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 Carlos Alberto Cardenas, California

Address: 1675 Vista Del Norte Chino Hills, CA 91709-4365

Concise Description of Bankruptcy Case 6:14-bk-10918-DS7: "The bankruptcy record of Carlos Alberto Cardenas from Chino Hills, CA, shows a Chapter 7 case filed in 2014-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2014."
Carlos Alberto Cardenas — California, 6:14-bk-10918-DS


ᐅ Christopher Cardenas, California

Address: 15590 Timberidge Ln Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-42452-DS: "The case of Christopher Cardenas in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Cardenas — California, 6:10-bk-42452-DS


ᐅ Rick Cardoza, California

Address: 3318 Gabriel Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-40589-CB Overview: "In a Chapter 7 bankruptcy case, Rick Cardoza from Chino Hills, CA, saw his proceedings start in 09/22/2010 and complete by 01.04.2011, involving asset liquidation."
Rick Cardoza — California, 6:10-bk-40589-CB


ᐅ William Carlson, California

Address: 4360 Stone Mountain Dr Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-38998-CB Overview: "Chino Hills, CA resident William Carlson's 12.01.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.13.2010."
William Carlson — California, 6:09-bk-38998-CB


ᐅ Kevin Michael Carlson, California

Address: 3100 Chino Hills Pkwy Unit 836 Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-17494-DS Overview: "Kevin Michael Carlson's bankruptcy, initiated in March 26, 2012 and concluded by 2012-07-29 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Michael Carlson — California, 6:12-bk-17494-DS


ᐅ Antonio Caro, California

Address: 4800 Fairway Blvd Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-15602-MJ Summary: "The case of Antonio Caro in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Caro — California, 6:10-bk-15602-MJ


ᐅ Michael Patrick Carpenter, California

Address: 2527 English Rd Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-16149-SC Summary: "In Chino Hills, CA, Michael Patrick Carpenter filed for Chapter 7 bankruptcy in 04.04.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2013."
Michael Patrick Carpenter — California, 6:13-bk-16149-SC


ᐅ Tanya Carpenter, California

Address: 4132 Gird Ave Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12679-WJ: "Tanya Carpenter's bankruptcy, initiated in 02/02/2012 and concluded by Jun 6, 2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Carpenter — California, 6:12-bk-12679-WJ


ᐅ Randales Luis Carranza, California

Address: 16874 Hay Dr Chino Hills, CA 91709-5205

Brief Overview of Bankruptcy Case 6:14-bk-10213-MW: "The bankruptcy record of Randales Luis Carranza from Chino Hills, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2014."
Randales Luis Carranza — California, 6:14-bk-10213-MW


ᐅ Jose Carrillo, California

Address: 4333 Gird Ave Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-42673-MW Overview: "The bankruptcy filing by Jose Carrillo, undertaken in 10.08.2010 in Chino Hills, CA under Chapter 7, concluded with discharge in 01/24/2011 after liquidating assets."
Jose Carrillo — California, 6:10-bk-42673-MW


ᐅ Eary Carter, California

Address: 13142 Rimrock Ave Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-13931-MJ Summary: "The bankruptcy record of Eary Carter from Chino Hills, CA, shows a Chapter 7 case filed in Feb 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2010."
Eary Carter — California, 6:10-bk-13931-MJ


ᐅ Jeffrey Albert Casias, California

Address: 4482 Village Dr Apt P Chino Hills, CA 91709-5816

Brief Overview of Bankruptcy Case 6:16-bk-14570-MJ: "In Chino Hills, CA, Jeffrey Albert Casias filed for Chapter 7 bankruptcy in May 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Jeffrey Albert Casias — California, 6:16-bk-14570-MJ


ᐅ Vanessa Laura Casias, California

Address: 4482 Village Dr Apt P Chino Hills, CA 91709-5816

Concise Description of Bankruptcy Case 6:16-bk-14570-MJ7: "In Chino Hills, CA, Vanessa Laura Casias filed for Chapter 7 bankruptcy in May 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2016."
Vanessa Laura Casias — California, 6:16-bk-14570-MJ


