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 James T Dunkelman, California

Address: 13218 Roswell Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:12-bk-34918-SC7: "In a Chapter 7 bankruptcy case, James T Dunkelman from Chino, CA, saw their proceedings start in 11.05.2012 and complete by Feb 15, 2013, involving asset liquidation."
James T Dunkelman — California, 6:12-bk-34918-SC


ᐅ Barbara J Dunne, California

Address: PO Box 1140 Chino, CA 91708

Bankruptcy Case 6:11-bk-32280-SC Summary: "The case of Barbara J Dunne in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara J Dunne — California, 6:11-bk-32280-SC


ᐅ Cesar G Duran, California

Address: 13420 Wisteria Pl Chino, CA 91710

Bankruptcy Case 6:13-bk-27305-SC Overview: "In Chino, CA, Cesar G Duran filed for Chapter 7 bankruptcy in 10/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-28."
Cesar G Duran — California, 6:13-bk-27305-SC


ᐅ Hector Duran, California

Address: 12587 16th St Chino, CA 91710

Bankruptcy Case 6:11-bk-28961-MJ Overview: "The bankruptcy filing by Hector Duran, undertaken in June 9, 2011 in Chino, CA under Chapter 7, concluded with discharge in 09/21/2011 after liquidating assets."
Hector Duran — California, 6:11-bk-28961-MJ


ᐅ Coy Markham Durham, California

Address: 12858 Zinnea Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:11-bk-46195-WJ7: "Coy Markham Durham's bankruptcy, initiated in 11/30/2011 and concluded by 2012-04-03 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coy Markham Durham — California, 6:11-bk-46195-WJ


ᐅ Cesar Duyan, California

Address: 4616 Appaloosa St Chino, CA 91710-5949

Bankruptcy Case 6:14-bk-17812-SC Summary: "Cesar Duyan's bankruptcy, initiated in Jun 16, 2014 and concluded by 2014-09-29 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Duyan — California, 6:14-bk-17812-SC


ᐅ Gregory Winfield Dyer, California

Address: 12661 Birch Ave Chino, CA 91710

Bankruptcy Case 6:11-bk-31946-DS Overview: "The case of Gregory Winfield Dyer in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Winfield Dyer — California, 6:11-bk-31946-DS


ᐅ Gary Eastlack, California

Address: 12645 Orgren Ave Chino, CA 91710-3117

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-25346-MJ: "Gary Eastlack's bankruptcy, initiated in 12/29/2014 and concluded by 03.29.2015 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Eastlack — California, 6:14-bk-25346-MJ


ᐅ Gary Barton Eastman, California

Address: 4231 Walnut Ave Chino, CA 91710-2108

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16278-WJ: "The case of Gary Barton Eastman in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Barton Eastman — California, 6:15-bk-16278-WJ


ᐅ Jessica Kay Eastman, California

Address: 4231 Walnut Ave Chino, CA 91710-2108

Bankruptcy Case 6:15-bk-16278-WJ Summary: "The case of Jessica Kay Eastman in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Kay Eastman — California, 6:15-bk-16278-WJ


ᐅ Sandra Easton, California

Address: 5185 Revere St Apt 2 Chino, CA 91710-7550

Concise Description of Bankruptcy Case 6:14-bk-17355-MJ7: "The bankruptcy filing by Sandra Easton, undertaken in 2014-06-04 in Chino, CA under Chapter 7, concluded with discharge in Sep 15, 2014 after liquidating assets."
Sandra Easton — California, 6:14-bk-17355-MJ


ᐅ Renee Ebert, California

Address: 16215 Orion Ave Chino, CA 91708-7686

Bankruptcy Case 8:09-bk-10888-ES Summary: "Renee Ebert's Chino, CA bankruptcy under Chapter 13 in 2009-02-04 led to a structured repayment plan, successfully discharged in 01/09/2013."
Renee Ebert — California, 8:09-bk-10888-ES


ᐅ Alex Echevarria, California

Address: 14155 Whitebark Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:11-bk-12142-DS7: "The bankruptcy record of Alex Echevarria from Chino, CA, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-26."
Alex Echevarria — California, 6:11-bk-12142-DS


