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 Reyes Jr Rodolfo Carrillo, California

Address: PO Box 2463 Corona, CA 92878

Bankruptcy Case 6:11-bk-25597-WJ Overview: "The case of Reyes Jr Rodolfo Carrillo in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reyes Jr Rodolfo Carrillo — California, 6:11-bk-25597-WJ


ᐅ Ronald Louis Carrillo, California

Address: 1270 W 8th St Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-34540-CB7: "Corona, CA resident Ronald Louis Carrillo's July 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2011."
Ronald Louis Carrillo — California, 6:11-bk-34540-CB


ᐅ Melinda Carrillo, California

Address: 13038 Nordland Dr Corona, CA 92880

Bankruptcy Case 6:10-bk-49400-MW Summary: "The bankruptcy filing by Melinda Carrillo, undertaken in December 2010 in Corona, CA under Chapter 7, concluded with discharge in 04/11/2011 after liquidating assets."
Melinda Carrillo — California, 6:10-bk-49400-MW


ᐅ Michael Sean Carrillo, California

Address: 1638 Beryl Ln Corona, CA 92882

Bankruptcy Case 6:13-bk-13394-SC Summary: "In Corona, CA, Michael Sean Carrillo filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Michael Sean Carrillo — California, 6:13-bk-13394-SC


ᐅ Valentin Carrillo, California

Address: 3341 Skyview Ln Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18418-WJ: "The case of Valentin Carrillo in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valentin Carrillo — California, 6:12-bk-18418-WJ


ᐅ Yolanda Carrillo, California

Address: 6720 Goldy St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-27544-WJ: "Yolanda Carrillo's Chapter 7 bankruptcy, filed in Corona, CA in 2011-05-27, led to asset liquidation, with the case closing in September 2011."
Yolanda Carrillo — California, 6:11-bk-27544-WJ


ᐅ Rebeca Carrillo, California

Address: 1014 Lorna St Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-48066-MJ7: "The case of Rebeca Carrillo in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebeca Carrillo — California, 6:10-bk-48066-MJ


ᐅ Lisa Marie Coult Carrisoza, California

Address: 859 Viewtop Cir Corona, CA 92881

Brief Overview of Bankruptcy Case 6:12-bk-15724-SC: "The case of Lisa Marie Coult Carrisoza in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Marie Coult Carrisoza — California, 6:12-bk-15724-SC


ᐅ Jennifer Doran Carrizosa, California

Address: 1120 Portofino Ct Unit 102 Corona, CA 92881-6423

Concise Description of Bankruptcy Case 6:14-bk-18571-WJ7: "The bankruptcy filing by Jennifer Doran Carrizosa, undertaken in July 2014 in Corona, CA under Chapter 7, concluded with discharge in 10.14.2014 after liquidating assets."
Jennifer Doran Carrizosa — California, 6:14-bk-18571-WJ


ᐅ Patricia S Carroll, California

Address: 1967 S Belle Ave Corona, CA 92882-5216

Bankruptcy Case 6:14-bk-17349-MH Overview: "In a Chapter 7 bankruptcy case, Patricia S Carroll from Corona, CA, saw their proceedings start in 06.03.2014 and complete by Jan 15, 2015, involving asset liquidation."
Patricia S Carroll — California, 6:14-bk-17349-MH


ᐅ Thomas Carroll, California

Address: 1334 Radcliffe Cir Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-46620-SC: "Thomas Carroll's bankruptcy, initiated in 11.12.2010 and concluded by 02.23.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Carroll — California, 6:10-bk-46620-SC


ᐅ Dawn Carrozzo, California

Address: 25999 Glen Eden Rd # 106 Corona, CA 92883

Bankruptcy Case 6:11-bk-32390-SC Overview: "In a Chapter 7 bankruptcy case, Dawn Carrozzo from Corona, CA, saw her proceedings start in 07/11/2011 and complete by 11/13/2011, involving asset liquidation."
Dawn Carrozzo — California, 6:11-bk-32390-SC


