personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chino Hills, California - Court Records


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.

California Bankruptcy Records


ᐅ Maryann Abracosa, California

Address: 14631 Bueno Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-12778-TD Summary: "In a Chapter 7 bankruptcy case, Maryann Abracosa from Chino Hills, CA, saw her proceedings start in February 1, 2010 and complete by May 19, 2010, involving asset liquidation."
Maryann Abracosa — California, 6:10-bk-12778-TD


ᐅ Jesus Abrantes, California

Address: 1907 Rancho Hills Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-44952-WJ7: "The bankruptcy filing by Jesus Abrantes, undertaken in 2011-11-14 in Chino Hills, CA under Chapter 7, concluded with discharge in 03/18/2012 after liquidating assets."
Jesus Abrantes — California, 6:11-bk-44952-WJ


ᐅ Juan Marcus Achan, California

Address: 16675 Slate Dr Unit 221 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38711-SC: "The bankruptcy filing by Juan Marcus Achan, undertaken in 2011-09-09 in Chino Hills, CA under Chapter 7, concluded with discharge in January 12, 2012 after liquidating assets."
Juan Marcus Achan — California, 6:11-bk-38711-SC


ᐅ Crystal Acosta, California

Address: 12968 Elm Tree Ln Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35877-PC: "In a Chapter 7 bankruptcy case, Crystal Acosta from Chino Hills, CA, saw her proceedings start in 10.28.2009 and complete by 2010-02-18, involving asset liquidation."
Crystal Acosta — California, 6:09-bk-35877-PC


ᐅ Mooshiabad Ashur Aghakhan, California

Address: 1921 Berryhill Dr Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-47513-MH Overview: "Mooshiabad Ashur Aghakhan's Chapter 7 bankruptcy, filed in Chino Hills, CA in December 13, 2011, led to asset liquidation, with the case closing in Apr 16, 2012."
Mooshiabad Ashur Aghakhan — California, 6:11-bk-47513-MH


ᐅ Porfirio Aguilar, California

Address: 3961 Poplar Ln Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-23485-MW: "Porfirio Aguilar's bankruptcy, initiated in August 2013 and concluded by Nov 18, 2013 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Porfirio Aguilar — California, 6:13-bk-23485-MW


ᐅ Thomas Aguilar, California

Address: 15016 Turtle Pond Ct Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-13413-PC Overview: "Thomas Aguilar's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2010-02-08, led to asset liquidation, with the case closing in 06.02.2010."
Thomas Aguilar — California, 6:10-bk-13413-PC


ᐅ Rebecca E Aguiniga, California

Address: 4315 Lugo Ave Chino Hills, CA 91709-3057

Bankruptcy Case 6:14-bk-24398-MH Overview: "The bankruptcy filing by Rebecca E Aguiniga, undertaken in November 2014 in Chino Hills, CA under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Rebecca E Aguiniga — California, 6:14-bk-24398-MH


ᐅ Sr Eduardo S Agunos, California

Address: 4137 Descanso Ave Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-31043-DS Summary: "The bankruptcy record of Sr Eduardo S Agunos from Chino Hills, CA, shows a Chapter 7 case filed in June 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2011."
Sr Eduardo S Agunos — California, 6:11-bk-31043-DS


ᐅ Iii Eduardo Pena Agustin, California

Address: 2349 Vellano Club Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-47022-MW: "Chino Hills, CA resident Iii Eduardo Pena Agustin's 12/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2012."
Iii Eduardo Pena Agustin — California, 6:11-bk-47022-MW


ᐅ Nazar Ahmad, California

Address: 2536 Winchester Way Chino Hills, CA 91709-3512

Bankruptcy Case 6:13-bk-30627-SY Summary: "Nazar Ahmad's Chapter 7 bankruptcy, filed in Chino Hills, CA in Dec 31, 2013, led to asset liquidation, with the case closing in Aug 11, 2014."
Nazar Ahmad — California, 6:13-bk-30627-SY


