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 Kevin Eugene Palmer, California

Address: 16301 Butterfield Ranch Rd Unit 10305 Chino Hills, CA 91709-7494

Concise Description of Bankruptcy Case 6:15-bk-15439-MH7: "The case of Kevin Eugene Palmer in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Eugene Palmer — California, 6:15-bk-15439-MH


ᐅ Esmeralda Palmer, California

Address: 16301 Butterfield Ranch Rd Unit 10305 Chino Hills, CA 91709-7494

Bankruptcy Case 6:15-bk-15439-MH Summary: "The bankruptcy filing by Esmeralda Palmer, undertaken in May 29, 2015 in Chino Hills, CA under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Esmeralda Palmer — California, 6:15-bk-15439-MH


ᐅ Shannon Palmowski, California

Address: 3265 Stratford Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-46460-CB: "Chino Hills, CA resident Shannon Palmowski's 11/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2011."
Shannon Palmowski — California, 6:10-bk-46460-CB


ᐅ Claudia Ivette Palomo, California

Address: 13342 Skyhawk Ct Unit C Chino Hills, CA 91709-1269

Bankruptcy Case 6:14-bk-11534-MH Overview: "Claudia Ivette Palomo's bankruptcy, initiated in 2014-02-07 and concluded by 2014-05-19 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Ivette Palomo — California, 6:14-bk-11534-MH


ᐅ Gonzalez Sara Ofelia Palomo, California

Address: 15480 Cecelia St Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25893-MH: "Gonzalez Sara Ofelia Palomo's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2013-09-24, led to asset liquidation, with the case closing in 01.04.2014."
Gonzalez Sara Ofelia Palomo — California, 6:13-bk-25893-MH


ᐅ Crisanto Pamilar, California

Address: 16228 Whispering Hills Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-37086-MW7: "In Chino Hills, CA, Crisanto Pamilar filed for Chapter 7 bankruptcy in 08/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-27."
Crisanto Pamilar — California, 6:11-bk-37086-MW


ᐅ Ramon Parayno, California

Address: 16657 China Berry Ct Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-45697-SC: "Ramon Parayno's bankruptcy, initiated in 11/22/2011 and concluded by 02/29/2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Parayno — California, 6:11-bk-45697-SC


ᐅ Kyung Park, California

Address: 13581 Pageantry Pl Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-44365-MJ: "Kyung Park's Chapter 7 bankruptcy, filed in Chino Hills, CA in October 23, 2010, led to asset liquidation, with the case closing in 2011-02-11."
Kyung Park — California, 6:10-bk-44365-MJ


ᐅ Joanne Park, California

Address: 13281 Sunnyslope Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:09-bk-36606-RN: "The bankruptcy record of Joanne Park from Chino Hills, CA, shows a Chapter 7 case filed in November 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Joanne Park — California, 6:09-bk-36606-RN


ᐅ Sam Park, California

Address: 2218 Wandering Ridge Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-37239-RN7: "Sam Park's bankruptcy, initiated in 11/11/2009 and concluded by February 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sam Park — California, 6:09-bk-37239-RN


ᐅ Ho Won Park, California

Address: 4354 Golden Glen Dr Chino Hills, CA 91709-4651

Concise Description of Bankruptcy Case 6:16-bk-13908-MJ7: "Chino Hills, CA resident Ho Won Park's Apr 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2016."
Ho Won Park — California, 6:16-bk-13908-MJ


ᐅ Jong Hag Park, California

Address: 13897 Maple Ridge Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-26005-MW7: "Jong Hag Park's Chapter 7 bankruptcy, filed in Chino Hills, CA in July 6, 2012, led to asset liquidation, with the case closing in 2012-11-08."
Jong Hag Park — California, 6:12-bk-26005-MW