ᐅ Linda Casillas, California

Address: 17871 Shady View Dr Unit 705 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15904-MW: "Linda Casillas's Chapter 7 bankruptcy, filed in Chino Hills, CA in April 1, 2013, led to asset liquidation, with the case closing in 07/15/2013."
Linda Casillas — California, 6:13-bk-15904-MW


ᐅ Leopoldo Castaneda, California

Address: 15481 Quail St Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-39159-SC Overview: "The case of Leopoldo Castaneda in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leopoldo Castaneda — California, 6:11-bk-39159-SC


ᐅ Cynthia Ruth Castillo, California

Address: 15560 Rolling Ridge Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-19401-DS7: "In a Chapter 7 bankruptcy case, Cynthia Ruth Castillo from Chino Hills, CA, saw her proceedings start in 2011-03-23 and complete by 2011-07-26, involving asset liquidation."
Cynthia Ruth Castillo — California, 6:11-bk-19401-DS


ᐅ Martin H Castillo, California

Address: 15050 Monte Vista Ave Spc 141 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-23319-MH7: "Martin H Castillo's bankruptcy, initiated in Aug 2, 2013 and concluded by Nov 12, 2013 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin H Castillo — California, 6:13-bk-23319-MH


ᐅ Guerrero Ricardo Castillo, California

Address: 16301 Misty Hill Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-15499-MJ Summary: "The case of Guerrero Ricardo Castillo in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guerrero Ricardo Castillo — California, 6:10-bk-15499-MJ


ᐅ Ferdinand D Castillo, California

Address: 17288 Rachels Way Chino Hills, CA 91709-6384

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10197-MH: "In Chino Hills, CA, Ferdinand D Castillo filed for Chapter 7 bankruptcy in 01/11/2016. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2016."
Ferdinand D Castillo — California, 6:16-bk-10197-MH


ᐅ Felix P Castrillo, California

Address: 15951 Promontory Rd Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-39171-SC Summary: "The bankruptcy record of Felix P Castrillo from Chino Hills, CA, shows a Chapter 7 case filed in 2011-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2012."
Felix P Castrillo — California, 6:11-bk-39171-SC


ᐅ Rodrigo Alberto Castro, California

Address: 13654 Nimes Ct Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-17377-MH Summary: "In a Chapter 7 bankruptcy case, Rodrigo Alberto Castro from Chino Hills, CA, saw his proceedings start in 2013-04-25 and complete by 08.05.2013, involving asset liquidation."
Rodrigo Alberto Castro — California, 6:13-bk-17377-MH


ᐅ Byron Castro, California

Address: 13811 Vista Grande Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-10916-PC Summary: "The bankruptcy filing by Byron Castro, undertaken in 2010-01-13 in Chino Hills, CA under Chapter 7, concluded with discharge in 05.03.2010 after liquidating assets."
Byron Castro — California, 6:10-bk-10916-PC


ᐅ Claudia Marisela Catalan, California

Address: 15233 Monterey Ave Chino Hills, CA 91709-2701

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-25252-MW: "Claudia Marisela Catalan's Chapter 7 bankruptcy, filed in Chino Hills, CA in Dec 23, 2014, led to asset liquidation, with the case closing in 03.23.2015."
Claudia Marisela Catalan — California, 6:14-bk-25252-MW


ᐅ Ochal Caudill, California

Address: 2466 Limestone Ct Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-13024-SC Overview: "In a Chapter 7 bankruptcy case, Ochal Caudill from Chino Hills, CA, saw their proceedings start in February 21, 2013 and complete by June 2013, involving asset liquidation."
Ochal Caudill — California, 6:13-bk-13024-SC


ᐅ Ricky P Cavazos, California

Address: 4433 Los Serranos Blvd Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-12777-CB7: "In Chino Hills, CA, Ricky P Cavazos filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Ricky P Cavazos — California, 6:11-bk-12777-CB


