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 Anna Laverne Schneider, California

Address: 13236 Murano Ave Chino, CA 91710-8116

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22863-MH: "In Chino, CA, Anna Laverne Schneider filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Anna Laverne Schneider — California, 6:14-bk-22863-MH


ᐅ Jr James Schuetze, California

Address: 6856 ASTER CT CHINO, CA 91710

Brief Overview of Bankruptcy Case 8:10-bk-12962-RK: "In a Chapter 7 bankruptcy case, Jr James Schuetze from Chino, CA, saw their proceedings start in 03.10.2010 and complete by 06/20/2010, involving asset liquidation."
Jr James Schuetze — California, 8:10-bk-12962-RK


ᐅ Carmen Mari Schultz, California

Address: PO Box 456 Chino, CA 91708-0456

Bankruptcy Case 6:16-bk-15163-SY Summary: "The bankruptcy record of Carmen Mari Schultz from Chino, CA, shows a Chapter 7 case filed in 2016-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2016."
Carmen Mari Schultz — California, 6:16-bk-15163-SY


ᐅ Eric Schwarcz, California

Address: 12400 Cypress Ave Spc 42 Chino, CA 91710

Bankruptcy Case 6:10-bk-41316-MJ Summary: "The bankruptcy filing by Eric Schwarcz, undertaken in September 2010 in Chino, CA under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Eric Schwarcz — California, 6:10-bk-41316-MJ


ᐅ Katrina Leann Scott, California

Address: 6030 Rosario St Chino, CA 91710-4517

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14252-SC: "The bankruptcy filing by Katrina Leann Scott, undertaken in 2015-04-28 in Chino, CA under Chapter 7, concluded with discharge in 2015-07-27 after liquidating assets."
Katrina Leann Scott — California, 6:15-bk-14252-SC


ᐅ James Barton Scruggs, California

Address: 12613 16th St Chino, CA 91710

Bankruptcy Case 6:11-bk-12872-MJ Overview: "James Barton Scruggs's Chapter 7 bankruptcy, filed in Chino, CA in Jan 27, 2011, led to asset liquidation, with the case closing in June 1, 2011."
James Barton Scruggs — California, 6:11-bk-12872-MJ


ᐅ Michael J Segovia, California

Address: 5951 Riverside Dr Apt 63 Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37904-WJ: "In a Chapter 7 bankruptcy case, Michael J Segovia from Chino, CA, saw their proceedings start in 2011-08-31 and complete by 12.14.2011, involving asset liquidation."
Michael J Segovia — California, 6:11-bk-37904-WJ


ᐅ Jr Luis Segovia, California

Address: PO Box 951 Chino, CA 91708

Brief Overview of Bankruptcy Case 6:12-bk-11426-SC: "Chino, CA resident Jr Luis Segovia's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2012."
Jr Luis Segovia — California, 6:12-bk-11426-SC


ᐅ Daniel A Seide, California

Address: 12785 Pipeline Ave Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34868-WJ: "The bankruptcy filing by Daniel A Seide, undertaken in 11.05.2012 in Chino, CA under Chapter 7, concluded with discharge in February 15, 2013 after liquidating assets."
Daniel A Seide — California, 6:12-bk-34868-WJ


ᐅ Lisa Kay Sellers, California

Address: 13106 Mckinley Ave Chino, CA 91710-2923

Brief Overview of Bankruptcy Case 6:16-bk-12402-SY: "In Chino, CA, Lisa Kay Sellers filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2016."
Lisa Kay Sellers — California, 6:16-bk-12402-SY


ᐅ John Norman Sellers, California

Address: 13106 Mckinley Ave Chino, CA 91710-2923

Brief Overview of Bankruptcy Case 6:16-bk-12402-SY: "John Norman Sellers's Chapter 7 bankruptcy, filed in Chino, CA in 2016-03-18, led to asset liquidation, with the case closing in 06.16.2016."
John Norman Sellers — California, 6:16-bk-12402-SY