ᐅ Jong Myoun Park, California

Address: 14651 Tanglewood Ln Chino Hills, CA 91709-4787

Bankruptcy Case 8:16-bk-10235-MW Overview: "Jong Myoun Park's bankruptcy, initiated in Jan 20, 2016 and concluded by 2016-04-19 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jong Myoun Park — California, 8:16-bk-10235-MW


ᐅ Miguel Simeon Park, California

Address: 3950 Poplar Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-46185-MJ7: "Miguel Simeon Park's bankruptcy, initiated in Nov 29, 2011 and concluded by Apr 2, 2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Simeon Park — California, 6:11-bk-46185-MJ


ᐅ Minjin Park, California

Address: 15749 Altamira Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17173-WJ: "Minjin Park's Chapter 7 bankruptcy, filed in Chino Hills, CA in 03/22/2012, led to asset liquidation, with the case closing in 07.25.2012."
Minjin Park — California, 6:12-bk-17173-WJ


ᐅ Benjamin R Parker, California

Address: 13415 Wandering Ridge Way Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-30162-WJ7: "The bankruptcy filing by Benjamin R Parker, undertaken in 2011-06-20 in Chino Hills, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Benjamin R Parker — California, 6:11-bk-30162-WJ


ᐅ Nagle Rhonda Jane Parker, California

Address: 13150 Pinnacle Ct Chino Hills, CA 91709-1176

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11282-WJ: "The bankruptcy record of Nagle Rhonda Jane Parker from Chino Hills, CA, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2014."
Nagle Rhonda Jane Parker — California, 6:14-bk-11282-WJ


ᐅ Jonathan Parungao, California

Address: 2441 Moon Dust Dr Unit D Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-49411-CB: "In Chino Hills, CA, Jonathan Parungao filed for Chapter 7 bankruptcy in 12/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-11."
Jonathan Parungao — California, 6:10-bk-49411-CB


ᐅ Erwin Pascua, California

Address: 2232 Rancho Hills Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-36150-CB: "Erwin Pascua's Chapter 7 bankruptcy, filed in Chino Hills, CA in 08.17.2010, led to asset liquidation, with the case closing in 2010-12-20."
Erwin Pascua — California, 6:10-bk-36150-CB


ᐅ Vinnie Pasquale, California

Address: 6770 Cattle Creek Dr Chino Hills, CA 91709-3247

Bankruptcy Case 6:15-bk-10691-SY Summary: "Chino Hills, CA resident Vinnie Pasquale's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2015."
Vinnie Pasquale — California, 6:15-bk-10691-SY


ᐅ Suresh Patel, California

Address: 15689 Silverpointe Ave Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-50592-MW7: "In a Chapter 7 bankruptcy case, Suresh Patel from Chino Hills, CA, saw their proceedings start in Dec 17, 2010 and complete by Apr 21, 2011, involving asset liquidation."
Suresh Patel — California, 6:10-bk-50592-MW


ᐅ Lisa Lynn Patsel, California

Address: 13133 Le Parc Unit 903 Chino Hills, CA 91709-4019

Bankruptcy Case 6:14-bk-11201-DS Summary: "Lisa Lynn Patsel's bankruptcy, initiated in Jan 31, 2014 and concluded by 05/12/2014 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Lynn Patsel — California, 6:14-bk-11201-DS


ᐅ Alexis Patterson, California

Address: 4195 Chino Hills Pkwy # 67 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-48807-MJ7: "Alexis Patterson's Chapter 7 bankruptcy, filed in Chino Hills, CA in Dec 1, 2010, led to asset liquidation, with the case closing in Apr 5, 2011."
Alexis Patterson — California, 6:10-bk-48807-MJ


ᐅ Gregory Mike Paulat, California

Address: 16753 Carob Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-30156-MJ: "The bankruptcy filing by Gregory Mike Paulat, undertaken in December 19, 2013 in Chino Hills, CA under Chapter 7, concluded with discharge in 03/31/2014 after liquidating assets."
Gregory Mike Paulat — California, 6:13-bk-30156-MJ


