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

Carla Kinghorn, Chino Hills CA

Address: 15112 Monterey Ave Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-21759-MJ Overview: "The bankruptcy filing by Carla Kinghorn, undertaken in 2010-04-20 in Chino Hills, CA under Chapter 7, concluded with discharge in 2010-07-31 after liquidating assets."
Carla Kinghorn — California

Benjamin T Kirk, Chino Hills CA

Address: 5670 Knollside Way Chino Hills, CA 91709-8783
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21642-BR: "In Chino Hills, CA, Benjamin T Kirk filed for Chapter 7 bankruptcy in July 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-22."
Benjamin T Kirk — California

Richard Kleeburg, Chino Hills CA

Address: 6176 Natalie Rd Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-30238-CB Summary: "Richard Kleeburg's Chapter 7 bankruptcy, filed in Chino Hills, CA in June 2010, led to asset liquidation, with the case closing in November 2, 2010."
Richard Kleeburg — California

Jason Kneifl, Chino Hills CA

Address: 13375 Cardinal Ridge Rd # 275F Chino Hills, CA 91709-1235
Brief Overview of Bankruptcy Case 6:14-bk-11572-MJ: "The case of Jason Kneifl in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-02-10 and discharged early May 11, 2014, focusing on asset liquidation to repay creditors."
Jason Kneifl — California

Hyung Soo Ko, Chino Hills CA

Address: 15540 Ethel St Chino Hills, CA 91709
Bankruptcy Case 6:11-bk-47764-SC Summary: "The bankruptcy filing by Hyung Soo Ko, undertaken in 12.16.2011 in Chino Hills, CA under Chapter 7, concluded with discharge in 04.19.2012 after liquidating assets."
Hyung Soo Ko — California

Edward Conrad Koenke, Chino Hills CA

Address: 1651 Vista Del Norte Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-14483-MJ7: "Edward Conrad Koenke's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2011-02-11, led to asset liquidation, with the case closing in Jun 16, 2011."
Edward Conrad Koenke — California

Shawn Aaron Kohrman, Chino Hills CA

Address: 3052 Plum St Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24577-MW: "Shawn Aaron Kohrman's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2011-05-02, led to asset liquidation, with the case closing in 09.04.2011."
Shawn Aaron Kohrman — California

Daniel J Koretoff, Chino Hills CA

Address: 3569 Autumn Ave Chino Hills, CA 91709-3634
Brief Overview of Bankruptcy Case 6:14-bk-22250-MH: "Daniel J Koretoff's bankruptcy, initiated in 09.30.2014 and concluded by 2014-12-29 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Koretoff — California

Nick A Koretoff, Chino Hills CA

Address: 4238 Village Dr Apt G Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:13-bk-26971-MJ7: "Nick A Koretoff's bankruptcy, initiated in 2013-10-13 and concluded by 01/23/2014 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nick A Koretoff — California

Bryan James Kovach, Chino Hills CA

Address: 15345 Georgetown Ln Chino Hills, CA 91709-4290
Bankruptcy Case 6:15-bk-13249-WJ Overview: "Bryan James Kovach's bankruptcy, initiated in April 1, 2015 and concluded by June 30, 2015 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan James Kovach — California

Danielle Juliet Kovach, Chino Hills CA

Address: 15345 Georgetown Ln Chino Hills, CA 91709-4290
Bankruptcy Case 6:14-bk-17465-WJ Overview: "The case of Danielle Juliet Kovach in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early 09/04/2014, focusing on asset liquidation to repay creditors."
Danielle Juliet Kovach — California

Wanis K Koyomejian, Chino Hills CA

Address: 15519 Oakflats Rd Chino Hills, CA 91709-2443
Bankruptcy Case 6:16-bk-10125-SC Summary: "The bankruptcy record of Wanis K Koyomejian from Chino Hills, CA, shows a Chapter 7 case filed in 01.07.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-06."
Wanis K Koyomejian — California

