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 Mark Ward, California

Address: 2895 Buckhaven Rd Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35018-PC: "Mark Ward's bankruptcy, initiated in October 2009 and concluded by 02.09.2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Ward — California, 6:09-bk-35018-PC


ᐅ Warren Tyler Waterworth, California

Address: 17654 Hummingbird Way Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16778-SC: "The bankruptcy record of Warren Tyler Waterworth from Chino Hills, CA, shows a Chapter 7 case filed in 2011-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-04."
Warren Tyler Waterworth — California, 6:11-bk-16778-SC


ᐅ Judy Watson, California

Address: 16339 Sisley Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-13497-TD: "Chino Hills, CA resident Judy Watson's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.21.2010."
Judy Watson — California, 6:10-bk-13497-TD


ᐅ Lisa Marie Watterson, California

Address: 2678 Vista Monte Cir Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-38134-DS7: "The bankruptcy record of Lisa Marie Watterson from Chino Hills, CA, shows a Chapter 7 case filed in 2012-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2013."
Lisa Marie Watterson — California, 6:12-bk-38134-DS


ᐅ Michael Waye, California

Address: 14790 Skycrest Ln Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23231-TD: "Michael Waye's Chapter 7 bankruptcy, filed in Chino Hills, CA in Apr 30, 2010, led to asset liquidation, with the case closing in August 2010."
Michael Waye — California, 6:10-bk-23231-TD


ᐅ Veronica Weathers, California

Address: 16011 Butterfield Ranch Rd Unit 612 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-15406-CB7: "The bankruptcy filing by Veronica Weathers, undertaken in 2011-02-18 in Chino Hills, CA under Chapter 7, concluded with discharge in 2011-06-23 after liquidating assets."
Veronica Weathers — California, 6:11-bk-15406-CB


ᐅ Cedric Webb, California

Address: 14901 Frost Ave Apt 44 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-33408-TD Overview: "Cedric Webb's bankruptcy, initiated in 07/27/2010 and concluded by 11.29.2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cedric Webb — California, 6:10-bk-33408-TD


ᐅ Kimberly Webb, California

Address: 15835 Willow Hill Dr Unit 3 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-32895-DS Summary: "In Chino Hills, CA, Kimberly Webb filed for Chapter 7 bankruptcy in 07/22/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Kimberly Webb — California, 6:10-bk-32895-DS


ᐅ Steven L Welch, California

Address: 15111 Pipeline Ave Spc 155 Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-34544-WJ Summary: "Steven L Welch's bankruptcy, initiated in 2012-10-31 and concluded by 02/10/2013 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven L Welch — California, 6:12-bk-34544-WJ


ᐅ David A Weldon, California

Address: 16160 Augusta Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-22726-SC7: "In Chino Hills, CA, David A Weldon filed for Chapter 7 bankruptcy in 2011-04-18. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2011."
David A Weldon — California, 6:11-bk-22726-SC


ᐅ Francis V Wells, California

Address: 4124 Village Dr Apt L Chino Hills, CA 91709-2793

Bankruptcy Case 2:16-bk-13527-BB Overview: "The bankruptcy filing by Francis V Wells, undertaken in Mar 20, 2016 in Chino Hills, CA under Chapter 7, concluded with discharge in June 18, 2016 after liquidating assets."
Francis V Wells — California, 2:16-bk-13527-BB


ᐅ Joshua Paul Wenig, California

Address: 15727 Fresno Ave Chino Hills, CA 91709-3330

Concise Description of Bankruptcy Case 6:14-bk-17600-WJ7: "The bankruptcy filing by Joshua Paul Wenig, undertaken in June 10, 2014 in Chino Hills, CA under Chapter 7, concluded with discharge in September 22, 2014 after liquidating assets."
Joshua Paul Wenig — California, 6:14-bk-17600-WJ


ᐅ Doug Garrett Werling, California

Address: 16291 Annatto Ct Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-16881-WJ: "In Chino Hills, CA, Doug Garrett Werling filed for Chapter 7 bankruptcy in 03.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-16."
Doug Garrett Werling — California, 6:11-bk-16881-WJ


ᐅ Greg Whaley, California

Address: 15021 Oakwood Ln Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:09-bk-35883-MJ: "The case of Greg Whaley in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Whaley — California, 6:09-bk-35883-MJ


ᐅ Sr Ronald Jay Wheeler, California

Address: 4119 Los Serranos Blvd Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-15142-SC: "The case of Sr Ronald Jay Wheeler in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Ronald Jay Wheeler — California, 6:13-bk-15142-SC


