personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chino, 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 Jason R Leroux, California

Address: 11933 Seneca Way Chino, CA 91710

Bankruptcy Case 6:12-bk-35941-MH Overview: "The bankruptcy filing by Jason R Leroux, undertaken in 11.20.2012 in Chino, CA under Chapter 7, concluded with discharge in March 2, 2013 after liquidating assets."
Jason R Leroux — California, 6:12-bk-35941-MH


ᐅ Jacqueline Carol Letso, California

Address: 5640 Riverside Dr Apt 98 Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-30276-SC: "Jacqueline Carol Letso's bankruptcy, initiated in 2011-06-21 and concluded by October 2011 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Carol Letso — California, 6:11-bk-30276-SC


ᐅ Pamela Michelle Levac, California

Address: 13474 Arvidson Rd Chino, CA 91710

Concise Description of Bankruptcy Case 6:11-bk-19864-MJ7: "In Chino, CA, Pamela Michelle Levac filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2011."
Pamela Michelle Levac — California, 6:11-bk-19864-MJ


ᐅ Jr Jerry A Lewis, California

Address: 13543 Fairbanks Pl Chino, CA 91710

Concise Description of Bankruptcy Case 6:13-bk-14574-MH7: "The bankruptcy record of Jr Jerry A Lewis from Chino, CA, shows a Chapter 7 case filed in Mar 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2013."
Jr Jerry A Lewis — California, 6:13-bk-14574-MH


ᐅ James L Lewis, California

Address: 12430 Holly Ave Chino, CA 91710-2632

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14674-MJ: "In Chino, CA, James L Lewis filed for Chapter 7 bankruptcy in 2016-05-25. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2016."
James L Lewis — California, 6:16-bk-14674-MJ


ᐅ Perez Selestino Leyva, California

Address: 5640 Riverside Dr Apt 25 Chino, CA 91710

Concise Description of Bankruptcy Case 6:09-bk-38752-MJ7: "In Chino, CA, Perez Selestino Leyva filed for Chapter 7 bankruptcy in Nov 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2010."
Perez Selestino Leyva — California, 6:09-bk-38752-MJ


ᐅ Azucena Lezama, California

Address: 13210 14th St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-21040-PC: "The case of Azucena Lezama in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Azucena Lezama — California, 6:10-bk-21040-PC


ᐅ Ming Huey Li, California

Address: 12654 Concord Ave Chino, CA 91710

Bankruptcy Case 6:12-bk-12758-WJ Summary: "Ming Huey Li's Chapter 7 bankruptcy, filed in Chino, CA in 02.03.2012, led to asset liquidation, with the case closing in 2012-06-07."
Ming Huey Li — California, 6:12-bk-12758-WJ


ᐅ Humberto G Licea, California

Address: 4919 Taft St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-47766-WJ: "The bankruptcy filing by Humberto G Licea, undertaken in December 2011 in Chino, CA under Chapter 7, concluded with discharge in Apr 19, 2012 after liquidating assets."
Humberto G Licea — California, 6:11-bk-47766-WJ


ᐅ Kelly A Liebel, California

Address: 11909 Del Mar Ave Chino, CA 91710

Bankruptcy Case 6:13-bk-26109-MJ Summary: "In a Chapter 7 bankruptcy case, Kelly A Liebel from Chino, CA, saw their proceedings start in 09.27.2013 and complete by January 2014, involving asset liquidation."
Kelly A Liebel — California, 6:13-bk-26109-MJ


ᐅ Michael Limon, California

Address: 4386 Rushmore Ct Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-12027-TD7: "In a Chapter 7 bankruptcy case, Michael Limon from Chino, CA, saw their proceedings start in 01/26/2010 and complete by May 19, 2010, involving asset liquidation."
Michael Limon — California, 6:10-bk-12027-TD


ᐅ Lino Linares, California

Address: 12350 Marshall Ave Apt 178 Chino, CA 91710-2527

Concise Description of Bankruptcy Case 6:14-bk-19592-WJ7: "In Chino, CA, Lino Linares filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2014."
Lino Linares — California, 6:14-bk-19592-WJ


ᐅ Jose Lira, California

Address: 13279 9th St Chino, CA 91710

Bankruptcy Case 6:10-bk-40642-CB Summary: "The bankruptcy filing by Jose Lira, undertaken in September 22, 2010 in Chino, CA under Chapter 7, concluded with discharge in 01.04.2011 after liquidating assets."
Jose Lira — California, 6:10-bk-40642-CB