ᐅ Abdullah Ahmad, California

Address: 4195 Chino Hills Pkwy # 609 Chino Hills, CA 91709-2618

Concise Description of Bankruptcy Case 6:15-bk-18916-MH7: "Abdullah Ahmad's bankruptcy, initiated in 2015-09-09 and concluded by 12.21.2015 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdullah Ahmad — California, 6:15-bk-18916-MH


ᐅ Andrew Ahumada, California

Address: 15775 Country Club Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-34999-PC7: "The case of Andrew Ahumada in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Ahumada — California, 6:09-bk-34999-PC


ᐅ John M Akkos, California

Address: 4195 Chino Hills Pkwy # 291 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11963-DS: "Chino Hills, CA resident John M Akkos's Jan 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2012."
John M Akkos — California, 6:12-bk-11963-DS


ᐅ Antonio Alamillo, California

Address: 13291 Gemstone Ct Chino Hills, CA 91709-3572

Snapshot of U.S. Bankruptcy Proceeding Case 14-53839: "The case of Antonio Alamillo in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Alamillo — California, 14-53839


ᐅ Martin Anthony Alamo, California

Address: 15555 Avery St Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-28023-MJ7: "The case of Martin Anthony Alamo in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Anthony Alamo — California, 6:13-bk-28023-MJ


ᐅ Irma Leticia Alaniz, California

Address: 16238 Avalon Ct Chino Hills, CA 91709-8767

Bankruptcy Case 6:14-bk-21014-SY Summary: "The bankruptcy record of Irma Leticia Alaniz from Chino Hills, CA, shows a Chapter 7 case filed in August 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Irma Leticia Alaniz — California, 6:14-bk-21014-SY


ᐅ Jose De Jesus Alaniz, California

Address: 16238 Avalon Ct Chino Hills, CA 91709-8767

Bankruptcy Case 6:14-bk-21014-SY Overview: "The bankruptcy filing by Jose De Jesus Alaniz, undertaken in 2014-08-29 in Chino Hills, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jose De Jesus Alaniz — California, 6:14-bk-21014-SY


ᐅ Cecilia Alba, California

Address: 17717 Gazania Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-15148-PC Summary: "In Chino Hills, CA, Cecilia Alba filed for Chapter 7 bankruptcy in 02.25.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Cecilia Alba — California, 6:10-bk-15148-PC


ᐅ Jason Alcaraz, California

Address: 17881 Cassidy Pl Chino Hills, CA 91709-3295

Bankruptcy Case 6:15-bk-10065-MH Summary: "Chino Hills, CA resident Jason Alcaraz's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2015."
Jason Alcaraz — California, 6:15-bk-10065-MH


ᐅ Christina Alcazar, California

Address: 5580 SWEET GUM CT CHINO HILLS, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-24291-MJ7: "In a Chapter 7 bankruptcy case, Christina Alcazar from Chino Hills, CA, saw her proceedings start in 2010-05-11 and complete by 2010-08-21, involving asset liquidation."
Christina Alcazar — California, 6:10-bk-24291-MJ


ᐅ Alan Alcid, California

Address: 5583 Victoria Falls Pkwy Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-22071-EC Overview: "The bankruptcy record of Alan Alcid from Chino Hills, CA, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2010."
Alan Alcid — California, 6:10-bk-22071-EC


ᐅ Jeremy Aldridge, California

Address: 17981 Via La Cresta Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-21497-DS7: "Jeremy Aldridge's bankruptcy, initiated in 04.07.2011 and concluded by 08.10.2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Aldridge — California, 6:11-bk-21497-DS


ᐅ Joaquin E Alfaro, California

Address: 4111 El Molino Blvd Chino Hills, CA 91709-3084

Brief Overview of Bankruptcy Case 6:14-bk-17830-WJ: "The bankruptcy filing by Joaquin E Alfaro, undertaken in Jun 16, 2014 in Chino Hills, CA under Chapter 7, concluded with discharge in 10/14/2014 after liquidating assets."
Joaquin E Alfaro — California, 6:14-bk-17830-WJ


