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 Isaac K Becerra, California

Address: 3897 Valle Vista Dr Chino Hills, CA 91709-2917

Bankruptcy Case 6:15-bk-14175-MJ Overview: "The bankruptcy record of Isaac K Becerra from Chino Hills, CA, shows a Chapter 7 case filed in Apr 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-26."
Isaac K Becerra — California, 6:15-bk-14175-MJ


ᐅ Lisa Maria Becerra, California

Address: 3897 Valle Vista Dr Chino Hills, CA 91709-2917

Brief Overview of Bankruptcy Case 6:15-bk-14175-MJ: "Lisa Maria Becerra's bankruptcy, initiated in April 2015 and concluded by 07.26.2015 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Maria Becerra — California, 6:15-bk-14175-MJ


ᐅ Gregory Beckman, California

Address: 13597 Monte Royale Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-15484-EC Summary: "The case of Gregory Beckman in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Beckman — California, 6:10-bk-15484-EC


ᐅ Elsie Bedro, California

Address: 2121 Wild Flower Ln Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-31077-WJ Summary: "Chino Hills, CA resident Elsie Bedro's June 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Elsie Bedro — California, 6:11-bk-31077-WJ


ᐅ Joseph Bellafaire, California

Address: 14723 Cork Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-19003-WJ7: "Joseph Bellafaire's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2013-05-21, led to asset liquidation, with the case closing in Aug 31, 2013."
Joseph Bellafaire — California, 6:13-bk-19003-WJ


ᐅ Kevin Harvey Bellamy, California

Address: 4772 Topaz Rd Chino Hills, CA 91709-4621

Brief Overview of Bankruptcy Case 3:10-bk-08668: "Kevin Harvey Bellamy's Chino Hills, CA bankruptcy under Chapter 13 in August 17, 2010 led to a structured repayment plan, successfully discharged in September 2013."
Kevin Harvey Bellamy — California, 3:10-bk-08668


ᐅ Sandra Bello, California

Address: 2201 Calle Bienvenida Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-15593-MJ Summary: "In a Chapter 7 bankruptcy case, Sandra Bello from Chino Hills, CA, saw her proceedings start in 03/05/2012 and complete by 2012-07-08, involving asset liquidation."
Sandra Bello — California, 6:12-bk-15593-MJ


ᐅ Renee Beltran, California

Address: 4868 Fairway Blvd Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-21223-MJ7: "In Chino Hills, CA, Renee Beltran filed for Chapter 7 bankruptcy in 2011-04-05. This case, involving liquidating assets to pay off debts, was resolved by August 8, 2011."
Renee Beltran — California, 6:11-bk-21223-MJ


ᐅ Tinoco Ruth C Benavidez, California

Address: 15514 Quail St Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-46267-DS Summary: "Tinoco Ruth C Benavidez's bankruptcy, initiated in 11.30.2011 and concluded by 2012-04-03 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tinoco Ruth C Benavidez — California, 6:11-bk-46267-DS


ᐅ Michael Joseph Bergamo, California

Address: 5591 Gableview Ct Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-26567-MW Overview: "In a Chapter 7 bankruptcy case, Michael Joseph Bergamo from Chino Hills, CA, saw their proceedings start in 2012-07-13 and complete by 2012-11-15, involving asset liquidation."
Michael Joseph Bergamo — California, 6:12-bk-26567-MW


ᐅ Maria E Beridon, California

Address: 15028 Avenida De Las Flores Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-18720-SC Overview: "Maria E Beridon's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2011-03-17, led to asset liquidation, with the case closing in 07.20.2011."
Maria E Beridon — California, 6:11-bk-18720-SC


ᐅ Robert Bernal, California

Address: PO Box 136 Chino Hills, CA 91709-0005

Bankruptcy Case 6:15-bk-10963-SC Overview: "The bankruptcy filing by Robert Bernal, undertaken in Feb 4, 2015 in Chino Hills, CA under Chapter 7, concluded with discharge in May 18, 2015 after liquidating assets."
Robert Bernal — California, 6:15-bk-10963-SC