ᐅ Marcus Antonio B Celerian, California

Address: 15563 Outrigger Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-26139-SC: "Marcus Antonio B Celerian's Chapter 7 bankruptcy, filed in Chino Hills, CA in May 16, 2011, led to asset liquidation, with the case closing in 09.18.2011."
Marcus Antonio B Celerian — California, 6:11-bk-26139-SC


ᐅ Elia Cervantes, California

Address: 15642 Hemlock Ln Chino Hills, CA 91709-3320

Brief Overview of Bankruptcy Case 6:14-bk-20815-MH: "The bankruptcy record of Elia Cervantes from Chino Hills, CA, shows a Chapter 7 case filed in August 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2014."
Elia Cervantes — California, 6:14-bk-20815-MH


ᐅ Moises Cervantes, California

Address: 15642 Hemlock Ln Chino Hills, CA 91709-3320

Brief Overview of Bankruptcy Case 6:14-bk-20815-MH: "Chino Hills, CA resident Moises Cervantes's 2014-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2014."
Moises Cervantes — California, 6:14-bk-20815-MH


ᐅ Maro Chakhoian, California

Address: 15211 Woodglen Dr Chino Hills, CA 91709-2453

Bankruptcy Case 6:15-bk-21691-MH Overview: "Maro Chakhoian's bankruptcy, initiated in 12/01/2015 and concluded by February 2016 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maro Chakhoian — California, 6:15-bk-21691-MH


ᐅ Razmik Chakhoian, California

Address: 15211 Woodglen Dr Chino Hills, CA 91709-2453

Concise Description of Bankruptcy Case 6:15-bk-21691-MH7: "Razmik Chakhoian's Chapter 7 bankruptcy, filed in Chino Hills, CA in December 2015, led to asset liquidation, with the case closing in 02.29.2016."
Razmik Chakhoian — California, 6:15-bk-21691-MH


ᐅ Luisa Sara Challe, California

Address: 3231 Olympic View Dr Chino Hills, CA 91709-1412

Concise Description of Bankruptcy Case 6:16-bk-13799-SC7: "The case of Luisa Sara Challe in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luisa Sara Challe — California, 6:16-bk-13799-SC


ᐅ Francis Chamberlain, California

Address: 14325 Pleasant Hill Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-39024-CB: "In Chino Hills, CA, Francis Chamberlain filed for Chapter 7 bankruptcy in 2009-12-01. This case, involving liquidating assets to pay off debts, was resolved by 03.13.2010."
Francis Chamberlain — California, 6:09-bk-39024-CB


ᐅ Chih Ying Chan, California

Address: 4225 El Molino Blvd Chino Hills, CA 91709-3052

Bankruptcy Case 6:15-bk-21247-SC Overview: "The case of Chih Ying Chan in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chih Ying Chan — California, 6:15-bk-21247-SC


ᐅ Julie Dien Niang Chan, California

Address: 1736 Vista Del Norte Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-19140-WJ Summary: "The bankruptcy filing by Julie Dien Niang Chan, undertaken in March 21, 2011 in Chino Hills, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Julie Dien Niang Chan — California, 6:11-bk-19140-WJ


ᐅ Andy Chan, California

Address: 15815 High Knoll Dr Unit 108 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-40745-DS Overview: "Chino Hills, CA resident Andy Chan's 2010-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-26."
Andy Chan — California, 6:10-bk-40745-DS


ᐅ Biling Chang, California

Address: 2238 Wandering Ridge Dr Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-36401-PC Overview: "Biling Chang's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2009-11-02, led to asset liquidation, with the case closing in 02.23.2010."
Biling Chang — California, 6:09-bk-36401-PC


ᐅ Poming Chang, California

Address: 2364 Brookhaven Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-14452-MJ Overview: "Poming Chang's Chapter 7 bankruptcy, filed in Chino Hills, CA in 02/18/2010, led to asset liquidation, with the case closing in May 31, 2010."
Poming Chang — California, 6:10-bk-14452-MJ


