personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Highland, 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 Arlene Renee Chavarria, California

Address: 6959 Grove Ave Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24846-WJ: "The bankruptcy filing by Arlene Renee Chavarria, undertaken in 2011-05-04 in Highland, CA under Chapter 7, concluded with discharge in September 6, 2011 after liquidating assets."
Arlene Renee Chavarria — California, 6:11-bk-24846-WJ


ᐅ Donna Sue Chavez, California

Address: 7216 Wakefield Ct Highland, CA 92346-3066

Concise Description of Bankruptcy Case 6:15-bk-18419-MJ7: "Highland, CA resident Donna Sue Chavez's 2015-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 22, 2015."
Donna Sue Chavez — California, 6:15-bk-18419-MJ


ᐅ Margarita T Chavez, California

Address: 2955 Mirada Rd Highland, CA 92346

Bankruptcy Case 6:13-bk-24739-SC Summary: "Margarita T Chavez's bankruptcy, initiated in 08.30.2013 and concluded by Dec 10, 2013 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita T Chavez — California, 6:13-bk-24739-SC


ᐅ Sarah Karine Chavez, California

Address: 7994 Merris St Highland, CA 92346-4409

Bankruptcy Case 6:16-bk-15536-MW Summary: "The bankruptcy filing by Sarah Karine Chavez, undertaken in Jun 21, 2016 in Highland, CA under Chapter 7, concluded with discharge in 2016-09-19 after liquidating assets."
Sarah Karine Chavez — California, 6:16-bk-15536-MW


ᐅ Lopez Rafael Chavez, California

Address: 7130 Palm Ave Highland, CA 92346-3261

Concise Description of Bankruptcy Case 6:14-bk-21800-MH7: "The case of Lopez Rafael Chavez in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lopez Rafael Chavez — California, 6:14-bk-21800-MH


ᐅ Angelica Zaragoza De Chavez, California

Address: 7130 Palm Ave Highland, CA 92346-3261

Concise Description of Bankruptcy Case 6:14-bk-21800-MH7: "The bankruptcy filing by Angelica Zaragoza De Chavez, undertaken in 2014-09-19 in Highland, CA under Chapter 7, concluded with discharge in December 29, 2014 after liquidating assets."
Angelica Zaragoza De Chavez — California, 6:14-bk-21800-MH


ᐅ Israel Chavez, California

Address: 7362 Hall Way Highland, CA 92346

Bankruptcy Case 6:11-bk-36640-CB Overview: "Israel Chavez's Chapter 7 bankruptcy, filed in Highland, CA in 08.19.2011, led to asset liquidation, with the case closing in 11.29.2011."
Israel Chavez — California, 6:11-bk-36640-CB


ᐅ Jacob Nathan Chavez, California

Address: 2955 Mirada Rd Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20463-SC: "The case of Jacob Nathan Chavez in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Nathan Chavez — California, 6:11-bk-20463-SC


ᐅ Mark Jude Chavez, California

Address: 7994 Merris St Highland, CA 92346-4409

Bankruptcy Case 6:16-bk-15536-MW Overview: "In a Chapter 7 bankruptcy case, Mark Jude Chavez from Highland, CA, saw their proceedings start in June 2016 and complete by 2016-09-19, involving asset liquidation."
Mark Jude Chavez — California, 6:16-bk-15536-MW


ᐅ Darren A Cheek, California

Address: 27666 Rainbow Ct Highland, CA 92346

Bankruptcy Case 6:09-bk-32786-PC Overview: "In a Chapter 7 bankruptcy case, Darren A Cheek from Highland, CA, saw his proceedings start in 09.28.2009 and complete by 2010-01-08, involving asset liquidation."
Darren A Cheek — California, 6:09-bk-32786-PC


ᐅ Bismarck Chiang, California

Address: 26553 Francisco Ct Highland, CA 92346

Bankruptcy Case 2:13-bk-30969-BB Summary: "In Highland, CA, Bismarck Chiang filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2013."
Bismarck Chiang — California, 2:13-bk-30969-BB


ᐅ Jimmy T Chiem, California

Address: 7748 San Francisco St Highland, CA 92346

Bankruptcy Case 6:11-bk-16638-SC Summary: "The bankruptcy filing by Jimmy T Chiem, undertaken in Mar 1, 2011 in Highland, CA under Chapter 7, concluded with discharge in 07.04.2011 after liquidating assets."
Jimmy T Chiem — California, 6:11-bk-16638-SC