ᐅ Carlos Alfonso, California

Address: 17765 Redford Way Unit 29 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:09-bk-39962-DS: "In a Chapter 7 bankruptcy case, Carlos Alfonso from Chino Hills, CA, saw their proceedings start in Dec 10, 2009 and complete by 2010-03-31, involving asset liquidation."
Carlos Alfonso — California, 6:09-bk-39962-DS


ᐅ Florence Concepcion Alipio, California

Address: 15020 Avenida De Las Flores Chino Hills, CA 91709-5014

Concise Description of Bankruptcy Case 6:14-bk-18283-MJ7: "Florence Concepcion Alipio's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2014-06-26, led to asset liquidation, with the case closing in October 6, 2014."
Florence Concepcion Alipio — California, 6:14-bk-18283-MJ


ᐅ Melencio Panelo Alipio, California

Address: 15020 Avenida De Las Flores Chino Hills, CA 91709-5014

Bankruptcy Case 6:14-bk-18283-MJ Summary: "The bankruptcy record of Melencio Panelo Alipio from Chino Hills, CA, shows a Chapter 7 case filed in 06/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-06."
Melencio Panelo Alipio — California, 6:14-bk-18283-MJ


ᐅ Erwin Songalia Allenegui, California

Address: 15902 Oak Hill Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-13624-DS7: "Erwin Songalia Allenegui's Chapter 7 bankruptcy, filed in Chino Hills, CA in February 2011, led to asset liquidation, with the case closing in June 2011."
Erwin Songalia Allenegui — California, 6:11-bk-13624-DS


ᐅ Regis Allison, California

Address: 15214 Carmelita Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-25842-CB: "Regis Allison's bankruptcy, initiated in 2010-05-24 and concluded by 09/13/2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regis Allison — California, 6:10-bk-25842-CB


ᐅ Anthony Almaraz, California

Address: 2956 Steeple Chase Dr Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-41173-CB Overview: "Anthony Almaraz's bankruptcy, initiated in 12.23.2009 and concluded by 2010-05-04 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Almaraz — California, 6:09-bk-41173-CB


ᐅ Ernest Alonso, California

Address: 4209 Ironwood Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11691-MJ: "Ernest Alonso's bankruptcy, initiated in 01.23.2012 and concluded by 2012-05-27 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Alonso — California, 6:12-bk-11691-MJ


ᐅ Robert Alonzo, California

Address: 2400 Ridgeview Dr Apt 109 Chino Hills, CA 91709-4376

Concise Description of Bankruptcy Case 6:14-bk-20931-SC7: "In a Chapter 7 bankruptcy case, Robert Alonzo from Chino Hills, CA, saw their proceedings start in 2014-08-28 and complete by 2014-12-08, involving asset liquidation."
Robert Alonzo — California, 6:14-bk-20931-SC


ᐅ Raynel Alpizar, California

Address: 15807 Shantung Ave Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-28275-MJ Summary: "The case of Raynel Alpizar in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raynel Alpizar — California, 6:10-bk-28275-MJ


ᐅ Juan Alvarado, California

Address: 4484 Village Dr Apt F Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-35211-CB: "In Chino Hills, CA, Juan Alvarado filed for Chapter 7 bankruptcy in 2010-08-10. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Juan Alvarado — California, 6:10-bk-35211-CB


ᐅ Raul Alvarado, California

Address: 13104 Glen Ct Unit 19 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-20194-DS: "The bankruptcy filing by Raul Alvarado, undertaken in June 2013 in Chino Hills, CA under Chapter 7, concluded with discharge in 09/20/2013 after liquidating assets."
Raul Alvarado — California, 6:13-bk-20194-DS