Melodee Kroll, Chino Hills CA

Address: 15169 Monterey Ave Unit D Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-31735-TD Summary: "In a Chapter 7 bankruptcy case, Melodee Kroll from Chino Hills, CA, saw her proceedings start in 07/13/2010 and complete by November 15, 2010, involving asset liquidation."
Melodee Kroll — California

Anthony Joseph Kueter, Chino Hills CA

Address: 14982 Avenida Anita Chino Hills, CA 91709
Bankruptcy Case 6:11-bk-12858-CB Summary: "Anthony Joseph Kueter's bankruptcy, initiated in 2011-01-27 and concluded by 06.01.2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Joseph Kueter — California

Garcia Milla Kushnir, Chino Hills CA

Address: 17933 Lariat Dr Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-48968-WJ7: "Garcia Milla Kushnir's bankruptcy, initiated in 2011-12-31 and concluded by 05/04/2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garcia Milla Kushnir — California

Fleur Krisinda La, Chino Hills CA

Address: 13911 Hearth Stone Ln Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-40742-MJ Overview: "The case of Fleur Krisinda La in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 09.23.2010 and discharged early 01.14.2011, focusing on asset liquidation to repay creditors."
Fleur Krisinda La — California

Jerome Lacey, Chino Hills CA

Address: 2687 La Salle Pointe Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:12-bk-20065-WJ7: "The case of Jerome Lacey in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in April 24, 2012 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Jerome Lacey — California

Mark Joseph Yarr Lagrimas, Chino Hills CA

Address: 13204 Setting Sun Ct Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:12-bk-21646-SC7: "The bankruptcy record of Mark Joseph Yarr Lagrimas from Chino Hills, CA, shows a Chapter 7 case filed in May 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Mark Joseph Yarr Lagrimas — California

Adrian Laguna, Chino Hills CA

Address: 2886 Venezia Ct Chino Hills, CA 91709
Bankruptcy Case 6:12-bk-26931-WJ Overview: "The case of Adrian Laguna in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in July 18, 2012 and discharged early Nov 20, 2012, focusing on asset liquidation to repay creditors."
Adrian Laguna — California

Yves Lajoie, Chino Hills CA

Address: PO Box 2067 Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:13-bk-11932-MH: "The bankruptcy record of Yves Lajoie from Chino Hills, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/14/2013."
Yves Lajoie — California

Mohamed Lakhany, Chino Hills CA

Address: 2881 Eagle Crest Rd Unit I Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:12-bk-12489-SC7: "In a Chapter 7 bankruptcy case, Mohamed Lakhany from Chino Hills, CA, saw his proceedings start in 2012-01-31 and complete by 06/04/2012, involving asset liquidation."
Mohamed Lakhany — California

Terri Lamberth, Chino Hills CA

Address: 4195 CHINO HILLS PKWY # 210 CHINO HILLS, CA 91709
Brief Overview of Bankruptcy Case 2:10-bk-22430-SB: "In a Chapter 7 bankruptcy case, Terri Lamberth from Chino Hills, CA, saw her proceedings start in 2010-03-31 and complete by 07.11.2010, involving asset liquidation."
Terri Lamberth — California

John N Lanning, Chino Hills CA

Address: 15507 Quail St Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36605-SC: "The case of John N Lanning in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in August 19, 2011 and discharged early 2011-12-22, focusing on asset liquidation to repay creditors."
John N Lanning — California

Mary Jane Lapitan, Chino Hills CA

Address: 1961 Nordic Ave Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16135-SC: "The bankruptcy record of Mary Jane Lapitan from Chino Hills, CA, shows a Chapter 7 case filed in Mar 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Mary Jane Lapitan — California

Jr Robert Henry Lara, Chino Hills CA

Address: 17313 Eastview Dr Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-32886-WJ7: "The bankruptcy record of Jr Robert Henry Lara from Chino Hills, CA, shows a Chapter 7 case filed in Jul 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2011."
Jr Robert Henry Lara — California

