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 Juan Guillermo Fernandez Figueroa, California

Address: 1627 S Lincoln Ave Corona, CA 92882-3911

Bankruptcy Case 6:14-bk-19660-SY Overview: "The bankruptcy filing by Juan Guillermo Fernandez Figueroa, undertaken in 2014-07-29 in Corona, CA under Chapter 7, concluded with discharge in November 10, 2014 after liquidating assets."
Juan Guillermo Fernandez Figueroa — California, 6:14-bk-19660-SY


ᐅ Roman Nabor Figueroa, California

Address: 219 S Sheridan St Corona, CA 92882

Bankruptcy Case 6:11-bk-33822-SC Summary: "Corona, CA resident Roman Nabor Figueroa's 2011-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2011."
Roman Nabor Figueroa — California, 6:11-bk-33822-SC


ᐅ Pedro Figueroa, California

Address: 1545 Plaza De Noche Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27287-MW: "Pedro Figueroa's bankruptcy, initiated in 2013-10-18 and concluded by 01.28.2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Figueroa — California, 6:13-bk-27287-MW


ᐅ Sr Richard D File, California

Address: 1271 Kelley Ave Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-26186-MJ7: "In a Chapter 7 bankruptcy case, Sr Richard D File from Corona, CA, saw their proceedings start in May 2011 and complete by September 2011, involving asset liquidation."
Sr Richard D File — California, 6:11-bk-26186-MJ


ᐅ Martin Kristopher Filsinger, California

Address: 13273 Butterwood Ct Corona, CA 92880

Bankruptcy Case 6:12-bk-10576-MW Overview: "Martin Kristopher Filsinger's bankruptcy, initiated in 2012-01-09 and concluded by 2012-05-13 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Kristopher Filsinger — California, 6:12-bk-10576-MW


ᐅ Ennio M Finaldi, California

Address: 1650 Via Finaldi Way Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47978-MH: "Ennio M Finaldi's bankruptcy, initiated in 2011-12-19 and concluded by 04/22/2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ennio M Finaldi — California, 6:11-bk-47978-MH


ᐅ Irwin Lee Finger, California

Address: 1945 Davis St Corona, CA 92882-5219

Brief Overview of Bankruptcy Case 6:14-bk-11277-MH: "Corona, CA resident Irwin Lee Finger's 01/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-12."
Irwin Lee Finger — California, 6:14-bk-11277-MH


ᐅ Kevin Fink, California

Address: 1221 Suncrest Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:09-bk-40920-DS7: "In a Chapter 7 bankruptcy case, Kevin Fink from Corona, CA, saw their proceedings start in Dec 21, 2009 and complete by 2010-04-15, involving asset liquidation."
Kevin Fink — California, 6:09-bk-40920-DS


ᐅ Sr Sean Patrick Finnegan, California

Address: 1414 Mariposa Dr Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24331-MH: "In a Chapter 7 bankruptcy case, Sr Sean Patrick Finnegan from Corona, CA, saw their proceedings start in 2013-08-23 and complete by December 2013, involving asset liquidation."
Sr Sean Patrick Finnegan — California, 6:13-bk-24331-MH


ᐅ Mary Fiore, California

Address: 26860 Black Horse Cir Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50867-DS: "The case of Mary Fiore in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Fiore — California, 6:10-bk-50867-DS


ᐅ Ronald Fiore, California

Address: 24281 Fawnskin Dr Corona, CA 92883

Bankruptcy Case 6:10-bk-29986-CB Overview: "Corona, CA resident Ronald Fiore's 06.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2010."
Ronald Fiore — California, 6:10-bk-29986-CB


ᐅ Jennifer Leigh Fischer, California

Address: 13067 Waterwheel Dr Corona, CA 92883

Bankruptcy Case 6:12-bk-23360-SC Summary: "The case of Jennifer Leigh Fischer in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Leigh Fischer — California, 6:12-bk-23360-SC


ᐅ Joel Adam Fish, California

Address: 925 Hemingway Dr Corona, CA 92880-5404

Bankruptcy Case 6:15-bk-15414-SY Summary: "Joel Adam Fish's Chapter 7 bankruptcy, filed in Corona, CA in 05/28/2015, led to asset liquidation, with the case closing in 08/26/2015."
Joel Adam Fish — California, 6:15-bk-15414-SY


