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 Jr Ruben Moreno, California

Address: 14689 Moon Crest Ln Unit H Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-19618-MJ: "Jr Ruben Moreno's bankruptcy, initiated in Apr 1, 2010 and concluded by 07/12/2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ruben Moreno — California, 6:10-bk-19618-MJ


ᐅ John Moreno, California

Address: 13597 Anochecer Ave Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-33708-DS Overview: "The bankruptcy record of John Moreno from Chino Hills, CA, shows a Chapter 7 case filed in 10/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2013."
John Moreno — California, 6:12-bk-33708-DS


ᐅ Ray Anthony Moreno, California

Address: 3424 Buckingham Rd Chino Hills, CA 91709-2019

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15035-SC: "In a Chapter 7 bankruptcy case, Ray Anthony Moreno from Chino Hills, CA, saw their proceedings start in 05.19.2015 and complete by 2015-08-17, involving asset liquidation."
Ray Anthony Moreno — California, 6:15-bk-15035-SC


ᐅ Montoya Jorge Moreno, California

Address: 5047 Stone Ridge Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11786-EC: "The bankruptcy filing by Montoya Jorge Moreno, undertaken in January 22, 2010 in Chino Hills, CA under Chapter 7, concluded with discharge in 05/04/2010 after liquidating assets."
Montoya Jorge Moreno — California, 6:10-bk-11786-EC


ᐅ Eric Morgan, California

Address: 2982 Galloping Hills Rd Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-47774-SC7: "In Chino Hills, CA, Eric Morgan filed for Chapter 7 bankruptcy in 11/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-27."
Eric Morgan — California, 6:10-bk-47774-SC


ᐅ Mundy Morgan, California

Address: 4195 Chino Hills Pkwy # 254 Chino Hills, CA 91709

Bankruptcy Case 10-35227-tmb7 Summary: "Mundy Morgan's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2010-06-03, led to asset liquidation, with the case closing in September 15, 2010."
Mundy Morgan — California, 10-35227


ᐅ Matthew Christian Morris, California

Address: 15259 Aqueduct Ln Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-38133-MH: "Chino Hills, CA resident Matthew Christian Morris's 12/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-09."
Matthew Christian Morris — California, 6:12-bk-38133-MH


ᐅ Dale Morris, California

Address: 4260 Ironwood Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13145-SC: "Chino Hills, CA resident Dale Morris's 2013-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-04."
Dale Morris — California, 6:13-bk-13145-SC


ᐅ Tenerelli Sunshine Munesue, California

Address: 5755 Milgrove Way Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-47942-CB Summary: "Tenerelli Sunshine Munesue's Chapter 7 bankruptcy, filed in Chino Hills, CA in November 23, 2010, led to asset liquidation, with the case closing in Mar 28, 2011."
Tenerelli Sunshine Munesue — California, 6:10-bk-47942-CB


ᐅ Frances Connie Munguia, California

Address: 1491 Rancho Hills Dr Chino Hills, CA 91709-4798

Brief Overview of Bankruptcy Case 6:15-bk-12059-MH: "In Chino Hills, CA, Frances Connie Munguia filed for Chapter 7 bankruptcy in 03/03/2015. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2015."
Frances Connie Munguia — California, 6:15-bk-12059-MH


ᐅ Jose Arnoldo Munguia, California

Address: 1491 Rancho Hills Dr Chino Hills, CA 91709-4798

Concise Description of Bankruptcy Case 6:15-bk-12059-MH7: "The case of Jose Arnoldo Munguia in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Arnoldo Munguia — California, 6:15-bk-12059-MH


ᐅ Socorro Munoz, California

Address: 17775 Newton Loop Unit 54 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12078-MJ: "Socorro Munoz's Chapter 7 bankruptcy, filed in Chino Hills, CA in 01/26/2010, led to asset liquidation, with the case closing in May 17, 2010."
Socorro Munoz — California, 6:10-bk-12078-MJ