ᐅ Andrea Melissa Echeverria, California

Address: 3540 Larkwood Dr Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-33256-CB: "Andrea Melissa Echeverria's Chapter 7 bankruptcy, filed in Chino, CA in 2011-07-19, led to asset liquidation, with the case closing in Nov 21, 2011."
Andrea Melissa Echeverria — California, 6:11-bk-33256-CB


ᐅ Hilberto Echeverria, California

Address: 11775 Craw Ave Chino, CA 91710

Bankruptcy Case 6:11-bk-23871-CB Overview: "Hilberto Echeverria's Chapter 7 bankruptcy, filed in Chino, CA in April 2011, led to asset liquidation, with the case closing in 2011-08-30."
Hilberto Echeverria — California, 6:11-bk-23871-CB


ᐅ Steve Eckes, California

Address: 6879 Palmer Ct Chino, CA 91710

Concise Description of Bankruptcy Case 6:11-bk-35263-MW7: "The case of Steve Eckes in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Eckes — California, 6:11-bk-35263-MW


ᐅ Lori Eckstein, California

Address: 6195 FILLMORE ST CHINO, CA 91710

Brief Overview of Bankruptcy Case 2:10-bk-20267-BB: "Lori Eckstein's bankruptcy, initiated in Mar 19, 2010 and concluded by June 29, 2010 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Eckstein — California, 2:10-bk-20267-BB


ᐅ John Edwards, California

Address: 11795 Crystal Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-22769-PC: "The bankruptcy filing by John Edwards, undertaken in 2010-04-28 in Chino, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
John Edwards — California, 6:10-bk-22769-PC


ᐅ Minnie Lee Edwards, California

Address: 6883 Stonegate Dr Chino, CA 91710-6202

Bankruptcy Case 6:16-bk-13998-MH Summary: "In a Chapter 7 bankruptcy case, Minnie Lee Edwards from Chino, CA, saw her proceedings start in May 4, 2016 and complete by Aug 2, 2016, involving asset liquidation."
Minnie Lee Edwards — California, 6:16-bk-13998-MH


ᐅ Thomas J Egan, California

Address: 6756 Bartlett St Chino, CA 91710

Concise Description of Bankruptcy Case 6:11-bk-37116-SC7: "In Chino, CA, Thomas J Egan filed for Chapter 7 bankruptcy in 08/24/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Thomas J Egan — California, 6:11-bk-37116-SC


ᐅ Frederick Egbalic, California

Address: 3806 Riverside Dr Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-17668-PC: "The bankruptcy filing by Frederick Egbalic, undertaken in 03/18/2010 in Chino, CA under Chapter 7, concluded with discharge in July 2, 2010 after liquidating assets."
Frederick Egbalic — California, 6:10-bk-17668-PC


ᐅ Catherine Ekanem, California

Address: 6721 Joy Ct Chino, CA 91710

Bankruptcy Case 6:09-bk-36153-PC Summary: "The bankruptcy record of Catherine Ekanem from Chino, CA, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Catherine Ekanem — California, 6:09-bk-36153-PC


ᐅ Patrick Ekanem, California

Address: 6721 Joy Ct Chino, CA 91710

Bankruptcy Case 6:10-bk-41617-MJ Overview: "In Chino, CA, Patrick Ekanem filed for Chapter 7 bankruptcy in 09/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Patrick Ekanem — California, 6:10-bk-41617-MJ


ᐅ Demicio Elias, California

Address: 4406 Francis Ave Chino, CA 91710

Bankruptcy Case 6:12-bk-33155-MH Summary: "Demicio Elias's Chapter 7 bankruptcy, filed in Chino, CA in 10.12.2012, led to asset liquidation, with the case closing in 01.22.2013."
Demicio Elias — California, 6:12-bk-33155-MH


ᐅ Guillermo Elias, California

Address: 4784 Mount Vernon Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-26507-CB Summary: "The bankruptcy record of Guillermo Elias from Chino, CA, shows a Chapter 7 case filed in 05.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Guillermo Elias — California, 6:10-bk-26507-CB