ᐅ Dave M Berumen, California

Address: 16178 Woodrow Ct Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-34823-SC7: "In Chino Hills, CA, Dave M Berumen filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2011."
Dave M Berumen — California, 6:11-bk-34823-SC


ᐅ Chetan Bhardwaj, California

Address: 15395 Feldspar Dr Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-19849-CB Overview: "The bankruptcy filing by Chetan Bhardwaj, undertaken in 03/25/2011 in Chino Hills, CA under Chapter 7, concluded with discharge in 07/28/2011 after liquidating assets."
Chetan Bhardwaj — California, 6:11-bk-19849-CB


ᐅ Socorro B Bibal, California

Address: 3145 Wildwood Ct Chino Hills, CA 91709-3806

Bankruptcy Case 6:14-bk-21734-MW Summary: "The case of Socorro B Bibal in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Socorro B Bibal — California, 6:14-bk-21734-MW


ᐅ James William Biedebach, California

Address: 15296 Laguna Ct Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-27457-WJ: "In a Chapter 7 bankruptcy case, James William Biedebach from Chino Hills, CA, saw their proceedings start in 2012-07-26 and complete by November 28, 2012, involving asset liquidation."
James William Biedebach — California, 6:12-bk-27457-WJ


ᐅ Elaine E Bigney, California

Address: 3492 Glen Ridge Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-28098-DS7: "The bankruptcy filing by Elaine E Bigney, undertaken in Nov 1, 2013 in Chino Hills, CA under Chapter 7, concluded with discharge in 2014-02-11 after liquidating assets."
Elaine E Bigney — California, 6:13-bk-28098-DS


ᐅ Fe G Bilby, California

Address: 2854 Hawk Rd Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-13748-SC7: "Fe G Bilby's bankruptcy, initiated in 2011-02-03 and concluded by June 2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fe G Bilby — California, 6:11-bk-13748-SC


ᐅ Kirk D Bilby, California

Address: 2854 Hawk Rd Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-34100-SC Overview: "Chino Hills, CA resident Kirk D Bilby's 10/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-04."
Kirk D Bilby — California, 6:12-bk-34100-SC


ᐅ Christopher Dale Bill, California

Address: 16185 Valley Springs Rd Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-25512-MW: "The case of Christopher Dale Bill in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Dale Bill — California, 6:13-bk-25512-MW


ᐅ Kristy R Bingham, California

Address: 3669 Bayberry Dr Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-33990-WJ Summary: "Chino Hills, CA resident Kristy R Bingham's 2012-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-03."
Kristy R Bingham — California, 6:12-bk-33990-WJ


ᐅ David Daniel Binkowski, California

Address: 5115 Glenview St Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-13909-MJ Summary: "David Daniel Binkowski's Chapter 7 bankruptcy, filed in Chino Hills, CA in 02/05/2011, led to asset liquidation, with the case closing in June 10, 2011."
David Daniel Binkowski — California, 6:11-bk-13909-MJ


ᐅ Kimberly Bishop, California

Address: 3664 Bayberry Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-10642-PC7: "Chino Hills, CA resident Kimberly Bishop's Jan 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-30."
Kimberly Bishop — California, 6:10-bk-10642-PC


ᐅ Raymond Andres Bitanga, California

Address: 2067 Scenic Ridge Dr Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-19459-WJ Overview: "Raymond Andres Bitanga's bankruptcy, initiated in March 2011 and concluded by 2011-07-26 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Andres Bitanga — California, 6:11-bk-19459-WJ


ᐅ Alain Bitton, California

Address: 4200 Chino Hills Pkwy Ste 150 Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-37247-MH Overview: "The bankruptcy record of Alain Bitton from Chino Hills, CA, shows a Chapter 7 case filed in 12/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2013."
Alain Bitton — California, 6:12-bk-37247-MH