ᐅ Kimberly Carson, California

Address: 6457 Gladiola St Corona, CA 92880

Bankruptcy Case 6:09-bk-41062-MJ Summary: "The bankruptcy filing by Kimberly Carson, undertaken in 12.22.2009 in Corona, CA under Chapter 7, concluded with discharge in Apr 21, 2010 after liquidating assets."
Kimberly Carson — California, 6:09-bk-41062-MJ


ᐅ John Thomas Carter, California

Address: 13381 Magnolia Ave Spc 143 Corona, CA 92879

Bankruptcy Case 6:11-bk-17588-WJ Overview: "The case of John Thomas Carter in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Thomas Carter — California, 6:11-bk-17588-WJ


ᐅ David N Carter, California

Address: 723 Viewpointe Ln Corona, CA 92881

Concise Description of Bankruptcy Case 6:12-bk-22858-SC7: "The bankruptcy record of David N Carter from Corona, CA, shows a Chapter 7 case filed in May 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2012."
David N Carter — California, 6:12-bk-22858-SC


ᐅ Tiffany Carter, California

Address: 2040 Las Colinas Cir Unit 205 Corona, CA 92879

Bankruptcy Case 6:13-bk-25744-DS Summary: "In Corona, CA, Tiffany Carter filed for Chapter 7 bankruptcy in 2013-09-20. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2013."
Tiffany Carter — California, 6:13-bk-25744-DS


ᐅ Ii Donald W Carty, California

Address: 1508 Emerald St Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-31072-MJ: "In a Chapter 7 bankruptcy case, Ii Donald W Carty from Corona, CA, saw their proceedings start in 2011-06-28 and complete by 2011-10-11, involving asset liquidation."
Ii Donald W Carty — California, 6:11-bk-31072-MJ


ᐅ Amber Renee Caruso, California

Address: 1949 S Sundance Cir Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-15942-SC7: "The bankruptcy record of Amber Renee Caruso from Corona, CA, shows a Chapter 7 case filed in Feb 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-29."
Amber Renee Caruso — California, 6:11-bk-15942-SC


ᐅ Sharon Carver, California

Address: 7663 Bristol Bay Cir Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-30323-CB: "Corona, CA resident Sharon Carver's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2010."
Sharon Carver — California, 6:10-bk-30323-CB


ᐅ Glen Alan Cary, California

Address: 2267 Avenida Del Vis Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-32250-MJ7: "In Corona, CA, Glen Alan Cary filed for Chapter 7 bankruptcy in 2011-07-08. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Glen Alan Cary — California, 6:11-bk-32250-MJ


ᐅ Jr Randy Lamont Cary, California

Address: 1317 Mahogany St Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-33746-SC7: "In Corona, CA, Jr Randy Lamont Cary filed for Chapter 7 bankruptcy in October 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2013."
Jr Randy Lamont Cary — California, 6:12-bk-33746-SC


ᐅ Catalino Casado, California

Address: 7303 Silverwood Dr Corona, CA 92880

Bankruptcy Case 6:10-bk-38449-CB Overview: "Catalino Casado's Chapter 7 bankruptcy, filed in Corona, CA in 2010-09-02, led to asset liquidation, with the case closing in 2011-01-05."
Catalino Casado — California, 6:10-bk-38449-CB


ᐅ Raul R Casanova, California

Address: 460 Wellesley Dr Apt 106 Corona, CA 92879-5958

Bankruptcy Case 6:15-bk-21961-SY Summary: "In Corona, CA, Raul R Casanova filed for Chapter 7 bankruptcy in Dec 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/13/2016."
Raul R Casanova — California, 6:15-bk-21961-SY


ᐅ Gonzalo Casanova, California

Address: 8839 Hunt Canyon Rd Corona, CA 92883

Bankruptcy Case 6:10-bk-39556-CB Overview: "Corona, CA resident Gonzalo Casanova's 09/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2011."
Gonzalo Casanova — California, 6:10-bk-39556-CB


ᐅ Luciano Casas, California

Address: 5746 Canoe Dr Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-28880-MJ: "In a Chapter 7 bankruptcy case, Luciano Casas from Corona, CA, saw his proceedings start in Jun 18, 2010 and complete by September 29, 2010, involving asset liquidation."
Luciano Casas — California, 6:10-bk-28880-MJ