ᐅ De Contreras Luz Elizalde, California

Address: 5359 Anderson St Chino, CA 91710-5502

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18028-MJ: "Chino, CA resident De Contreras Luz Elizalde's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
De Contreras Luz Elizalde — California, 6:15-bk-18028-MJ


ᐅ Patrick James Ramirez Emperado, California

Address: 13124 13th St Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-29337-MW: "In a Chapter 7 bankruptcy case, Patrick James Ramirez Emperado from Chino, CA, saw their proceedings start in 11.27.2013 and complete by March 2014, involving asset liquidation."
Patrick James Ramirez Emperado — California, 6:13-bk-29337-MW


ᐅ Jodi Lynn Engisch, California

Address: 12180 Ramona Ave Apt 76 Chino, CA 91710-6807

Brief Overview of Bankruptcy Case 6:15-bk-18848-MJ: "In Chino, CA, Jodi Lynn Engisch filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Jodi Lynn Engisch — California, 6:15-bk-18848-MJ


ᐅ Iii William Enriquez, California

Address: 12951 Benson Ave Unit 130 Chino, CA 91710

Bankruptcy Case 6:13-bk-29489-MW Summary: "Chino, CA resident Iii William Enriquez's 2013-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2014."
Iii William Enriquez — California, 6:13-bk-29489-MW


ᐅ Richard Epps, California

Address: 4955 Lincoln Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-28646-MJ Summary: "Richard Epps's bankruptcy, initiated in June 16, 2010 and concluded by September 29, 2010 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Epps — California, 6:10-bk-28646-MJ


ᐅ Andrew J Ericson, California

Address: 5606 Locust St Chino, CA 91710-1946

Brief Overview of Bankruptcy Case 6:14-bk-20787-SC: "In Chino, CA, Andrew J Ericson filed for Chapter 7 bankruptcy in 2014-08-26. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2014."
Andrew J Ericson — California, 6:14-bk-20787-SC


ᐅ Angela M Ericson, California

Address: 5606 Locust St Chino, CA 91710-1946

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20787-SC: "The case of Angela M Ericson in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Ericson — California, 6:14-bk-20787-SC


ᐅ Felipe Ricardo Escamilla, California

Address: 5389 Anderson St Chino, CA 91710

Bankruptcy Case 6:11-bk-22844-CB Summary: "Felipe Ricardo Escamilla's Chapter 7 bankruptcy, filed in Chino, CA in 04.19.2011, led to asset liquidation, with the case closing in 08.22.2011."
Felipe Ricardo Escamilla — California, 6:11-bk-22844-CB


ᐅ Gustavo Escobedo, California

Address: 3953 Boyer St Chino, CA 91710

Bankruptcy Case 6:13-bk-16081-MW Summary: "Gustavo Escobedo's Chapter 7 bankruptcy, filed in Chino, CA in Apr 4, 2013, led to asset liquidation, with the case closing in July 2013."
Gustavo Escobedo — California, 6:13-bk-16081-MW


ᐅ Perez Samuel Escoto, California

Address: 4680 Oceanside Dr Apt A Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-48458-DS: "Chino, CA resident Perez Samuel Escoto's December 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2012."
Perez Samuel Escoto — California, 6:11-bk-48458-DS


ᐅ Desiderio Esguerra, California

Address: 6934 Angora St Chino, CA 91710

Bankruptcy Case 6:11-bk-13740-MJ Summary: "The bankruptcy filing by Desiderio Esguerra, undertaken in Feb 3, 2011 in Chino, CA under Chapter 7, concluded with discharge in 2011-06-08 after liquidating assets."
Desiderio Esguerra — California, 6:11-bk-13740-MJ


ᐅ Gloria Amparo Espana, California

Address: 5193 Revere St Apt 1 Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28824-MJ: "In Chino, CA, Gloria Amparo Espana filed for Chapter 7 bankruptcy in Jun 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2011."
Gloria Amparo Espana — California, 6:11-bk-28824-MJ


ᐅ Juan Miguel Esparza, California

Address: 12525 Jalepeno Pl Chino, CA 91710

Brief Overview of Bankruptcy Case 6:12-bk-13304-WJ: "In Chino, CA, Juan Miguel Esparza filed for Chapter 7 bankruptcy in Feb 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2012."
Juan Miguel Esparza — California, 6:12-bk-13304-WJ


