Corona, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Corona.
Last updated on:
April 07, 2025
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