ᐅ Richard Fishel, California

Address: 1003 Miraflores Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-17262-EC7: "Richard Fishel's Chapter 7 bankruptcy, filed in Corona, CA in 03/15/2010, led to asset liquidation, with the case closing in July 8, 2010."
Richard Fishel — California, 6:10-bk-17262-EC


ᐅ Tony Fisher, California

Address: 3355 Penelope Ln Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-12902-PC: "In a Chapter 7 bankruptcy case, Tony Fisher from Corona, CA, saw their proceedings start in February 2010 and complete by May 15, 2010, involving asset liquidation."
Tony Fisher — California, 6:10-bk-12902-PC


ᐅ Betty Fisher, California

Address: 802 Ford St Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-49440-MW: "In Corona, CA, Betty Fisher filed for Chapter 7 bankruptcy in Dec 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2011."
Betty Fisher — California, 6:10-bk-49440-MW


ᐅ Wade E Fisher, California

Address: 10991 Marygold Way Corona, CA 92883

Bankruptcy Case 6:11-bk-16007-MW Summary: "Wade E Fisher's bankruptcy, initiated in February 24, 2011 and concluded by 06.29.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade E Fisher — California, 6:11-bk-16007-MW


ᐅ Raymond Fisher, California

Address: 14675 Prairie Smoke Rd Corona, CA 92880

Bankruptcy Case 6:12-bk-32656-SC Overview: "In Corona, CA, Raymond Fisher filed for Chapter 7 bankruptcy in 10.04.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Raymond Fisher — California, 6:12-bk-32656-SC


ᐅ Brooke R Fisher, California

Address: 1825 Baywood Dr Apt 205 Corona, CA 92881-3398

Concise Description of Bankruptcy Case 6:15-bk-12221-SC7: "In a Chapter 7 bankruptcy case, Brooke R Fisher from Corona, CA, saw her proceedings start in 2015-03-06 and complete by June 2015, involving asset liquidation."
Brooke R Fisher — California, 6:15-bk-12221-SC


ᐅ Edward John Fittante, California

Address: 1404 Roadrunner Dr Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-26916-SC: "Corona, CA resident Edward John Fittante's 07/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-20."
Edward John Fittante — California, 6:12-bk-26916-SC


ᐅ Dylan Q Fitzgerald, California

Address: 3271 Stargate Dr Corona, CA 92882

Concise Description of Bankruptcy Case 2:13-bk-12637-ER7: "In Corona, CA, Dylan Q Fitzgerald filed for Chapter 7 bankruptcy in 01.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2013."
Dylan Q Fitzgerald — California, 2:13-bk-12637-ER


ᐅ Monica Fitzgerald, California

Address: 4168 FOREST HIGHLANDS CIR CORONA, CA 92883

Bankruptcy Case 2:10-bk-24308-SB Summary: "The bankruptcy filing by Monica Fitzgerald, undertaken in April 14, 2010 in Corona, CA under Chapter 7, concluded with discharge in 2010-07-25 after liquidating assets."
Monica Fitzgerald — California, 2:10-bk-24308-SB


ᐅ Robert Fitzgerald, California

Address: 2504 Grove Ave Corona, CA 92882

Bankruptcy Case 6:10-bk-39910-CB Overview: "The bankruptcy filing by Robert Fitzgerald, undertaken in 09/16/2010 in Corona, CA under Chapter 7, concluded with discharge in 01.19.2011 after liquidating assets."
Robert Fitzgerald — California, 6:10-bk-39910-CB


ᐅ Ashley Fitzpatrick, California

Address: 14029 Springwater Ln Corona, CA 92880

Bankruptcy Case 6:10-bk-27253-EC Summary: "Ashley Fitzpatrick's bankruptcy, initiated in June 2010 and concluded by October 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Fitzpatrick — California, 6:10-bk-27253-EC


