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 Sharon Jones, California

Address: 1414 Camelot Dr Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-23995-EC: "In Corona, CA, Sharon Jones filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-17."
Sharon Jones — California, 6:10-bk-23995-EC


ᐅ Ryan Edward Jones, California

Address: 21650 Temescal Canyon Rd Spc 67 Corona, CA 92883-7307

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18575-MJ: "Corona, CA resident Ryan Edward Jones's 2014-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Ryan Edward Jones — California, 6:14-bk-18575-MJ


ᐅ Sarah Natalie Jones, California

Address: 7953 Tallow Tree Cir Corona, CA 92880-3516

Bankruptcy Case 6:16-bk-11009-MH Summary: "Sarah Natalie Jones's bankruptcy, initiated in 02.05.2016 and concluded by May 5, 2016 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Natalie Jones — California, 6:16-bk-11009-MH


ᐅ Sheryl J Jones, California

Address: 842 Poppyseed Ln Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34830-SC: "In a Chapter 7 bankruptcy case, Sheryl J Jones from Corona, CA, saw her proceedings start in 08/01/2011 and complete by 2011-12-04, involving asset liquidation."
Sheryl J Jones — California, 6:11-bk-34830-SC


ᐅ Natasha Y Jones, California

Address: 8251 Lost River Rd Corona, CA 92880

Bankruptcy Case 6:11-bk-47148-SC Summary: "In a Chapter 7 bankruptcy case, Natasha Y Jones from Corona, CA, saw her proceedings start in 12.08.2011 and complete by 2012-04-11, involving asset liquidation."
Natasha Y Jones — California, 6:11-bk-47148-SC


ᐅ Timothy Pierre Jones, California

Address: 6971 Song Sparrow Rd Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12156-MJ: "The case of Timothy Pierre Jones in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Pierre Jones — California, 6:11-bk-12156-MJ


ᐅ Jeffrey J Jordan, California

Address: 12680 Dolly Ct Corona, CA 92880-3351

Bankruptcy Case 6:15-bk-12329-MH Overview: "The case of Jeffrey J Jordan in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey J Jordan — California, 6:15-bk-12329-MH


ᐅ Jennifer D Jordan, California

Address: 12680 Dolly Ct Corona, CA 92880-3351

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12329-MH: "The bankruptcy filing by Jennifer D Jordan, undertaken in 2015-03-11 in Corona, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Jennifer D Jordan — California, 6:15-bk-12329-MH


ᐅ Tyler D Jorgenson, California

Address: 6855 Old Peak Ln Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-21532-MJ7: "Tyler D Jorgenson's bankruptcy, initiated in 04/07/2011 and concluded by 2011-08-10 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyler D Jorgenson — California, 6:11-bk-21532-MJ


ᐅ Gonzalez Carlos Jose, California

Address: 1582 Lupine Cir Corona, CA 92881

Brief Overview of Bankruptcy Case 6:11-bk-44977-SC: "Gonzalez Carlos Jose's bankruptcy, initiated in 2011-11-15 and concluded by 03/19/2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Carlos Jose — California, 6:11-bk-44977-SC


ᐅ Debra K Joseph, California

Address: 1138 Redwood St Corona, CA 92879

Bankruptcy Case 6:11-bk-25865-WJ Overview: "Corona, CA resident Debra K Joseph's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Debra K Joseph — California, 6:11-bk-25865-WJ


ᐅ Warren Joseph, California

Address: 3072 S Buena Vista Ave Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12498-EC: "In Corona, CA, Warren Joseph filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Warren Joseph — California, 6:10-bk-12498-EC


ᐅ Erin Nichole Joseph, California

Address: 1570 Via Santiago Apt 13 Corona, CA 92882-3878

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15823-ES: "The bankruptcy filing by Erin Nichole Joseph, undertaken in 2015-12-07 in Corona, CA under Chapter 7, concluded with discharge in 03.06.2016 after liquidating assets."
Erin Nichole Joseph — California, 8:15-bk-15823-ES