ᐅ Robert Casas, California

Address: 13365 FEBRUARY DR CORONA, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-21384-CB: "The bankruptcy record of Robert Casas from Corona, CA, shows a Chapter 7 case filed in 04.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2010."
Robert Casas — California, 6:10-bk-21384-CB


ᐅ Hernandez Marco Antonio Casas, California

Address: 1029 W Ontario Ave Corona, CA 92882

Concise Description of Bankruptcy Case 6:13-bk-19724-MH7: "In a Chapter 7 bankruptcy case, Hernandez Marco Antonio Casas from Corona, CA, saw his proceedings start in May 31, 2013 and complete by 09.10.2013, involving asset liquidation."
Hernandez Marco Antonio Casas — California, 6:13-bk-19724-MH


ᐅ Jr Larry Casias, California

Address: 1654 Shirley Dr Corona, CA 92882

Bankruptcy Case 6:10-bk-19326-TD Overview: "Jr Larry Casias's bankruptcy, initiated in March 31, 2010 and concluded by July 11, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Larry Casias — California, 6:10-bk-19326-TD


ᐅ Elizabeth Casillas, California

Address: 909 W Grand Blvd Corona, CA 92882

Bankruptcy Case 6:12-bk-11911-SC Overview: "Elizabeth Casillas's Chapter 7 bankruptcy, filed in Corona, CA in 2012-01-25, led to asset liquidation, with the case closing in 05/29/2012."
Elizabeth Casillas — California, 6:12-bk-11911-SC


ᐅ Garcia Hugo Casillas, California

Address: PO Box 883 Corona, CA 92878

Bankruptcy Case 6:10-bk-37103-EC Overview: "Garcia Hugo Casillas's Chapter 7 bankruptcy, filed in Corona, CA in August 2010, led to asset liquidation, with the case closing in Dec 27, 2010."
Garcia Hugo Casillas — California, 6:10-bk-37103-EC


ᐅ Jessica Casillas, California

Address: 14769 Bittersweet Ln Corona, CA 92880

Bankruptcy Case 6:09-bk-36587-RN Summary: "In a Chapter 7 bankruptcy case, Jessica Casillas from Corona, CA, saw her proceedings start in 11.04.2009 and complete by 02/14/2010, involving asset liquidation."
Jessica Casillas — California, 6:09-bk-36587-RN


ᐅ David Casillas, California

Address: 1605 Knox Cir Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-17531-TD7: "David Casillas's bankruptcy, initiated in 2010-03-17 and concluded by 07.08.2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Casillas — California, 6:10-bk-17531-TD


ᐅ Ii Raul Ramirez Casique, California

Address: 455 Wellesley Dr Apt 101 Corona, CA 92879

Concise Description of Bankruptcy Case 6:13-bk-16962-MJ7: "In Corona, CA, Ii Raul Ramirez Casique filed for Chapter 7 bankruptcy in Apr 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2013."
Ii Raul Ramirez Casique — California, 6:13-bk-16962-MJ


ᐅ Jr Peter Casper, California

Address: 12633 Dutch Ct Corona, CA 92880

Bankruptcy Case 6:10-bk-16451-PC Summary: "The bankruptcy filing by Jr Peter Casper, undertaken in Mar 8, 2010 in Corona, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Jr Peter Casper — California, 6:10-bk-16451-PC


ᐅ Luis Miguel Castaneda, California

Address: 1230 Nina Ln Corona, CA 92882

Concise Description of Bankruptcy Case 6:09-bk-33876-BB7: "Luis Miguel Castaneda's Chapter 7 bankruptcy, filed in Corona, CA in 2009-10-07, led to asset liquidation, with the case closing in 01.17.2010."
Luis Miguel Castaneda — California, 6:09-bk-33876-BB


ᐅ Ceaser Alfonso Castaneda, California

Address: 23291 Daisy Dr Corona, CA 92883-7119

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15635-SC: "Ceaser Alfonso Castaneda's bankruptcy, initiated in 2015-06-03 and concluded by September 2015 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ceaser Alfonso Castaneda — California, 6:15-bk-15635-SC