ᐅ Rudy Liscano, California

Address: 4425 Mount Vernon St Chino, CA 91710

Bankruptcy Case 6:11-bk-19814-WJ Overview: "The bankruptcy filing by Rudy Liscano, undertaken in March 25, 2011 in Chino, CA under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Rudy Liscano — California, 6:11-bk-19814-WJ


ᐅ Anthony L Little, California

Address: 5775 Riverside Dr Apt 84 Chino, CA 91710-6712

Bankruptcy Case 6:15-bk-13749-SY Summary: "In Chino, CA, Anthony L Little filed for Chapter 7 bankruptcy in 2015-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-14."
Anthony L Little — California, 6:15-bk-13749-SY


ᐅ Tracy L Little, California

Address: 5775 Riverside Dr Apt 84 Chino, CA 91710-6712

Bankruptcy Case 6:15-bk-12119-SC Overview: "The bankruptcy filing by Tracy L Little, undertaken in 2015-03-05 in Chino, CA under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Tracy L Little — California, 6:15-bk-12119-SC


ᐅ Kenneth Wayne Littlejohn, California

Address: PO Box 514 Chino, CA 91708-0514

Brief Overview of Bankruptcy Case 2:14-bk-22372-ER: "In a Chapter 7 bankruptcy case, Kenneth Wayne Littlejohn from Chino, CA, saw his proceedings start in June 2014 and complete by Oct 14, 2014, involving asset liquidation."
Kenneth Wayne Littlejohn — California, 2:14-bk-22372-ER


ᐅ Brandon Littlejohn, California

Address: 6782 Stonegate Dr Chino, CA 91710

Bankruptcy Case 6:10-bk-42231-MJ Summary: "In Chino, CA, Brandon Littlejohn filed for Chapter 7 bankruptcy in 2010-10-04. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2011."
Brandon Littlejohn — California, 6:10-bk-42231-MJ


ᐅ Olga Revilla Livingston, California

Address: 7550 Desert Holly St Unit 828 Chino, CA 91708-9391

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17381-MW: "Chino, CA resident Olga Revilla Livingston's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2015."
Olga Revilla Livingston — California, 6:15-bk-17381-MW


ᐅ Raymond S Loaiza, California

Address: 5007 Gettysburg Ave Chino, CA 91710

Bankruptcy Case 6:12-bk-37165-DS Summary: "Raymond S Loaiza's Chapter 7 bankruptcy, filed in Chino, CA in December 10, 2012, led to asset liquidation, with the case closing in 03/22/2013."
Raymond S Loaiza — California, 6:12-bk-37165-DS


ᐅ Stephanie Ann Lobato, California

Address: 12313 Yorba Ave Chino, CA 91710

Bankruptcy Case 6:12-bk-11304-MW Overview: "Stephanie Ann Lobato's bankruptcy, initiated in 2012-01-17 and concluded by May 21, 2012 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ann Lobato — California, 6:12-bk-11304-MW


ᐅ Ana I Lobato, California

Address: 6019 Rosa Ct Chino, CA 91710

Bankruptcy Case 6:12-bk-10736-WJ Summary: "Ana I Lobato's Chapter 7 bankruptcy, filed in Chino, CA in January 2012, led to asset liquidation, with the case closing in Apr 18, 2012."
Ana I Lobato — California, 6:12-bk-10736-WJ


ᐅ Brian James Lobo, California

Address: 13240 10th St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:13-bk-10387-DS: "Brian James Lobo's bankruptcy, initiated in January 2013 and concluded by April 21, 2013 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian James Lobo — California, 6:13-bk-10387-DS


ᐅ Sherry Lynn Lobretto, California

Address: 5640 Riverside Dr Apt 56 Chino, CA 91710

Bankruptcy Case 6:13-bk-29222-MJ Summary: "The bankruptcy record of Sherry Lynn Lobretto from Chino, CA, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Sherry Lynn Lobretto — California, 6:13-bk-29222-MJ


ᐅ Lorena Loera, California

Address: 13065 13th St Chino, CA 91710

Bankruptcy Case 6:13-bk-20603-WJ Summary: "Lorena Loera's bankruptcy, initiated in 2013-06-18 and concluded by 2013-09-28 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorena Loera — California, 6:13-bk-20603-WJ