ᐅ Lawrence Esparza, California

Address: 12151 Butterfield Pl Chino, CA 91710

Bankruptcy Case 6:10-bk-36598-TD Summary: "The case of Lawrence Esparza in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Esparza — California, 6:10-bk-36598-TD


ᐅ De Los Mont Pauline Antoinette Espinosa, California

Address: 13042 Scarborough Ave Chino, CA 91710

Bankruptcy Case 6:12-bk-35608-MJ Summary: "The case of De Los Mont Pauline Antoinette Espinosa in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Los Mont Pauline Antoinette Espinosa — California, 6:12-bk-35608-MJ


ᐅ Virginia Espinosa, California

Address: 12221 Arlington Pl Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17784-SC: "The bankruptcy record of Virginia Espinosa from Chino, CA, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2012."
Virginia Espinosa — California, 6:12-bk-17784-SC


ᐅ Mitchell Flores Espinosa, California

Address: 6811 Rockrose St Chino, CA 91710

Bankruptcy Case 6:11-bk-16138-DS Summary: "Chino, CA resident Mitchell Flores Espinosa's Feb 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2011."
Mitchell Flores Espinosa — California, 6:11-bk-16138-DS


ᐅ Omar Espinosa, California

Address: 12381 Avocado Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-49466-CB: "The bankruptcy filing by Omar Espinosa, undertaken in 2010-12-08 in Chino, CA under Chapter 7, concluded with discharge in 04/12/2011 after liquidating assets."
Omar Espinosa — California, 6:10-bk-49466-CB


ᐅ Enrique A Espinoza, California

Address: 13151 Yorba Ave Apt 100 Chino, CA 91710

Bankruptcy Case 6:13-bk-19396-MJ Summary: "In a Chapter 7 bankruptcy case, Enrique A Espinoza from Chino, CA, saw his proceedings start in May 2013 and complete by 2013-09-07, involving asset liquidation."
Enrique A Espinoza — California, 6:13-bk-19396-MJ


ᐅ Jorge Espinoza, California

Address: 4262 Francis Ave Chino, CA 91710-1611

Brief Overview of Bankruptcy Case 6:14-bk-19337-MJ: "The case of Jorge Espinoza in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Espinoza — California, 6:14-bk-19337-MJ


ᐅ Jr Ruben Espinoza, California

Address: 12892 Smoketree Ct Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-12697-PC: "In Chino, CA, Jr Ruben Espinoza filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2010."
Jr Ruben Espinoza — California, 6:10-bk-12697-PC


ᐅ Anamae T Espinoza, California

Address: 6277 Hamilton Ct Chino, CA 91710

Bankruptcy Case 6:11-bk-32126-DS Summary: "The bankruptcy filing by Anamae T Espinoza, undertaken in 07/08/2011 in Chino, CA under Chapter 7, concluded with discharge in Nov 10, 2011 after liquidating assets."
Anamae T Espinoza — California, 6:11-bk-32126-DS


ᐅ Esteban Espiricueta, California

Address: 12180 Ramona Ave Apt 8 Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31941-MW: "The bankruptcy record of Esteban Espiricueta from Chino, CA, shows a Chapter 7 case filed in July 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Esteban Espiricueta — California, 6:11-bk-31941-MW


ᐅ Luis A Esposito, California

Address: 6385 Grant Ct Chino, CA 91710

Bankruptcy Case 6:11-bk-31693-WJ Summary: "The bankruptcy record of Luis A Esposito from Chino, CA, shows a Chapter 7 case filed in 07/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-03."
Luis A Esposito — California, 6:11-bk-31693-WJ


ᐅ Susanna Lorena Esqueda, California

Address: 11771 Crystal Ave Chino, CA 91710-1714

Concise Description of Bankruptcy Case 2:16-bk-10488-RK7: "Susanna Lorena Esqueda's bankruptcy, initiated in Jan 14, 2016 and concluded by 2016-04-13 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanna Lorena Esqueda — California, 2:16-bk-10488-RK