ᐅ Tera Charpentier, California

Address: 15731 San Jose Ave Chino Hills, CA 91709-3326

Brief Overview of Bankruptcy Case 6:16-bk-12417-SY: "In a Chapter 7 bankruptcy case, Tera Charpentier from Chino Hills, CA, saw her proceedings start in 2016-03-18 and complete by 06.16.2016, involving asset liquidation."
Tera Charpentier — California, 6:16-bk-12417-SY


ᐅ Kevin Charpentier, California

Address: 15731 San Jose Ave Chino Hills, CA 91709-3326

Bankruptcy Case 6:16-bk-12417-SY Overview: "The bankruptcy filing by Kevin Charpentier, undertaken in Mar 18, 2016 in Chino Hills, CA under Chapter 7, concluded with discharge in 06/16/2016 after liquidating assets."
Kevin Charpentier — California, 6:16-bk-12417-SY


ᐅ Flavia Chatterjee, California

Address: 16126 Medlar Ln Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-30366-WJ: "In a Chapter 7 bankruptcy case, Flavia Chatterjee from Chino Hills, CA, saw her proceedings start in 06.22.2011 and complete by 2011-10-25, involving asset liquidation."
Flavia Chatterjee — California, 6:11-bk-30366-WJ


ᐅ Paul Chavez, California

Address: 13414 Montserrat Ct Chino Hills, CA 91709-1327

Bankruptcy Case 6:15-bk-15956-MH Summary: "The bankruptcy filing by Paul Chavez, undertaken in 06.12.2015 in Chino Hills, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Paul Chavez — California, 6:15-bk-15956-MH


ᐅ Jorge W Chavez, California

Address: 15540 Pomona Rincon Rd Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12181-SC: "The case of Jorge W Chavez in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge W Chavez — California, 6:11-bk-12181-SC


ᐅ Nicole M Chavez, California

Address: 15713 Fresno Ave Chino Hills, CA 91709-3330

Concise Description of Bankruptcy Case 6:16-bk-14328-MH7: "In Chino Hills, CA, Nicole M Chavez filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Nicole M Chavez — California, 6:16-bk-14328-MH


ᐅ Danny Chiou, California

Address: 13133 Le Parc Unit 312 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-29926-MJ Overview: "Danny Chiou's bankruptcy, initiated in Jun 28, 2010 and concluded by 2010-10-31 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Chiou — California, 6:10-bk-29926-MJ


ᐅ Peter Cho, California

Address: 6317 Viola Ter Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-16277-MJ Overview: "Peter Cho's Chapter 7 bankruptcy, filed in Chino Hills, CA in Mar 13, 2012, led to asset liquidation, with the case closing in 2012-07-16."
Peter Cho — California, 6:12-bk-16277-MJ


ᐅ Sin Ie Cho, California

Address: 13845 Shady Knoll Ln Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-23342-MH: "In a Chapter 7 bankruptcy case, Sin Ie Cho from Chino Hills, CA, saw their proceedings start in May 2012 and complete by October 3, 2012, involving asset liquidation."
Sin Ie Cho — California, 6:12-bk-23342-MH


ᐅ Thomas Cho, California

Address: 4618 Saint Andrews Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-26380-DS: "The bankruptcy record of Thomas Cho from Chino Hills, CA, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2010."
Thomas Cho — California, 6:10-bk-26380-DS


ᐅ Debra Jane Chodaba, California

Address: 6464 Via Del Rancho Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-12647-SC Overview: "Debra Jane Chodaba's Chapter 7 bankruptcy, filed in Chino Hills, CA in 02.15.2013, led to asset liquidation, with the case closing in May 28, 2013."
Debra Jane Chodaba — California, 6:13-bk-12647-SC


ᐅ Hyuk Woon Choi, California

Address: 14111 Shoreline Dr Unit A Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-12681-MH7: "Chino Hills, CA resident Hyuk Woon Choi's 2013-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Hyuk Woon Choi — California, 6:13-bk-12681-MH