ᐅ Steven Lofvendahl, California

Address: 12902 Baltimore Ct Chino, CA 91710-5937

Bankruptcy Case 6:15-bk-10322-SY Overview: "Chino, CA resident Steven Lofvendahl's Jan 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 15, 2015."
Steven Lofvendahl — California, 6:15-bk-10322-SY


ᐅ Clemente Lomeli, California

Address: 4425 Roosevelt St Chino, CA 91710-3225

Bankruptcy Case 6:14-bk-24725-SC Summary: "Clemente Lomeli's Chapter 7 bankruptcy, filed in Chino, CA in 2014-12-08, led to asset liquidation, with the case closing in 2015-03-08."
Clemente Lomeli — California, 6:14-bk-24725-SC


ᐅ Eulalio Lomeli, California

Address: 13151 Yorba Ave Apt 157 Chino, CA 91710-4073

Bankruptcy Case 6:16-bk-12109-MH Overview: "Eulalio Lomeli's Chapter 7 bankruptcy, filed in Chino, CA in March 9, 2016, led to asset liquidation, with the case closing in June 2016."
Eulalio Lomeli — California, 6:16-bk-12109-MH


ᐅ Irma E Lomeli, California

Address: 13106 Yorba Ave Apt B10 Chino, CA 91710

Bankruptcy Case 6:13-bk-27078-WJ Overview: "Irma E Lomeli's bankruptcy, initiated in 10.16.2013 and concluded by January 2014 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma E Lomeli — California, 6:13-bk-27078-WJ


ᐅ Michelle Long, California

Address: 13043 Arlington Ln Chino, CA 91710

Bankruptcy Case 6:10-bk-27243-MJ Overview: "The bankruptcy record of Michelle Long from Chino, CA, shows a Chapter 7 case filed in 2010-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Michelle Long — California, 6:10-bk-27243-MJ


ᐅ Robert Longmire, California

Address: 13361 Hammer Ave Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31719-CB: "Robert Longmire's bankruptcy, initiated in 07.13.2010 and concluded by November 2010 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Longmire — California, 6:10-bk-31719-CB


ᐅ Joseph Lopez, California

Address: 6935 Geneva St Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-41351-CB7: "The case of Joseph Lopez in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Lopez — California, 6:10-bk-41351-CB


ᐅ Saul Lopez, California

Address: 13140 Benson Ave Chino, CA 91710-4436

Bankruptcy Case 6:15-bk-20189-MJ Summary: "In Chino, CA, Saul Lopez filed for Chapter 7 bankruptcy in 10/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-17."
Saul Lopez — California, 6:15-bk-20189-MJ


ᐅ Latasha M Lopez, California

Address: 8127 W Preserve Loop Chino, CA 91708-9312

Bankruptcy Case 6:15-bk-20499-WJ Overview: "In a Chapter 7 bankruptcy case, Latasha M Lopez from Chino, CA, saw her proceedings start in October 27, 2015 and complete by 2016-01-25, involving asset liquidation."
Latasha M Lopez — California, 6:15-bk-20499-WJ


ᐅ Araceli Lopez, California

Address: 5865 Riverside Dr Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-29275-MH: "The bankruptcy record of Araceli Lopez from Chino, CA, shows a Chapter 7 case filed in 2013-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2014."
Araceli Lopez — California, 6:13-bk-29275-MH


ᐅ Carolyn Vershum Lopez, California

Address: 4435 Roosevelt St Chino, CA 91710-3225

Bankruptcy Case 6:16-bk-15267-MJ Summary: "The case of Carolyn Vershum Lopez in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Vershum Lopez — California, 6:16-bk-15267-MJ


ᐅ Andria Monique Lopez, California

Address: 12569 Russell Ave Chino, CA 91710-3312

Concise Description of Bankruptcy Case 6:15-bk-15504-SC7: "The bankruptcy filing by Andria Monique Lopez, undertaken in May 29, 2015 in Chino, CA under Chapter 7, concluded with discharge in August 27, 2015 after liquidating assets."
Andria Monique Lopez — California, 6:15-bk-15504-SC