ᐅ Roxanna Castaneda, California

Address: 1293 Bathport Way Corona, CA 92881

Bankruptcy Case 6:10-bk-46223-MW Summary: "Corona, CA resident Roxanna Castaneda's 11/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/13/2011."
Roxanna Castaneda — California, 6:10-bk-46223-MW


ᐅ Jose Armando Castaneda, California

Address: 7648 Walnut Grove Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-36791-MJ7: "Corona, CA resident Jose Armando Castaneda's 2011-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/25/2011."
Jose Armando Castaneda — California, 6:11-bk-36791-MJ


ᐅ Godinez Jose Castellanos, California

Address: 215 S Sherman Ave Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-39946-CB7: "Godinez Jose Castellanos's Chapter 7 bankruptcy, filed in Corona, CA in September 2010, led to asset liquidation, with the case closing in 2011-01-19."
Godinez Jose Castellanos — California, 6:10-bk-39946-CB


ᐅ James William Castellanos, California

Address: 7675 Walnut Grove Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-36117-SC7: "James William Castellanos's bankruptcy, initiated in 2011-08-15 and concluded by 12/18/2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James William Castellanos — California, 6:11-bk-36117-SC


ᐅ Christy A Castellanos, California

Address: 836 Cimarron Ln Corona, CA 92879

Concise Description of Bankruptcy Case 6:12-bk-33712-MH7: "Christy A Castellanos's Chapter 7 bankruptcy, filed in Corona, CA in Oct 19, 2012, led to asset liquidation, with the case closing in January 29, 2013."
Christy A Castellanos — California, 6:12-bk-33712-MH


ᐅ Jorge A Castellon, California

Address: 235 E Parkridge Ave Apt A Corona, CA 92879-6601

Bankruptcy Case 6:16-bk-12851-SC Overview: "Jorge A Castellon's bankruptcy, initiated in 2016-03-31 and concluded by June 29, 2016 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge A Castellon — California, 6:16-bk-12851-SC


ᐅ Claudia Castillo, California

Address: 7874 Port Arthur Dr Corona, CA 92880-3539

Concise Description of Bankruptcy Case 6:16-bk-14506-MW7: "Claudia Castillo's Chapter 7 bankruptcy, filed in Corona, CA in 2016-05-19, led to asset liquidation, with the case closing in 2016-08-17."
Claudia Castillo — California, 6:16-bk-14506-MW


ᐅ Javier Castillo, California

Address: 3896 Grant St Corona, CA 92879-1845

Brief Overview of Bankruptcy Case 6:15-bk-18939-WJ: "The bankruptcy record of Javier Castillo from Corona, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Javier Castillo — California, 6:15-bk-18939-WJ


ᐅ Jr John Castillo, California

Address: 1801 Hideaway Pl Apt 108 Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-48282-MJ: "Jr John Castillo's bankruptcy, initiated in November 29, 2010 and concluded by April 3, 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Castillo — California, 6:10-bk-48282-MJ


ᐅ Daniel Castillo, California

Address: 1291 Kelley Ave Corona, CA 92882-4207

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12070-MW: "In a Chapter 7 bankruptcy case, Daniel Castillo from Corona, CA, saw his proceedings start in March 2016 and complete by June 6, 2016, involving asset liquidation."
Daniel Castillo — California, 6:16-bk-12070-MW


ᐅ Yezmin Castillo, California

Address: 13472 Silver Stirrup Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-39281-MJ: "Corona, CA resident Yezmin Castillo's Sep 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2011."
Yezmin Castillo — California, 6:10-bk-39281-MJ


ᐅ Jr Robert Isaac Castillo, California

Address: 1125 Ginger Ln Corona, CA 92879

Bankruptcy Case 6:12-bk-33180-MJ Overview: "The case of Jr Robert Isaac Castillo in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Isaac Castillo — California, 6:12-bk-33180-MJ


ᐅ Hector Manuel Castillo, California

Address: 913 Bluecrest St Corona, CA 92882

Brief Overview of Bankruptcy Case 6:13-bk-18522-MH: "The bankruptcy filing by Hector Manuel Castillo, undertaken in 2013-05-13 in Corona, CA under Chapter 7, concluded with discharge in Aug 23, 2013 after liquidating assets."
Hector Manuel Castillo — California, 6:13-bk-18522-MH