ᐅ Linda Selvidge, California

Address: 11902 Central Ave Apt 116A Chino, CA 91710-7204

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10178-WJ: "Linda Selvidge's Chapter 7 bankruptcy, filed in Chino, CA in 2014-01-07, led to asset liquidation, with the case closing in Apr 21, 2014."
Linda Selvidge — California, 6:14-bk-10178-WJ


ᐅ Jason Sensat, California

Address: 3744 Seitel Ct Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-24009-CB7: "The bankruptcy filing by Jason Sensat, undertaken in 2010-05-07 in Chino, CA under Chapter 7, concluded with discharge in 2010-08-24 after liquidating assets."
Jason Sensat — California, 6:10-bk-24009-CB


ᐅ De Jara Olga Serrano, California

Address: 13156 Pipeline Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-17689-MJ: "In Chino, CA, De Jara Olga Serrano filed for Chapter 7 bankruptcy in Mar 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
De Jara Olga Serrano — California, 6:10-bk-17689-MJ


ᐅ Jason Edward Serrano, California

Address: 12812 18th St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:13-bk-12500-DS: "Jason Edward Serrano's Chapter 7 bankruptcy, filed in Chino, CA in 2013-02-13, led to asset liquidation, with the case closing in May 26, 2013."
Jason Edward Serrano — California, 6:13-bk-12500-DS


ᐅ Angela Frances Serrano, California

Address: 12812 18th St Chino, CA 91710-3619

Bankruptcy Case 6:13-bk-30630-DS Overview: "Angela Frances Serrano's bankruptcy, initiated in 2013-12-31 and concluded by 2014-04-14 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Frances Serrano — California, 6:13-bk-30630-DS


ᐅ Lashon Cherice Settle, California

Address: 13579 Calico Pl Chino, CA 91710

Concise Description of Bankruptcy Case 6:11-bk-47941-MW7: "In a Chapter 7 bankruptcy case, Lashon Cherice Settle from Chino, CA, saw her proceedings start in 2011-12-19 and complete by 04.22.2012, involving asset liquidation."
Lashon Cherice Settle — California, 6:11-bk-47941-MW


ᐅ Sianava Sevaaetasi, California

Address: 13625 Becraft Pl Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-27027-CB7: "Sianava Sevaaetasi's Chapter 7 bankruptcy, filed in Chino, CA in 06/02/2010, led to asset liquidation, with the case closing in 09/12/2010."
Sianava Sevaaetasi — California, 6:10-bk-27027-CB


ᐅ Ricky Shaddox, California

Address: 12965 Raintree Pl Chino, CA 91710

Bankruptcy Case 6:10-bk-25714-MJ Summary: "Chino, CA resident Ricky Shaddox's 2010-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2010."
Ricky Shaddox — California, 6:10-bk-25714-MJ


ᐅ Melanie Sharp, California

Address: 12400 Cypress Ave Spc 131 Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26228-CB: "Melanie Sharp's bankruptcy, initiated in 05/27/2010 and concluded by September 2010 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Sharp — California, 6:10-bk-26228-CB


ᐅ Shane Douglas Shaw, California

Address: 12173 Dunlap Pl Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-21879-DS7: "The case of Shane Douglas Shaw in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Douglas Shaw — California, 6:12-bk-21879-DS


ᐅ Adrian A Sheridan, California

Address: 13351 Wisteria Pl Chino, CA 91710

Bankruptcy Case 6:11-bk-21395-MW Overview: "The bankruptcy record of Adrian A Sheridan from Chino, CA, shows a Chapter 7 case filed in April 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2011."
Adrian A Sheridan — California, 6:11-bk-21395-MW


ᐅ Nahid Shirani, California

Address: PO Box 1291 Chino, CA 91708-1291

Bankruptcy Case 6:14-bk-11832-SC Overview: "In Chino, CA, Nahid Shirani filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2014."
Nahid Shirani — California, 6:14-bk-11832-SC


ᐅ Brittany Megan Shows, California

Address: 13153 17th St Chino, CA 91710

Bankruptcy Case 6:11-bk-47235-SC Summary: "Brittany Megan Shows's Chapter 7 bankruptcy, filed in Chino, CA in 2011-12-09, led to asset liquidation, with the case closing in 2012-04-12."
Brittany Megan Shows — California, 6:11-bk-47235-SC


