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 Olga Duenas, California

Address: 2106 Evanston Cir Corona, CA 92881

Bankruptcy Case 6:09-bk-35064-BB Summary: "In a Chapter 7 bankruptcy case, Olga Duenas from Corona, CA, saw her proceedings start in 10/21/2009 and complete by January 31, 2010, involving asset liquidation."
Olga Duenas — California, 6:09-bk-35064-BB


ᐅ Paul G Duenas, California

Address: 2106 Evanston Cir Corona, CA 92881

Brief Overview of Bankruptcy Case 6:13-bk-20450-SC: "The case of Paul G Duenas in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul G Duenas — California, 6:13-bk-20450-SC


ᐅ Perez Carlos Duenas, California

Address: 1537 Brookdale Dr Corona, CA 92880-1224

Brief Overview of Bankruptcy Case 6:16-bk-10859-SY: "Perez Carlos Duenas's Chapter 7 bankruptcy, filed in Corona, CA in 2016-02-02, led to asset liquidation, with the case closing in May 2, 2016."
Perez Carlos Duenas — California, 6:16-bk-10859-SY


ᐅ Jack Douglas Duffey, California

Address: 6486 Pleasant Hill Cir Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-20198-WJ: "The bankruptcy record of Jack Douglas Duffey from Corona, CA, shows a Chapter 7 case filed in 03/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Jack Douglas Duffey — California, 6:11-bk-20198-WJ


ᐅ Dale L Duffey, California

Address: 1518 Border Ave Unit G Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-11167-CB: "In a Chapter 7 bankruptcy case, Dale L Duffey from Corona, CA, saw their proceedings start in 2011-01-13 and complete by May 18, 2011, involving asset liquidation."
Dale L Duffey — California, 6:11-bk-11167-CB


ᐅ Joseph Donald Duffy, California

Address: 13464 Rainier Ave Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-10245-MJ: "In a Chapter 7 bankruptcy case, Joseph Donald Duffy from Corona, CA, saw their proceedings start in 01.04.2011 and complete by May 2011, involving asset liquidation."
Joseph Donald Duffy — California, 6:11-bk-10245-MJ


ᐅ Renee Elizabeth Dufrane, California

Address: 915 Rimpau Ave Apt 202 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34002-MH: "The case of Renee Elizabeth Dufrane in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Elizabeth Dufrane — California, 6:12-bk-34002-MH


ᐅ Robert Dumars, California

Address: 2760 Maxine Cir Corona, CA 92882

Bankruptcy Case 6:10-bk-24261-CB Summary: "The case of Robert Dumars in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Dumars — California, 6:10-bk-24261-CB


ᐅ Janice Dumlao, California

Address: 1548 S Merrill St Corona, CA 92882-4838

Brief Overview of Bankruptcy Case 8:15-bk-15746-ES: "The bankruptcy record of Janice Dumlao from Corona, CA, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2016."
Janice Dumlao — California, 8:15-bk-15746-ES


ᐅ Adam James Dunbar, California

Address: 7868 Weirick Rd Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20627-WJ: "The bankruptcy filing by Adam James Dunbar, undertaken in 06.18.2013 in Corona, CA under Chapter 7, concluded with discharge in Sep 28, 2013 after liquidating assets."
Adam James Dunbar — California, 6:13-bk-20627-WJ


ᐅ Shirley Ann Duncan, California

Address: 1914 Fullerton Ave Apt 101 Corona, CA 92881

Brief Overview of Bankruptcy Case 6:13-bk-11545-MW: "Shirley Ann Duncan's Chapter 7 bankruptcy, filed in Corona, CA in Jan 29, 2013, led to asset liquidation, with the case closing in May 11, 2013."
Shirley Ann Duncan — California, 6:13-bk-11545-MW


ᐅ Stephen Duncan, California

Address: 1469 Colbern Dr Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38035-MJ: "Stephen Duncan's Chapter 7 bankruptcy, filed in Corona, CA in 2009-11-19, led to asset liquidation, with the case closing in March 11, 2010."
Stephen Duncan — California, 6:09-bk-38035-MJ


