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 Melvin R Arredondo, California

Address: 13590 Central Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:11-bk-20161-WJ7: "Melvin R Arredondo's Chapter 7 bankruptcy, filed in Chino, CA in March 29, 2011, led to asset liquidation, with the case closing in 08.01.2011."
Melvin R Arredondo — California, 6:11-bk-20161-WJ


ᐅ Raul Arredondo, California

Address: 13216 3rd St Chino, CA 91710-4008

Concise Description of Bankruptcy Case 6:14-bk-18831-SC7: "Chino, CA resident Raul Arredondo's July 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2014."
Raul Arredondo — California, 6:14-bk-18831-SC


ᐅ Gloria Arredondo, California

Address: 13216 3rd St Chino, CA 91710-4008

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18831-SC: "Chino, CA resident Gloria Arredondo's 07/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2014."
Gloria Arredondo — California, 6:14-bk-18831-SC


ᐅ Jorge Arredondo, California

Address: 6610 Encina Ct Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-37447-DS: "In a Chapter 7 bankruptcy case, Jorge Arredondo from Chino, CA, saw his proceedings start in 2011-08-26 and complete by December 29, 2011, involving asset liquidation."
Jorge Arredondo — California, 6:11-bk-37447-DS


ᐅ Navarrete Ismael Arreola, California

Address: 12175 Ramona Ave Apt 110 Chino, CA 91710-2287

Concise Description of Bankruptcy Case 6:14-bk-10002-SC7: "The case of Navarrete Ismael Arreola in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Navarrete Ismael Arreola — California, 6:14-bk-10002-SC


ᐅ Silvia Patricia Arreola, California

Address: 12175 Ramona Ave Apt 110 Chino, CA 91710-2287

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10002-SC: "In Chino, CA, Silvia Patricia Arreola filed for Chapter 7 bankruptcy in 2014-01-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-14."
Silvia Patricia Arreola — California, 6:14-bk-10002-SC


ᐅ Marcus Henry Arroyo, California

Address: 12970 Ramona Ave Chino, CA 91710

Bankruptcy Case 6:12-bk-37676-DS Overview: "Marcus Henry Arroyo's Chapter 7 bankruptcy, filed in Chino, CA in 2012-12-18, led to asset liquidation, with the case closing in 2013-03-30."
Marcus Henry Arroyo — California, 6:12-bk-37676-DS


ᐅ Jose Arroyo, California

Address: 16301 Meadowhouse Ave Unit 1116 Chino, CA 91708

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50254-SC: "In Chino, CA, Jose Arroyo filed for Chapter 7 bankruptcy in 12/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-31."
Jose Arroyo — California, 6:10-bk-50254-SC


ᐅ Livina Arteaga, California

Address: 15905 Begonia Ave Chino, CA 91708

Bankruptcy Case 6:11-bk-26480-DS Summary: "The bankruptcy record of Livina Arteaga from Chino, CA, shows a Chapter 7 case filed in 05/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-21."
Livina Arteaga — California, 6:11-bk-26480-DS


ᐅ Arturo A Arteaga, California

Address: 12375 Central Ave Chino, CA 91710-2624

Brief Overview of Bankruptcy Case 6:15-bk-19929-SY: "Chino, CA resident Arturo A Arteaga's Oct 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2016."
Arturo A Arteaga — California, 6:15-bk-19929-SY


ᐅ Avalos Juan Fernando Arteaga, California

Address: 8580 Candlewood St Chino, CA 91708

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17275-WJ: "The bankruptcy record of Avalos Juan Fernando Arteaga from Chino, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2011."
Avalos Juan Fernando Arteaga — California, 6:11-bk-17275-WJ


ᐅ Porcayo Santos Ascencio, California

Address: 13025 Oaks Ave Apt B Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18134-MJ: "The bankruptcy record of Porcayo Santos Ascencio from Chino, CA, shows a Chapter 7 case filed in 03/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2011."
Porcayo Santos Ascencio — California, 6:11-bk-18134-MJ


