Website Logo

Chino Hills, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Chino Hills.

Last updated on: April 11, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Terri Lagwen Horton, Chino Hills CA

Address: 16675 Slate Dr Unit 1123 Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:10-bk-51530-SC: "Terri Lagwen Horton's Chapter 7 bankruptcy, filed in Chino Hills, CA in December 2010, led to asset liquidation, with the case closing in 04.14.2011."
Terri Lagwen Horton — California

Joseph Hoyos, Chino Hills CA

Address: 15705 Velour Dr Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-26185-EC Overview: "Joseph Hoyos's bankruptcy, initiated in 2010-05-26 and concluded by September 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Hoyos — California

Tom Hsiao, Chino Hills CA

Address: 15050 Monte Vista Ave Spc 234 Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 8:10-bk-22879-TA: "In a Chapter 7 bankruptcy case, Tom Hsiao from Chino Hills, CA, saw his proceedings start in Sep 14, 2010 and complete by 01/17/2011, involving asset liquidation."
Tom Hsiao — California

Andy Hsieh, Chino Hills CA

Address: 14811 Crystal Vw Chino Hills, CA 91709-6202
Brief Overview of Bankruptcy Case 6:16-bk-15010-MJ: "Chino Hills, CA resident Andy Hsieh's Jun 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2016."
Andy Hsieh — California

Chih Hsieh, Chino Hills CA

Address: 2935 Chino Ave # 5-6 Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:10-bk-45277-DS7: "In a Chapter 7 bankruptcy case, Chih Hsieh from Chino Hills, CA, saw their proceedings start in 10.29.2010 and complete by February 2011, involving asset liquidation."
Chih Hsieh — California

Chuanhua Hu, Chino Hills CA

Address: 2684 Chalet Pl Chino Hills, CA 91709
Concise Description of Bankruptcy Case 2:13-bk-35333-BR7: "Chuanhua Hu's Chapter 7 bankruptcy, filed in Chino Hills, CA in October 2013, led to asset liquidation, with the case closing in Jan 27, 2014."
Chuanhua Hu — California

Frances Huang, Chino Hills CA

Address: 17864 Cassidy Pl Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-40881-MJ Summary: "Chino Hills, CA resident Frances Huang's 09/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-14."
Frances Huang — California

Yeechin Huang, Chino Hills CA

Address: 2026 Avenida Hacienda Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-31370-CB Overview: "Yeechin Huang's Chapter 7 bankruptcy, filed in Chino Hills, CA in July 9, 2010, led to asset liquidation, with the case closing in 2010-11-11."
Yeechin Huang — California

Luz Angelica Huape, Chino Hills CA

Address: 16221 Bermuda Dunes Dr Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:12-bk-25592-SC: "The bankruptcy filing by Luz Angelica Huape, undertaken in 06/29/2012 in Chino Hills, CA under Chapter 7, concluded with discharge in Nov 1, 2012 after liquidating assets."
Luz Angelica Huape — California

Lawrence Robert Huard, Chino Hills CA

Address: 15166 Palisade St Chino Hills, CA 91709-2535
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13784-MW: "The bankruptcy filing by Lawrence Robert Huard, undertaken in Apr 28, 2016 in Chino Hills, CA under Chapter 7, concluded with discharge in 07/27/2016 after liquidating assets."
Lawrence Robert Huard — California

Phillip C Hudspeth, Chino Hills CA

Address: 14980 Oakwood Ln Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-20971-WJ7: "In Chino Hills, CA, Phillip C Hudspeth filed for Chapter 7 bankruptcy in Apr 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2011."
Phillip C Hudspeth — California

Irma Huerta, Chino Hills CA

Address: 15208 Mariposa Ave Chino Hills, CA 91709-2703
Bankruptcy Case 6:14-bk-24221-MH Summary: "In a Chapter 7 bankruptcy case, Irma Huerta from Chino Hills, CA, saw her proceedings start in November 21, 2014 and complete by February 2015, involving asset liquidation."
Irma Huerta — California