ᐅ Rick Charles Muriello, California

Address: 13096 Le Parc Unit 93 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-33250-MH7: "Rick Charles Muriello's Chapter 7 bankruptcy, filed in Chino Hills, CA in October 2012, led to asset liquidation, with the case closing in 01/22/2013."
Rick Charles Muriello — California, 6:12-bk-33250-MH


ᐅ Audrey Mae Murphy, California

Address: 13503 Treasure Way Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22466-DS: "In a Chapter 7 bankruptcy case, Audrey Mae Murphy from Chino Hills, CA, saw her proceedings start in May 2012 and complete by September 23, 2012, involving asset liquidation."
Audrey Mae Murphy — California, 6:12-bk-22466-DS


ᐅ Khalifeh Y Musharbash, California

Address: 15493 Country Club Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-21058-DS7: "In a Chapter 7 bankruptcy case, Khalifeh Y Musharbash from Chino Hills, CA, saw their proceedings start in 2011-04-04 and complete by August 7, 2011, involving asset liquidation."
Khalifeh Y Musharbash — California, 6:11-bk-21058-DS


ᐅ Justice Myers, California

Address: 15413 Elm Ln Chino Hills, CA 91709-2929

Brief Overview of Bankruptcy Case 6:13-bk-30523-MH: "Chino Hills, CA resident Justice Myers's 12.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2014."
Justice Myers — California, 6:13-bk-30523-MH


ᐅ Joseph N Myung, California

Address: 13627 Pageantry Pl Chino Hills, CA 91709-1446

Bankruptcy Case 6:15-bk-20549-MW Summary: "Chino Hills, CA resident Joseph N Myung's 10.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2016."
Joseph N Myung — California, 6:15-bk-20549-MW


ᐅ Joe Noni Nacion, California

Address: 16728 Fern Leaf St Chino Hills, CA 91709-7444

Concise Description of Bankruptcy Case 6:15-bk-19115-MW7: "The bankruptcy record of Joe Noni Nacion from Chino Hills, CA, shows a Chapter 7 case filed in 09.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Joe Noni Nacion — California, 6:15-bk-19115-MW


ᐅ Shirley Nacion, California

Address: 16728 Fern Leaf St Chino Hills, CA 91709-7444

Bankruptcy Case 6:16-bk-11805-MW Summary: "In a Chapter 7 bankruptcy case, Shirley Nacion from Chino Hills, CA, saw their proceedings start in 2016-03-01 and complete by May 2016, involving asset liquidation."
Shirley Nacion — California, 6:16-bk-11805-MW


ᐅ Santiago Nacpil, California

Address: 14705 Fieldflower Cir Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-37988-MJ Overview: "In a Chapter 7 bankruptcy case, Santiago Nacpil from Chino Hills, CA, saw his proceedings start in Aug 31, 2010 and complete by Jan 3, 2011, involving asset liquidation."
Santiago Nacpil — California, 6:10-bk-37988-MJ


ᐅ Jeremy Nadeau, California

Address: 15717 Del Monte Ave Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-23426-MJ Overview: "The case of Jeremy Nadeau in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Nadeau — California, 6:10-bk-23426-MJ


ᐅ Juan Nakamine, California

Address: 15492 Oak Springs Rd Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-33990-SC Summary: "Juan Nakamine's bankruptcy, initiated in July 2011 and concluded by November 2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Nakamine — California, 6:11-bk-33990-SC


ᐅ Veena Nakapreecha, California

Address: 2538 Pointe Coupee Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:09-bk-40338-DS: "The case of Veena Nakapreecha in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veena Nakapreecha — California, 6:09-bk-40338-DS


ᐅ Daren Nam, California

Address: 13422 Veranda Cv Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-21676-PC: "In Chino Hills, CA, Daren Nam filed for Chapter 7 bankruptcy in 04/20/2010. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2010."
Daren Nam — California, 6:10-bk-21676-PC


