personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Corona, 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 Irfan Abaali, California

Address: 8182 River Bluffs Ln Corona, CA 92880-8585

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13518-MH: "The case of Irfan Abaali in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irfan Abaali — California, 6:16-bk-13518-MH


ᐅ Gerry Abacherli, California

Address: 23457 Camino Terraza Rd Corona, CA 92883

Bankruptcy Case 6:10-bk-34661-TD Overview: "In Corona, CA, Gerry Abacherli filed for Chapter 7 bankruptcy in Aug 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2010."
Gerry Abacherli — California, 6:10-bk-34661-TD


ᐅ Erickson Abadilla, California

Address: 2574 Hidden Creek St Corona, CA 92881

Bankruptcy Case 6:09-bk-38940-CB Summary: "The bankruptcy filing by Erickson Abadilla, undertaken in 11.30.2009 in Corona, CA under Chapter 7, concluded with discharge in Mar 12, 2010 after liquidating assets."
Erickson Abadilla — California, 6:09-bk-38940-CB


ᐅ Eugene Rivera Abadilla, California

Address: 23613 Aquacate Rd Corona, CA 92883

Concise Description of Bankruptcy Case 6:13-bk-25339-MH7: "In a Chapter 7 bankruptcy case, Eugene Rivera Abadilla from Corona, CA, saw their proceedings start in Sep 12, 2013 and complete by 12.23.2013, involving asset liquidation."
Eugene Rivera Abadilla — California, 6:13-bk-25339-MH


ᐅ Nicole Antoinette Abagnaro, California

Address: 2775 Spring Meadow Dr Corona, CA 92881-4173

Brief Overview of Bankruptcy Case 6:16-bk-14848-SC: "In Corona, CA, Nicole Antoinette Abagnaro filed for Chapter 7 bankruptcy in 2016-05-28. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2016."
Nicole Antoinette Abagnaro — California, 6:16-bk-14848-SC


ᐅ Patricia M Abarca, California

Address: 7222 Excelsior Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-13116-MW7: "The bankruptcy filing by Patricia M Abarca, undertaken in February 8, 2012 in Corona, CA under Chapter 7, concluded with discharge in 2012-06-12 after liquidating assets."
Patricia M Abarca — California, 6:12-bk-13116-MW


ᐅ Duron Arturo Abaunza, California

Address: 426 E Grand Blvd Corona, CA 92879-1535

Bankruptcy Case 6:15-bk-21622-MW Summary: "Corona, CA resident Duron Arturo Abaunza's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2016."
Duron Arturo Abaunza — California, 6:15-bk-21622-MW


ᐅ Sohail Abbas, California

Address: 3720 Wallowa Cir Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31322-MW: "The case of Sohail Abbas in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sohail Abbas — California, 6:11-bk-31322-MW


ᐅ Aqeel Abbas, California

Address: 440 Dylan Dr Corona, CA 92879-6151

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10313-MW: "In Corona, CA, Aqeel Abbas filed for Chapter 7 bankruptcy in 2016-01-27. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2016."
Aqeel Abbas — California, 8:16-bk-10313-MW


ᐅ Josephine Abcede, California

Address: 1780 Via Pacifica # B-205 Corona, CA 92882-6702

Concise Description of Bankruptcy Case 6:14-bk-21344-SY7: "The case of Josephine Abcede in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Abcede — California, 6:14-bk-21344-SY


ᐅ Magdi Mustafa Abdellatif, California

Address: 13208 January Ct Corona, CA 92879-5337

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10453-WJ: "The bankruptcy filing by Magdi Mustafa Abdellatif, undertaken in 2016-01-20 in Corona, CA under Chapter 7, concluded with discharge in 2016-04-19 after liquidating assets."
Magdi Mustafa Abdellatif — California, 6:16-bk-10453-WJ


ᐅ Mohamed Abdellatif, California

Address: 13208 January Ct Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-49495-MW: "The case of Mohamed Abdellatif in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed Abdellatif — California, 6:10-bk-49495-MW


ᐅ Mohamed A Abdelsamia, California

Address: 702 Alta Vista Ave Corona, CA 92882-4267

Bankruptcy Case 6:14-bk-20061-WJ Overview: "The case of Mohamed A Abdelsamia in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed A Abdelsamia — California, 6:14-bk-20061-WJ


