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 Sergio Escalante, California

Address: PO Box 414 Chino Hills, CA 91709-0014

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12925-MH: "Sergio Escalante's Chapter 7 bankruptcy, filed in Chino Hills, CA in 03.25.2015, led to asset liquidation, with the case closing in 2015-06-23."
Sergio Escalante — California, 6:15-bk-12925-MH


ᐅ Clara Ines Escalante, California

Address: PO Box 414 Chino Hills, CA 91709-0014

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12925-MH: "The bankruptcy record of Clara Ines Escalante from Chino Hills, CA, shows a Chapter 7 case filed in Mar 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2015."
Clara Ines Escalante — California, 6:15-bk-12925-MH


ᐅ Mae Escobar, California

Address: 13588 Crescent Hill Dr Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-31792-MJ Summary: "The bankruptcy filing by Mae Escobar, undertaken in 07/13/2010 in Chino Hills, CA under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
Mae Escobar — California, 6:10-bk-31792-MJ


ᐅ James Escujuri, California

Address: 4234 Village Dr Apt D Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-31723-MJ Summary: "James Escujuri's Chapter 7 bankruptcy, filed in Chino Hills, CA in July 13, 2010, led to asset liquidation, with the case closing in November 2010."
James Escujuri — California, 6:10-bk-31723-MJ


ᐅ Mamoon Eshaq, California

Address: 5670 Canfield Way Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-20215-MH: "Chino Hills, CA resident Mamoon Eshaq's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2012."
Mamoon Eshaq — California, 6:12-bk-20215-MH


ᐅ Anna Marie Espalin, California

Address: 4243 Stone Mountain Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-39155-CB: "In a Chapter 7 bankruptcy case, Anna Marie Espalin from Chino Hills, CA, saw her proceedings start in September 14, 2011 and complete by Jan 17, 2012, involving asset liquidation."
Anna Marie Espalin — California, 6:11-bk-39155-CB


ᐅ Maria Espinosa, California

Address: 14901 Frost Ave Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33129-DS: "Chino Hills, CA resident Maria Espinosa's 2011-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-20."
Maria Espinosa — California, 6:11-bk-33129-DS


ᐅ Jorge Espinoza, California

Address: 2166 Rancho Hills Dr Chino Hills, CA 91709-4718

Bankruptcy Case 6:15-bk-19658-MJ Summary: "The case of Jorge Espinoza in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Espinoza — California, 6:15-bk-19658-MJ


ᐅ Mary G Espinoza, California

Address: 15739 Pipeline Ave Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17461-WJ: "The bankruptcy filing by Mary G Espinoza, undertaken in 2012-03-26 in Chino Hills, CA under Chapter 7, concluded with discharge in 2012-07-29 after liquidating assets."
Mary G Espinoza — California, 6:12-bk-17461-WJ


ᐅ Rolando C Espinoza, California

Address: 3045 Buckhaven Rd Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-47325-MH Overview: "In Chino Hills, CA, Rolando C Espinoza filed for Chapter 7 bankruptcy in 12/12/2011. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2012."
Rolando C Espinoza — California, 6:11-bk-47325-MH


ᐅ Edward Esquibel, California

Address: 4195 Chino Hills Pkwy # 252 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-10686-DS7: "The case of Edward Esquibel in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Esquibel — California, 6:12-bk-10686-DS


ᐅ Edward Esquivel, California

Address: 4431 Saint Andrews Dr Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-37985-MW Summary: "Chino Hills, CA resident Edward Esquivel's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-03."
Edward Esquivel — California, 6:11-bk-37985-MW


ᐅ Maria Cecilia Estrada, California

Address: 13439 Peyton Dr Apt 255 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-31933-DS: "The bankruptcy record of Maria Cecilia Estrada from Chino Hills, CA, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2013."
Maria Cecilia Estrada — California, 6:12-bk-31933-DS


ᐅ Pablo Estrada, California

Address: 15737 Bluffside Ct Unit 156 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-21110-CB Overview: "Pablo Estrada's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2010-04-14, led to asset liquidation, with the case closing in 07/25/2010."
Pablo Estrada — California, 6:10-bk-21110-CB