ᐅ Fahim Nasraty, California

Address: 15686 Silverpointe Ave Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-18375-WJ Overview: "Chino Hills, CA resident Fahim Nasraty's 2012-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-06."
Fahim Nasraty — California, 6:12-bk-18375-WJ


ᐅ Salomon Ernesto Nataren, California

Address: 5737 Canfield Way Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-21213-DS7: "Chino Hills, CA resident Salomon Ernesto Nataren's 2013-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2013."
Salomon Ernesto Nataren — California, 6:13-bk-21213-DS


ᐅ Gil Natividad, California

Address: 16115 Bainbridge Way Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-34061-BB Overview: "In Chino Hills, CA, Gil Natividad filed for Chapter 7 bankruptcy in 10.09.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2010."
Gil Natividad — California, 6:09-bk-34061-BB


ᐅ Yolanda Natividad, California

Address: 16660 China Berry Ct Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17290-DS: "The bankruptcy filing by Yolanda Natividad, undertaken in March 6, 2011 in Chino Hills, CA under Chapter 7, concluded with discharge in July 9, 2011 after liquidating assets."
Yolanda Natividad — California, 6:11-bk-17290-DS


ᐅ Jayson Medina Navarro, California

Address: 16675 Slate Dr Unit 1331 Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-22599-CB Overview: "Chino Hills, CA resident Jayson Medina Navarro's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2011."
Jayson Medina Navarro — California, 6:11-bk-22599-CB


ᐅ Njeri Ndicu, California

Address: 3092 Cove Landing Rd Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28031-WJ: "In a Chapter 7 bankruptcy case, Njeri Ndicu from Chino Hills, CA, saw their proceedings start in 06/01/2011 and complete by 10.04.2011, involving asset liquidation."
Njeri Ndicu — California, 6:11-bk-28031-WJ


ᐅ Silvia Elena Necochea, California

Address: 13439 Peyton Dr Apt 127 Chino Hills, CA 91709-6008

Concise Description of Bankruptcy Case 6:16-bk-15766-SC7: "The bankruptcy filing by Silvia Elena Necochea, undertaken in 2016-06-28 in Chino Hills, CA under Chapter 7, concluded with discharge in Sep 26, 2016 after liquidating assets."
Silvia Elena Necochea — California, 6:16-bk-15766-SC


ᐅ Rickey Neil, California

Address: 6395 Blossom Ln Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-38645-DS Overview: "The bankruptcy record of Rickey Neil from Chino Hills, CA, shows a Chapter 7 case filed in 2011-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2012."
Rickey Neil — California, 6:11-bk-38645-DS


ᐅ James Neiswonger, California

Address: 16476 Star Crest Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-27251-WJ7: "The bankruptcy record of James Neiswonger from Chino Hills, CA, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2011."
James Neiswonger — California, 6:11-bk-27251-WJ


ᐅ James Stanley Nelson, California

Address: 15768 Tern St Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-23270-MJ Summary: "Chino Hills, CA resident James Stanley Nelson's 2013-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2013."
James Stanley Nelson — California, 6:13-bk-23270-MJ


ᐅ Geodel Shiela Pinero Nelson, California

Address: 1545 Rancho Hills Dr Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-15791-SC Summary: "Geodel Shiela Pinero Nelson's bankruptcy, initiated in 2011-02-23 and concluded by 06.28.2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geodel Shiela Pinero Nelson — California, 6:11-bk-15791-SC


ᐅ Roy Nelwan, California

Address: PO Box 2245 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-42919-MJ Overview: "The case of Roy Nelwan in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Nelwan — California, 6:10-bk-42919-MJ


ᐅ Gail Neville, California

Address: 2662 Vista Monte Cir Chino Hills, CA 91709-1199

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15420-SY: "In a Chapter 7 bankruptcy case, Gail Neville from Chino Hills, CA, saw their proceedings start in 06/16/2016 and complete by Sep 14, 2016, involving asset liquidation."
Gail Neville — California, 6:16-bk-15420-SY