ᐅ Jill P Jovellanos, California

Address: 6310 La Mesa St Corona, CA 92880

Bankruptcy Case 6:11-bk-35696-CB Summary: "The bankruptcy record of Jill P Jovellanos from Corona, CA, shows a Chapter 7 case filed in Aug 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-13."
Jill P Jovellanos — California, 6:11-bk-35696-CB


ᐅ Michael David Juarez, California

Address: 1345 Cresta Rd Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45924-DS: "The bankruptcy filing by Michael David Juarez, undertaken in November 27, 2011 in Corona, CA under Chapter 7, concluded with discharge in 2012-03-31 after liquidating assets."
Michael David Juarez — California, 6:11-bk-45924-DS


ᐅ Nelson Juarez, California

Address: 2330 S Cota Ave Corona, CA 92882

Bankruptcy Case 6:10-bk-38967-TD Summary: "In a Chapter 7 bankruptcy case, Nelson Juarez from Corona, CA, saw his proceedings start in Sep 8, 2010 and complete by 2011-01-11, involving asset liquidation."
Nelson Juarez — California, 6:10-bk-38967-TD


ᐅ Galindo Jesus Juarez, California

Address: 1637 Sunrise Way Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-39722-MJ: "The bankruptcy filing by Galindo Jesus Juarez, undertaken in 2010-09-15 in Corona, CA under Chapter 7, concluded with discharge in January 18, 2011 after liquidating assets."
Galindo Jesus Juarez — California, 6:10-bk-39722-MJ


ᐅ Julio Juarez, California

Address: 285 Greengate St Corona, CA 92879

Bankruptcy Case 6:11-bk-47527-SC Overview: "The bankruptcy filing by Julio Juarez, undertaken in Dec 13, 2011 in Corona, CA under Chapter 7, concluded with discharge in Apr 16, 2012 after liquidating assets."
Julio Juarez — California, 6:11-bk-47527-SC


ᐅ Paul Christopher Juarez, California

Address: 2002 Turnberry Ln Corona, CA 92881

Bankruptcy Case 6:13-bk-23101-WJ Overview: "Paul Christopher Juarez's bankruptcy, initiated in 2013-07-31 and concluded by November 18, 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Christopher Juarez — California, 6:13-bk-23101-WJ


ᐅ Priscilla Darlene Juarez, California

Address: 125 Brim St Corona, CA 92881-0900

Bankruptcy Case 6:15-bk-16451-WJ Summary: "Corona, CA resident Priscilla Darlene Juarez's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Priscilla Darlene Juarez — California, 6:15-bk-16451-WJ


ᐅ Jaime Hernandez Juarez, California

Address: 1321 Cottonwood Ct Corona, CA 92879

Bankruptcy Case 8:09-bk-20620-TA Summary: "The bankruptcy filing by Jaime Hernandez Juarez, undertaken in 2009-10-02 in Corona, CA under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Jaime Hernandez Juarez — California, 8:09-bk-20620-TA


ᐅ Maria Eva Juarez, California

Address: 387 Colfax Cir Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-38871-WJ: "The case of Maria Eva Juarez in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Eva Juarez — California, 6:11-bk-38871-WJ


ᐅ Edith Juarez, California

Address: 387 Colfax Cir Corona, CA 92879

Bankruptcy Case 6:13-bk-13772-MH Overview: "Edith Juarez's Chapter 7 bankruptcy, filed in Corona, CA in 2013-03-04, led to asset liquidation, with the case closing in 2013-06-14."
Edith Juarez — California, 6:13-bk-13772-MH


ᐅ Matthew J Juback, California

Address: 6593 Gladiola St Corona, CA 92880

Bankruptcy Case 6:11-bk-33040-MW Summary: "Corona, CA resident Matthew J Juback's 07.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2011."
Matthew J Juback — California, 6:11-bk-33040-MW


ᐅ Ana Silvia Julia, California

Address: 2435 Antelope Dr Corona, CA 92882

Bankruptcy Case 6:11-bk-34652-SC Summary: "Ana Silvia Julia's bankruptcy, initiated in July 2011 and concluded by December 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Silvia Julia — California, 6:11-bk-34652-SC