ᐅ Mayco Roberto Castillo, California

Address: 960 Blackburn Dr Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16416-MW: "The case of Mayco Roberto Castillo in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayco Roberto Castillo — California, 6:12-bk-16416-MW


ᐅ Jorge Castillo, California

Address: 1309 Mahogany St Corona, CA 92882

Bankruptcy Case 6:10-bk-36316-DS Overview: "Jorge Castillo's Chapter 7 bankruptcy, filed in Corona, CA in 08/18/2010, led to asset liquidation, with the case closing in December 21, 2010."
Jorge Castillo — California, 6:10-bk-36316-DS


ᐅ Michael Castillo, California

Address: 839 W 7th St Corona, CA 92882

Brief Overview of Bankruptcy Case 6:09-bk-40266-DS: "In Corona, CA, Michael Castillo filed for Chapter 7 bankruptcy in 2009-12-14. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2010."
Michael Castillo — California, 6:09-bk-40266-DS


ᐅ Ines Castillo, California

Address: 3556 Windsong St Corona, CA 92879-1965

Bankruptcy Case 6:15-bk-12698-SY Overview: "The bankruptcy record of Ines Castillo from Corona, CA, shows a Chapter 7 case filed in 2015-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-17."
Ines Castillo — California, 6:15-bk-12698-SY


ᐅ Donna Janet Castillo, California

Address: 1145 W 9th St Apt D Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17330-DS: "The bankruptcy filing by Donna Janet Castillo, undertaken in 2012-03-23 in Corona, CA under Chapter 7, concluded with discharge in 2012-07-26 after liquidating assets."
Donna Janet Castillo — California, 6:12-bk-17330-DS


ᐅ Carolina Castillo, California

Address: 1291 Kelley Ave Corona, CA 92882-4207

Concise Description of Bankruptcy Case 6:16-bk-12070-MW7: "Carolina Castillo's Chapter 7 bankruptcy, filed in Corona, CA in 03/08/2016, led to asset liquidation, with the case closing in Jun 6, 2016."
Carolina Castillo — California, 6:16-bk-12070-MW


ᐅ Francisco Javier Castillo, California

Address: 824 Homestead Rd Corona, CA 92880

Bankruptcy Case 6:11-bk-11607-DS Summary: "The case of Francisco Javier Castillo in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Javier Castillo — California, 6:11-bk-11607-DS


ᐅ Anthony J Castillo, California

Address: 13690 Deerpath Cir Corona, CA 92880

Bankruptcy Case 6:11-bk-10277-CB Overview: "In a Chapter 7 bankruptcy case, Anthony J Castillo from Corona, CA, saw their proceedings start in January 5, 2011 and complete by May 2011, involving asset liquidation."
Anthony J Castillo — California, 6:11-bk-10277-CB


ᐅ Abel Gonzalez Castillo, California

Address: 2199 Pine Crest Dr Corona, CA 92882-3712

Bankruptcy Case 6:16-bk-13917-SC Summary: "Abel Gonzalez Castillo's bankruptcy, initiated in 05/02/2016 and concluded by July 31, 2016 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abel Gonzalez Castillo — California, 6:16-bk-13917-SC


ᐅ Deryth Casto, California

Address: 421 WELLESLEY DR APT 204 CORONA, CA 92879

Bankruptcy Case 6:10-bk-15798-MJ Overview: "In a Chapter 7 bankruptcy case, Deryth Casto from Corona, CA, saw their proceedings start in 03/02/2010 and complete by June 12, 2010, involving asset liquidation."
Deryth Casto — California, 6:10-bk-15798-MJ


ᐅ Gabriella Casto, California

Address: 13912 Dearborn St Corona, CA 92880

Bankruptcy Case 6:11-bk-18079-SC Summary: "Corona, CA resident Gabriella Casto's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2011."
Gabriella Casto — California, 6:11-bk-18079-SC


ᐅ Susie Castrejon, California

Address: 12815 Oakdale St Corona, CA 92880

Bankruptcy Case 6:13-bk-13444-SC Summary: "The case of Susie Castrejon in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susie Castrejon — California, 6:13-bk-13444-SC