ᐅ Jaswant Singh Sidhu, California

Address: 6803 Eisenhower Ct Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10365-MH: "The case of Jaswant Singh Sidhu in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaswant Singh Sidhu — California, 6:12-bk-10365-MH


ᐅ Terry C Siefert, California

Address: 4008 Lassen Ct Chino, CA 91710

Brief Overview of Bankruptcy Case 6:12-bk-23450-MJ: "Terry C Siefert's Chapter 7 bankruptcy, filed in Chino, CA in 2012-05-31, led to asset liquidation, with the case closing in 10.03.2012."
Terry C Siefert — California, 6:12-bk-23450-MJ


ᐅ Kristal M Siegel, California

Address: 6355 Yale St Chino, CA 91710

Bankruptcy Case 6:11-bk-34640-DS Summary: "Chino, CA resident Kristal M Siegel's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-01."
Kristal M Siegel — California, 6:11-bk-34640-DS


ᐅ Edward Arthur Sifuentes, California

Address: PO Box 772 Chino, CA 91708-0772

Concise Description of Bankruptcy Case 6:16-bk-12972-MJ7: "In a Chapter 7 bankruptcy case, Edward Arthur Sifuentes from Chino, CA, saw his proceedings start in 2016-04-01 and complete by 06.30.2016, involving asset liquidation."
Edward Arthur Sifuentes — California, 6:16-bk-12972-MJ


ᐅ Melissa Silva, California

Address: 5827 Equestrian Ct Chino, CA 91710-5212

Bankruptcy Case 6:16-bk-11850-MW Overview: "In Chino, CA, Melissa Silva filed for Chapter 7 bankruptcy in 03/02/2016. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2016."
Melissa Silva — California, 6:16-bk-11850-MW


ᐅ Carina Silva, California

Address: 13172 11th St Chino, CA 91710

Bankruptcy Case 6:13-bk-27871-MW Summary: "The bankruptcy record of Carina Silva from Chino, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-09."
Carina Silva — California, 6:13-bk-27871-MW


ᐅ Armand Silvestre, California

Address: 6587 Lunt Ct Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-44208-CB: "The bankruptcy filing by Armand Silvestre, undertaken in 10.22.2010 in Chino, CA under Chapter 7, concluded with discharge in Feb 24, 2011 after liquidating assets."
Armand Silvestre — California, 6:10-bk-44208-CB


ᐅ Christina Simental, California

Address: 12180 Ramona Ave Apt 6 Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27753-MH: "In a Chapter 7 bankruptcy case, Christina Simental from Chino, CA, saw her proceedings start in 2013-10-28 and complete by 2014-02-07, involving asset liquidation."
Christina Simental — California, 6:13-bk-27753-MH


ᐅ Kerry M Sisler, California

Address: 6082 Ashley Ct Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-11476-SC7: "In a Chapter 7 bankruptcy case, Kerry M Sisler from Chino, CA, saw their proceedings start in Jan 19, 2012 and complete by 05/23/2012, involving asset liquidation."
Kerry M Sisler — California, 6:12-bk-11476-SC


ᐅ Kristi Skelton, California

Address: 12400 Cypress Ave Spc 89 Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-18289-TD7: "Chino, CA resident Kristi Skelton's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2010."
Kristi Skelton — California, 6:10-bk-18289-TD


ᐅ Nikolas Sklar, California

Address: 11817 Carlisle Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-38795-CB: "Nikolas Sklar's bankruptcy, initiated in September 2010 and concluded by Jan 10, 2011 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikolas Sklar — California, 6:10-bk-38795-CB


ᐅ Joseph P Slanina, California

Address: 12400 Cypress Ave Spc 119 Chino, CA 91710

Concise Description of Bankruptcy Case 6:13-bk-14585-MH7: "Chino, CA resident Joseph P Slanina's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2013."
Joseph P Slanina — California, 6:13-bk-14585-MH


ᐅ Aidlyn Kris Slebodnik, California

Address: 7990 Glide Path Ct Chino, CA 91708

Concise Description of Bankruptcy Case 6:10-bk-51499-CB7: "Chino, CA resident Aidlyn Kris Slebodnik's Dec 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2011."
Aidlyn Kris Slebodnik — California, 6:10-bk-51499-CB