ᐅ Maxine Astengo, California

Address: 13138 Ballestros Ave Chino, CA 91710-3901

Concise Description of Bankruptcy Case 12-12212-bam7: "The bankruptcy record of Maxine Astengo from Chino, CA, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2012."
Maxine Astengo — California, 12-12212


ᐅ Adam Daniel Atilano, California

Address: 13258 14th St Chino, CA 91710-4369

Brief Overview of Bankruptcy Case 6:15-bk-15010-MJ: "The case of Adam Daniel Atilano in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Daniel Atilano — California, 6:15-bk-15010-MJ


ᐅ Stephen Aubin, California

Address: 5368 Anderson St Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34728-EC: "In Chino, CA, Stephen Aubin filed for Chapter 7 bankruptcy in 2010-08-04. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2010."
Stephen Aubin — California, 6:10-bk-34728-EC


ᐅ Alfredo Austria, California

Address: 13331 Barcelona Pl Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-28915-DS: "Chino, CA resident Alfredo Austria's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-21."
Alfredo Austria — California, 6:10-bk-28915-DS


ᐅ Mohammad Abdul Auwal, California

Address: 14602 Excelsior Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:12-bk-22620-MJ: "The case of Mohammad Abdul Auwal in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Abdul Auwal — California, 6:12-bk-22620-MJ


ᐅ Kristine Avalos, California

Address: 12175 Ramona Ave Apt 73 Chino, CA 91710-2282

Bankruptcy Case 6:16-bk-12565-SC Summary: "The bankruptcy record of Kristine Avalos from Chino, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Kristine Avalos — California, 6:16-bk-12565-SC


ᐅ Brandie Avalos, California

Address: 11443 Essex Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-25404-DS Summary: "In Chino, CA, Brandie Avalos filed for Chapter 7 bankruptcy in May 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2010."
Brandie Avalos — California, 6:10-bk-25404-DS


ᐅ Patricio C Avelar, California

Address: 7938 Beacon St Chino, CA 91708

Bankruptcy Case 6:11-bk-24419-CB Overview: "In a Chapter 7 bankruptcy case, Patricio C Avelar from Chino, CA, saw their proceedings start in April 30, 2011 and complete by 08/17/2011, involving asset liquidation."
Patricio C Avelar — California, 6:11-bk-24419-CB


ᐅ Jorge Avila, California

Address: 7713 Horizon St Chino, CA 91708-7673

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14076-MW: "Jorge Avila's bankruptcy, initiated in 04/23/2015 and concluded by July 2015 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Avila — California, 6:15-bk-14076-MW


ᐅ Keith Edward Avinger, California

Address: 13151 Yorba Ave Apt 112 Chino, CA 91710-4081

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20738-WJ: "The case of Keith Edward Avinger in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Edward Avinger — California, 6:14-bk-20738-WJ


ᐅ George Anthony Ayala, California

Address: 4479 Marigold Dr Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-19139-WJ: "George Anthony Ayala's Chapter 7 bankruptcy, filed in Chino, CA in 03.21.2011, led to asset liquidation, with the case closing in 07/24/2011."
George Anthony Ayala — California, 6:11-bk-19139-WJ


ᐅ Celia Ayala, California

Address: 13624 Marsh Ave Chino, CA 91710-4834

Bankruptcy Case 6:15-bk-14277-SY Summary: "The bankruptcy record of Celia Ayala from Chino, CA, shows a Chapter 7 case filed in 04.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Celia Ayala — California, 6:15-bk-14277-SY


ᐅ David James Ayala, California

Address: 4299 San Vincente St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-35438-SC: "In a Chapter 7 bankruptcy case, David James Ayala from Chino, CA, saw his proceedings start in 08.08.2011 and complete by 12/11/2011, involving asset liquidation."
David James Ayala — California, 6:11-bk-35438-SC


ᐅ Alma Delia Ayass, California

Address: 12928 Cambridge Ct Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-21521-MJ: "The bankruptcy record of Alma Delia Ayass from Chino, CA, shows a Chapter 7 case filed in 2011-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2011."
Alma Delia Ayass — California, 6:11-bk-21521-MJ