Andrew Huey, Chino Hills CA

Address: 3359 Organdy Ln Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:10-bk-26967-MJ7: "Andrew Huey's bankruptcy, initiated in 2010-06-02 and concluded by September 12, 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Huey — California

Martin Hulse, Chino Hills CA

Address: 15760 Danbury Way Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:12-bk-32620-MJ7: "Chino Hills, CA resident Martin Hulse's Oct 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2013."
Martin Hulse — California

Gary Hunter, Chino Hills CA

Address: 4080 Rosebay St Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:09-bk-39643-PC7: "Gary Hunter's Chapter 7 bankruptcy, filed in Chino Hills, CA in Dec 8, 2009, led to asset liquidation, with the case closing in March 24, 2010."
Gary Hunter — California

Donna Elizabeth Hurlburt, Chino Hills CA

Address: PO Box 932 Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47326-MH: "Chino Hills, CA resident Donna Elizabeth Hurlburt's 12.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2012."
Donna Elizabeth Hurlburt — California

Kathy Hurst, Chino Hills CA

Address: 2340 Wandering Ridge Dr Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:10-bk-27490-MJ7: "In a Chapter 7 bankruptcy case, Kathy Hurst from Chino Hills, CA, saw her proceedings start in Jun 7, 2010 and complete by 2010-10-10, involving asset liquidation."
Kathy Hurst — California

Cynthia Ignacio, Chino Hills CA

Address: 15998 Oak Hill Dr Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-36563-CB Overview: "The bankruptcy record of Cynthia Ignacio from Chino Hills, CA, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2010."
Cynthia Ignacio — California

Ronald Lee Ihde, Chino Hills CA

Address: 15674 Velour Dr Chino Hills, CA 91709
Bankruptcy Case 6:13-bk-14353-MH Overview: "The bankruptcy record of Ronald Lee Ihde from Chino Hills, CA, shows a Chapter 7 case filed in 03/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2013."
Ronald Lee Ihde — California

Lorenzo Eduardo Infante, Chino Hills CA

Address: 15737 Bluffside Ct Unit 154 Chino Hills, CA 91709
Bankruptcy Case 6:12-bk-27304-MH Overview: "The case of Lorenzo Eduardo Infante in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 24, 2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Lorenzo Eduardo Infante — California

Jose Iniguez, Chino Hills CA

Address: 1525 Rancho Hills Dr Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-50257-SC Overview: "In a Chapter 7 bankruptcy case, Jose Iniguez from Chino Hills, CA, saw their proceedings start in 12/15/2010 and complete by Mar 31, 2011, involving asset liquidation."
Jose Iniguez — California

Pablo Humberto Iniguez, Chino Hills CA

Address: 1525 Rancho Hills Dr Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:12-bk-37881-DS7: "In a Chapter 7 bankruptcy case, Pablo Humberto Iniguez from Chino Hills, CA, saw his proceedings start in December 21, 2012 and complete by 2013-04-02, involving asset liquidation."
Pablo Humberto Iniguez — California

Gregory Delo Inshishian, Chino Hills CA

Address: 15769 Silverpointe Ave Chino Hills, CA 91709
Bankruptcy Case 6:13-bk-13904-WJ Overview: "Gregory Delo Inshishian's bankruptcy, initiated in Mar 5, 2013 and concluded by 2013-06-15 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Delo Inshishian — California

Jeffrey Lynn Isaacs, Chino Hills CA

Address: 15541 Timberidge Ln Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-26788-WJ7: "In a Chapter 7 bankruptcy case, Jeffrey Lynn Isaacs from Chino Hills, CA, saw their proceedings start in 05.20.2011 and complete by 2011-09-22, involving asset liquidation."
Jeffrey Lynn Isaacs — California