ᐅ Lang Chiem, California

Address: 7748 San Francisco St Highland, CA 92346-5631

Brief Overview of Bankruptcy Case 6:15-bk-16083-WJ: "Lang Chiem's bankruptcy, initiated in 06.17.2015 and concluded by 2015-09-15 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lang Chiem — California, 6:15-bk-16083-WJ


ᐅ Vilailugsana Chimpali, California

Address: 1518 Lynwood Way Highland, CA 92346

Brief Overview of Bankruptcy Case 6:10-bk-21753-DS: "The bankruptcy filing by Vilailugsana Chimpali, undertaken in Apr 20, 2010 in Highland, CA under Chapter 7, concluded with discharge in Jul 31, 2010 after liquidating assets."
Vilailugsana Chimpali — California, 6:10-bk-21753-DS


ᐅ Porfirio Chinchillas, California

Address: 7194 San Francisco St Highland, CA 92346

Bankruptcy Case 6:10-bk-13586-PC Summary: "Porfirio Chinchillas's bankruptcy, initiated in 2010-02-09 and concluded by 05/22/2010 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Porfirio Chinchillas — California, 6:10-bk-13586-PC


ᐅ Alfredo Chipres, California

Address: 26665 Ward St Apt 11 Highland, CA 92346-5656

Brief Overview of Bankruptcy Case 6:16-bk-14364-MH: "In a Chapter 7 bankruptcy case, Alfredo Chipres from Highland, CA, saw his proceedings start in 05.14.2016 and complete by 2016-08-12, involving asset liquidation."
Alfredo Chipres — California, 6:16-bk-14364-MH


ᐅ Hee Chang Choi, California

Address: 7660 Newman Ct Highland, CA 92346

Brief Overview of Bankruptcy Case 6:13-bk-10821-SC: "The bankruptcy record of Hee Chang Choi from Highland, CA, shows a Chapter 7 case filed in 01.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-28."
Hee Chang Choi — California, 6:13-bk-10821-SC


ᐅ Ann Marie Chudich, California

Address: 7832 Church Ave Highland, CA 92346

Bankruptcy Case 6:12-bk-32843-MJ Summary: "Ann Marie Chudich's Chapter 7 bankruptcy, filed in Highland, CA in 10/06/2012, led to asset liquidation, with the case closing in Jan 16, 2013."
Ann Marie Chudich — California, 6:12-bk-32843-MJ


ᐅ Yeon Shik Chung, California

Address: 3500 20th St Highland, CA 92346

Bankruptcy Case 6:11-bk-45615-DS Summary: "In a Chapter 7 bankruptcy case, Yeon Shik Chung from Highland, CA, saw their proceedings start in 11.21.2011 and complete by Mar 25, 2012, involving asset liquidation."
Yeon Shik Chung — California, 6:11-bk-45615-DS


ᐅ Hak Kook Chung, California

Address: 29151 Willowwood Ln Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34754-DS: "In a Chapter 7 bankruptcy case, Hak Kook Chung from Highland, CA, saw their proceedings start in Aug 1, 2011 and complete by 2011-12-04, involving asset liquidation."
Hak Kook Chung — California, 6:11-bk-34754-DS


ᐅ Ryan J Clabo, California

Address: 6601 Victoria Ave Apt 269 Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12361-SC: "The bankruptcy record of Ryan J Clabo from Highland, CA, shows a Chapter 7 case filed in 01/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Ryan J Clabo — California, 6:11-bk-12361-SC


ᐅ Gary Lamonte Clark, California

Address: 28636 Fenwick Way Highland, CA 92346-5727

Bankruptcy Case 6:14-bk-22130-SY Overview: "The bankruptcy filing by Gary Lamonte Clark, undertaken in September 2014 in Highland, CA under Chapter 7, concluded with discharge in 2014-12-28 after liquidating assets."
Gary Lamonte Clark — California, 6:14-bk-22130-SY


ᐅ Michael Clark, California

Address: 28585 Village Lakes Rd Highland, CA 92346

Bankruptcy Case 6:10-bk-45872-MJ Overview: "Michael Clark's Chapter 7 bankruptcy, filed in Highland, CA in 11/04/2010, led to asset liquidation, with the case closing in 2011-03-09."
Michael Clark — California, 6:10-bk-45872-MJ