ᐅ Marco Antonio Lopez, California

Address: 13328 Netzley Pl Chino, CA 91710

Bankruptcy Case 6:13-bk-18549-MW Overview: "Marco Antonio Lopez's Chapter 7 bankruptcy, filed in Chino, CA in May 2013, led to asset liquidation, with the case closing in August 2013."
Marco Antonio Lopez — California, 6:13-bk-18549-MW


ᐅ Campos Sebastian Lopez, California

Address: 13152 Oaks Ave Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20372-MJ: "In Chino, CA, Campos Sebastian Lopez filed for Chapter 7 bankruptcy in 2010-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
Campos Sebastian Lopez — California, 6:10-bk-20372-MJ


ᐅ Gloria S Lopez, California

Address: 13190 16th St Chino, CA 91710

Bankruptcy Case 6:11-bk-13779-CB Overview: "In Chino, CA, Gloria S Lopez filed for Chapter 7 bankruptcy in 02.04.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2011."
Gloria S Lopez — California, 6:11-bk-13779-CB


ᐅ Sergio Lopez, California

Address: 4161 Polk Ct Chino, CA 91710-3125

Bankruptcy Case 6:14-bk-21360-SC Overview: "The bankruptcy record of Sergio Lopez from Chino, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Sergio Lopez — California, 6:14-bk-21360-SC


ᐅ Miguel Lopez, California

Address: 6598 Fillmore St Chino, CA 91710

Bankruptcy Case 6:09-bk-34816-PC Overview: "Miguel Lopez's Chapter 7 bankruptcy, filed in Chino, CA in 2009-10-19, led to asset liquidation, with the case closing in 01.29.2010."
Miguel Lopez — California, 6:09-bk-34816-PC


ᐅ Jr Edward Lopez, California

Address: 13081 Basswood Ave Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19745-DS: "In a Chapter 7 bankruptcy case, Jr Edward Lopez from Chino, CA, saw their proceedings start in April 2010 and complete by 2010-07-13, involving asset liquidation."
Jr Edward Lopez — California, 6:10-bk-19745-DS


ᐅ Deserie M Lopez, California

Address: 11892 Vista Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:13-bk-13562-MH7: "The bankruptcy record of Deserie M Lopez from Chino, CA, shows a Chapter 7 case filed in Feb 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-10."
Deserie M Lopez — California, 6:13-bk-13562-MH


ᐅ Celia Odell Lopez, California

Address: 13877 Cherry Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-25682-MH7: "Celia Odell Lopez's bankruptcy, initiated in June 29, 2012 and concluded by 2012-11-01 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia Odell Lopez — California, 6:12-bk-25682-MH


ᐅ Rocha Rocio Lopez, California

Address: 12242 Arlington Pl Chino, CA 91710

Bankruptcy Case 6:11-bk-34349-MW Overview: "Rocha Rocio Lopez's bankruptcy, initiated in July 2011 and concluded by November 30, 2011 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocha Rocio Lopez — California, 6:11-bk-34349-MW


ᐅ Sandra P Lopez, California

Address: 4161 Polk Ct Chino, CA 91710-3125

Brief Overview of Bankruptcy Case 6:14-bk-21360-SC: "Sandra P Lopez's Chapter 7 bankruptcy, filed in Chino, CA in 09.09.2014, led to asset liquidation, with the case closing in Dec 22, 2014."
Sandra P Lopez — California, 6:14-bk-21360-SC


ᐅ Noel Lopez, California

Address: 6553 Elm Ct Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-33677-DS7: "The bankruptcy filing by Noel Lopez, undertaken in October 19, 2012 in Chino, CA under Chapter 7, concluded with discharge in 2013-01-29 after liquidating assets."
Noel Lopez — California, 6:12-bk-33677-DS


ᐅ Perezchica Jesus Lopez, California

Address: 13398 Noble Pl Chino, CA 91710

Bankruptcy Case 6:11-bk-11914-MW Summary: "In a Chapter 7 bankruptcy case, Perezchica Jesus Lopez from Chino, CA, saw their proceedings start in January 20, 2011 and complete by 2011-05-25, involving asset liquidation."
Perezchica Jesus Lopez — California, 6:11-bk-11914-MW