ᐅ John Fizdale, California

Address: 25109 Pacific Crest St Corona, CA 92883

Bankruptcy Case 6:10-bk-47797-DS Overview: "The bankruptcy filing by John Fizdale, undertaken in 11.22.2010 in Corona, CA under Chapter 7, concluded with discharge in March 27, 2011 after liquidating assets."
John Fizdale — California, 6:10-bk-47797-DS


ᐅ James Michael Fizel, California

Address: 321 W Rincon St Unit 218 Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-27375-MH: "In Corona, CA, James Michael Fizel filed for Chapter 7 bankruptcy in October 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2014."
James Michael Fizel — California, 6:13-bk-27375-MH


ᐅ John Flack, California

Address: 340 E Citron St Corona, CA 92879-2701

Bankruptcy Case 6:15-bk-15941-SC Overview: "The bankruptcy filing by John Flack, undertaken in 2015-06-12 in Corona, CA under Chapter 7, concluded with discharge in September 10, 2015 after liquidating assets."
John Flack — California, 6:15-bk-15941-SC


ᐅ Shirley Delores Flagg, California

Address: 698 Stoneybrook Dr Apt 89 Corona, CA 92879-1238

Bankruptcy Case 6:14-bk-20263-WJ Overview: "The case of Shirley Delores Flagg in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Delores Flagg — California, 6:14-bk-20263-WJ


ᐅ Leslie Anton Flagg, California

Address: 26790 Day Break Dr Corona, CA 92883-6248

Bankruptcy Case 6:14-bk-20263-WJ Overview: "The bankruptcy filing by Leslie Anton Flagg, undertaken in August 2014 in Corona, CA under Chapter 7, concluded with discharge in Nov 24, 2014 after liquidating assets."
Leslie Anton Flagg — California, 6:14-bk-20263-WJ


ᐅ John Michael Flaherty, California

Address: 6432 High Country Cir Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-21261-MJ: "The case of John Michael Flaherty in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Michael Flaherty — California, 6:13-bk-21261-MJ


ᐅ Megan Elizabeth Flaherty, California

Address: 9113 Star Flower St Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20594-SC: "In Corona, CA, Megan Elizabeth Flaherty filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 09.02.2012."
Megan Elizabeth Flaherty — California, 6:12-bk-20594-SC


ᐅ Jeff E Flaming, California

Address: 13770 Hunters Run Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12236-CB: "The bankruptcy filing by Jeff E Flaming, undertaken in Jan 24, 2011 in Corona, CA under Chapter 7, concluded with discharge in May 29, 2011 after liquidating assets."
Jeff E Flaming — California, 6:11-bk-12236-CB


ᐅ Derek Allen Flanagan, California

Address: 13560 Hidden Valley St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-28299-SC: "In a Chapter 7 bankruptcy case, Derek Allen Flanagan from Corona, CA, saw his proceedings start in Nov 7, 2013 and complete by 02/17/2014, involving asset liquidation."
Derek Allen Flanagan — California, 6:13-bk-28299-SC


ᐅ Greg Flanagan, California

Address: 13560 Hidden Valley St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-28145-TD: "The bankruptcy filing by Greg Flanagan, undertaken in 2010-06-11 in Corona, CA under Chapter 7, concluded with discharge in October 14, 2010 after liquidating assets."
Greg Flanagan — California, 6:10-bk-28145-TD


ᐅ Helen D Fleming, California

Address: 10372 Comstock Rd Corona, CA 92883-5408

Bankruptcy Case 6:14-bk-20376-MW Overview: "Helen D Fleming's Chapter 7 bankruptcy, filed in Corona, CA in Aug 15, 2014, led to asset liquidation, with the case closing in 2014-11-24."
Helen D Fleming — California, 6:14-bk-20376-MW


ᐅ Sherrie Fletcher, California

Address: 501 Harrington St Apt H Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-16591-CB: "Corona, CA resident Sherrie Fletcher's Mar 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2010."
Sherrie Fletcher — California, 6:10-bk-16591-CB


ᐅ Marlon Fletcher, California

Address: 2220 Treemont Pl Apt 102 Corona, CA 92879

Bankruptcy Case 6:09-bk-40888-PC Summary: "The case of Marlon Fletcher in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlon Fletcher — California, 6:09-bk-40888-PC