ᐅ Stacy Dunkerly, California

Address: 1570 San Fernando Dr Corona, CA 92882

Bankruptcy Case 6:12-bk-12875-SC Summary: "Stacy Dunkerly's bankruptcy, initiated in 2012-02-04 and concluded by 06/08/2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Dunkerly — California, 6:12-bk-12875-SC


ᐅ Brenda Sue Dunkin, California

Address: 4901 Green River Rd Spc 192 Corona, CA 92880-0557

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15258-MW: "Brenda Sue Dunkin's bankruptcy, initiated in June 2016 and concluded by 09/11/2016 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Sue Dunkin — California, 6:16-bk-15258-MW


ᐅ Iii Ralph Dunlap, California

Address: 1124 Apple Blossom Ln Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-25974-CB: "The bankruptcy filing by Iii Ralph Dunlap, undertaken in May 25, 2010 in Corona, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Iii Ralph Dunlap — California, 6:10-bk-25974-CB


ᐅ Mark D Dunn, California

Address: 4124 Bennett Ave Corona, CA 92883

Brief Overview of Bankruptcy Case 6:12-bk-12005-SC: "In Corona, CA, Mark D Dunn filed for Chapter 7 bankruptcy in 01/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2012."
Mark D Dunn — California, 6:12-bk-12005-SC


ᐅ Jr Joseph Dunning, California

Address: 1808 Baywood Dr Apt 103 Corona, CA 92881

Bankruptcy Case 6:10-bk-10306-MJ Overview: "In Corona, CA, Jr Joseph Dunning filed for Chapter 7 bankruptcy in Jan 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Jr Joseph Dunning — California, 6:10-bk-10306-MJ


ᐅ Mark Dunstan, California

Address: 8136 Elderkin St Corona, CA 92880

Bankruptcy Case 6:11-bk-46047-MW Overview: "Mark Dunstan's bankruptcy, initiated in November 29, 2011 and concluded by 04.02.2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Dunstan — California, 6:11-bk-46047-MW


ᐅ Lauren Simone Duplechan, California

Address: 4371 Altivo Ln Corona, CA 92883-7330

Concise Description of Bankruptcy Case 6:15-bk-18038-SY7: "Corona, CA resident Lauren Simone Duplechan's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2015."
Lauren Simone Duplechan — California, 6:15-bk-18038-SY


ᐅ Jessie Dupuy, California

Address: 1149 Athlone Cir Corona, CA 92882-5001

Concise Description of Bankruptcy Case 6:15-bk-22281-SY7: "The case of Jessie Dupuy in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie Dupuy — California, 6:15-bk-22281-SY


ᐅ Kenneth Michael Dupuy, California

Address: 1149 Athlone Cir Corona, CA 92882-5001

Bankruptcy Case 6:15-bk-22281-SY Summary: "The bankruptcy record of Kenneth Michael Dupuy from Corona, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 28, 2016."
Kenneth Michael Dupuy — California, 6:15-bk-22281-SY


ᐅ Jeury Duran, California

Address: 1326 Normandy Ter Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12544-MJ: "Corona, CA resident Jeury Duran's 01/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2010."
Jeury Duran — California, 6:10-bk-12544-MJ


ᐅ Christian Duran, California

Address: 910 E 3rd St Apt B Corona, CA 92879-5785

Bankruptcy Case 6:15-bk-22084-SY Overview: "Corona, CA resident Christian Duran's Dec 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2016."
Christian Duran — California, 6:15-bk-22084-SY


ᐅ Adriana Duran, California

Address: 375 Yellowstone Cir Corona, CA 92879

Bankruptcy Case 6:13-bk-11620-MW Overview: "In Corona, CA, Adriana Duran filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Adriana Duran — California, 6:13-bk-11620-MW


ᐅ Rodrigo Duran, California

Address: 1768 Bern Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-22849-MH7: "The case of Rodrigo Duran in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodrigo Duran — California, 6:12-bk-22849-MH


ᐅ Salvador Duran, California

Address: 535 E Monterey Rd Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-13163-PC7: "Corona, CA resident Salvador Duran's 2010-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Salvador Duran — California, 6:10-bk-13163-PC


