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 Michael Savare, California

Address: 3993 Hickory Ln Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-35985-PC Overview: "The bankruptcy record of Michael Savare from Chino Hills, CA, shows a Chapter 7 case filed in 10/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2010."
Michael Savare — California, 6:09-bk-35985-PC


ᐅ Somboon Alex Sayawat, California

Address: PO Box 261 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 11-302337: "Chino Hills, CA resident Somboon Alex Sayawat's Apr 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-28."
Somboon Alex Sayawat — California, 11-30233


ᐅ Ijaz Sayed, California

Address: 14901 Frost Ave Apt 140 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-12055-WJ7: "The bankruptcy filing by Ijaz Sayed, undertaken in 01/27/2012 in Chino Hills, CA under Chapter 7, concluded with discharge in May 31, 2012 after liquidating assets."
Ijaz Sayed — California, 6:12-bk-12055-WJ


ᐅ Basel Sayegh, California

Address: 16800 Bear Creek Ave Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-27952-DS7: "Basel Sayegh's bankruptcy, initiated in Jun 10, 2010 and concluded by 2010-10-13 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Basel Sayegh — California, 6:10-bk-27952-DS


ᐅ Todd Schafer, California

Address: 16085 PEBBLE BEACH LN CHINO HILLS, CA 91709

Concise Description of Bankruptcy Case 2:10-bk-27699-BR7: "The bankruptcy filing by Todd Schafer, undertaken in May 2010 in Chino Hills, CA under Chapter 7, concluded with discharge in Aug 14, 2010 after liquidating assets."
Todd Schafer — California, 2:10-bk-27699-BR


ᐅ Dustin Schmidt, California

Address: 3494 Bayberry Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-15736-TD: "The bankruptcy record of Dustin Schmidt from Chino Hills, CA, shows a Chapter 7 case filed in Mar 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2010."
Dustin Schmidt — California, 6:10-bk-15736-TD


ᐅ Kimberly Schneider, California

Address: 15453 Country Club Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-28143-MJ Summary: "The bankruptcy record of Kimberly Schneider from Chino Hills, CA, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
Kimberly Schneider — California, 6:10-bk-28143-MJ


ᐅ David Irving Schrodetzki, California

Address: 15423 Feldspar Dr Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-34395-DS Summary: "David Irving Schrodetzki's Chapter 7 bankruptcy, filed in Chino Hills, CA in 10/30/2012, led to asset liquidation, with the case closing in February 9, 2013."
David Irving Schrodetzki — California, 6:12-bk-34395-DS


ᐅ Gerald Francis Schultz, California

Address: 6485 Dickens St Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11576-MH: "In Chino Hills, CA, Gerald Francis Schultz filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Gerald Francis Schultz — California, 6:12-bk-11576-MH


ᐅ Richard Francis Schweitzer, California

Address: 3633 Valle Vista Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17496-MJ: "In Chino Hills, CA, Richard Francis Schweitzer filed for Chapter 7 bankruptcy in March 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-29."
Richard Francis Schweitzer — California, 6:12-bk-17496-MJ


ᐅ Linda Ann Scott, California

Address: 16675 Slate Dr Unit 611 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-21547-DS7: "In Chino Hills, CA, Linda Ann Scott filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2011."
Linda Ann Scott — California, 6:11-bk-21547-DS


ᐅ Donald J Seabaugh, California

Address: 15956 Winbrook Dr Chino Hills, CA 91709-3859

Concise Description of Bankruptcy Case 6:16-bk-11209-SC7: "The case of Donald J Seabaugh in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald J Seabaugh — California, 6:16-bk-11209-SC


ᐅ Michelle S Seabaugh, California

Address: 15956 Winbrook Dr Chino Hills, CA 91709-3859

Bankruptcy Case 6:16-bk-11209-SC Summary: "The bankruptcy record of Michelle S Seabaugh from Chino Hills, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-14."
Michelle S Seabaugh — California, 6:16-bk-11209-SC


ᐅ Kathy Lou Sebek, California

Address: PO Box 2264 Chino Hills, CA 91709-0076

Bankruptcy Case 6:15-bk-20790-SC Overview: "Kathy Lou Sebek's bankruptcy, initiated in 2015-11-04 and concluded by 02/02/2016 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Lou Sebek — California, 6:15-bk-20790-SC