ᐅ Michael S Esquer, California

Address: 12403 Chestnut Pl Chino, CA 91710-2620

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14803-WJ: "The bankruptcy filing by Michael S Esquer, undertaken in 2015-05-12 in Chino, CA under Chapter 7, concluded with discharge in 2015-08-10 after liquidating assets."
Michael S Esquer — California, 6:15-bk-14803-WJ


ᐅ Jr Robert S Esquibel, California

Address: 7012 Joy St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-28613-MW: "The bankruptcy filing by Jr Robert S Esquibel, undertaken in June 2011 in Chino, CA under Chapter 7, concluded with discharge in 2011-10-10 after liquidating assets."
Jr Robert S Esquibel — California, 6:11-bk-28613-MW


ᐅ Robert Aleman Esquibel, California

Address: 6719 Eagle Dr Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26286-WJ: "The case of Robert Aleman Esquibel in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Aleman Esquibel — California, 6:13-bk-26286-WJ


ᐅ Milton Esquivel, California

Address: 3711 Napa Dr Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-14724-PC: "The bankruptcy filing by Milton Esquivel, undertaken in February 2010 in Chino, CA under Chapter 7, concluded with discharge in 06/09/2010 after liquidating assets."
Milton Esquivel — California, 6:10-bk-14724-PC


ᐅ Milton Ryan Esquivel, California

Address: 3711 Napa Dr Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-11628-CB: "The case of Milton Ryan Esquivel in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milton Ryan Esquivel — California, 6:11-bk-11628-CB


ᐅ Joseph Estefanous, California

Address: 6743 Poinsettia Ct Chino, CA 91710

Bankruptcy Case 6:10-bk-27467-CB Overview: "The case of Joseph Estefanous in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Estefanous — California, 6:10-bk-27467-CB


ᐅ Kristy M Estillore, California

Address: 5177 Revere St Apt 2 Chino, CA 91710

Bankruptcy Case 6:12-bk-34582-WJ Summary: "The case of Kristy M Estillore in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristy M Estillore — California, 6:12-bk-34582-WJ


ᐅ Danielle Estrada, California

Address: 12350 Marshall Ave Apt 115 Chino, CA 91710-2551

Bankruptcy Case 6:15-bk-14112-MJ Overview: "The case of Danielle Estrada in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Estrada — California, 6:15-bk-14112-MJ


ᐅ Jose L Estrada, California

Address: 12351 Marshall Ave Chino, CA 91710

Bankruptcy Case 6:11-bk-45704-SC Summary: "The bankruptcy record of Jose L Estrada from Chino, CA, shows a Chapter 7 case filed in 2011-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-29."
Jose L Estrada — California, 6:11-bk-45704-SC


ᐅ Dolores Estrada, California

Address: 11838 Central Ave Apt 56 Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18133-MW: "The bankruptcy filing by Dolores Estrada, undertaken in 2011-03-12 in Chino, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Dolores Estrada — California, 6:11-bk-18133-MW


ᐅ Theresa Marie Estrada, California

Address: 12564 16th St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-14809-SC: "In Chino, CA, Theresa Marie Estrada filed for Chapter 7 bankruptcy in 02/14/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2011."
Theresa Marie Estrada — California, 6:11-bk-14809-SC


ᐅ Ramos Miguel Estrada, California

Address: 13420 Wisteria Pl Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-40516-CB: "Ramos Miguel Estrada's bankruptcy, initiated in Dec 16, 2009 and concluded by 2010-04-22 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramos Miguel Estrada — California, 6:09-bk-40516-CB


ᐅ Ricardo S Estrada, California

Address: 12891 Smoketree Ct Chino, CA 91710

Bankruptcy Case 6:12-bk-21708-SC Summary: "The bankruptcy filing by Ricardo S Estrada, undertaken in 05.11.2012 in Chino, CA under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Ricardo S Estrada — California, 6:12-bk-21708-SC


ᐅ Mauricia Estrada, California

Address: 12855 Oaks Ave Apt 228 Chino, CA 91710

Bankruptcy Case 6:13-bk-26346-WJ Overview: "In a Chapter 7 bankruptcy case, Mauricia Estrada from Chino, CA, saw their proceedings start in 10.02.2013 and complete by January 12, 2014, involving asset liquidation."
Mauricia Estrada — California, 6:13-bk-26346-WJ