ᐅ Karl J Duran, California

Address: 13947 Star Ruby Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-27928-MJ7: "The bankruptcy filing by Karl J Duran, undertaken in 07.31.2012 in Corona, CA under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Karl J Duran — California, 6:12-bk-27928-MJ


ᐅ Christina Michelle Durant, California

Address: 1086 Border Ave Corona, CA 92882

Concise Description of Bankruptcy Case 6:13-bk-23571-MW7: "Christina Michelle Durant's bankruptcy, initiated in 08/09/2013 and concluded by November 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Michelle Durant — California, 6:13-bk-23571-MW


ᐅ Kirk James Durbin, California

Address: 13228 Spur Branch Cir Corona, CA 92883

Bankruptcy Case 6:11-bk-26012-WJ Summary: "Corona, CA resident Kirk James Durbin's 05.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-17."
Kirk James Durbin — California, 6:11-bk-26012-WJ


ᐅ William Durbin, California

Address: 6507 Cedar Creek Rd Corona, CA 92880

Brief Overview of Bankruptcy Case 6:09-bk-34906-BB: "The bankruptcy record of William Durbin from Corona, CA, shows a Chapter 7 case filed in 2009-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
William Durbin — California, 6:09-bk-34906-BB


ᐅ Karen Marie Durkin, California

Address: 13702 Aspen Leaf Ln Corona, CA 92880-0720

Brief Overview of Bankruptcy Case 6:15-bk-12398-MW: "In a Chapter 7 bankruptcy case, Karen Marie Durkin from Corona, CA, saw her proceedings start in March 2015 and complete by June 2015, involving asset liquidation."
Karen Marie Durkin — California, 6:15-bk-12398-MW


ᐅ Peter Durkin, California

Address: 13702 Aspen Leaf Ln Corona, CA 92880-0720

Concise Description of Bankruptcy Case 6:15-bk-12398-MW7: "Corona, CA resident Peter Durkin's Mar 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2015."
Peter Durkin — California, 6:15-bk-12398-MW


ᐅ Kimberly R Dutcher, California

Address: 3491 Redport Dr Corona, CA 92881

Bankruptcy Case 6:13-bk-12928-SC Overview: "In Corona, CA, Kimberly R Dutcher filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2013."
Kimberly R Dutcher — California, 6:13-bk-12928-SC


ᐅ Donald E Duty, California

Address: 11647 Chadwick Rd Corona, CA 92880

Bankruptcy Case 6:11-bk-20106-WJ Summary: "In Corona, CA, Donald E Duty filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Donald E Duty — California, 6:11-bk-20106-WJ


ᐅ Terry Allan Dyal, California

Address: 9281 Hughes Dr Corona, CA 92883

Bankruptcy Case 6:11-bk-11606-SC Summary: "The bankruptcy record of Terry Allan Dyal from Corona, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/23/2011."
Terry Allan Dyal — California, 6:11-bk-11606-SC


ᐅ Sr Thomas H Dye, California

Address: 899 Lorna St Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-21319-SC: "The bankruptcy filing by Sr Thomas H Dye, undertaken in 2011-04-06 in Corona, CA under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Sr Thomas H Dye — California, 6:11-bk-21319-SC


ᐅ Charles Marion Dye, California

Address: 839 River Rd Unit 103 Corona, CA 92880-1475

Concise Description of Bankruptcy Case 6:14-bk-10277-MW7: "Charles Marion Dye's bankruptcy, initiated in Jan 9, 2014 and concluded by Apr 21, 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Marion Dye — California, 6:14-bk-10277-MW


ᐅ Rachel Dyefrancis, California

Address: PO Box 6194 Corona, CA 92878-6194

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24258-WJ: "Rachel Dyefrancis's Chapter 7 bankruptcy, filed in Corona, CA in November 2014, led to asset liquidation, with the case closing in Feb 22, 2015."
Rachel Dyefrancis — California, 6:14-bk-24258-WJ