Sary Ith, Chino Hills CA

Address: 14700 Willow Creek Ln Chino Hills, CA 91709
Bankruptcy Case 6:11-bk-31388-WJ Summary: "The bankruptcy filing by Sary Ith, undertaken in Jun 30, 2011 in Chino Hills, CA under Chapter 7, concluded with discharge in Nov 2, 2011 after liquidating assets."
Sary Ith — California

Viviann Ivory, Chino Hills CA

Address: 4195 Chino Hills Pkwy # 379 Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:10-bk-37850-DS: "Viviann Ivory's Chapter 7 bankruptcy, filed in Chino Hills, CA in 08/30/2010, led to asset liquidation, with the case closing in January 2, 2011."
Viviann Ivory — California

Ernesto Jacinto, Chino Hills CA

Address: 16154 Crooked Creek Ct Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:10-bk-46443-DS: "Chino Hills, CA resident Ernesto Jacinto's November 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2011."
Ernesto Jacinto — California

Ryan Jackman, Chino Hills CA

Address: 4145 El Molino Blvd Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-21291-MH: "In a Chapter 7 bankruptcy case, Ryan Jackman from Chino Hills, CA, saw their proceedings start in 06/28/2013 and complete by October 8, 2013, involving asset liquidation."
Ryan Jackman — California

Lori Jackson, Chino Hills CA

Address: 16306 Gainsborough Ln Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22774-PC: "Lori Jackson's bankruptcy, initiated in 2010-04-28 and concluded by August 8, 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Jackson — California

Frederick Jacobs, Chino Hills CA

Address: 15316 Glen Ridge Dr Chino Hills, CA 91709-4224
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12601-MH: "The bankruptcy filing by Frederick Jacobs, undertaken in 2015-03-18 in Chino Hills, CA under Chapter 7, concluded with discharge in June 16, 2015 after liquidating assets."
Frederick Jacobs — California

Fredrick Jacobs, Chino Hills CA

Address: 15316 Glen Ridge Dr Chino Hills, CA 91709-4224
Brief Overview of Bankruptcy Case 6:15-bk-14016-MH: "The bankruptcy filing by Fredrick Jacobs, undertaken in April 22, 2015 in Chino Hills, CA under Chapter 7, concluded with discharge in July 21, 2015 after liquidating assets."
Fredrick Jacobs — California

Taja Jacobs, Chino Hills CA

Address: 15316 Glen Ridge Dr Chino Hills, CA 91709-4224
Concise Description of Bankruptcy Case 6:15-bk-14016-MH7: "Chino Hills, CA resident Taja Jacobs's April 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2015."
Taja Jacobs — California

Sigfred Buenaventura Jambaro, Chino Hills CA

Address: 2367 Eaglewood Dr Chino Hills, CA 91709-1762
Concise Description of Bankruptcy Case 15-18920-VFP7: "The bankruptcy filing by Sigfred Buenaventura Jambaro, undertaken in 2015-05-12 in Chino Hills, CA under Chapter 7, concluded with discharge in 08/10/2015 after liquidating assets."
Sigfred Buenaventura Jambaro — California

Modesto Antonio Jaojoco, Chino Hills CA

Address: 2486 Limestone Ct Chino Hills, CA 91709
Bankruptcy Case 6:11-bk-23033-DS Overview: "The bankruptcy record of Modesto Antonio Jaojoco from Chino Hills, CA, shows a Chapter 7 case filed in April 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2011."
Modesto Antonio Jaojoco — California

Frank R Jaramillo, Chino Hills CA

Address: 15241 Ashwood Ln Chino Hills, CA 91709-2608
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20891-MH: "In Chino Hills, CA, Frank R Jaramillo filed for Chapter 7 bankruptcy in 2015-11-08. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2016."
Frank R Jaramillo — California

Joe Jauregui, Chino Hills CA

Address: 4052 Valle Vista Dr Chino Hills, CA 91709
Bankruptcy Case 6:09-bk-39916-MJ Summary: "Joe Jauregui's Chapter 7 bankruptcy, filed in Chino Hills, CA in 12.10.2009, led to asset liquidation, with the case closing in March 2010."
Joe Jauregui — California