ᐅ William Charles Sebek, California

Address: PO Box 2264 Chino Hills, CA 91709-0076

Bankruptcy Case 6:15-bk-20790-SC Overview: "The case of William Charles Sebek in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Charles Sebek — California, 6:15-bk-20790-SC


ᐅ Ercell Dwayne Sellers, California

Address: 4195 Chino Hills Pkwy # 88 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-12766-SC7: "The bankruptcy record of Ercell Dwayne Sellers from Chino Hills, CA, shows a Chapter 7 case filed in Feb 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2012."
Ercell Dwayne Sellers — California, 6:12-bk-12766-SC


ᐅ John Sepulveda, California

Address: 15160 Peach St Chino Hills, CA 91709-2537

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10990-WJ: "In a Chapter 7 bankruptcy case, John Sepulveda from Chino Hills, CA, saw their proceedings start in 02/05/2016 and complete by 2016-05-05, involving asset liquidation."
John Sepulveda — California, 6:16-bk-10990-WJ


ᐅ Miguel Angel Serna, California

Address: 4427 Los Serranos Blvd Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-30761-WJ Summary: "In a Chapter 7 bankruptcy case, Miguel Angel Serna from Chino Hills, CA, saw his proceedings start in 06/24/2011 and complete by 2011-10-27, involving asset liquidation."
Miguel Angel Serna — California, 6:11-bk-30761-WJ


ᐅ Irma Serrano, California

Address: PO Box 801 Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-24413-WJ Overview: "In Chino Hills, CA, Irma Serrano filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/05/2013."
Irma Serrano — California, 6:13-bk-24413-WJ


ᐅ Jr Benjamin Sevilla, California

Address: 16281 Cordovan Ct Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-36280-PC Overview: "In Chino Hills, CA, Jr Benjamin Sevilla filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2010."
Jr Benjamin Sevilla — California, 6:09-bk-36280-PC


ᐅ Berlin L Seymore, California

Address: 4496 Sycamore Ridge Ct Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-26564-SC7: "The bankruptcy filing by Berlin L Seymore, undertaken in 10/05/2013 in Chino Hills, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Berlin L Seymore — California, 6:13-bk-26564-SC


ᐅ Shirley J Shabazz, California

Address: 1710 Via La Loma Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-31879-CB Summary: "Shirley J Shabazz's bankruptcy, initiated in 07/06/2011 and concluded by Nov 8, 2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley J Shabazz — California, 6:11-bk-31879-CB


ᐅ Melvin Sheppard, California

Address: 14851 Little Creek Ct Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-20130-DS: "Melvin Sheppard's bankruptcy, initiated in 2010-04-06 and concluded by Jul 17, 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin Sheppard — California, 6:10-bk-20130-DS


ᐅ Ziad Shilleh, California

Address: 2377 Turquoise Cir Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-25823-CB7: "Ziad Shilleh's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2010-05-24, led to asset liquidation, with the case closing in 09.03.2010."
Ziad Shilleh — California, 6:10-bk-25823-CB


ᐅ Kennard J Shiloh, California

Address: 15254 Yorba Ave Chino Hills, CA 91709-2708

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18619-WJ: "In a Chapter 7 bankruptcy case, Kennard J Shiloh from Chino Hills, CA, saw their proceedings start in Aug 28, 2015 and complete by November 26, 2015, involving asset liquidation."
Kennard J Shiloh — California, 6:15-bk-18619-WJ


ᐅ David Shin, California

Address: 13637 Rolling Wood Cir Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-32864-SC Overview: "In Chino Hills, CA, David Shin filed for Chapter 7 bankruptcy in 2012-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2013."
David Shin — California, 6:12-bk-32864-SC


ᐅ Yoon Young Shin, California

Address: 15356 Yorba Ave Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-25103-SC7: "The bankruptcy filing by Yoon Young Shin, undertaken in Sep 6, 2013 in Chino Hills, CA under Chapter 7, concluded with discharge in 12/17/2013 after liquidating assets."
Yoon Young Shin — California, 6:13-bk-25103-SC


ᐅ Tracy A Shuler, California

Address: 4307 Descanso Ave Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-33099-SC7: "The case of Tracy A Shuler in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy A Shuler — California, 6:11-bk-33099-SC


ᐅ Joan Shumaker, California

Address: 15111 Pipeline Ave Spc 114 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-16810-PC: "The case of Joan Shumaker in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Shumaker — California, 6:10-bk-16810-PC