ᐅ James Dykes, California

Address: 1444 Roadrunner Dr Corona, CA 92881

Concise Description of Bankruptcy Case 6:10-bk-38634-DS7: "Corona, CA resident James Dykes's 09.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2011."
James Dykes — California, 6:10-bk-38634-DS


ᐅ Daniel Kevin Eaton, California

Address: 7125 Tiburon Dr Corona, CA 92880

Bankruptcy Case 6:12-bk-27087-MW Summary: "In Corona, CA, Daniel Kevin Eaton filed for Chapter 7 bankruptcy in 2012-07-20. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2012."
Daniel Kevin Eaton — California, 6:12-bk-27087-MW


ᐅ Jeffrey Phillip Eaton, California

Address: 1711 Chisholm Trail Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35745-MJ: "Corona, CA resident Jeffrey Phillip Eaton's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2013."
Jeffrey Phillip Eaton — California, 6:12-bk-35745-MJ


ᐅ Darryl Alan Echavarria, California

Address: 10381 Mojeska Summit Rd Corona, CA 92883-5429

Bankruptcy Case 6:15-bk-10739-SY Overview: "In a Chapter 7 bankruptcy case, Darryl Alan Echavarria from Corona, CA, saw his proceedings start in January 2015 and complete by May 11, 2015, involving asset liquidation."
Darryl Alan Echavarria — California, 6:15-bk-10739-SY


ᐅ Eric Alexander Echavarria, California

Address: 6889 Gertrudis Ct Corona, CA 92880-3422

Bankruptcy Case 6:14-bk-11173-MJ Overview: "In a Chapter 7 bankruptcy case, Eric Alexander Echavarria from Corona, CA, saw their proceedings start in 01.31.2014 and complete by 05/12/2014, involving asset liquidation."
Eric Alexander Echavarria — California, 6:14-bk-11173-MJ


ᐅ Mark M Echavarria, California

Address: 1038 Lincrona St Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-19279-MJ: "The bankruptcy filing by Mark M Echavarria, undertaken in March 2011 in Corona, CA under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Mark M Echavarria — California, 6:11-bk-19279-MJ


ᐅ Antonio K Echavez, California

Address: 802 Albion Ct Corona, CA 92880

Bankruptcy Case 6:12-bk-34536-MW Summary: "In a Chapter 7 bankruptcy case, Antonio K Echavez from Corona, CA, saw their proceedings start in 10.31.2012 and complete by 2013-02-10, involving asset liquidation."
Antonio K Echavez — California, 6:12-bk-34536-MW


ᐅ Rodolfo Echegoyen, California

Address: 6612 Angus St Corona, CA 92880

Bankruptcy Case 6:11-bk-38822-MJ Overview: "The case of Rodolfo Echegoyen in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodolfo Echegoyen — California, 6:11-bk-38822-MJ


ᐅ Lazaro Echeverria, California

Address: 6285 Cattleman Dr Corona, CA 92880

Bankruptcy Case 6:13-bk-26175-SC Overview: "Lazaro Echeverria's Chapter 7 bankruptcy, filed in Corona, CA in 2013-09-30, led to asset liquidation, with the case closing in 01.10.2014."
Lazaro Echeverria — California, 6:13-bk-26175-SC


ᐅ Aaron Echols, California

Address: 5959 Red Gold St Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-19779-WJ7: "Aaron Echols's bankruptcy, initiated in 04/20/2012 and concluded by August 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Echols — California, 6:12-bk-19779-WJ


ᐅ Michael V Edeler, California

Address: 4607 Golden Ridge Dr Corona, CA 92880

Bankruptcy Case 6:11-bk-14470-SC Overview: "Corona, CA resident Michael V Edeler's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-16."
Michael V Edeler — California, 6:11-bk-14470-SC


ᐅ Edward Ederaine, California

Address: 3141 Ranier St Corona, CA 92881

Concise Description of Bankruptcy Case 6:11-bk-27788-MJ7: "Corona, CA resident Edward Ederaine's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2011."
Edward Ederaine — California, 6:11-bk-27788-MJ