ᐅ James Hyun Choi, California

Address: 16144 Chadwick Ct Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-18907-SC Summary: "James Hyun Choi's bankruptcy, initiated in 05.19.2013 and concluded by 08/29/2013 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Hyun Choi — California, 6:13-bk-18907-SC


ᐅ Joung Choi, California

Address: 15371 Turquoise Cir N Chino Hills, CA 91709-2143

Concise Description of Bankruptcy Case 2:14-bk-24910-BB7: "Chino Hills, CA resident Joung Choi's 2014-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2014."
Joung Choi — California, 2:14-bk-24910-BB


ᐅ Joung Ae Choi, California

Address: 15371 Turquoise Cir N Chino Hills, CA 91709-2143

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27717-RN: "In a Chapter 7 bankruptcy case, Joung Ae Choi from Chino Hills, CA, saw their proceedings start in September 17, 2014 and complete by 12.16.2014, involving asset liquidation."
Joung Ae Choi — California, 2:14-bk-27717-RN


ᐅ Hye Young Choi, California

Address: 3233 English Rd Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-10315-MH: "In a Chapter 7 bankruptcy case, Hye Young Choi from Chino Hills, CA, saw her proceedings start in Jan 5, 2012 and complete by Apr 11, 2012, involving asset liquidation."
Hye Young Choi — California, 6:12-bk-10315-MH


ᐅ Myung Sook Chong, California

Address: 13902 Monteverde Dr Chino Hills, CA 91709-4421

Concise Description of Bankruptcy Case 6:14-bk-23398-MH7: "The bankruptcy filing by Myung Sook Chong, undertaken in 10.30.2014 in Chino Hills, CA under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Myung Sook Chong — California, 6:14-bk-23398-MH


ᐅ Bruce Kangsok Chong, California

Address: 13902 Monteverde Dr Chino Hills, CA 91709-4421

Concise Description of Bankruptcy Case 6:14-bk-23398-MH7: "The bankruptcy filing by Bruce Kangsok Chong, undertaken in 10/30/2014 in Chino Hills, CA under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Bruce Kangsok Chong — California, 6:14-bk-23398-MH


ᐅ Jr Zacarias Chongco, California

Address: 15847 Amston Ct Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-18611-CB7: "Jr Zacarias Chongco's bankruptcy, initiated in 2010-03-25 and concluded by July 2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Zacarias Chongco — California, 6:10-bk-18611-CB


ᐅ Joseph Jo Wu Chow, California

Address: 3782 Whirlaway Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-32368-DS7: "The bankruptcy record of Joseph Jo Wu Chow from Chino Hills, CA, shows a Chapter 7 case filed in September 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2013."
Joseph Jo Wu Chow — California, 6:12-bk-32368-DS


ᐅ Carol June Christensen, California

Address: 6319 Blossom Ln Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-11656-CB Summary: "Chino Hills, CA resident Carol June Christensen's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2011."
Carol June Christensen — California, 6:11-bk-11656-CB


ᐅ Gary Christman, California

Address: 2638 Hackberry Cir Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-16648-CB7: "Gary Christman's Chapter 7 bankruptcy, filed in Chino Hills, CA in 03.09.2010, led to asset liquidation, with the case closing in 2010-06-19."
Gary Christman — California, 6:10-bk-16648-CB


ᐅ Hogan Chun, California

Address: 5071 Buckwheat Chino Hills, CA 91709

Bankruptcy Case 8:12-bk-18972-ES Summary: "Hogan Chun's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2012-07-26, led to asset liquidation, with the case closing in 2012-11-28."
Hogan Chun — California, 8:12-bk-18972-ES


ᐅ Soo Hyung Chung, California

Address: 16362 Oldenburg Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17627-MW: "In Chino Hills, CA, Soo Hyung Chung filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2013."
Soo Hyung Chung — California, 6:13-bk-17627-MW