Jeff Thomas Jelinek, Chino Hills CA

Address: 3277 Carriage House Dr Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:13-bk-26949-MW7: "In Chino Hills, CA, Jeff Thomas Jelinek filed for Chapter 7 bankruptcy in 10/11/2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Jeff Thomas Jelinek — California

Costella Jenkins, Chino Hills CA

Address: 13330 Gosling Ct Unit A Chino Hills, CA 91709
Bankruptcy Case 6:12-bk-20914-MW Overview: "The bankruptcy filing by Costella Jenkins, undertaken in 2012-05-02 in Chino Hills, CA under Chapter 7, concluded with discharge in Sep 4, 2012 after liquidating assets."
Costella Jenkins — California

Ricardo Ernesto Jerez, Chino Hills CA

Address: 2065 Rancho Hills Dr Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32944-MJ: "The case of Ricardo Ernesto Jerez in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-15 and discharged early November 17, 2011, focusing on asset liquidation to repay creditors."
Ricardo Ernesto Jerez — California

Willie Jiles, Chino Hills CA

Address: 2035 Scenic Ridge Dr Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-25869-DS: "The case of Willie Jiles in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-24 and discharged early 2010-09-03, focusing on asset liquidation to repay creditors."
Willie Jiles — California

Ortiz Edgar Jimenez, Chino Hills CA

Address: 16675 Slate Dr Unit 135 Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 2:11-bk-10440-TD: "The bankruptcy record of Ortiz Edgar Jimenez from Chino Hills, CA, shows a Chapter 7 case filed in 2011-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2011."
Ortiz Edgar Jimenez — California

Harrison Johle, Chino Hills CA

Address: 15821 Fetlock Ln Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:10-bk-18046-MJ7: "In a Chapter 7 bankruptcy case, Harrison Johle from Chino Hills, CA, saw his proceedings start in 03.21.2010 and complete by 07.12.2010, involving asset liquidation."
Harrison Johle — California

Larry Douglas Johnson, Chino Hills CA

Address: 4401 Lugo Ave Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25903-MH: "The bankruptcy filing by Larry Douglas Johnson, undertaken in 2013-09-24 in Chino Hills, CA under Chapter 7, concluded with discharge in January 4, 2014 after liquidating assets."
Larry Douglas Johnson — California

Thomas K Johnson, Chino Hills CA

Address: 13386 Cardinal Ridge Rd Unit I Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-38274-MJ7: "Thomas K Johnson's Chapter 7 bankruptcy, filed in Chino Hills, CA in 09/02/2011, led to asset liquidation, with the case closing in 01/05/2012."
Thomas K Johnson — California

David Paul Johnson, Chino Hills CA

Address: 3866 Valle Vista Dr Chino Hills, CA 91709-2958
Bankruptcy Case 6:15-bk-18997-MJ Overview: "Chino Hills, CA resident David Paul Johnson's 2015-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2015."
David Paul Johnson — California

Jeremy Lee Johnson, Chino Hills CA

Address: 4055 Hickory Ln Chino Hills, CA 91709-2971
Concise Description of Bankruptcy Case 6:14-bk-11917-MJ7: "In Chino Hills, CA, Jeremy Lee Johnson filed for Chapter 7 bankruptcy in 02.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2014."
Jeremy Lee Johnson — California

Chrystal D Johnson, Chino Hills CA

Address: 4055 Hickory Ln Chino Hills, CA 91709-2971
Bankruptcy Case 6:14-bk-11917-MJ Summary: "Chino Hills, CA resident Chrystal D Johnson's February 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Chrystal D Johnson — California

Teresa Johnson, Chino Hills CA

Address: 1907 Boys Republic Dr Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-28319-MW7: "Teresa Johnson's Chapter 7 bankruptcy, filed in Chino Hills, CA in Jun 3, 2011, led to asset liquidation, with the case closing in September 13, 2011."
Teresa Johnson — California