ᐅ Ross Slyter, California

Address: 4150 Schaefer Ave Unit 20 Chino, CA 91710-5460

Brief Overview of Bankruptcy Case 6:14-bk-11919-DS: "In a Chapter 7 bankruptcy case, Ross Slyter from Chino, CA, saw his proceedings start in 02/17/2014 and complete by 2014-06-03, involving asset liquidation."
Ross Slyter — California, 6:14-bk-11919-DS


ᐅ Douglas Smith, California

Address: 6770 Angelina Ct Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36155-RN: "The bankruptcy record of Douglas Smith from Chino, CA, shows a Chapter 7 case filed in 10.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
Douglas Smith — California, 6:09-bk-36155-RN


ᐅ Nancy Susan Smith, California

Address: 13437 Mashona Ave Chino, CA 91710

Bankruptcy Case 6:12-bk-26139-MH Overview: "The bankruptcy filing by Nancy Susan Smith, undertaken in 2012-07-09 in Chino, CA under Chapter 7, concluded with discharge in 2012-11-11 after liquidating assets."
Nancy Susan Smith — California, 6:12-bk-26139-MH


ᐅ Laura A Smith, California

Address: 6826 Joy St Chino, CA 91710

Concise Description of Bankruptcy Case 6:11-bk-35068-WJ7: "The bankruptcy record of Laura A Smith from Chino, CA, shows a Chapter 7 case filed in Aug 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-15."
Laura A Smith — California, 6:11-bk-35068-WJ


ᐅ Rexford K Smith, California

Address: 5401 Adams Ct Chino, CA 91710

Bankruptcy Case 6:13-bk-24721-DS Summary: "The bankruptcy record of Rexford K Smith from Chino, CA, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2013."
Rexford K Smith — California, 6:13-bk-24721-DS


ᐅ Ryan Wilson Smith, California

Address: 4465 Teresita Ct Chino, CA 91710-3930

Concise Description of Bankruptcy Case 6:14-bk-12104-MJ7: "Ryan Wilson Smith's bankruptcy, initiated in 02.21.2014 and concluded by 2014-06-02 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Wilson Smith — California, 6:14-bk-12104-MJ


ᐅ Sean Smith, California

Address: 12944 Orange Ct Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27080-MJ: "Sean Smith's Chapter 7 bankruptcy, filed in Chino, CA in 06.02.2010, led to asset liquidation, with the case closing in 2010-09-12."
Sean Smith — California, 6:10-bk-27080-MJ


ᐅ Angelina R Smith, California

Address: 4150 Schaefer Ave Unit 17 Chino, CA 91710

Bankruptcy Case 6:13-bk-24842-WJ Summary: "In Chino, CA, Angelina R Smith filed for Chapter 7 bankruptcy in Aug 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Angelina R Smith — California, 6:13-bk-24842-WJ


ᐅ Patricia Ann Smith, California

Address: 12776 Ross Ave Chino, CA 91710

Bankruptcy Case 6:11-bk-24939-WJ Summary: "Patricia Ann Smith's Chapter 7 bankruptcy, filed in Chino, CA in 2011-05-05, led to asset liquidation, with the case closing in 09.07.2011."
Patricia Ann Smith — California, 6:11-bk-24939-WJ


ᐅ Brenda Smith, California

Address: 8158 W Preserve Loop Chino, CA 91708

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19333-CB: "The case of Brenda Smith in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Smith — California, 6:10-bk-19333-CB


ᐅ Pamela A Smoot, California

Address: 6348 Hamilton Ct Chino, CA 91710

Bankruptcy Case 6:12-bk-21749-WJ Summary: "Pamela A Smoot's Chapter 7 bankruptcy, filed in Chino, CA in May 11, 2012, led to asset liquidation, with the case closing in 2012-08-20."
Pamela A Smoot — California, 6:12-bk-21749-WJ


ᐅ Frank Smouse, California

Address: 6630 Lunt Ct Chino, CA 91710

Concise Description of Bankruptcy Case 6:09-bk-35757-PC7: "Frank Smouse's bankruptcy, initiated in October 2009 and concluded by Feb 7, 2010 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Smouse — California, 6:09-bk-35757-PC


