Website Logo

Corona, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Corona.

Last updated on: April 07, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Castillo Emiliano Cervantes, Corona CA

Address: 13833 Magnolia Ave Corona, CA 92879
Bankruptcy Case 6:09-bk-37265-PC Summary: "Corona, CA resident Castillo Emiliano Cervantes's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 21, 2010."
Castillo Emiliano Cervantes — California

Maria R Cervantes, Corona CA

Address: 1119 S Sheridan St Corona, CA 92882-4344
Bankruptcy Case 6:14-bk-11097-MH Overview: "In a Chapter 7 bankruptcy case, Maria R Cervantes from Corona, CA, saw their proceedings start in Jan 30, 2014 and complete by May 12, 2014, involving asset liquidation."
Maria R Cervantes — California

Solorzano Sergio Alberto Cervantes, Corona CA

Address: 3407 Windsong St Corona, CA 92879
Bankruptcy Case 6:13-bk-25812-MW Summary: "In Corona, CA, Solorzano Sergio Alberto Cervantes filed for Chapter 7 bankruptcy in 2013-09-21. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2014."
Solorzano Sergio Alberto Cervantes — California

Norma Leticia Cervantes, Corona CA

Address: 934 W 7th St Corona, CA 92882-3248
Concise Description of Bankruptcy Case 6:15-bk-18074-MH7: "The bankruptcy record of Norma Leticia Cervantes from Corona, CA, shows a Chapter 7 case filed in August 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2015."
Norma Leticia Cervantes — California

Oscar Cervantes, Corona CA

Address: 334 Pike Dr Corona, CA 92879
Concise Description of Bankruptcy Case 8:13-bk-18699-CB7: "Oscar Cervantes's Chapter 7 bankruptcy, filed in Corona, CA in 2013-10-22, led to asset liquidation, with the case closing in 2014-02-01."
Oscar Cervantes — California

Patricia Cervantes, Corona CA

Address: 3956 Byron St Corona, CA 92879-1817
Brief Overview of Bankruptcy Case 6:16-bk-10323-SY: "Patricia Cervantes's bankruptcy, initiated in Jan 14, 2016 and concluded by Apr 13, 2016 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Cervantes — California

Ralph David Cervantes, Corona CA

Address: 934 W 7th St Corona, CA 92882-3248
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18074-MH: "In a Chapter 7 bankruptcy case, Ralph David Cervantes from Corona, CA, saw his proceedings start in 08.13.2015 and complete by Nov 11, 2015, involving asset liquidation."
Ralph David Cervantes — California

Bernard Cervantes, Corona CA

Address: 316 Washburn Ave Corona, CA 92882
Brief Overview of Bankruptcy Case 6:10-bk-21049-EC: "In a Chapter 7 bankruptcy case, Bernard Cervantes from Corona, CA, saw his proceedings start in Apr 14, 2010 and complete by July 25, 2010, involving asset liquidation."
Bernard Cervantes — California

Rivas Cesar Augusto Chacon, Corona CA

Address: 541 N Main St Ste 104305 Corona, CA 92880
Bankruptcy Case 8:09-bk-20672-TA Summary: "Rivas Cesar Augusto Chacon's bankruptcy, initiated in 10.05.2009 and concluded by 01.15.2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rivas Cesar Augusto Chacon — California

John J Chacon, Corona CA

Address: 1004 Rimpau Ave Corona, CA 92879-2359
Bankruptcy Case 6:14-bk-24884-SC Summary: "John J Chacon's Chapter 7 bankruptcy, filed in Corona, CA in Dec 12, 2014, led to asset liquidation, with the case closing in 03.12.2015."
John J Chacon — California

George J Chacon, Corona CA

Address: 2454 Mesquite Ln Corona, CA 92882
Bankruptcy Case 6:13-bk-19482-DS Overview: "The bankruptcy filing by George J Chacon, undertaken in May 29, 2013 in Corona, CA under Chapter 7, concluded with discharge in 2013-09-08 after liquidating assets."
George J Chacon — California