ᐅ Lysander Estuar, California

Address: 13195 Spire Cir Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-13841-EC Summary: "Lysander Estuar's Chapter 7 bankruptcy, filed in Chino Hills, CA in Feb 11, 2010, led to asset liquidation, with the case closing in 2010-05-24."
Lysander Estuar — California, 6:10-bk-13841-EC


ᐅ Elizabeth Eugenio, California

Address: 2158 Wild Flower Ln Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-11110-MJ: "In Chino Hills, CA, Elizabeth Eugenio filed for Chapter 7 bankruptcy in Jan 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Elizabeth Eugenio — California, 6:11-bk-11110-MJ


ᐅ Norman Edward Evans, California

Address: 1687 Mountain View Ln Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-30773-MJ Summary: "In Chino Hills, CA, Norman Edward Evans filed for Chapter 7 bankruptcy in 2011-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-28."
Norman Edward Evans — California, 6:11-bk-30773-MJ


ᐅ Rosario Roxas Fabie, California

Address: 2273 Vista Moora Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-37471-MH: "In Chino Hills, CA, Rosario Roxas Fabie filed for Chapter 7 bankruptcy in 12.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-26."
Rosario Roxas Fabie — California, 6:12-bk-37471-MH


ᐅ Janet Fahilga, California

Address: 6722 Cattle Creek Dr Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-36924-RN Summary: "The case of Janet Fahilga in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Fahilga — California, 6:09-bk-36924-RN


ᐅ Robert L Faiello, California

Address: 14377 Autumn Hill Ln Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-11158-MJ: "The bankruptcy filing by Robert L Faiello, undertaken in Jan 16, 2012 in Chino Hills, CA under Chapter 7, concluded with discharge in May 20, 2012 after liquidating assets."
Robert L Faiello — California, 6:12-bk-11158-MJ


ᐅ Christopher Fair, California

Address: 4195 Chino Hills Pkwy Ste 388 Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-21675-CB Summary: "The case of Christopher Fair in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Fair — California, 6:11-bk-21675-CB


ᐅ Hazel Noemi Fama, California

Address: PO Box 632 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-22151-WJ7: "The bankruptcy record of Hazel Noemi Fama from Chino Hills, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Hazel Noemi Fama — California, 6:11-bk-22151-WJ


ᐅ Michele Mcadoo Fane, California

Address: 16373 Canon Ln Chino Hills, CA 91709-2399

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19824-MJ: "The case of Michele Mcadoo Fane in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Mcadoo Fane — California, 6:14-bk-19824-MJ


ᐅ Ryan Richard Federico, California

Address: 15638 Timberidge Ln Chino Hills, CA 91709-8706

Bankruptcy Case 2:15-bk-24744-ER Overview: "The bankruptcy record of Ryan Richard Federico from Chino Hills, CA, shows a Chapter 7 case filed in Sep 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2016."
Ryan Richard Federico — California, 2:15-bk-24744-ER


ᐅ Jr Victor Juan Feliciano, California

Address: 16699 Dustin Way Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-19672-CB: "In Chino Hills, CA, Jr Victor Juan Feliciano filed for Chapter 7 bankruptcy in March 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2011."
Jr Victor Juan Feliciano — California, 6:11-bk-19672-CB


ᐅ Iii Pablo Fernandez, California

Address: 5714 Sorrel Hills Ave Chino Hills, CA 91709

Bankruptcy Case 6:09-bk-41111-PC Summary: "Chino Hills, CA resident Iii Pablo Fernandez's 12.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Iii Pablo Fernandez — California, 6:09-bk-41111-PC


ᐅ Colleen M Fernandez, California

Address: 2363 Gypsum Ct Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-23930-MW Summary: "In a Chapter 7 bankruptcy case, Colleen M Fernandez from Chino Hills, CA, saw her proceedings start in 08/16/2013 and complete by 2013-11-25, involving asset liquidation."
Colleen M Fernandez — California, 6:13-bk-23930-MW