ᐅ Coreen Snyder, California

Address: 12403 Central Ave # 460 Chino, CA 91710-2604

Brief Overview of Bankruptcy Case 6:16-bk-15348-SY: "Coreen Snyder's Chapter 7 bankruptcy, filed in Chino, CA in 06/14/2016, led to asset liquidation, with the case closing in 2016-09-12."
Coreen Snyder — California, 6:16-bk-15348-SY


ᐅ James Richard Soliz, California

Address: 6733 Aster Ct Chino, CA 91710

Bankruptcy Case 6:11-bk-18025-SC Overview: "In Chino, CA, James Richard Soliz filed for Chapter 7 bankruptcy in 03/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2011."
James Richard Soliz — California, 6:11-bk-18025-SC


ᐅ Sean R Solomon, California

Address: 6554 Germantown Ct Chino, CA 91710-6002

Bankruptcy Case 6:14-bk-21231-MJ Overview: "Chino, CA resident Sean R Solomon's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2014."
Sean R Solomon — California, 6:14-bk-21231-MJ


ᐅ Cheryl A Solorio, California

Address: 5195 Walnut Ave Unit 12 Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-33946-WJ: "Chino, CA resident Cheryl A Solorio's 07.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Cheryl A Solorio — California, 6:11-bk-33946-WJ


ᐅ Madeline A Soper, California

Address: 15827 Lindbergh Ave Chino, CA 91708

Concise Description of Bankruptcy Case 6:12-bk-31916-SC7: "Madeline A Soper's bankruptcy, initiated in 09/25/2012 and concluded by 01/05/2013 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madeline A Soper — California, 6:12-bk-31916-SC


ᐅ Christopher Sosa, California

Address: 12626 Verdugo Ave Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33638-DS: "The case of Christopher Sosa in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Sosa — California, 6:10-bk-33638-DS


ᐅ Jose M Soto, California

Address: 6122 Anita St Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-30799-CB: "In Chino, CA, Jose M Soto filed for Chapter 7 bankruptcy in Jun 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jose M Soto — California, 6:11-bk-30799-CB


ᐅ Luis A Soto, California

Address: 12502 17th St Chino, CA 91710-3637

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12473-SC: "In a Chapter 7 bankruptcy case, Luis A Soto from Chino, CA, saw their proceedings start in March 21, 2016 and complete by 06/19/2016, involving asset liquidation."
Luis A Soto — California, 6:16-bk-12473-SC


ᐅ Maria Vanessa Soto, California

Address: 12502 17th St Chino, CA 91710-3637

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14590-SY: "In Chino, CA, Maria Vanessa Soto filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2016."
Maria Vanessa Soto — California, 6:16-bk-14590-SY


ᐅ Katherine Soto, California

Address: 12957 Ramona Ave Apt 33 Chino, CA 91710-5965

Concise Description of Bankruptcy Case 6:15-bk-20300-SY7: "Katherine Soto's Chapter 7 bankruptcy, filed in Chino, CA in October 21, 2015, led to asset liquidation, with the case closing in 2016-01-19."
Katherine Soto — California, 6:15-bk-20300-SY


ᐅ Christina Sousa, California

Address: 6659 Arthur St Chino, CA 91710

Bankruptcy Case 6:11-bk-25675-SC Summary: "In Chino, CA, Christina Sousa filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Christina Sousa — California, 6:11-bk-25675-SC


ᐅ Richard Spangle, California

Address: 7550 Desert Holly St Unit 625 Chino, CA 91708

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35456-MW: "The bankruptcy filing by Richard Spangle, undertaken in 11.13.2012 in Chino, CA under Chapter 7, concluded with discharge in 2013-02-23 after liquidating assets."
Richard Spangle — California, 6:12-bk-35456-MW


ᐅ Jason Spear, California

Address: 12804 Easy St Chino, CA 91710

Concise Description of Bankruptcy Case 6:09-bk-36115-BB7: "Jason Spear's bankruptcy, initiated in 10/30/2009 and concluded by 02.18.2010 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Spear — California, 6:09-bk-36115-BB