ᐅ Richard Sianez, California

Address: 14995 Kalan Ct Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-46322-MH7: "Chino Hills, CA resident Richard Sianez's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2012."
Richard Sianez — California, 6:11-bk-46322-MH


ᐅ Kelvin T Siao, California

Address: 2988 Champion St Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-47141-MW Summary: "Kelvin T Siao's Chapter 7 bankruptcy, filed in Chino Hills, CA in 12.08.2011, led to asset liquidation, with the case closing in April 11, 2012."
Kelvin T Siao — California, 6:11-bk-47141-MW


ᐅ Kashif M Siddiqi, California

Address: 13133 Le Parc Unit 610 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-11624-SC: "Kashif M Siddiqi's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2013-01-30, led to asset liquidation, with the case closing in 2013-05-12."
Kashif M Siddiqi — California, 6:13-bk-11624-SC


ᐅ Naseer A Siddiqui, California

Address: 16404 Quail Ridge Way Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-10344-MH: "Chino Hills, CA resident Naseer A Siddiqui's Jan 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-20."
Naseer A Siddiqui — California, 6:13-bk-10344-MH


ᐅ Jr Franklin Sihock, California

Address: 15912 Windswept Rd Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-41055-MJ Overview: "The bankruptcy record of Jr Franklin Sihock from Chino Hills, CA, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Jr Franklin Sihock — California, 6:09-bk-41055-MJ


ᐅ Jeffrey Russell Silhanek, California

Address: 15693 Live Oak Rd Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-18590-SC Overview: "The case of Jeffrey Russell Silhanek in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Russell Silhanek — California, 6:11-bk-18590-SC


ᐅ Jaime Silva, California

Address: 13401 Melody Rd Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-36780-MJ: "The bankruptcy filing by Jaime Silva, undertaken in Aug 22, 2010 in Chino Hills, CA under Chapter 7, concluded with discharge in 12/25/2010 after liquidating assets."
Jaime Silva — California, 6:10-bk-36780-MJ


ᐅ Richard Lee Silverberg, California

Address: 16432 Nesselwood Ct Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-19230-SC Summary: "The bankruptcy record of Richard Lee Silverberg from Chino Hills, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2012."
Richard Lee Silverberg — California, 6:12-bk-19230-SC


ᐅ Darren Simanson, California

Address: 3630 Valle Vista Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-23405-CB Summary: "The bankruptcy record of Darren Simanson from Chino Hills, CA, shows a Chapter 7 case filed in May 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2010."
Darren Simanson — California, 6:10-bk-23405-CB


ᐅ Elisa Simental, California

Address: 4214 Valle Vista Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47738-MJ: "Elisa Simental's Chapter 7 bankruptcy, filed in Chino Hills, CA in Dec 15, 2011, led to asset liquidation, with the case closing in 2012-04-18."
Elisa Simental — California, 6:11-bk-47738-MJ


ᐅ Mark Simpson, California

Address: 17878 Autry Ct Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-18487-MJ Summary: "Mark Simpson's Chapter 7 bankruptcy, filed in Chino Hills, CA in March 2010, led to asset liquidation, with the case closing in 07/13/2010."
Mark Simpson — California, 6:10-bk-18487-MJ


ᐅ Sabina Singh, California

Address: 2370 Spring Meadow Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-18905-PC: "Sabina Singh's bankruptcy, initiated in 03/29/2010 and concluded by 07.09.2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabina Singh — California, 6:10-bk-18905-PC


ᐅ Edward Noche Sinson, California

Address: 14932 Rolling Ridge Dr Chino Hills, CA 91709-2660

Concise Description of Bankruptcy Case 6:15-bk-11158-MH7: "Edward Noche Sinson's Chapter 7 bankruptcy, filed in Chino Hills, CA in February 2015, led to asset liquidation, with the case closing in May 26, 2015."
Edward Noche Sinson — California, 6:15-bk-11158-MH


ᐅ Adela C Slagle, California

Address: 3467 Autumn Ave Chino Hills, CA 91709-3601

Brief Overview of Bankruptcy Case 6:16-bk-14787-MW: "In a Chapter 7 bankruptcy case, Adela C Slagle from Chino Hills, CA, saw her proceedings start in 05/27/2016 and complete by 2016-08-25, involving asset liquidation."
Adela C Slagle — California, 6:16-bk-14787-MW