ᐅ Randy W Ayers, California

Address: 6264 Carter Ct Chino, CA 91710

Concise Description of Bankruptcy Case 6:13-bk-27231-WJ7: "The case of Randy W Ayers in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy W Ayers — California, 6:13-bk-27231-WJ


ᐅ Audesi M Ayres, California

Address: 12738 Cypress Ave Chino, CA 91710

Bankruptcy Case 6:11-bk-30754-MW Summary: "Audesi M Ayres's bankruptcy, initiated in 2011-06-24 and concluded by 10/06/2011 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audesi M Ayres — California, 6:11-bk-30754-MW


ᐅ Tarik Badawi, California

Address: 16250 Homecoming Dr Unit 1226 Chino, CA 91708-8820

Bankruptcy Case 15-13550-NLW Summary: "Chino, CA resident Tarik Badawi's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2015."
Tarik Badawi — California, 15-13550


ᐅ Daniel Cruz Baeza, California

Address: 13249 Murano Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:13-bk-19052-MH: "The bankruptcy record of Daniel Cruz Baeza from Chino, CA, shows a Chapter 7 case filed in 2013-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Daniel Cruz Baeza — California, 6:13-bk-19052-MH


ᐅ Jaime Bahena, California

Address: 14252 Ironbark Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-22091-CB7: "In a Chapter 7 bankruptcy case, Jaime Bahena from Chino, CA, saw their proceedings start in 04/22/2010 and complete by August 2, 2010, involving asset liquidation."
Jaime Bahena — California, 6:10-bk-22091-CB


ᐅ Saleem Ahmed Baig, California

Address: 15779 Approach Ave Chino, CA 91708

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25244-DS: "The bankruptcy filing by Saleem Ahmed Baig, undertaken in 2013-09-10 in Chino, CA under Chapter 7, concluded with discharge in December 21, 2013 after liquidating assets."
Saleem Ahmed Baig — California, 6:13-bk-25244-DS


ᐅ Steven S Bailey, California

Address: 11787 Serra Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:11-bk-17901-WJ7: "Steven S Bailey's Chapter 7 bankruptcy, filed in Chino, CA in 2011-03-10, led to asset liquidation, with the case closing in 07.13.2011."
Steven S Bailey — California, 6:11-bk-17901-WJ


ᐅ Kyle Wayne Bailey, California

Address: 13612 Daisy Ct Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-38370-MW7: "In Chino, CA, Kyle Wayne Bailey filed for Chapter 7 bankruptcy in 2012-12-31. This case, involving liquidating assets to pay off debts, was resolved by 04/12/2013."
Kyle Wayne Bailey — California, 6:12-bk-38370-MW


ᐅ Jr Alejandro Baiseri, California

Address: 4577 Hastings Ct Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-36197-DS: "Jr Alejandro Baiseri's Chapter 7 bankruptcy, filed in Chino, CA in August 2011, led to asset liquidation, with the case closing in Dec 19, 2011."
Jr Alejandro Baiseri — California, 6:11-bk-36197-DS


ᐅ Becky Anne Baker, California

Address: PO Box 145 Chino, CA 91708

Bankruptcy Case 11-18891-PB7 Overview: "The bankruptcy filing by Becky Anne Baker, undertaken in 11.18.2011 in Chino, CA under Chapter 7, concluded with discharge in 02/22/2012 after liquidating assets."
Becky Anne Baker — California, 11-18891


ᐅ Elizabeth Baker, California

Address: 6592 Joy Ct Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-48615-SC7: "Chino, CA resident Elizabeth Baker's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2011."
Elizabeth Baker — California, 6:10-bk-48615-SC


ᐅ Juan Balbuena, California

Address: 12562 Strawberry Pl Chino, CA 91710-3661

Concise Description of Bankruptcy Case 6:14-bk-19323-MW7: "Juan Balbuena's bankruptcy, initiated in July 21, 2014 and concluded by 11/06/2014 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Balbuena — California, 6:14-bk-19323-MW


