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 Elizabeth Winters, California

Address: 4451 Victoria St Chino, CA 91710

Bankruptcy Case 6:10-bk-37182-TD Overview: "The bankruptcy record of Elizabeth Winters from Chino, CA, shows a Chapter 7 case filed in 2010-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2010."
Elizabeth Winters — California, 6:10-bk-37182-TD


ᐅ Matthew James Wolden, California

Address: 6612 Joy Ct Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16399-CB: "Matthew James Wolden's Chapter 7 bankruptcy, filed in Chino, CA in 02.28.2011, led to asset liquidation, with the case closing in 2011-07-03."
Matthew James Wolden — California, 6:11-bk-16399-CB


ᐅ Myra Wolfinbarger, California

Address: 13223 9th St Chino, CA 91710-4219

Brief Overview of Bankruptcy Case 6:16-bk-12351-MW: "The bankruptcy filing by Myra Wolfinbarger, undertaken in 2016-03-16 in Chino, CA under Chapter 7, concluded with discharge in 06/14/2016 after liquidating assets."
Myra Wolfinbarger — California, 6:16-bk-12351-MW


ᐅ Kenric Wong, California

Address: 13231 Lamar Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-41030-TD Overview: "In a Chapter 7 bankruptcy case, Kenric Wong from Chino, CA, saw their proceedings start in 09/25/2010 and complete by Jan 14, 2011, involving asset liquidation."
Kenric Wong — California, 6:10-bk-41030-TD


ᐅ Raul A Wong, California

Address: 13798 Live Oak Ave Chino, CA 91710

Bankruptcy Case 6:13-bk-18623-MH Overview: "Raul A Wong's Chapter 7 bankruptcy, filed in Chino, CA in May 15, 2013, led to asset liquidation, with the case closing in 2013-08-25."
Raul A Wong — California, 6:13-bk-18623-MH


ᐅ Robert Drew Wong, California

Address: 6430 Prescott St Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31743-CB: "Chino, CA resident Robert Drew Wong's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2011."
Robert Drew Wong — California, 6:11-bk-31743-CB


ᐅ Maria L Wood, California

Address: 13243 Bay Meadow Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-20861-MJ7: "In Chino, CA, Maria L Wood filed for Chapter 7 bankruptcy in 05/01/2012. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2012."
Maria L Wood — California, 6:12-bk-20861-MJ


ᐅ Nicole Wood, California

Address: 3638 Philadelphia St Chino, CA 91710

Bankruptcy Case 6:12-bk-16942-MJ Overview: "Nicole Wood's Chapter 7 bankruptcy, filed in Chino, CA in 03/20/2012, led to asset liquidation, with the case closing in July 23, 2012."
Nicole Wood — California, 6:12-bk-16942-MJ


ᐅ Forrest Ray Woodall, California

Address: 5143 Union St Chino, CA 91710-1875

Bankruptcy Case 6:16-bk-11460-WJ Overview: "In Chino, CA, Forrest Ray Woodall filed for Chapter 7 bankruptcy in Feb 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/22/2016."
Forrest Ray Woodall — California, 6:16-bk-11460-WJ


ᐅ Iii Timothy Woods, California

Address: 6872 Lacey Ct Chino, CA 91710

Bankruptcy Case 6:10-bk-43500-DS Overview: "Iii Timothy Woods's Chapter 7 bankruptcy, filed in Chino, CA in October 15, 2010, led to asset liquidation, with the case closing in Feb 17, 2011."
Iii Timothy Woods — California, 6:10-bk-43500-DS


ᐅ Shirley Ann Woodworth, California

Address: PO Box 1341 Chino, CA 91708

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22346-WJ: "Shirley Ann Woodworth's Chapter 7 bankruptcy, filed in Chino, CA in 05.18.2012, led to asset liquidation, with the case closing in September 20, 2012."
Shirley Ann Woodworth — California, 6:12-bk-22346-WJ


ᐅ Cheryl Ann Wrischnik, California

Address: 4458 Teresita Ct Chino, CA 91710

Bankruptcy Case 6:11-bk-31027-MW Overview: "In a Chapter 7 bankruptcy case, Cheryl Ann Wrischnik from Chino, CA, saw her proceedings start in 2011-06-28 and complete by October 31, 2011, involving asset liquidation."
Cheryl Ann Wrischnik — California, 6:11-bk-31027-MW