ᐅ Jennifer Michelle Payne, California

Address: PO Box 2243 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14053-SC: "Chino Hills, CA resident Jennifer Michelle Payne's 2013-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-17."
Jennifer Michelle Payne — California, 6:13-bk-14053-SC


ᐅ Lucia M Payne, California

Address: 2503 Sundial Dr Unit A Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-18804-WJ Overview: "The bankruptcy record of Lucia M Payne from Chino Hills, CA, shows a Chapter 7 case filed in May 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2013."
Lucia M Payne — California, 6:13-bk-18804-WJ


ᐅ Thomas Clayton Payne, California

Address: 15541 Duke Ave Chino Hills, CA 91709-2875

Concise Description of Bankruptcy Case 6:14-bk-22734-WJ7: "The case of Thomas Clayton Payne in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Clayton Payne — California, 6:14-bk-22734-WJ


ᐅ Ryan Penaflor, California

Address: 16250 Bainbridge Way Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-39733-DS Summary: "The bankruptcy record of Ryan Penaflor from Chino Hills, CA, shows a Chapter 7 case filed in 09/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2011."
Ryan Penaflor — California, 6:10-bk-39733-DS


ᐅ Brenda Pereyda, California

Address: 3166 Montelena Ct Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-38136-CB Overview: "Chino Hills, CA resident Brenda Pereyda's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Brenda Pereyda — California, 6:10-bk-38136-CB


ᐅ Esparza Jocelynn Marie Perez, California

Address: 4124 Village Dr Apt M Chino Hills, CA 91709-2794

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13479-SY: "The bankruptcy record of Esparza Jocelynn Marie Perez from Chino Hills, CA, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2016."
Esparza Jocelynn Marie Perez — California, 6:16-bk-13479-SY


ᐅ Ii Jose Luis Perez, California

Address: 16497 Garnet Way Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-29006-DS Summary: "In a Chapter 7 bankruptcy case, Ii Jose Luis Perez from Chino Hills, CA, saw their proceedings start in June 10, 2011 and complete by Oct 13, 2011, involving asset liquidation."
Ii Jose Luis Perez — California, 6:11-bk-29006-DS


ᐅ Brenda Perez, California

Address: 15050 Monte Vista Ave Spc 79 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-21142-CB: "Brenda Perez's bankruptcy, initiated in Apr 15, 2010 and concluded by 2010-07-26 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Perez — California, 6:10-bk-21142-CB


ᐅ Angelito Perez, California

Address: 5878 Mimosa Ct Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27589-TD: "In a Chapter 7 bankruptcy case, Angelito Perez from Chino Hills, CA, saw their proceedings start in June 2010 and complete by October 11, 2010, involving asset liquidation."
Angelito Perez — California, 6:10-bk-27589-TD


ᐅ Sergio Perez, California

Address: 3691 Hillsdale Ranch Rd Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-10977-EC: "The bankruptcy record of Sergio Perez from Chino Hills, CA, shows a Chapter 7 case filed in Jan 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-25."
Sergio Perez — California, 6:10-bk-10977-EC


ᐅ Annamarie Perez, California

Address: 2177 Turquoise Cir Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-34364-SC Summary: "Annamarie Perez's Chapter 7 bankruptcy, filed in Chino Hills, CA in July 2011, led to asset liquidation, with the case closing in 2011-11-30."
Annamarie Perez — California, 6:11-bk-34364-SC


ᐅ Maria Perez, California

Address: 4027 Laurel Ct Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27867-CB: "Maria Perez's bankruptcy, initiated in 06.09.2010 and concluded by 09.24.2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Perez — California, 6:10-bk-27867-CB