Sandon S Larson, Chino Hills CA

Address: 3990 Willow Ln Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12322-MJ: "Chino Hills, CA resident Sandon S Larson's January 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2012."
Sandon S Larson — California

Christopher Larson, Chino Hills CA

Address: 2400 Ridgeview Dr Apt 709 Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:10-bk-11678-TD7: "Christopher Larson's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2010-01-21, led to asset liquidation, with the case closing in 05/06/2010."
Christopher Larson — California

Nray Lavitrungsima, Chino Hills CA

Address: 15754 Live Oak Rd Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-27536-DS Summary: "Nray Lavitrungsima's bankruptcy, initiated in 06.07.2010 and concluded by 2010-10-10 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nray Lavitrungsima — California

Arinola Lawson, Chino Hills CA

Address: PO Box 2765 Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45508-AA: "In a Chapter 7 bankruptcy case, Arinola Lawson from Chino Hills, CA, saw their proceedings start in 2009-12-15 and complete by April 2010, involving asset liquidation."
Arinola Lawson — California

Gil Laxamana, Chino Hills CA

Address: 2851 Bedford Ln Apt 135 Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-44637-SC Overview: "The bankruptcy filing by Gil Laxamana, undertaken in 2010-10-26 in Chino Hills, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Gil Laxamana — California

Sheri Ledoux, Chino Hills CA

Address: 12930 Sundown Ln Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:10-bk-16532-TD7: "Chino Hills, CA resident Sheri Ledoux's 2010-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2010."
Sheri Ledoux — California

David Kunmo Lee, Chino Hills CA

Address: 2411 White Dove Ln Chino Hills, CA 91709
Bankruptcy Case 6:13-bk-17219-DS Overview: "In Chino Hills, CA, David Kunmo Lee filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2013."
David Kunmo Lee — California

Tak Ju Lee, Chino Hills CA

Address: 15645 Hemlock Ln Hemlock Ln Chino Hills, CA 91709
Bankruptcy Case 6:14-bk-10147-MH Summary: "Chino Hills, CA resident Tak Ju Lee's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2014."
Tak Ju Lee — California

Chung Hwan Lee, Chino Hills CA

Address: 2262 Black Pine Rd Chino Hills, CA 91709
Bankruptcy Case 6:09-bk-32615-BB Overview: "The bankruptcy filing by Chung Hwan Lee, undertaken in 2009-09-25 in Chino Hills, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Chung Hwan Lee — California

Joanne Kwang He Lee, Chino Hills CA

Address: 16241 Bermuda Dunes Dr Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:12-bk-22036-MW: "The bankruptcy filing by Joanne Kwang He Lee, undertaken in 05/16/2012 in Chino Hills, CA under Chapter 7, concluded with discharge in Sep 18, 2012 after liquidating assets."
Joanne Kwang He Lee — California

Rick Sung Lee, Chino Hills CA

Address: 13323 Miners Trl Chino Hills, CA 91709
Bankruptcy Case 6:12-bk-26179-SC Overview: "Rick Sung Lee's Chapter 7 bankruptcy, filed in Chino Hills, CA in 07.09.2012, led to asset liquidation, with the case closing in November 11, 2012."
Rick Sung Lee — California

Lyn Lenderman, Chino Hills CA

Address: 16675 Slate Dr Unit 1311 Chino Hills, CA 91709
Bankruptcy Case 6:09-bk-39708-MJ Overview: "The bankruptcy record of Lyn Lenderman from Chino Hills, CA, shows a Chapter 7 case filed in 2009-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2010."
Lyn Lenderman — California

Paula Leon, Chino Hills CA

Address: 15726 Deodar Ln Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:13-bk-20361-MW7: "In a Chapter 7 bankruptcy case, Paula Leon from Chino Hills, CA, saw her proceedings start in 06.13.2013 and complete by 2013-09-23, involving asset liquidation."
Paula Leon — California