ᐅ Douglas K Edmondson, California

Address: 11426 Alder Creek Ave Corona, CA 92880

Bankruptcy Case 6:11-bk-29631-DS Summary: "In a Chapter 7 bankruptcy case, Douglas K Edmondson from Corona, CA, saw his proceedings start in Jun 15, 2011 and complete by 2011-09-27, involving asset liquidation."
Douglas K Edmondson — California, 6:11-bk-29631-DS


ᐅ Alfredo Edosada, California

Address: 5861 Milana Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-25688-MJ7: "The case of Alfredo Edosada in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Edosada — California, 6:10-bk-25688-MJ


ᐅ Cassandra Larsen Edwards, California

Address: 2390 Santana Way Corona, CA 92881-8624

Bankruptcy Case 6:14-bk-25474-MW Overview: "In Corona, CA, Cassandra Larsen Edwards filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-31."
Cassandra Larsen Edwards — California, 6:14-bk-25474-MW


ᐅ Mark A Edwards, California

Address: 2132 Peony St Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10364-MJ: "In a Chapter 7 bankruptcy case, Mark A Edwards from Corona, CA, saw their proceedings start in 2012-01-05 and complete by May 9, 2012, involving asset liquidation."
Mark A Edwards — California, 6:12-bk-10364-MJ


ᐅ Robert Reid Edwards, California

Address: 2390 Santana Way Corona, CA 92881-8624

Bankruptcy Case 6:14-bk-25474-MW Summary: "Robert Reid Edwards's Chapter 7 bankruptcy, filed in Corona, CA in Dec 31, 2014, led to asset liquidation, with the case closing in Mar 31, 2015."
Robert Reid Edwards — California, 6:14-bk-25474-MW


ᐅ Rebecca Lynn Eggers, California

Address: 2113 Woodlawn Dr Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24980-DS: "In a Chapter 7 bankruptcy case, Rebecca Lynn Eggers from Corona, CA, saw her proceedings start in September 2013 and complete by December 16, 2013, involving asset liquidation."
Rebecca Lynn Eggers — California, 6:13-bk-24980-DS


ᐅ Sr Robert Brian Eggert, California

Address: 2088 Dove Ct Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-26207-WJ7: "In Corona, CA, Sr Robert Brian Eggert filed for Chapter 7 bankruptcy in 2012-07-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-11."
Sr Robert Brian Eggert — California, 6:12-bk-26207-WJ


ᐅ Gregory Edward Ehinger, California

Address: 979 Trovita Dr Corona, CA 92881

Concise Description of Bankruptcy Case 6:11-bk-22817-MJ7: "Gregory Edward Ehinger's Chapter 7 bankruptcy, filed in Corona, CA in 2011-04-19, led to asset liquidation, with the case closing in 2011-08-04."
Gregory Edward Ehinger — California, 6:11-bk-22817-MJ


ᐅ Cody Thomas Einboden, California

Address: 2620 Avenida Del Vis Apt 103 Corona, CA 92882-6254

Concise Description of Bankruptcy Case 6:14-bk-12192-MW7: "The case of Cody Thomas Einboden in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cody Thomas Einboden — California, 6:14-bk-12192-MW


ᐅ Rodney Eisenbeisz, California

Address: 10201 Stageline St Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32134-SC: "Corona, CA resident Rodney Eisenbeisz's 07/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2011."
Rodney Eisenbeisz — California, 6:11-bk-32134-SC


ᐅ Robert Eisenberg, California

Address: 3268 Rural Ln Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-23228-CB: "In Corona, CA, Robert Eisenberg filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Robert Eisenberg — California, 6:10-bk-23228-CB


ᐅ Jose Alfredo Ek, California

Address: 13293 January Ct Corona, CA 92879

Bankruptcy Case 6:12-bk-12693-DS Overview: "The case of Jose Alfredo Ek in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Alfredo Ek — California, 6:12-bk-12693-DS


ᐅ Kenneth Ekes, California

Address: 24280 Kenosha Ct Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31974-MJ: "In Corona, CA, Kenneth Ekes filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Kenneth Ekes — California, 6:10-bk-31974-MJ