ᐅ Bradley Fliehmann, California

Address: 2920 Mount Pleasant Way Corona, CA 92881

Concise Description of Bankruptcy Case 6:10-bk-12643-TD7: "Bradley Fliehmann's Chapter 7 bankruptcy, filed in Corona, CA in January 2010, led to asset liquidation, with the case closing in 05/19/2010."
Bradley Fliehmann — California, 6:10-bk-12643-TD


ᐅ Darrel Flint, California

Address: 813 BRIDGEWOOD ST CORONA, CA 92881

Bankruptcy Case 6:10-bk-20715-EC Overview: "The bankruptcy filing by Darrel Flint, undertaken in 04/12/2010 in Corona, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Darrel Flint — California, 6:10-bk-20715-EC


ᐅ Lisa Marie Flint, California

Address: 14166 Bay Cir Corona, CA 92880-3068

Brief Overview of Bankruptcy Case 6:15-bk-10116-MH: "Corona, CA resident Lisa Marie Flint's January 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-07."
Lisa Marie Flint — California, 6:15-bk-10116-MH


ᐅ Raymond Deval Flint, California

Address: 14166 Bay Cir Corona, CA 92880-3068

Concise Description of Bankruptcy Case 6:14-bk-21253-MH7: "Raymond Deval Flint's bankruptcy, initiated in Sep 5, 2014 and concluded by December 4, 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Deval Flint — California, 6:14-bk-21253-MH


ᐅ Russell Flisk, California

Address: 2285 Lakeside Pl Apt 106 Corona, CA 92879-7961

Brief Overview of Bankruptcy Case 6:14-bk-11913-WJ: "The bankruptcy filing by Russell Flisk, undertaken in Feb 17, 2014 in Corona, CA under Chapter 7, concluded with discharge in 06.02.2014 after liquidating assets."
Russell Flisk — California, 6:14-bk-11913-WJ


ᐅ Paul Flor, California

Address: 7321 Hollyheath Ct Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-24211-DS: "In Corona, CA, Paul Flor filed for Chapter 7 bankruptcy in 05.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-20."
Paul Flor — California, 6:10-bk-24211-DS


ᐅ John R Florentin, California

Address: 14212 Cherry Creek Cir Corona, CA 92880-1056

Bankruptcy Case 6:15-bk-11592-MH Summary: "The bankruptcy filing by John R Florentin, undertaken in 02/20/2015 in Corona, CA under Chapter 7, concluded with discharge in 06.01.2015 after liquidating assets."
John R Florentin — California, 6:15-bk-11592-MH


ᐅ Mildred Flores, California

Address: 535 Richey St Apt 105 Corona, CA 92879-6140

Bankruptcy Case 6:15-bk-20161-SY Overview: "The case of Mildred Flores in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred Flores — California, 6:15-bk-20161-SY


ᐅ Raymond Anthony Flores, California

Address: 11480 Magnolia St Corona, CA 92883

Concise Description of Bankruptcy Case 6:10-bk-27386-MJ7: "Corona, CA resident Raymond Anthony Flores's 06/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2010."
Raymond Anthony Flores — California, 6:10-bk-27386-MJ


ᐅ Juan Martin Flores, California

Address: 1801 Bowdoin St Corona, CA 92880

Bankruptcy Case 6:11-bk-31237-WJ Overview: "The bankruptcy filing by Juan Martin Flores, undertaken in 06/29/2011 in Corona, CA under Chapter 7, concluded with discharge in 2011-11-01 after liquidating assets."
Juan Martin Flores — California, 6:11-bk-31237-WJ


ᐅ Castellanos Javier Flores, California

Address: 1466 Garnet St Corona, CA 92882-3920

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14965-MH: "Castellanos Javier Flores's bankruptcy, initiated in May 18, 2015 and concluded by 08.16.2015 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castellanos Javier Flores — California, 6:15-bk-14965-MH


ᐅ Daniel Flores, California

Address: 13832 Hollywood Ave Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30445-TD: "The case of Daniel Flores in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Flores — California, 6:10-bk-30445-TD