ᐅ Christine Bernice Estrada, California

Address: 12345 Mountain Ave Apt N120 Chino, CA 91710

Bankruptcy Case 6:12-bk-21315-MW Overview: "In Chino, CA, Christine Bernice Estrada filed for Chapter 7 bankruptcy in 05/07/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Christine Bernice Estrada — California, 6:12-bk-21315-MW


ᐅ Gloria Galvez Estrellado, California

Address: 11870 Monte Vista Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-32108-SC: "The case of Gloria Galvez Estrellado in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Galvez Estrellado — California, 6:11-bk-32108-SC


ᐅ Jr Alfred Etchart, California

Address: 12804 Magnolia Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-49948-CB Overview: "In a Chapter 7 bankruptcy case, Jr Alfred Etchart from Chino, CA, saw his proceedings start in Dec 13, 2010 and complete by 2011-04-17, involving asset liquidation."
Jr Alfred Etchart — California, 6:10-bk-49948-CB


ᐅ Robert Doyle Evjene, California

Address: 13405 Yorba Ave Chino, CA 91710-5055

Concise Description of Bankruptcy Case 6:16-bk-12114-MW7: "In Chino, CA, Robert Doyle Evjene filed for Chapter 7 bankruptcy in 2016-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2016."
Robert Doyle Evjene — California, 6:16-bk-12114-MW


ᐅ Robert Evors, California

Address: 13022 Cypress Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-41592-TD Summary: "In a Chapter 7 bankruptcy case, Robert Evors from Chino, CA, saw their proceedings start in September 30, 2010 and complete by 02/02/2011, involving asset liquidation."
Robert Evors — California, 6:10-bk-41592-TD


ᐅ Brenda Factor, California

Address: 6857 Lunt St Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-32298-CB7: "Chino, CA resident Brenda Factor's 2010-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2010."
Brenda Factor — California, 6:10-bk-32298-CB


ᐅ Ruby Falcon, California

Address: 14242 Ironbark Ave Chino, CA 91710

Bankruptcy Case 6:10-bk-13854-MJ Summary: "The bankruptcy record of Ruby Falcon from Chino, CA, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Ruby Falcon — California, 6:10-bk-13854-MJ


ᐅ Chiew Fang, California

Address: 6817 Issac Ct Chino, CA 91710

Bankruptcy Case 6:09-bk-35217-RN Summary: "In a Chapter 7 bankruptcy case, Chiew Fang from Chino, CA, saw their proceedings start in 10.22.2009 and complete by Feb 1, 2010, involving asset liquidation."
Chiew Fang — California, 6:09-bk-35217-RN


ᐅ Georgi Farfan, California

Address: 4886 PHILADELPHIA ST CHINO, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17071-CB: "Georgi Farfan's bankruptcy, initiated in 03.12.2010 and concluded by 2010-06-22 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgi Farfan — California, 6:10-bk-17071-CB


ᐅ Lenora Farrar, California

Address: 5234 Phillips Blvd Chino, CA 91710

Bankruptcy Case 6:10-bk-34159-EC Overview: "In Chino, CA, Lenora Farrar filed for Chapter 7 bankruptcy in 07.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2010."
Lenora Farrar — California, 6:10-bk-34159-EC


ᐅ Nicholas V Fast, California

Address: 3992 Compton St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-48855-MJ: "The bankruptcy record of Nicholas V Fast from Chino, CA, shows a Chapter 7 case filed in 12/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-03."
Nicholas V Fast — California, 6:11-bk-48855-MJ


ᐅ Benjamin Vallar Faustino, California

Address: 6670 Foxcroft Ct Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24787-MJ: "Benjamin Vallar Faustino's bankruptcy, initiated in May 2011 and concluded by September 2011 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Vallar Faustino — California, 6:11-bk-24787-MJ