ᐅ Mechel Elam, California

Address: 11101 Buttonbush Ct Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-34473-CB: "The bankruptcy filing by Mechel Elam, undertaken in 2010-08-02 in Corona, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Mechel Elam — California, 6:10-bk-34473-CB


ᐅ Tarik Eldin, California

Address: 12830 Oakdale St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34400-BB: "The bankruptcy filing by Tarik Eldin, undertaken in 2009-10-14 in Corona, CA under Chapter 7, concluded with discharge in 2010-01-24 after liquidating assets."
Tarik Eldin — California, 6:09-bk-34400-BB


ᐅ Wagih Elgawly, California

Address: 687 Avondale Dr Corona, CA 92879

Brief Overview of Bankruptcy Case 6:09-bk-38201-PC: "The bankruptcy record of Wagih Elgawly from Corona, CA, shows a Chapter 7 case filed in Nov 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2010."
Wagih Elgawly — California, 6:09-bk-38201-PC


ᐅ Marco Antonio Elias, California

Address: 10417 Wrangler Way Corona, CA 92883-5170

Brief Overview of Bankruptcy Case 6:14-bk-23324-SC: "The bankruptcy filing by Marco Antonio Elias, undertaken in October 29, 2014 in Corona, CA under Chapter 7, concluded with discharge in 2015-01-27 after liquidating assets."
Marco Antonio Elias — California, 6:14-bk-23324-SC


ᐅ Mario Elias, California

Address: 425 Wynola Ct Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-32228-MJ: "The bankruptcy record of Mario Elias from Corona, CA, shows a Chapter 7 case filed in 2011-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-10."
Mario Elias — California, 6:11-bk-32228-MJ


ᐅ Anthony Eliason, California

Address: 945 Payette Dr Corona, CA 92881

Brief Overview of Bankruptcy Case 6:09-bk-38065-MJ: "The bankruptcy record of Anthony Eliason from Corona, CA, shows a Chapter 7 case filed in Nov 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2010."
Anthony Eliason — California, 6:09-bk-38065-MJ


ᐅ Macaria Elizarraraz, California

Address: 7554 Elm Grove Ave Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28252-WJ: "The case of Macaria Elizarraraz in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Macaria Elizarraraz — California, 6:11-bk-28252-WJ


ᐅ Erlinda Q Elman, California

Address: 386 Roosevelt Cir Corona, CA 92879-1164

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18600-MJ: "Corona, CA resident Erlinda Q Elman's Aug 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-07."
Erlinda Q Elman — California, 6:15-bk-18600-MJ


ᐅ Ingrid Elman, California

Address: 386 Roosevelt Cir Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-48357-DS7: "In a Chapter 7 bankruptcy case, Ingrid Elman from Corona, CA, saw her proceedings start in 2010-11-29 and complete by 04.03.2011, involving asset liquidation."
Ingrid Elman — California, 6:10-bk-48357-DS


ᐅ Kristen Michelle Elmes, California

Address: 14040 Deepwater Bend Rd Corona, CA 92880-3399

Bankruptcy Case 6:16-bk-16147-SY Overview: "The bankruptcy filing by Kristen Michelle Elmes, undertaken in Jul 9, 2016 in Corona, CA under Chapter 7, concluded with discharge in 2016-10-07 after liquidating assets."
Kristen Michelle Elmes — California, 6:16-bk-16147-SY


ᐅ Atif Rahamtalla Elsayed, California

Address: 1660 San Almada Rd Corona, CA 92882

Bankruptcy Case 6:12-bk-33838-WJ Overview: "In a Chapter 7 bankruptcy case, Atif Rahamtalla Elsayed from Corona, CA, saw their proceedings start in Oct 22, 2012 and complete by 02/01/2013, involving asset liquidation."
Atif Rahamtalla Elsayed — California, 6:12-bk-33838-WJ


ᐅ Khoeuth Em, California

Address: 7022 College Park Dr Corona, CA 92880-3230

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15673-SY: "Khoeuth Em's Chapter 7 bankruptcy, filed in Corona, CA in 06/04/2015, led to asset liquidation, with the case closing in September 2, 2015."
Khoeuth Em — California, 6:15-bk-15673-SY