ᐅ Victoria Nguyen, California

Address: 3100 Chino Hills Pkwy Unit 711 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15843-MJ: "In a Chapter 7 bankruptcy case, Victoria Nguyen from Chino Hills, CA, saw her proceedings start in March 2, 2010 and complete by Jun 12, 2010, involving asset liquidation."
Victoria Nguyen — California, 6:10-bk-15843-MJ


ᐅ Dennis Cuong Nguyen, California

Address: 15570 Ethel St Chino Hills, CA 91709-3179

Bankruptcy Case 6:14-bk-12111-MJ Summary: "The bankruptcy filing by Dennis Cuong Nguyen, undertaken in 2014-02-21 in Chino Hills, CA under Chapter 7, concluded with discharge in 2014-05-22 after liquidating assets."
Dennis Cuong Nguyen — California, 6:14-bk-12111-MJ


ᐅ Nadine Hong Nguyen, California

Address: 15591 Avery St Chino Hills, CA 91709-3188

Bankruptcy Case 6:16-bk-12357-MH Summary: "In a Chapter 7 bankruptcy case, Nadine Hong Nguyen from Chino Hills, CA, saw her proceedings start in 03/17/2016 and complete by 2016-06-15, involving asset liquidation."
Nadine Hong Nguyen — California, 6:16-bk-12357-MH


ᐅ Tony Nguyen, California

Address: 3674 Alder Pl Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-47314-DS Overview: "In Chino Hills, CA, Tony Nguyen filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2012."
Tony Nguyen — California, 6:11-bk-47314-DS


ᐅ Havy Nguyen, California

Address: 13509 Ravenna Ct Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-25953-TD7: "The case of Havy Nguyen in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Havy Nguyen — California, 6:10-bk-25953-TD


ᐅ Jodi Nichols, California

Address: PO Box 2213 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-38549-RN7: "Chino Hills, CA resident Jodi Nichols's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-07."
Jodi Nichols — California, 6:09-bk-38549-RN


ᐅ Candice Nichols, California

Address: 2548 Cottonwood Trl Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-41097-CB: "The bankruptcy record of Candice Nichols from Chino Hills, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-30."
Candice Nichols — California, 6:10-bk-41097-CB


ᐅ Thomas Nicolai, California

Address: 6157 Sevenoaks St Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-47541-CB: "Thomas Nicolai's bankruptcy, initiated in November 2010 and concluded by 2011-03-24 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Nicolai — California, 6:10-bk-47541-CB


ᐅ Tim Nign, California

Address: 2887 Buckhaven Rd Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-46755-MJ Summary: "Tim Nign's Chapter 7 bankruptcy, filed in Chino Hills, CA in 11.12.2010, led to asset liquidation, with the case closing in Mar 17, 2011."
Tim Nign — California, 6:10-bk-46755-MJ


ᐅ Sabah Nimour, California

Address: 14161 Deerbrook Ln Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-29182-MJ: "Chino Hills, CA resident Sabah Nimour's 11.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2014."
Sabah Nimour — California, 6:13-bk-29182-MJ


ᐅ Jaime Nino, California

Address: 6364 Blossom Ln Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-18538-EC: "The case of Jaime Nino in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Nino — California, 6:10-bk-18538-EC


ᐅ Freddy Galvez Nisperos, California

Address: 3268 Muirfield Ave Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19247-WJ: "The bankruptcy filing by Freddy Galvez Nisperos, undertaken in 2013-05-24 in Chino Hills, CA under Chapter 7, concluded with discharge in 09/03/2013 after liquidating assets."
Freddy Galvez Nisperos — California, 6:13-bk-19247-WJ


ᐅ Shahid Noori, California

Address: 2515 Paseo Del Palacio Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-12390-SC: "Chino Hills, CA resident Shahid Noori's 2011-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2011."
Shahid Noori — California, 6:11-bk-12390-SC