ᐅ David Bitzer, California

Address: 5940 Park Crest Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-35700-MJ: "The bankruptcy filing by David Bitzer, undertaken in 2010-08-13 in Chino Hills, CA under Chapter 7, concluded with discharge in 12.16.2010 after liquidating assets."
David Bitzer — California, 6:10-bk-35700-MJ


ᐅ William Bixby, California

Address: 4255 Ironwood Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12546-PC: "Chino Hills, CA resident William Bixby's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-21."
William Bixby — California, 6:10-bk-12546-PC


ᐅ Edward Blankenship, California

Address: 2573 Maroon Bell Rd Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-14318-PC Summary: "The bankruptcy record of Edward Blankenship from Chino Hills, CA, shows a Chapter 7 case filed in 02/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2010."
Edward Blankenship — California, 6:10-bk-14318-PC


ᐅ Lunetta Blanks, California

Address: 2510 Via La Mesa Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-37769-MH: "The bankruptcy record of Lunetta Blanks from Chino Hills, CA, shows a Chapter 7 case filed in 12/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Lunetta Blanks — California, 6:12-bk-37769-MH


ᐅ Benita L Bodnar, California

Address: 13437 Parkview Ter Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-48350-MW Overview: "Benita L Bodnar's bankruptcy, initiated in 2011-12-22 and concluded by 03.27.2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benita L Bodnar — California, 6:11-bk-48350-MW


ᐅ David A Boecking, California

Address: 2851 Bedford Ln Apt 77 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19800-WJ: "David A Boecking's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2013-06-03, led to asset liquidation, with the case closing in 09/13/2013."
David A Boecking — California, 6:13-bk-19800-WJ


ᐅ Becki Bolduc, California

Address: 14790 Bluebell Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-27076-CB: "The bankruptcy filing by Becki Bolduc, undertaken in 06/02/2010 in Chino Hills, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Becki Bolduc — California, 6:10-bk-27076-CB


ᐅ Steven Bonfadini, California

Address: 13133 Le Parc Unit 805 Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-48676-MH Overview: "In a Chapter 7 bankruptcy case, Steven Bonfadini from Chino Hills, CA, saw their proceedings start in December 28, 2011 and complete by 2012-05-01, involving asset liquidation."
Steven Bonfadini — California, 6:11-bk-48676-MH


ᐅ Bayani Edwin Bongolan, California

Address: 15942 Los Serranos Country Club Dr Ste C Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-10850-CB Summary: "The bankruptcy filing by Bayani Edwin Bongolan, undertaken in 01/11/2011 in Chino Hills, CA under Chapter 7, concluded with discharge in 2011-05-16 after liquidating assets."
Bayani Edwin Bongolan — California, 6:11-bk-10850-CB


ᐅ Pleasant Booker, California

Address: 4201 Ironwood Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14977-EC: "Pleasant Booker's bankruptcy, initiated in February 2010 and concluded by 06.05.2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pleasant Booker — California, 6:10-bk-14977-EC


ᐅ Spicer Keith F Bordoy, California

Address: 15279 Green Valley Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-11875-SC7: "Spicer Keith F Bordoy's bankruptcy, initiated in 01/25/2012 and concluded by 2012-05-29 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Spicer Keith F Bordoy — California, 6:12-bk-11875-SC


ᐅ Robert M Borunda, California

Address: 15199 Camoli Ct Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-16706-CB Overview: "Robert M Borunda's Chapter 7 bankruptcy, filed in Chino Hills, CA in 03/01/2011, led to asset liquidation, with the case closing in 2011-07-04."
Robert M Borunda — California, 6:11-bk-16706-CB