ᐅ Robert G Fernandez, California

Address: 15877 Deer Trail Dr Chino Hills, CA 91709-2498

Bankruptcy Case 6:16-bk-12210-WJ Overview: "Robert G Fernandez's Chapter 7 bankruptcy, filed in Chino Hills, CA in March 11, 2016, led to asset liquidation, with the case closing in Jun 9, 2016."
Robert G Fernandez — California, 6:16-bk-12210-WJ


ᐅ Michael Fernandez, California

Address: 5762 Beaver Springs Ct Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-40331-DS Summary: "Chino Hills, CA resident Michael Fernandez's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2011."
Michael Fernandez — California, 6:10-bk-40331-DS


ᐅ Lilibeth D Fernandez, California

Address: 4415 Mission Hills Dr Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-28354-MW Overview: "In a Chapter 7 bankruptcy case, Lilibeth D Fernandez from Chino Hills, CA, saw their proceedings start in Nov 7, 2013 and complete by 02/17/2014, involving asset liquidation."
Lilibeth D Fernandez — California, 6:13-bk-28354-MW


ᐅ Hector Fernandez, California

Address: 4388 Jasmine Hill Ct Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-38870-DS7: "In a Chapter 7 bankruptcy case, Hector Fernandez from Chino Hills, CA, saw his proceedings start in Sep 8, 2010 and complete by 2011-01-11, involving asset liquidation."
Hector Fernandez — California, 6:10-bk-38870-DS


ᐅ Diane Jo Ferra, California

Address: 15129 Monterey Ave Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-26541-DS: "In a Chapter 7 bankruptcy case, Diane Jo Ferra from Chino Hills, CA, saw her proceedings start in Oct 4, 2013 and complete by January 14, 2014, involving asset liquidation."
Diane Jo Ferra — California, 6:13-bk-26541-DS


ᐅ Ronald Ferrari, California

Address: 15315 Georgetown Ln Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-24501-DS Summary: "The bankruptcy record of Ronald Ferrari from Chino Hills, CA, shows a Chapter 7 case filed in 05.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2010."
Ronald Ferrari — California, 6:10-bk-24501-DS


ᐅ Steven Jeffrey Ferrell, California

Address: 4195 Chino Hills Pkwy # 518 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16187-DS: "Chino Hills, CA resident Steven Jeffrey Ferrell's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-30."
Steven Jeffrey Ferrell — California, 6:11-bk-16187-DS


ᐅ Daniel Filatoff, California

Address: 15884 Silver Springs Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:13-bk-11492-SC7: "In Chino Hills, CA, Daniel Filatoff filed for Chapter 7 bankruptcy in 2013-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2013."
Daniel Filatoff — California, 6:13-bk-11492-SC


ᐅ Jr Louis Finister, California

Address: 15885 High Knoll Dr Unit 57 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-30714-DS Summary: "Jr Louis Finister's bankruptcy, initiated in 07.02.2010 and concluded by 11/04/2010 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Louis Finister — California, 6:10-bk-30714-DS


ᐅ Fresa Veronika Flaco, California

Address: 4132 Val Verde Ave Chino Hills, CA 91709-3044

Bankruptcy Case 6:14-bk-24035-MH Overview: "Fresa Veronika Flaco's Chapter 7 bankruptcy, filed in Chino Hills, CA in November 2014, led to asset liquidation, with the case closing in Feb 15, 2015."
Fresa Veronika Flaco — California, 6:14-bk-24035-MH


ᐅ Jeffery Steven Flaco, California

Address: 4132 Val Verde Ave Chino Hills, CA 91709-3044

Concise Description of Bankruptcy Case 6:14-bk-24035-MH7: "Jeffery Steven Flaco's Chapter 7 bankruptcy, filed in Chino Hills, CA in Nov 17, 2014, led to asset liquidation, with the case closing in 02.15.2015."
Jeffery Steven Flaco — California, 6:14-bk-24035-MH


ᐅ Julie Flaherty, California

Address: 16188 Pebble Beach Ln Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-16145-SC: "Julie Flaherty's Chapter 7 bankruptcy, filed in Chino Hills, CA in March 2012, led to asset liquidation, with the case closing in July 15, 2012."
Julie Flaherty — California, 6:12-bk-16145-SC