ᐅ David Smith, California

Address: 5771 Rosebud Ct Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50141-MJ: "The bankruptcy filing by David Smith, undertaken in Dec 14, 2010 in Chino Hills, CA under Chapter 7, concluded with discharge in April 18, 2011 after liquidating assets."
David Smith — California, 6:10-bk-50141-MJ


ᐅ Claudia Jean Smith, California

Address: 13520 Ravenna Ct Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10221-MJ: "In a Chapter 7 bankruptcy case, Claudia Jean Smith from Chino Hills, CA, saw her proceedings start in 01.04.2011 and complete by May 9, 2011, involving asset liquidation."
Claudia Jean Smith — California, 6:11-bk-10221-MJ


ᐅ Sr Aaron Joseph Smith, California

Address: 4735 Titian Ct Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-28316-WJ Overview: "Chino Hills, CA resident Sr Aaron Joseph Smith's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-06."
Sr Aaron Joseph Smith — California, 6:11-bk-28316-WJ


ᐅ Scott David Smith, California

Address: 4350 Val Verde Ave Chino Hills, CA 91709-3032

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19903-SC: "The bankruptcy record of Scott David Smith from Chino Hills, CA, shows a Chapter 7 case filed in 08.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-17."
Scott David Smith — California, 6:14-bk-19903-SC


ᐅ Daniel Smith, California

Address: 16819 Bear Creek Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:09-bk-37867-CB: "Chino Hills, CA resident Daniel Smith's 11/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2010."
Daniel Smith — California, 6:09-bk-37867-CB


ᐅ Linda Cecelia Smith, California

Address: 4195 Chino Hills Pkwy # 416 Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-10411-MJ Overview: "Linda Cecelia Smith's bankruptcy, initiated in 01/06/2012 and concluded by April 2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Cecelia Smith — California, 6:12-bk-10411-MJ


ᐅ Scott Brandon Smolchuck, California

Address: 5865 Ridgegate Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-24207-MW7: "Scott Brandon Smolchuck's Chapter 7 bankruptcy, filed in Chino Hills, CA in April 29, 2011, led to asset liquidation, with the case closing in 2011-09-01."
Scott Brandon Smolchuck — California, 6:11-bk-24207-MW


ᐅ Remberto Soliz, California

Address: 4868 Fairway Blvd Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-12305-PC: "The bankruptcy record of Remberto Soliz from Chino Hills, CA, shows a Chapter 7 case filed in 2010-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-21."
Remberto Soliz — California, 6:10-bk-12305-PC


ᐅ Joseph D Solomon, California

Address: 4236 Village Dr Apt L Chino Hills, CA 91709-3704

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19125-MJ: "Joseph D Solomon's Chapter 7 bankruptcy, filed in Chino Hills, CA in July 2014, led to asset liquidation, with the case closing in 10/27/2014."
Joseph D Solomon — California, 6:14-bk-19125-MJ


ᐅ Evelyn Solorzano, California

Address: 4386 Sierra Vista Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-40558-EC7: "The bankruptcy record of Evelyn Solorzano from Chino Hills, CA, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2011."
Evelyn Solorzano — California, 6:10-bk-40558-EC


ᐅ Rojas Gilberto Antonio Solorzano, California

Address: 4386 Sierra Vista Dr Chino Hills, CA 91709-3078

Bankruptcy Case 6:14-bk-19173-SC Overview: "Chino Hills, CA resident Rojas Gilberto Antonio Solorzano's 07.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Rojas Gilberto Antonio Solorzano — California, 6:14-bk-19173-SC


ᐅ Lydia B Son, California

Address: 15989 Avenal Ct Chino Hills, CA 91709-7885

Bankruptcy Case 6:16-bk-14673-SY Summary: "Chino Hills, CA resident Lydia B Son's 05.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2016."
Lydia B Son — California, 6:16-bk-14673-SY


ᐅ Hye Ri Song, California

Address: 15838 High Knoll Dr Unit 43 Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-26362-SC Overview: "The bankruptcy filing by Hye Ri Song, undertaken in May 18, 2011 in Chino Hills, CA under Chapter 7, concluded with discharge in Sep 20, 2011 after liquidating assets."
Hye Ri Song — California, 6:11-bk-26362-SC