ᐅ Anthony Zamora Balderama, California

Address: 4087 Walnut Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-25138-WJ7: "Anthony Zamora Balderama's Chapter 7 bankruptcy, filed in Chino, CA in June 25, 2012, led to asset liquidation, with the case closing in 2012-10-28."
Anthony Zamora Balderama — California, 6:12-bk-25138-WJ


ᐅ Cynthia Lizzeth Baldwin, California

Address: 11475 Central Ave Apt 68 Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-23193-MW: "In Chino, CA, Cynthia Lizzeth Baldwin filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-02."
Cynthia Lizzeth Baldwin — California, 6:12-bk-23193-MW


ᐅ Michael Louis Ballard, California

Address: 4016 Grand Ave Ste B Chino, CA 91710-5491

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10081-MJ: "In Chino, CA, Michael Louis Ballard filed for Chapter 7 bankruptcy in 01.03.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Michael Louis Ballard — California, 6:14-bk-10081-MJ


ᐅ Jr Eulalio Ballesteros, California

Address: 6605 King St Chino, CA 91710

Bankruptcy Case 6:10-bk-15073-MJ Summary: "In Chino, CA, Jr Eulalio Ballesteros filed for Chapter 7 bankruptcy in 2010-02-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-06."
Jr Eulalio Ballesteros — California, 6:10-bk-15073-MJ


ᐅ Socrates Baluyot, California

Address: 14591 Longwood Ave Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15543-WJ: "In Chino, CA, Socrates Baluyot filed for Chapter 7 bankruptcy in 03.28.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2013."
Socrates Baluyot — California, 6:13-bk-15543-WJ


ᐅ Gina Maria Bannemer, California

Address: 7026 Piedmont St Chino, CA 91710

Bankruptcy Case 6:13-bk-18474-MW Overview: "In a Chapter 7 bankruptcy case, Gina Maria Bannemer from Chino, CA, saw her proceedings start in May 13, 2013 and complete by August 23, 2013, involving asset liquidation."
Gina Maria Bannemer — California, 6:13-bk-18474-MW


ᐅ Jose J Barajas, California

Address: 11475 Central Ave Apt 51 Chino, CA 91710-6444

Bankruptcy Case 6:14-bk-22017-WJ Summary: "In Chino, CA, Jose J Barajas filed for Chapter 7 bankruptcy in 2014-09-26. This case, involving liquidating assets to pay off debts, was resolved by 12.25.2014."
Jose J Barajas — California, 6:14-bk-22017-WJ


ᐅ De Bus Maria Guadalupe Barajas, California

Address: 12340 Maxon Pl Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-15662-WJ: "In Chino, CA, De Bus Maria Guadalupe Barajas filed for Chapter 7 bankruptcy in 03/06/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2012."
De Bus Maria Guadalupe Barajas — California, 6:12-bk-15662-WJ


ᐅ Francisco Aldama Barajas, California

Address: 12862 Benson Ave Apt 9 Chino, CA 91710

Concise Description of Bankruptcy Case 6:13-bk-15615-MH7: "The bankruptcy filing by Francisco Aldama Barajas, undertaken in 03.29.2013 in Chino, CA under Chapter 7, concluded with discharge in 07.15.2013 after liquidating assets."
Francisco Aldama Barajas — California, 6:13-bk-15615-MH


ᐅ Meliza Barajas, California

Address: 11475 Central Ave Apt 51 Chino, CA 91710-6444

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22017-WJ: "The bankruptcy filing by Meliza Barajas, undertaken in September 2014 in Chino, CA under Chapter 7, concluded with discharge in 12/25/2014 after liquidating assets."
Meliza Barajas — California, 6:14-bk-22017-WJ


ᐅ Tracie L Barbour, California

Address: 16301 Meadowhouse Ave Unit 216 Chino, CA 91708

Bankruptcy Case 6:11-bk-25015-SC Summary: "In a Chapter 7 bankruptcy case, Tracie L Barbour from Chino, CA, saw her proceedings start in 2011-05-06 and complete by 09.08.2011, involving asset liquidation."
Tracie L Barbour — California, 6:11-bk-25015-SC