ᐅ Eric Emerson, California

Address: 216 Greengate St Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-35651-CB7: "In Corona, CA, Eric Emerson filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Eric Emerson — California, 6:10-bk-35651-CB


ᐅ Gerald Emge, California

Address: 1669 Monte Mar St Corona, CA 92881

Bankruptcy Case 6:10-bk-48551-DS Summary: "In Corona, CA, Gerald Emge filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2011."
Gerald Emge — California, 6:10-bk-48551-DS


ᐅ Donita Elaine Engel, California

Address: 2201 Wagon Train St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-20480-DS: "Donita Elaine Engel's Chapter 7 bankruptcy, filed in Corona, CA in 04/27/2012, led to asset liquidation, with the case closing in 08.30.2012."
Donita Elaine Engel — California, 6:12-bk-20480-DS


ᐅ Danielle Engen, California

Address: 2150 Almeria St Unit 101 Corona, CA 92879

Bankruptcy Case 6:11-bk-25521-SC Overview: "The bankruptcy record of Danielle Engen from Corona, CA, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2011."
Danielle Engen — California, 6:11-bk-25521-SC


ᐅ David Englin, California

Address: 1147 Via Ixtapa Corona, CA 92882-6183

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10257-SC: "The case of David Englin in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Englin — California, 6:14-bk-10257-SC


ᐅ Maria Dolores Enriquez, California

Address: 19158 Envoy Ave Corona, CA 92881-3801

Concise Description of Bankruptcy Case 6:16-bk-11358-MH7: "The case of Maria Dolores Enriquez in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Dolores Enriquez — California, 6:16-bk-11358-MH


ᐅ Irene Enriquez, California

Address: 601 E 4th St Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-43059-MJ7: "The bankruptcy record of Irene Enriquez from Corona, CA, shows a Chapter 7 case filed in Oct 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2011."
Irene Enriquez — California, 6:10-bk-43059-MJ


ᐅ Ronnie Enriquez, California

Address: 8903 Deerweed Cir Corona, CA 92883-8136

Concise Description of Bankruptcy Case 6:08-bk-10143-MJ7: "Ronnie Enriquez's Chapter 13 bankruptcy in Corona, CA started in January 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 4, 2013."
Ronnie Enriquez — California, 6:08-bk-10143-MJ


ᐅ Jr Cesar Patricio Enriquez, California

Address: 13947 Blue Ribbon Ln Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-21729-DS: "Corona, CA resident Jr Cesar Patricio Enriquez's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2011."
Jr Cesar Patricio Enriquez — California, 6:11-bk-21729-DS


ᐅ Tracey Ann Enriquez, California

Address: 14080 Rock Rose Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-13101-DS7: "In Corona, CA, Tracey Ann Enriquez filed for Chapter 7 bankruptcy in 02/08/2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2012."
Tracey Ann Enriquez — California, 6:12-bk-13101-DS


ᐅ Douglas E Epperson, California

Address: 8949 Dahlia Dr Corona, CA 92883-7100

Bankruptcy Case 6:15-bk-11620-WJ Overview: "Douglas E Epperson's bankruptcy, initiated in 02/23/2015 and concluded by 06/08/2015 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas E Epperson — California, 6:15-bk-11620-WJ


ᐅ Jessie L Erickson, California

Address: 2321 Benidorm Cir Apt 102 Corona, CA 92879

Bankruptcy Case 6:12-bk-35626-DS Overview: "Corona, CA resident Jessie L Erickson's November 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2013."
Jessie L Erickson — California, 6:12-bk-35626-DS


ᐅ Eloisa Escalante, California

Address: 3640 Park Hill Dr Corona, CA 92881

Concise Description of Bankruptcy Case 6:10-bk-22060-MJ7: "In Corona, CA, Eloisa Escalante filed for Chapter 7 bankruptcy in 04.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Eloisa Escalante — California, 6:10-bk-22060-MJ