ᐅ Moreno Moises Flores, California

Address: 7194 Silverwood Dr Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39114-MJ: "Moreno Moises Flores's Chapter 7 bankruptcy, filed in Corona, CA in September 9, 2010, led to asset liquidation, with the case closing in 01/12/2011."
Moreno Moises Flores — California, 6:10-bk-39114-MJ


ᐅ Jannette Marie Flores, California

Address: 961 W Olive St Corona, CA 92882-4039

Concise Description of Bankruptcy Case 6:14-bk-24004-MH7: "Jannette Marie Flores's Chapter 7 bankruptcy, filed in Corona, CA in 2014-11-17, led to asset liquidation, with the case closing in 2015-02-15."
Jannette Marie Flores — California, 6:14-bk-24004-MH


ᐅ Jorge Melvin Flores, California

Address: 3540 Candlewood St Corona, CA 92879

Bankruptcy Case 6:11-bk-16438-MJ Summary: "Jorge Melvin Flores's Chapter 7 bankruptcy, filed in Corona, CA in 02/28/2011, led to asset liquidation, with the case closing in Jul 3, 2011."
Jorge Melvin Flores — California, 6:11-bk-16438-MJ


ᐅ Uriel Flores, California

Address: 956 W Crestview St Corona, CA 92882

Bankruptcy Case 6:11-bk-47038-MJ Summary: "The bankruptcy filing by Uriel Flores, undertaken in 12.08.2011 in Corona, CA under Chapter 7, concluded with discharge in 04.11.2012 after liquidating assets."
Uriel Flores — California, 6:11-bk-47038-MJ


ᐅ Richard Flores, California

Address: 1147 Aspen St Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-30385-CB7: "Corona, CA resident Richard Flores's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Richard Flores — California, 6:10-bk-30385-CB


ᐅ De Saracho Maria Flores, California

Address: 2169 Thyme Dr Corona, CA 92879

Bankruptcy Case 6:10-bk-41571-MJ Overview: "The case of De Saracho Maria Flores in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Saracho Maria Flores — California, 6:10-bk-41571-MJ


ᐅ Alexander Oswaldo Flores, California

Address: 10300 Stageline St Corona, CA 92883

Bankruptcy Case 6:13-bk-15342-WJ Summary: "Corona, CA resident Alexander Oswaldo Flores's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2013."
Alexander Oswaldo Flores — California, 6:13-bk-15342-WJ


ᐅ Nunez Agapito Isreal Flores, California

Address: 2406 Grove Ave Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-47905-MW7: "Nunez Agapito Isreal Flores's Chapter 7 bankruptcy, filed in Corona, CA in December 17, 2011, led to asset liquidation, with the case closing in 2012-04-20."
Nunez Agapito Isreal Flores — California, 6:11-bk-47905-MW


ᐅ Salustia Flores, California

Address: 570 Penrose Dr Apt C Corona, CA 92880

Bankruptcy Case 6:10-bk-12603-EC Overview: "In a Chapter 7 bankruptcy case, Salustia Flores from Corona, CA, saw their proceedings start in Jan 29, 2010 and complete by May 19, 2010, involving asset liquidation."
Salustia Flores — California, 6:10-bk-12603-EC


ᐅ Irma Flores, California

Address: 2900 Astoria Cir Corona, CA 92879

Bankruptcy Case 6:11-bk-32697-WJ Overview: "In Corona, CA, Irma Flores filed for Chapter 7 bankruptcy in 07/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
Irma Flores — California, 6:11-bk-32697-WJ


ᐅ Filadelfo Flores, California

Address: 706 Railroad St Corona, CA 92882

Bankruptcy Case 6:10-bk-35074-EC Overview: "The case of Filadelfo Flores in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Filadelfo Flores — California, 6:10-bk-35074-EC


ᐅ Micaela Castillo Flores, California

Address: 1255 W 10th St Apt C Corona, CA 92882-7222

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13185-SY: "The bankruptcy record of Micaela Castillo Flores from Corona, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015."
Micaela Castillo Flores — California, 6:15-bk-13185-SY