ᐅ Ricardo Alvarado, California

Address: 15787 Rolling Ridge Dr Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-28897-MW Overview: "The case of Ricardo Alvarado in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Alvarado — California, 6:13-bk-28897-MW


ᐅ Leonardo Alvarez, California

Address: 4254 Sierra Vista Dr Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-15394-MW Overview: "The case of Leonardo Alvarez in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonardo Alvarez — California, 6:11-bk-15394-MW


ᐅ Elizabeth Ann Alvarez, California

Address: 15731 Del Monte Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-27749-CB: "In a Chapter 7 bankruptcy case, Elizabeth Ann Alvarez from Chino Hills, CA, saw her proceedings start in 05/31/2011 and complete by October 2011, involving asset liquidation."
Elizabeth Ann Alvarez — California, 6:11-bk-27749-CB


ᐅ Roy Glen Amaya, California

Address: 2625 Stagecoach Trl Chino Hills, CA 91709-1120

Brief Overview of Bankruptcy Case 6:15-bk-17547-WJ: "The bankruptcy record of Roy Glen Amaya from Chino Hills, CA, shows a Chapter 7 case filed in Jul 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2015."
Roy Glen Amaya — California, 6:15-bk-17547-WJ


ᐅ Jose Amaya, California

Address: 13439 Peyton Dr Apt 149 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-41785-CB Overview: "Chino Hills, CA resident Jose Amaya's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Jose Amaya — California, 6:10-bk-41785-CB


ᐅ Maria Angela Amirbehboody, California

Address: 16675 Slate Dr Unit 1231 Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-36663-DS Summary: "Maria Angela Amirbehboody's Chapter 7 bankruptcy, filed in Chino Hills, CA in August 19, 2011, led to asset liquidation, with the case closing in December 2011."
Maria Angela Amirbehboody — California, 6:11-bk-36663-DS


ᐅ Dong Hak An, California

Address: 17949 Paseo Valle Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-20434-MJ Overview: "The bankruptcy filing by Dong Hak An, undertaken in March 2011 in Chino Hills, CA under Chapter 7, concluded with discharge in August 3, 2011 after liquidating assets."
Dong Hak An — California, 6:11-bk-20434-MJ


ᐅ Jr Richard Jose Ancheta, California

Address: 15761 Bluffside Ct Unit 137 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-12955-MH7: "In a Chapter 7 bankruptcy case, Jr Richard Jose Ancheta from Chino Hills, CA, saw their proceedings start in Feb 6, 2012 and complete by 2012-06-10, involving asset liquidation."
Jr Richard Jose Ancheta — California, 6:12-bk-12955-MH


ᐅ Malani Ancheta, California

Address: 14940 Running Brook Way Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51091-CB: "The bankruptcy record of Malani Ancheta from Chino Hills, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2011."
Malani Ancheta — California, 6:10-bk-51091-CB


ᐅ Miguel Javier Ancheta, California

Address: 5567 Victoria Falls Pkwy Chino Hills, CA 91709-8743

Bankruptcy Case 6:15-bk-18122-SC Overview: "Miguel Javier Ancheta's bankruptcy, initiated in 2015-08-14 and concluded by 2015-11-12 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Javier Ancheta — California, 6:15-bk-18122-SC


ᐅ David L Anderson, California

Address: 2490 Norte Vista Dr Chino Hills, CA 91709-1314

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21056-MH: "The bankruptcy record of David L Anderson from Chino Hills, CA, shows a Chapter 7 case filed in November 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-10."
David L Anderson — California, 6:15-bk-21056-MH


ᐅ Denise C Anderson, California

Address: 2490 Norte Vista Dr Chino Hills, CA 91709-1314

Brief Overview of Bankruptcy Case 6:15-bk-21056-MH: "Denise C Anderson's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2015-11-12, led to asset liquidation, with the case closing in February 2016."
Denise C Anderson — California, 6:15-bk-21056-MH