ᐅ Donald Clawson, California

Address: 28808 Drapper Ct Highland, CA 92346

Bankruptcy Case 6:10-bk-37840-MJ Summary: "Donald Clawson's Chapter 7 bankruptcy, filed in Highland, CA in August 2010, led to asset liquidation, with the case closing in 2011-01-02."
Donald Clawson — California, 6:10-bk-37840-MJ


ᐅ Lanelle Anne Clements, California

Address: 2680 Highland Ave Apt 2213 Highland, CA 92346

Brief Overview of Bankruptcy Case 6:12-bk-34484-SC: "In Highland, CA, Lanelle Anne Clements filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2013."
Lanelle Anne Clements — California, 6:12-bk-34484-SC


ᐅ Darren J Cleverley, California

Address: 29080 Stonegate Ct Highland, CA 92346-6818

Concise Description of Bankruptcy Case 6:14-bk-23199-MW7: "In Highland, CA, Darren J Cleverley filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-25."
Darren J Cleverley — California, 6:14-bk-23199-MW


ᐅ Sergio Cob, California

Address: 6601 Victoria Ave Apt 489 Highland, CA 92346

Concise Description of Bankruptcy Case 6:10-bk-11444-MJ7: "Highland, CA resident Sergio Cob's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-01."
Sergio Cob — California, 6:10-bk-11444-MJ


ᐅ Martha Cobos, California

Address: 2619 Byron St Highland, CA 92346

Concise Description of Bankruptcy Case 6:12-bk-31839-DS7: "The bankruptcy filing by Martha Cobos, undertaken in 2012-09-24 in Highland, CA under Chapter 7, concluded with discharge in 01/04/2013 after liquidating assets."
Martha Cobos — California, 6:12-bk-31839-DS


ᐅ Anthony Coe, California

Address: 6757 Los Feliz Dr Highland, CA 92346

Brief Overview of Bankruptcy Case 6:13-bk-19745-SC: "Anthony Coe's bankruptcy, initiated in 06.02.2013 and concluded by 2013-09-12 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Coe — California, 6:13-bk-19745-SC


ᐅ David Richard Cole, California

Address: 29483 Polo St Highland, CA 92346

Concise Description of Bankruptcy Case 6:11-bk-45930-DS7: "In Highland, CA, David Richard Cole filed for Chapter 7 bankruptcy in 11.28.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
David Richard Cole — California, 6:11-bk-45930-DS


ᐅ Patricia K Coleman, California

Address: 6601 Victoria Ave Apt 393 Highland, CA 92346-2322

Bankruptcy Case 6:15-bk-20287-WJ Summary: "Highland, CA resident Patricia K Coleman's 10/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2016."
Patricia K Coleman — California, 6:15-bk-20287-WJ


ᐅ Keith Lamar Coley, California

Address: 7633 Griffith Ave Highland, CA 92346

Bankruptcy Case 6:12-bk-32172-MH Overview: "The bankruptcy filing by Keith Lamar Coley, undertaken in 09.28.2012 in Highland, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Keith Lamar Coley — California, 6:12-bk-32172-MH


ᐅ Robert Earle Collins, California

Address: 7368 Westwood Ln Highland, CA 92346

Concise Description of Bankruptcy Case 6:11-bk-26652-MJ7: "Highland, CA resident Robert Earle Collins's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2011."
Robert Earle Collins — California, 6:11-bk-26652-MJ


ᐅ Gary Lee Colvin, California

Address: 29367 Lytle Ln Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21806-DS: "Gary Lee Colvin's bankruptcy, initiated in May 13, 2012 and concluded by Sep 15, 2012 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Lee Colvin — California, 6:12-bk-21806-DS


ᐅ Natoma Lynette Cooper, California

Address: 28012 Pacific St Highland, CA 92346

Bankruptcy Case 6:11-bk-47057-SC Overview: "Natoma Lynette Cooper's bankruptcy, initiated in 12.08.2011 and concluded by 2012-04-11 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natoma Lynette Cooper — California, 6:11-bk-47057-SC


ᐅ Mia Cooper, California

Address: PO Box 1516 Highland, CA 92346

Bankruptcy Case 6:10-bk-46136-DS Overview: "The bankruptcy record of Mia Cooper from Highland, CA, shows a Chapter 7 case filed in 2010-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2011."
Mia Cooper — California, 6:10-bk-46136-DS


ᐅ Ruben Cordero, California

Address: 7403 Yellow Jasmine Dr Highland, CA 92346

Bankruptcy Case 6:10-bk-35013-TD Overview: "The case of Ruben Cordero in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Cordero — California, 6:10-bk-35013-TD