Alicia Johnson, Chino Hills CA

Address: 2831 Venezia Ct Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:10-bk-44225-DS: "Chino Hills, CA resident Alicia Johnson's Oct 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2011."
Alicia Johnson — California

Steve Johung, Chino Hills CA

Address: 1839 Nordic Ave Chino Hills, CA 91709-4794
Bankruptcy Case 6:14-bk-19054-MW Overview: "The bankruptcy filing by Steve Johung, undertaken in 07/14/2014 in Chino Hills, CA under Chapter 7, concluded with discharge in 2014-10-12 after liquidating assets."
Steve Johung — California

Elizabeth Jonatan, Chino Hills CA

Address: 2171 Sun Ridge Dr Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:11-bk-29390-MJ: "In Chino Hills, CA, Elizabeth Jonatan filed for Chapter 7 bankruptcy in 06/14/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Elizabeth Jonatan — California

Solaiman Jonatan, Chino Hills CA

Address: 15426 Roanoak Way Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14732-EC: "In Chino Hills, CA, Solaiman Jonatan filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-04."
Solaiman Jonatan — California

Raymond B Jones, Chino Hills CA

Address: 15636 Rolling Ridge Dr Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-15469-DS: "The bankruptcy filing by Raymond B Jones, undertaken in 2011-02-19 in Chino Hills, CA under Chapter 7, concluded with discharge in Jun 24, 2011 after liquidating assets."
Raymond B Jones — California

Jan Vincent Joseph, Chino Hills CA

Address: 14901 Frost Ave Apt 125 Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16431-MW: "The case of Jan Vincent Joseph in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Jan Vincent Joseph — California

Management Inc Joy, Chino Hills CA

Address: 2558 Paseo Del Palacio Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:13-bk-16494-SC: "Chino Hills, CA resident Management Inc Joy's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-21."
Management Inc Joy — California

Felipe Juarez, Chino Hills CA

Address: 4957 Highview St Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:12-bk-13716-MW7: "Felipe Juarez's bankruptcy, initiated in 02/14/2012 and concluded by June 2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe Juarez — California

Bruce C Jung, Chino Hills CA

Address: 2270 Avenida La Paz Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:12-bk-34552-SC: "In Chino Hills, CA, Bruce C Jung filed for Chapter 7 bankruptcy in Oct 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2013."
Bruce C Jung — California

Ivan Arturo Jurado, Chino Hills CA

Address: 2133 Wild Flower Ln Chino Hills, CA 91709-1718
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-16568-MW: "The bankruptcy record of Ivan Arturo Jurado from Chino Hills, CA, shows a Chapter 7 case filed in February 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-25."
Ivan Arturo Jurado — California

Griselda Justo, Chino Hills CA

Address: 3985 Aspen Ln Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12654-EC: "The bankruptcy filing by Griselda Justo, undertaken in January 30, 2010 in Chino Hills, CA under Chapter 7, concluded with discharge in 05/19/2010 after liquidating assets."
Griselda Justo — California

Man Hee Kang, Chino Hills CA

Address: 13645 Martinique Dr Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-35990-MW7: "The bankruptcy filing by Man Hee Kang, undertaken in 2011-08-12 in Chino Hills, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Man Hee Kang — California

David Kang, Chino Hills CA

Address: 14186 Deerbrook Ln Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35701-PC: "David Kang's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2009-10-27, led to asset liquidation, with the case closing in 02/06/2010."
David Kang — California

So Yun Kang, Chino Hills CA

Address: 2558 Paseo Del Palacio Chino Hills, CA 91709
Bankruptcy Case 6:13-bk-16493-SC Overview: "The case of So Yun Kang in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 07.21.2013, focusing on asset liquidation to repay creditors."
So Yun Kang — California