ᐅ Abeer Mohmed Abdulsalam, California

Address: 702 Alta Vista Ave Corona, CA 92882-4267

Bankruptcy Case 6:14-bk-20061-WJ Overview: "The bankruptcy record of Abeer Mohmed Abdulsalam from Corona, CA, shows a Chapter 7 case filed in Aug 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-17."
Abeer Mohmed Abdulsalam — California, 6:14-bk-20061-WJ


ᐅ Christopher Abe, California

Address: 13339 Bashkir St Corona, CA 92880

Bankruptcy Case 6:10-bk-42849-MJ Overview: "Christopher Abe's bankruptcy, initiated in 10.11.2010 and concluded by 2011-01-31 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Abe — California, 6:10-bk-42849-MJ


ᐅ Razmik A Abelian, California

Address: 261 Andes Way Corona, CA 92881

Bankruptcy Case 6:12-bk-18953-MW Summary: "The case of Razmik A Abelian in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Razmik A Abelian — California, 6:12-bk-18953-MW


ᐅ Sheri Abernathy, California

Address: 461 Wellesley Dr Apt 202 Corona, CA 92879-5939

Brief Overview of Bankruptcy Case 6:14-bk-21394-SY: "The case of Sheri Abernathy in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri Abernathy — California, 6:14-bk-21394-SY


ᐅ Antoun Therese Abi, California

Address: 6472 Peridot Ct Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-18020-CB: "The bankruptcy filing by Antoun Therese Abi, undertaken in 03.20.2010 in Corona, CA under Chapter 7, concluded with discharge in Jul 12, 2010 after liquidating assets."
Antoun Therese Abi — California, 6:10-bk-18020-CB


ᐅ Madi George Abou, California

Address: 1158 Chestnut Ln Apt 102 Corona, CA 92881-3341

Bankruptcy Case 6:14-bk-11508-MJ Summary: "The bankruptcy filing by Madi George Abou, undertaken in 02.07.2014 in Corona, CA under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Madi George Abou — California, 6:14-bk-11508-MJ


ᐅ Douglass Paul Abramson, California

Address: 13143 Roan Cir Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12542-MH: "The bankruptcy record of Douglass Paul Abramson from Corona, CA, shows a Chapter 7 case filed in 02.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2012."
Douglass Paul Abramson — California, 6:12-bk-12542-MH


ᐅ Sayel S Abuhasou, California

Address: 2751 Ridgeline Dr Apt 207 Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-17731-CB: "Sayel S Abuhasou's Chapter 7 bankruptcy, filed in Corona, CA in March 2011, led to asset liquidation, with the case closing in 2011-07-12."
Sayel S Abuhasou — California, 6:11-bk-17731-CB


ᐅ Mohamed Abuthahir, California

Address: 1536 Marshall Ln Corona, CA 92879-3015

Bankruptcy Case 6:14-bk-19199-MW Overview: "Corona, CA resident Mohamed Abuthahir's 2014-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Mohamed Abuthahir — California, 6:14-bk-19199-MW


ᐅ Cortez Michell Acevedo, California

Address: 632 Shadybrook Ln # N103 Corona, CA 92879

Bankruptcy Case 6:10-bk-41560-DS Summary: "In Corona, CA, Cortez Michell Acevedo filed for Chapter 7 bankruptcy in 2010-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Cortez Michell Acevedo — California, 6:10-bk-41560-DS


ᐅ Priscilla Acevedo, California

Address: 13190 Lone Stallion Ln Corona, CA 92883-5278

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18809-SC: "The bankruptcy record of Priscilla Acevedo from Corona, CA, shows a Chapter 7 case filed in 2015-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2015."
Priscilla Acevedo — California, 6:15-bk-18809-SC


ᐅ Frank Aceves, California

Address: 1055 Mandevilla Way Corona, CA 92879

Bankruptcy Case 6:12-bk-18448-WJ Summary: "The bankruptcy filing by Frank Aceves, undertaken in 2012-04-04 in Corona, CA under Chapter 7, concluded with discharge in 2012-08-07 after liquidating assets."
Frank Aceves — California, 6:12-bk-18448-WJ