ᐅ Peter E Lopez, California

Address: 12836 12th St Apt 38 Chino, CA 91710

Bankruptcy Case 6:11-bk-23902-WJ Overview: "In a Chapter 7 bankruptcy case, Peter E Lopez from Chino, CA, saw his proceedings start in April 28, 2011 and complete by 2011-08-31, involving asset liquidation."
Peter E Lopez — California, 6:11-bk-23902-WJ


ᐅ Manuel G Lopez, California

Address: 13798 Roswell Ave Unit B225 Chino, CA 91710

Brief Overview of Bankruptcy Case 6:12-bk-13446-MJ: "The bankruptcy record of Manuel G Lopez from Chino, CA, shows a Chapter 7 case filed in Feb 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Manuel G Lopez — California, 6:12-bk-13446-MJ


ᐅ Elino Gatchalian Loresca, California

Address: 6805 Burke Ct Chino, CA 91710

Bankruptcy Case 6:13-bk-29632-SC Summary: "Elino Gatchalian Loresca's bankruptcy, initiated in 2013-12-05 and concluded by 2014-03-17 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elino Gatchalian Loresca — California, 6:13-bk-29632-SC


ᐅ Johnny Silviera Lourenco, California

Address: 14591 Elmhurst Ave Chino, CA 91710

Bankruptcy Case 6:13-bk-14024-DS Summary: "The bankruptcy record of Johnny Silviera Lourenco from Chino, CA, shows a Chapter 7 case filed in March 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-17."
Johnny Silviera Lourenco — California, 6:13-bk-14024-DS


ᐅ Myra Love, California

Address: PO Box 783 Chino, CA 91708

Bankruptcy Case 6:10-bk-26342-DS Overview: "The bankruptcy filing by Myra Love, undertaken in May 27, 2010 in Chino, CA under Chapter 7, concluded with discharge in 09/06/2010 after liquidating assets."
Myra Love — California, 6:10-bk-26342-DS


ᐅ Marc Lovejoy, California

Address: 4887 Liberty St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-35738-MJ: "Marc Lovejoy's Chapter 7 bankruptcy, filed in Chino, CA in Aug 13, 2010, led to asset liquidation, with the case closing in 2010-12-16."
Marc Lovejoy — California, 6:10-bk-35738-MJ


ᐅ Mercedes Loya, California

Address: 12836 12th St Apt 68 Chino, CA 91710

Bankruptcy Case 6:10-bk-13078-PC Overview: "In a Chapter 7 bankruptcy case, Mercedes Loya from Chino, CA, saw her proceedings start in 2010-02-03 and complete by June 2010, involving asset liquidation."
Mercedes Loya — California, 6:10-bk-13078-PC


ᐅ Eduwigis Loya, California

Address: 12957 Ramona Ave Apt 115 Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-22393-SC7: "In Chino, CA, Eduwigis Loya filed for Chapter 7 bankruptcy in 05.20.2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Eduwigis Loya — California, 6:12-bk-22393-SC


ᐅ Judy Lozano, California

Address: 12253 Telephone Ave Chino, CA 91710

Bankruptcy Case 6:12-bk-33891-DS Overview: "In Chino, CA, Judy Lozano filed for Chapter 7 bankruptcy in 2012-10-23. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Judy Lozano — California, 6:12-bk-33891-DS


ᐅ Sheryl Marie Lozano, California

Address: 8471 E Preserve Loop Chino, CA 91708-9243

Bankruptcy Case 6:14-bk-10344-WJ Summary: "Chino, CA resident Sheryl Marie Lozano's 01/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-21."
Sheryl Marie Lozano — California, 6:14-bk-10344-WJ


ᐅ Valentino Lozano, California

Address: 8142 W Preserve Loop Chino, CA 91708

Bankruptcy Case 6:12-bk-32009-DS Overview: "In Chino, CA, Valentino Lozano filed for Chapter 7 bankruptcy in 09/26/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Valentino Lozano — California, 6:12-bk-32009-DS


ᐅ Maria Regina Lozano, California

Address: 12835 10th St Apt 39 Chino, CA 91710

Concise Description of Bankruptcy Case 6:13-bk-23149-MH7: "The bankruptcy record of Maria Regina Lozano from Chino, CA, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2013."
Maria Regina Lozano — California, 6:13-bk-23149-MH