ᐅ Nancy Flores, California

Address: 3158 Mill Hollow Dr Unit 31 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-24936-DS: "In a Chapter 7 bankruptcy case, Nancy Flores from Chino Hills, CA, saw her proceedings start in 05.17.2010 and complete by August 27, 2010, involving asset liquidation."
Nancy Flores — California, 6:10-bk-24936-DS


ᐅ George Flores, California

Address: 15788 Silverpointe Ave Chino Hills, CA 91709-8720

Concise Description of Bankruptcy Case 6:14-bk-25073-MW7: "The bankruptcy record of George Flores from Chino Hills, CA, shows a Chapter 7 case filed in 12/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2015."
George Flores — California, 6:14-bk-25073-MW


ᐅ Richard F Flores, California

Address: 15700 Tern St Chino Hills, CA 91709-3614

Bankruptcy Case 6:16-bk-14300-SC Overview: "Richard F Flores's bankruptcy, initiated in 05.12.2016 and concluded by August 10, 2016 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard F Flores — California, 6:16-bk-14300-SC


ᐅ Craig Flores, California

Address: 14829 Rolling Ridge Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:10-bk-49820-DS: "The bankruptcy record of Craig Flores from Chino Hills, CA, shows a Chapter 7 case filed in 2010-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2011."
Craig Flores — California, 6:10-bk-49820-DS


ᐅ Jr Rigoberto Flores, California

Address: 16216 Chadwick Ct Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-18530-MJ: "The bankruptcy record of Jr Rigoberto Flores from Chino Hills, CA, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-19."
Jr Rigoberto Flores — California, 6:11-bk-18530-MJ


ᐅ Cynthia Corona Flores, California

Address: 15788 Silverpointe Ave Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32143-SC: "The case of Cynthia Corona Flores in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Corona Flores — California, 6:12-bk-32143-SC


ᐅ Melvina Marie Fobel, California

Address: 2400 Ridgeview Dr Apt 505 Chino Hills, CA 91709-4379

Brief Overview of Bankruptcy Case 2:15-bk-20641-RK: "In Chino Hills, CA, Melvina Marie Fobel filed for Chapter 7 bankruptcy in 07/02/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Melvina Marie Fobel — California, 2:15-bk-20641-RK


ᐅ Kelly Lisa Fontes, California

Address: 5054 Cellini Dr Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:10-bk-26327-CB7: "In Chino Hills, CA, Kelly Lisa Fontes filed for Chapter 7 bankruptcy in 05.27.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Kelly Lisa Fontes — California, 6:10-bk-26327-CB


ᐅ Claire Forbin, California

Address: 16115 Watson Ct Chino Hills, CA 91709-7942

Bankruptcy Case 15-10437 Overview: "The bankruptcy filing by Claire Forbin, undertaken in 02.09.2015 in Chino Hills, CA under Chapter 7, concluded with discharge in 05.10.2015 after liquidating assets."
Claire Forbin — California, 15-10437


ᐅ Julius Forbin, California

Address: 16115 Watson Ct Chino Hills, CA 91709-7942

Bankruptcy Case 15-10437 Summary: "In a Chapter 7 bankruptcy case, Julius Forbin from Chino Hills, CA, saw his proceedings start in 02/09/2015 and complete by May 10, 2015, involving asset liquidation."
Julius Forbin — California, 15-10437


ᐅ Evalyn Forster, California

Address: 13725 Moonshadow Pl Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-16049-DS: "In a Chapter 7 bankruptcy case, Evalyn Forster from Chino Hills, CA, saw her proceedings start in 02/25/2011 and complete by 06/30/2011, involving asset liquidation."
Evalyn Forster — California, 6:11-bk-16049-DS


ᐅ Jose Rene Francisco, California

Address: 18003 Via La Cresta Apt Chino Chino Hills, CA 91709-3930

Concise Description of Bankruptcy Case 6:14-bk-20156-MJ7: "The case of Jose Rene Francisco in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Rene Francisco — California, 6:14-bk-20156-MJ