Richard Chae, Corona CA

Address: 1513 San Rafael Pl Corona, CA 92882-3797
Brief Overview of Bankruptcy Case 6:16-bk-13119-SY: "The bankruptcy record of Richard Chae from Corona, CA, shows a Chapter 7 case filed in April 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2016."
Richard Chae — California

Tim Laurence Chaffey, Corona CA

Address: 1442 Dyer Way Corona, CA 92882-3859
Bankruptcy Case 6:14-bk-20594-MH Overview: "The bankruptcy record of Tim Laurence Chaffey from Corona, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2014."
Tim Laurence Chaffey — California

Kaushik Chahwala, Corona CA

Address: 1230 Highcliff Cir Corona, CA 92882
Brief Overview of Bankruptcy Case 6:10-bk-23117-TD: "Kaushik Chahwala's bankruptcy, initiated in April 2010 and concluded by Aug 10, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaushik Chahwala — California

Roger Chaidez, Corona CA

Address: 22393 Leisure Dr Corona, CA 92883
Bankruptcy Case 6:11-bk-12076-MW Summary: "The case of Roger Chaidez in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-21 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Roger Chaidez — California

Raul Chairez, Corona CA

Address: 7032 Calina Ln Corona, CA 92880
Bankruptcy Case 6:12-bk-33863-MH Summary: "Raul Chairez's Chapter 7 bankruptcy, filed in Corona, CA in October 2012, led to asset liquidation, with the case closing in 2013-02-01."
Raul Chairez — California

Rodriguez Hugo Leonel Chajon, Corona CA

Address: 123 N Buena Vista Ave Apt J Corona, CA 92882
Brief Overview of Bankruptcy Case 6:13-bk-28122-MW: "In a Chapter 7 bankruptcy case, Rodriguez Hugo Leonel Chajon from Corona, CA, saw his proceedings start in 11.02.2013 and complete by 2014-02-12, involving asset liquidation."
Rodriguez Hugo Leonel Chajon — California

Sumanta Chakravarti, Corona CA

Address: 605 Shenandoah Rd Corona, CA 92879
Brief Overview of Bankruptcy Case 6:10-bk-33452-CB: "Corona, CA resident Sumanta Chakravarti's 07/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2010."
Sumanta Chakravarti — California

Lance Chambers, Corona CA

Address: 2341 Benidorm Cir Apt 103 Corona, CA 92879
Bankruptcy Case 6:10-bk-31404-CB Summary: "Lance Chambers's bankruptcy, initiated in 07.09.2010 and concluded by 11.11.2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Chambers — California

Belida Candace R Chambers, Corona CA

Address: 1263 Cornerstone Way Corona, CA 92880
Concise Description of Bankruptcy Case 6:13-bk-27165-MH7: "In a Chapter 7 bankruptcy case, Belida Candace R Chambers from Corona, CA, saw her proceedings start in 10/17/2013 and complete by Jan 27, 2014, involving asset liquidation."
Belida Candace R Chambers — California

Jamar Chambers, Corona CA

Address: 1459 Cherrywood Cir Corona, CA 92881
Concise Description of Bankruptcy Case 6:10-bk-47065-SC7: "Jamar Chambers's bankruptcy, initiated in November 16, 2010 and concluded by Mar 2, 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamar Chambers — California

Jr Richard Antonio Chamorro, Corona CA

Address: 3816 Sienna Ln Corona, CA 92882
Bankruptcy Case 6:11-bk-32253-WJ Summary: "In a Chapter 7 bankruptcy case, Jr Richard Antonio Chamorro from Corona, CA, saw their proceedings start in Jul 8, 2011 and complete by November 2011, involving asset liquidation."
Jr Richard Antonio Chamorro — California

John Champion, Corona CA

Address: 1550 San Fernando Dr Corona, CA 92882
Bankruptcy Case 6:10-bk-41676-MJ Summary: "The bankruptcy record of John Champion from Corona, CA, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2011."
John Champion — California

Crystal Chan, Corona CA

Address: 545 Ebbcreek Dr Apt K Corona, CA 92880
Bankruptcy Case 6:10-bk-39251-MJ Overview: "The bankruptcy record of Crystal Chan from Corona, CA, shows a Chapter 7 case filed in Sep 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2011."
Crystal Chan — California