ᐅ David P Cordova, California

Address: 1872 Bangor Ave Highland, CA 92346

Brief Overview of Bankruptcy Case 6:12-bk-23393-DS: "Highland, CA resident David P Cordova's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2012."
David P Cordova — California, 6:12-bk-23393-DS


ᐅ Roselin Cornejo, California

Address: 27405 7th St Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18324-WJ: "The bankruptcy record of Roselin Cornejo from Highland, CA, shows a Chapter 7 case filed in 04.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2012."
Roselin Cornejo — California, 6:12-bk-18324-WJ


ᐅ Danyiel Rene Corner, California

Address: 2552 Spring Meadow Ln Highland, CA 92346-7207

Bankruptcy Case 6:15-bk-21476-MH Overview: "In Highland, CA, Danyiel Rene Corner filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2016."
Danyiel Rene Corner — California, 6:15-bk-21476-MH


ᐅ James Lee Corner, California

Address: 2552 Spring Meadow Ln Highland, CA 92346-7207

Bankruptcy Case 6:15-bk-21476-MH Summary: "Highland, CA resident James Lee Corner's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2016."
James Lee Corner — California, 6:15-bk-21476-MH


ᐅ Kelvin Arnel Cornish, California

Address: 7558 Vista Rio Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19166-WJ: "Highland, CA resident Kelvin Arnel Cornish's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2011."
Kelvin Arnel Cornish — California, 6:11-bk-19166-WJ


ᐅ Dana Christine Cornwell, California

Address: 7513 Hillview St Highland, CA 92346

Bankruptcy Case 6:13-bk-27857-MJ Overview: "In a Chapter 7 bankruptcy case, Dana Christine Cornwell from Highland, CA, saw her proceedings start in 10.30.2013 and complete by Feb 9, 2014, involving asset liquidation."
Dana Christine Cornwell — California, 6:13-bk-27857-MJ


ᐅ Robert Corona, California

Address: 2680 Highland Ave Apt 2322 Highland, CA 92346

Concise Description of Bankruptcy Case 6:12-bk-22797-MH7: "In a Chapter 7 bankruptcy case, Robert Corona from Highland, CA, saw their proceedings start in May 2012 and complete by September 26, 2012, involving asset liquidation."
Robert Corona — California, 6:12-bk-22797-MH


ᐅ Irene Ruiz Coronado, California

Address: 7629 Webster St Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21891-DS: "The case of Irene Ruiz Coronado in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Ruiz Coronado — California, 6:12-bk-21891-DS


ᐅ Kathryn E Coronado, California

Address: 26574 9th St Apt 208 Highland, CA 92346-5541

Bankruptcy Case 6:15-bk-12384-MW Overview: "In Highland, CA, Kathryn E Coronado filed for Chapter 7 bankruptcy in Mar 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2015."
Kathryn E Coronado — California, 6:15-bk-12384-MW


ᐅ Antonia Michelle Cortes, California

Address: 27412 6th St Highland, CA 92346-4369

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11975-SC: "The bankruptcy filing by Antonia Michelle Cortes, undertaken in 2015-02-28 in Highland, CA under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Antonia Michelle Cortes — California, 6:15-bk-11975-SC


ᐅ Johanna Cortes, California

Address: 7504 San Francisco St Highland, CA 92346

Brief Overview of Bankruptcy Case 6:12-bk-38170-MW: "In Highland, CA, Johanna Cortes filed for Chapter 7 bankruptcy in 12.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2013."
Johanna Cortes — California, 6:12-bk-38170-MW


ᐅ Estela Cortez, California

Address: 7840 La Cresta St Highland, CA 92346

Concise Description of Bankruptcy Case 6:10-bk-44696-MW7: "The bankruptcy record of Estela Cortez from Highland, CA, shows a Chapter 7 case filed in 2010-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-28."
Estela Cortez — California, 6:10-bk-44696-MW


ᐅ Francisco Salazar Cortez, California

Address: 7472 Old Bridge Rd Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28668-SC: "Highland, CA resident Francisco Salazar Cortez's June 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2011."
Francisco Salazar Cortez — California, 6:11-bk-28668-SC