ᐅ Michael Whipple, California

Address: 14095 Sweet Grass Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-31899-MJ7: "Chino Hills, CA resident Michael Whipple's July 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2010."
Michael Whipple — California, 6:10-bk-31899-MJ


ᐅ Houston Karl Whisenton, California

Address: 4195 Chino Hills Pkwy # 279 Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-47036-MJ Summary: "In Chino Hills, CA, Houston Karl Whisenton filed for Chapter 7 bankruptcy in 12.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-11."
Houston Karl Whisenton — California, 6:11-bk-47036-MJ


ᐅ Christopher J White, California

Address: 15103 Monterey Ave Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-31688-WJ Summary: "In a Chapter 7 bankruptcy case, Christopher J White from Chino Hills, CA, saw their proceedings start in 07/01/2011 and complete by Nov 3, 2011, involving asset liquidation."
Christopher J White — California, 6:11-bk-31688-WJ


ᐅ Charlette E White, California

Address: 2871 Crape Myrtle Cir Chino Hills, CA 91709-3870

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-22135-WJ: "The case of Charlette E White in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlette E White — California, 6:15-bk-22135-WJ


ᐅ Dustin Wickwire, California

Address: 6181 Ritter Path Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-28230-MJ Overview: "Dustin Wickwire's bankruptcy, initiated in 11.05.2013 and concluded by February 2014 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Wickwire — California, 6:13-bk-28230-MJ


ᐅ Alexander W Widjaja, California

Address: 13104 Glen Ct Unit 61 Chino Hills, CA 91709-1126

Bankruptcy Case 10-30253 Overview: "In their Chapter 13 bankruptcy case filed in January 2010, Chino Hills, CA's Alexander W Widjaja agreed to a debt repayment plan, which was successfully completed by February 10, 2015."
Alexander W Widjaja — California, 10-30253


ᐅ Budi Widjaja, California

Address: 2487 Moon Dust Dr Unit C Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51138-CB: "Chino Hills, CA resident Budi Widjaja's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Budi Widjaja — California, 6:10-bk-51138-CB


ᐅ Kim A Wiedemann, California

Address: 16868 Verbena Cir Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-33724-DS: "The bankruptcy filing by Kim A Wiedemann, undertaken in October 2012 in Chino Hills, CA under Chapter 7, concluded with discharge in January 29, 2013 after liquidating assets."
Kim A Wiedemann — California, 6:12-bk-33724-DS


ᐅ Philip Wignall, California

Address: 15152 Hibiscus Ave Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-17430-WJ Overview: "The case of Philip Wignall in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Wignall — California, 6:13-bk-17430-WJ


ᐅ Rudy Wihardja, California

Address: 14381 Shady Hollow Ln Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-13404-PC Overview: "In Chino Hills, CA, Rudy Wihardja filed for Chapter 7 bankruptcy in 02/08/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Rudy Wihardja — California, 6:10-bk-13404-PC


ᐅ Margaret Lorna Williams, California

Address: 15665 High Knoll Dr Unit 270 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34013-MW: "The bankruptcy filing by Margaret Lorna Williams, undertaken in 10/24/2012 in Chino Hills, CA under Chapter 7, concluded with discharge in Feb 3, 2013 after liquidating assets."
Margaret Lorna Williams — California, 6:12-bk-34013-MW


ᐅ Sherman D Williams, California

Address: 5694 Knollside Way Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-11225-MJ: "Sherman D Williams's bankruptcy, initiated in Jan 17, 2012 and concluded by 05/21/2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherman D Williams — California, 6:12-bk-11225-MJ


ᐅ John Williams, California

Address: 15359 Yorba Ave Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17591-CB: "John Williams's Chapter 7 bankruptcy, filed in Chino Hills, CA in Mar 17, 2010, led to asset liquidation, with the case closing in 06.27.2010."
John Williams — California, 6:10-bk-17591-CB


ᐅ Brandon Williams, California

Address: 14335 Spring Crest Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:09-bk-37530-PC: "The bankruptcy record of Brandon Williams from Chino Hills, CA, shows a Chapter 7 case filed in Nov 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-05."
Brandon Williams — California, 6:09-bk-37530-PC


ᐅ Walter M Williams, California

Address: 15111 Pipeline Ave Spc 303 Chino Hills, CA 91709

Bankruptcy Case 2:13-bk-22880-RN Overview: "Walter M Williams's bankruptcy, initiated in 05.16.2013 and concluded by 2013-08-26 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter M Williams — California, 2:13-bk-22880-RN