Ho Kang, Chino Hills CA

Address: 15770 Pear St Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19387-WJ: "Chino Hills, CA resident Ho Kang's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-26."
Ho Kang — California

Thomas Yong Kang, Chino Hills CA

Address: 16395 Starstone Rd Chino Hills, CA 91709
Bankruptcy Case 6:12-bk-13664-WJ Overview: "The case of Thomas Yong Kang in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early 06/18/2012, focusing on asset liquidation to repay creditors."
Thomas Yong Kang — California

Weon Sick Kang, Chino Hills CA

Address: 14353 Autumn Hill Ln Chino Hills, CA 91709-1703
Concise Description of Bankruptcy Case 6:14-bk-18590-WJ7: "The bankruptcy filing by Weon Sick Kang, undertaken in 07/01/2014 in Chino Hills, CA under Chapter 7, concluded with discharge in Oct 14, 2014 after liquidating assets."
Weon Sick Kang — California

Albert Kao, Chino Hills CA

Address: 13485 Melody Rd Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-45841-MJ7: "Albert Kao's bankruptcy, initiated in November 23, 2011 and concluded by 02/29/2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Kao — California

Coleman Kao, Chino Hills CA

Address: 12888 Sundown Ln Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:13-bk-12733-DS: "In a Chapter 7 bankruptcy case, Coleman Kao from Chino Hills, CA, saw his proceedings start in 2013-02-16 and complete by 2013-05-29, involving asset liquidation."
Coleman Kao — California

Munir Karkar, Chino Hills CA

Address: 13414 Treasure Way Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:10-bk-37423-MJ: "Munir Karkar's bankruptcy, initiated in 08.26.2010 and concluded by December 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Munir Karkar — California

Steffan Kase, Chino Hills CA

Address: 15686 Altamira Dr Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-34649-CB Summary: "The bankruptcy filing by Steffan Kase, undertaken in 2010-08-04 in Chino Hills, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Steffan Kase — California

Ken Kasper, Chino Hills CA

Address: 15486 Balsam Ct Chino Hills, CA 91709
Bankruptcy Case 6:09-bk-37777-MJ Summary: "Ken Kasper's Chapter 7 bankruptcy, filed in Chino Hills, CA in November 2009, led to asset liquidation, with the case closing in 2010-03-11."
Ken Kasper — California

Laura Kassem, Chino Hills CA

Address: 2179 Scenic Ridge Dr Chino Hills, CA 91709
Bankruptcy Case 6:13-bk-28964-DS Overview: "In a Chapter 7 bankruptcy case, Laura Kassem from Chino Hills, CA, saw her proceedings start in 11/21/2013 and complete by Mar 3, 2014, involving asset liquidation."
Laura Kassem — California

Todd Kausrud, Chino Hills CA

Address: 2359 Spring Meadow Dr Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-34094-DS Summary: "The case of Todd Kausrud in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in July 30, 2010 and discharged early December 2, 2010, focusing on asset liquidation to repay creditors."
Todd Kausrud — California

Teresa C Kelley, Chino Hills CA

Address: PO Box 5120 Chino Hills, CA 91709-0990
Brief Overview of Bankruptcy Case 6:16-bk-11037-MJ: "The bankruptcy filing by Teresa C Kelley, undertaken in 2016-02-08 in Chino Hills, CA under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Teresa C Kelley — California

Curtis Ray Kelly, Chino Hills CA

Address: 6020 W Park Dr Chino Hills, CA 91709
Bankruptcy Case 6:11-bk-30670-MJ Overview: "In a Chapter 7 bankruptcy case, Curtis Ray Kelly from Chino Hills, CA, saw his proceedings start in 06.24.2011 and complete by 10/06/2011, involving asset liquidation."
Curtis Ray Kelly — California

Justin S Kemper, Chino Hills CA

Address: 2333 Turquoise Cir Chino Hills, CA 91709-2127
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12021-MH: "Justin S Kemper's Chapter 7 bankruptcy, filed in Chino Hills, CA in February 2014, led to asset liquidation, with the case closing in June 2, 2014."
Justin S Kemper — California