ᐅ Tamayo Marco A Cortez, California

Address: 7395 Los Feliz Dr Highland, CA 92346

Concise Description of Bankruptcy Case 6:12-bk-22722-MJ7: "The bankruptcy filing by Tamayo Marco A Cortez, undertaken in 05/23/2012 in Highland, CA under Chapter 7, concluded with discharge in 09.25.2012 after liquidating assets."
Tamayo Marco A Cortez — California, 6:12-bk-22722-MJ


ᐅ Eliana Cortez, California

Address: 2568 Baseline St Apt 175 Highland, CA 92346

Concise Description of Bankruptcy Case 6:10-bk-27926-TD7: "In Highland, CA, Eliana Cortez filed for Chapter 7 bankruptcy in 06.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2010."
Eliana Cortez — California, 6:10-bk-27926-TD


ᐅ Julieta Cota, California

Address: 29170 Lakeview Ln Highland, CA 92346-6289

Concise Description of Bankruptcy Case 6:16-bk-11248-MJ7: "The bankruptcy record of Julieta Cota from Highland, CA, shows a Chapter 7 case filed in 02/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-16."
Julieta Cota — California, 6:16-bk-11248-MJ


ᐅ Sian D Cotton, California

Address: 3035 Shauna Dr Highland, CA 92346

Concise Description of Bankruptcy Case 6:11-bk-19741-MJ7: "Sian D Cotton's bankruptcy, initiated in March 25, 2011 and concluded by 2011-07-28 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sian D Cotton — California, 6:11-bk-19741-MJ


ᐅ Joseph Jr Cotugna, California

Address: 29630 Carro Amano Ln Highland, CA 92346

Bankruptcy Case 6:09-bk-37629-MJ Overview: "The bankruptcy filing by Joseph Jr Cotugna, undertaken in 2009-11-16 in Highland, CA under Chapter 7, concluded with discharge in 2010-03-11 after liquidating assets."
Joseph Jr Cotugna — California, 6:09-bk-37629-MJ


ᐅ Doug J Covey, California

Address: 28536 Windham Dr Highland, CA 92346-5719

Bankruptcy Case 6:14-bk-25448-MH Overview: "Doug J Covey's Chapter 7 bankruptcy, filed in Highland, CA in December 31, 2014, led to asset liquidation, with the case closing in 2015-03-31."
Doug J Covey — California, 6:14-bk-25448-MH


ᐅ Douglas A Crawford, California

Address: 7332 Aplin St Highland, CA 92346

Concise Description of Bankruptcy Case 6:12-bk-26448-WJ7: "Douglas A Crawford's Chapter 7 bankruptcy, filed in Highland, CA in July 2012, led to asset liquidation, with the case closing in 2012-11-14."
Douglas A Crawford — California, 6:12-bk-26448-WJ


ᐅ John Cristy, California

Address: 7851 Fox Tail Pl Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-40877-CB: "Highland, CA resident John Cristy's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2010."
John Cristy — California, 6:09-bk-40877-CB


ᐅ Antionette M Crosby, California

Address: 2680 Highland Ave Apt 1528 Highland, CA 92346

Concise Description of Bankruptcy Case 6:11-bk-15341-SC7: "In Highland, CA, Antionette M Crosby filed for Chapter 7 bankruptcy in Feb 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-23."
Antionette M Crosby — California, 6:11-bk-15341-SC


ᐅ Daniel Crummey, California

Address: 3034 Rockford Ave Highland, CA 92346

Brief Overview of Bankruptcy Case 6:10-bk-28805-CB: "Highland, CA resident Daniel Crummey's 2010-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 30, 2010."
Daniel Crummey — California, 6:10-bk-28805-CB


ᐅ Jr Fidel Cruz, California

Address: 2642 Citrus St Highland, CA 92346

Bankruptcy Case 6:10-bk-35067-MJ Overview: "The bankruptcy record of Jr Fidel Cruz from Highland, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-12."
Jr Fidel Cruz — California, 6:10-bk-35067-MJ


ᐅ Gregory Manuel Cuellar, California

Address: 3167 17th St Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21271-SC: "The case of Gregory Manuel Cuellar in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Manuel Cuellar — California, 6:12-bk-21271-SC


ᐅ Tina Diamond Culberson, California

Address: 28565 Village Lakes Rd Highland, CA 92346

Concise Description of Bankruptcy Case 6:11-bk-32610-SC7: "In a Chapter 7 bankruptcy case, Tina Diamond Culberson from Highland, CA, saw her proceedings start in 2011-07-13 and complete by 11.15.2011, involving asset liquidation."
Tina Diamond Culberson — California, 6:11-bk-32610-SC