ᐅ Adrian Leonard Castro, California

Address: 1065 Summerplace Ct Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14344-MH: "The case of Adrian Leonard Castro in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian Leonard Castro — California, 6:13-bk-14344-MH


ᐅ Adrian R Castro, California

Address: 13449 Quail Run Rd Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-17454-CB: "Adrian R Castro's Chapter 7 bankruptcy, filed in Corona, CA in 03.07.2011, led to asset liquidation, with the case closing in Jul 10, 2011."
Adrian R Castro — California, 6:11-bk-17454-CB


ᐅ Alejandro Martinez Castro, California

Address: 913 Ford St Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26613-MW: "The bankruptcy record of Alejandro Martinez Castro from Corona, CA, shows a Chapter 7 case filed in 05.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Alejandro Martinez Castro — California, 6:11-bk-26613-MW


ᐅ Fidel Castro, California

Address: 1022 S HOWARD ST APT A CORONA, CA 92879

Bankruptcy Case 6:10-bk-16664-PC Summary: "The bankruptcy record of Fidel Castro from Corona, CA, shows a Chapter 7 case filed in 03.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2010."
Fidel Castro — California, 6:10-bk-16664-PC


ᐅ Ignacio Castro, California

Address: 5767 Caliterra Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30293-DS: "The bankruptcy record of Ignacio Castro from Corona, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Ignacio Castro — California, 6:10-bk-30293-DS


ᐅ Neil Castro, California

Address: 2745 Hidden Hills Way Corona, CA 92882

Bankruptcy Case 6:10-bk-29754-CB Overview: "The case of Neil Castro in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil Castro — California, 6:10-bk-29754-CB


ᐅ Eduardo C Castro, California

Address: 8811 Gentle Wind Dr Corona, CA 92883

Bankruptcy Case 6:11-bk-47172-DS Summary: "The bankruptcy record of Eduardo C Castro from Corona, CA, shows a Chapter 7 case filed in 12.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2012."
Eduardo C Castro — California, 6:11-bk-47172-DS


ᐅ Socorro Castro, California

Address: 2375 Del Mar Way Unit 106 Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-25717-DS7: "Socorro Castro's bankruptcy, initiated in 2010-05-22 and concluded by 09.01.2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Socorro Castro — California, 6:10-bk-25717-DS


ᐅ Vicentee Caudillo, California

Address: 2285 Adrienne Dr Corona, CA 92882

Brief Overview of Bankruptcy Case 6:12-bk-16856-WJ: "The case of Vicentee Caudillo in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicentee Caudillo — California, 6:12-bk-16856-WJ


ᐅ Thor Causing, California

Address: 2877 Wild Springs Ln Corona, CA 92883

Bankruptcy Case 6:10-bk-14508-PC Overview: "Corona, CA resident Thor Causing's 2010-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2010."
Thor Causing — California, 6:10-bk-14508-PC


ᐅ David Lee Cavaness, California

Address: 13119 Cliffshire Ave Corona, CA 92879

Bankruptcy Case 6:13-bk-14213-DS Summary: "Corona, CA resident David Lee Cavaness's 03.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-20."
David Lee Cavaness — California, 6:13-bk-14213-DS


ᐅ Sr Larry Allen Cavaness, California

Address: 24669 Hatton Ln Corona, CA 92883

Bankruptcy Case 6:11-bk-37979-WJ Overview: "The bankruptcy filing by Sr Larry Allen Cavaness, undertaken in August 2011 in Corona, CA under Chapter 7, concluded with discharge in December 13, 2011 after liquidating assets."
Sr Larry Allen Cavaness — California, 6:11-bk-37979-WJ


ᐅ Warren J Cawley, California

Address: 1655 San Rafael Dr Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-15288-MW: "Warren J Cawley's bankruptcy, initiated in 02.18.2011 and concluded by 2011-06-23 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren J Cawley — California, 6:11-bk-15288-MW