ᐅ Jr Joseph Kendrae Williams, California

Address: 15712 Hemlock Ln Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-32531-WJ Overview: "In Chino Hills, CA, Jr Joseph Kendrae Williams filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Jr Joseph Kendrae Williams — California, 6:11-bk-32531-WJ


ᐅ Richard A Willis, California

Address: 15419 Country Club Dr Chino Hills, CA 91709-3002

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16340-MW: "The bankruptcy record of Richard A Willis from Chino Hills, CA, shows a Chapter 7 case filed in 2015-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2015."
Richard A Willis — California, 6:15-bk-16340-MW


ᐅ Gordon A Wills, California

Address: 16011 Butterfield Ranch Rd Unit 524 Chino Hills, CA 91709-7458

Brief Overview of Bankruptcy Case 6:15-bk-11923-SY: "The case of Gordon A Wills in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon A Wills — California, 6:15-bk-11923-SY


ᐅ Guadalupe Suyapa Wills, California

Address: 16011 Butterfield Ranch Rd Unit 524 Chino Hills, CA 91709-7458

Bankruptcy Case 6:15-bk-11923-SY Overview: "In Chino Hills, CA, Guadalupe Suyapa Wills filed for Chapter 7 bankruptcy in 02/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-08."
Guadalupe Suyapa Wills — California, 6:15-bk-11923-SY


ᐅ David Harold Wilson, California

Address: 2619 Eagle Crest Rd Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-11477-MJ Summary: "David Harold Wilson's bankruptcy, initiated in Jan 17, 2011 and concluded by 2011-05-04 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Harold Wilson — California, 6:11-bk-11477-MJ


ᐅ Regina Michelle Wilson, California

Address: 15885 High Knoll Dr Unit 62 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19719-SC: "The bankruptcy record of Regina Michelle Wilson from Chino Hills, CA, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2013."
Regina Michelle Wilson — California, 6:13-bk-19719-SC


ᐅ Carben Rafael Withers, California

Address: 2395 Scenic Ridge Dr Chino Hills, CA 91709-1141

Bankruptcy Case 8:14-bk-16574-TA Summary: "Carben Rafael Withers's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2014-11-06, led to asset liquidation, with the case closing in Feb 4, 2015."
Carben Rafael Withers — California, 8:14-bk-16574-TA


ᐅ Colleen Wittmier, California

Address: 16675 Slate Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-23193-CB Overview: "In a Chapter 7 bankruptcy case, Colleen Wittmier from Chino Hills, CA, saw her proceedings start in April 2010 and complete by August 2010, involving asset liquidation."
Colleen Wittmier — California, 6:10-bk-23193-CB


ᐅ Chang Bong Woo, California

Address: 3283 White Cloud Ct Chino Hills, CA 91709-1427

Snapshot of U.S. Bankruptcy Proceeding Case 15-12240: "The case of Chang Bong Woo in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chang Bong Woo — California, 15-12240


ᐅ Jin Woo, California

Address: 4989 Agate Rd Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-11479-TD Overview: "Jin Woo's bankruptcy, initiated in Jan 19, 2010 and concluded by May 6, 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jin Woo — California, 6:10-bk-11479-TD


ᐅ Steven C Woods, California

Address: PO Box 2581 Chino Hills, CA 91709-0087

Concise Description of Bankruptcy Case 6:16-bk-12229-SY7: "The bankruptcy record of Steven C Woods from Chino Hills, CA, shows a Chapter 7 case filed in 2016-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2016."
Steven C Woods — California, 6:16-bk-12229-SY


ᐅ Jennifer A Wright, California

Address: 4932 Los Serranos Rd Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-30270-WJ Overview: "The bankruptcy record of Jennifer A Wright from Chino Hills, CA, shows a Chapter 7 case filed in 06.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2011."
Jennifer A Wright — California, 6:11-bk-30270-WJ


ᐅ Andrew Pin Yen Wu, California

Address: 15594 Cecelia St Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33542-MJ: "In a Chapter 7 bankruptcy case, Andrew Pin Yen Wu from Chino Hills, CA, saw her proceedings start in 2011-07-21 and complete by November 23, 2011, involving asset liquidation."
Andrew Pin Yen Wu — California, 6:11-bk-33542-MJ


ᐅ James Wyatt, California

Address: 16711 Sagebrush St Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-11079-WJ Summary: "In a Chapter 7 bankruptcy case, James Wyatt from Chino Hills, CA, saw their proceedings start in 2012-01-13 and complete by May 2012, involving asset liquidation."
James Wyatt — California, 6:12-bk-11079-WJ