ᐅ Joseph Alvin Aceves, California

Address: 805 Country Manor Dr Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18449-MW: "Corona, CA resident Joseph Alvin Aceves's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2012."
Joseph Alvin Aceves — California, 6:12-bk-18449-MW


ᐅ Bryant Castillo Aceves, California

Address: 2948 Astoria Cir Corona, CA 92879-6145

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14911-MJ: "In Corona, CA, Bryant Castillo Aceves filed for Chapter 7 bankruptcy in 05/31/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Bryant Castillo Aceves — California, 6:16-bk-14911-MJ


ᐅ Mihai Achiriloaie, California

Address: 1926 Fullerton Ave Apt 205 Corona, CA 92881

Bankruptcy Case 6:11-bk-10444-DS Overview: "The case of Mihai Achiriloaie in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mihai Achiriloaie — California, 6:11-bk-10444-DS


ᐅ Jose Absin Achondo, California

Address: 7777 Sanctuary Dr Corona, CA 92883

Bankruptcy Case 6:12-bk-31767-MH Overview: "Jose Absin Achondo's Chapter 7 bankruptcy, filed in Corona, CA in September 2012, led to asset liquidation, with the case closing in Jan 1, 2013."
Jose Absin Achondo — California, 6:12-bk-31767-MH


ᐅ Joy Abigail D Achondo, California

Address: 7777 Sanctuary Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:13-bk-20214-DS: "The bankruptcy filing by Joy Abigail D Achondo, undertaken in Jun 11, 2013 in Corona, CA under Chapter 7, concluded with discharge in Sep 21, 2013 after liquidating assets."
Joy Abigail D Achondo — California, 6:13-bk-20214-DS


ᐅ Luis Acosta, California

Address: 1261 Florence St Corona, CA 92882

Bankruptcy Case 6:10-bk-23847-DS Summary: "The bankruptcy filing by Luis Acosta, undertaken in May 6, 2010 in Corona, CA under Chapter 7, concluded with discharge in Aug 23, 2010 after liquidating assets."
Luis Acosta — California, 6:10-bk-23847-DS


ᐅ Ordaz Benito Acosta, California

Address: 4901 Green River Rd Spc 45 Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-37634-EC: "The case of Ordaz Benito Acosta in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ordaz Benito Acosta — California, 6:10-bk-37634-EC


ᐅ Patricia Lorraine Acosta, California

Address: 2157 Adobe Ave Corona, CA 92882-5665

Brief Overview of Bankruptcy Case 6:16-bk-16080-MJ: "The bankruptcy filing by Patricia Lorraine Acosta, undertaken in 07.07.2016 in Corona, CA under Chapter 7, concluded with discharge in 10/05/2016 after liquidating assets."
Patricia Lorraine Acosta — California, 6:16-bk-16080-MJ


ᐅ Victor Noel Acosta, California

Address: 4901 Green River Rd Spc 85 Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27184-DS: "Victor Noel Acosta's Chapter 7 bankruptcy, filed in Corona, CA in October 17, 2013, led to asset liquidation, with the case closing in January 27, 2014."
Victor Noel Acosta — California, 6:13-bk-27184-DS


ᐅ Rosy Elena Acosta, California

Address: 19210 Stroh Ave Corona, CA 92881-3831

Concise Description of Bankruptcy Case 6:16-bk-15738-MW7: "The case of Rosy Elena Acosta in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosy Elena Acosta — California, 6:16-bk-15738-MW


ᐅ Lisa P Acosta, California

Address: 1218 Willowspring Ln Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-14063-MJ7: "The case of Lisa P Acosta in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa P Acosta — California, 6:11-bk-14063-MJ


ᐅ Scott R Acosta, California

Address: 1801 Baywood Dr Apt 106 Corona, CA 92881-3368

Brief Overview of Bankruptcy Case 6:15-bk-19443-SY: "Corona, CA resident Scott R Acosta's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Scott R Acosta — California, 6:15-bk-19443-SY


ᐅ Olague Harley Acuna, California

Address: 6845 Edinburgh Rd Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-10376-CB7: "In a Chapter 7 bankruptcy case, Olague Harley Acuna from Corona, CA, saw their proceedings start in January 5, 2011 and complete by 05.10.2011, involving asset liquidation."
Olague Harley Acuna — California, 6:11-bk-10376-CB