ᐅ Mindi Michelle Cull, California

Address: 7544 Sunny Ridge Loop Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19235-MH: "In a Chapter 7 bankruptcy case, Mindi Michelle Cull from Highland, CA, saw her proceedings start in April 13, 2012 and complete by August 16, 2012, involving asset liquidation."
Mindi Michelle Cull — California, 6:12-bk-19235-MH


ᐅ Carol Curnow, California

Address: 5877 ARDEN AVE HIGHLAND, CA 92346

Bankruptcy Case 6:10-bk-23010-MJ Summary: "In Highland, CA, Carol Curnow filed for Chapter 7 bankruptcy in 04.30.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Carol Curnow — California, 6:10-bk-23010-MJ


ᐅ Pamela Jo Curtis, California

Address: 7355 Autumn Chase Dr Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13319-MH: "In Highland, CA, Pamela Jo Curtis filed for Chapter 7 bankruptcy in 02.10.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-14."
Pamela Jo Curtis — California, 6:12-bk-13319-MH


ᐅ Patricia Daniels, California

Address: 7421 Red Clover Way Highland, CA 92346

Concise Description of Bankruptcy Case 6:11-bk-13720-CB7: "In a Chapter 7 bankruptcy case, Patricia Daniels from Highland, CA, saw their proceedings start in 02/03/2011 and complete by 06.08.2011, involving asset liquidation."
Patricia Daniels — California, 6:11-bk-13720-CB


ᐅ Michael Dean Danner, California

Address: 30667 La Cresta St Highland, CA 92346

Concise Description of Bankruptcy Case 6:11-bk-29205-SC7: "In a Chapter 7 bankruptcy case, Michael Dean Danner from Highland, CA, saw their proceedings start in June 13, 2011 and complete by October 16, 2011, involving asset liquidation."
Michael Dean Danner — California, 6:11-bk-29205-SC


ᐅ Jeannie L Dare, California

Address: 4040 Piedmont Dr # SP311 Highland, CA 92346

Brief Overview of Bankruptcy Case 6:13-bk-24554-MH: "In Highland, CA, Jeannie L Dare filed for Chapter 7 bankruptcy in August 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2013."
Jeannie L Dare — California, 6:13-bk-24554-MH


ᐅ Sr John Paul Darling, California

Address: 7216 Kensington Ct Highland, CA 92346

Bankruptcy Case 6:11-bk-16906-MJ Summary: "In a Chapter 7 bankruptcy case, Sr John Paul Darling from Highland, CA, saw their proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Sr John Paul Darling — California, 6:11-bk-16906-MJ


ᐅ Ronald William Daugherty, California

Address: 3629 Pumalo St Highland, CA 92346-2253

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23031-SY: "The bankruptcy filing by Ronald William Daugherty, undertaken in 10.22.2014 in Highland, CA under Chapter 7, concluded with discharge in 01.20.2015 after liquidating assets."
Ronald William Daugherty — California, 6:14-bk-23031-SY


ᐅ Kristine Elaine Daugherty, California

Address: 3629 Pumalo St Highland, CA 92346-2253

Bankruptcy Case 6:14-bk-23031-SY Overview: "The bankruptcy filing by Kristine Elaine Daugherty, undertaken in Oct 22, 2014 in Highland, CA under Chapter 7, concluded with discharge in 01/20/2015 after liquidating assets."
Kristine Elaine Daugherty — California, 6:14-bk-23031-SY


ᐅ David Day, California

Address: 6583 Summit Dr Highland, CA 92346

Bankruptcy Case 6:12-bk-12888-MH Overview: "The bankruptcy record of David Day from Highland, CA, shows a Chapter 7 case filed in 02.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-10."
David Day — California, 6:12-bk-12888-MH


ᐅ La Cruz Manuel De, California

Address: 7775 Lavender Ct Highland, CA 92346

Brief Overview of Bankruptcy Case 6:11-bk-12960-MW: "La Cruz Manuel De's bankruptcy, initiated in 2011-01-28 and concluded by 06.02.2011 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Manuel De — California, 6:11-bk-12960-MW


ᐅ La Torre David De, California

Address: 7323 Railroad Ct Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24225-CB: "The bankruptcy filing by La Torre David De, undertaken in Apr 29, 2011 in Highland, CA under Chapter 7, concluded with discharge in Aug 12, 2011 after liquidating assets."
La Torre David De — California, 6:11-bk-24225-CB