ᐅ Ming Xie, California

Address: 2539 La Salle Pointe Chino Hills, CA 91709-4384

Concise Description of Bankruptcy Case 6:15-bk-16014-SC7: "The bankruptcy record of Ming Xie from Chino Hills, CA, shows a Chapter 7 case filed in Jun 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-13."
Ming Xie — California, 6:15-bk-16014-SC


ᐅ Gumercindo Xocitiotzi, California

Address: 16734 Bear Creek Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-16882-TD: "Gumercindo Xocitiotzi's Chapter 7 bankruptcy, filed in Chino Hills, CA in 03/11/2010, led to asset liquidation, with the case closing in June 21, 2010."
Gumercindo Xocitiotzi — California, 6:10-bk-16882-TD


ᐅ Alicia Hernandez Yabana, California

Address: 16303 Sonnet Pl Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-34133-CB: "Alicia Hernandez Yabana's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2011-07-27, led to asset liquidation, with the case closing in 11/29/2011."
Alicia Hernandez Yabana — California, 6:11-bk-34133-CB


ᐅ Jeffrey Hiroshi Yabana, California

Address: 16675 Slate Dr Unit 1613 Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-39003-DS Overview: "In Chino Hills, CA, Jeffrey Hiroshi Yabana filed for Chapter 7 bankruptcy in 09/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-16."
Jeffrey Hiroshi Yabana — California, 6:11-bk-39003-DS


ᐅ Adel William Nes Yacoub, California

Address: 15747 Pistachio St Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-13921-SC Overview: "The bankruptcy record of Adel William Nes Yacoub from Chino Hills, CA, shows a Chapter 7 case filed in Feb 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2011."
Adel William Nes Yacoub — California, 6:11-bk-13921-SC


ᐅ Juanita Yacoub, California

Address: 13104 Glen Ct Unit 47 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14065-DS: "In Chino Hills, CA, Juanita Yacoub filed for Chapter 7 bankruptcy in 03.08.2013. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2013."
Juanita Yacoub — California, 6:13-bk-14065-DS


ᐅ Derek Sung Yang, California

Address: 2634 La Salle Pointe Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-27189-CB7: "The case of Derek Sung Yang in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Sung Yang — California, 6:11-bk-27189-CB


ᐅ Frank J Yeh, California

Address: 3097 Olympic View Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28363-DS: "Frank J Yeh's Chapter 7 bankruptcy, filed in Chino Hills, CA in 06.03.2011, led to asset liquidation, with the case closing in October 6, 2011."
Frank J Yeh — California, 6:11-bk-28363-DS


ᐅ Garrie Kuok Vee Yeo, California

Address: 4329 Saint Andrews Dr Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-26668-MW Summary: "Garrie Kuok Vee Yeo's bankruptcy, initiated in July 16, 2012 and concluded by 2012-11-18 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garrie Kuok Vee Yeo — California, 6:12-bk-26668-MW


ᐅ Sr Anthony Dwayne Yglesias, California

Address: 4401 Gird Ave Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-28108-MW7: "In a Chapter 7 bankruptcy case, Sr Anthony Dwayne Yglesias from Chino Hills, CA, saw his proceedings start in November 1, 2013 and complete by 02/11/2014, involving asset liquidation."
Sr Anthony Dwayne Yglesias — California, 6:13-bk-28108-MW


ᐅ Harris Miriam Delight Yllanes, California

Address: 3193 Olympic View Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:09-bk-33428-PC: "In Chino Hills, CA, Harris Miriam Delight Yllanes filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2010."
Harris Miriam Delight Yllanes — California, 6:09-bk-33428-PC


ᐅ David Yong, California

Address: 4219 Ironwood Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-42697-SC7: "The case of David Yong in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Yong — California, 6:10-bk-42697-SC


ᐅ Wan Kyu Yoo, California

Address: 13562 Via San Remo Chino Hills, CA 91709-1349

Brief Overview of Bankruptcy Case 6:15-bk-20720-MW: "Chino Hills, CA resident Wan Kyu Yoo's 2015-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-31."
Wan Kyu Yoo — California, 6:15-bk-20720-MW


ᐅ Young Hee Yoo, California

Address: 13562 Via San Remo Chino Hills, CA 91709-1349

Concise Description of Bankruptcy Case 6:15-bk-20720-MW7: "In Chino Hills, CA, Young Hee Yoo filed for Chapter 7 bankruptcy in November 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2016."
Young Hee Yoo — California, 6:15-bk-20720-MW