Michael Wayne Chance, Corona CA

Address: 25614 Hyacinth St Corona, CA 92883-3153
Bankruptcy Case 6:14-bk-20881-WJ Overview: "In a Chapter 7 bankruptcy case, Michael Wayne Chance from Corona, CA, saw his proceedings start in 2014-08-27 and complete by Dec 8, 2014, involving asset liquidation."
Michael Wayne Chance — California

Anne Trevre Chance, Corona CA

Address: 25614 Hyacinth St Corona, CA 92883-3153
Concise Description of Bankruptcy Case 6:14-bk-20881-WJ7: "Anne Trevre Chance's Chapter 7 bankruptcy, filed in Corona, CA in 2014-08-27, led to asset liquidation, with the case closing in 12.08.2014."
Anne Trevre Chance — California

Raymond Lee Chandler, Corona CA

Address: 6650 Ashford Mill Ct Corona, CA 92880
Bankruptcy Case 6:13-bk-17967-WJ Overview: "In Corona, CA, Raymond Lee Chandler filed for Chapter 7 bankruptcy in 2013-05-03. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2013."
Raymond Lee Chandler — California

Sug Won Chang, Corona CA

Address: 7375 Excelsior Dr Corona, CA 92880-3348
Concise Description of Bankruptcy Case 6:15-bk-18952-MW7: "In Corona, CA, Sug Won Chang filed for Chapter 7 bankruptcy in 2015-09-09. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2015."
Sug Won Chang — California

Ming Chang, Corona CA

Address: 27060 Calendula St Corona, CA 92883
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24133-CB: "Ming Chang's bankruptcy, initiated in 05/10/2010 and concluded by 2010-08-20 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ming Chang — California

Gyung Ja Chang, Corona CA

Address: 7375 Excelsior Dr Corona, CA 92880-3348
Concise Description of Bankruptcy Case 6:15-bk-18952-MW7: "Gyung Ja Chang's Chapter 7 bankruptcy, filed in Corona, CA in 09/09/2015, led to asset liquidation, with the case closing in 2015-12-08."
Gyung Ja Chang — California

Alejandro Chavez Chaparro, Corona CA

Address: 1805 W Ontario Ave Corona, CA 92882
Bankruptcy Case 6:13-bk-28036-MH Summary: "Alejandro Chavez Chaparro's bankruptcy, initiated in 10.31.2013 and concluded by February 10, 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Chavez Chaparro — California

Timothy Raymond Chapin, Corona CA

Address: 941 W Crestview St Corona, CA 92882
Brief Overview of Bankruptcy Case 6:13-bk-17828-MJ: "In a Chapter 7 bankruptcy case, Timothy Raymond Chapin from Corona, CA, saw their proceedings start in 2013-04-30 and complete by August 12, 2013, involving asset liquidation."
Timothy Raymond Chapin — California

Ana Rosalin Chapin, Corona CA

Address: 5014 Shadydale Ln Corona, CA 92880-9104
Brief Overview of Bankruptcy Case 6:14-bk-18390-MJ: "Ana Rosalin Chapin's bankruptcy, initiated in Jun 27, 2014 and concluded by October 6, 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Rosalin Chapin — California

Thomas Roger Chapin, Corona CA

Address: 5014 Shadydale Ln Corona, CA 92880-9104
Bankruptcy Case 6:14-bk-18390-MJ Overview: "In a Chapter 7 bankruptcy case, Thomas Roger Chapin from Corona, CA, saw his proceedings start in June 27, 2014 and complete by 10/06/2014, involving asset liquidation."
Thomas Roger Chapin — California

Christopher Cleymon Chapman, Corona CA

Address: 665 Morningside Dr Apt 194 Corona, CA 92879-1278
Bankruptcy Case 6:15-bk-12191-SY Overview: "The bankruptcy record of Christopher Cleymon Chapman from Corona, CA, shows a Chapter 7 case filed in 2015-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Christopher Cleymon Chapman — California