ᐅ Clyde Juloya, California

Address: 25253 Noble Canyon St Corona, CA 92883

Bankruptcy Case 6:10-bk-15830-CB Overview: "The bankruptcy record of Clyde Juloya from Corona, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2010."
Clyde Juloya — California, 6:10-bk-15830-CB


ᐅ Jung Jun, California

Address: 7256 Pinewood Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-25168-EC7: "The case of Jung Jun in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jung Jun — California, 6:10-bk-25168-EC


ᐅ Enelito Junio, California

Address: 7113 Blackbird Ln Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-23588-CB7: "The bankruptcy filing by Enelito Junio, undertaken in 05/04/2010 in Corona, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Enelito Junio — California, 6:10-bk-23588-CB


ᐅ De Stamm Patricia Del Rocio Jurado, California

Address: 13076 Broken Bit Cir Corona, CA 92883-6370

Bankruptcy Case 6:16-bk-14808-MH Overview: "In a Chapter 7 bankruptcy case, De Stamm Patricia Del Rocio Jurado from Corona, CA, saw his proceedings start in 2016-05-27 and complete by Aug 25, 2016, involving asset liquidation."
De Stamm Patricia Del Rocio Jurado — California, 6:16-bk-14808-MH


ᐅ Mohammad Kabir, California

Address: 13636 Kiwi Ave Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50880-MJ: "The bankruptcy record of Mohammad Kabir from Corona, CA, shows a Chapter 7 case filed in December 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2011."
Mohammad Kabir — California, 6:10-bk-50880-MJ


ᐅ Sema Z Kaderi, California

Address: 768 Valdosta Cir Corona, CA 92879

Bankruptcy Case 6:11-bk-16015-SC Overview: "The bankruptcy record of Sema Z Kaderi from Corona, CA, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-30."
Sema Z Kaderi — California, 6:11-bk-16015-SC


ᐅ Rubina Shariq Kadri, California

Address: 14891 Meadows Way Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36574-MW: "Rubina Shariq Kadri's bankruptcy, initiated in August 2011 and concluded by 12.22.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rubina Shariq Kadri — California, 6:11-bk-36574-MW


ᐅ Mae Kafity, California

Address: 2021 San Antonio Dr Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38843-DS: "The bankruptcy record of Mae Kafity from Corona, CA, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 12, 2010."
Mae Kafity — California, 6:09-bk-38843-DS


ᐅ Evans Twila Leolani Kaihewalu, California

Address: 1908 Garretson Ave Corona, CA 92879

Bankruptcy Case 6:11-bk-47846-SC Overview: "Evans Twila Leolani Kaihewalu's bankruptcy, initiated in 12/16/2011 and concluded by 2012-04-19 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evans Twila Leolani Kaihewalu — California, 6:11-bk-47846-SC


ᐅ Todd Jeffrey Kaiser, California

Address: 555 Viewpointe Cir Corona, CA 92881-8740

Brief Overview of Bankruptcy Case 6:15-bk-18697-SY: "The bankruptcy record of Todd Jeffrey Kaiser from Corona, CA, shows a Chapter 7 case filed in August 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-14."
Todd Jeffrey Kaiser — California, 6:15-bk-18697-SY


ᐅ Firas Kakish, California

Address: 1836 Rustridge Pl Apt 203 Corona, CA 92881

Concise Description of Bankruptcy Case 6:10-bk-30536-TD7: "The bankruptcy record of Firas Kakish from Corona, CA, shows a Chapter 7 case filed in 2010-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2010."
Firas Kakish — California, 6:10-bk-30536-TD


ᐅ Lucien Kalefe, California

Address: 3275 Limerick Ln Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34447-DS: "The case of Lucien Kalefe in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucien Kalefe — California, 6:11-bk-34447-DS


ᐅ Maya Kalenchic, California

Address: 1023 Vista Del Cerro Dr Unit 202 Corona, CA 92879

Bankruptcy Case 6:11-bk-21555-CB Overview: "Corona, CA resident Maya Kalenchic's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2011."
Maya Kalenchic — California, 6:11-bk-21555-CB


ᐅ Farha Kallas, California

Address: 2060 Adobe Ave Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24508-WJ: "Farha Kallas's bankruptcy, initiated in May 2011 and concluded by Sep 4, 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farha Kallas — California, 6:11-bk-24508-WJ