ᐅ Richard Anthony Perez, California

Address: 3796 Valle Vista Dr Chino Hills, CA 91709-2998

Concise Description of Bankruptcy Case 6:10-bk-32430-DS7: "In their Chapter 13 bankruptcy case filed in 2010-07-19, Chino Hills, CA's Richard Anthony Perez agreed to a debt repayment plan, which was successfully completed by September 20, 2013."
Richard Anthony Perez — California, 6:10-bk-32430-DS


ᐅ Antonio Perez, California

Address: 15211 Yorba Ave Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-13216-MJ Summary: "The case of Antonio Perez in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Perez — California, 6:12-bk-13216-MJ


ᐅ Randy Perez, California

Address: 4589 Bird Farm Rd Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-25232-DS Summary: "Chino Hills, CA resident Randy Perez's 2010-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Randy Perez — California, 6:10-bk-25232-DS


ᐅ Luna Oscar Julian Perez, California

Address: 2412 Milano Ter Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-21604-MW7: "In a Chapter 7 bankruptcy case, Luna Oscar Julian Perez from Chino Hills, CA, saw her proceedings start in July 2013 and complete by 2013-10-13, involving asset liquidation."
Luna Oscar Julian Perez — California, 6:13-bk-21604-MW


ᐅ Rachel B Perlin, California

Address: 4429 Foxrun Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-26208-MJ: "The bankruptcy filing by Rachel B Perlin, undertaken in Jul 10, 2012 in Chino Hills, CA under Chapter 7, concluded with discharge in 2012-11-12 after liquidating assets."
Rachel B Perlin — California, 6:12-bk-26208-MJ


ᐅ Alphonso Eugene Perry, California

Address: 5080 Highview St Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-33224-SC7: "Alphonso Eugene Perry's Chapter 7 bankruptcy, filed in Chino Hills, CA in 10/12/2012, led to asset liquidation, with the case closing in 01/22/2013."
Alphonso Eugene Perry — California, 6:12-bk-33224-SC


ᐅ Nilesh Peshawaria, California

Address: 16320 Misty Hill Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-17881-CB Summary: "Nilesh Peshawaria's bankruptcy, initiated in 2010-03-19 and concluded by 2010-07-07 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nilesh Peshawaria — California, 6:10-bk-17881-CB


ᐅ Steve Petersen, California

Address: 16201 Valley Springs Rd Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-36308-PC7: "The bankruptcy filing by Steve Petersen, undertaken in October 2009 in Chino Hills, CA under Chapter 7, concluded with discharge in 2010-02-23 after liquidating assets."
Steve Petersen — California, 6:09-bk-36308-PC


ᐅ Boravy Phe, California

Address: 15555 Outrigger Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-31782-DS7: "The bankruptcy filing by Boravy Phe, undertaken in 2010-07-13 in Chino Hills, CA under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
Boravy Phe — California, 6:10-bk-31782-DS


ᐅ Danielle Christine Phillips, California

Address: 2032 Nordic Ave Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-16758-DS Summary: "Chino Hills, CA resident Danielle Christine Phillips's 2012-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2012."
Danielle Christine Phillips — California, 6:12-bk-16758-DS


ᐅ Darrell Eric Phillips, California

Address: 14990 Oakwood Ln Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-26327-MH: "Darrell Eric Phillips's bankruptcy, initiated in 2013-10-01 and concluded by January 11, 2014 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Eric Phillips — California, 6:13-bk-26327-MH


ᐅ Eric Piamonte, California

Address: 4723 El Molino Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-40060-CB7: "Eric Piamonte's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2010-09-17, led to asset liquidation, with the case closing in January 20, 2011."
Eric Piamonte — California, 6:10-bk-40060-CB


ᐅ Robert Alan Piehler, California

Address: 5020 Agate Rd Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-27055-DS Overview: "In Chino Hills, CA, Robert Alan Piehler filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2011."
Robert Alan Piehler — California, 6:11-bk-27055-DS