Steve Chapman, Corona CA

Address: 11513 Chadwick Rd Corona, CA 92880
Bankruptcy Case 6:11-bk-17646-DS Overview: "In Corona, CA, Steve Chapman filed for Chapter 7 bankruptcy in Mar 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-12."
Steve Chapman — California

Aleta Charbonnet, Corona CA

Address: 11018 Evergreen Loop Corona, CA 92883
Brief Overview of Bankruptcy Case 6:10-bk-47097-DS: "In Corona, CA, Aleta Charbonnet filed for Chapter 7 bankruptcy in November 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2011."
Aleta Charbonnet — California

Robert Chase, Corona CA

Address: 702 N Temescal St Corona, CA 92879
Concise Description of Bankruptcy Case 6:10-bk-14475-MJ7: "In a Chapter 7 bankruptcy case, Robert Chase from Corona, CA, saw their proceedings start in 2010-02-19 and complete by 06/01/2010, involving asset liquidation."
Robert Chase — California

William Lee Chasteen, Corona CA

Address: 1336 Brentwood Cir Unit B Corona, CA 92882
Bankruptcy Case 6:12-bk-37938-MW Summary: "Corona, CA resident William Lee Chasteen's 12/22/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2013."
William Lee Chasteen — California

Am Chattouphonexay, Corona CA

Address: 531 Wrightwood Rd Corona, CA 92879-8847
Concise Description of Bankruptcy Case 6:15-bk-19716-SY7: "Am Chattouphonexay's bankruptcy, initiated in 2015-10-01 and concluded by Jan 11, 2016 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Am Chattouphonexay — California

Dan Chattouphonexay, Corona CA

Address: 531 Wrightwood Rd Corona, CA 92879-8847
Bankruptcy Case 6:15-bk-19716-SY Overview: "The bankruptcy record of Dan Chattouphonexay from Corona, CA, shows a Chapter 7 case filed in Oct 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Dan Chattouphonexay — California

Alvin Chau, Corona CA

Address: 7416 Morning Hills Dr Corona, CA 92880
Brief Overview of Bankruptcy Case 6:09-bk-33775-RN: "In Corona, CA, Alvin Chau filed for Chapter 7 bankruptcy in 10.06.2009. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2010."
Alvin Chau — California

Chrystal Andrea Chavers, Corona CA

Address: 1224 Doris Ln Unit 102 Corona, CA 92882-8228
Brief Overview of Bankruptcy Case 6:15-bk-12529-WJ: "Chrystal Andrea Chavers's Chapter 7 bankruptcy, filed in Corona, CA in 03/16/2015, led to asset liquidation, with the case closing in Jun 14, 2015."
Chrystal Andrea Chavers — California

Jose Chavez, Corona CA

Address: 1142 Fullerton Ave Corona, CA 92879
Brief Overview of Bankruptcy Case 6:11-bk-48424-MW: "In Corona, CA, Jose Chavez filed for Chapter 7 bankruptcy in 12/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-28."
Jose Chavez — California

Orlando Chavez, Corona CA

Address: 7777 Sanctuary Dr Corona, CA 92883-5947
Bankruptcy Case 6:15-bk-12109-WJ Overview: "Corona, CA resident Orlando Chavez's Mar 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2015."
Orlando Chavez — California

Benito Chavez, Corona CA

Address: 1261 Mirasol Ln Corona, CA 92879
Bankruptcy Case 6:10-bk-48211-MW Summary: "Benito Chavez's bankruptcy, initiated in November 2010 and concluded by April 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benito Chavez — California

Maria Eleazar Chavez, Corona CA

Address: 2880 State St Corona, CA 92881
Concise Description of Bankruptcy Case 6:11-bk-17197-CB7: "In Corona, CA, Maria Eleazar Chavez filed for Chapter 7 bankruptcy in 03.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-07."
Maria Eleazar Chavez — California

Veronica Chavez, Corona CA

Address: 12691 Dairy St Corona, CA 92880
Bankruptcy Case 6:10-bk-20051-PC Overview: "Veronica Chavez's bankruptcy, initiated in Apr 5, 2010 and concluded by July 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Chavez — California