ᐅ Steven Dylan Niles Kallestad, California

Address: 4144 Forest Highlands Cir Corona, CA 92883

Bankruptcy Case 6:13-bk-17022-WJ Overview: "In Corona, CA, Steven Dylan Niles Kallestad filed for Chapter 7 bankruptcy in 2013-04-18. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2013."
Steven Dylan Niles Kallestad — California, 6:13-bk-17022-WJ


ᐅ Susan Kalogirou, California

Address: 21650 Temescal Canyon Rd Spc 43 Corona, CA 92883

Bankruptcy Case 6:12-bk-34183-MW Summary: "Corona, CA resident Susan Kalogirou's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2013."
Susan Kalogirou — California, 6:12-bk-34183-MW


ᐅ Michael R Kameya, California

Address: 7181 Citrus Valley Ave Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17837-WJ: "In Corona, CA, Michael R Kameya filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2012."
Michael R Kameya — California, 6:12-bk-17837-WJ


ᐅ Edward Charles Kammer, California

Address: 1301 S Main St Corona, CA 92882

Brief Overview of Bankruptcy Case 6:12-bk-38167-MH: "Corona, CA resident Edward Charles Kammer's December 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2013."
Edward Charles Kammer — California, 6:12-bk-38167-MH


ᐅ Patrick Tunjen Kan, California

Address: 1817 Baywood Dr Apt 204 Corona, CA 92881

Bankruptcy Case 6:11-bk-46045-DS Summary: "The bankruptcy filing by Patrick Tunjen Kan, undertaken in Nov 28, 2011 in Corona, CA under Chapter 7, concluded with discharge in 2012-04-01 after liquidating assets."
Patrick Tunjen Kan — California, 6:11-bk-46045-DS


ᐅ Joaquin Kanashiro, California

Address: 7336 Sungold Ave Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37595-MJ: "In Corona, CA, Joaquin Kanashiro filed for Chapter 7 bankruptcy in 11.15.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2010."
Joaquin Kanashiro — California, 6:09-bk-37595-MJ


ᐅ Dean Kane, California

Address: 14811 Chandler St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-46592-SC: "Dean Kane's Chapter 7 bankruptcy, filed in Corona, CA in 11/11/2010, led to asset liquidation, with the case closing in 2011-03-16."
Dean Kane — California, 6:10-bk-46592-SC


ᐅ Michael Kane, California

Address: 2342 Marysa Kathrin St Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-10235-EC7: "The bankruptcy filing by Michael Kane, undertaken in 01/05/2010 in Corona, CA under Chapter 7, concluded with discharge in 05/25/2010 after liquidating assets."
Michael Kane — California, 6:10-bk-10235-EC


ᐅ Kevin H Kang, California

Address: 25097 Cypress St Corona, CA 92883

Brief Overview of Bankruptcy Case 6:11-bk-33287-MJ: "In Corona, CA, Kevin H Kang filed for Chapter 7 bankruptcy in June 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.10.2011."
Kevin H Kang — California, 6:11-bk-33287-MJ


ᐅ Aeja Kang, California

Address: 716 Paseo Grande Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33579-DS: "Aeja Kang's bankruptcy, initiated in 2010-07-28 and concluded by November 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aeja Kang — California, 6:10-bk-33579-DS


ᐅ Sin Kang, California

Address: 901 Cimarron Ln Corona, CA 92879

Bankruptcy Case 6:10-bk-10066-MJ Overview: "In Corona, CA, Sin Kang filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Sin Kang — California, 6:10-bk-10066-MJ


ᐅ Tommy Kang, California

Address: 5982 Larry Dean St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12210-MJ: "In a Chapter 7 bankruptcy case, Tommy Kang from Corona, CA, saw their proceedings start in 2012-01-30 and complete by June 3, 2012, involving asset liquidation."
Tommy Kang — California, 6:12-bk-12210-MJ