ᐅ Donald Andrade, California

Address: PO Box 2483 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-28855-CB Summary: "Chino Hills, CA resident Donald Andrade's Jun 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2010."
Donald Andrade — California, 6:10-bk-28855-CB


ᐅ Manuel Ang, California

Address: 2284 Desperado Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 8:09-bk-20176-ES7: "Manuel Ang's Chapter 7 bankruptcy, filed in Chino Hills, CA in 09/24/2009, led to asset liquidation, with the case closing in 01/04/2010."
Manuel Ang — California, 8:09-bk-20176-ES


ᐅ John Angle, California

Address: 12916 Saratoga Pl Chino Hills, CA 91709-1103

Brief Overview of Bankruptcy Case 6:16-bk-14952-MH: "The case of John Angle in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Angle — California, 6:16-bk-14952-MH


ᐅ Charles Anthony Anunciation, California

Address: 13408 Telluride Dr Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-28913-MW Overview: "Charles Anthony Anunciation's Chapter 7 bankruptcy, filed in Chino Hills, CA in June 2011, led to asset liquidation, with the case closing in September 20, 2011."
Charles Anthony Anunciation — California, 6:11-bk-28913-MW


ᐅ Naseem Ara, California

Address: 2536 Winchester Way Chino Hills, CA 91709-3512

Bankruptcy Case 6:13-bk-30627-SY Overview: "In Chino Hills, CA, Naseem Ara filed for Chapter 7 bankruptcy in 2013-12-31. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Naseem Ara — California, 6:13-bk-30627-SY


ᐅ Dave Arboleda, California

Address: 16667 Dustin Way Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30013-TD: "Dave Arboleda's Chapter 7 bankruptcy, filed in Chino Hills, CA in June 2010, led to asset liquidation, with the case closing in Oct 31, 2010."
Dave Arboleda — California, 6:10-bk-30013-TD


ᐅ Michael Area, California

Address: 15650 Palo Alto Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-16133-PC: "Michael Area's bankruptcy, initiated in 2010-03-04 and concluded by 2010-06-22 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Area — California, 6:10-bk-16133-PC


ᐅ Victor Arellano, California

Address: 14901 Frost Ave Apt 144 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-37713-EC: "The bankruptcy filing by Victor Arellano, undertaken in 2010-08-29 in Chino Hills, CA under Chapter 7, concluded with discharge in Jan 1, 2011 after liquidating assets."
Victor Arellano — California, 6:10-bk-37713-EC


ᐅ Ernesto Arellano, California

Address: 16326 Star Crest Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-45576-CB Overview: "In a Chapter 7 bankruptcy case, Ernesto Arellano from Chino Hills, CA, saw his proceedings start in November 2010 and complete by Mar 6, 2011, involving asset liquidation."
Ernesto Arellano — California, 6:10-bk-45576-CB


ᐅ Yolanda Leticia Arellano, California

Address: 2851 Bedford Ln Apt 53 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-18709-MJ: "Chino Hills, CA resident Yolanda Leticia Arellano's 2012-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2012."
Yolanda Leticia Arellano — California, 6:12-bk-18709-MJ


ᐅ Jr Art Armendariz, California

Address: 4010 Rosebay St Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-44212-MJ7: "Jr Art Armendariz's bankruptcy, initiated in 2010-10-22 and concluded by February 14, 2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Art Armendariz — California, 6:10-bk-44212-MJ


ᐅ Angelique Arredondo, California

Address: 4134 Sierra Vista Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-50561-DS: "In a Chapter 7 bankruptcy case, Angelique Arredondo from Chino Hills, CA, saw her proceedings start in 12/17/2010 and complete by Apr 21, 2011, involving asset liquidation."
Angelique Arredondo — California, 6:10-bk-50561-DS


ᐅ Moises Arriaga, California

Address: 15625 Esther St Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20757-MH: "The case of Moises Arriaga in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moises Arriaga — California, 6:12-bk-20757-MH