ᐅ Bambi Lee Faz, California

Address: 13160 18th St Chino, CA 91710-4414

Bankruptcy Case 6:14-bk-23041-WJ Overview: "In a Chapter 7 bankruptcy case, Bambi Lee Faz from Chino, CA, saw her proceedings start in 2014-10-22 and complete by Jan 20, 2015, involving asset liquidation."
Bambi Lee Faz — California, 6:14-bk-23041-WJ


ᐅ Joaquin Carlo Faz, California

Address: 13160 18th St Chino, CA 91710-4414

Bankruptcy Case 6:14-bk-23041-WJ Summary: "Chino, CA resident Joaquin Carlo Faz's 2014-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Joaquin Carlo Faz — California, 6:14-bk-23041-WJ


ᐅ Andrea L Feather, California

Address: 8160 Garden Gate St Chino, CA 91708-9306

Bankruptcy Case 6:15-bk-15780-MJ Overview: "The bankruptcy record of Andrea L Feather from Chino, CA, shows a Chapter 7 case filed in 06.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2015."
Andrea L Feather — California, 6:15-bk-15780-MJ


ᐅ Jeffrey J H Feather, California

Address: 8160 Garden Gate St Chino, CA 91708-9306

Bankruptcy Case 6:15-bk-15780-MJ Overview: "Jeffrey J H Feather's bankruptcy, initiated in June 2015 and concluded by Sep 6, 2015 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey J H Feather — California, 6:15-bk-15780-MJ


ᐅ Frank Fedail, California

Address: 13034 Scarborough Ave Chino, CA 91710-4565

Concise Description of Bankruptcy Case 6:14-bk-18362-MW7: "In a Chapter 7 bankruptcy case, Frank Fedail from Chino, CA, saw their proceedings start in 06.27.2014 and complete by October 2014, involving asset liquidation."
Frank Fedail — California, 6:14-bk-18362-MW


ᐅ Connie R Federico, California

Address: 12396 Pipeline Ave Chino, CA 91710-2143

Bankruptcy Case 6:16-bk-15913-MW Summary: "The bankruptcy record of Connie R Federico from Chino, CA, shows a Chapter 7 case filed in 2016-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2016."
Connie R Federico — California, 6:16-bk-15913-MW


ᐅ Jose Manuel Felix, California

Address: 14224 Anon Ct Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-35778-MW: "The bankruptcy filing by Jose Manuel Felix, undertaken in 08/11/2011 in Chino, CA under Chapter 7, concluded with discharge in 12/14/2011 after liquidating assets."
Jose Manuel Felix — California, 6:11-bk-35778-MW


ᐅ Marty Ferguson, California

Address: 6791 Truman St Chino, CA 91710

Bankruptcy Case 6:09-bk-32717-PC Overview: "Marty Ferguson's bankruptcy, initiated in Sep 25, 2009 and concluded by 01.05.2010 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marty Ferguson — California, 6:09-bk-32717-PC


ᐅ Martin Ramirez Feria, California

Address: 4386 Gettysburg St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-31767-CB: "The case of Martin Ramirez Feria in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Ramirez Feria — California, 6:11-bk-31767-CB


ᐅ David Fernandes, California

Address: 6358 Dalton St Chino, CA 91710

Concise Description of Bankruptcy Case 6:10-bk-13365-PC7: "The bankruptcy record of David Fernandes from Chino, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2010."
David Fernandes — California, 6:10-bk-13365-PC


ᐅ Jerry A Fernandes, California

Address: 12843 Harmony Ave Chino, CA 91710

Bankruptcy Case 6:11-bk-38798-WJ Summary: "Jerry A Fernandes's bankruptcy, initiated in 2011-09-09 and concluded by 01.12.2012 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry A Fernandes — California, 6:11-bk-38798-WJ


ᐅ Jose Fernandez, California

Address: 12400 Cypress Ave Spc 159 Chino, CA 91710-2809

Concise Description of Bankruptcy Case 6:16-bk-15144-SC7: "Jose Fernandez's Chapter 7 bankruptcy, filed in Chino, CA in 06.08.2016, led to asset liquidation, with the case closing in 2016-09-06."
Jose Fernandez — California, 6:16-bk-15144-SC