ᐅ Kathryn Chuong, California

Address: 4372 Village Dr Apt E Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-50900-DS Overview: "In Chino Hills, CA, Kathryn Chuong filed for Chapter 7 bankruptcy in 2010-12-21. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2011."
Kathryn Chuong — California, 6:10-bk-50900-DS


ᐅ Alicia Cierra, California

Address: 16011 BUTTERFIELD RANCH RD UNIT 524 CHINO HILLS, CA 91709

Bankruptcy Case 6:10-bk-19915-DS Summary: "The bankruptcy filing by Alicia Cierra, undertaken in Apr 4, 2010 in Chino Hills, CA under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Alicia Cierra — California, 6:10-bk-19915-DS


ᐅ Craig Cirillo, California

Address: 14901 Frost Ave Apt 149 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-18654-MJ7: "The bankruptcy filing by Craig Cirillo, undertaken in March 25, 2010 in Chino Hills, CA under Chapter 7, concluded with discharge in 2010-07-08 after liquidating assets."
Craig Cirillo — California, 6:10-bk-18654-MJ


ᐅ Robert Andre Citroen, California

Address: 18041 Longhorn Ln Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-25406-SC: "The bankruptcy filing by Robert Andre Citroen, undertaken in Sep 13, 2013 in Chino Hills, CA under Chapter 7, concluded with discharge in Dec 24, 2013 after liquidating assets."
Robert Andre Citroen — California, 6:13-bk-25406-SC


ᐅ Judy Evelyn Clark, California

Address: 16162 Hoffman Ct Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18722-MJ: "The bankruptcy record of Judy Evelyn Clark from Chino Hills, CA, shows a Chapter 7 case filed in 2011-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2011."
Judy Evelyn Clark — California, 6:11-bk-18722-MJ


ᐅ Harvey Clarkson, California

Address: 14045 Falcon Ridge Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-49799-CB Summary: "The case of Harvey Clarkson in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harvey Clarkson — California, 6:10-bk-49799-CB


ᐅ William John Cloonan, California

Address: 5575 Veronese Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-15829-MH7: "In Chino Hills, CA, William John Cloonan filed for Chapter 7 bankruptcy in Mar 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2012."
William John Cloonan — California, 6:12-bk-15829-MH


ᐅ Giovanni R Cogua, California

Address: 2340 Wandering Ridge Dr Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-24670-SC Overview: "In a Chapter 7 bankruptcy case, Giovanni R Cogua from Chino Hills, CA, saw his proceedings start in August 2013 and complete by 12/09/2013, involving asset liquidation."
Giovanni R Cogua — California, 6:13-bk-24670-SC


ᐅ Victor Cohen, California

Address: 13434 Cap De Crews Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-26116-MW Summary: "In Chino Hills, CA, Victor Cohen filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2011."
Victor Cohen — California, 6:11-bk-26116-MW


ᐅ John R Colaianni, California

Address: 13591 Crescent Hill Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-38899-SC7: "The bankruptcy record of John R Colaianni from Chino Hills, CA, shows a Chapter 7 case filed in September 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2012."
John R Colaianni — California, 6:11-bk-38899-SC


ᐅ Eugene Colgrove, California

Address: 3940 Madrona Way Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23292-MJ: "In Chino Hills, CA, Eugene Colgrove filed for Chapter 7 bankruptcy in May 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2010."
Eugene Colgrove — California, 6:10-bk-23292-MJ


ᐅ Russell Colgrove, California

Address: 4455 Los Serranos Blvd Chino Hills, CA 91709-3093

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-30523-MH: "Russell Colgrove's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2013-12-28, led to asset liquidation, with the case closing in 04/15/2014."
Russell Colgrove — California, 6:13-bk-30523-MH


ᐅ Jr Antonio Baillo Collado, California

Address: 14784 Calle Brisa Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-21283-CB7: "The bankruptcy record of Jr Antonio Baillo Collado from Chino Hills, CA, shows a Chapter 7 case filed in 2011-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2011."
Jr Antonio Baillo Collado — California, 6:11-bk-21283-CB