ᐅ Amabel Francisco, California

Address: 18003 Via La Cresta Chino Hills, CA 91709-3930

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20156-MJ: "Amabel Francisco's bankruptcy, initiated in August 2014 and concluded by 11.17.2014 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amabel Francisco — California, 6:14-bk-20156-MJ


ᐅ Joan Franklin, California

Address: 13089 Peyton Dr Ste C289 Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-18806-WJ Overview: "Joan Franklin's Chapter 7 bankruptcy, filed in Chino Hills, CA in March 17, 2011, led to asset liquidation, with the case closing in 07.20.2011."
Joan Franklin — California, 6:11-bk-18806-WJ


ᐅ Michael French, California

Address: 5588 Brynwood Way Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-47560-SC Summary: "Michael French's Chapter 7 bankruptcy, filed in Chino Hills, CA in 11.19.2010, led to asset liquidation, with the case closing in March 24, 2011."
Michael French — California, 6:10-bk-47560-SC


ᐅ Michael Patino Frial, California

Address: 15778 Pepper St Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23085-MW: "Michael Patino Frial's bankruptcy, initiated in July 2013 and concluded by 2013-11-12 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Patino Frial — California, 6:13-bk-23085-MW


ᐅ David Friedman, California

Address: 13104 Glen Ct Unit 46 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:09-bk-41674-CB: "The case of David Friedman in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Friedman — California, 6:09-bk-41674-CB


ᐅ Anthony Joseph Frutos, California

Address: 15825 Sprig St Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-37326-MH: "In a Chapter 7 bankruptcy case, Anthony Joseph Frutos from Chino Hills, CA, saw their proceedings start in December 2012 and complete by Mar 24, 2013, involving asset liquidation."
Anthony Joseph Frutos — California, 6:12-bk-37326-MH


ᐅ Anita G Fuentes, California

Address: 16567 Celadon Ct Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:09-bk-34227-BB: "The bankruptcy filing by Anita G Fuentes, undertaken in 10.12.2009 in Chino Hills, CA under Chapter 7, concluded with discharge in 2010-01-22 after liquidating assets."
Anita G Fuentes — California, 6:09-bk-34227-BB


ᐅ Andrea Fuerte, California

Address: 13264 Sunnyslope Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13152-MW: "The case of Andrea Fuerte in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Fuerte — California, 6:11-bk-13152-MW


ᐅ Deon C Fulbright, California

Address: 15716 Willow Run Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33885-MH: "Chino Hills, CA resident Deon C Fulbright's 2012-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2013."
Deon C Fulbright — California, 6:12-bk-33885-MH


ᐅ Elizabeth Funaro, California

Address: 15856 Deer Trail Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-45545-CB: "The bankruptcy record of Elizabeth Funaro from Chino Hills, CA, shows a Chapter 7 case filed in 11/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2011."
Elizabeth Funaro — California, 6:10-bk-45545-CB


ᐅ Adrian Furukido, California

Address: 2831 Mountain Hills Ln Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-24372-DS Summary: "Adrian Furukido's Chapter 7 bankruptcy, filed in Chino Hills, CA in May 11, 2010, led to asset liquidation, with the case closing in August 2010."
Adrian Furukido — California, 6:10-bk-24372-DS


ᐅ Clara Donna Gaitan, California

Address: 14901 Frost Ave Apt 59 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-19290-SC7: "The bankruptcy record of Clara Donna Gaitan from Chino Hills, CA, shows a Chapter 7 case filed in 2012-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2012."
Clara Donna Gaitan — California, 6:12-bk-19290-SC


ᐅ Gig Amante Martinez Galang, California

Address: 2238 Rancho Hills Dr Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-36016-CB Summary: "Gig Amante Martinez Galang's Chapter 7 bankruptcy, filed in Chino Hills, CA in 08.14.2011, led to asset liquidation, with the case closing in December 17, 2011."
Gig Amante Martinez Galang — California, 6:11-bk-36016-CB


ᐅ Christine A Gallegos, California

Address: 17838 Lone Ranger Trl Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-21657-WJ: "The case of Christine A Gallegos in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine A Gallegos — California, 6:11-bk-21657-WJ