ᐅ Luis Arrieta, California

Address: 14971 Ashwood Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-40430-PC7: "Luis Arrieta's bankruptcy, initiated in 2009-12-15 and concluded by April 13, 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Arrieta — California, 6:09-bk-40430-PC


ᐅ Barbara C Arriola, California

Address: 4249 Sierra Vista Dr Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-37921-MW Summary: "Barbara C Arriola's bankruptcy, initiated in 2011-08-31 and concluded by 01.03.2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara C Arriola — California, 6:11-bk-37921-MW


ᐅ Alfonso Arteaga, California

Address: 15801 High Knoll Dr Unit 116 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-23293-CB Summary: "The bankruptcy record of Alfonso Arteaga from Chino Hills, CA, shows a Chapter 7 case filed in 2010-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Alfonso Arteaga — California, 6:10-bk-23293-CB


ᐅ George Artukovich, California

Address: 5726 Canfield Way Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-46155-MJ Summary: "George Artukovich's bankruptcy, initiated in Nov 8, 2010 and concluded by 03.13.2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Artukovich — California, 6:10-bk-46155-MJ


ᐅ Irma Arzaba, California

Address: 4556 Mesa Blvd Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-31431-TD7: "The bankruptcy filing by Irma Arzaba, undertaken in July 2010 in Chino Hills, CA under Chapter 7, concluded with discharge in 11.11.2010 after liquidating assets."
Irma Arzaba — California, 6:10-bk-31431-TD


ᐅ Juan C Ascencio, California

Address: 13585 Monteverde Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23731-WJ: "Chino Hills, CA resident Juan C Ascencio's Aug 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
Juan C Ascencio — California, 6:13-bk-23731-WJ


ᐅ Jesus Astorga, California

Address: 13595 Crescent Hill Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-35471-CB: "Chino Hills, CA resident Jesus Astorga's August 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14."
Jesus Astorga — California, 6:10-bk-35471-CB


ᐅ Ernesto Atilano, California

Address: 4986 Los Serranos Rd Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33644-MW: "Chino Hills, CA resident Ernesto Atilano's 2012-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2013."
Ernesto Atilano — California, 6:12-bk-33644-MW


ᐅ Dawn M Aubry, California

Address: 14761 Foxwood Rd Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-18734-MJ7: "Dawn M Aubry's Chapter 7 bankruptcy, filed in Chino Hills, CA in May 16, 2013, led to asset liquidation, with the case closing in Aug 26, 2013."
Dawn M Aubry — California, 6:13-bk-18734-MJ


ᐅ Leonard Gerard Aubry, California

Address: 14761 Foxwood Rd Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-18842-DS Overview: "The case of Leonard Gerard Aubry in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Gerard Aubry — California, 6:12-bk-18842-DS


ᐅ Shelley Marie Aubuchon, California

Address: 15837 High Knoll Dr Unit 92 Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-17303-DS Summary: "In a Chapter 7 bankruptcy case, Shelley Marie Aubuchon from Chino Hills, CA, saw her proceedings start in 03.23.2012 and complete by July 26, 2012, involving asset liquidation."
Shelley Marie Aubuchon — California, 6:12-bk-17303-DS


ᐅ Erica Leigh Austin, California

Address: 6084 Park Crest Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-25383-DS: "The bankruptcy filing by Erica Leigh Austin, undertaken in Sep 13, 2013 in Chino Hills, CA under Chapter 7, concluded with discharge in 2013-12-24 after liquidating assets."
Erica Leigh Austin — California, 6:13-bk-25383-DS


ᐅ Matthew Austin, California

Address: 16668 Quail Country Ave Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-27261-MJ7: "The bankruptcy record of Matthew Austin from Chino Hills, CA, shows a Chapter 7 case filed in 2012-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-26."
Matthew Austin — California, 6:12-bk-27261-MJ


ᐅ Jacqueline Avila, California

Address: 4634 Bird Farm Rd Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34836-SC: "The case of Jacqueline Avila in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Avila — California, 6:11-bk-34836-SC