ᐅ Wilbert A Flores, California

Address: 419 1/2 Ramona Ave Corona, CA 92879

Concise Description of Bankruptcy Case 6:13-bk-16686-MH7: "Wilbert A Flores's Chapter 7 bankruptcy, filed in Corona, CA in 04/12/2013, led to asset liquidation, with the case closing in July 2013."
Wilbert A Flores — California, 6:13-bk-16686-MH


ᐅ Laura Flores, California

Address: 360 Falmouth Ct Apt 108F Corona, CA 92879-5994

Brief Overview of Bankruptcy Case 6:15-bk-17672-MH: "Corona, CA resident Laura Flores's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Laura Flores — California, 6:15-bk-17672-MH


ᐅ Ramos Esteban Flores, California

Address: 2062 Rainbow Ridge St Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33581-CB: "Ramos Esteban Flores's Chapter 7 bankruptcy, filed in Corona, CA in 2011-07-21, led to asset liquidation, with the case closing in 2011-11-23."
Ramos Esteban Flores — California, 6:11-bk-33581-CB


ᐅ Silvia Floris, California

Address: 815 RIVER RD UNIT 114 Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-41603-MJ: "Silvia Floris's bankruptcy, initiated in December 2009 and concluded by April 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvia Floris — California, 6:09-bk-41603-MJ


ᐅ Daniel James Floyd, California

Address: 1305 Brentwood Cir Unit A Corona, CA 92882-7054

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18239-MJ: "Corona, CA resident Daniel James Floyd's 06.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2014."
Daniel James Floyd — California, 6:14-bk-18239-MJ


ᐅ David Alan Floyd, California

Address: 11576 Norgate Cir Corona, CA 92880

Bankruptcy Case 6:11-bk-24170-MJ Overview: "In a Chapter 7 bankruptcy case, David Alan Floyd from Corona, CA, saw his proceedings start in 2011-04-29 and complete by September 1, 2011, involving asset liquidation."
David Alan Floyd — California, 6:11-bk-24170-MJ


ᐅ Kalmele Floyd, California

Address: 750 Avenida Del Vis Apt B Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49014-MJ: "The bankruptcy filing by Kalmele Floyd, undertaken in 12.03.2010 in Corona, CA under Chapter 7, concluded with discharge in April 7, 2011 after liquidating assets."
Kalmele Floyd — California, 6:10-bk-49014-MJ


ᐅ Tammy Fogle, California

Address: 1117 Aspen St Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-47379-SC: "The bankruptcy filing by Tammy Fogle, undertaken in 11/18/2010 in Corona, CA under Chapter 7, concluded with discharge in 03.02.2011 after liquidating assets."
Tammy Fogle — California, 6:10-bk-47379-SC


ᐅ Jeffrey Foht, California

Address: 426 Raymor Ave Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-32069-MJ: "Corona, CA resident Jeffrey Foht's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-17."
Jeffrey Foht — California, 6:10-bk-32069-MJ


ᐅ John Edward Folk, California

Address: 291 Sabina Peak Cir Corona, CA 92881-8383

Bankruptcy Case 6:14-bk-22739-WJ Summary: "John Edward Folk's Chapter 7 bankruptcy, filed in Corona, CA in Oct 15, 2014, led to asset liquidation, with the case closing in 2015-01-13."
John Edward Folk — California, 6:14-bk-22739-WJ


ᐅ Victoria Ann Folk, California

Address: 291 Sabina Peak Cir Corona, CA 92881-8383

Brief Overview of Bankruptcy Case 6:15-bk-10370-WJ: "The bankruptcy filing by Victoria Ann Folk, undertaken in Jan 16, 2015 in Corona, CA under Chapter 7, concluded with discharge in 04/16/2015 after liquidating assets."
Victoria Ann Folk — California, 6:15-bk-10370-WJ


ᐅ Iracema Franca Fonseca, California

Address: 2978 Mira Vista Way Corona, CA 92881

Bankruptcy Case 6:13-bk-11041-MH Summary: "The case of Iracema Franca Fonseca in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iracema Franca Fonseca — California, 6:13-bk-11041-MH


ᐅ Jose Fonseca, California

Address: 1125 Yasment St Corona, CA 92879

Brief Overview of Bankruptcy Case 6:09-bk-36313-BB: "Corona, CA resident Jose Fonseca's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Jose Fonseca — California, 6:09-bk-36313-BB