ᐅ Ji Un Kang, California

Address: 7931 Orchid Dr Corona, CA 92880

Bankruptcy Case 6:13-bk-14082-DS Overview: "The bankruptcy filing by Ji Un Kang, undertaken in Mar 8, 2013 in Corona, CA under Chapter 7, concluded with discharge in June 18, 2013 after liquidating assets."
Ji Un Kang — California, 6:13-bk-14082-DS


ᐅ Ralph Kaplan, California

Address: 3753 Elderberry Cir Corona, CA 92882

Bankruptcy Case 6:10-bk-33171-MJ Overview: "Ralph Kaplan's bankruptcy, initiated in 07/23/2010 and concluded by November 25, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Kaplan — California, 6:10-bk-33171-MJ


ᐅ Eric M Karanja, California

Address: 27435 Bunkerhill Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:12-bk-34015-MH: "The case of Eric M Karanja in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric M Karanja — California, 6:12-bk-34015-MH


ᐅ Bahareh Kelly Karaoglu, California

Address: 624 Linden Cir Corona, CA 92879-8591

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18448-MW: "In Corona, CA, Bahareh Kelly Karaoglu filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2014."
Bahareh Kelly Karaoglu — California, 6:14-bk-18448-MW


ᐅ Gurhan Ocal Karaoglu, California

Address: 624 Linden Cir Corona, CA 92879-8591

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18448-MW: "Gurhan Ocal Karaoglu's Chapter 7 bankruptcy, filed in Corona, CA in Jun 30, 2014, led to asset liquidation, with the case closing in October 15, 2014."
Gurhan Ocal Karaoglu — California, 6:14-bk-18448-MW


ᐅ Digran Karapetyan, California

Address: PO Box 79263 Corona, CA 92877

Brief Overview of Bankruptcy Case 6:10-bk-31358-MJ: "Digran Karapetyan's Chapter 7 bankruptcy, filed in Corona, CA in July 9, 2010, led to asset liquidation, with the case closing in 11.11.2010."
Digran Karapetyan — California, 6:10-bk-31358-MJ


ᐅ Cheri Karbum, California

Address: PO Box 77973 Corona, CA 92877

Concise Description of Bankruptcy Case 6:09-bk-41475-DS7: "In Corona, CA, Cheri Karbum filed for Chapter 7 bankruptcy in 12.29.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-19."
Cheri Karbum — California, 6:09-bk-41475-DS


ᐅ Haytham Kardosh, California

Address: 25119 Sagebush Way Corona, CA 92883

Concise Description of Bankruptcy Case 6:10-bk-49626-MJ7: "In Corona, CA, Haytham Kardosh filed for Chapter 7 bankruptcy in 2010-12-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-13."
Haytham Kardosh — California, 6:10-bk-49626-MJ


ᐅ Jennifer Erin Jones Karr, California

Address: 1269 Mancero Cir Corona, CA 92879

Bankruptcy Case 6:11-bk-20302-DS Summary: "Jennifer Erin Jones Karr's bankruptcy, initiated in March 2011 and concluded by 08.02.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Erin Jones Karr — California, 6:11-bk-20302-DS


ᐅ William P Karras, California

Address: 13717 Nectarine Ave Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-26467-WJ: "The case of William P Karras in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William P Karras — California, 6:12-bk-26467-WJ


ᐅ Darlene T Kaschalk, California

Address: 13329 Knollwood Dr Corona, CA 92883-8988

Bankruptcy Case 6:14-bk-21265-MH Overview: "Darlene T Kaschalk's Chapter 7 bankruptcy, filed in Corona, CA in Sep 5, 2014, led to asset liquidation, with the case closing in 12/15/2014."
Darlene T Kaschalk — California, 6:14-bk-21265-MH


ᐅ Jennifer Kast, California

Address: 1208 Taft Cir Corona, CA 92881-3632

Concise Description of Bankruptcy Case 6:14-bk-18240-WJ7: "Jennifer Kast's Chapter 7 bankruptcy, filed in Corona, CA in 2014-06-25, led to asset liquidation, with the case closing in October 6, 2014."
Jennifer Kast — California, 6:14-bk-18240-WJ


ᐅ James H Kastens, California

Address: 6725 Fleuve Cir Corona, CA 92880

Bankruptcy Case 6:11-bk-16185-MW Summary: "Corona, CA resident James H Kastens's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2011."
James H Kastens — California, 6:11-bk-16185-MW