ᐅ Leon Jinny P De, California

Address: 6787 Cole Ave Apt 221 Highland, CA 92346

Bankruptcy Case 6:11-bk-16106-CB Overview: "The bankruptcy record of Leon Jinny P De from Highland, CA, shows a Chapter 7 case filed in 02.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2011."
Leon Jinny P De — California, 6:11-bk-16106-CB


ᐅ Ramos Rosalia Hernandez De, California

Address: 7717 Church Ave Spc 130 Highland, CA 92346-4347

Concise Description of Bankruptcy Case 6:14-bk-24108-SC7: "In Highland, CA, Ramos Rosalia Hernandez De filed for Chapter 7 bankruptcy in 11/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2015."
Ramos Rosalia Hernandez De — California, 6:14-bk-24108-SC


ᐅ Billy Americus Dearing, California

Address: 27195 11th St Highland, CA 92346

Bankruptcy Case 6:11-bk-38279-WJ Overview: "The case of Billy Americus Dearing in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Americus Dearing — California, 6:11-bk-38279-WJ


ᐅ Darrel Deasee, California

Address: 30207 Centro Vis Highland, CA 92346

Brief Overview of Bankruptcy Case 6:10-bk-45223-SC: "Darrel Deasee's bankruptcy, initiated in 2010-10-29 and concluded by 2011-02-10 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrel Deasee — California, 6:10-bk-45223-SC


ᐅ Jeffrey Deis, California

Address: 3923 Croydon St Highland, CA 92346

Bankruptcy Case 6:10-bk-21575-PC Overview: "In Highland, CA, Jeffrey Deis filed for Chapter 7 bankruptcy in Apr 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-30."
Jeffrey Deis — California, 6:10-bk-21575-PC


ᐅ Lillian S Delacroix, California

Address: 2692 Highland Ave Spc 83 Highland, CA 92346

Bankruptcy Case 6:13-bk-26334-MJ Overview: "Highland, CA resident Lillian S Delacroix's 10.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-11."
Lillian S Delacroix — California, 6:13-bk-26334-MJ


ᐅ Kimberly Delcid, California

Address: PO Box 1643 Highland, CA 92346

Bankruptcy Case 6:10-bk-13973-MJ Summary: "In Highland, CA, Kimberly Delcid filed for Chapter 7 bankruptcy in 02/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2010."
Kimberly Delcid — California, 6:10-bk-13973-MJ


ᐅ Joel A Deleon, California

Address: 27178 Messina St Highland, CA 92346

Brief Overview of Bankruptcy Case 6:09-bk-32785-RN: "The case of Joel A Deleon in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel A Deleon — California, 6:09-bk-32785-RN


ᐅ Abraham Delgadillo, California

Address: 27175 Crest St Highland, CA 92346

Bankruptcy Case 6:11-bk-17770-WJ Summary: "The bankruptcy filing by Abraham Delgadillo, undertaken in March 2011 in Highland, CA under Chapter 7, concluded with discharge in 2011-07-12 after liquidating assets."
Abraham Delgadillo — California, 6:11-bk-17770-WJ


ᐅ James Gutierrez Delgado, California

Address: 26297 Baseline St Spc 17 Highland, CA 92346-2849

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10449-MJ: "James Gutierrez Delgado's Chapter 7 bankruptcy, filed in Highland, CA in 2015-01-20, led to asset liquidation, with the case closing in 04/20/2015."
James Gutierrez Delgado — California, 6:15-bk-10449-MJ


ᐅ Jamie Ray Delgado, California

Address: 3175 Cactus Cir Highland, CA 92346

Bankruptcy Case 6:11-bk-13734-SC Summary: "The bankruptcy filing by Jamie Ray Delgado, undertaken in 2011-02-03 in Highland, CA under Chapter 7, concluded with discharge in 2011-06-08 after liquidating assets."
Jamie Ray Delgado — California, 6:11-bk-13734-SC


ᐅ Rachelle L Delmonico, California

Address: 2879 Cole Ave Highland, CA 92346-1815

Bankruptcy Case 6:14-bk-11147-MW Overview: "The case of Rachelle L Delmonico in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachelle L Delmonico — California, 6:14-bk-11147-MW


ᐅ Dereje W Denbel, California

Address: 7448 Cunningham St Highland, CA 92346

Bankruptcy Case 6:11-bk-33288-CB Overview: "Dereje W Denbel's bankruptcy, initiated in 07.19.2011 and concluded by November 21, 2011 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dereje W Denbel — California, 6:11-bk-33288-CB