ᐅ Yu Xiong, California

Address: 15936 Moonflower Ave Chino, CA 91708

Concise Description of Bankruptcy Case 6:12-bk-12884-MH7: "The case of Yu Xiong in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yu Xiong — California, 6:12-bk-12884-MH


ᐅ Jennifer Dia Yamada, California

Address: 13209 9th St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-20699-CB: "In Chino, CA, Jennifer Dia Yamada filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Jennifer Dia Yamada — California, 6:11-bk-20699-CB


ᐅ Antonio Yamuta, California

Address: 4830 Dorina Ct Chino, CA 91710

Brief Overview of Bankruptcy Case 6:09-bk-35904-PC: "The case of Antonio Yamuta in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Yamuta — California, 6:09-bk-35904-PC


ᐅ Jose Hector Yanez, California

Address: 5943 Ashley Ct Chino, CA 91710

Bankruptcy Case 6:12-bk-23517-SC Summary: "Jose Hector Yanez's Chapter 7 bankruptcy, filed in Chino, CA in June 1, 2012, led to asset liquidation, with the case closing in October 4, 2012."
Jose Hector Yanez — California, 6:12-bk-23517-SC


ᐅ Augustin John Yazloff, California

Address: 11876 Dunlap Ave Chino, CA 91710

Bankruptcy Case 6:13-bk-14227-WJ Summary: "Augustin John Yazloff's Chapter 7 bankruptcy, filed in Chino, CA in 03.11.2013, led to asset liquidation, with the case closing in 2013-06-21."
Augustin John Yazloff — California, 6:13-bk-14227-WJ


ᐅ Stephanie G Yepez, California

Address: 5640 Riverside Dr Apt 126 Chino, CA 91710

Brief Overview of Bankruptcy Case 6:13-bk-10903-SC: "Stephanie G Yepez's bankruptcy, initiated in 01/17/2013 and concluded by April 2013 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie G Yepez — California, 6:13-bk-10903-SC


ᐅ Ronald Yessian, California

Address: 13418 Netzley Pl Chino, CA 91710

Bankruptcy Case 6:10-bk-50311-MW Summary: "Ronald Yessian's Chapter 7 bankruptcy, filed in Chino, CA in Dec 15, 2010, led to asset liquidation, with the case closing in 2011-04-19."
Ronald Yessian — California, 6:10-bk-50311-MW


ᐅ Hannah Sue Yi, California

Address: 13060 Baltimore Ct Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-36045-DS: "In Chino, CA, Hannah Sue Yi filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Hannah Sue Yi — California, 6:11-bk-36045-DS


ᐅ Young Seok Yoo, California

Address: 13798 Roswell Ave # 212 Chino, CA 91710-1417

Brief Overview of Bankruptcy Case 6:14-bk-11678-MJ: "Young Seok Yoo's bankruptcy, initiated in 2014-02-11 and concluded by May 2014 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Young Seok Yoo — California, 6:14-bk-11678-MJ


ᐅ David Yoon, California

Address: 12984 Orange Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-44448-MJ: "The bankruptcy record of David Yoon from Chino, CA, shows a Chapter 7 case filed in 2010-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-11."
David Yoon — California, 6:10-bk-44448-MJ


ᐅ Du Young Yoon, California

Address: 15818 Aviation Ct Chino, CA 91708

Brief Overview of Bankruptcy Case 6:13-bk-28993-WJ: "The bankruptcy record of Du Young Yoon from Chino, CA, shows a Chapter 7 case filed in 11.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-03."
Du Young Yoon — California, 6:13-bk-28993-WJ


ᐅ Robert Chris Yoshida, California

Address: 3937 Yellowstone Cir Chino, CA 91710-5628

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20635-MJ: "The bankruptcy record for Robert Chris Yoshida from Chino, CA, under Chapter 13, filed in April 11, 2010, involved setting up a repayment plan, finalized by December 2014."
Robert Chris Yoshida — California, 6:10-bk-20635-MJ