ᐅ Nancy Irene Norden, California

Address: 14946 Camden Ave Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-23956-WJ Overview: "Nancy Irene Norden's bankruptcy, initiated in Apr 28, 2011 and concluded by 08.31.2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Irene Norden — California, 6:11-bk-23956-WJ


ᐅ Michael D Norris, California

Address: 17423 E Park Chino Hills, CA 91709-6373

Concise Description of Bankruptcy Case 6:14-bk-23985-SY7: "The bankruptcy record of Michael D Norris from Chino Hills, CA, shows a Chapter 7 case filed in 2014-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-15."
Michael D Norris — California, 6:14-bk-23985-SY


ᐅ Eric Alexander Novoa, California

Address: 17871 Shady View Dr Unit 1503 Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-14627-SC Overview: "In Chino Hills, CA, Eric Alexander Novoa filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2013."
Eric Alexander Novoa — California, 6:13-bk-14627-SC


ᐅ Tiana Kylene Nua, California

Address: 3980 Willow Ln Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-17760-MH Overview: "In Chino Hills, CA, Tiana Kylene Nua filed for Chapter 7 bankruptcy in 03.29.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Tiana Kylene Nua — California, 6:12-bk-17760-MH


ᐅ Gemayel Benjamin Nunez, California

Address: 2851 Bedford Ln Apt 6 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26554-WJ: "The bankruptcy record of Gemayel Benjamin Nunez from Chino Hills, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-14."
Gemayel Benjamin Nunez — California, 6:13-bk-26554-WJ


ᐅ Joel Alberto Nunez, California

Address: 5705 Blue Mist Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-48850-SC: "Joel Alberto Nunez's bankruptcy, initiated in December 2011 and concluded by 2012-05-02 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Alberto Nunez — California, 6:11-bk-48850-SC


ᐅ Rourke Regina Maria O, California

Address: 16085 Robinson Ct Chino Hills, CA 91709-7910

Bankruptcy Case 6:16-bk-11192-MH Summary: "Rourke Regina Maria O's Chapter 7 bankruptcy, filed in Chino Hills, CA in Feb 12, 2016, led to asset liquidation, with the case closing in 05.12.2016."
Rourke Regina Maria O — California, 6:16-bk-11192-MH


ᐅ Esosa Obasohan, California

Address: 5779 Milgrove Way Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-26944-WJ Overview: "In Chino Hills, CA, Esosa Obasohan filed for Chapter 7 bankruptcy in 10.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-21."
Esosa Obasohan — California, 6:13-bk-26944-WJ


ᐅ Doughlas Brao Ocampo, California

Address: 2416 Calle Bienvenida Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45511-DS: "Doughlas Brao Ocampo's bankruptcy, initiated in 2011-11-21 and concluded by Mar 25, 2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doughlas Brao Ocampo — California, 6:11-bk-45511-DS


ᐅ Leticia Ochoa, California

Address: 2585 Maroon Bell Rd Chino Hills, CA 91709-3540

Bankruptcy Case 6:15-bk-12790-WJ Summary: "In a Chapter 7 bankruptcy case, Leticia Ochoa from Chino Hills, CA, saw her proceedings start in 03.21.2015 and complete by 2015-06-19, involving asset liquidation."
Leticia Ochoa — California, 6:15-bk-12790-WJ


ᐅ Deon Edward Oddie, California

Address: 15260 Pine Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-33897-RN7: "The bankruptcy filing by Deon Edward Oddie, undertaken in Oct 8, 2009 in Chino Hills, CA under Chapter 7, concluded with discharge in 2010-01-18 after liquidating assets."
Deon Edward Oddie — California, 6:09-bk-33897-RN


ᐅ Karen Ann Oeffinger, California

Address: 2037 Lake Shore Dr Unit A Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-29457-DS: "Karen Ann Oeffinger's bankruptcy, initiated in 2011-06-14 and concluded by 10.17.2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Ann Oeffinger — California, 6:11-bk-29457-DS