ᐅ Luis Manuel Avila, California

Address: 15050 Monte Vista Ave Spc 39 Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-21981-DS Overview: "In a Chapter 7 bankruptcy case, Luis Manuel Avila from Chino Hills, CA, saw his proceedings start in May 15, 2012 and complete by 09/17/2012, involving asset liquidation."
Luis Manuel Avila — California, 6:12-bk-21981-DS


ᐅ Martha Silvia Avila, California

Address: 4226 El Molino Blvd Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11863-DS: "The bankruptcy record of Martha Silvia Avila from Chino Hills, CA, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2013."
Martha Silvia Avila — California, 6:13-bk-11863-DS


ᐅ Gomez Jose Guadalupe Avila, California

Address: 3231 Olympic View Dr Chino Hills, CA 91709-1412

Bankruptcy Case 6:16-bk-13799-SC Summary: "The case of Gomez Jose Guadalupe Avila in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gomez Jose Guadalupe Avila — California, 6:16-bk-13799-SC


ᐅ Alireza Azimi, California

Address: 16675 Slate Dr Unit 331 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-26259-CB7: "Alireza Azimi's Chapter 7 bankruptcy, filed in Chino Hills, CA in May 17, 2011, led to asset liquidation, with the case closing in Aug 31, 2011."
Alireza Azimi — California, 6:11-bk-26259-CB


ᐅ Kelechi E Azubuike, California

Address: 5113 Cellini Dr Chino Hills, CA 91709-6146

Brief Overview of Bankruptcy Case 6:15-bk-17925-WJ: "Chino Hills, CA resident Kelechi E Azubuike's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2015."
Kelechi E Azubuike — California, 6:15-bk-17925-WJ


ᐅ Jeanette Diane Babcock, California

Address: 4435 Lugo Ave Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10772-WJ: "The bankruptcy filing by Jeanette Diane Babcock, undertaken in 2013-01-15 in Chino Hills, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Jeanette Diane Babcock — California, 6:13-bk-10772-WJ


ᐅ Sharlene A Babel, California

Address: 15729 Altamira Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-29979-WJ7: "Sharlene A Babel's bankruptcy, initiated in 06/17/2011 and concluded by October 2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharlene A Babel — California, 6:11-bk-29979-WJ


ᐅ Susan Baca, California

Address: 2917 Olympic View Dr Chino Hills, CA 91709-1440

Concise Description of Bankruptcy Case 6:15-bk-16755-SY7: "Chino Hills, CA resident Susan Baca's July 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2015."
Susan Baca — California, 6:15-bk-16755-SY


ᐅ Jie Bai, California

Address: 4027 Blair Ridge Dr Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-10046-SC Overview: "In Chino Hills, CA, Jie Bai filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Jie Bai — California, 6:13-bk-10046-SC


ᐅ Frank Lak Kyong Baik, California

Address: 2574 La Salle Pointe Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-13917-DS Overview: "Chino Hills, CA resident Frank Lak Kyong Baik's 2011-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Frank Lak Kyong Baik — California, 6:11-bk-13917-DS


ᐅ Bette Baker, California

Address: 17745 Gazania Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35054-RN: "Bette Baker's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2009-10-21, led to asset liquidation, with the case closing in 2010-01-31."
Bette Baker — California, 6:09-bk-35054-RN


ᐅ Aldo Javier Baltodano, California

Address: PO Box 1174 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 2:11-bk-17107-RN: "The bankruptcy filing by Aldo Javier Baltodano, undertaken in February 2011 in Chino Hills, CA under Chapter 7, concluded with discharge in 2011-06-23 after liquidating assets."
Aldo Javier Baltodano — California, 2:11-bk-17107-RN


ᐅ Mardoqueo Barahona, California

Address: 4747 El Molino Ln Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35506-CB: "The case of Mardoqueo Barahona in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mardoqueo Barahona — California, 6:11-bk-35506-CB