ᐅ Deborah L Speck, California

Address: 4150 Schaefer Ave Unit 7 Chino, CA 91710

Bankruptcy Case 6:12-bk-35358-WJ Overview: "The bankruptcy filing by Deborah L Speck, undertaken in 2012-11-13 in Chino, CA under Chapter 7, concluded with discharge in 2013-02-23 after liquidating assets."
Deborah L Speck — California, 6:12-bk-35358-WJ


ᐅ John Susan Louise St, California

Address: 7953 Windchime St Chino, CA 91708

Bankruptcy Case 6:12-bk-10370-MW Summary: "Chino, CA resident John Susan Louise St's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-10."
John Susan Louise St — California, 6:12-bk-10370-MW


ᐅ Andrew Michael Stallings, California

Address: 11819 Central Ave Apt 201 Chino, CA 91710-6483

Bankruptcy Case 6:15-bk-21931-MJ Summary: "Andrew Michael Stallings's Chapter 7 bankruptcy, filed in Chino, CA in 2015-12-11, led to asset liquidation, with the case closing in 2016-03-10."
Andrew Michael Stallings — California, 6:15-bk-21931-MJ


ᐅ Jennifer Monique Stamm, California

Address: 13502 Francesca Ct Chino, CA 91710-7354

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18830-MJ: "In Chino, CA, Jennifer Monique Stamm filed for Chapter 7 bankruptcy in 2015-09-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-14."
Jennifer Monique Stamm — California, 6:15-bk-18830-MJ


ᐅ Gloria Ann Stansberry, California

Address: 12784 Kumquat Ave Chino, CA 91710-3841

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22612-MJ: "The case of Gloria Ann Stansberry in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Ann Stansberry — California, 6:14-bk-22612-MJ


ᐅ James Casey Stansberry, California

Address: 12784 Kumquat Ave Chino, CA 91710-3841

Concise Description of Bankruptcy Case 6:14-bk-22612-MJ7: "In Chino, CA, James Casey Stansberry filed for Chapter 7 bankruptcy in October 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
James Casey Stansberry — California, 6:14-bk-22612-MJ


ᐅ Latonja M Stanton, California

Address: 13528 Poppy Pl Chino, CA 91710

Brief Overview of Bankruptcy Case 6:12-bk-35807-MJ: "The bankruptcy record of Latonja M Stanton from Chino, CA, shows a Chapter 7 case filed in 11/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Latonja M Stanton — California, 6:12-bk-35807-MJ


ᐅ Chad Stassino, California

Address: 5389 Anderson St Chino, CA 91710-5502

Bankruptcy Case 6:14-bk-20768-SY Summary: "In a Chapter 7 bankruptcy case, Chad Stassino from Chino, CA, saw his proceedings start in 08.25.2014 and complete by 11/23/2014, involving asset liquidation."
Chad Stassino — California, 6:14-bk-20768-SY


ᐅ Rebecca M Stebbins, California

Address: 4274 Wintress Dr Chino, CA 91710-2181

Bankruptcy Case 6:15-bk-19901-MW Overview: "In Chino, CA, Rebecca M Stebbins filed for Chapter 7 bankruptcy in Oct 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-07."
Rebecca M Stebbins — California, 6:15-bk-19901-MW


ᐅ Robert Stebbins, California

Address: 5211 Washington Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-36865-MJ Overview: "The bankruptcy filing by Robert Stebbins, undertaken in August 2010 in Chino, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Robert Stebbins — California, 6:10-bk-36865-MJ


ᐅ Jack H Steelman, California

Address: 4604 Pilgrim Ct Chino, CA 91710

Concise Description of Bankruptcy Case 6:13-bk-18321-MW7: "Chino, CA resident Jack H Steelman's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-19."
Jack H Steelman — California, 6:13-bk-18321-MW


ᐅ Trevor Michael Stegen, California

Address: 6600 Lunt Ct Chino, CA 91710

Bankruptcy Case 2:11-bk-27160-VZ Overview: "The bankruptcy record of Trevor Michael Stegen from Chino, CA, shows a Chapter 7 case filed in 04/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2011."
Trevor Michael Stegen — California, 2:11-bk-27160-VZ