ᐅ Jr Reginald Edward Cawley, California

Address: 232 E Kendall St Corona, CA 92879

Bankruptcy Case 6:11-bk-22744-SC Overview: "Jr Reginald Edward Cawley's bankruptcy, initiated in 2011-04-18 and concluded by Aug 21, 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Reginald Edward Cawley — California, 6:11-bk-22744-SC


ᐅ Mark S Cawley, California

Address: 13430 Harlow Ave Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-13166-CB7: "In a Chapter 7 bankruptcy case, Mark S Cawley from Corona, CA, saw their proceedings start in 2011-01-31 and complete by 06/05/2011, involving asset liquidation."
Mark S Cawley — California, 6:11-bk-13166-CB


ᐅ Teryl H Cawthon, California

Address: 13485 Fairfield Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:11-bk-25243-CB: "In Corona, CA, Teryl H Cawthon filed for Chapter 7 bankruptcy in May 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Teryl H Cawthon — California, 6:11-bk-25243-CB


ᐅ Rosemarie S Cayaban, California

Address: 2054 Kellogg Ave Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-23279-SC7: "In a Chapter 7 bankruptcy case, Rosemarie S Cayaban from Corona, CA, saw her proceedings start in 04.22.2011 and complete by 2011-08-25, involving asset liquidation."
Rosemarie S Cayaban — California, 6:11-bk-23279-SC


ᐅ Gregorio Santiago Cayetano, California

Address: 25341 Noble Canyon St Corona, CA 92883-3110

Concise Description of Bankruptcy Case 6:16-bk-15750-MH7: "Corona, CA resident Gregorio Santiago Cayetano's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2016."
Gregorio Santiago Cayetano — California, 6:16-bk-15750-MH


ᐅ Francisco Cazares, California

Address: 8115 Natoma St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-10950-TD: "The bankruptcy record of Francisco Cazares from Corona, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2010."
Francisco Cazares — California, 6:10-bk-10950-TD


ᐅ Liliana Maria Cazenueve, California

Address: 2775 Vista Colina Cir Corona, CA 92882

Bankruptcy Case 6:12-bk-27378-SC Summary: "In a Chapter 7 bankruptcy case, Liliana Maria Cazenueve from Corona, CA, saw her proceedings start in 07/25/2012 and complete by November 2012, involving asset liquidation."
Liliana Maria Cazenueve — California, 6:12-bk-27378-SC


ᐅ Juarez Fidadelfo Cebreros, California

Address: 14057 Rock Rose Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-28586-DS7: "Corona, CA resident Juarez Fidadelfo Cebreros's June 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2010."
Juarez Fidadelfo Cebreros — California, 6:10-bk-28586-DS


ᐅ Raul Cecena, California

Address: 7721 Coffeeberry Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-11297-MW7: "Raul Cecena's bankruptcy, initiated in 2011-01-14 and concluded by 2011-05-19 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Cecena — California, 6:11-bk-11297-MW


ᐅ Mary L Cecil, California

Address: 3601 Brentridge Dr Corona, CA 92881

Bankruptcy Case 6:13-bk-18069-MW Overview: "Mary L Cecil's Chapter 7 bankruptcy, filed in Corona, CA in May 6, 2013, led to asset liquidation, with the case closing in 2013-08-16."
Mary L Cecil — California, 6:13-bk-18069-MW


ᐅ Norma Ceja, California

Address: 1229 Circle City Dr Apt 201 Corona, CA 92879

Bankruptcy Case 6:10-bk-17728-MJ Overview: "The bankruptcy record of Norma Ceja from Corona, CA, shows a Chapter 7 case filed in 03.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2010."
Norma Ceja — California, 6:10-bk-17728-MJ


ᐅ Rafael Gonzalez Ceja, California

Address: 952 Ford St Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-19813-MJ: "Rafael Gonzalez Ceja's bankruptcy, initiated in March 2011 and concluded by 07.28.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Gonzalez Ceja — California, 6:11-bk-19813-MJ


ᐅ Ramon Ceja, California

Address: 800 Alder St Corona, CA 92879

Bankruptcy Case 6:13-bk-19377-MH Summary: "In a Chapter 7 bankruptcy case, Ramon Ceja from Corona, CA, saw his proceedings start in May 2013 and complete by 09.07.2013, involving asset liquidation."
Ramon Ceja — California, 6:13-bk-19377-MH