ᐅ Salome D Adame, California

Address: 4077 Brotherton St Corona, CA 92879

Bankruptcy Case 6:13-bk-12855-MH Summary: "In Corona, CA, Salome D Adame filed for Chapter 7 bankruptcy in Feb 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Salome D Adame — California, 6:13-bk-12855-MH


ᐅ Suzanne Elizarraras Adame, California

Address: 659 E Francis St Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-21445-SC7: "The bankruptcy filing by Suzanne Elizarraras Adame, undertaken in 2011-04-07 in Corona, CA under Chapter 7, concluded with discharge in 08.10.2011 after liquidating assets."
Suzanne Elizarraras Adame — California, 6:11-bk-21445-SC


ᐅ Carlos A Adame, California

Address: 19115 Grovewood Dr Corona, CA 92881

Concise Description of Bankruptcy Case 6:11-bk-37974-MW7: "In Corona, CA, Carlos A Adame filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2012."
Carlos A Adame — California, 6:11-bk-37974-MW


ᐅ Susan Erika Adams, California

Address: 13958 Ten Gallon Cir Corona, CA 92883

Bankruptcy Case 6:11-bk-46223-MJ Summary: "In Corona, CA, Susan Erika Adams filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2012."
Susan Erika Adams — California, 6:11-bk-46223-MJ


ᐅ Tiana M Adams, California

Address: 3098 Hampshire Cir Corona, CA 92879

Bankruptcy Case 6:11-bk-23088-DS Summary: "In Corona, CA, Tiana M Adams filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2011."
Tiana M Adams — California, 6:11-bk-23088-DS


ᐅ Merle Lynn Adams, California

Address: 1278 Stillwater Rd Corona, CA 92882-5842

Concise Description of Bankruptcy Case 6:15-bk-16680-WJ7: "The bankruptcy filing by Merle Lynn Adams, undertaken in July 2015 in Corona, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Merle Lynn Adams — California, 6:15-bk-16680-WJ


ᐅ Cathy Grace Adams, California

Address: 956 Othello Ln Corona, CA 92882-6181

Concise Description of Bankruptcy Case 6:14-bk-24601-SY7: "Cathy Grace Adams's bankruptcy, initiated in December 2014 and concluded by March 2015 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Grace Adams — California, 6:14-bk-24601-SY


ᐅ Paul Adams, California

Address: 1700 Camino Largo St Corona, CA 92881

Concise Description of Bankruptcy Case 6:12-bk-33138-DS7: "The bankruptcy record of Paul Adams from Corona, CA, shows a Chapter 7 case filed in 2012-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2013."
Paul Adams — California, 6:12-bk-33138-DS


ᐅ Brooke Ryan Adams, California

Address: 25237 Lemongrass St Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13548-MJ: "Brooke Ryan Adams's bankruptcy, initiated in February 2012 and concluded by 2012-06-17 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brooke Ryan Adams — California, 6:12-bk-13548-MJ


ᐅ Charles F Adams, California

Address: 421 E Hacienda Dr Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-34829-MJ7: "The bankruptcy filing by Charles F Adams, undertaken in 08/01/2011 in Corona, CA under Chapter 7, concluded with discharge in 12/04/2011 after liquidating assets."
Charles F Adams — California, 6:11-bk-34829-MJ


ᐅ William Curtis Adams, California

Address: 1278 Stillwater Rd Corona, CA 92882-5842

Bankruptcy Case 6:15-bk-16680-WJ Summary: "The case of William Curtis Adams in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Curtis Adams — California, 6:15-bk-16680-WJ


ᐅ Chris Adams, California

Address: 4070 Belfry Cir Corona, CA 92883

Bankruptcy Case 6:10-bk-24925-MJ Overview: "In Corona, CA, Chris Adams filed for Chapter 7 bankruptcy in 2010-05-17. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Chris Adams — California, 6:10-bk-24925-MJ


ᐅ David Adams, California

Address: 2260 Wildoak Way Apt 204 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11307-TD: "In Corona, CA, David Adams filed for Chapter 7 bankruptcy in January 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-06."
David Adams — California, 6:10-bk-11307-TD