Frank James Chavez, Corona CA

Address: 14383 Pointer Loop Corona, CA 92880
Brief Overview of Bankruptcy Case 6:11-bk-17457-SC: "Frank James Chavez's bankruptcy, initiated in Mar 7, 2011 and concluded by 07.10.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank James Chavez — California

Daniel Chavez, Corona CA

Address: 25201 Lemongrass St Corona, CA 92883
Concise Description of Bankruptcy Case 6:12-bk-38239-DS7: "The bankruptcy filing by Daniel Chavez, undertaken in 2012-12-28 in Corona, CA under Chapter 7, concluded with discharge in 2013-04-09 after liquidating assets."
Daniel Chavez — California

Isaac Chavez, Corona CA

Address: 6545 Red Oak Dr Corona, CA 92880-8651
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-30488-MH: "Isaac Chavez's Chapter 7 bankruptcy, filed in Corona, CA in Dec 27, 2013, led to asset liquidation, with the case closing in 03.27.2014."
Isaac Chavez — California

Miguel Chavez, Corona CA

Address: 12850 Castle Rd Corona, CA 92880
Bankruptcy Case 6:12-bk-26213-MH Summary: "The bankruptcy filing by Miguel Chavez, undertaken in 2012-07-10 in Corona, CA under Chapter 7, concluded with discharge in 2012-11-12 after liquidating assets."
Miguel Chavez — California

Yolanda Chavez, Corona CA

Address: 1100 S Buena Vista Ave Corona, CA 92882-4104
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11970-DS: "The case of Yolanda Chavez in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-02-18 and discharged early May 19, 2014, focusing on asset liquidation to repay creditors."
Yolanda Chavez — California

Jose De Jesus Chavez, Corona CA

Address: 13957 Star Ruby Ave Corona, CA 92880
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35432-WJ: "The bankruptcy record of Jose De Jesus Chavez from Corona, CA, shows a Chapter 7 case filed in 08.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 11, 2011."
Jose De Jesus Chavez — California

Martin Carrillo Chavez, Corona CA

Address: 23279 Claystone Ave Corona, CA 92883
Bankruptcy Case 6:12-bk-27590-MJ Overview: "In a Chapter 7 bankruptcy case, Martin Carrillo Chavez from Corona, CA, saw their proceedings start in 07.27.2012 and complete by November 2012, involving asset liquidation."
Martin Carrillo Chavez — California

Eva Luz Chavez, Corona CA

Address: 2032 Ridgeview Ter Corona, CA 92882-2827
Brief Overview of Bankruptcy Case 6:14-bk-11280-DS: "In Corona, CA, Eva Luz Chavez filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Eva Luz Chavez — California

Jr Frank Chavira, Corona CA

Address: 379 E Old Mill Rd Corona, CA 92879
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23044-CB: "In a Chapter 7 bankruptcy case, Jr Frank Chavira from Corona, CA, saw their proceedings start in April 30, 2010 and complete by 08/17/2010, involving asset liquidation."
Jr Frank Chavira — California

Sharon Chavis, Corona CA

Address: 460 Wellesley Dr Apt 103 Corona, CA 92879
Brief Overview of Bankruptcy Case 6:10-bk-38241-TD: "In Corona, CA, Sharon Chavis filed for Chapter 7 bankruptcy in September 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Sharon Chavis — California

Kwang Che, Corona CA

Address: 7763 Sanctuary Dr Corona, CA 92883
Concise Description of Bankruptcy Case 6:10-bk-41366-MJ7: "The case of Kwang Che in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 09/28/2010 and discharged early Jan 31, 2011, focusing on asset liquidation to repay creditors."
Kwang Che — California

Jose L Chelala, Corona CA

Address: 1788 Merrywood Ln Corona, CA 92882
Concise Description of Bankruptcy Case 6:11-bk-11457-MJ7: "Jose L Chelala's Chapter 7 bankruptcy, filed in Corona, CA in Jan 16, 2011, led to asset liquidation, with the case closing in May 4, 2011."
Jose L Chelala — California