David Leonard, Chino Hills CA

Address: 16327 Sisley Dr Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-33921-MJ Overview: "David Leonard's bankruptcy, initiated in 2010-07-29 and concluded by 2010-12-01 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Leonard — California

Michael Anthony Leone, Chino Hills CA

Address: 3025 Daybreak Ct Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:12-bk-22150-DS: "Chino Hills, CA resident Michael Anthony Leone's 05.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2012."
Michael Anthony Leone — California

E Vondal Letherer, Chino Hills CA

Address: 2851 Bedford Ln Apt 123 Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:13-bk-27155-SC: "The bankruptcy record of E Vondal Letherer from Chino Hills, CA, shows a Chapter 7 case filed in 10/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2014."
E Vondal Letherer — California

Irene R Levanza, Chino Hills CA

Address: 6530 Via Del Rancho Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18986-DS: "In a Chapter 7 bankruptcy case, Irene R Levanza from Chino Hills, CA, saw her proceedings start in 05/21/2013 and complete by Aug 31, 2013, involving asset liquidation."
Irene R Levanza — California

Paul Levesque, Chino Hills CA

Address: 16141 Pebble Beach Ln Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-25173-MJ: "The bankruptcy record of Paul Levesque from Chino Hills, CA, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-09."
Paul Levesque — California

Joseph Robert Levy, Chino Hills CA

Address: 14869 Ash Dr Chino Hills, CA 91709-1908
Brief Overview of Bankruptcy Case 6:15-bk-15386-SC: "In a Chapter 7 bankruptcy case, Joseph Robert Levy from Chino Hills, CA, saw their proceedings start in 05/28/2015 and complete by 08.26.2015, involving asset liquidation."
Joseph Robert Levy — California

Mark Benjamin Lewis, Chino Hills CA

Address: 6149 Woodbridge St Chino Hills, CA 91709-3225
Bankruptcy Case 6:14-bk-18717-MJ Summary: "The bankruptcy filing by Mark Benjamin Lewis, undertaken in 2014-07-07 in Chino Hills, CA under Chapter 7, concluded with discharge in 10.20.2014 after liquidating assets."
Mark Benjamin Lewis — California

Leo Atienza Leyco, Chino Hills CA

Address: 14173 Deerbrook Ln Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19191-SC: "The bankruptcy filing by Leo Atienza Leyco, undertaken in April 2012 in Chino Hills, CA under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Leo Atienza Leyco — California

Luisito Atienza Leyco, Chino Hills CA

Address: 14173 Deerbrook Ln Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32656-MJ: "In Chino Hills, CA, Luisito Atienza Leyco filed for Chapter 7 bankruptcy in 2009-09-25. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2010."
Luisito Atienza Leyco — California

Lucero Gorgonio Lezama, Chino Hills CA

Address: 18064 Lariat Dr Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:13-bk-18642-DS: "The case of Lucero Gorgonio Lezama in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-05-15 and discharged early 2013-08-25, focusing on asset liquidation to repay creditors."
Lucero Gorgonio Lezama — California

Arnold Li, Chino Hills CA

Address: 2739 Pointe Coupee Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-15468-EC Summary: "Arnold Li's Chapter 7 bankruptcy, filed in Chino Hills, CA in 02/26/2010, led to asset liquidation, with the case closing in 2010-06-08."
Arnold Li — California

Alicia Castro Libao, Chino Hills CA

Address: 2626 Lookout Cir Chino Hills, CA 91709-1192
Brief Overview of Bankruptcy Case 6:14-bk-10923-MW: "Alicia Castro Libao's Chapter 7 bankruptcy, filed in Chino Hills, CA in 01/27/2014, led to asset liquidation, with the case closing in May 2014."
Alicia Castro Libao — California

Gregory Licano, Chino Hills CA

Address: 4483 Los Serranos Blvd Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:11-bk-35772-WJ: "Chino Hills, CA resident Gregory Licano's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2011."
Gregory Licano — California