ᐅ Jr Regulo Palencia Adan, California

Address: 1892 Fir St Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-21117-MJ: "Jr Regulo Palencia Adan's Chapter 7 bankruptcy, filed in Corona, CA in 06/26/2013, led to asset liquidation, with the case closing in October 2013."
Jr Regulo Palencia Adan — California, 6:13-bk-21117-MJ


ᐅ Norma A Adan, California

Address: 1721 Yellow Pine Rdg Corona, CA 92882

Bankruptcy Case 6:13-bk-24713-MJ Overview: "The bankruptcy filing by Norma A Adan, undertaken in Aug 30, 2013 in Corona, CA under Chapter 7, concluded with discharge in 12.09.2013 after liquidating assets."
Norma A Adan — California, 6:13-bk-24713-MJ


ᐅ Gbemisola Kike Adefowora, California

Address: 14335 Settlers Ridge Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:13-bk-29587-MJ7: "The bankruptcy filing by Gbemisola Kike Adefowora, undertaken in 12.04.2013 in Corona, CA under Chapter 7, concluded with discharge in March 16, 2014 after liquidating assets."
Gbemisola Kike Adefowora — California, 6:13-bk-29587-MJ


ᐅ Irwin Jerry Aden, California

Address: 1146 Archer Cir Corona, CA 92882

Bankruptcy Case 6:13-bk-10606-DS Summary: "The bankruptcy record of Irwin Jerry Aden from Corona, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-24."
Irwin Jerry Aden — California, 6:13-bk-10606-DS


ᐅ Ahmad Gautama Adhikara, California

Address: 20094 Klyne St Corona, CA 92881

Bankruptcy Case 6:13-bk-20563-MW Summary: "In Corona, CA, Ahmad Gautama Adhikara filed for Chapter 7 bankruptcy in 2013-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2013."
Ahmad Gautama Adhikara — California, 6:13-bk-20563-MW


ᐅ Matthew John Adrian, California

Address: 11526 Tesota Loop St Corona, CA 92883

Brief Overview of Bankruptcy Case 6:12-bk-34368-MH: "The case of Matthew John Adrian in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew John Adrian — California, 6:12-bk-34368-MH


ᐅ Marcelino Velasquez Afable, California

Address: 660 Debora Rae Dr Corona, CA 92882-7320

Bankruptcy Case 6:15-bk-14139-SC Summary: "The bankruptcy record of Marcelino Velasquez Afable from Corona, CA, shows a Chapter 7 case filed in 2015-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-24."
Marcelino Velasquez Afable — California, 6:15-bk-14139-SC


ᐅ Norma De Guzman Afable, California

Address: 660 Debora Rae Dr Corona, CA 92882-7320

Concise Description of Bankruptcy Case 6:15-bk-14139-SC7: "The bankruptcy record of Norma De Guzman Afable from Corona, CA, shows a Chapter 7 case filed in 2015-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2015."
Norma De Guzman Afable — California, 6:15-bk-14139-SC


ᐅ Ii Vailesami Afemata, California

Address: 3446 Briarvale St Corona, CA 92879

Bankruptcy Case 6:10-bk-51172-CB Overview: "The bankruptcy record of Ii Vailesami Afemata from Corona, CA, shows a Chapter 7 case filed in 2010-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2011."
Ii Vailesami Afemata — California, 6:10-bk-51172-CB


ᐅ George Rodney Agard, California

Address: 1414 Baldwin Dr Corona, CA 92881

Brief Overview of Bankruptcy Case 6:11-bk-22199-WJ: "In a Chapter 7 bankruptcy case, George Rodney Agard from Corona, CA, saw his proceedings start in 04/13/2011 and complete by August 2011, involving asset liquidation."
George Rodney Agard — California, 6:11-bk-22199-WJ


ᐅ Deborah Agathakis, California

Address: 1611 Dominguez Ranch Rd Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-26066-MH: "Deborah Agathakis's bankruptcy, initiated in 07.06.2012 and concluded by November 8, 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Agathakis — California, 6:12-bk-26066-MH


ᐅ Minoo S Aggers, California

Address: 7253 Enclave Dr Corona, CA 92880

Bankruptcy Case 6:13-bk-24830-MH Summary: "The bankruptcy filing by Minoo S Aggers, undertaken in 2013-08-31 in Corona, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Minoo S Aggers — California, 6:13-bk-24830-MH