ᐅ Jimmy S Escalante, California

Address: 25385 Sage St Corona, CA 92883

Brief Overview of Bankruptcy Case 6:13-bk-26496-DS: "Jimmy S Escalante's Chapter 7 bankruptcy, filed in Corona, CA in 2013-10-04, led to asset liquidation, with the case closing in 01.14.2014."
Jimmy S Escalante — California, 6:13-bk-26496-DS


ᐅ Isabelle O Escamilla, California

Address: 25063 Acorn Ct Corona, CA 92883

Brief Overview of Bankruptcy Case 6:11-bk-23566-CB: "The bankruptcy record of Isabelle O Escamilla from Corona, CA, shows a Chapter 7 case filed in April 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-28."
Isabelle O Escamilla — California, 6:11-bk-23566-CB


ᐅ Gonzalez Jaime Escobedo, California

Address: 6709 Annebury Dr Corona, CA 92880

Bankruptcy Case 6:09-bk-41027-PC Overview: "The bankruptcy filing by Gonzalez Jaime Escobedo, undertaken in 2009-12-22 in Corona, CA under Chapter 7, concluded with discharge in 2010-04-30 after liquidating assets."
Gonzalez Jaime Escobedo — California, 6:09-bk-41027-PC


ᐅ Rocio Escobedo, California

Address: 971 Acorn Ln Corona, CA 92880-6784

Brief Overview of Bankruptcy Case 6:14-bk-18873-MH: "Rocio Escobedo's bankruptcy, initiated in 07.09.2014 and concluded by 2014-11-06 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocio Escobedo — California, 6:14-bk-18873-MH


ᐅ Davila Manuel Escobedo, California

Address: 2005 Taylor Ave Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10345-EC: "Davila Manuel Escobedo's bankruptcy, initiated in 01/06/2010 and concluded by 04/22/2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Davila Manuel Escobedo — California, 6:10-bk-10345-EC


ᐅ Saldana Jaime Armando Escobedo, California

Address: 6831 Red Cardinal Ct Corona, CA 92880-8983

Brief Overview of Bankruptcy Case 6:15-bk-13495-SC: "In Corona, CA, Saldana Jaime Armando Escobedo filed for Chapter 7 bankruptcy in Apr 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2015."
Saldana Jaime Armando Escobedo — California, 6:15-bk-13495-SC


ᐅ Francisco Escobedo, California

Address: 6900 Altair Ct Corona, CA 92880

Bankruptcy Case 6:10-bk-32687-MJ Overview: "Francisco Escobedo's bankruptcy, initiated in 2010-07-21 and concluded by Nov 4, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Escobedo — California, 6:10-bk-32687-MJ


ᐅ Delois Escott, California

Address: 6677 Sand Dunes St Corona, CA 92880

Bankruptcy Case 6:10-bk-48333-MJ Summary: "The case of Delois Escott in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delois Escott — California, 6:10-bk-48333-MJ


ᐅ Alex Esparza, California

Address: 2925 Amber Dr Corona, CA 92882-3648

Brief Overview of Bankruptcy Case 6:16-bk-12854-MH: "In Corona, CA, Alex Esparza filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2016."
Alex Esparza — California, 6:16-bk-12854-MH


ᐅ Xavier Espejo, California

Address: 11381 Figtree Terrace Rd Corona, CA 92883

Bankruptcy Case 6:10-bk-15735-CB Summary: "In Corona, CA, Xavier Espejo filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2010."
Xavier Espejo — California, 6:10-bk-15735-CB


ᐅ Francisco Espinosa, California

Address: 2245 Avenida Del Vis Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-41589-WJ7: "In a Chapter 7 bankruptcy case, Francisco Espinosa from Corona, CA, saw their proceedings start in 10/07/2011 and complete by March 7, 2012, involving asset liquidation."
Francisco Espinosa — California, 6:11-bk-41589-WJ


ᐅ Gregorio Espinosa, California

Address: 2181 Caraway Ct Corona, CA 92879

Brief Overview of Bankruptcy Case 6:13-bk-28268-MH: "The case of Gregorio Espinosa in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregorio Espinosa — California, 6:13-bk-28268-MH