Stephen W Kennedy, Chino Hills CA

Address: 15288 Laguna Ct Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20803-MW: "The bankruptcy filing by Stephen W Kennedy, undertaken in May 1, 2012 in Chino Hills, CA under Chapter 7, concluded with discharge in 2012-09-03 after liquidating assets."
Stephen W Kennedy — California

Celia E Kern, Chino Hills CA

Address: 3280 Skyview Rdg Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-18692-WJ7: "Celia E Kern's bankruptcy, initiated in 03.17.2011 and concluded by 2011-07-20 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia E Kern — California

Troupe Terry Kerr, Chino Hills CA

Address: 14856 Summit Trail Rd Chino Hills, CA 91709
Bankruptcy Case 6:09-bk-40419-DS Overview: "The case of Troupe Terry Kerr in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 12/15/2009 and discharged early April 21, 2010, focusing on asset liquidation to repay creditors."
Troupe Terry Kerr — California

Bradley Scott Kessel, Chino Hills CA

Address: 2928 Little Oak Way Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-22334-CB7: "The bankruptcy filing by Bradley Scott Kessel, undertaken in 04.14.2011 in Chino Hills, CA under Chapter 7, concluded with discharge in 08.17.2011 after liquidating assets."
Bradley Scott Kessel — California

Kamal Sebhi Khalil, Chino Hills CA

Address: 3752 Aspen Ln Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:11-bk-12232-MJ: "Kamal Sebhi Khalil's Chapter 7 bankruptcy, filed in Chino Hills, CA in 01/24/2011, led to asset liquidation, with the case closing in 05/29/2011."
Kamal Sebhi Khalil — California

Waqar Khan, Chino Hills CA

Address: 14327 Spring Crest Dr Chino Hills, CA 91709
Bankruptcy Case 6:11-bk-45287-WJ Overview: "The bankruptcy record of Waqar Khan from Chino Hills, CA, shows a Chapter 7 case filed in 11/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Waqar Khan — California

Sun Jung Ki, Chino Hills CA

Address: 3056 Daybreak Ct Chino Hills, CA 91709
Bankruptcy Case 6:13-bk-20236-DS Overview: "Sun Jung Ki's bankruptcy, initiated in Jun 11, 2013 and concluded by 2013-09-21 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sun Jung Ki — California

Kevin Kim, Chino Hills CA

Address: 3251 Peppertree Pt Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-35477-SC7: "The bankruptcy record of Kevin Kim from Chino Hills, CA, shows a Chapter 7 case filed in August 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/11/2011."
Kevin Kim — California

He Sook Kim, Chino Hills CA

Address: 5636 Danville Ct Chino Hills, CA 91709-8790
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19027-MW: "In Chino Hills, CA, He Sook Kim filed for Chapter 7 bankruptcy in 09/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2015."
He Sook Kim — California

Soo Mi Kim, Chino Hills CA

Address: 14682 Moon Crest Ln Unit B Chino Hills, CA 91709
Bankruptcy Case 6:11-bk-28999-WJ Overview: "Soo Mi Kim's Chapter 7 bankruptcy, filed in Chino Hills, CA in 06/10/2011, led to asset liquidation, with the case closing in 09/22/2011."
Soo Mi Kim — California

Myung Chul Kim, Chino Hills CA

Address: 14689 Moon Crest Ln Unit G Chino Hills, CA 91709
Bankruptcy Case 6:13-bk-24382-WJ Overview: "In a Chapter 7 bankruptcy case, Myung Chul Kim from Chino Hills, CA, saw her proceedings start in August 2013 and complete by 2013-12-02, involving asset liquidation."
Myung Chul Kim — California