ᐅ Sherry Young, California

Address: 15737 Crestwood Ave Chino, CA 91708

Bankruptcy Case 6:10-bk-37856-CB Summary: "The bankruptcy filing by Sherry Young, undertaken in August 2010 in Chino, CA under Chapter 7, concluded with discharge in 2011-01-02 after liquidating assets."
Sherry Young — California, 6:10-bk-37856-CB


ᐅ Beatrix Young, California

Address: PO Box 335 Chino, CA 91708-0335

Bankruptcy Case 6:16-bk-10386-MH Summary: "In a Chapter 7 bankruptcy case, Beatrix Young from Chino, CA, saw their proceedings start in 2016-01-17 and complete by 04.16.2016, involving asset liquidation."
Beatrix Young — California, 6:16-bk-10386-MH


ᐅ Lamar Younger, California

Address: 6300 Verdugo Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-13465-MJ7: "The bankruptcy record of Lamar Younger from Chino, CA, shows a Chapter 7 case filed in 02.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-15."
Lamar Younger — California, 6:12-bk-13465-MJ


ᐅ Katie Ping Sum Yu, California

Address: 13584 Amber Rd Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-14392-SC: "Katie Ping Sum Yu's bankruptcy, initiated in February 2011 and concluded by 06.15.2011 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie Ping Sum Yu — California, 6:11-bk-14392-SC


ᐅ Chunchai Yu, California

Address: 12409 Orgren Ct Chino, CA 91710-2160

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12567-SC: "Chunchai Yu's Chapter 7 bankruptcy, filed in Chino, CA in March 17, 2015, led to asset liquidation, with the case closing in June 15, 2015."
Chunchai Yu — California, 6:15-bk-12567-SC


ᐅ Gloria Yurgans, California

Address: 12739 Telephone Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-10434-MJ Summary: "The case of Gloria Yurgans in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Yurgans — California, 6:10-bk-10434-MJ


ᐅ John Zabat, California

Address: 12852 Zinnea Ave Chino, CA 91710

Bankruptcy Case 6:13-bk-23838-SC Overview: "Chino, CA resident John Zabat's Aug 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
John Zabat — California, 6:13-bk-23838-SC


ᐅ Margarito Zainos, California

Address: 3775 Alicia St Chino, CA 91710-4803

Concise Description of Bankruptcy Case 6:16-bk-15920-SY7: "The case of Margarito Zainos in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarito Zainos — California, 6:16-bk-15920-SY


ᐅ Jennifer Zamayoa, California

Address: 12397 Acacia Ave Chino, CA 91710-2703

Bankruptcy Case 6:16-bk-13097-MH Summary: "Jennifer Zamayoa's bankruptcy, initiated in 2016-04-06 and concluded by July 5, 2016 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Zamayoa — California, 6:16-bk-13097-MH


ᐅ Joe Zambrano, California

Address: 3726 Garat Ct Chino, CA 91710

Concise Description of Bankruptcy Case 6:09-bk-35987-MJ7: "The bankruptcy record of Joe Zambrano from Chino, CA, shows a Chapter 7 case filed in 10.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Joe Zambrano — California, 6:09-bk-35987-MJ


ᐅ Serrano Armando Zavala, California

Address: 12224 Portsmouth Pl Chino, CA 91710

Concise Description of Bankruptcy Case 6:11-bk-28236-WJ7: "In a Chapter 7 bankruptcy case, Serrano Armando Zavala from Chino, CA, saw his proceedings start in 2011-06-02 and complete by 2011-10-05, involving asset liquidation."
Serrano Armando Zavala — California, 6:11-bk-28236-WJ


ᐅ Bernardo R Zavala, California

Address: 11830 Pipeline Ave Chino, CA 91710

Bankruptcy Case 6:13-bk-27462-WJ Overview: "Bernardo R Zavala's bankruptcy, initiated in October 2013 and concluded by 02/01/2014 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernardo R Zavala — California, 6:13-bk-27462-WJ


ᐅ Raul Zavala, California

Address: PO Box 1752 Chino, CA 91708

Bankruptcy Case 6:10-bk-34524-CB Overview: "Raul Zavala's Chapter 7 bankruptcy, filed in Chino, CA in 2010-08-03, led to asset liquidation, with the case closing in 12/06/2010."
Raul Zavala — California, 6:10-bk-34524-CB