ᐅ Sen Kun Soo, California

Address: 16715 Fern Leaf St Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-12219-SC: "The case of Sen Kun Soo in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sen Kun Soo — California, 6:13-bk-12219-SC


ᐅ Fidelina Abolencia Sosing, California

Address: 4173 Ironwood Dr Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-34051-PC Summary: "The case of Fidelina Abolencia Sosing in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fidelina Abolencia Sosing — California, 6:09-bk-34051-PC


ᐅ De La Rosa Julio Cesar Sotelo, California

Address: 15050 Monte Vista Ave Spc 80 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-21344-MW: "De La Rosa Julio Cesar Sotelo's bankruptcy, initiated in 06/28/2013 and concluded by Oct 8, 2013 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De La Rosa Julio Cesar Sotelo — California, 6:13-bk-21344-MW


ᐅ Adrian Soto, California

Address: 3404 Buckingham Rd Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-21198-DS: "Adrian Soto's bankruptcy, initiated in 2010-04-15 and concluded by Jul 26, 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Soto — California, 6:10-bk-21198-DS


ᐅ William Souther, California

Address: 3657 Bayberry Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-42546-CB: "In a Chapter 7 bankruptcy case, William Souther from Chino Hills, CA, saw their proceedings start in 2010-10-07 and complete by January 20, 2011, involving asset liquidation."
William Souther — California, 6:10-bk-42546-CB


ᐅ Beverly Ann Spencer, California

Address: PO Box 192 Chino Hills, CA 91709-0007

Concise Description of Bankruptcy Case 6:14-bk-17298-MH7: "The bankruptcy filing by Beverly Ann Spencer, undertaken in June 2, 2014 in Chino Hills, CA under Chapter 7, concluded with discharge in 09/15/2014 after liquidating assets."
Beverly Ann Spencer — California, 6:14-bk-17298-MH


ᐅ Corrine M Spriggs, California

Address: 13423 Veranda Cv Chino Hills, CA 91709-1273

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14024-CB: "In a Chapter 7 bankruptcy case, Corrine M Spriggs from Chino Hills, CA, saw her proceedings start in 08.12.2015 and complete by 11.10.2015, involving asset liquidation."
Corrine M Spriggs — California, 8:15-bk-14024-CB


ᐅ Linda Jean Staab, California

Address: 15443 Elm Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-47134-SC7: "The bankruptcy record of Linda Jean Staab from Chino Hills, CA, shows a Chapter 7 case filed in 12.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11."
Linda Jean Staab — California, 6:11-bk-47134-SC


ᐅ Dana Stainbrook, California

Address: 2778 Fairlane Pl Chino Hills, CA 91709

Bankruptcy Case 2:10-bk-36884-BR Overview: "In Chino Hills, CA, Dana Stainbrook filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Dana Stainbrook — California, 2:10-bk-36884-BR


ᐅ Troy Charles Stegman, California

Address: 6380 Via Del Rancho Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-26742-DS: "Troy Charles Stegman's bankruptcy, initiated in May 20, 2011 and concluded by September 2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Charles Stegman — California, 6:11-bk-26742-DS


ᐅ Patricia Stephens, California

Address: 16156 Singing Hills Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-21170-MJ: "The bankruptcy filing by Patricia Stephens, undertaken in 06/27/2013 in Chino Hills, CA under Chapter 7, concluded with discharge in 10.07.2013 after liquidating assets."
Patricia Stephens — California, 6:13-bk-21170-MJ


ᐅ George D Stevens, California

Address: 4195 Chino Hills Pkwy # 478 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12494-MW: "The bankruptcy filing by George D Stevens, undertaken in 2011-01-25 in Chino Hills, CA under Chapter 7, concluded with discharge in 05/30/2011 after liquidating assets."
George D Stevens — California, 6:11-bk-12494-MW


ᐅ Karen Stewart, California

Address: 15111 Pipeline Ave Spc 258 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36500-MJ: "In Chino Hills, CA, Karen Stewart filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2010."
Karen Stewart — California, 6:10-bk-36500-MJ


ᐅ Rose Coral Stinnett, California

Address: 15208 Yorba Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-20111-DS: "Rose Coral Stinnett's bankruptcy, initiated in 2010-04-06 and concluded by July 17, 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Coral Stinnett — California, 6:10-bk-20111-DS