ᐅ Benjamin Chris Lozano, California

Address: 8471 E Preserve Loop Chino, CA 91708-9243

Bankruptcy Case 6:14-bk-10344-WJ Summary: "Benjamin Chris Lozano's bankruptcy, initiated in 2014-01-10 and concluded by April 21, 2014 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Chris Lozano — California, 6:14-bk-10344-WJ


ᐅ Kristine Janice Lubeley, California

Address: 13596 Van Horn Cir W Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-25169-SC: "Kristine Janice Lubeley's bankruptcy, initiated in June 25, 2012 and concluded by October 2012 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Janice Lubeley — California, 6:12-bk-25169-SC


ᐅ Daniel Lucero, California

Address: 4965 Harrison St Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-42987-DS7: "The bankruptcy filing by Daniel Lucero, undertaken in 2010-10-12 in Chino, CA under Chapter 7, concluded with discharge in 2011-02-14 after liquidating assets."
Daniel Lucero — California, 6:10-bk-42987-DS


ᐅ Lisa Louise Lucero, California

Address: 11731 Vernon Ave Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17024-WJ: "Chino, CA resident Lisa Louise Lucero's 03.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2012."
Lisa Louise Lucero — California, 6:12-bk-17024-WJ


ᐅ Jesus Luevano, California

Address: 12552 10th St Apt 12 Chino, CA 91710

Bankruptcy Case 6:09-bk-39162-DS Overview: "In a Chapter 7 bankruptcy case, Jesus Luevano from Chino, CA, saw their proceedings start in 12.02.2009 and complete by 03/26/2010, involving asset liquidation."
Jesus Luevano — California, 6:09-bk-39162-DS


ᐅ Sergio Luevano, California

Address: 11751 Norton Ave Chino, CA 91710

Bankruptcy Case 6:13-bk-11088-WJ Summary: "The case of Sergio Luevano in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Luevano — California, 6:13-bk-11088-WJ


ᐅ Larry J Lujan, California

Address: 11667 Yorba Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-29814-MW: "In Chino, CA, Larry J Lujan filed for Chapter 7 bankruptcy in 06/16/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2011."
Larry J Lujan — California, 6:11-bk-29814-MW


ᐅ Rocio Luna, California

Address: 12662 Orange Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-35364-DS: "In a Chapter 7 bankruptcy case, Rocio Luna from Chino, CA, saw her proceedings start in 08.11.2010 and complete by December 2010, involving asset liquidation."
Rocio Luna — California, 6:10-bk-35364-DS


ᐅ Iii Peter Luna, California

Address: 6325 Grant Ct Chino, CA 91710

Bankruptcy Case 6:09-bk-37032-RN Summary: "Iii Peter Luna's Chapter 7 bankruptcy, filed in Chino, CA in 2009-11-09, led to asset liquidation, with the case closing in 02.19.2010."
Iii Peter Luna — California, 6:09-bk-37032-RN


ᐅ Nancy Jeannette Luna, California

Address: 13210 Benson Ave Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20891-DS: "Nancy Jeannette Luna's bankruptcy, initiated in June 21, 2013 and concluded by 10.01.2013 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Jeannette Luna — California, 6:13-bk-20891-DS


ᐅ Santiago Luna, California

Address: 12836 Yorba Ave Chino, CA 91710

Bankruptcy Case 6:11-bk-10877-CB Overview: "Santiago Luna's Chapter 7 bankruptcy, filed in Chino, CA in 01/11/2011, led to asset liquidation, with the case closing in May 2011."
Santiago Luna — California, 6:11-bk-10877-CB


ᐅ Lance Lee Lunsway, California

Address: 13316 Goldmedal Ave Chino, CA 91710

Bankruptcy Case 6:13-bk-20534-MW Summary: "In a Chapter 7 bankruptcy case, Lance Lee Lunsway from Chino, CA, saw his proceedings start in June 2013 and complete by September 2013, involving asset liquidation."
Lance Lee Lunsway — California, 6:13-bk-20534-MW


ᐅ Jorge Lupercio, California

Address: 12951 Benson Ave Unit 129 Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34731-DS: "The case of Jorge Lupercio in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Lupercio — California, 6:10-bk-34731-DS


ᐅ Vanessa Lupian, California

Address: 4325 Lombardy Ct Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14699-PC: "Chino, CA resident Vanessa Lupian's February 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Vanessa Lupian — California, 6:10-bk-14699-PC