Jane Lim, Chino Hills CA

Address: 2570 Stagecoach Trl Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-39042-CB Summary: "Jane Lim's bankruptcy, initiated in 2010-09-09 and concluded by January 2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Lim — California

Jerome Peter Liboro Lim, Chino Hills CA

Address: 16675 Slate Dr Unit 126 Chino Hills, CA 91709
Bankruptcy Case 6:11-bk-16414-CB Summary: "Jerome Peter Liboro Lim's bankruptcy, initiated in 2011-02-28 and concluded by 2011-07-03 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome Peter Liboro Lim — California

Edwin Limen, Chino Hills CA

Address: 16875 Morning Glory Ct Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:10-bk-41825-DS: "In a Chapter 7 bankruptcy case, Edwin Limen from Chino Hills, CA, saw his proceedings start in 2010-09-30 and complete by 02/02/2011, involving asset liquidation."
Edwin Limen — California

Chih Chang Lin, Chino Hills CA

Address: 13096 Le Parc Unit 96 Chino Hills, CA 91709
Bankruptcy Case 6:12-bk-18131-WJ Summary: "The bankruptcy filing by Chih Chang Lin, undertaken in 03/31/2012 in Chino Hills, CA under Chapter 7, concluded with discharge in August 3, 2012 after liquidating assets."
Chih Chang Lin — California

Lenny Ling, Chino Hills CA

Address: 15716 San Jose Ave Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-47470-DS: "The case of Lenny Ling in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Lenny Ling — California

Armando Lising, Chino Hills CA

Address: 15827 Roan Rd Chino Hills, CA 91709
Bankruptcy Case 6:09-bk-39059-CB Summary: "The bankruptcy filing by Armando Lising, undertaken in 2009-12-01 in Chino Hills, CA under Chapter 7, concluded with discharge in Mar 13, 2010 after liquidating assets."
Armando Lising — California

Sosa Marybeth Literatus, Chino Hills CA

Address: 16667 Mesa Oak Ave Chino Hills, CA 91709
Bankruptcy Case 6:09-bk-38976-PC Overview: "Chino Hills, CA resident Sosa Marybeth Literatus's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-12."
Sosa Marybeth Literatus — California

Michael Livingston, Chino Hills CA

Address: 14947 Chelsea Ave Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-43728-MJ Summary: "The bankruptcy filing by Michael Livingston, undertaken in 2010-10-18 in Chino Hills, CA under Chapter 7, concluded with discharge in Feb 20, 2011 after liquidating assets."
Michael Livingston — California

Valentin Lizarraga, Chino Hills CA

Address: 4232 El Molino Blvd Chino Hills, CA 91709
Bankruptcy Case 6:11-bk-34367-WJ Overview: "The bankruptcy record of Valentin Lizarraga from Chino Hills, CA, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2011."
Valentin Lizarraga — California

James C Lo, Chino Hills CA

Address: 2290 Lake Terrace Dr Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:11-bk-32010-SC: "Chino Hills, CA resident James C Lo's 07.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2011."
James C Lo — California

Lorena Loakes, Chino Hills CA

Address: 15567 Oak Springs Rd Chino Hills, CA 91709
Bankruptcy Case 6:11-bk-24621-DS Summary: "The bankruptcy filing by Lorena Loakes, undertaken in 2011-05-03 in Chino Hills, CA under Chapter 7, concluded with discharge in 2011-09-05 after liquidating assets."
Lorena Loakes — California

Robert Francis Lockwood, Chino Hills CA

Address: 15635 Palomino Dr Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:12-bk-18698-MJ7: "The bankruptcy record of Robert Francis Lockwood from Chino Hills, CA, shows a Chapter 7 case filed in Apr 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2012."
Robert Francis Lockwood — California

Rafael Lomeli, Chino Hills CA

Address: 3746 Buckingham Rd Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-34661-WJ7: "Rafael Lomeli's bankruptcy, initiated in 07/30/2011 and concluded by 2011-12-02 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Lomeli — California