ᐅ Rossini G Gamalinda, California

Address: 2049 Scenic Ridge Dr Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-37541-MW Overview: "Rossini G Gamalinda's bankruptcy, initiated in 08.29.2011 and concluded by January 2012 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rossini G Gamalinda — California, 6:11-bk-37541-MW


ᐅ Nocke Gandasuli, California

Address: 14340 Ashbury Dr Chino Hills, CA 91709

Bankruptcy Case 2:10-bk-34444-ER Summary: "In a Chapter 7 bankruptcy case, Nocke Gandasuli from Chino Hills, CA, saw their proceedings start in 06/16/2010 and complete by 10.19.2010, involving asset liquidation."
Nocke Gandasuli — California, 2:10-bk-34444-ER


ᐅ Mark Gaouette, California

Address: PO BOX 1300 CHINO HILLS, CA 91709

Bankruptcy Case 6:10-bk-20757-PC Overview: "The bankruptcy filing by Mark Gaouette, undertaken in 2010-04-12 in Chino Hills, CA under Chapter 7, concluded with discharge in 2010-07-23 after liquidating assets."
Mark Gaouette — California, 6:10-bk-20757-PC


ᐅ Flores Claudia Elena Gapasin, California

Address: 3086 Sunny Brook Ln Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-13860-CB Summary: "The bankruptcy filing by Flores Claudia Elena Gapasin, undertaken in Feb 4, 2011 in Chino Hills, CA under Chapter 7, concluded with discharge in 2011-06-09 after liquidating assets."
Flores Claudia Elena Gapasin — California, 6:11-bk-13860-CB


ᐅ Hector Garcia, California

Address: 17642 Osbourne Ave Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-15847-DS7: "Chino Hills, CA resident Hector Garcia's 2012-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2012."
Hector Garcia — California, 6:12-bk-15847-DS


ᐅ Lilian C Garcia, California

Address: 2851 Bedford Ln Apt 92 Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-30890-SC Overview: "In a Chapter 7 bankruptcy case, Lilian C Garcia from Chino Hills, CA, saw her proceedings start in June 27, 2011 and complete by October 11, 2011, involving asset liquidation."
Lilian C Garcia — California, 6:11-bk-30890-SC


ᐅ Nanette Ocampo Garcia, California

Address: 2235 Hedgerow Ln Chino Hills, CA 91709-1712

Bankruptcy Case 6:15-bk-19486-MH Overview: "The case of Nanette Ocampo Garcia in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nanette Ocampo Garcia — California, 6:15-bk-19486-MH


ᐅ Jr David Garcia, California

Address: 3146 Mill Hollow Dr Unit 21 Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-29692-WJ Overview: "Jr David Garcia's bankruptcy, initiated in June 2011 and concluded by Oct 18, 2011 in Chino Hills, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Garcia — California, 6:11-bk-29692-WJ


ᐅ Jr Ernesto Miguel Garcia, California

Address: 4174 El Molino Blvd Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-45422-CB Summary: "In a Chapter 7 bankruptcy case, Jr Ernesto Miguel Garcia from Chino Hills, CA, saw his proceedings start in 2011-11-18 and complete by Mar 22, 2012, involving asset liquidation."
Jr Ernesto Miguel Garcia — California, 6:11-bk-45422-CB


ᐅ Christopher M Garcia, California

Address: PO Box 2711 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-17273-SC: "The bankruptcy filing by Christopher M Garcia, undertaken in 2012-03-23 in Chino Hills, CA under Chapter 7, concluded with discharge in Jul 26, 2012 after liquidating assets."
Christopher M Garcia — California, 6:12-bk-17273-SC


ᐅ Dorothy Jean Garcia, California

Address: 4984 Los Serranos Rd Chino Hills, CA 91709-3185

Concise Description of Bankruptcy Case 6:15-bk-10551-SY7: "Chino Hills, CA resident Dorothy Jean Garcia's 01.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.23.2015."
Dorothy Jean Garcia — California, 6:15-bk-10551-SY