Chunchen Chen, Corona CA

Address: 6783 Dock Dr Corona, CA 92880
Bankruptcy Case 6:11-bk-48306-MW Summary: "Chunchen Chen's bankruptcy, initiated in December 2011 and concluded by 2012-03-27 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chunchen Chen — California

Jie Chen, Corona CA

Address: 6671 Heathgrove Dr Corona, CA 92880
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10730-WJ: "In Corona, CA, Jie Chen filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.18.2012."
Jie Chen — California

Juan Chen, Corona CA

Address: 5974 Golden Nectar Ct Corona, CA 92880-8614
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24426-SY: "Corona, CA resident Juan Chen's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2015."
Juan Chen — California

Kenneth K Cheung, Corona CA

Address: 5716 Mark Twain Ct Corona, CA 92880
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32841-MW: "Corona, CA resident Kenneth K Cheung's 2012-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-15."
Kenneth K Cheung — California

Manyroth Manny Chhun, Corona CA

Address: 2845 Amber Dr Corona, CA 92882
Brief Overview of Bankruptcy Case 6:12-bk-26869-DS: "The bankruptcy filing by Manyroth Manny Chhun, undertaken in 2012-07-18 in Corona, CA under Chapter 7, concluded with discharge in 11/20/2012 after liquidating assets."
Manyroth Manny Chhun — California

Schmidt Jonathan Jason Chiado, Corona CA

Address: 2048 Cordoza St Corona, CA 92882
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33576-WJ: "The bankruptcy filing by Schmidt Jonathan Jason Chiado, undertaken in 2011-07-21 in Corona, CA under Chapter 7, concluded with discharge in November 23, 2011 after liquidating assets."
Schmidt Jonathan Jason Chiado — California

Shu Chiang, Corona CA

Address: 7591 Stonegate Dr Corona, CA 92880
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13773-MH: "In Corona, CA, Shu Chiang filed for Chapter 7 bankruptcy in 03.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2013."
Shu Chiang — California

Jr James Allen Chiapuzio, Corona CA

Address: 3770 Wallowa Cir Corona, CA 92881
Bankruptcy Case 6:10-bk-51484-SC Summary: "The bankruptcy record of Jr James Allen Chiapuzio from Corona, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-14."
Jr James Allen Chiapuzio — California

Michael Steven Chiasson, Corona CA

Address: 980 Hedges Dr Corona, CA 92880
Concise Description of Bankruptcy Case 6:11-bk-29579-SC7: "Corona, CA resident Michael Steven Chiasson's June 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2011."
Michael Steven Chiasson — California

Jr Eward Earl Chiaverini, Corona CA

Address: 3710 Chippewa Cir Corona, CA 92881
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24149-SC: "Corona, CA resident Jr Eward Earl Chiaverini's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2011."
Jr Eward Earl Chiaverini — California

Theodore Brian Childers, Corona CA

Address: 8049 River Bluffs Ln Corona, CA 92880-8584
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19837-MH: "The bankruptcy record of Theodore Brian Childers from Corona, CA, shows a Chapter 7 case filed in 10.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2016."
Theodore Brian Childers — California

Matthew Childress, Corona CA

Address: 13759 Beaconsfield Ln Corona, CA 92880
Concise Description of Bankruptcy Case 6:10-bk-48599-CB7: "The bankruptcy record of Matthew Childress from Corona, CA, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Matthew Childress — California

Matthew Chillinsky, Corona CA

Address: 4258 Floyd Dr Corona, CA 92883
Bankruptcy Case 6:10-bk-40991-DS Summary: "The case of Matthew Chillinsky in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 2011-01-27, focusing on asset liquidation to repay creditors."
Matthew Chillinsky — California

Calin V Chin, Corona CA

Address: 6554 Branch Ct Corona, CA 92880
Concise Description of Bankruptcy Case 6:13-bk-24907-WJ7: "In a Chapter 7 bankruptcy case, Calin V Chin from Corona, CA, saw their proceedings start in September 3, 2013 and complete by 2013-12-14, involving asset liquidation."
Calin V Chin — California

