small

Creates Group LLC

Limited Liability Company(LLC

$30,680 Paid in Full
Address:
2 Gold St Apt 5101
New York, NY10038-4868
Approved

May 12, 2020

Forgiven

$27,809

Jobs Reported

3

Loan #

5565867408

Loan Size

Small

Julie Ragolia

Independent Contractors

$20,833 Paid in Full
Address:
2 Gold St Apt 27F
New York, NY10038-4994
Approved

Jan 31, 2021

Forgiven

$20,984

Jobs Reported

1

Loan #

9811628309

Loan Size

Small

Creates Group LLC

Limited Liability Company(LLC

$40,062 Paid in Full
Address:
2 Gold St Apt 5101
New York, NY10038-4868
Approved

Feb 5, 2021

Forgiven

$40,293

Jobs Reported

3

Loan #

3432248403

Loan Size

Small

Tanya Travers

Sole Proprietorship

$20,833 Paid in Full
Address:
2 Gold St Apt 515
New York, NY10038-0122
Approved

Mar 23, 2021

Forgiven

$20,984

Jobs Reported

1

Loan #

7176698603

Loan Size

Small

Tanya Travers

Sole Proprietorship

$20,833 Paid in Full
Address:
2 Gold St Apt 515
New York, NY10038-4838
Approved

Apr 28, 2021

Forgiven

$20,967

Jobs Reported

1

Loan #

3817588902

Loan Size

Small

Linneas Dial A Lab

Sole Proprietorship

$13,671 Paid in Full
Address:
2 Gold St Apt 3906
New York, NY10038-4862
Approved

May 2, 2020

Forgiven

$13,771

Jobs Reported

1

Loan #

9416437304

Loan Size

Small

Vanessa Frazier

Sole Proprietorship

$20,833 Exemption 4
Address:
21207 Avalon Blvd Spc 7
Carson, CA90745-6638
Approved

Apr 16, 2021

Jobs Reported

1

Loan #

4398728808

Loan Size

Small

Grady Ragland

Independent Contractors

$15,412 Paid in Full
Address:
21207 Avalon Blvd Spc 91
Carson, CA90745-6672
Approved

Apr 7, 2021

Forgiven

$15,457

Jobs Reported

1

Loan #

8176728702

Loan Size

Small

The Metropolitan Man LLC

Limited Liability Company(LLC

$37,747 Paid in Full
Address:
2 Gold St Apt 28b
New York, NY10038
Approved

May 1, 2020

Forgiven

$38,104

Jobs Reported

3

Loan #

1551187700

Loan Size

Small

Teacher Created Resources, INC.

Subchapter S Corporation

$752,300 Paid in Full
Address:
12621 Western Ave
Garden Grove, CA92841-4014
Approved

Apr 13, 2020

Forgiven

$759,468

Jobs Reported

78

Loan #

5617857103

Loan Size

Medium

Cicchini & Associates

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
31 Fairmount Ave
Chester, NJ07930-2668
Approved

Feb 6, 2021

Forgiven

$21,012

Jobs Reported

1

Loan #

4447988410

Loan Size

Small

Suk Chel Choi

Sole Proprietorship

$2,520 Paid in Full
Address:
21207 Avalon Blvd Spc 204
Carson, CA90745-2206
Approved

Apr 23, 2021

Forgiven

$2,527

Jobs Reported

1

Loan #

9428348806

Loan Size

Small

International Leadership Association

Non-Profit Organization

$106,067 Paid in Full
Address:
8601 Georgia Ave Ste 1010
Silver Spring, MD20910-3440
Approved

Feb 19, 2021

Forgiven

$106,942

Jobs Reported

7

Loan #

1787098504

Loan Size

Small

Vanessa Drucker

Sole Proprietorship

$1,932 Paid in Full
Address:
2 Gold St Apt 504
New York, NY10038-0122
Approved

May 26, 2020

Forgiven

$1,944

Jobs Reported

1

Loan #

3583277805

Loan Size

Small

Deltares Usa INC

Non-Profit Organization

$113,625 Paid in Full
Address:
8601 Georgia Ave Ste 508
Silver Spring, MD20910-3564
Approved

May 1, 2020

Forgiven

$114,369

Jobs Reported

6

Loan #

5738597703

Loan Size

Small

Gina Gee LLC

Single Member LLC

$13,036 Paid in Full
Address:
2 Gold St Apt 2213
New York, NY10038-4852
Approved

May 1, 2021

Forgiven

$13,080

Jobs Reported

1

Loan #

6200038905

Loan Size

Small

Mjp World Ventures LTD.

Subchapter S Corporation

$6,667 Paid in Full
Address:
2 Gold St Apt 3810
New York, NY10038
Approved

May 1, 2020

Forgiven

$6,746

Jobs Reported

1

Loan #

1583117706

Loan Size

Small

Information Store Solutions INC

Corporation

$14,597 Paid in Full
Address:
2 Gold St Apt 4003
New York, NY10038-4862
Approved

Apr 6, 2021

Forgiven

$14,753

Jobs Reported

1

Loan #

7672168705

Loan Size

Small

Information Store Solutions INC

Corporation

$23,082 Paid in Full
Address:
2 Gold St Apt 4003
New York, NY10038
Approved

May 1, 2020

Forgiven

$23,299

Jobs Reported

1

Loan #

1386567702

Loan Size

Small

Richin & Gaines P.a.

