Chino Hills, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Chino Hills.
Last updated on:
April 11, 2025
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