ᐅ Wanda L Stokes, California

Address: 4356 Village Dr Apt H Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-15799-MJ Overview: "Wanda L Stokes's Chapter 7 bankruptcy, filed in Chino Hills, CA in 03/07/2012, led to asset liquidation, with the case closing in 07/10/2012."
Wanda L Stokes — California, 6:12-bk-15799-MJ


ᐅ Laureano Stopani, California

Address: 2067 Lake Shore Dr Unit A Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14112-MJ: "Laureano Stopani's Chapter 7 bankruptcy, filed in Chino Hills, CA in 03/08/2013, led to asset liquidation, with the case closing in June 2013."
Laureano Stopani — California, 6:13-bk-14112-MJ


ᐅ Andrew Carter Stortroen, California

Address: 2851 Bedford Ln Apt 31 Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-31835-DS Overview: "In Chino Hills, CA, Andrew Carter Stortroen filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2011."
Andrew Carter Stortroen — California, 6:11-bk-31835-DS


ᐅ Mandalin Michelle Stover, California

Address: 2122 Avenida Hacienda Chino Hills, CA 91709-4702

Brief Overview of Bankruptcy Case 6:14-bk-22562-WJ: "Mandalin Michelle Stover's Chapter 7 bankruptcy, filed in Chino Hills, CA in October 9, 2014, led to asset liquidation, with the case closing in January 7, 2015."
Mandalin Michelle Stover — California, 6:14-bk-22562-WJ


ᐅ Bertrand Russell Stripling, California

Address: 16427 Brentwood Ct Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-19790-MW Summary: "The case of Bertrand Russell Stripling in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bertrand Russell Stripling — California, 6:13-bk-19790-MW


ᐅ Dennis James Stump, California

Address: 3136 Oakcrest Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-18498-MH7: "The case of Dennis James Stump in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis James Stump — California, 6:12-bk-18498-MH


ᐅ Jenaro Suarez, California

Address: 15635 Aqueduct Ln Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-29737-EC Overview: "In a Chapter 7 bankruptcy case, Jenaro Suarez from Chino Hills, CA, saw their proceedings start in June 2010 and complete by Oct 28, 2010, involving asset liquidation."
Jenaro Suarez — California, 6:10-bk-29737-EC


ᐅ Cary Surface, California

Address: 2406 Sagora Way Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15951-CB: "Cary Surface's bankruptcy, initiated in 2010-03-03 and concluded by June 23, 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cary Surface — California, 6:10-bk-15951-CB


ᐅ Steven Joseph Sussman, California

Address: 15538 Oakhurst St Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-20733-MW7: "The case of Steven Joseph Sussman in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Joseph Sussman — California, 6:13-bk-20733-MW


ᐅ James Swingle, California

Address: 15111 Pipeline Ave Spc 173 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41848-MJ: "In Chino Hills, CA, James Swingle filed for Chapter 7 bankruptcy in 09/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
James Swingle — California, 6:10-bk-41848-MJ


ᐅ Karen Jeane Deper Sy, California

Address: 15959 Hanover Way Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-18153-MH Summary: "The case of Karen Jeane Deper Sy in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Jeane Deper Sy — California, 6:13-bk-18153-MH


ᐅ Reydina Sy, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15438-SC: "Reydina Sy's Chapter 7 bankruptcy, filed in Chino Hills, CA in 03.27.2013, led to asset liquidation, with the case closing in 2013-07-08."
Reydina Sy — California, 6:13-bk-15438-SC


ᐅ Jay Tabbada, California

Address: 13926 Monteverde Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-46915-CB Overview: "The case of Jay Tabbada in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Tabbada — California, 6:10-bk-46915-CB


ᐅ Rosario Esteban Tabin, California

Address: 3372 Buckingham Rd Chino Hills, CA 91709-2077

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14415-DS: "The case of Rosario Esteban Tabin in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosario Esteban Tabin — California, 2:16-bk-14415-DS


ᐅ Sally Guzman Tadeja, California

Address: 2111 Sun Ridge Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38360-CB: "Sally Guzman Tadeja's Chapter 7 bankruptcy, filed in Chino Hills, CA in 09.06.2011, led to asset liquidation, with the case closing in 2012-01-09."
Sally Guzman Tadeja — California, 6:11-bk-38360-CB


ᐅ Kazuma Taguchi, California

Address: 2539 Sundial Dr Unit B Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-19742-EC Overview: "Kazuma Taguchi's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2010-04-02, led to asset liquidation, with the case closing in 2010-07-13."
Kazuma Taguchi — California, 6:10-bk-19742-EC