ᐅ Arnold Barco, California

Address: 11605 Eastend Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:13-bk-16554-DS7: "The bankruptcy filing by Arnold Barco, undertaken in Apr 11, 2013 in Chino, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Arnold Barco — California, 6:13-bk-16554-DS


ᐅ Joshua James Bare, California

Address: 12175 Ramona Ave Apt 92 Chino, CA 91710

Bankruptcy Case 6:11-bk-25686-SC Summary: "Joshua James Bare's Chapter 7 bankruptcy, filed in Chino, CA in 05.12.2011, led to asset liquidation, with the case closing in 08.30.2011."
Joshua James Bare — California, 6:11-bk-25686-SC


ᐅ Riley Barker, California

Address: 6766 Bartlett St Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21214-MJ: "The bankruptcy record of Riley Barker from Chino, CA, shows a Chapter 7 case filed in 04.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Riley Barker — California, 6:10-bk-21214-MJ


ᐅ Mary L Barkley, California

Address: 6132 Riverside Dr Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16619-SC: "Mary L Barkley's bankruptcy, initiated in 2012-03-16 and concluded by 07/19/2012 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Barkley — California, 6:12-bk-16619-SC


ᐅ Terry Jean Barragan, California

Address: 4400 Philadelphia St Spc 144 Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13257-WJ: "Chino, CA resident Terry Jean Barragan's 2012-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2012."
Terry Jean Barragan — California, 6:12-bk-13257-WJ


ᐅ Natividad Barragan, California

Address: 3703 Catalina Ct Chino, CA 91710

Bankruptcy Case 6:10-bk-12174-MJ Summary: "The bankruptcy record of Natividad Barragan from Chino, CA, shows a Chapter 7 case filed in Jan 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-17."
Natividad Barragan — California, 6:10-bk-12174-MJ


ᐅ Robert Barrera, California

Address: 8162 Wishing Well Ln Chino, CA 91708

Bankruptcy Case 6:10-bk-26419-DS Overview: "The case of Robert Barrera in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Barrera — California, 6:10-bk-26419-DS


ᐅ Veronica Barrientos, California

Address: 13530 Norton Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-12636-PC Summary: "Veronica Barrientos's bankruptcy, initiated in 2010-01-30 and concluded by May 2010 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Barrientos — California, 6:10-bk-12636-PC


ᐅ Carlos Barrientos, California

Address: 12245 Alexandria Pl Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-41666-DS: "The case of Carlos Barrientos in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Barrientos — California, 6:09-bk-41666-DS


ᐅ Esequiel Barrios, California

Address: 12941 Eastend Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-15004-MJ Overview: "The bankruptcy filing by Esequiel Barrios, undertaken in 02/24/2010 in Chino, CA under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Esequiel Barrios — California, 6:10-bk-15004-MJ


ᐅ Frank Bastidos, California

Address: 12321 Cypress Ave Chino, CA 91710

Bankruptcy Case 6:11-bk-35906-WJ Summary: "The case of Frank Bastidos in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Bastidos — California, 6:11-bk-35906-WJ


ᐅ Mark R Bauer, California

Address: 5975 Breckinridge Ln Chino, CA 91710

Bankruptcy Case 6:13-bk-29897-MH Summary: "Mark R Bauer's bankruptcy, initiated in 12/12/2013 and concluded by March 2014 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark R Bauer — California, 6:13-bk-29897-MH


ᐅ Ronie Leano Baylon, California

Address: 4837 Ranch Rd Chino, CA 91710

Bankruptcy Case 6:12-bk-16477-DS Overview: "In Chino, CA, Ronie Leano Baylon filed for Chapter 7 bankruptcy in March 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Ronie Leano Baylon — California, 6:12-bk-16477-DS


ᐅ Carol A Beardsley, California

Address: 4830 Independence St Chino, CA 91710

Bankruptcy Case 6:12-bk-19986-MJ Overview: "Carol A Beardsley's bankruptcy, initiated in 04/23/2012 and concluded by August 2012 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Beardsley — California, 6:12-bk-19986-MJ