ᐅ Ramin Aghaee, California

Address: 2350 Del Mar Way Unit 303 Corona, CA 92882

Brief Overview of Bankruptcy Case 6:13-bk-19935-MW: "Ramin Aghaee's bankruptcy, initiated in 2013-06-05 and concluded by 09/15/2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramin Aghaee — California, 6:13-bk-19935-MW


ᐅ Reza Aghaei, California

Address: 2902 Wild Springs Ln Corona, CA 92883

Concise Description of Bankruptcy Case 6:13-bk-20371-WJ7: "The case of Reza Aghaei in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reza Aghaei — California, 6:13-bk-20371-WJ


ᐅ Maria Agramon, California

Address: 1895 Providence Way Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-24929-MH: "Corona, CA resident Maria Agramon's 2013-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Maria Agramon — California, 6:13-bk-24929-MH


ᐅ Daniel Agramont, California

Address: 7620 Alderwood Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:09-bk-39620-CB7: "The case of Daniel Agramont in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Agramont — California, 6:09-bk-39620-CB


ᐅ Elmer Ayapana Aguaviva, California

Address: 660 Lakeside Pl Apt 206 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48865-SC: "The bankruptcy record of Elmer Ayapana Aguaviva from Corona, CA, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2012."
Elmer Ayapana Aguaviva — California, 6:11-bk-48865-SC


ᐅ Yadira Erendira Aguayo, California

Address: 10340 Stageline St Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11038-MW: "Corona, CA resident Yadira Erendira Aguayo's 01.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-03."
Yadira Erendira Aguayo — California, 6:13-bk-11038-MW


ᐅ Victor Aguero, California

Address: 4009 S Temescal St Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-26919-DS7: "In Corona, CA, Victor Aguero filed for Chapter 7 bankruptcy in 05/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2011."
Victor Aguero — California, 6:11-bk-26919-DS


ᐅ Victor Marquez Aguilar, California

Address: 14115 Lemon Valley Ave Corona, CA 92880

Bankruptcy Case 6:11-bk-13915-DS Summary: "In a Chapter 7 bankruptcy case, Victor Marquez Aguilar from Corona, CA, saw his proceedings start in Feb 6, 2011 and complete by June 11, 2011, involving asset liquidation."
Victor Marquez Aguilar — California, 6:11-bk-13915-DS


ᐅ Ryan Aguilar, California

Address: 1771 Dumitru Way Unit D Corona, CA 92881

Brief Overview of Bankruptcy Case 6:12-bk-19583-DS: "Ryan Aguilar's Chapter 7 bankruptcy, filed in Corona, CA in Apr 18, 2012, led to asset liquidation, with the case closing in 08.21.2012."
Ryan Aguilar — California, 6:12-bk-19583-DS


ᐅ Benjamin Aguilar, California

Address: 4388 Cantada Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-43068-SC: "Benjamin Aguilar's bankruptcy, initiated in 2010-10-12 and concluded by February 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Aguilar — California, 6:10-bk-43068-SC


ᐅ Sergio Aguilar, California

Address: 1137 Oak Grove Cir Corona, CA 92881

Concise Description of Bankruptcy Case 6:10-bk-16868-TD7: "The bankruptcy filing by Sergio Aguilar, undertaken in March 11, 2010 in Corona, CA under Chapter 7, concluded with discharge in June 21, 2010 after liquidating assets."
Sergio Aguilar — California, 6:10-bk-16868-TD


ᐅ Lopez Antelmo Aguilar, California

Address: 4020 Ellis St Corona, CA 92879

Bankruptcy Case 6:11-bk-27668-WJ Summary: "The bankruptcy record of Lopez Antelmo Aguilar from Corona, CA, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2011."
Lopez Antelmo Aguilar — California, 6:11-bk-27668-WJ


ᐅ Cecilia Aguilar, California

Address: 2377 Patriot Way Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14118-MJ: "In a Chapter 7 bankruptcy case, Cecilia Aguilar from Corona, CA, saw her proceedings start in 2013-03-08 and complete by 06.18.2013, involving asset liquidation."
Cecilia Aguilar — California, 6:13-bk-14118-MJ