ᐅ William Adam Pineda, California

Address: 17237 Rachels Way Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-32262-MJ Summary: "Chino Hills, CA resident William Adam Pineda's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2013."
William Adam Pineda — California, 6:12-bk-32262-MJ


ᐅ Sr Rolando Dizon Pingul, California

Address: 4371 Stone Mountain Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-33224-RN7: "Sr Rolando Dizon Pingul's Chapter 7 bankruptcy, filed in Chino Hills, CA in Sep 30, 2009, led to asset liquidation, with the case closing in 2010-01-10."
Sr Rolando Dizon Pingul — California, 6:09-bk-33224-RN


ᐅ Randolph John Pinter, California

Address: 3733 Whirlaway Ln Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-21540-DS: "Chino Hills, CA resident Randolph John Pinter's 2013-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2013."
Randolph John Pinter — California, 6:13-bk-21540-DS


ᐅ Walter Michael Pituch, California

Address: 4887 Sapphire Rd Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-45270-SC7: "The bankruptcy record of Walter Michael Pituch from Chino Hills, CA, shows a Chapter 7 case filed in Nov 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2012."
Walter Michael Pituch — California, 6:11-bk-45270-SC


ᐅ Ryan J Pobanz, California

Address: 2959 Sunny Brook Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-33098-DS7: "In Chino Hills, CA, Ryan J Pobanz filed for Chapter 7 bankruptcy in 10/11/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-21."
Ryan J Pobanz — California, 6:12-bk-33098-DS


ᐅ Lee Kimberly Polifrone, California

Address: 13146 Bella Vista Ct Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-39089-PC Overview: "The bankruptcy filing by Lee Kimberly Polifrone, undertaken in 2009-12-01 in Chino Hills, CA under Chapter 7, concluded with discharge in March 13, 2010 after liquidating assets."
Lee Kimberly Polifrone — California, 6:09-bk-39089-PC


ᐅ Blaine Pollard, California

Address: 15161 Hawthorn Ave Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-18096-EC Summary: "In Chino Hills, CA, Blaine Pollard filed for Chapter 7 bankruptcy in Mar 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2010."
Blaine Pollard — California, 6:10-bk-18096-EC


ᐅ Frank Porraz, California

Address: 3608 Livorno Ct Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19998-PC: "The bankruptcy record of Frank Porraz from Chino Hills, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2010."
Frank Porraz — California, 6:10-bk-19998-PC


ᐅ Regina Portugal, California

Address: 15942 Los Serranos Country Club Dr # D440 Chino Hills, CA 91709-4531

Concise Description of Bankruptcy Case 6:15-bk-18391-MH7: "The bankruptcy filing by Regina Portugal, undertaken in August 2015 in Chino Hills, CA under Chapter 7, concluded with discharge in Nov 22, 2015 after liquidating assets."
Regina Portugal — California, 6:15-bk-18391-MH


ᐅ Joseph W Price, California

Address: 3219 Southdowns Dr Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-34888-MJ Overview: "Joseph W Price's Chapter 7 bankruptcy, filed in Chino Hills, CA in November 2012, led to asset liquidation, with the case closing in 2013-02-15."
Joseph W Price — California, 6:12-bk-34888-MJ


ᐅ Jose G Prieto, California

Address: 15500 Esther St Chino Hills, CA 91709-3109

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12266-SC: "The bankruptcy record of Jose G Prieto from Chino Hills, CA, shows a Chapter 7 case filed in 03.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2015."
Jose G Prieto — California, 6:15-bk-12266-SC


ᐅ Griselda Proa, California

Address: 15050 Monte Vista Ave Spc 167 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-37884-RN7: "The bankruptcy filing by Griselda Proa, undertaken in 11.18.2009 in Chino Hills, CA under Chapter 7, concluded with discharge in 02.28.2010 after liquidating assets."
Griselda Proa — California, 6:09-bk-37884-RN