ᐅ Amador Beas, California

Address: 5161 Lincoln Ave Apt C Chino, CA 91710-4194

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-25126-SC: "Amador Beas's Chapter 7 bankruptcy, filed in Chino, CA in 12/19/2014, led to asset liquidation, with the case closing in 03.19.2015."
Amador Beas — California, 6:14-bk-25126-SC


ᐅ Federico Becerra, California

Address: 5165 Walnut Ave Unit 29 Chino, CA 91710

Bankruptcy Case 6:10-bk-24909-DS Overview: "In Chino, CA, Federico Becerra filed for Chapter 7 bankruptcy in May 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Federico Becerra — California, 6:10-bk-24909-DS


ᐅ Jose Luis Becerra, California

Address: 4853 Southfork Rd Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24268-MH: "The bankruptcy filing by Jose Luis Becerra, undertaken in 08.22.2013 in Chino, CA under Chapter 7, concluded with discharge in Dec 2, 2013 after liquidating assets."
Jose Luis Becerra — California, 6:13-bk-24268-MH


ᐅ Jr Brian Don Beck, California

Address: 11864 Dunlap Ave Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21893-WJ: "The bankruptcy filing by Jr Brian Don Beck, undertaken in 05/14/2012 in Chino, CA under Chapter 7, concluded with discharge in 2012-09-16 after liquidating assets."
Jr Brian Don Beck — California, 6:12-bk-21893-WJ


ᐅ Giselle A Becker, California

Address: 15704 Flight Ave Chino, CA 91708

Bankruptcy Case 6:13-bk-20304-SC Overview: "Giselle A Becker's bankruptcy, initiated in 2013-06-12 and concluded by Sep 22, 2013 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giselle A Becker — California, 6:13-bk-20304-SC


ᐅ Graham Bedwell, California

Address: 13201 Sequoia Ct Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-25489-TD7: "In a Chapter 7 bankruptcy case, Graham Bedwell from Chino, CA, saw his proceedings start in 05/20/2010 and complete by September 8, 2010, involving asset liquidation."
Graham Bedwell — California, 6:10-bk-25489-TD


ᐅ Guandique Ashley M Bell, California

Address: 5480 Iowa Ct Chino, CA 91710

Bankruptcy Case 6:12-bk-37473-MJ Overview: "Guandique Ashley M Bell's Chapter 7 bankruptcy, filed in Chino, CA in 12/14/2012, led to asset liquidation, with the case closing in March 26, 2013."
Guandique Ashley M Bell — California, 6:12-bk-37473-MJ


ᐅ Stacey D Bell, California

Address: 12243 Olive St Chino, CA 91710

Bankruptcy Case 6:13-bk-29367-MJ Summary: "Stacey D Bell's Chapter 7 bankruptcy, filed in Chino, CA in 11.27.2013, led to asset liquidation, with the case closing in March 2014."
Stacey D Bell — California, 6:13-bk-29367-MJ


ᐅ Marisela Bello, California

Address: 12471 Jacaranda Ave Chino, CA 91710-2659

Concise Description of Bankruptcy Case 6:15-bk-11425-SC7: "In a Chapter 7 bankruptcy case, Marisela Bello from Chino, CA, saw her proceedings start in February 18, 2015 and complete by 06.01.2015, involving asset liquidation."
Marisela Bello — California, 6:15-bk-11425-SC


ᐅ Javier D Beltran, California

Address: 11819 Central Ave Apt 307 Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-29707-MW: "In a Chapter 7 bankruptcy case, Javier D Beltran from Chino, CA, saw his proceedings start in 06/16/2011 and complete by 2011-10-19, involving asset liquidation."
Javier D Beltran — California, 6:11-bk-29707-MW


ᐅ Daniel Beltran, California

Address: 12495 Baca Ave Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11398-SC: "In Chino, CA, Daniel Beltran filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2012."
Daniel Beltran — California, 6:12-bk-11398-SC