ᐅ Lynel M Botello, California

Address: 6255 Fleetwood Ln Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28123-SC: "Lynel M Botello's Chapter 7 bankruptcy, filed in Chino Hills, CA in Nov 2, 2013, led to asset liquidation, with the case closing in 2014-02-12."
Lynel M Botello — California, 6:13-bk-28123-SC


ᐅ Frank Jess Bowen, California

Address: 3365 Orange Grove Ave Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-10513-MJ Summary: "Chino Hills, CA resident Frank Jess Bowen's 2011-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2011."
Frank Jess Bowen — California, 6:11-bk-10513-MJ


ᐅ Keith Wayne Boyer, California

Address: 16255 Wind Forest Way Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11618-DS: "Keith Wayne Boyer's bankruptcy, initiated in Jan 20, 2012 and concluded by May 2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Wayne Boyer — California, 6:12-bk-11618-DS


ᐅ Jeffrey Boyon, California

Address: 17337 Eastview Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 8:10-bk-14083-TA7: "In a Chapter 7 bankruptcy case, Jeffrey Boyon from Chino Hills, CA, saw their proceedings start in 03.31.2010 and complete by 2010-07-11, involving asset liquidation."
Jeffrey Boyon — California, 8:10-bk-14083-TA


ᐅ Tina E Brake, California

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

Concise Description of Bankruptcy Case 6:15-bk-17222-WJ7: "The bankruptcy record of Tina E Brake from Chino Hills, CA, shows a Chapter 7 case filed in 07.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-18."
Tina E Brake — California, 6:15-bk-17222-WJ


ᐅ Christopher Paul Bravata, California

Address: 5870 Aloe Vera Ct Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-26191-WJ: "The case of Christopher Paul Bravata in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Paul Bravata — California, 6:11-bk-26191-WJ


ᐅ Charles Edward Brehmeyer, California

Address: 15837 Sprig St Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-15959-WJ Overview: "The bankruptcy record of Charles Edward Brehmeyer from Chino Hills, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-12."
Charles Edward Brehmeyer — California, 6:12-bk-15959-WJ


ᐅ Sean Bressler, California

Address: 15732 Rolling Ridge Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30067-TD: "Chino Hills, CA resident Sean Bressler's 2010-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2010."
Sean Bressler — California, 2:10-bk-30067-TD


ᐅ Nancy Brewster, California

Address: 15897 Windswept Rd Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31460-CB: "The case of Nancy Brewster in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Brewster — California, 6:10-bk-31460-CB


ᐅ Gerdy B Brezault, California

Address: 13346 Miners Trl Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-34528-BB Summary: "In Chino Hills, CA, Gerdy B Brezault filed for Chapter 7 bankruptcy in 2009-10-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-24."
Gerdy B Brezault — California, 6:09-bk-34528-BB


ᐅ Timothy Clayton Brinkley, California

Address: 1980 Hunter Rd Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-17931-CB7: "In Chino Hills, CA, Timothy Clayton Brinkley filed for Chapter 7 bankruptcy in 2011-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-13."
Timothy Clayton Brinkley — California, 6:11-bk-17931-CB


ᐅ Anna M Briones, California

Address: 4135 El Molino Blvd Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-23346-WJ Overview: "In Chino Hills, CA, Anna M Briones filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2012."
Anna M Briones — California, 6:12-bk-23346-WJ


ᐅ Jimmie Allen Brown, California

Address: 3274 Royal Ridge Rd Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-23152-MW7: "Jimmie Allen Brown's bankruptcy, initiated in 05/30/2012 and concluded by 2012-10-02 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmie Allen Brown — California, 6:12-bk-23152-MW


ᐅ Todd Brown, California

Address: PO Box 1748 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-50062-DS: "The case of Todd Brown in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Brown — California, 6:10-bk-50062-DS