ᐅ Jennifer Puente, California

Address: 3025 Daybreak Ct Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-12212-PC Overview: "The bankruptcy filing by Jennifer Puente, undertaken in 2010-01-27 in Chino Hills, CA under Chapter 7, concluded with discharge in May 17, 2010 after liquidating assets."
Jennifer Puente — California, 6:10-bk-12212-PC


ᐅ David Puncer, California

Address: 15304 Rolling Ridge Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-38429-PC7: "Chino Hills, CA resident David Puncer's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
David Puncer — California, 6:09-bk-38429-PC


ᐅ Annette Anoimalo Punimata, California

Address: 3158 Mill Hollow Dr Chino Hills, CA 91709-3887

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21917-MJ: "In Chino Hills, CA, Annette Anoimalo Punimata filed for Chapter 7 bankruptcy in September 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-23."
Annette Anoimalo Punimata — California, 6:14-bk-21917-MJ


ᐅ Jose Quezada, California

Address: 15575 Cecelia St Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-23116-DS: "Chino Hills, CA resident Jose Quezada's 04.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2011."
Jose Quezada — California, 6:11-bk-23116-DS


ᐅ Jr Heriberto Quinonez, California

Address: 15050 Monte Vista Ave Spc 228 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-18621-MH7: "Jr Heriberto Quinonez's Chapter 7 bankruptcy, filed in Chino Hills, CA in 05.15.2013, led to asset liquidation, with the case closing in 2013-08-25."
Jr Heriberto Quinonez — California, 6:13-bk-18621-MH


ᐅ Yolanda Quintanar, California

Address: 13871 Monteverde Dr Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-11043-CB Summary: "Chino Hills, CA resident Yolanda Quintanar's 2011-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17."
Yolanda Quintanar — California, 6:11-bk-11043-CB


ᐅ Claudia Guillermina Quintero, California

Address: 13890 Hearth Stone Ln Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32485-PC: "Claudia Guillermina Quintero's Chapter 7 bankruptcy, filed in Chino Hills, CA in Sep 24, 2009, led to asset liquidation, with the case closing in 2010-01-04."
Claudia Guillermina Quintero — California, 6:09-bk-32485-PC


ᐅ Genovevo C Quiocho, California

Address: 16596 Berryheath Ct Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-17131-CB Overview: "Genovevo C Quiocho's Chapter 7 bankruptcy, filed in Chino Hills, CA in March 2011, led to asset liquidation, with the case closing in Jul 7, 2011."
Genovevo C Quiocho — California, 6:11-bk-17131-CB


ᐅ Kevin Ra, California

Address: 13010 Rimrock Ave Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-42800-MW Overview: "Kevin Ra's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2010-10-08, led to asset liquidation, with the case closing in 2011-02-10."
Kevin Ra — California, 6:10-bk-42800-MW


ᐅ Matthew Raasch, California

Address: 3112 Ashbrook Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12686-MJ: "Matthew Raasch's Chapter 7 bankruptcy, filed in Chino Hills, CA in Jan 31, 2010, led to asset liquidation, with the case closing in May 21, 2010."
Matthew Raasch — California, 6:10-bk-12686-MJ


ᐅ Marylou Rafael, California

Address: 4445 Lugo Ave Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-28867-MH Summary: "Chino Hills, CA resident Marylou Rafael's 11/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Marylou Rafael — California, 6:13-bk-28867-MH


ᐅ Arlyn Bansig Rambayon, California

Address: 15026 Cedarwood Ct Chino Hills, CA 91709-2731

Concise Description of Bankruptcy Case 6:15-bk-17932-MH7: "The case of Arlyn Bansig Rambayon in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlyn Bansig Rambayon — California, 6:15-bk-17932-MH


ᐅ Sandra Ramey, California

Address: 2714 La Salle Pointe Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-38267-CB Summary: "Sandra Ramey's bankruptcy, initiated in 2010-09-01 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."
Sandra Ramey — California, 6:10-bk-38267-CB