ᐅ Robert C Lupo, California

Address: 12421 Park Ave Chino, CA 91710-2869

Concise Description of Bankruptcy Case 6:14-bk-11707-WJ7: "The case of Robert C Lupo in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Lupo — California, 6:14-bk-11707-WJ


ᐅ Divina C Lures, California

Address: 6752 Piedmont St Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-11512-WJ7: "The bankruptcy record of Divina C Lures from Chino, CA, shows a Chapter 7 case filed in January 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2012."
Divina C Lures — California, 6:12-bk-11512-WJ


ᐅ Henry Luwinski, California

Address: 12920 Hillcrest Dr Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-15133-MJ: "In Chino, CA, Henry Luwinski filed for Chapter 7 bankruptcy in 02/17/2011. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2011."
Henry Luwinski — California, 6:11-bk-15133-MJ


ᐅ Pfefferle Colleen Lynch, California

Address: 5121 Franklin Ct Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38239-SC: "In a Chapter 7 bankruptcy case, Pfefferle Colleen Lynch from Chino, CA, saw her proceedings start in 09.02.2011 and complete by 12.14.2011, involving asset liquidation."
Pfefferle Colleen Lynch — California, 6:11-bk-38239-SC


ᐅ Teresa Tsu Yue Ma, California

Address: 3947 Jose Ct Chino, CA 91710-4847

Brief Overview of Bankruptcy Case 6:15-bk-19191-MJ: "Teresa Tsu Yue Ma's bankruptcy, initiated in September 16, 2015 and concluded by 2015-12-28 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Tsu Yue Ma — California, 6:15-bk-19191-MJ


ᐅ Ibarra Karla Macias, California

Address: 13079 5th St Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16479-CB: "Chino, CA resident Ibarra Karla Macias's March 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-18."
Ibarra Karla Macias — California, 6:10-bk-16479-CB


ᐅ Navarro Martha Elvia Macias, California

Address: 12957 Ramona Ave Apt 78 Chino, CA 91710

Bankruptcy Case 6:13-bk-16414-MJ Summary: "The bankruptcy filing by Navarro Martha Elvia Macias, undertaken in 2013-04-09 in Chino, CA under Chapter 7, concluded with discharge in 07.20.2013 after liquidating assets."
Navarro Martha Elvia Macias — California, 6:13-bk-16414-MJ


ᐅ James M Mack, California

Address: 5389 Anderson St Chino, CA 91710-5502

Bankruptcy Case 6:14-bk-22451-MJ Summary: "The bankruptcy filing by James M Mack, undertaken in October 2014 in Chino, CA under Chapter 7, concluded with discharge in January 5, 2015 after liquidating assets."
James M Mack — California, 6:14-bk-22451-MJ


ᐅ Maribel Madariaga, California

Address: 13600 Becraft Pl Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-23630-DS: "In a Chapter 7 bankruptcy case, Maribel Madariaga from Chino, CA, saw her proceedings start in April 2011 and complete by 08.29.2011, involving asset liquidation."
Maribel Madariaga — California, 6:11-bk-23630-DS


ᐅ Jesse Maddox, California

Address: 12836 12th St Apt 37 Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-21608-TD7: "The bankruptcy record of Jesse Maddox from Chino, CA, shows a Chapter 7 case filed in 2010-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2010."
Jesse Maddox — California, 6:10-bk-21608-TD


ᐅ Jr Albert Estrada Madrid, California

Address: 4747 Independence St Chino, CA 91710

Bankruptcy Case 6:11-bk-18286-SC Summary: "In Chino, CA, Jr Albert Estrada Madrid filed for Chapter 7 bankruptcy in 03.14.2011. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2011."
Jr Albert Estrada Madrid — California, 6:11-bk-18286-SC


ᐅ Ruby Madrigal, California

Address: 5115 Washington Ave Chino, CA 91710-3524

Brief Overview of Bankruptcy Case 6:15-bk-19074-MH: "The case of Ruby Madrigal in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Madrigal — California, 6:15-bk-19074-MH


ᐅ Ernesto Magdaleno, California

Address: 5194 Francis Ave Chino, CA 91710

Bankruptcy Case 6:13-bk-12847-WJ Overview: "In Chino, CA, Ernesto Magdaleno filed for Chapter 7 bankruptcy in February 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Ernesto Magdaleno — California, 6:13-bk-12847-WJ