ᐅ Lemus Ruben Fonseca, California

Address: 527 E 9th St Corona, CA 92879

Bankruptcy Case 6:13-bk-11514-MJ Summary: "Lemus Ruben Fonseca's bankruptcy, initiated in 01/28/2013 and concluded by 05.10.2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lemus Ruben Fonseca — California, 6:13-bk-11514-MJ


ᐅ Debra Ann Forby, California

Address: 13597 Indiana Ave Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33534-MH: "The case of Debra Ann Forby in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ann Forby — California, 6:12-bk-33534-MH


ᐅ Fuller Patricia Ford, California

Address: 646 Gagnon Cir Corona, CA 92882-4279

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15971-MH: "Corona, CA resident Fuller Patricia Ford's 2016-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Fuller Patricia Ford — California, 6:16-bk-15971-MH


ᐅ Kenneth Ford, California

Address: 3315 Braemar Ln Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-35736-MJ: "In a Chapter 7 bankruptcy case, Kenneth Ford from Corona, CA, saw their proceedings start in August 2010 and complete by December 16, 2010, involving asset liquidation."
Kenneth Ford — California, 6:10-bk-35736-MJ


ᐅ Janice M Fore, California

Address: 1937 Nutwood Cir Corona, CA 92881-7458

Bankruptcy Case 6:14-bk-19790-SC Overview: "In Corona, CA, Janice M Fore filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2014."
Janice M Fore — California, 6:14-bk-19790-SC


ᐅ Tony L Fore, California

Address: 225 Pueblo Rd Corona, CA 92882-5205

Bankruptcy Case 6:14-bk-19790-SC Overview: "In a Chapter 7 bankruptcy case, Tony L Fore from Corona, CA, saw their proceedings start in July 31, 2014 and complete by 2014-11-10, involving asset liquidation."
Tony L Fore — California, 6:14-bk-19790-SC


ᐅ Kevin Rashid Foreman, California

Address: 3600 Elker Rd Corona, CA 92882

Brief Overview of Bankruptcy Case 6:13-bk-20961-SC: "The bankruptcy record of Kevin Rashid Foreman from Corona, CA, shows a Chapter 7 case filed in 2013-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-04."
Kevin Rashid Foreman — California, 6:13-bk-20961-SC


ᐅ Denny Ray Foreman, California

Address: 909 Cimarron Ln Corona, CA 92879

Bankruptcy Case 6:12-bk-17670-SC Summary: "Corona, CA resident Denny Ray Foreman's 03.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2012."
Denny Ray Foreman — California, 6:12-bk-17670-SC


ᐅ Hugo Sebastian Forni, California

Address: 376 Burr St Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23636-MH: "Hugo Sebastian Forni's Chapter 7 bankruptcy, filed in Corona, CA in 08.11.2013, led to asset liquidation, with the case closing in 11.25.2013."
Hugo Sebastian Forni — California, 6:13-bk-23636-MH


ᐅ Sr Alfonso Gilbert Forniss, California

Address: 14134 Warm Creek Ct Corona, CA 92880

Bankruptcy Case 6:11-bk-22830-WJ Overview: "The bankruptcy record of Sr Alfonso Gilbert Forniss from Corona, CA, shows a Chapter 7 case filed in April 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2011."
Sr Alfonso Gilbert Forniss — California, 6:11-bk-22830-WJ


ᐅ Ronald Marcos Forno, California

Address: 3540 Sweetwater Cir Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-26111-DS7: "Corona, CA resident Ronald Marcos Forno's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2012."
Ronald Marcos Forno — California, 6:12-bk-26111-DS


ᐅ Bob Forrester, California

Address: 4034 Wild Dunes Cir Corona, CA 92883

Bankruptcy Case 6:11-bk-44751-MW Overview: "In Corona, CA, Bob Forrester filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 13, 2012."
Bob Forrester — California, 6:11-bk-44751-MW