ᐅ Cory Oldroyd, California

Address: 14660 Moon Crest Ln Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:09-bk-34075-BB: "In a Chapter 7 bankruptcy case, Cory Oldroyd from Chino Hills, CA, saw their proceedings start in 10/09/2009 and complete by 2010-01-19, involving asset liquidation."
Cory Oldroyd — California, 6:09-bk-34075-BB


ᐅ Haislip Irene Mary Olivera, California

Address: 5740 Doverton Way Chino Hills, CA 91709-8777

Bankruptcy Case 6:14-bk-23426-MJ Summary: "The bankruptcy filing by Haislip Irene Mary Olivera, undertaken in October 2014 in Chino Hills, CA under Chapter 7, concluded with discharge in January 29, 2015 after liquidating assets."
Haislip Irene Mary Olivera — California, 6:14-bk-23426-MJ


ᐅ Michelle Jo Oliveri, California

Address: 15683 Pine Summit Dr Unit 203 Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-25601-MH Summary: "Michelle Jo Oliveri's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2012-06-29, led to asset liquidation, with the case closing in November 2012."
Michelle Jo Oliveri — California, 6:12-bk-25601-MH


ᐅ Leonardo Olivo, California

Address: 13285 Cardinal Ridge Rd Unit A Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-46050-CB Summary: "The case of Leonardo Olivo in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonardo Olivo — California, 6:10-bk-46050-CB


ᐅ Juan Carlos Olmedo, California

Address: 4236 Village Dr Apt L Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-14120-MJ7: "In a Chapter 7 bankruptcy case, Juan Carlos Olmedo from Chino Hills, CA, saw their proceedings start in 2012-02-17 and complete by Jun 21, 2012, involving asset liquidation."
Juan Carlos Olmedo — California, 6:12-bk-14120-MJ


ᐅ Angelica Olmos, California

Address: 4435 Los Serranos Blvd Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-11285-MJ Summary: "Chino Hills, CA resident Angelica Olmos's 01/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-06."
Angelica Olmos — California, 6:13-bk-11285-MJ


ᐅ Donald Greg Olson, California

Address: 5952 Crestmont Dr Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-32487-DS Overview: "The bankruptcy record of Donald Greg Olson from Chino Hills, CA, shows a Chapter 7 case filed in 10.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Donald Greg Olson — California, 6:12-bk-32487-DS


ᐅ Lutgarda Onas, California

Address: 14621 Ranch Creek Ln Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-17365-EC Overview: "Chino Hills, CA resident Lutgarda Onas's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2010."
Lutgarda Onas — California, 6:10-bk-17365-EC


ᐅ Roderick King Ong, California

Address: 16310 Willowmist Ct Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-17899-MJ Overview: "Roderick King Ong's bankruptcy, initiated in 2011-03-10 and concluded by 07.13.2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roderick King Ong — California, 6:11-bk-17899-MJ


ᐅ Luis L Orellana, California

Address: 17732 Osbourne Ave Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-13984-SC7: "The bankruptcy filing by Luis L Orellana, undertaken in March 7, 2013 in Chino Hills, CA under Chapter 7, concluded with discharge in Jun 17, 2013 after liquidating assets."
Luis L Orellana — California, 6:13-bk-13984-SC


ᐅ Blanca A Orellana, California

Address: 15561 Palomino Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24921-MW: "Blanca A Orellana's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2011-05-05, led to asset liquidation, with the case closing in 09.07.2011."
Blanca A Orellana — California, 6:11-bk-24921-MW


ᐅ Samuel Oropallo, California

Address: 2914 Steeple Chase Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-19057-DS Summary: "Samuel Oropallo's Chapter 7 bankruptcy, filed in Chino Hills, CA in 03.29.2010, led to asset liquidation, with the case closing in 07.09.2010."
Samuel Oropallo — California, 6:10-bk-19057-DS