ᐅ Raymundo Aguilar, California

Address: 903 Bluecrest St Corona, CA 92882

Concise Description of Bankruptcy Case 6:09-bk-39121-PC7: "In a Chapter 7 bankruptcy case, Raymundo Aguilar from Corona, CA, saw his proceedings start in 12/02/2009 and complete by March 2010, involving asset liquidation."
Raymundo Aguilar — California, 6:09-bk-39121-PC


ᐅ Maria Del Aguilar, California

Address: 1105 W Chase Cir Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-35493-MJ7: "Maria Del Aguilar's Chapter 7 bankruptcy, filed in Corona, CA in 08.08.2011, led to asset liquidation, with the case closing in 2011-12-11."
Maria Del Aguilar — California, 6:11-bk-35493-MJ


ᐅ Anthony M Aguilar, California

Address: 1017 Beverly Rd Corona, CA 92879-2304

Brief Overview of Bankruptcy Case 6:15-bk-10438-MJ: "The bankruptcy record of Anthony M Aguilar from Corona, CA, shows a Chapter 7 case filed in 2015-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Anthony M Aguilar — California, 6:15-bk-10438-MJ


ᐅ Antonio Aguilar, California

Address: 13618 Sagemont Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33971-CB: "The bankruptcy record of Antonio Aguilar from Corona, CA, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 11/28/2011."
Antonio Aguilar — California, 6:11-bk-33971-CB


ᐅ Francisco Carrillo Aguilar, California

Address: 851 River Rd Unit 204 Corona, CA 92880

Concise Description of Bankruptcy Case 6:13-bk-12402-WJ7: "Francisco Carrillo Aguilar's bankruptcy, initiated in 02/12/2013 and concluded by 05.25.2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Carrillo Aguilar — California, 6:13-bk-12402-WJ


ᐅ Herbert Aguilera, California

Address: 1221 Kraemer Dr Corona, CA 92882

Bankruptcy Case 6:10-bk-39530-TD Overview: "In Corona, CA, Herbert Aguilera filed for Chapter 7 bankruptcy in Sep 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2011."
Herbert Aguilera — California, 6:10-bk-39530-TD


ᐅ Tina Kirsten Aguilera, California

Address: 211 W Rincon St Unit 326 Corona, CA 92880-2070

Brief Overview of Bankruptcy Case 6:15-bk-10347-WJ: "In a Chapter 7 bankruptcy case, Tina Kirsten Aguilera from Corona, CA, saw her proceedings start in January 2015 and complete by 2015-04-15, involving asset liquidation."
Tina Kirsten Aguilera — California, 6:15-bk-10347-WJ


ᐅ Gilberto Aguilera, California

Address: 19158 Envoy Ave Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12975-DS: "Gilberto Aguilera's Chapter 7 bankruptcy, filed in Corona, CA in 02.07.2012, led to asset liquidation, with the case closing in 06/11/2012."
Gilberto Aguilera — California, 6:12-bk-12975-DS


ᐅ Rodel Aguinaldo, California

Address: 4151 Riviera Dr Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-46362-MJ: "The bankruptcy filing by Rodel Aguinaldo, undertaken in November 9, 2010 in Corona, CA under Chapter 7, concluded with discharge in Mar 14, 2011 after liquidating assets."
Rodel Aguinaldo — California, 6:10-bk-46362-MJ


ᐅ Carlos Aguiniga, California

Address: 20137 Klyne St Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-34909-CB: "In Corona, CA, Carlos Aguiniga filed for Chapter 7 bankruptcy in 08/06/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2010."
Carlos Aguiniga — California, 6:10-bk-34909-CB


ᐅ Renaldo Aguirre, California

Address: 2108 Wembley Ln Corona, CA 92881

Concise Description of Bankruptcy Case 6:10-bk-17566-MJ7: "In a Chapter 7 bankruptcy case, Renaldo Aguirre from Corona, CA, saw his proceedings start in 2010-03-17 and complete by 2010-07-08, involving asset liquidation."
Renaldo Aguirre — California, 6:10-bk-17566-MJ


ᐅ Adam Carlos Aguirre, California

Address: 1632 Sunrise Way Corona, CA 92882-4763

Brief Overview of Bankruptcy Case 6:16-bk-12467-MH: "The bankruptcy filing by Adam Carlos Aguirre, undertaken in Mar 20, 2016 in Corona, CA under Chapter 7, concluded with discharge in 2016-06-18 after liquidating assets."
Adam Carlos Aguirre — California, 6:16-bk-12467-MH