ᐅ Jr Salvador Zavala, California

Address: 7041 Angora St Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15032-RK: "Chino, CA resident Jr Salvador Zavala's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2013."
Jr Salvador Zavala — California, 2:13-bk-15032-RK


ᐅ Ana Zavaleta, California

Address: 4133 San Onofre Ct Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21236-MJ: "The bankruptcy record of Ana Zavaleta from Chino, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2010."
Ana Zavaleta — California, 6:10-bk-21236-MJ


ᐅ Janet Analia Zelaya, California

Address: 4400 Philadelphia St Spc 250 Chino, CA 91710-2239

Brief Overview of Bankruptcy Case 6:14-bk-21282-SC: "The case of Janet Analia Zelaya in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Analia Zelaya — California, 6:14-bk-21282-SC


ᐅ Adela Zeledon, California

Address: 7895 Garden Park St Chino, CA 91708

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35545-EC: "In Chino, CA, Adela Zeledon filed for Chapter 7 bankruptcy in 08.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2010."
Adela Zeledon — California, 6:10-bk-35545-EC


ᐅ Patricia Zendejas, California

Address: 13066 7th St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-13928-MJ: "Patricia Zendejas's Chapter 7 bankruptcy, filed in Chino, CA in 02.12.2010, led to asset liquidation, with the case closing in 05.25.2010."
Patricia Zendejas — California, 6:10-bk-13928-MJ


ᐅ Yvette Zepeda, California

Address: 7550 Desert Holly St Unit 827 Chino, CA 91708

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35372-BB: "In a Chapter 7 bankruptcy case, Yvette Zepeda from Chino, CA, saw her proceedings start in 10/23/2009 and complete by 2010-02-02, involving asset liquidation."
Yvette Zepeda — California, 6:09-bk-35372-BB


ᐅ Gustavo Zepeda, California

Address: 8069 Gulfstream St Chino, CA 91708

Concise Description of Bankruptcy Case 6:11-bk-27538-SC7: "The bankruptcy filing by Gustavo Zepeda, undertaken in 2011-05-27 in Chino, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Gustavo Zepeda — California, 6:11-bk-27538-SC


ᐅ Benita Zesati, California

Address: 13523 Poppy Pl Chino, CA 91710

Bankruptcy Case 6:10-bk-14046-TD Overview: "Chino, CA resident Benita Zesati's 2010-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Benita Zesati — California, 6:10-bk-14046-TD


ᐅ Gary Brant Zimmerman, California

Address: 11838 Central Ave Apt 107 Chino, CA 91710

Bankruptcy Case 12-05615-LA7 Summary: "In a Chapter 7 bankruptcy case, Gary Brant Zimmerman from Chino, CA, saw his proceedings start in April 20, 2012 and complete by 2012-08-23, involving asset liquidation."
Gary Brant Zimmerman — California, 12-05615


ᐅ Javier Herrera Zubeldia, California

Address: 5640 Riverside Dr Apt 64 Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-32799-MJ: "Chino, CA resident Javier Herrera Zubeldia's Jul 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Javier Herrera Zubeldia — California, 6:11-bk-32799-MJ


ᐅ Saqib Ahmed Zuberi, California

Address: 14704 Appalachian St Chino, CA 91710-1357

Bankruptcy Case 6:15-bk-20232-MH Overview: "In Chino, CA, Saqib Ahmed Zuberi filed for Chapter 7 bankruptcy in Oct 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Saqib Ahmed Zuberi — California, 6:15-bk-20232-MH


ᐅ Iii Michael Angelo Zullo, California

Address: 13686 Van Horn Cir E Chino, CA 91710

Bankruptcy Case 6:12-bk-26334-MW Overview: "Chino, CA resident Iii Michael Angelo Zullo's 2012-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2012."
Iii Michael Angelo Zullo — California, 6:12-bk-26334-MW


ᐅ Inez M Zuniga, California

Address: 12950 7th St Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20041-MW: "The bankruptcy record of Inez M Zuniga from Chino, CA, shows a Chapter 7 case filed in 04/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2012."
Inez M Zuniga — California, 6:12-bk-20041-MW