ᐅ Lena Maier, California

Address: 5389 Anderson St Chino, CA 91710-5502

Brief Overview of Bankruptcy Case 6:14-bk-20768-SY: "In Chino, CA, Lena Maier filed for Chapter 7 bankruptcy in August 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2014."
Lena Maier — California, 6:14-bk-20768-SY


ᐅ Ricardo Maiz, California

Address: 13501 Oaks Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-28474-CB: "The bankruptcy record of Ricardo Maiz from Chino, CA, shows a Chapter 7 case filed in June 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Ricardo Maiz — California, 6:11-bk-28474-CB


ᐅ Jeannette Maldonado, California

Address: 3845 Avalon Ct Chino, CA 91710-1564

Brief Overview of Bankruptcy Case 6:14-bk-18531-SC: "The bankruptcy filing by Jeannette Maldonado, undertaken in June 2014 in Chino, CA under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Jeannette Maldonado — California, 6:14-bk-18531-SC


ᐅ Danny Maldonado, California

Address: 6351 RIVERSIDE DR APT 37 CHINO, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-26987-CB7: "Danny Maldonado's Chapter 7 bankruptcy, filed in Chino, CA in June 2010, led to asset liquidation, with the case closing in 2010-09-12."
Danny Maldonado — California, 6:10-bk-26987-CB


ᐅ Jr Curtis Michael Malins, California

Address: 4305 Rushmore Ct Chino, CA 91710

Brief Overview of Bankruptcy Case 6:13-bk-11784-MW: "In a Chapter 7 bankruptcy case, Jr Curtis Michael Malins from Chino, CA, saw his proceedings start in 01.31.2013 and complete by 2013-05-13, involving asset liquidation."
Jr Curtis Michael Malins — California, 6:13-bk-11784-MW


ᐅ Joel Mallo, California

Address: 13414 Hammer Ave Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-45895-MJ: "Joel Mallo's Chapter 7 bankruptcy, filed in Chino, CA in November 4, 2010, led to asset liquidation, with the case closing in March 2011."
Joel Mallo — California, 6:10-bk-45895-MJ


ᐅ Glodilyn B Mancilla, California

Address: 16233 Tradewinds Pl Chino, CA 91708

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28458-DS: "Glodilyn B Mancilla's Chapter 7 bankruptcy, filed in Chino, CA in 2013-11-11, led to asset liquidation, with the case closing in Feb 21, 2014."
Glodilyn B Mancilla — California, 6:13-bk-28458-DS


ᐅ Kenneth Mancino, California

Address: 16079 Songbird Ln Chino, CA 91708-7671

Brief Overview of Bankruptcy Case 6:14-bk-19056-WJ: "The bankruptcy filing by Kenneth Mancino, undertaken in Jul 14, 2014 in Chino, CA under Chapter 7, concluded with discharge in 10.27.2014 after liquidating assets."
Kenneth Mancino — California, 6:14-bk-19056-WJ


ᐅ Rancorie Mancino, California

Address: 8532 Forest Park St Chino, CA 91708-9216

Brief Overview of Bankruptcy Case 6:14-bk-19056-WJ: "The case of Rancorie Mancino in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rancorie Mancino — California, 6:14-bk-19056-WJ


ᐅ Christian C Mancuso, California

Address: 12350 Marshall Ave Apt 274 Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32796-DS: "Christian C Mancuso's Chapter 7 bankruptcy, filed in Chino, CA in 10.05.2012, led to asset liquidation, with the case closing in January 2013."
Christian C Mancuso — California, 6:12-bk-32796-DS


ᐅ David Allen Manos, California

Address: 13564 Daisy Ln Chino, CA 91710

Bankruptcy Case 6:12-bk-20135-DS Overview: "The bankruptcy filing by David Allen Manos, undertaken in 2012-04-25 in Chino, CA under Chapter 7, concluded with discharge in Aug 28, 2012 after liquidating assets."
David Allen Manos — California, 6:12-bk-20135-DS


ᐅ Luciana Marie Manriquez, California

Address: 13550 Marsh Ave Chino, CA 91710

Bankruptcy Case 6:13-bk-13966-MH Overview: "The bankruptcy record of Luciana Marie Manriquez from Chino, CA, shows a Chapter 7 case filed in 03.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2013."
Luciana Marie Manriquez — California, 6:13-bk-13966-MH