ᐅ Pedro Oros, California

Address: 4366 Los Serranos Blvd Chino Hills, CA 91709-3020

Concise Description of Bankruptcy Case 6:10-bk-41831-DS7: "Pedro Oros's Chino Hills, CA bankruptcy under Chapter 13 in 2010-09-30 led to a structured repayment plan, successfully discharged in 05.30.2013."
Pedro Oros — California, 6:10-bk-41831-DS


ᐅ Lawrence Ortega, California

Address: 14949 Sandalwood Ln Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-47859-DS Overview: "The bankruptcy record of Lawrence Ortega from Chino Hills, CA, shows a Chapter 7 case filed in 2010-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Lawrence Ortega — California, 6:10-bk-47859-DS


ᐅ Barbara Ortega, California

Address: 4107 Ironwood Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21080-TD: "The bankruptcy filing by Barbara Ortega, undertaken in 04/14/2010 in Chino Hills, CA under Chapter 7, concluded with discharge in 07.25.2010 after liquidating assets."
Barbara Ortega — California, 6:10-bk-21080-TD


ᐅ Efrain M Ortega, California

Address: 6476 Via Del Rancho Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-35007-MW Summary: "The bankruptcy record of Efrain M Ortega from Chino Hills, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Efrain M Ortega — California, 6:12-bk-35007-MW


ᐅ Augusto Ortilla, California

Address: 1545 Falling Star Ln Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-37906-DS: "The bankruptcy record of Augusto Ortilla from Chino Hills, CA, shows a Chapter 7 case filed in 08/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2011."
Augusto Ortilla — California, 6:10-bk-37906-DS


ᐅ Rosina Ortiz, California

Address: 16675 Slate Dr Unit 226 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-46094-MJ Summary: "The bankruptcy filing by Rosina Ortiz, undertaken in 11.06.2010 in Chino Hills, CA under Chapter 7, concluded with discharge in 03.11.2011 after liquidating assets."
Rosina Ortiz — California, 6:10-bk-46094-MJ


ᐅ Yolanda Elena Ortiz, California

Address: 6217 Sunny Meadow Ln Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-47376-SC: "Yolanda Elena Ortiz's bankruptcy, initiated in 12/12/2011 and concluded by 04/15/2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Elena Ortiz — California, 6:11-bk-47376-SC


ᐅ Inez Ortiz, California

Address: 4244 Village Dr Apt F Chino Hills, CA 91709-3715

Brief Overview of Bankruptcy Case 6:15-bk-18875-WJ: "The bankruptcy record of Inez Ortiz from Chino Hills, CA, shows a Chapter 7 case filed in Sep 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2015."
Inez Ortiz — California, 6:15-bk-18875-WJ


ᐅ Stanley Ortman, California

Address: 17790 Antherium Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-31472-CB7: "In a Chapter 7 bankruptcy case, Stanley Ortman from Chino Hills, CA, saw his proceedings start in 07.09.2010 and complete by 2010-11-11, involving asset liquidation."
Stanley Ortman — California, 6:10-bk-31472-CB


ᐅ Kelly Roxanne Osborne, California

Address: 2179 Woodhollow Ln Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-47682-MH Overview: "In a Chapter 7 bankruptcy case, Kelly Roxanne Osborne from Chino Hills, CA, saw her proceedings start in 12.15.2011 and complete by April 2012, involving asset liquidation."
Kelly Roxanne Osborne — California, 6:11-bk-47682-MH


ᐅ Ashley Marie Ostler, California

Address: 13547 Portofino Ct Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-23392-WJ7: "In Chino Hills, CA, Ashley Marie Ostler filed for Chapter 7 bankruptcy in 2013-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Ashley Marie Ostler — California, 6:13-bk-23392-WJ


ᐅ Carlos Osuna, California

Address: 3911 Glenwood Way Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-10426-MH7: "Chino Hills, CA resident Carlos Osuna's January 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2013."
Carlos Osuna — California, 6:13-bk-10426-MH


ᐅ Hector Osuna, California

Address: 3911 Glenwood Way Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14183-PC: "The bankruptcy record of Hector Osuna from Chino Hills, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2010."
Hector Osuna — California, 6:10-bk-14183-PC