ᐅ Peter John Katinas, California

Address: 13702 Dearborn St Corona, CA 92880

Concise Description of Bankruptcy Case 6:13-bk-23543-MJ7: "Peter John Katinas's Chapter 7 bankruptcy, filed in Corona, CA in August 8, 2013, led to asset liquidation, with the case closing in November 2013."
Peter John Katinas — California, 6:13-bk-23543-MJ


ᐅ Adam Taylor Kattesh, California

Address: 4453 Owens St Unit 103 Corona, CA 92883-7392

Bankruptcy Case 6:15-bk-12031-MJ Summary: "Corona, CA resident Adam Taylor Kattesh's 2015-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-31."
Adam Taylor Kattesh — California, 6:15-bk-12031-MJ


ᐅ Rachel L Katz, California

Address: 2720 Hidden Hills Way Corona, CA 92882-8027

Brief Overview of Bankruptcy Case 6:15-bk-12507-SC: "The bankruptcy filing by Rachel L Katz, undertaken in March 16, 2015 in Corona, CA under Chapter 7, concluded with discharge in 06/14/2015 after liquidating assets."
Rachel L Katz — California, 6:15-bk-12507-SC


ᐅ Torres Krista M Kavathan, California

Address: 2269 Arabian Way Corona, CA 92879-7763

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20968-MJ: "Corona, CA resident Torres Krista M Kavathan's 08.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Torres Krista M Kavathan — California, 6:14-bk-20968-MJ


ᐅ Tanya Ann Kazarian, California

Address: 1105 Millbrook Rd Corona, CA 92882

Concise Description of Bankruptcy Case 6:09-bk-32871-BB7: "Tanya Ann Kazarian's bankruptcy, initiated in 2009-09-28 and concluded by 01/08/2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Ann Kazarian — California, 6:09-bk-32871-BB


ᐅ Stacey Kearns, California

Address: 6439 Laurel St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35756-DS: "The bankruptcy record of Stacey Kearns from Corona, CA, shows a Chapter 7 case filed in 08.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Stacey Kearns — California, 6:11-bk-35756-DS


ᐅ Karin Joy Keathley, California

Address: 12672 Limonite Ave # 3E152 Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-11352-SC: "Karin Joy Keathley's Chapter 7 bankruptcy, filed in Corona, CA in 2011-01-14, led to asset liquidation, with the case closing in 05.19.2011."
Karin Joy Keathley — California, 6:11-bk-11352-SC


ᐅ Scott Keawekane, California

Address: 3765 Deerlodge Cir Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-49048-SC: "Corona, CA resident Scott Keawekane's 12/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-07."
Scott Keawekane — California, 6:10-bk-49048-SC


ᐅ Linda Jean Keefer, California

Address: 7811 Port Arthur Dr Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-32167-WJ: "Corona, CA resident Linda Jean Keefer's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2013."
Linda Jean Keefer — California, 6:12-bk-32167-WJ


ᐅ Daniel Keene, California

Address: 848 Highland View Dr Corona, CA 92882

Bankruptcy Case 6:10-bk-21251-EC Overview: "The bankruptcy record of Daniel Keene from Corona, CA, shows a Chapter 7 case filed in 04.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2010."
Daniel Keene — California, 6:10-bk-21251-EC


ᐅ Lorri Diane Keevern, California

Address: 11628 Chadwick Rd Corona, CA 92880

Bankruptcy Case 6:12-bk-21931-MW Summary: "In a Chapter 7 bankruptcy case, Lorri Diane Keevern from Corona, CA, saw her proceedings start in May 15, 2012 and complete by 2012-09-17, involving asset liquidation."
Lorri Diane Keevern — California, 6:12-bk-21931-MW


ᐅ Troy Keil, California

Address: 1260 Emeraldport St Corona, CA 92881

Bankruptcy Case 6:10-bk-42416-CB Overview: "Corona, CA resident Troy Keil's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Troy Keil — California, 6:10-bk-42416-CB