Ki Soo Kim, Chino Hills CA

Address: 13451 Cap De Crews Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18428-DS: "Chino Hills, CA resident Ki Soo Kim's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Ki Soo Kim — California

Eric S Kim, Chino Hills CA

Address: 5064 Glenview St Chino Hills, CA 91709-7404
Bankruptcy Case 6:16-bk-14502-MJ Overview: "Eric S Kim's bankruptcy, initiated in May 19, 2016 and concluded by 2016-08-17 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric S Kim — California

Higgin Kim, Chino Hills CA

Address: 13776 Monteverde Dr Chino Hills, CA 91709-1392
Concise Description of Bankruptcy Case 6:15-bk-12553-MH7: "In Chino Hills, CA, Higgin Kim filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-14."
Higgin Kim — California

Ju Kim, Chino Hills CA

Address: 4736 El Molino Ln Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-39331-MJ Summary: "Ju Kim's bankruptcy, initiated in 2010-09-11 and concluded by 01/14/2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ju Kim — California

Eun Joo Kim, Chino Hills CA

Address: 14651 Tanglewood Ln Chino Hills, CA 91709-4787
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10235-MW: "Chino Hills, CA resident Eun Joo Kim's 01.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2016."
Eun Joo Kim — California

Jin Y Kim, Chino Hills CA

Address: 16327 Willowmist Ct Chino Hills, CA 91709
Bankruptcy Case 6:11-bk-16340-DS Overview: "The bankruptcy filing by Jin Y Kim, undertaken in February 28, 2011 in Chino Hills, CA under Chapter 7, concluded with discharge in 07/03/2011 after liquidating assets."
Jin Y Kim — California

Charles Kim, Chino Hills CA

Address: 13573 Anochecer Ave Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-39561-TD Summary: "The case of Charles Kim in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 09/14/2010 and discharged early 01.17.2011, focusing on asset liquidation to repay creditors."
Charles Kim — California

Jaeyun Kim, Chino Hills CA

Address: 13776 Monteverde Dr Chino Hills, CA 91709-1392
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12553-MH: "Chino Hills, CA resident Jaeyun Kim's 2015-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2015."
Jaeyun Kim — California

John Kim, Chino Hills CA

Address: 2864 Brookside Dr Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:10-bk-45489-CB7: "The bankruptcy filing by John Kim, undertaken in 11/01/2010 in Chino Hills, CA under Chapter 7, concluded with discharge in 03/06/2011 after liquidating assets."
John Kim — California

Christine Kim, Chino Hills CA

Address: 5569 Stafford Ct Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:10-bk-46333-DS: "Chino Hills, CA resident Christine Kim's 2010-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 14, 2011."
Christine Kim — California

Kelly Kim, Chino Hills CA

Address: 5064 Glenview St Chino Hills, CA 91709-7404
Concise Description of Bankruptcy Case 6:16-bk-14502-MJ7: "Kelly Kim's Chapter 7 bankruptcy, filed in Chino Hills, CA in May 2016, led to asset liquidation, with the case closing in 08.17.2016."
Kelly Kim — California

Sung Woo Kim, Chino Hills CA

Address: 3100 Chino Hills Pkwy # 23 Chino Hills, CA 91709-4230
Bankruptcy Case 6:15-bk-16073-MH Summary: "Sung Woo Kim's bankruptcy, initiated in 2015-06-17 and concluded by 09.15.2015 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sung Woo Kim — California

Kimberly King, Chino Hills CA

Address: 2400 Ridgeview Dr Apt 305 Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-31562-MJ Summary: "Chino Hills, CA resident Kimberly King's 07.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2010."
Kimberly King — California

Steven Carl King, Chino Hills CA

Address: 15670 Silverpointe Ave Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18669-SC: "The bankruptcy filing by Steven Carl King, undertaken in 04.06.2012 in Chino Hills, CA under Chapter 7, concluded with discharge in 08.09.2012 after liquidating assets."
Steven Carl King — California

Explore Free Bankruptcy Records by State