ᐅ Maria Fernandez, California

Address: 12400 Cypress Ave Spc 159 Chino, CA 91710-2809

Bankruptcy Case 6:16-bk-15144-SC Summary: "Maria Fernandez's bankruptcy, initiated in 2016-06-08 and concluded by Sep 6, 2016 in Chino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Fernandez — California, 6:16-bk-15144-SC


ᐅ Rafael Ferrer, California

Address: 13838 San Antonio Ave Chino, CA 91710

Concise Description of Bankruptcy Case 6:11-bk-48973-SC7: "In a Chapter 7 bankruptcy case, Rafael Ferrer from Chino, CA, saw his proceedings start in 12.31.2011 and complete by May 4, 2012, involving asset liquidation."
Rafael Ferrer — California, 6:11-bk-48973-SC


ᐅ Raul Ferrer, California

Address: 12332 Gardenia Pl Chino, CA 91710

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17187-SC: "The case of Raul Ferrer in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Ferrer — California, 6:12-bk-17187-SC


ᐅ Frank Eugene Figueroa, California

Address: 4400 Philadelphia St # AVENUE120 Chino, CA 91710

Brief Overview of Bankruptcy Case 6:13-bk-19603-DS: "Chino, CA resident Frank Eugene Figueroa's 2013-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2013."
Frank Eugene Figueroa — California, 6:13-bk-19603-DS


ᐅ Fuimaono Christine Omealiki Fineangano, California

Address: 12761 Jalepeno Ave Chino, CA 91710

Brief Overview of Bankruptcy Case 6:11-bk-16609-CB: "Fuimaono Christine Omealiki Fineangano's Chapter 7 bankruptcy, filed in Chino, CA in February 28, 2011, led to asset liquidation, with the case closing in 2011-07-03."
Fuimaono Christine Omealiki Fineangano — California, 6:11-bk-16609-CB


ᐅ Judith Finley, California

Address: 6080 Rosario St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:10-bk-11507-TD: "The case of Judith Finley in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Finley — California, 6:10-bk-11507-TD


ᐅ Daniel Fjeldsted, California

Address: 6721 Renato St Chino, CA 91710

Bankruptcy Case 6:13-bk-25180-WJ Overview: "Chino, CA resident Daniel Fjeldsted's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2013."
Daniel Fjeldsted — California, 6:13-bk-25180-WJ


ᐅ Tammy Lee Flavin, California

Address: 15797 McIntosh Ave Chino, CA 91708

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-21877-SC: "The bankruptcy record of Tammy Lee Flavin from Chino, CA, shows a Chapter 7 case filed in 04/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2011."
Tammy Lee Flavin — California, 6:11-bk-21877-SC


ᐅ Charles Alan Flexser, California

Address: 13034 Cozzens Ave Chino, CA 91710-3055

Bankruptcy Case 6:16-bk-12374-WJ Summary: "The bankruptcy filing by Charles Alan Flexser, undertaken in 2016-03-17 in Chino, CA under Chapter 7, concluded with discharge in 2016-06-15 after liquidating assets."
Charles Alan Flexser — California, 6:16-bk-12374-WJ


ᐅ Jennifer Angela Flexser, California

Address: 13034 Cozzens Ave Chino, CA 91710-3055

Brief Overview of Bankruptcy Case 6:16-bk-12374-WJ: "Chino, CA resident Jennifer Angela Flexser's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-15."
Jennifer Angela Flexser — California, 6:16-bk-12374-WJ


ᐅ Carmen R Flores, California

Address: 5854 Portsmouth St Chino, CA 91710

Brief Overview of Bankruptcy Case 6:13-bk-14098-WJ: "The bankruptcy filing by Carmen R Flores, undertaken in 2013-03-08 in Chino, CA under Chapter 7, concluded with discharge in 06/18/2013 after liquidating assets."
Carmen R Flores — California, 6:13-bk-14098-WJ


ᐅ Anna Gabriela Flores, California

Address: 11870 Yorba Ave Chino, CA 91710

Bankruptcy Case 6:13-bk-29098-WJ Summary: "The case of Anna Gabriela Flores in Chino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Gabriela Flores — California, 6:13-bk-29098-WJ