ᐅ Francisco Javier Garcia, California

Address: 4248 Village Dr Apt N Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:12-bk-26506-SC7: "In a Chapter 7 bankruptcy case, Francisco Javier Garcia from Chino Hills, CA, saw his proceedings start in July 13, 2012 and complete by 11.15.2012, involving asset liquidation."
Francisco Javier Garcia — California, 6:12-bk-26506-SC


ᐅ Monica Lynn Garcia, California

Address: PO Box 1183 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 2:13-bk-31190-NB: "The bankruptcy filing by Monica Lynn Garcia, undertaken in 2013-08-22 in Chino Hills, CA under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Monica Lynn Garcia — California, 2:13-bk-31190-NB


ᐅ Robert Diaz Garcia, California

Address: 15849 High Knoll Dr Unit 84 Chino Hills, CA 91709

Concise Description of Bankruptcy Case 6:11-bk-31808-DS7: "Robert Diaz Garcia's Chapter 7 bankruptcy, filed in Chino Hills, CA in July 5, 2011, led to asset liquidation, with the case closing in November 2011."
Robert Diaz Garcia — California, 6:11-bk-31808-DS


ᐅ Ruben Ben Garcia, California

Address: 3429 Clipper Dr Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-16403-CB: "In Chino Hills, CA, Ruben Ben Garcia filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Ruben Ben Garcia — California, 6:11-bk-16403-CB


ᐅ Jorge Ricardo Garcia, California

Address: PO Box 2631 Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:13-bk-27250-WJ: "The case of Jorge Ricardo Garcia in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Ricardo Garcia — California, 6:13-bk-27250-WJ


ᐅ Jerry Garcia, California

Address: 13256 Sunnyslope Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23938-EC: "In a Chapter 7 bankruptcy case, Jerry Garcia from Chino Hills, CA, saw their proceedings start in May 7, 2010 and complete by 08.17.2010, involving asset liquidation."
Jerry Garcia — California, 6:10-bk-23938-EC


ᐅ Alberto Garcia, California

Address: 15050 Monte Vista Ave Spc 194 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32325-PC: "In a Chapter 7 bankruptcy case, Alberto Garcia from Chino Hills, CA, saw his proceedings start in September 23, 2009 and complete by January 3, 2010, involving asset liquidation."
Alberto Garcia — California, 6:09-bk-32325-PC


ᐅ Joseph Martin Garcia, California

Address: 4984 Los Serranos Rd Chino Hills, CA 91709-3185

Brief Overview of Bankruptcy Case 6:15-bk-10551-SY: "Joseph Martin Garcia's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2015-01-23, led to asset liquidation, with the case closing in 04/23/2015."
Joseph Martin Garcia — California, 6:15-bk-10551-SY


ᐅ Gina Garduno, California

Address: 14994 Kalan Ct Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-37625-MJ Summary: "The case of Gina Garduno in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Garduno — California, 6:10-bk-37625-MJ


ᐅ Thomas Garoutte, California

Address: 15395 Rolling Ridge Dr Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27173-CB: "The bankruptcy record of Thomas Garoutte from Chino Hills, CA, shows a Chapter 7 case filed in June 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Thomas Garoutte — California, 6:10-bk-27173-CB


ᐅ Ian H Gates, California

Address: 13089 Peyton Dr # C410 Chino Hills, CA 91709

Bankruptcy Case 6:13-bk-20198-DS Summary: "Ian H Gates's Chapter 7 bankruptcy, filed in Chino Hills, CA in 2013-06-10, led to asset liquidation, with the case closing in Sep 20, 2013."
Ian H Gates — California, 6:13-bk-20198-DS


ᐅ Jean Marie Gauthier, California

Address: 15288 Laguna Ct Chino Hills, CA 91709-5306

Bankruptcy Case 6:15-bk-13690-SY Overview: "In Chino Hills, CA, Jean Marie Gauthier filed for Chapter 7 bankruptcy in Apr 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2015."
Jean Marie Gauthier — California, 6:15-bk-13690-SY