ᐅ Jill M Keith, California

Address: 632 Shadybrook Ln Apt 205 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47264-MW: "The bankruptcy record of Jill M Keith from Corona, CA, shows a Chapter 7 case filed in Dec 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2012."
Jill M Keith — California, 6:11-bk-47264-MW


ᐅ Wahied Kelada, California

Address: 13828 Buckskin Trail Dr Corona, CA 92883-6609

Concise Description of Bankruptcy Case 6:14-bk-18415-MH7: "The bankruptcy filing by Wahied Kelada, undertaken in 06.29.2014 in Corona, CA under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Wahied Kelada — California, 6:14-bk-18415-MH


ᐅ Tina Keller, California

Address: 414 Atwood Dr Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-29930-MJ: "Tina Keller's Chapter 7 bankruptcy, filed in Corona, CA in Jun 28, 2010, led to asset liquidation, with the case closing in October 31, 2010."
Tina Keller — California, 6:10-bk-29930-MJ


ᐅ Gary N Kellum, California

Address: 14579 Persimmon Ct Corona, CA 92880

Bankruptcy Case 6:11-bk-28594-MJ Overview: "The case of Gary N Kellum in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary N Kellum — California, 6:11-bk-28594-MJ


ᐅ Jeffrey Kelly, California

Address: 25079 Sagebush Way Corona, CA 92883

Brief Overview of Bankruptcy Case 6:09-bk-38109-PC: "In a Chapter 7 bankruptcy case, Jeffrey Kelly from Corona, CA, saw their proceedings start in 11/20/2009 and complete by 03.11.2010, involving asset liquidation."
Jeffrey Kelly — California, 6:09-bk-38109-PC


ᐅ Tammy Lynn Kelly, California

Address: 843 W Francis St Corona, CA 92882-4118

Concise Description of Bankruptcy Case 6:14-bk-20772-MJ7: "In a Chapter 7 bankruptcy case, Tammy Lynn Kelly from Corona, CA, saw her proceedings start in 08/25/2014 and complete by 12.08.2014, involving asset liquidation."
Tammy Lynn Kelly — California, 6:14-bk-20772-MJ


ᐅ Sr Ricardo Tomas Kelly, California

Address: 1461 Falconcrest Dr Corona, CA 92879

Bankruptcy Case 6:12-bk-18986-MH Summary: "In a Chapter 7 bankruptcy case, Sr Ricardo Tomas Kelly from Corona, CA, saw his proceedings start in 04/11/2012 and complete by Aug 14, 2012, involving asset liquidation."
Sr Ricardo Tomas Kelly — California, 6:12-bk-18986-MH


ᐅ Devin Kelsey, California

Address: 1372 Via Del Rio Corona, CA 92882

Bankruptcy Case 6:10-bk-44302-CB Summary: "Devin Kelsey's Chapter 7 bankruptcy, filed in Corona, CA in October 2010, led to asset liquidation, with the case closing in 02/24/2011."
Devin Kelsey — California, 6:10-bk-44302-CB


ᐅ Lacie Kelvin, California

Address: 3231 Rowena Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-25188-CB7: "The bankruptcy record of Lacie Kelvin from Corona, CA, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2010."
Lacie Kelvin — California, 6:10-bk-25188-CB


ᐅ Christina Michelle Kendall, California

Address: 13070 Quarter Horse Dr Corona, CA 92880-3904

Brief Overview of Bankruptcy Case 6:15-bk-16465-MW: "The case of Christina Michelle Kendall in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Michelle Kendall — California, 6:15-bk-16465-MW


ᐅ Smith Eugenia Lynn Kennedy, California

Address: 2255 Wildoak Way Apt 212 Corona, CA 92879

Bankruptcy Case 6:13-bk-11809-SC Summary: "The case of Smith Eugenia Lynn Kennedy in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Smith Eugenia Lynn Kennedy — California, 6:13-bk-11809-SC


ᐅ Veronica Kennedy, California

Address: 160 Juneberry Cir Corona, CA 92881

Concise Description of Bankruptcy Case 6:13-bk-17442-MW7: "The bankruptcy filing by Veronica Kennedy, undertaken in 04.25.2013 in Corona, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Veronica Kennedy — California, 6:13-bk-17442-MW