ᐅ Michael Collins, California

Address: 15324 Pelham Ct Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38758-PC: "In a Chapter 7 bankruptcy case, Michael Collins from Chino Hills, CA, saw their proceedings start in November 28, 2009 and complete by March 23, 2010, involving asset liquidation."
Michael Collins — California, 6:09-bk-38758-PC


ᐅ Daniel Condon, California

Address: 15189 Palisade St Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-14758-TD7: "Daniel Condon's Chapter 7 bankruptcy, filed in Chino Hills, CA in 02.22.2010, led to asset liquidation, with the case closing in 06/04/2010."
Daniel Condon — California, 6:10-bk-14758-TD


ᐅ Esmeralda Contreras, California

Address: 13522 Portofino Ct Chino Hills, CA 91709-1467

Bankruptcy Case 6:14-bk-12140-SC Overview: "In a Chapter 7 bankruptcy case, Esmeralda Contreras from Chino Hills, CA, saw her proceedings start in 02/21/2014 and complete by June 24, 2014, involving asset liquidation."
Esmeralda Contreras — California, 6:14-bk-12140-SC


ᐅ Alejandra Contreras, California

Address: 15663 Hemlock Ln Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-12107-DS Summary: "Chino Hills, CA resident Alejandra Contreras's 01.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2011."
Alejandra Contreras — California, 6:11-bk-12107-DS


ᐅ Roy Coon, California

Address: 3125 Oakcreek Rd Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-31742-CB: "The bankruptcy record of Roy Coon from Chino Hills, CA, shows a Chapter 7 case filed in 2010-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Roy Coon — California, 6:10-bk-31742-CB


ᐅ Mary Helen Coon, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10652-WJ: "The case of Mary Helen Coon in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Helen Coon — California, 6:14-bk-10652-WJ


ᐅ Debbie Cooper, California

Address: 4138 Gird Ave Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-32653-CB Summary: "In Chino Hills, CA, Debbie Cooper filed for Chapter 7 bankruptcy in July 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2010."
Debbie Cooper — California, 6:10-bk-32653-CB


ᐅ Jeannine Copple, California

Address: 4286 Sierra Vista Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-45121-DS Summary: "Jeannine Copple's bankruptcy, initiated in 10.29.2010 and concluded by 2011-02-16 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannine Copple — California, 6:10-bk-45121-DS


ᐅ Alexander Cordero, California

Address: 16338 Misty Hill Dr Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-26954-MJ Overview: "In a Chapter 7 bankruptcy case, Alexander Cordero from Chino Hills, CA, saw their proceedings start in 05.23.2011 and complete by Sep 25, 2011, involving asset liquidation."
Alexander Cordero — California, 6:11-bk-26954-MJ


ᐅ Julie Cordero, California

Address: 13104 Glen Ct Unit 11 Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-34350-WJ Overview: "The case of Julie Cordero in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Cordero — California, 6:12-bk-34350-WJ


ᐅ Patricia Cordero, California

Address: 15679 High Knoll Dr Unit 253 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-13842-MJ7: "In Chino Hills, CA, Patricia Cordero filed for Chapter 7 bankruptcy in 02.11.2010. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2010."
Patricia Cordero — California, 6:10-bk-13842-MJ


ᐅ Julie Cordova, California

Address: 15918 Oak Canyon Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-44012-SC Summary: "Chino Hills, CA resident Julie Cordova's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2011."
Julie Cordova — California, 6:10-bk-44012-SC


ᐅ Jr Horace Corey, California

Address: 4482 Village Dr Apt N Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-32707-EC Summary: "In Chino Hills, CA, Jr Horace Corey filed for Chapter 7 bankruptcy in 07/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Jr Horace Corey — California, 6:10-bk-32707-EC