ᐅ Jennifer L Gaynor, California

Address: 2198 Calle Bienvenida Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23958-MH: "Jennifer L Gaynor's Chapter 7 bankruptcy, filed in Chino Hills, CA in 08.16.2013, led to asset liquidation, with the case closing in 11.25.2013."
Jennifer L Gaynor — California, 6:13-bk-23958-MH


ᐅ Francisco Gazzaneo, California

Address: 15677 Willow Glen Rd Chino Hills, CA 91709

Bankruptcy Case 6:11-bk-33467-MJ Overview: "Francisco Gazzaneo's Chapter 7 bankruptcy, filed in Chino Hills, CA in July 20, 2011, led to asset liquidation, with the case closing in Nov 22, 2011."
Francisco Gazzaneo — California, 6:11-bk-33467-MJ


ᐅ Ernesto Genie, California

Address: 16865 Quail Country Ave Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-15508-MW Overview: "The case of Ernesto Genie in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernesto Genie — California, 6:12-bk-15508-MW


ᐅ Phillip John Gentile, California

Address: 16200 Canyon Hills Rd Chino Hills, CA 91709-2223

Brief Overview of Bankruptcy Case 6:14-bk-24121-MJ: "The case of Phillip John Gentile in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip John Gentile — California, 6:14-bk-24121-MJ


ᐅ Kevin D George, California

Address: 2195 Scenic Ridge Dr Chino Hills, CA 91709

Bankruptcy Case 6:12-bk-25751-SC Summary: "The bankruptcy filing by Kevin D George, undertaken in July 2012 in Chino Hills, CA under Chapter 7, concluded with discharge in 11/04/2012 after liquidating assets."
Kevin D George — California, 6:12-bk-25751-SC


ᐅ Christopher J Gierlich, California

Address: 15562 Oakhurst St Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:11-bk-12576-DS: "Christopher J Gierlich's Chapter 7 bankruptcy, filed in Chino Hills, CA in 01/26/2011, led to asset liquidation, with the case closing in 2011-05-31."
Christopher J Gierlich — California, 6:11-bk-12576-DS


ᐅ Adrienne Lee Gioeli, California

Address: 4195 Chino Hills Pkwy # 356 Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48674-MW: "Chino Hills, CA resident Adrienne Lee Gioeli's 2011-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2012."
Adrienne Lee Gioeli — California, 6:11-bk-48674-MW


ᐅ Melissa Girba, California

Address: 3951 Rosebay St Chino Hills, CA 91709

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-30922-SC: "The bankruptcy filing by Melissa Girba, undertaken in 2011-06-27 in Chino Hills, CA under Chapter 7, concluded with discharge in October 30, 2011 after liquidating assets."
Melissa Girba — California, 6:11-bk-30922-SC


ᐅ Sheryl Lynn Glass, California

Address: 3094 Windemere Ct Chino Hills, CA 91709

Brief Overview of Bankruptcy Case 6:12-bk-19778-MH: "The case of Sheryl Lynn Glass in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheryl Lynn Glass — California, 6:12-bk-19778-MH


ᐅ George D Godisan, California

Address: 16537 Garnet Way Chino Hills, CA 91709-4926

Bankruptcy Case 6:15-bk-13409-MW Overview: "The case of George D Godisan in Chino Hills, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George D Godisan — California, 6:15-bk-13409-MW


ᐅ Jr James Gollaz, California

Address: PO Box 2996 Chino Hills, CA 91709

Bankruptcy Case 6:10-bk-12606-PC Overview: "The bankruptcy filing by Jr James Gollaz, undertaken in January 29, 2010 in Chino Hills, CA under Chapter 7, concluded with discharge in 2010-05-21 after liquidating assets."
Jr James Gollaz — California, 6:10-bk-12606-PC


ᐅ Sandra Gollaz, California

Address: PO Box 2996 Chino Hills, CA 91709-0100

Bankruptcy Case 6:16-bk-10169-MW Overview: "Sandra Gollaz's Chapter 7 bankruptcy, filed in Chino Hills, CA in 01/08/2016, led to asset liquidation, with the case closing in 04/07/2016."
Sandra Gollaz — California, 6:16-bk-10169-MW