Martini Deborah Lyn Longerot, Chino Hills CA

Address: 4195 Chino Hills Pkwy # 389 Chino Hills, CA 91709-2618
Brief Overview of Bankruptcy Case 6:14-bk-11625-SC: "The case of Martini Deborah Lyn Longerot in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in February 2014 and discharged early 2014-05-27, focusing on asset liquidation to repay creditors."
Martini Deborah Lyn Longerot — California

David Dean Lonigro, Chino Hills CA

Address: 2781 Del Sol Ct Chino Hills, CA 91709
Bankruptcy Case 6:09-bk-34529-PC Overview: "The bankruptcy filing by David Dean Lonigro, undertaken in 10/14/2009 in Chino Hills, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
David Dean Lonigro — California

Rueben Lopez, Chino Hills CA

Address: 2363 Gypsum Ct Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-25725-MJ Overview: "Rueben Lopez's Chapter 7 bankruptcy, filed in Chino Hills, CA in 05.22.2010, led to asset liquidation, with the case closing in 2010-09-13."
Rueben Lopez — California

Joseph Manuel Lopez, Chino Hills CA

Address: 13439 Peyton Dr Apt 211 Chino Hills, CA 91709-6011
Bankruptcy Case 6:15-bk-15322-SY Overview: "In Chino Hills, CA, Joseph Manuel Lopez filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Joseph Manuel Lopez — California

Giselle Lopez, Chino Hills CA

Address: 6050 Crestmont Dr Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:12-bk-18628-WJ7: "The bankruptcy record of Giselle Lopez from Chino Hills, CA, shows a Chapter 7 case filed in 2012-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2012."
Giselle Lopez — California

Luis Lopez, Chino Hills CA

Address: 15131 Monterey Ave Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12654-WJ: "In Chino Hills, CA, Luis Lopez filed for Chapter 7 bankruptcy in 2013-02-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-28."
Luis Lopez — California

Ramon Gomez Lopez, Chino Hills CA

Address: 16275 Cadmium Ct Chino Hills, CA 91709
Bankruptcy Case 6:12-bk-35721-MW Overview: "The case of Ramon Gomez Lopez in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 2013-02-26, focusing on asset liquidation to repay creditors."
Ramon Gomez Lopez — California

Vincent Edward Lopez, Chino Hills CA

Address: 4230 Village Dr Apt O Chino Hills, CA 91709-2758
Bankruptcy Case 6:14-bk-20928-SY Overview: "In Chino Hills, CA, Vincent Edward Lopez filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Vincent Edward Lopez — California

Lucia Lopez, Chino Hills CA

Address: 1620 Chernus Ln Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:11-bk-33396-MJ7: "In a Chapter 7 bankruptcy case, Lucia Lopez from Chino Hills, CA, saw her proceedings start in Jul 20, 2011 and complete by 2011-11-22, involving asset liquidation."
Lucia Lopez — California

Juan R Lopez, Chino Hills CA

Address: 16275 Cadmium Ct Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:12-bk-11299-SC7: "Juan R Lopez's bankruptcy, initiated in 01.17.2012 and concluded by 05.21.2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan R Lopez — California

John P Loukota, Chino Hills CA

Address: 15674 Velour Dr Chino Hills, CA 91709
Bankruptcy Case 6:11-bk-24761-SC Summary: "John P Loukota's bankruptcy, initiated in May 2011 and concluded by Sep 6, 2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Loukota — California

Tracy Rodriguez Lozano, Chino Hills CA

Address: 2517 Norte Vista Dr Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-29044-WJ: "The bankruptcy record of Tracy Rodriguez Lozano from Chino Hills, CA, shows a Chapter 7 case filed in Jun 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2011."
Tracy Rodriguez Lozano — California

Julie Deanna Luber, Chino Hills CA

Address: 3364 Whirlaway Ln Chino Hills, CA 91709-2540
Bankruptcy Case 6:14-bk-24346-WJ Summary: "The bankruptcy filing by Julie Deanna Luber, undertaken in 11.26.2014 in Chino Hills, CA under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Julie Deanna Luber — California