Garry Ching, Corona CA

Address: 6856 Gypsum Creek Dr Corona, CA 92880
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-42848-CB: "The case of Garry Ching in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in October 11, 2010 and discharged early 2011-01-26, focusing on asset liquidation to repay creditors."
Garry Ching — California

Christian Chinn, Corona CA

Address: 2871 Juniper Dr Corona, CA 92882
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-48435-DS: "Christian Chinn's Chapter 7 bankruptcy, filed in Corona, CA in 2010-11-30, led to asset liquidation, with the case closing in 2011-04-04."
Christian Chinn — California

Randolph Chinn, Corona CA

Address: 7531 Clementine Dr Corona, CA 92880
Bankruptcy Case 6:11-bk-46056-MJ Summary: "Corona, CA resident Randolph Chinn's Nov 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2012."
Randolph Chinn — California

Mihai Chirita, Corona CA

Address: 817 Feather Peak Dr Corona, CA 92882
Concise Description of Bankruptcy Case 6:10-bk-12419-PC7: "Corona, CA resident Mihai Chirita's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Mihai Chirita — California

Nick Forest Chisnell, Corona CA

Address: 1056 Salem Dr Corona, CA 92881
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10924-DS: "Nick Forest Chisnell's Chapter 7 bankruptcy, filed in Corona, CA in 01/11/2011, led to asset liquidation, with the case closing in 05/16/2011."
Nick Forest Chisnell — California

Kunjung Cho, Corona CA

Address: 820 Shepard Crest Dr Corona, CA 92882
Concise Description of Bankruptcy Case 6:10-bk-30147-DS7: "In Corona, CA, Kunjung Cho filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Kunjung Cho — California

Jae Hee Cho, Corona CA

Address: 23317 Camino Terraza Rd Corona, CA 92883
Bankruptcy Case 6:11-bk-18031-SC Summary: "Jae Hee Cho's Chapter 7 bankruptcy, filed in Corona, CA in 2011-03-11, led to asset liquidation, with the case closing in July 2011."
Jae Hee Cho — California

Nam Choe, Corona CA

Address: 561 POINTE VISTA CT CORONA, CA 92881
Concise Description of Bankruptcy Case 6:10-bk-23964-CB7: "Nam Choe's Chapter 7 bankruptcy, filed in Corona, CA in May 7, 2010, led to asset liquidation, with the case closing in 08.24.2010."
Nam Choe — California

Jennifer Choi, Corona CA

Address: 1419 Whispering Wind Ln Corona, CA 92881
Bankruptcy Case 6:10-bk-18855-CB Overview: "The case of Jennifer Choi in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-27 and discharged early July 15, 2010, focusing on asset liquidation to repay creditors."
Jennifer Choi — California

Jin Woo Choi, Corona CA

Address: 1609 Via Roma Cir Corona, CA 92881
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13918-MW: "Jin Woo Choi's bankruptcy, initiated in 02/06/2011 and concluded by 06/11/2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jin Woo Choi — California

Ki Choi, Corona CA

Address: 106 Tamarack Dr Corona, CA 92881
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-39663-MJ: "In a Chapter 7 bankruptcy case, Ki Choi from Corona, CA, saw their proceedings start in 12.08.2009 and complete by 03.20.2010, involving asset liquidation."
Ki Choi — California

Eunsook Choi, Corona CA

Address: 1026 McCall Dr Corona, CA 92881
Bankruptcy Case 6:10-bk-14631-PC Summary: "The case of Eunsook Choi in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in February 19, 2010 and discharged early 06/01/2010, focusing on asset liquidation to repay creditors."
Eunsook Choi — California

Haisung Choi, Corona CA

Address: 11298 Tesota Loop St Corona, CA 92883
Bankruptcy Case 6:12-bk-13365-DS Overview: "The bankruptcy record of Haisung Choi from Corona, CA, shows a Chapter 7 case filed in 2012-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2012."
Haisung Choi — California