ᐅ Brewington Kenneth, California

Address: 4061 Judy Cir Corona, CA 92881-4747

Brief Overview of Bankruptcy Case 6:15-bk-20751-SY: "Corona, CA resident Brewington Kenneth's November 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2016."
Brewington Kenneth — California, 6:15-bk-20751-SY


ᐅ Sr James Edward Kenney, California

Address: 2511 Glenbush Cir Corona, CA 92882-8603

Brief Overview of Bankruptcy Case 6:10-bk-16966-WJ: "Sr James Edward Kenney's Chapter 13 bankruptcy in Corona, CA started in Mar 11, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Sr James Edward Kenney — California, 6:10-bk-16966-WJ


ᐅ Serey Keo, California

Address: 3040 Hampshire Cir Corona, CA 92879-6537

Bankruptcy Case 6:14-bk-18089-MH Overview: "The bankruptcy record of Serey Keo from Corona, CA, shows a Chapter 7 case filed in Jun 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-06."
Serey Keo — California, 6:14-bk-18089-MH


ᐅ Vannaphone Keodara, California

Address: 6523 Peach Blossom St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-46937-MJ: "The case of Vannaphone Keodara in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vannaphone Keodara — California, 6:10-bk-46937-MJ


ᐅ Magin Diane Kerr, California

Address: 513 Mesa Dr Corona, CA 92879-1067

Concise Description of Bankruptcy Case 8:14-bk-10408-CB7: "The bankruptcy filing by Magin Diane Kerr, undertaken in Jan 22, 2014 in Corona, CA under Chapter 7, concluded with discharge in May 12, 2014 after liquidating assets."
Magin Diane Kerr — California, 8:14-bk-10408-CB


ᐅ Robert Gordon Kersey, California

Address: 3021 Astoria St Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-13195-DS7: "In Corona, CA, Robert Gordon Kersey filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2011."
Robert Gordon Kersey — California, 6:11-bk-13195-DS


ᐅ Rupa Ketcham, California

Address: 8431 Fiske Dr Corona, CA 92880

Bankruptcy Case 6:10-bk-15422-EC Summary: "In Corona, CA, Rupa Ketcham filed for Chapter 7 bankruptcy in Feb 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2010."
Rupa Ketcham — California, 6:10-bk-15422-EC


ᐅ Desire M Ketterer, California

Address: 2104 Glenhaven Dr Corona, CA 92882

Bankruptcy Case 6:13-bk-25604-MH Overview: "Corona, CA resident Desire M Ketterer's 2013-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-29."
Desire M Ketterer — California, 6:13-bk-25604-MH


ᐅ Shuron Keyes, California

Address: PO Box 78946 Corona, CA 92877

Bankruptcy Case 8:10-bk-17435-TA Summary: "The case of Shuron Keyes in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shuron Keyes — California, 8:10-bk-17435-TA


ᐅ Ghaleb Khalaf, California

Address: 2760 Griffin Way Corona, CA 92879-5896

Concise Description of Bankruptcy Case 6:14-bk-11346-SY7: "In a Chapter 7 bankruptcy case, Ghaleb Khalaf from Corona, CA, saw their proceedings start in 2014-02-04 and complete by 2014-05-19, involving asset liquidation."
Ghaleb Khalaf — California, 6:14-bk-11346-SY


ᐅ Bakher Khalidi, California

Address: 14332 Cherry Creek Cir Corona, CA 92880

Bankruptcy Case 6:10-bk-49720-CB Summary: "Bakher Khalidi's bankruptcy, initiated in 2010-12-10 and concluded by Apr 14, 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bakher Khalidi — California, 6:10-bk-49720-CB


ᐅ Danielle Lee Khalil, California

Address: 1387 Dyer Way Corona, CA 92882

Bankruptcy Case 6:13-bk-26042-MW Overview: "In a Chapter 7 bankruptcy case, Danielle Lee Khalil from Corona, CA, saw her proceedings start in Sep 26, 2013 and complete by Jan 6, 2014, involving asset liquidation."
Danielle Lee Khalil — California, 6:13-bk-26042-MW