ᐅ Luis F Ramirez, California

Address: 4768 Bird Farm Rd Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:09-bk-32728-RN: "In Chino Hills, CA, Luis F Ramirez filed for Chapter 7 bankruptcy in 2009-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Luis F Ramirez — California, 6:09-bk-32728-RN


ᐅ Luis Ramirez, California

Address: 15258 Wallace Ave Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-14072-WJ7: "Chino Hills, CA resident Luis Ramirez's Feb 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2012."
Luis Ramirez — California, 6:12-bk-14072-WJ


ᐅ Martin Ramirez, California

Address: 15272 Wallace Ave Chino Hills, CA 91709-2723

Brief Overview of Bankruptcy Case 6:14-bk-19792-MW: "The bankruptcy record of Martin Ramirez from Chino Hills, CA, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Martin Ramirez — California, 6:14-bk-19792-MW


ᐅ Eric Fabian Ramirez, California

Address: 13434 Cap De Crews Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-37970-MW Summary: "Chino Hills, CA resident Eric Fabian Ramirez's 12/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2013."
Eric Fabian Ramirez — California, 6:12-bk-37970-MW


ᐅ Romeo Ramirez, California

Address: 15538 Oak Springs Rd Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-43529-DS: "Chino Hills, CA resident Romeo Ramirez's 10.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-17."
Romeo Ramirez — California, 6:10-bk-43529-DS


ᐅ Ii Gilbert Houston Randle, California

Address: 4172 Ironwood Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-22377-DS7: "Ii Gilbert Houston Randle's bankruptcy, initiated in 2012-05-19 and concluded by 09.21.2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Gilbert Houston Randle — California, 6:12-bk-22377-DS


ᐅ Richard Rangel, California

Address: 3216 Oakshire Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-20958-CB7: "In a Chapter 7 bankruptcy case, Richard Rangel from Chino Hills, CA, saw their proceedings start in 2011-04-01 and complete by 08.04.2011, involving asset liquidation."
Richard Rangel — California, 6:11-bk-20958-CB


ᐅ Juan Rangel, California

Address: 15994 Esquilime Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-40263-MJ7: "The bankruptcy filing by Juan Rangel, undertaken in December 14, 2009 in Chino Hills, CA under Chapter 7, concluded with discharge in 2010-04-06 after liquidating assets."
Juan Rangel — California, 6:09-bk-40263-MJ


ᐅ Rolando Rara, California

Address: 16370 Fox Hollow Way Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-36337-DS Summary: "Rolando Rara's bankruptcy, initiated in 2010-08-18 and concluded by 12.21.2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolando Rara — California, 6:10-bk-36337-DS


ᐅ Omar Rayan, California

Address: 15447 Pomona Rincon Rd Chino Hills, CA 91709-3143

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18779-SC: "Omar Rayan's Chapter 7 bankruptcy, filed in Chino Hills, CA in Jul 8, 2014, led to asset liquidation, with the case closing in 2014-10-30."
Omar Rayan — California, 6:14-bk-18779-SC


ᐅ Ramon Raz, California

Address: 13804 Monteverde Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-47550-DS7: "In a Chapter 7 bankruptcy case, Ramon Raz from Chino Hills, CA, saw his proceedings start in 11.19.2010 and complete by Mar 24, 2011, involving asset liquidation."
Ramon Raz — California, 6:10-bk-47550-DS


ᐅ Mohammed Raza, California

Address: 14990 Redwood Ln Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20949-DS: "Mohammed Raza's bankruptcy, initiated in Jun 24, 2013 and concluded by October 2013 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Raza — California, 6:13-bk-20949-DS


ᐅ Robin Reddick, California

Address: 15333 Ramona Ave Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-35916-PC Overview: "In Chino Hills, CA, Robin Reddick filed for Chapter 7 bankruptcy in 10.29.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Robin Reddick — California, 6:09-bk-35916-PC