ᐅ Stacey Ann Stevenson, California

Address: 3750 Durango St Chino, CA 91710

Bankruptcy Case 6:13-bk-25786-SC Overview: "The case of Stacey Ann Stevenson in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Ann Stevenson — California, 6:13-bk-25786-SC


ᐅ Shonn Steward, California

Address: 3990 Zion Ln Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-25113-MJ: "Chino, CA resident Shonn Steward's 2012-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-28."
Shonn Steward — California, 6:12-bk-25113-MJ


ᐅ Janice Stidom, California

Address: 11906 Ramona Ave Spc 47 Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-28243-CB: "The bankruptcy record of Janice Stidom from Chino, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.17.2010."
Janice Stidom — California, 6:10-bk-28243-CB


ᐅ Allyson Stiltz, California

Address: 13051 Beechtree Ave Chino, CA 91710-4670

Bankruptcy Case 6:15-bk-16882-MH Summary: "The bankruptcy record of Allyson Stiltz from Chino, CA, shows a Chapter 7 case filed in Jul 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-07."
Allyson Stiltz — California, 6:15-bk-16882-MH


ᐅ Jean M Stovall, California

Address: 6236 Grant St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-28592-WJ: "Jean M Stovall's bankruptcy, initiated in 06/06/2011 and concluded by 2011-10-09 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean M Stovall — California, 6:11-bk-28592-WJ


ᐅ Toby D Strassenberg, California

Address: 7901 Glide Path Ct Chino, CA 91708

Bankruptcy Case 6:11-bk-10907-DS Summary: "Chino, CA resident Toby D Strassenberg's 01/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-16."
Toby D Strassenberg — California, 6:11-bk-10907-DS


ᐅ James Stremel, California

Address: 6939 Castor St Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24982-MJ: "James Stremel's bankruptcy, initiated in 2010-05-17 and concluded by 2010-09-09 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Stremel — California, 6:10-bk-24982-MJ


ᐅ Richard Strengberg, California

Address: 13125 Bay Meadow Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-13182-EC7: "Richard Strengberg's Chapter 7 bankruptcy, filed in Chino, CA in 2010-02-04, led to asset liquidation, with the case closing in May 2010."
Richard Strengberg — California, 6:10-bk-13182-EC


ᐅ Lillie Mae Strickland, California

Address: 11401 Central Ave Apt 183 Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-27982-SC7: "The bankruptcy filing by Lillie Mae Strickland, undertaken in August 1, 2012 in Chino, CA under Chapter 7, concluded with discharge in 2012-12-04 after liquidating assets."
Lillie Mae Strickland — California, 6:12-bk-27982-SC


ᐅ Eva Jean Struckmeyer, California

Address: 12103 Olive Pl Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-45942-DS: "The bankruptcy record of Eva Jean Struckmeyer from Chino, CA, shows a Chapter 7 case filed in 2011-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04.01.2012."
Eva Jean Struckmeyer — California, 6:11-bk-45942-DS


ᐅ Alexandria Lily Stulting, California

Address: 12729 Wright Ave Chino, CA 91710-3260

Bankruptcy Case 6:16-bk-11764-MW Summary: "The bankruptcy filing by Alexandria Lily Stulting, undertaken in Feb 29, 2016 in Chino, CA under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Alexandria Lily Stulting — California, 6:16-bk-11764-MW


ᐅ Malik Lee Stulting, California

Address: 12729 Wright Ave Chino, CA 91710-3260

Bankruptcy Case 6:16-bk-11764-MW Overview: "Malik Lee Stulting's bankruptcy, initiated in February 29, 2016 and concluded by May 2016 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malik Lee Stulting — California, 6:16-bk-11764-MW


ᐅ Steven Stumps, California

Address: 13557 Oxford Ct Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-48827-MJ: "Steven Stumps's Chapter 7 bankruptcy, filed in Chino, CA in Dec 1, 2010, led to asset liquidation, with the case closing in April 5, 2011."
Steven Stumps — California, 6:10-bk-48827-MJ