ᐅ Denise Tamayo, California

Address: 15050 Monte Vista Ave Spc 50 Chino Hills, CA 91709-5705

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14170-SY: "The case of Denise Tamayo in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Tamayo — California, 6:16-bk-14170-SY


ᐅ Vannarith Tamom, California

Address: 5414 Amethyst Ln Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-21514-SC Overview: "Vannarith Tamom's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2012-05-09, led to asset liquidation, with the case closing in August 20, 2012."
Vannarith Tamom — California, 6:12-bk-21514-SC


ᐅ Piyaresth Tangchaidee, California

Address: 5427 Wildsage Pl Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-17744-DS7: "Piyaresth Tangchaidee's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2011-03-09, led to asset liquidation, with the case closing in July 12, 2011."
Piyaresth Tangchaidee — California, 6:11-bk-17744-DS


ᐅ Maria H Tannler, California

Address: 3612 Daisy Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-34325-DS7: "Chino Hills, CA resident Maria H Tannler's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-30."
Maria H Tannler — California, 6:11-bk-34325-DS


ᐅ Sayan Taosuvanna, California

Address: 15050 Monte Vista Ave Spc 18 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26794-EC: "Sayan Taosuvanna's bankruptcy, initiated in June 1, 2010 and concluded by Sep 11, 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sayan Taosuvanna — California, 6:10-bk-26794-EC


ᐅ Patricia Tapia, California

Address: 15050 Monte Vista Ave Spc 115 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-35596-DS Overview: "The case of Patricia Tapia in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Tapia — California, 6:10-bk-35596-DS


ᐅ Dennis A Tarango, California

Address: 5756 Stanfield Ct Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-32061-DS: "The bankruptcy record of Dennis A Tarango from Chino Hills, CA, shows a Chapter 7 case filed in 2011-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2011."
Dennis A Tarango — California, 6:11-bk-32061-DS


ᐅ Jesus Tarango, California

Address: 5691 Parkhurst Ct Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-28443-DS Overview: "Chino Hills, CA resident Jesus Tarango's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Jesus Tarango — California, 6:10-bk-28443-DS


ᐅ Rebecca Anne Taravella, California

Address: 1850 Fairway Dr Spc 34 Chino Hills, CA 91709-2208

Concise Description of Bankruptcy Case 6:15-bk-15502-SC7: "Rebecca Anne Taravella's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2015-05-29, led to asset liquidation, with the case closing in August 27, 2015."
Rebecca Anne Taravella — California, 6:15-bk-15502-SC


ᐅ Irene Taylor, California

Address: 4069 Hickory Ln Chino Hills, CA 91709-2971

Bankruptcy Case 6:16-bk-12650-MJ Overview: "In Chino Hills, CA, Irene Taylor filed for Chapter 7 bankruptcy in 2016-03-24. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2016."
Irene Taylor — California, 6:16-bk-12650-MJ


ᐅ Rachel Taylor, California

Address: 15507 Oak Springs Rd Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-48102-MJ7: "Chino Hills, CA resident Rachel Taylor's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Rachel Taylor — California, 6:10-bk-48102-MJ


ᐅ Benigna Taylor, California

Address: 15557 Timberidge Ln Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-14949-DS Summary: "In a Chapter 7 bankruptcy case, Benigna Taylor from Chino Hills, CA, saw their proceedings start in 2013-03-20 and complete by 06.30.2013, involving asset liquidation."
Benigna Taylor — California, 6:13-bk-14949-DS


ᐅ Somer Lynn Taylor, California

Address: 3710 Tovar Way Chino Hills, CA 91709-5309

Brief Overview of Bankruptcy Case 6:14-bk-18111-MH: "In Chino Hills, CA, Somer Lynn Taylor filed for Chapter 7 bankruptcy in 2014-06-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-06."
Somer Lynn Taylor — California, 6:14-bk-18111-MH


ᐅ John Michael Taylor, California

Address: 15150 Genova Ct Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-31508-CB Overview: "The bankruptcy filing by John Michael Taylor, undertaken in 2011-06-30 in Chino Hills, CA under Chapter 7, concluded with discharge in November 2, 2011 after liquidating assets."
John Michael Taylor — California, 6:11-bk-31508-CB