Subchapter S Corporation

$51,255 Paid in Full
Address:
8601 Georgia Ave Ste 1006
Silver Spring, MD20910-3440
Approved

Feb 18, 2021

Forgiven

$51,916

Jobs Reported

4

Loan #

1283598508

Loan Size

Small

Ldg, INC

Corporation

$192,590 Paid in Full
Address:
8601 Georgia Ave Ste 200
Silver Spring, MD20910
Approved

Apr 27, 2020

Forgiven

$194,243

Jobs Reported

12

Loan #

4128447201

Loan Size

Medium

Hunt Auctioneers INC.

Corporation

$5,000 Paid in Full
Address:
2 Gold St Apt 4503
New York, NY10038-4865
Approved

Jan 30, 2021

Forgiven

$5,033

Jobs Reported

1

Loan #

8728378300

Loan Size

Small

David Adler

Sole Proprietorship

$12,500 Paid in Full
Address:
2 Gold St Apt 504
New York, NY10038-4836
Approved

Mar 8, 2021

Forgiven

$12,625

Jobs Reported

1

Loan #

8009718506

Loan Size

Small

Law Offices Of James C. Jarman Iii

Sole Proprietorship

$20,833 Paid in Full
Address:
8601 Georgia Ave Ste 503
Silver Spring, MD20910-3439
Approved

Apr 4, 2021

Forgiven

$20,952

Jobs Reported

1

Loan #

6706188705

Loan Size

Small

Axon Media LLC

Limited Liability Company(LLC

$22,977 Exemption 4
Address:
2 Gold St Apt 613
New York, NY10038-4839
Approved

May 1, 2020

Jobs Reported

1

Loan #

5126107706

Loan Size

Small

Square Circle New York Corporation

Corporation

$27,775 Paid in Full
Address:
2 Gold St Apt 2508
New York, NY10038
Approved

Apr 16, 2020

Forgiven

$28,049

Jobs Reported

9

Loan #

2751477202

Loan Size

Small

Cooperative Housing Foundation

Non-Profit Organization

$2,175,381 Paid in Full
Address:
8601 Georgia Ave Ste 800
Silver Spring, MD20910
Approved

May 1, 2020

Forgiven

$1,967,416

Jobs Reported

104

Loan #

6985277703

Loan Size

Medium-Large

Alexander Romaya

Sole Proprietorship

$20,825 Paid in Full
Address:
2 Gold St Apt 4411
New York, NY10038-4865
Approved

Feb 2, 2021

Forgiven

$20,918

Jobs Reported

1

Loan #

1659688401

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 40 PPP loan records are linked to businesses associated with Jaime Chan. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Jaime Chan 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
2
53
2
2
11
7
8
3
1
4
9
9
3
2
6

Jaime Chan in CA: Background Summary

Location
8261 Jayseel St Sunland, CA 91040-2432
Other Locations
Fullerton, CA ยท Sunland, CA ยท Long Beach, CA and 29 more
Profiles Found
70 people with this name
Phone Numbers
(323) 252-5116 and 53 others on file
Email
jaime1@aol.com and 23 others on file
Possible Relatives
Carmelo P Cham, Chan H Choi SR, Gardenia R Roman, Jaime Chan, Jaime R Chan JR and 515 more
Career
Cto, Senior Vice President Human Resource at T Mobile Egan Shopping Ctr, Avnet Electronics
Voter Registration
Registered Democrat
Properties
2properties owned
Vehicles
3 linked โ€” 2008 Honda Civic, 2013 Buick Regal and 1 more
Contributions
$1,785 total โ€” General Motors Company Political Action Committee (gm Pac), General Motors Company Political Action
PPP Loans
$4243K for S.w.a.t. Team, INC., Douglas Stebbins

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 Jaime Chan. Because public records are indexed by name rather than by a unique identifier, the 248 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.

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.

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 Jaime Chan

Search Complexity: High

248 public records across 15states, belonging to approximately 70 different individuals. With 70 distinct profiles across 15 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 15 states. Highest concentration: California (21%), followed by Massachusetts and New York. Spans the West and Northeast regions.

CA53recordsMA11recordsNY9recordsNV9recordsMI8recordsMD7records

Record Type Breakdown

Data spans 8 record categories. Largest: Contact & Address Records (39%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Political Contribution Records (53) and PPP Loan Records (40).

90
Contact & Address Records
53
Political Contribution Records
40
PPP Loan Records
20
Business & Corporate Filings
11
Corporate Records
7
Property Ownership Records

Age Distribution

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

Senior (65+)9peopleMiddle-Age (40-64)11peopleYounger Adult (25-39)4people

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

Frequently Asked Questions About Jaime Chan

Is Jaime Chan a registered voter?
Yes, voter registration records show Jaime Chan is registered in Pennsylvania with D affiliation. We found 6 voter registration entries across 2 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Jaime Chan own property?
County assessor records show 7 properties associated with Jaime Chan . 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 Jaime Chan?
Records show 3 vehicle registrations associated with Jaime Chan, including a 2008 HONDA CIVIC. Registered makes include Honda, Buick, Chevrolet. 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 Jaime Chan?
We found 20 business affiliations for Jaime Chan (null). Other companies include Avnet Electronics, santander brasil. Business records are compiled from state registries, SEC filings, and professional databases.
Has Jaime Chan made political donations?
FEC disclosure records show 53 reported political contributions from Jaime Chan, totaling $1,785. Recipients include General Motors Company Political Action Committee (gm Pac) and General Motors Company Political Action. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Jaime Chan?
Our database contains 248 total records for Jaime Chan spanning 15 states. This includes 70 distinct contact records, 39 with phone numbers, 13 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 Jaime Chan?
The 248 records displayed for Jaime Chan 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 Jaime Chan 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.