ᐅ Matthew Bruce Denham, California

Address: 7421 Sequoia Ln Highland, CA 92346-7730

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12025-SC: "Matthew Bruce Denham's bankruptcy, initiated in 02/19/2014 and concluded by 2014-06-02 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Bruce Denham — California, 6:14-bk-12025-SC


ᐅ Thomas Steven Dent, California

Address: 26448 Pacific St Highland, CA 92346

Brief Overview of Bankruptcy Case 6:11-bk-30831-DS: "In a Chapter 7 bankruptcy case, Thomas Steven Dent from Highland, CA, saw their proceedings start in June 27, 2011 and complete by Oct 12, 2011, involving asset liquidation."
Thomas Steven Dent — California, 6:11-bk-30831-DS


ᐅ Cherrie Marie Deramo, California

Address: 6985 Bonita Dr Highland, CA 92346-3223

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11293-SC: "Cherrie Marie Deramo's Chapter 7 bankruptcy, filed in Highland, CA in 02/13/2015, led to asset liquidation, with the case closing in 05.26.2015."
Cherrie Marie Deramo — California, 6:15-bk-11293-SC


ᐅ Kayla Desherlia, California

Address: 28544 Foxboro Ln Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33111-TD: "In Highland, CA, Kayla Desherlia filed for Chapter 7 bankruptcy in 2010-07-23. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2010."
Kayla Desherlia — California, 6:10-bk-33111-TD


ᐅ Tammi J Devine, California

Address: 7491 Cunningham St Highland, CA 92346

Brief Overview of Bankruptcy Case 6:11-bk-25441-CB: "The bankruptcy record of Tammi J Devine from Highland, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2011."
Tammi J Devine — California, 6:11-bk-25441-CB


ᐅ Jorge Carlos Diaz, California

Address: 7562 Sunny Ridge Loop Highland, CA 92346

Bankruptcy Case 6:12-bk-11111-MW Overview: "In a Chapter 7 bankruptcy case, Jorge Carlos Diaz from Highland, CA, saw his proceedings start in 2012-01-14 and complete by May 18, 2012, involving asset liquidation."
Jorge Carlos Diaz — California, 6:12-bk-11111-MW


ᐅ Rodriguez Luz E Diaz, California

Address: 7640 Lankershim Ave Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22065-MH: "The bankruptcy filing by Rodriguez Luz E Diaz, undertaken in 05/16/2012 in Highland, CA under Chapter 7, concluded with discharge in Sep 18, 2012 after liquidating assets."
Rodriguez Luz E Diaz — California, 6:12-bk-22065-MH


ᐅ Elissa Maria Diaz, California

Address: 7259 Fairwood Ln Highland, CA 92346-7710

Bankruptcy Case 6:15-bk-17110-MW Overview: "Highland, CA resident Elissa Maria Diaz's 2015-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Elissa Maria Diaz — California, 6:15-bk-17110-MW


ᐅ Robert Diaz, California

Address: 3186 Belvedere Ave Highland, CA 92346

Concise Description of Bankruptcy Case 6:11-bk-11009-MJ7: "Robert Diaz's Chapter 7 bankruptcy, filed in Highland, CA in Jan 12, 2011, led to asset liquidation, with the case closing in May 17, 2011."
Robert Diaz — California, 6:11-bk-11009-MJ


ᐅ Jr Gregory Dillon, California

Address: 29220 Water St Highland, CA 92346

Concise Description of Bankruptcy Case 6:10-bk-21611-EC7: "Jr Gregory Dillon's bankruptcy, initiated in 04/20/2010 and concluded by 2010-07-31 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gregory Dillon — California, 6:10-bk-21611-EC


ᐅ Venieca Diossi, California

Address: 6980 Victoria Ave Apt D Highland, CA 92346-2964

Bankruptcy Case 6:16-bk-13259-MJ Overview: "Venieca Diossi's bankruptcy, initiated in Apr 11, 2016 and concluded by 07/10/2016 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Venieca Diossi — California, 6:16-bk-13259-MJ


ᐅ Elena Sideco Dirige, California

Address: 2816 Los Feliz Dr Highland, CA 92346-1748

Bankruptcy Case 6:15-bk-19960-SY Overview: "The case of Elena Sideco Dirige in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elena Sideco Dirige — California, 6:15-bk-19960-SY