ᐅ Darren Lee Brown, California

Address: 4579 Brookview Ct Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-23465-WJ: "The bankruptcy filing by Darren Lee Brown, undertaken in May 31, 2012 in Chino Hills, CA under Chapter 7, concluded with discharge in Oct 3, 2012 after liquidating assets."
Darren Lee Brown — California, 6:12-bk-23465-WJ


ᐅ Betty Lou Brown, California

Address: 2465 Pointe Coupee Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-34944-PC7: "The bankruptcy filing by Betty Lou Brown, undertaken in Oct 20, 2009 in Chino Hills, CA under Chapter 7, concluded with discharge in Jan 30, 2010 after liquidating assets."
Betty Lou Brown — California, 6:09-bk-34944-PC


ᐅ Kenneth Ray Bryant, California

Address: 4352 Village Dr Apt P Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-23786-DS7: "Kenneth Ray Bryant's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2013-08-14, led to asset liquidation, with the case closing in November 2013."
Kenneth Ray Bryant — California, 6:13-bk-23786-DS


ᐅ Carolyn L Buchanan, California

Address: 6135 Park Crest Dr Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-11626-SC Overview: "In Chino Hills, CA, Carolyn L Buchanan filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2012."
Carolyn L Buchanan — California, 6:12-bk-11626-SC


ᐅ Loren A Buchanan, California

Address: 13327 Covey Ct Unit C Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-28499-SC: "The bankruptcy record of Loren A Buchanan from Chino Hills, CA, shows a Chapter 7 case filed in 2011-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Loren A Buchanan — California, 6:11-bk-28499-SC


ᐅ Jr John Buck, California

Address: 13590 La Sierra Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-24116-CB: "The case of Jr John Buck in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Buck — California, 6:10-bk-24116-CB


ᐅ Iii Cecilio Cortez Buenaventura, California

Address: 14722 Burgundy Pl Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-11280-MW Summary: "The case of Iii Cecilio Cortez Buenaventura in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Cecilio Cortez Buenaventura — California, 6:12-bk-11280-MW


ᐅ Rudolph Burger, California

Address: 15593 Esther St Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-25747-MJ: "Chino Hills, CA resident Rudolph Burger's 05.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Rudolph Burger — California, 6:11-bk-25747-MJ


ᐅ Oscar Burgueno, California

Address: 3917 Valle Vista Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-26899-MH: "The case of Oscar Burgueno in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Burgueno — California, 6:13-bk-26899-MH


ᐅ Janry Burns, California

Address: 4488 Sycamore Ridge Ct Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-11492-MJ Summary: "In Chino Hills, CA, Janry Burns filed for Chapter 7 bankruptcy in 01.17.2011. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Janry Burns — California, 6:11-bk-11492-MJ


ᐅ David Douglas Burr, California

Address: 14682 Prairieview Cir Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16275-MJ: "David Douglas Burr's Chapter 7 bankruptcy, filed in Chino Hills, CA in 02.26.2011, led to asset liquidation, with the case closing in July 2011."
David Douglas Burr — California, 6:11-bk-16275-MJ


ᐅ John Burrola, California

Address: 4430 Mission Hills Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20347-CB: "The bankruptcy filing by John Burrola, undertaken in April 2010 in Chino Hills, CA under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
John Burrola — California, 6:10-bk-20347-CB


ᐅ David Ray Butcher, California

Address: 15876 Deer Trail Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-27301-SC: "In a Chapter 7 bankruptcy case, David Ray Butcher from Chino Hills, CA, saw his proceedings start in October 18, 2013 and complete by 2014-01-28, involving asset liquidation."
David Ray Butcher — California, 6:13-bk-27301-SC


ᐅ Edward Ray Butler, California

Address: 13040 Glen Ct Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-12347-DS Summary: "Edward Ray Butler's Chapter 7 bankruptcy, filed in Chino Hills, CA in Jan 31, 2012, led to asset liquidation, with the case closing in June 2012."
Edward Ray Butler — California, 6:12-bk-12347-DS