ᐅ Jamie L Benedict, California

Address: 13084 Cypress Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-27555-DS7: "Chino, CA resident Jamie L Benedict's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2012."
Jamie L Benedict — California, 6:12-bk-27555-DS


ᐅ Enrrique Benitez, California

Address: 4101 Alma Ct Chino, CA 91710-4941

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15540-SC: "Enrrique Benitez's Chapter 7 bankruptcy, filed in Chino, CA in June 2015, led to asset liquidation, with the case closing in 08/30/2015."
Enrrique Benitez — California, 6:15-bk-15540-SC


ᐅ Manuel L Benitez, California

Address: 6812 Arthur Ct Chino, CA 91710

Bankruptcy Case 6:13-bk-18237-DS Summary: "Manuel L Benitez's Chapter 7 bankruptcy, filed in Chino, CA in 2013-05-08, led to asset liquidation, with the case closing in Aug 18, 2013."
Manuel L Benitez — California, 6:13-bk-18237-DS


ᐅ Tracy May Bennett, California

Address: 11955 Vista Ave Chino, CA 91710

Bankruptcy Case 6:11-bk-15915-SC Overview: "The case of Tracy May Bennett in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy May Bennett — California, 6:11-bk-15915-SC


ᐅ Robert Oliver Bennett, California

Address: 8053 Spencer St Chino, CA 91708-9350

Brief Overview of Bankruptcy Case 6:15-bk-14938-MW: "The bankruptcy filing by Robert Oliver Bennett, undertaken in 05/15/2015 in Chino, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Robert Oliver Bennett — California, 6:15-bk-14938-MW


ᐅ Terra Jean Bennett, California

Address: 11955 Vista Ave Chino, CA 91710

Bankruptcy Case 6:13-bk-26417-SC Overview: "Chino, CA resident Terra Jean Bennett's 10/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Terra Jean Bennett — California, 6:13-bk-26417-SC


ᐅ Vi Pham Benson, California

Address: 4400 Philadelphia St Spc 232 Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-17127-WJ7: "In a Chapter 7 bankruptcy case, Vi Pham Benson from Chino, CA, saw their proceedings start in Mar 22, 2012 and complete by 07/25/2012, involving asset liquidation."
Vi Pham Benson — California, 6:12-bk-17127-WJ


ᐅ John Berdin, California

Address: 6351 Riverside Dr Apt 24 Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-25867-TD: "John Berdin's bankruptcy, initiated in 2010-05-24 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."
John Berdin — California, 6:10-bk-25867-TD


ᐅ Manuela Berdin, California

Address: 4088 Maple St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-11760-CB: "In a Chapter 7 bankruptcy case, Manuela Berdin from Chino, CA, saw her proceedings start in Jan 19, 2011 and complete by May 2011, involving asset liquidation."
Manuela Berdin — California, 6:11-bk-11760-CB


ᐅ Craig Thomas Bergeron, California

Address: 11913 Dunlap Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-51991-MJ Overview: "The bankruptcy filing by Craig Thomas Bergeron, undertaken in 12/31/2010 in Chino, CA under Chapter 7, concluded with discharge in 2011-05-05 after liquidating assets."
Craig Thomas Bergeron — California, 6:10-bk-51991-MJ


ᐅ Mariana Berlioz, California

Address: 12450 Marshall Ave Apt 243 Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-23093-DS7: "In Chino, CA, Mariana Berlioz filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2010."
Mariana Berlioz — California, 6:10-bk-23093-DS


ᐅ Leah Renee Bermudez, California

Address: 12350 Marshall Ave Apt 165 Chino, CA 91710

Bankruptcy Case 6:10-bk-51481-MW Summary: "The case of Leah Renee Bermudez in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah Renee Bermudez — California, 6:10-bk-51481-MW


ᐅ Richard P Bernal, California

Address: 13387 Preciado Ave Chino, CA 91710-4911

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12422-MH: "The bankruptcy filing by Richard P Bernal, undertaken in 03/13/2015 in Chino, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Richard P Bernal — California, 6:15-bk-12422-MH