ᐅ Alma Rosa Aguirre, California

Address: 19933 Temescal Canyon Rd Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-38859-TD: "The bankruptcy filing by Alma Rosa Aguirre, undertaken in September 2010 in Corona, CA under Chapter 7, concluded with discharge in January 10, 2011 after liquidating assets."
Alma Rosa Aguirre — California, 6:10-bk-38859-TD


ᐅ Cesar Horacio Aguirre, California

Address: 2651 Misty Mountain Dr Corona, CA 92882

Bankruptcy Case 6:11-bk-10620-DS Summary: "In Corona, CA, Cesar Horacio Aguirre filed for Chapter 7 bankruptcy in 01/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
Cesar Horacio Aguirre — California, 6:11-bk-10620-DS


ᐅ Lorilynn Agyin, California

Address: 755 Meadowood St Apt D Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-41661-CB: "In Corona, CA, Lorilynn Agyin filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2010."
Lorilynn Agyin — California, 6:09-bk-41661-CB


ᐅ Devinle Ahlstrand, California

Address: 12982 Jersey St Corona, CA 92880-8986

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22082-SY: "The case of Devinle Ahlstrand in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devinle Ahlstrand — California, 6:14-bk-22082-SY


ᐅ Mahmood Iftikhar Ahmad, California

Address: 1173 Desert Willow Ln Unit C Corona, CA 92879-2650

Bankruptcy Case 6:15-bk-11102-MJ Overview: "Mahmood Iftikhar Ahmad's bankruptcy, initiated in Feb 7, 2015 and concluded by May 2015 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mahmood Iftikhar Ahmad — California, 6:15-bk-11102-MJ


ᐅ Mohebullah Sayed Ahmadi, California

Address: 13748 Amberview Pl Corona, CA 92880-5529

Brief Overview of Bankruptcy Case 6:15-bk-18136-MW: "In a Chapter 7 bankruptcy case, Mohebullah Sayed Ahmadi from Corona, CA, saw their proceedings start in 08.14.2015 and complete by November 2015, involving asset liquidation."
Mohebullah Sayed Ahmadi — California, 6:15-bk-18136-MW


ᐅ Rajaa Hani Ahmadie, California

Address: 587 Calhoun Cir Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-44718-SC: "Rajaa Hani Ahmadie's bankruptcy, initiated in 11/11/2011 and concluded by Feb 15, 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rajaa Hani Ahmadie — California, 6:11-bk-44718-SC


ᐅ Sarah Hea Ahn, California

Address: 2301 Whiteoak Ln Corona, CA 92882-6407

Brief Overview of Bankruptcy Case 6:15-bk-21989-SC: "In Corona, CA, Sarah Hea Ahn filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2016."
Sarah Hea Ahn — California, 6:15-bk-21989-SC


ᐅ Alice Young Ahn, California

Address: 939 Hemingway Dr Corona, CA 92880

Bankruptcy Case 6:13-bk-20504-DS Summary: "Alice Young Ahn's bankruptcy, initiated in 2013-06-16 and concluded by September 26, 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Young Ahn — California, 6:13-bk-20504-DS


ᐅ Benjamin B Ahn, California

Address: 2301 Whiteoak Ln Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28951-WJ: "In Corona, CA, Benjamin B Ahn filed for Chapter 7 bankruptcy in November 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-03."
Benjamin B Ahn — California, 6:13-bk-28951-WJ


ᐅ Miguel Rivas Ahumada, California

Address: 1530 J T Eisley Dr Corona, CA 92881

Bankruptcy Case 6:12-bk-22292-SC Summary: "Corona, CA resident Miguel Rivas Ahumada's 05/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2012."
Miguel Rivas Ahumada — California, 6:12-bk-22292-SC


ᐅ Victor Ahumada, California

Address: 660 Via Paraiso Cir Corona, CA 92882

Bankruptcy Case 6:13-bk-25191-WJ Summary: "Victor Ahumada's bankruptcy, initiated in September 10, 2013 and concluded by December 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Ahumada — California, 6:13-bk-25191-WJ