ᐅ Justin T Owens, California

Address: 3214 Cambridge Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-28589-MH7: "In a Chapter 7 bankruptcy case, Justin T Owens from Chino Hills, CA, saw their proceedings start in 2013-11-14 and complete by 2014-02-24, involving asset liquidation."
Justin T Owens — California, 6:13-bk-28589-MH


ᐅ Stephen Owens, California

Address: 4230 Village Dr Apt J Chino Hills, CA 91709

Bankruptcy Case 09-45287 Overview: "Chino Hills, CA resident Stephen Owens's 11.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-28."
Stephen Owens — California, 09-45287


ᐅ Maria Carmen Oyarzabal, California

Address: 4376 Lugo Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-15475-MJ: "Maria Carmen Oyarzabal's bankruptcy, initiated in March 27, 2013 and concluded by 07/08/2013 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Carmen Oyarzabal — California, 6:13-bk-15475-MJ


ᐅ John Christian Pacala, California

Address: 4195 Chino Hills Pkwy # 156 Chino Hills, CA 91709-2618

Brief Overview of Bankruptcy Case 2:15-bk-26234-BR: "John Christian Pacala's Chapter 7 bankruptcy, filed in Chino Hills, CA in 10/22/2015, led to asset liquidation, with the case closing in 2016-01-20."
John Christian Pacala — California, 2:15-bk-26234-BR


ᐅ Gordon Pacana, California

Address: PO Box 1711 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-40210-CB: "The case of Gordon Pacana in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon Pacana — California, 6:09-bk-40210-CB


ᐅ Ralph Pacheco, California

Address: 14733 Cork Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-13155-TD Summary: "The case of Ralph Pacheco in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Pacheco — California, 6:10-bk-13155-TD


ᐅ Jr Gilbert Padilla, California

Address: 6420 Seldon Way Unit 22 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-13975-SC7: "Chino Hills, CA resident Jr Gilbert Padilla's 02.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2011."
Jr Gilbert Padilla — California, 6:11-bk-13975-SC


ᐅ Mariano Padilla, California

Address: PO Box 2277 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 2:09-bk-41606-BR: "Mariano Padilla's Chapter 7 bankruptcy, filed in Chino Hills, CA in 11.11.2009, led to asset liquidation, with the case closing in 2010-02-21."
Mariano Padilla — California, 2:09-bk-41606-BR


ᐅ Donna Page, California

Address: 5703 Sorrel Hills Ave Chino Hills, CA 91709-7921

Bankruptcy Case 6:15-bk-11851-MW Overview: "Donna Page's bankruptcy, initiated in 02.27.2015 and concluded by 06.08.2015 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Page — California, 6:15-bk-11851-MW


ᐅ Mark Anthony Palacios, California

Address: 2484 Sundial Dr Unit H Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-35724-CB Summary: "In Chino Hills, CA, Mark Anthony Palacios filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2010."
Mark Anthony Palacios — California, 6:10-bk-35724-CB


ᐅ Eugene Mayonte Palacios, California

Address: 2775 Del Sol Ct Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-45010-WJ7: "Chino Hills, CA resident Eugene Mayonte Palacios's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-19."
Eugene Mayonte Palacios — California, 6:11-bk-45010-WJ


ᐅ Gilbert Palacios, California

Address: 14979 Sandalwood Ln Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-44713-MW: "Chino Hills, CA resident Gilbert Palacios's 2011-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Gilbert Palacios — California, 6:11-bk-44713-MW


ᐅ Cecil Gail Palmer, California

Address: 15864 Deer Trail Dr Chino Hills, CA 91709-2497

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19455-MH: "The bankruptcy filing by Cecil Gail Palmer, undertaken in Jul 24, 2014 in Chino Hills, CA under Chapter 7, concluded with discharge in November 3, 2014 after liquidating assets."
Cecil Gail Palmer — California, 6:14-bk-19455-MH