ᐅ Bartley David Forsythe, California

Address: 24911 Pine Mountain Ter Corona, CA 92883-3095

Bankruptcy Case 6:14-bk-20774-WJ Overview: "The case of Bartley David Forsythe in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bartley David Forsythe — California, 6:14-bk-20774-WJ


ᐅ Renee C Fortin, California

Address: 3641 Brentridge Dr Corona, CA 92881

Bankruptcy Case 6:11-bk-11344-MJ Overview: "The bankruptcy filing by Renee C Fortin, undertaken in Jan 14, 2011 in Corona, CA under Chapter 7, concluded with discharge in 2011-05-19 after liquidating assets."
Renee C Fortin — California, 6:11-bk-11344-MJ


ᐅ Marvin Leslie Fortman, California

Address: 6703 Paso Fino St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-38441-MW: "The case of Marvin Leslie Fortman in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Leslie Fortman — California, 6:11-bk-38441-MW


ᐅ Cornel Foster, California

Address: 23322 Gardenia Dr Corona, CA 92883

Bankruptcy Case 6:11-bk-24682-SC Summary: "In a Chapter 7 bankruptcy case, Cornel Foster from Corona, CA, saw their proceedings start in May 2011 and complete by September 2011, involving asset liquidation."
Cornel Foster — California, 6:11-bk-24682-SC


ᐅ Greg Foster, California

Address: 3008 Astoria St Corona, CA 92879-6147

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13969-SY: "The case of Greg Foster in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Foster — California, 6:16-bk-13969-SY


ᐅ Letty Gonzalez Foster, California

Address: 13185 Briar St Corona, CA 92880-0781

Brief Overview of Bankruptcy Case 6:14-bk-18745-MW: "In Corona, CA, Letty Gonzalez Foster filed for Chapter 7 bankruptcy in Jul 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2014."
Letty Gonzalez Foster — California, 6:14-bk-18745-MW


ᐅ Jr Arthur Louis Foulk, California

Address: 1293 Dale Cir Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-17281-SC: "The bankruptcy record of Jr Arthur Louis Foulk from Corona, CA, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-26."
Jr Arthur Louis Foulk — California, 6:12-bk-17281-SC


ᐅ Kristy Lynn Fox, California

Address: 2731 Ridgeline Dr Apt E Corona, CA 92882

Bankruptcy Case 6:13-bk-15044-MW Overview: "Corona, CA resident Kristy Lynn Fox's 03/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-01."
Kristy Lynn Fox — California, 6:13-bk-15044-MW


ᐅ Steven D Fox, California

Address: 2179 Begley Cir Corona, CA 92881

Bankruptcy Case 6:13-bk-23864-WJ Overview: "Corona, CA resident Steven D Fox's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-25."
Steven D Fox — California, 6:13-bk-23864-WJ


ᐅ Yvette Fraga, California

Address: 7876 Whippet St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38890-MW: "The bankruptcy filing by Yvette Fraga, undertaken in September 2011 in Corona, CA under Chapter 7, concluded with discharge in 01/15/2012 after liquidating assets."
Yvette Fraga — California, 6:11-bk-38890-MW


ᐅ Denise Fragoza, California

Address: 1138 Jadestone Ln Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-31775-DS: "Corona, CA resident Denise Fragoza's 2012-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2013."
Denise Fragoza — California, 6:12-bk-31775-DS


ᐅ Adrienne C Fraire, California

Address: 603 Viewpointe Cir Corona, CA 92881

Brief Overview of Bankruptcy Case 6:11-bk-38912-MW: "In a Chapter 7 bankruptcy case, Adrienne C Fraire from Corona, CA, saw her proceedings start in 09/12/2011 and complete by January 2012, involving asset liquidation."
Adrienne C Fraire — California, 6:11-bk-38912-MW


ᐅ Luis Fraire, California

Address: 1080 Westbrook St Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-50013-DS7: "Corona, CA resident Luis Fraire's 2010-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2011."
Luis Fraire — California, 6:10-bk-50013-DS


ᐅ Jason Andrew Francis, California

Address: 250 Pueblo Rd Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12261-SC: "In Corona, CA, Jason Andrew Francis filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2012."
Jason Andrew Francis — California, 6:12-bk-12261-SC