ᐅ Casey Butler, California

Address: 15221 Ashwood Ln Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-20668-SC Overview: "Casey Butler's Chapter 7 bankruptcy, filed in Chino Hills, CA in Jun 18, 2013, led to asset liquidation, with the case closing in 2013-09-28."
Casey Butler — California, 6:13-bk-20668-SC


ᐅ Brian Butorac, California

Address: 15835 Willow Hill Dr Unit 6 Chino Hills, CA 91709-3885

Bankruptcy Case 6:15-bk-14304-MH Summary: "Brian Butorac's Chapter 7 bankruptcy, filed in Chino Hills, CA in 04/29/2015, led to asset liquidation, with the case closing in July 28, 2015."
Brian Butorac — California, 6:15-bk-14304-MH


ᐅ Hani Butriss, California

Address: 13102 Rimrock Ave Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20943-MJ: "The bankruptcy filing by Hani Butriss, undertaken in 2010-04-13 in Chino Hills, CA under Chapter 7, concluded with discharge in 07/24/2010 after liquidating assets."
Hani Butriss — California, 6:10-bk-20943-MJ


ᐅ Jessica Buynak, California

Address: 15679 High Knoll Dr Unit 254 Chino Hills, CA 91709-3898

Brief Overview of Bankruptcy Case 6:15-bk-10070-MH: "Jessica Buynak's Chapter 7 bankruptcy, filed in Chino Hills, CA in January 2015, led to asset liquidation, with the case closing in Apr 6, 2015."
Jessica Buynak — California, 6:15-bk-10070-MH


ᐅ Jamie Michael Buzoff, California

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

Brief Overview of Bankruptcy Case 6:12-bk-11593-DS: "In Chino Hills, CA, Jamie Michael Buzoff filed for Chapter 7 bankruptcy in 01.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2012."
Jamie Michael Buzoff — California, 6:12-bk-11593-DS


ᐅ William T Byers, California

Address: 15559 Dolomite Dr Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-28722-SC Overview: "William T Byers's Chapter 7 bankruptcy, filed in Chino Hills, CA in 06.07.2011, led to asset liquidation, with the case closing in October 2011."
William T Byers — California, 6:11-bk-28722-SC


ᐅ Jr Johannes Byl, California

Address: 14681 Fieldflower Cir Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-47559-SC: "In a Chapter 7 bankruptcy case, Jr Johannes Byl from Chino Hills, CA, saw their proceedings start in 2011-12-14 and complete by April 17, 2012, involving asset liquidation."
Jr Johannes Byl — California, 6:11-bk-47559-SC


ᐅ Mike Bynum, California

Address: 4910 Mandarin Ct Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-11010-MJ Overview: "In Chino Hills, CA, Mike Bynum filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-30."
Mike Bynum — California, 6:13-bk-11010-MJ


ᐅ Edwin Byrne, California

Address: 15572 Palomino Dr # 56 Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-27569-MH Summary: "The bankruptcy record of Edwin Byrne from Chino Hills, CA, shows a Chapter 7 case filed in 07.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-29."
Edwin Byrne — California, 6:12-bk-27569-MH


ᐅ Joesph Rex Cabado, California

Address: 4435 Foxrun Dr Chino Hills, CA 91709-6165

Concise Description of Bankruptcy Case 6:14-bk-24865-MJ7: "The bankruptcy record of Joesph Rex Cabado from Chino Hills, CA, shows a Chapter 7 case filed in 12.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2015."
Joesph Rex Cabado — California, 6:14-bk-24865-MJ


ᐅ Marco Caballeros, California

Address: 5872 Cedar Spring Ct Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:09-bk-40394-PC7: "The bankruptcy record of Marco Caballeros from Chino Hills, CA, shows a Chapter 7 case filed in 12/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Marco Caballeros — California, 6:09-bk-40394-PC