Moon Ja Chong, Corona CA

Address: 13671 Old Grove Cir Corona, CA 92880-0977
Brief Overview of Bankruptcy Case 6:09-bk-21498-DS: "In her Chapter 13 bankruptcy case filed in 05/28/2009, Corona, CA's Moon Ja Chong agreed to a debt repayment plan, which was successfully completed by Jul 12, 2013."
Moon Ja Chong — California

Susan Angelina Chong, Corona CA

Address: 14519 Persimmon Ct Corona, CA 92880
Concise Description of Bankruptcy Case 6:11-bk-27381-WJ7: "Susan Angelina Chong's Chapter 7 bankruptcy, filed in Corona, CA in 05/26/2011, led to asset liquidation, with the case closing in 09/13/2011."
Susan Angelina Chong — California

Pingkun Chou, Corona CA

Address: 14497 Dalebrook Dr Corona, CA 92880
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15187-MJ: "Pingkun Chou's bankruptcy, initiated in March 22, 2013 and concluded by 07.02.2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pingkun Chou — California

Imededdine Chouri, Corona CA

Address: 2088 Adobe Ave Corona, CA 92882-5662
Brief Overview of Bankruptcy Case 6:14-bk-17760-MH: "The case of Imededdine Chouri in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 13, 2014 and discharged early September 22, 2014, focusing on asset liquidation to repay creditors."
Imededdine Chouri — California

Tamika Choyce, Corona CA

Address: 301 Wellesley Dr Apt 108 Corona, CA 92879-8598
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22538-SY: "Corona, CA resident Tamika Choyce's Oct 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2015."
Tamika Choyce — California

George Christ Chriest, Corona CA

Address: 1018 Mountain Grove Ln Corona, CA 92881
Bankruptcy Case 6:11-bk-31249-SC Summary: "In Corona, CA, George Christ Chriest filed for Chapter 7 bankruptcy in 06.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-01."
George Christ Chriest — California

Michael Daniel Christensen, Corona CA

Address: 903 Acacia St Corona, CA 92879
Brief Overview of Bankruptcy Case 6:11-bk-31448-MJ: "The bankruptcy filing by Michael Daniel Christensen, undertaken in June 2011 in Corona, CA under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
Michael Daniel Christensen — California

Stephen Christensen, Corona CA

Address: 1365 Opal St Corona, CA 92882
Brief Overview of Bankruptcy Case 6:10-bk-14400-PC: "In a Chapter 7 bankruptcy case, Stephen Christensen from Corona, CA, saw their proceedings start in Feb 18, 2010 and complete by 05/31/2010, involving asset liquidation."
Stephen Christensen — California

Paul Kenneth Christensen, Corona CA

Address: 2251 Coriander Cir Corona, CA 92879
Bankruptcy Case 6:12-bk-34418-WJ Overview: "The bankruptcy record of Paul Kenneth Christensen from Corona, CA, shows a Chapter 7 case filed in 2012-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2013."
Paul Kenneth Christensen — California

Pearl L Christmas, Corona CA

Address: 2601 Grove Ave Corona, CA 92882
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12151-MJ: "In Corona, CA, Pearl L Christmas filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-26."
Pearl L Christmas — California

Nancy Hayes Christopher, Corona CA

Address: 875 River Rd Unit 310 Corona, CA 92880
Bankruptcy Case 6:11-bk-16175-SC Summary: "Nancy Hayes Christopher's bankruptcy, initiated in 2011-02-25 and concluded by 2011-06-30 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Hayes Christopher — California

Timothy John Christopoulos, Corona CA

Address: 531 Wheeler Cir Corona, CA 92879
Bankruptcy Case 6:11-bk-36751-MW Summary: "The case of Timothy John Christopoulos in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early 12/25/2011, focusing on asset liquidation to repay creditors."
Timothy John Christopoulos — California

Benjamin Chun, Corona CA

Address: 1941 California Ave # PO77323 Corona, CA 92877
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33940-MJ: "In a Chapter 7 bankruptcy case, Benjamin Chun from Corona, CA, saw his proceedings start in 2011-07-25 and complete by November 2011, involving asset liquidation."
Benjamin Chun — California

Explore Free Bankruptcy Records by State