ᐅ Vargas Miguel Ceja, California

Address: 995 Pomona Rd Spc 47 Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10358-MJ: "The bankruptcy filing by Vargas Miguel Ceja, undertaken in 2012-01-05 in Corona, CA under Chapter 7, concluded with discharge in 05.09.2012 after liquidating assets."
Vargas Miguel Ceja — California, 6:12-bk-10358-MJ


ᐅ Ernest Fernando Celaya, California

Address: 7108 Twinspur Ct Corona, CA 92880

Bankruptcy Case 6:11-bk-23530-CB Summary: "The case of Ernest Fernando Celaya in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Fernando Celaya — California, 6:11-bk-23530-CB


ᐅ Sedrick Celestin, California

Address: 4007 Suzie Cir Corona, CA 92881-4745

Concise Description of Bankruptcy Case 6:15-bk-13850-WJ7: "Sedrick Celestin's bankruptcy, initiated in 04/17/2015 and concluded by 2015-07-16 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sedrick Celestin — California, 6:15-bk-13850-WJ


ᐅ John Celi, California

Address: 512 Wheeler Cir Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-34828-WJ: "John Celi's bankruptcy, initiated in Aug 1, 2011 and concluded by 2011-12-04 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Celi — California, 6:11-bk-34828-WJ


ᐅ Jose Luis Cendejas, California

Address: 955 Lakeview Dr Corona, CA 92880

Bankruptcy Case 6:09-bk-32870-BB Overview: "The case of Jose Luis Cendejas in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Luis Cendejas — California, 6:09-bk-32870-BB


ᐅ Yanira Edith Centeno, California

Address: 2392 Heritage Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:13-bk-10874-MW7: "The bankruptcy filing by Yanira Edith Centeno, undertaken in January 2013 in Corona, CA under Chapter 7, concluded with discharge in 2013-04-29 after liquidating assets."
Yanira Edith Centeno — California, 6:13-bk-10874-MW


ᐅ Robert Schuyler Cerasaro, California

Address: 2392 Orchard Ln Corona, CA 92882

Bankruptcy Case 6:12-bk-28051-MH Overview: "Robert Schuyler Cerasaro's Chapter 7 bankruptcy, filed in Corona, CA in Aug 2, 2012, led to asset liquidation, with the case closing in 12.05.2012."
Robert Schuyler Cerasaro — California, 6:12-bk-28051-MH


ᐅ Isabel Caroline Cerda, California

Address: 1004 Rimpau Ave Corona, CA 92879-2359

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18173-MW: "In Corona, CA, Isabel Caroline Cerda filed for Chapter 7 bankruptcy in 2014-06-24. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2014."
Isabel Caroline Cerda — California, 6:14-bk-18173-MW


ᐅ Miguel A Cerda, California

Address: 1018 W Crestview St Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19794-MH: "The case of Miguel A Cerda in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel A Cerda — California, 6:12-bk-19794-MH


ᐅ Thomas Lewton Cerda, California

Address: 1161 Baywood Dr Apt 104 Corona, CA 92881-3342

Bankruptcy Case 6:16-bk-12604-MH Overview: "In a Chapter 7 bankruptcy case, Thomas Lewton Cerda from Corona, CA, saw their proceedings start in March 2016 and complete by June 21, 2016, involving asset liquidation."
Thomas Lewton Cerda — California, 6:16-bk-12604-MH


ᐅ Victor Cerda, California

Address: 13702 Aspen Leaf Ln Corona, CA 92880

Bankruptcy Case 6:10-bk-13387-TD Summary: "The bankruptcy filing by Victor Cerda, undertaken in February 2010 in Corona, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Victor Cerda — California, 6:10-bk-13387-TD


ᐅ Arturo Cervantes, California

Address: 1144 Circle City Dr Apt 18 Corona, CA 92879

Bankruptcy Case 6:12-bk-23575-MW Summary: "The bankruptcy record of Arturo Cervantes from Corona, CA, shows a Chapter 7 case filed in May 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 26, 2012."
Arturo Cervantes — California, 6:12-bk-23575-MW