ᐅ Daniel Cabana, California

Address: 17769 Gazania Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-20219-CB7: "Daniel Cabana's Chapter 7 bankruptcy, filed in Chino Hills, CA in 04/07/2010, led to asset liquidation, with the case closing in 07/18/2010."
Daniel Cabana — California, 6:10-bk-20219-CB


ᐅ Claudia Lorena Cabrera, California

Address: 4893 Copper Rd Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-22015-DS7: "In Chino Hills, CA, Claudia Lorena Cabrera filed for Chapter 7 bankruptcy in May 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2012."
Claudia Lorena Cabrera — California, 6:12-bk-22015-DS


ᐅ Adriana Maria Cacucciolo, California

Address: 15105 Calle Del Oro Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16648-DS: "The bankruptcy filing by Adriana Maria Cacucciolo, undertaken in 03.16.2012 in Chino Hills, CA under Chapter 7, concluded with discharge in 2012-07-19 after liquidating assets."
Adriana Maria Cacucciolo — California, 6:12-bk-16648-DS


ᐅ Cover Products I Cal, California

Address: PO Box 1119 Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-25223-SC Overview: "In a Chapter 7 bankruptcy case, Cover Products I Cal from Chino Hills, CA, saw their proceedings start in 09/10/2013 and complete by December 2013, involving asset liquidation."
Cover Products I Cal — California, 6:13-bk-25223-SC


ᐅ Ileana M Calderon, California

Address: 2299 Desperado Dr Chino Hills, CA 91709-4778

Bankruptcy Case 6:14-bk-21791-WJ Summary: "The bankruptcy filing by Ileana M Calderon, undertaken in Sep 19, 2014 in Chino Hills, CA under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Ileana M Calderon — California, 6:14-bk-21791-WJ


ᐅ Davis Lydia Caldwell, California

Address: 17862 Graystone Ave Unit 203 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-29046-DS Overview: "In a Chapter 7 bankruptcy case, Davis Lydia Caldwell from Chino Hills, CA, saw his proceedings start in June 2010 and complete by 2010-10-24, involving asset liquidation."
Davis Lydia Caldwell — California, 6:10-bk-29046-DS


ᐅ Marina Yolanda Callejas, California

Address: 2137 Scenic Ridge Dr Chino Hills, CA 91709-1008

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10391-SY: "In Chino Hills, CA, Marina Yolanda Callejas filed for Chapter 7 bankruptcy in 2015-01-16. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-16."
Marina Yolanda Callejas — California, 6:15-bk-10391-SY


ᐅ Martina Camarena, California

Address: 15050 Monte Vista Ave Spc 15 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16723-SC: "The bankruptcy record of Martina Camarena from Chino Hills, CA, shows a Chapter 7 case filed in 03/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2012."
Martina Camarena — California, 6:12-bk-16723-SC


ᐅ Sharon F Cameron, California

Address: 15578 Sandalwood Ln Chino Hills, CA 91709-3334

Brief Overview of Bankruptcy Case 6:14-bk-20434-MH: "In a Chapter 7 bankruptcy case, Sharon F Cameron from Chino Hills, CA, saw her proceedings start in August 2014 and complete by 2014-11-24, involving asset liquidation."
Sharon F Cameron — California, 6:14-bk-20434-MH


ᐅ Jeffery A Cameron, California

Address: 15578 Sandalwood Ln Chino Hills, CA 91709-3334

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20434-MH: "The case of Jeffery A Cameron in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery A Cameron — California, 6:14-bk-20434-MH


ᐅ Eric M Cameron, California

Address: 15578 Sandalwood Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-46543-WJ7: "In a Chapter 7 bankruptcy case, Eric M Cameron from Chino Hills, CA, saw their proceedings start in 12.02.2011 and complete by April 5, 2012, involving asset liquidation."
Eric M Cameron — California, 6:11-bk-46543-WJ