ᐅ Elizabeth Barba, California

Address: 16710 Swift Fox Ave Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-31960-MJ: "The bankruptcy record of Elizabeth Barba from Chino Hills, CA, shows a Chapter 7 case filed in Sep 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2013."
Elizabeth Barba — California, 6:12-bk-31960-MJ


ᐅ Edmund Elijah Barley, California

Address: 13089 Peyton Dr # C285 Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-34547-MH Overview: "In Chino Hills, CA, Edmund Elijah Barley filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2013."
Edmund Elijah Barley — California, 6:12-bk-34547-MH


ᐅ Ernesto Barnum, California

Address: 6769 Cattle Creek Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-39460-TD: "In Chino Hills, CA, Ernesto Barnum filed for Chapter 7 bankruptcy in Sep 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2011."
Ernesto Barnum — California, 6:10-bk-39460-TD


ᐅ Santos O Barrientos, California

Address: 4730 El Molino Ln Chino Hills, CA 91709-3100

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15611-MW: "The bankruptcy filing by Santos O Barrientos, undertaken in June 23, 2016 in Chino Hills, CA under Chapter 7, concluded with discharge in 2016-09-21 after liquidating assets."
Santos O Barrientos — California, 6:16-bk-15611-MW


ᐅ Juan Arturo Barrios, California

Address: 15488 Pomona Rincon Rd Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-14223-DS Overview: "Chino Hills, CA resident Juan Arturo Barrios's 03/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-21."
Juan Arturo Barrios — California, 6:13-bk-14223-DS


ᐅ Candido Ramon Hernan Barros, California

Address: 15139 Monterey Ave Unit A Chino Hills, CA 91709-7501

Bankruptcy Case 6:15-bk-11040-WJ Summary: "Candido Ramon Hernan Barros's bankruptcy, initiated in 2015-02-06 and concluded by May 18, 2015 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candido Ramon Hernan Barros — California, 6:15-bk-11040-WJ


ᐅ David Hassan Bathurst, California

Address: 15221 Yorba Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-26587-DS: "In a Chapter 7 bankruptcy case, David Hassan Bathurst from Chino Hills, CA, saw his proceedings start in 05/19/2011 and complete by 2011-09-21, involving asset liquidation."
David Hassan Bathurst — California, 6:11-bk-26587-DS


ᐅ Rohn Battle, California

Address: 4242 Village Dr Apt E Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-39190-MJ7: "The bankruptcy record of Rohn Battle from Chino Hills, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2010."
Rohn Battle — California, 6:09-bk-39190-MJ


ᐅ Alvin Bayacal, California

Address: 2455 Turquoise Cir Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-35728-EC7: "The bankruptcy filing by Alvin Bayacal, undertaken in Aug 13, 2010 in Chino Hills, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Alvin Bayacal — California, 6:10-bk-35728-EC


ᐅ Edd Bean, California

Address: 3091 Oakview Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-26533-CB7: "The bankruptcy record of Edd Bean from Chino Hills, CA, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Edd Bean — California, 6:10-bk-26533-CB


ᐅ Melissa Beane, California

Address: 6618 Laurelton Ln Unit 203 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-10371-DS: "Melissa Beane's bankruptcy, initiated in 01.05.2011 and concluded by May 10, 2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Beane — California, 6:11-bk-10371-DS


ᐅ Guerrero Beatriz, California

Address: 4874 Fairway Blvd Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-33816-DS7: "Guerrero Beatriz's bankruptcy, initiated in Oct 22, 2012 and concluded by 2013-02-01 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guerrero Beatriz — California, 6:12-bk-33816-DS


ᐅ Alvera Beavers, California

Address: 16281 Phidias Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-35030-CB7: "Alvera Beavers's Chapter 7 bankruptcy, filed in Chino Hills, CA in August 2010, led to asset liquidation, with the case closing in November 24, 2010."
Alvera Beavers — California, 6:10-bk-35030-CB