ᐅ Robbie Coronel, California

Address: 15508 Balsam Ct Chino Hills, CA 91709-2911

Bankruptcy Case 6:14-bk-22253-MH Summary: "Robbie Coronel's Chapter 7 bankruptcy, filed in Chino Hills, CA in Sep 30, 2014, led to asset liquidation, with the case closing in 12.29.2014."
Robbie Coronel — California, 6:14-bk-22253-MH


ᐅ Maria G Coronel, California

Address: 4396 Gird Ave Chino Hills, CA 91709-3016

Bankruptcy Case 6:16-bk-12470-WJ Summary: "The bankruptcy filing by Maria G Coronel, undertaken in 2016-03-21 in Chino Hills, CA under Chapter 7, concluded with discharge in 06.19.2016 after liquidating assets."
Maria G Coronel — California, 6:16-bk-12470-WJ


ᐅ Kathleen Corral, California

Address: 15689 Fresno Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-45579-MW: "The bankruptcy record of Kathleen Corral from Chino Hills, CA, shows a Chapter 7 case filed in Nov 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Kathleen Corral — California, 6:10-bk-45579-MW


ᐅ Conrad Cortes, California

Address: 4904 Highview St Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-26282-SC: "The bankruptcy record of Conrad Cortes from Chino Hills, CA, shows a Chapter 7 case filed in 09/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2014."
Conrad Cortes — California, 6:13-bk-26282-SC


ᐅ Jr Jesse L Cortese, California

Address: 2906 Crape Myrtle Cir Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-22845-MH: "In Chino Hills, CA, Jr Jesse L Cortese filed for Chapter 7 bankruptcy in 05.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2012."
Jr Jesse L Cortese — California, 6:12-bk-22845-MH


ᐅ Elias Cortez, California

Address: 2464 Turquoise Cir Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-35270-PC Overview: "The bankruptcy record of Elias Cortez from Chino Hills, CA, shows a Chapter 7 case filed in 10.22.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Elias Cortez — California, 6:09-bk-35270-PC


ᐅ Nejat Coskun, California

Address: 4249 Ironwood Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-23661-CB: "Chino Hills, CA resident Nejat Coskun's May 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2010."
Nejat Coskun — California, 6:10-bk-23661-CB


ᐅ Cheri Ann Cota, California

Address: 4424 Foxrun Dr Chino Hills, CA 91709-6166

Bankruptcy Case 6:14-bk-24464-SY Overview: "Cheri Ann Cota's bankruptcy, initiated in 11.30.2014 and concluded by 02/28/2015 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheri Ann Cota — California, 6:14-bk-24464-SY


ᐅ Rene Cota, California

Address: 4424 Foxrun Dr Chino Hills, CA 91709-6166

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24464-SY: "The case of Rene Cota in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene Cota — California, 6:14-bk-24464-SY


ᐅ Jr Jose Cotero, California

Address: 14302 Village View Ln Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-10526-MJ7: "Jr Jose Cotero's bankruptcy, initiated in January 2010 and concluded by 2010-04-20 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jose Cotero — California, 6:10-bk-10526-MJ


ᐅ Linda Cottingham, California

Address: 15111 Pipeline Ave Spc 19 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-39639-TD7: "In Chino Hills, CA, Linda Cottingham filed for Chapter 7 bankruptcy in 09.14.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2011."
Linda Cottingham — California, 6:10-bk-39639-TD


ᐅ Gary S Cove, California

Address: 15669 Palomino Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14765-SC: "In a Chapter 7 bankruptcy case, Gary S Cove from Chino Hills, CA, saw their proceedings start in February 14, 2011 and complete by Jun 19, 2011, involving asset liquidation."
Gary S Cove — California, 6:11-bk-14765-SC


ᐅ Ignacio Partida Coyt, California

Address: 15219 Monterey Ave Chino Hills, CA 91709-2701

Bankruptcy Case 6:14-bk-17980-MJ Overview: "Ignacio Partida Coyt's Chapter 7 bankruptcy, filed in Chino Hills, CA in June 2014, led to asset liquidation, with the case closing in 09.29.2014."
Ignacio Partida Coyt — California, 6:14-bk-17980-MJ