ᐅ David Suarez, California

Address: 12414 Pipeline Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-49173-DS Summary: "The bankruptcy filing by David Suarez, undertaken in 12/06/2010 in Chino, CA under Chapter 7, concluded with discharge in 04.10.2011 after liquidating assets."
David Suarez — California, 6:10-bk-49173-DS


ᐅ Mario Suarez, California

Address: 13024 2nd St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:12-bk-10734-MH: "In a Chapter 7 bankruptcy case, Mario Suarez from Chino, CA, saw their proceedings start in Jan 10, 2012 and complete by April 2012, involving asset liquidation."
Mario Suarez — California, 6:12-bk-10734-MH


ᐅ Kristi Lyn Suarez, California

Address: 4841 Constitution St Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13707-SC: "The bankruptcy filing by Kristi Lyn Suarez, undertaken in 02.03.2011 in Chino, CA under Chapter 7, concluded with discharge in 2011-06-08 after liquidating assets."
Kristi Lyn Suarez — California, 6:11-bk-13707-SC


ᐅ Danilo M Subido, California

Address: 4310 Roosevelt Ct Chino, CA 91710

Bankruptcy Case 6:11-bk-32196-WJ Overview: "Danilo M Subido's Chapter 7 bankruptcy, filed in Chino, CA in July 8, 2011, led to asset liquidation, with the case closing in 11/10/2011."
Danilo M Subido — California, 6:11-bk-32196-WJ


ᐅ Farina Sullivan, California

Address: 13126 Bay Meadow Ave Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28444-SC: "In Chino, CA, Farina Sullivan filed for Chapter 7 bankruptcy in November 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-20."
Farina Sullivan — California, 6:13-bk-28444-SC


ᐅ Suzette Sullivan, California

Address: 3186 Hillview Dr N Chino, CA 91710

Bankruptcy Case 6:10-bk-32150-MJ Overview: "In Chino, CA, Suzette Sullivan filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Suzette Sullivan — California, 6:10-bk-32150-MJ


ᐅ Phillip L Sundberg, California

Address: 13079 Monte Vista Ave Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13993-WJ: "The case of Phillip L Sundberg in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip L Sundberg — California, 6:13-bk-13993-WJ


ᐅ Ann M Sundberg, California

Address: 13079 Monte Vista Ave Chino, CA 91710

Bankruptcy Case 6:12-bk-17237-DS Summary: "Chino, CA resident Ann M Sundberg's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2012."
Ann M Sundberg — California, 6:12-bk-17237-DS


ᐅ Charlie Swanberg, California

Address: 5389 Anderson St Chino, CA 91710-5502

Concise Description of Bankruptcy Case 6:14-bk-23896-MH7: "The bankruptcy filing by Charlie Swanberg, undertaken in 11/13/2014 in Chino, CA under Chapter 7, concluded with discharge in 02/11/2015 after liquidating assets."
Charlie Swanberg — California, 6:14-bk-23896-MH


ᐅ Iii Chester E Swartz, California

Address: 12350 Muir Ct Chino, CA 91710

Concise Description of Bankruptcy Case 6:11-bk-44547-MJ7: "Iii Chester E Swartz's bankruptcy, initiated in 2011-11-09 and concluded by 02/15/2012 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Chester E Swartz — California, 6:11-bk-44547-MJ


ᐅ Mary Swift, California

Address: 12931 San Marcos Pl Chino, CA 91710

Concise Description of Bankruptcy Case 6:13-bk-10610-MH7: "Mary Swift's bankruptcy, initiated in 01.12.2013 and concluded by Apr 24, 2013 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Swift — California, 6:13-bk-10610-MH


ᐅ Jessica Ann Swingley, California

Address: 5170 Revere St Apt 1 Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25084-WJ: "In Chino, CA, Jessica Ann Swingley filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-08."
Jessica Ann Swingley — California, 6:11-bk-25084-WJ


ᐅ Alice R Sykes, California

Address: 13059 Scarborough Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-39035-WJ: "The bankruptcy record of Alice R Sykes from Chino, CA, shows a Chapter 7 case filed in September 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2012."
Alice R Sykes — California, 6:11-bk-39035-WJ