Michael Gene Luber, Chino Hills CA

Address: 3364 Whirlaway Ln Chino Hills, CA 91709-2540
Brief Overview of Bankruptcy Case 6:14-bk-24346-WJ: "Michael Gene Luber's bankruptcy, initiated in 11.26.2014 and concluded by 2015-02-24 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gene Luber — California

Betty Lucas, Chino Hills CA

Address: 2215 Camino Largo Dr Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:13-bk-10608-MH7: "The bankruptcy filing by Betty Lucas, undertaken in Jan 12, 2013 in Chino Hills, CA under Chapter 7, concluded with discharge in 04.24.2013 after liquidating assets."
Betty Lucas — California

Stacey Marie Luciano, Chino Hills CA

Address: 17965 South Trail Drive Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:14-bk-18673-SC: "Stacey Marie Luciano's bankruptcy, initiated in 07/03/2014 and concluded by 2014-10-14 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Marie Luciano — California

Dale Lucklum, Chino Hills CA

Address: 6460 Coyote St Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:10-bk-50680-SC7: "The case of Dale Lucklum in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 12/20/2010 and discharged early Apr 24, 2011, focusing on asset liquidation to repay creditors."
Dale Lucklum — California

Juliana Luk, Chino Hills CA

Address: 4125 Stone Mountain Dr Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:10-bk-23143-CB7: "The case of Juliana Luk in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in April 30, 2010 and discharged early 2010-08-17, focusing on asset liquidation to repay creditors."
Juliana Luk — California

Sean C Luk, Chino Hills CA

Address: 13177 Bella Vista Ct Chino Hills, CA 91709
Bankruptcy Case 6:12-bk-20551-SC Summary: "The bankruptcy filing by Sean C Luk, undertaken in Apr 28, 2012 in Chino Hills, CA under Chapter 7, concluded with discharge in 08/31/2012 after liquidating assets."
Sean C Luk — California

Veronica Trinidad Luna, Chino Hills CA

Address: 15614 Mirasol Ter Chino Hills, CA 91709-4222
Bankruptcy Case 6:15-bk-14967-MW Summary: "Veronica Trinidad Luna's Chapter 7 bankruptcy, filed in Chino Hills, CA in 05/18/2015, led to asset liquidation, with the case closing in 2015-08-16."
Veronica Trinidad Luna — California

Jonathan M Luna, Chino Hills CA

Address: 3334 Gingham Ct Chino Hills, CA 91709-2811
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24680-SY: "Jonathan M Luna's Chapter 7 bankruptcy, filed in Chino Hills, CA in 12.05.2014, led to asset liquidation, with the case closing in Mar 5, 2015."
Jonathan M Luna — California

Donald A Lund, Chino Hills CA

Address: 3990 Aspen Ln Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51513-DS: "The bankruptcy filing by Donald A Lund, undertaken in 2010-12-28 in Chino Hills, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Donald A Lund — California

Sara Jane Lupisan, Chino Hills CA

Address: 16747 Bear Creek Ave Chino Hills, CA 91709
Bankruptcy Case 6:12-bk-22619-MJ Overview: "The bankruptcy filing by Sara Jane Lupisan, undertaken in 05.22.2012 in Chino Hills, CA under Chapter 7, concluded with discharge in 2012-09-24 after liquidating assets."
Sara Jane Lupisan — California

Alfredo Macasieb, Chino Hills CA

Address: 2588 Paseo Tortuga Chino Hills, CA 91709
Bankruptcy Case 6:10-bk-30958-DS Overview: "In Chino Hills, CA, Alfredo Macasieb filed for Chapter 7 bankruptcy in 2010-07-06. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2010."
Alfredo Macasieb — California