ᐅ Teresa Bernal, California

Address: 5438 Chippewa Ct Chino, CA 91710

Bankruptcy Case 6:10-bk-11575-TD Overview: "Teresa Bernal's Chapter 7 bankruptcy, filed in Chino, CA in Jan 20, 2010, led to asset liquidation, with the case closing in 2010-05-06."
Teresa Bernal — California, 6:10-bk-11575-TD


ᐅ Ramon Corral Bernal, California

Address: 12514 Lewis Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-36969-DS: "The bankruptcy record of Ramon Corral Bernal from Chino, CA, shows a Chapter 7 case filed in August 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Ramon Corral Bernal — California, 6:11-bk-36969-DS


ᐅ Jeremy Henry Bernath, California

Address: 6040 Riverside Dr Ste A Chino, CA 91710

Concise Description of Bankruptcy Case 8:13-bk-13433-ES7: "Chino, CA resident Jeremy Henry Bernath's 04/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Jeremy Henry Bernath — California, 8:13-bk-13433-ES


ᐅ Rudolph Berumen, California

Address: 12470 Baker Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-31517-MJ Summary: "Chino, CA resident Rudolph Berumen's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2010."
Rudolph Berumen — California, 6:10-bk-31517-MJ


ᐅ Carilyn Jennifer Beverly, California

Address: 13576 Oxford Ct Chino, CA 91710-6633

Brief Overview of Bankruptcy Case 6:14-bk-23855-WJ: "In Chino, CA, Carilyn Jennifer Beverly filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2015."
Carilyn Jennifer Beverly — California, 6:14-bk-23855-WJ


ᐅ Bruce C Bias, California

Address: 4150 Schaefer Ave Unit 21 Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-22054-WJ: "The case of Bruce C Bias in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce C Bias — California, 6:11-bk-22054-WJ


ᐅ Charles Bigham, California

Address: 5925 Riverside Dr Spc 22 Chino, CA 91710

Bankruptcy Case 6:10-bk-36676-CB Overview: "Chino, CA resident Charles Bigham's 08/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-02."
Charles Bigham — California, 6:10-bk-36676-CB


ᐅ Carlton Bircher, California

Address: 12957 Ramona Ave Apt 100 Chino, CA 91710

Concise Description of Bankruptcy Case 6:13-bk-25666-SC7: "The case of Carlton Bircher in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlton Bircher — California, 6:13-bk-25666-SC


ᐅ Joselito A Bisnar, California

Address: 11401 Central Ave Apt 29 Chino, CA 91710

Bankruptcy Case 6:13-bk-13501-MW Summary: "The bankruptcy filing by Joselito A Bisnar, undertaken in 2013-02-28 in Chino, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Joselito A Bisnar — California, 6:13-bk-13501-MW


ᐅ Solomon Melissa Jessica Black, California

Address: 6554 Germantown Ct Chino, CA 91710

Brief Overview of Bankruptcy Case 6:13-bk-10499-WJ: "Solomon Melissa Jessica Black's Chapter 7 bankruptcy, filed in Chino, CA in 01/11/2013, led to asset liquidation, with the case closing in 04/23/2013."
Solomon Melissa Jessica Black — California, 6:13-bk-10499-WJ


ᐅ Adina Blackman, California

Address: 13194 Cypress Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-19008-DS7: "The bankruptcy filing by Adina Blackman, undertaken in 03.29.2010 in Chino, CA under Chapter 7, concluded with discharge in July 9, 2010 after liquidating assets."
Adina Blackman — California, 6:10-bk-19008-DS


ᐅ Lisa Marie Blackman, California

Address: 12957 Ramona Ave Apt 171 Chino, CA 91710

Concise Description of Bankruptcy Case 6:11-bk-31966-CB7: "The case of Lisa Marie Blackman in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Blackman — California, 6:11-bk-31966-CB


ᐅ Vernon Blain, California

Address: 5863 Portsmouth St Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-46658-CB: "In Chino, CA, Vernon Blain filed for Chapter 7 bankruptcy in Nov 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-17."
Vernon Blain — California, 6:10-bk-46658-CB