ᐅ Thomas W Reed, California

Address: 15362 Rolling Ridge Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-27014-DS: "Chino Hills, CA resident Thomas W Reed's 2012-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-21."
Thomas W Reed — California, 6:12-bk-27014-DS


ᐅ Ian W Reid, California

Address: 3276 Willow Point Ave Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-14465-DS Summary: "In a Chapter 7 bankruptcy case, Ian W Reid from Chino Hills, CA, saw his proceedings start in February 2011 and complete by June 2011, involving asset liquidation."
Ian W Reid — California, 6:11-bk-14465-DS


ᐅ Mark Reid, California

Address: 16115 Watson Ct Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28975-MJ: "Mark Reid's bankruptcy, initiated in 2010-06-18 and concluded by 2010-09-29 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Reid — California, 6:10-bk-28975-MJ


ᐅ Rosette Renneckar, California

Address: 3404 Marble Ridge Dr Chino Hills, CA 91709-1468

Bankruptcy Case 6:15-bk-21068-SC Overview: "In Chino Hills, CA, Rosette Renneckar filed for Chapter 7 bankruptcy in 11.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-10."
Rosette Renneckar — California, 6:15-bk-21068-SC


ᐅ Oscar O Repreza, California

Address: 16082 Bainbridge Way Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-29453-DS: "The bankruptcy filing by Oscar O Repreza, undertaken in 06/14/2011 in Chino Hills, CA under Chapter 7, concluded with discharge in 2011-10-17 after liquidating assets."
Oscar O Repreza — California, 6:11-bk-29453-DS


ᐅ Alicia Rescia, California

Address: 15453 Elm Ln Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-27555-WJ: "The bankruptcy record of Alicia Rescia from Chino Hills, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2011."
Alicia Rescia — California, 6:11-bk-27555-WJ


ᐅ Robert Resendez, California

Address: 2549 Norte Vista Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-40979-CB7: "Robert Resendez's bankruptcy, initiated in 2009-12-22 and concluded by 2010-04-23 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Resendez — California, 6:09-bk-40979-CB


ᐅ Jr Robert Rester, California

Address: 16729 Sage Cir Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-10944-MH Overview: "Chino Hills, CA resident Jr Robert Rester's Jan 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/16/2012."
Jr Robert Rester — California, 6:12-bk-10944-MH


ᐅ Brian Reuter, California

Address: 15463 Elm Ln Chino Hills, CA 91709-2929

Brief Overview of Bankruptcy Case 6:14-bk-22424-WJ: "Chino Hills, CA resident Brian Reuter's 2014-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2015."
Brian Reuter — California, 6:14-bk-22424-WJ


ᐅ Laura Reuter, California

Address: 15463 Elm Ln Chino Hills, CA 91709-2929

Concise Description of Bankruptcy Case 6:14-bk-22424-WJ7: "In Chino Hills, CA, Laura Reuter filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Laura Reuter — California, 6:14-bk-22424-WJ


ᐅ Amparo Caratachea Rey, California

Address: 4195 Chino Hills Pkwy # 130 Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-28823-WJ Summary: "The case of Amparo Caratachea Rey in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amparo Caratachea Rey — California, 6:13-bk-28823-WJ


ᐅ Aaron Michael Reyes, California

Address: 13879 Silver Wood Ln Chino Hills, CA 91709-1483

Brief Overview of Bankruptcy Case 6:14-bk-20457-SY: "In a Chapter 7 bankruptcy case, Aaron Michael Reyes from Chino Hills, CA, saw his proceedings start in August 2014 and complete by 12.01.2014, involving asset liquidation."
Aaron Michael Reyes — California, 6:14-bk-20457-SY


ᐅ Edgar Reyes, California

Address: 2273 Meadow View Ln Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-17493-MW Overview: "The case of Edgar Reyes in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Reyes — California, 6:12-bk-17493-MW