ᐅ Hwan Shik Yoon, California

Address: 2151 Sun Ridge Dr Chino Hills, CA 91709-1720

Bankruptcy Case 2:15-bk-15141-BR Overview: "The bankruptcy record of Hwan Shik Yoon from Chino Hills, CA, shows a Chapter 7 case filed in April 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2015."
Hwan Shik Yoon — California, 2:15-bk-15141-BR


ᐅ Jude York, California

Address: 16780 Hay Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32249-MJ: "Jude York's bankruptcy, initiated in 07/16/2010 and concluded by November 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jude York — California, 6:10-bk-32249-MJ


ᐅ Lawrence Edwin Young, California

Address: 13657 Palmetto Pl Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-46270-MW Summary: "The bankruptcy record of Lawrence Edwin Young from Chino Hills, CA, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Lawrence Edwin Young — California, 6:11-bk-46270-MW


ᐅ Victor Garcia Yslas, California

Address: 14960 Ashwood Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-14245-MW7: "The bankruptcy filing by Victor Garcia Yslas, undertaken in 02/09/2011 in Chino Hills, CA under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Victor Garcia Yslas — California, 6:11-bk-14245-MW


ᐅ Christopher John Zacharczuk, California

Address: 15927 Promontory Rd Chino Hills, CA 91709-5214

Bankruptcy Case 6:15-bk-16307-MW Overview: "The case of Christopher John Zacharczuk in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher John Zacharczuk — California, 6:15-bk-16307-MW


ᐅ Nina Zafar, California

Address: 2490 Via La Mesa Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-23700-WJ Overview: "In a Chapter 7 bankruptcy case, Nina Zafar from Chino Hills, CA, saw her proceedings start in Apr 26, 2011 and complete by 2011-08-29, involving asset liquidation."
Nina Zafar — California, 6:11-bk-23700-WJ


ᐅ Sharif Adib Zagha, California

Address: 4912 Glenview St Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-10233-DS7: "Chino Hills, CA resident Sharif Adib Zagha's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2011."
Sharif Adib Zagha — California, 6:11-bk-10233-DS


ᐅ Cesar R Zamora, California

Address: 5756 Doverton Way Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-33156-MW Summary: "Cesar R Zamora's bankruptcy, initiated in 10.12.2012 and concluded by 01.22.2013 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar R Zamora — California, 6:12-bk-33156-MW


ᐅ Crisanto Correa Zamora, California

Address: 16073 Prestwicke Way Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-15370-SC Summary: "In Chino Hills, CA, Crisanto Correa Zamora filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2011."
Crisanto Correa Zamora — California, 6:11-bk-15370-SC


ᐅ Marsha Zamora, California

Address: 14720 Rayo Del Sol Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:09-bk-40878-MJ: "Chino Hills, CA resident Marsha Zamora's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2010."
Marsha Zamora — California, 6:09-bk-40878-MJ


ᐅ Felipe Zamudio, California

Address: 15050 Monte Vista Ave Spc 104 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-11672-EC: "Chino Hills, CA resident Felipe Zamudio's 2010-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Felipe Zamudio — California, 6:10-bk-11672-EC


ᐅ Luana Sue Zapata, California

Address: PO Box 1402 Chino Hills, CA 91709

Bankruptcy Case 2:11-bk-37234-SK Summary: "In Chino Hills, CA, Luana Sue Zapata filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2011."
Luana Sue Zapata — California, 2:11-bk-37234-SK


ᐅ Armine Amy Zaryan, California

Address: 15814 High Knoll Dr Unit 49 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-30414-CB7: "The bankruptcy record of Armine Amy Zaryan from Chino Hills, CA, shows a Chapter 7 case filed in Jun 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-25."
Armine Amy Zaryan — California, 6:11-bk-30414-CB


ᐅ Jose Zavala, California

Address: 1620 Mill Stream Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35461-BB: "The case of Jose Zavala in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Zavala — California, 6:09-bk-35461-BB


ᐅ Jose Luis Zendejas, California

Address: 13932 Viewridge Ct Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-24937-MH Overview: "The bankruptcy record of Jose Luis Zendejas from Chino Hills, CA, shows a Chapter 7 case filed in 09/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2013."
Jose Luis Zendejas — California, 6:13-bk-24937-MH


ᐅ Yaping Zhang, California

Address: 2539 La Salle Pointe Chino Hills, CA 91709-4384

Concise Description of Bankruptcy Case 6:15-bk-16014-SC7: "Yaping Zhang's Chapter 7 bankruptcy, filed in Chino Hills, CA in 06.15.2015, led to asset liquidation, with the case closing in 2015-09-13."
Yaping Zhang — California, 6:15-bk-16014-SC