ᐅ Gilda Campagna, California

Address: 2890 Eagle Crest Rd Unit B Chino Hills, CA 91709-1229

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24507-SY: "Gilda Campagna's bankruptcy, initiated in 12/01/2014 and concluded by 2015-03-01 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilda Campagna — California, 6:14-bk-24507-SY


ᐅ Iii David Duane Campbell, California

Address: 2212 Park Vista Ln Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-32533-DS Summary: "The bankruptcy filing by Iii David Duane Campbell, undertaken in October 2, 2012 in Chino Hills, CA under Chapter 7, concluded with discharge in 2013-01-12 after liquidating assets."
Iii David Duane Campbell — California, 6:12-bk-32533-DS


ᐅ Ryan Campbell, California

Address: 2298 Avenida La Paz Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-19876-MW7: "The bankruptcy record of Ryan Campbell from Chino Hills, CA, shows a Chapter 7 case filed in 03.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2011."
Ryan Campbell — California, 6:11-bk-19876-MW


ᐅ Kristopher Ryan Campbell, California

Address: 14939 Sandalwood Ln Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46389-MW: "Chino Hills, CA resident Kristopher Ryan Campbell's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Kristopher Ryan Campbell — California, 6:11-bk-46389-MW


ᐅ Darin James Campbell, California

Address: 15225 Mariposa Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-18877-SC: "The bankruptcy filing by Darin James Campbell, undertaken in 2011-03-18 in Chino Hills, CA under Chapter 7, concluded with discharge in 07/21/2011 after liquidating assets."
Darin James Campbell — California, 6:11-bk-18877-SC


ᐅ Melchor Can, California

Address: 4395 Gird Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-24375-MJ: "Melchor Can's Chapter 7 bankruptcy, filed in Chino Hills, CA in May 11, 2010, led to asset liquidation, with the case closing in 08.21.2010."
Melchor Can — California, 6:10-bk-24375-MJ


ᐅ Eugenio Roy Canada, California

Address: 13089 Peyton Dr # 339 Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-34692-SC Summary: "Chino Hills, CA resident Eugenio Roy Canada's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2013."
Eugenio Roy Canada — California, 6:12-bk-34692-SC


ᐅ Emeraldo Candelaria, California

Address: 14149 Heathervale Dr Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-20788-MJ Summary: "Chino Hills, CA resident Emeraldo Candelaria's 04/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2012."
Emeraldo Candelaria — California, 6:12-bk-20788-MJ


ᐅ Chad Ryan Candiff, California

Address: 3884 Arbor Ct Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-33732-CB Summary: "Chad Ryan Candiff's Chapter 7 bankruptcy, filed in Chino Hills, CA in July 2011, led to asset liquidation, with the case closing in 2011-11-24."
Chad Ryan Candiff — California, 6:11-bk-33732-CB


ᐅ Rodolfo Cantu, California

Address: 14959 Mira Tortuga Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-49859-CB: "Rodolfo Cantu's bankruptcy, initiated in 12.12.2010 and concluded by April 2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Cantu — California, 6:10-bk-49859-CB


ᐅ Iii Silvano Cantu, California

Address: 4007 Cypress Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-12556-DS7: "The bankruptcy record of Iii Silvano Cantu from Chino Hills, CA, shows a Chapter 7 case filed in 2012-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2012."
Iii Silvano Cantu — California, 6:12-bk-12556-DS


ᐅ Vincent A Capelle, California

Address: 5838 Mimosa Ct Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32559-CB: "The case of Vincent A Capelle in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent A Capelle — California, 6:11-bk-32559-CB


ᐅ Vivian Carandang, California

Address: 4066 Hickory Ln Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-36333-TD Summary: "The bankruptcy filing by Vivian Carandang, undertaken in 08/18/2010 in Chino Hills, CA under Chapter 7, concluded with discharge in December 13, 2010 after liquidating assets."
Vivian Carandang — California, 6:10-bk-36333-TD