Michael Matthew Maccormick, Chino Hills CA

Address: 16675 Slate Dr Unit 425 Chino Hills, CA 91709
Bankruptcy Case 6:13-bk-28737-WJ Summary: "Chino Hills, CA resident Michael Matthew Maccormick's Nov 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-27."
Michael Matthew Maccormick — California

Margaret Sue Maccubbin, Chino Hills CA

Address: 15253 Rolling Ridge Dr Chino Hills, CA 91709-2668
Bankruptcy Case 6:15-bk-13999-SY Overview: "Chino Hills, CA resident Margaret Sue Maccubbin's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2015."
Margaret Sue Maccubbin — California

Brandy Christine Machuca, Chino Hills CA

Address: 4304 Gird Ave Chino Hills, CA 91709-3060
Concise Description of Bankruptcy Case 6:15-bk-18420-MW7: "The bankruptcy filing by Brandy Christine Machuca, undertaken in 2015-08-24 in Chino Hills, CA under Chapter 7, concluded with discharge in November 22, 2015 after liquidating assets."
Brandy Christine Machuca — California

Pablo Cortez Machuca, Chino Hills CA

Address: 4304 Gird Ave Chino Hills, CA 91709-3060
Brief Overview of Bankruptcy Case 6:15-bk-18420-MW: "Pablo Cortez Machuca's Chapter 7 bankruptcy, filed in Chino Hills, CA in August 2015, led to asset liquidation, with the case closing in November 22, 2015."
Pablo Cortez Machuca — California

Kc Maddox, Chino Hills CA

Address: PO Box 2527 Chino Hills, CA 91709
Bankruptcy Case 6:09-bk-33596-PC Summary: "In a Chapter 7 bankruptcy case, Kc Maddox from Chino Hills, CA, saw their proceedings start in October 5, 2009 and complete by 01.15.2010, involving asset liquidation."
Kc Maddox — California

John D Magana, Chino Hills CA

Address: 13104 Glen Ct Unit 24 Chino Hills, CA 91709
Bankruptcy Case 6:12-bk-37192-SC Summary: "Chino Hills, CA resident John D Magana's 12.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2013."
John D Magana — California

Erwin Magpantay, Chino Hills CA

Address: 15847 Antelope Dr Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:10-bk-41271-MJ: "Erwin Magpantay's bankruptcy, initiated in 2010-09-28 and concluded by 2011-01-31 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erwin Magpantay — California

Jonathan Gonzales Magpantay, Chino Hills CA

Address: PO Box 3101 Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:12-bk-25964-MJ: "Chino Hills, CA resident Jonathan Gonzales Magpantay's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2012."
Jonathan Gonzales Magpantay — California

Timothy Makela, Chino Hills CA

Address: 14901 Frost Ave Apt 143 Chino Hills, CA 91709
Concise Description of Bankruptcy Case 6:10-bk-38288-MJ7: "The bankruptcy record of Timothy Makela from Chino Hills, CA, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Timothy Makela — California

Diana Frances Malaiba, Chino Hills CA

Address: 13926 Monteverde Dr Chino Hills, CA 91709-4421
Brief Overview of Bankruptcy Case 6:14-bk-22561-WJ: "Diana Frances Malaiba's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2014-10-09, led to asset liquidation, with the case closing in January 2015."
Diana Frances Malaiba — California

Marti Malins, Chino Hills CA

Address: 15080 Calle Verano Chino Hills, CA 91709
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-30213-MJ: "Marti Malins's bankruptcy, initiated in June 21, 2011 and concluded by Oct 24, 2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marti Malins — California

John Anton Malmquist, Chino Hills CA

Address: 15775 Aqueduct Ln Chino Hills, CA 91709
Brief Overview of Bankruptcy Case 6:13-bk-13154-MW: "The bankruptcy filing by John Anton Malmquist, undertaken in Feb 22, 2013 in Chino Hills, CA under Chapter 7, concluded with discharge in 06.04.2013 after liquidating assets."
John Anton Malmquist — California

Explore Free Bankruptcy Records by State