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 Nazish Khan, California

Address: 2636 S Buena Vista Ave Corona, CA 92882

Bankruptcy Case 6:10-bk-44446-DS Summary: "Corona, CA resident Nazish Khan's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2011."
Nazish Khan — California, 6:10-bk-44446-DS


ᐅ Rafi Raza Khan, California

Address: 3089 Bighorn Dr Corona, CA 92881-8769

Brief Overview of Bankruptcy Case 6:15-bk-14948-MH: "The bankruptcy record of Rafi Raza Khan from Corona, CA, shows a Chapter 7 case filed in 05/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-15."
Rafi Raza Khan — California, 6:15-bk-14948-MH


ᐅ Khalid Khass, California

Address: 1463 W 6th St Corona, CA 92882

Brief Overview of Bankruptcy Case 6:12-bk-17365-MW: "The case of Khalid Khass in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khalid Khass — California, 6:12-bk-17365-MW


ᐅ Martin Khatib, California

Address: 13646 Lowell St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-34997-WJ: "The bankruptcy filing by Martin Khatib, undertaken in 08/03/2011 in Corona, CA under Chapter 7, concluded with discharge in Dec 6, 2011 after liquidating assets."
Martin Khatib — California, 6:11-bk-34997-WJ


ᐅ Habib Rehaman Khawaja, California

Address: 2390 Millcreek Pl Apt 103 Corona, CA 92879

Bankruptcy Case 6:12-bk-37238-MW Overview: "In Corona, CA, Habib Rehaman Khawaja filed for Chapter 7 bankruptcy in Dec 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2013."
Habib Rehaman Khawaja — California, 6:12-bk-37238-MW


ᐅ Yusuf Khawaja, California

Address: 22275 Hayworth Ct Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-40475-DS: "The bankruptcy record of Yusuf Khawaja from Corona, CA, shows a Chapter 7 case filed in 09/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2011."
Yusuf Khawaja — California, 6:10-bk-40475-DS


ᐅ Brian Omied Khoshnood, California

Address: 241 W Rincon St Unit 204 Corona, CA 92880-2082

Concise Description of Bankruptcy Case 6:14-bk-21963-MJ7: "Corona, CA resident Brian Omied Khoshnood's 2014-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-24."
Brian Omied Khoshnood — California, 6:14-bk-21963-MJ


ᐅ Jr Lawrence Kiefer, California

Address: 2421 Monterey Peninsula Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:09-bk-41064-DS7: "The case of Jr Lawrence Kiefer in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lawrence Kiefer — California, 6:09-bk-41064-DS


ᐅ William Kiefer, California

Address: 6743 Belynn Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-41795-MJ7: "The bankruptcy filing by William Kiefer, undertaken in September 2010 in Corona, CA under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
William Kiefer — California, 6:10-bk-41795-MJ


ᐅ Joseph E Kienle, California

Address: 24586 Pine Way Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24134-DS: "In a Chapter 7 bankruptcy case, Joseph E Kienle from Corona, CA, saw their proceedings start in Apr 29, 2011 and complete by 08.10.2011, involving asset liquidation."
Joseph E Kienle — California, 6:11-bk-24134-DS


ᐅ Jeremy C Kientz, California

Address: 3540 Doe Spring Rd Corona, CA 92882-3603

Concise Description of Bankruptcy Case 6:15-bk-21119-WJ7: "In Corona, CA, Jeremy C Kientz filed for Chapter 7 bankruptcy in Nov 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-12."
Jeremy C Kientz — California, 6:15-bk-21119-WJ


ᐅ Lollie J Kientz, California

Address: 3540 Doe Spring Rd Corona, CA 92882-3603

Concise Description of Bankruptcy Case 6:15-bk-21119-WJ7: "In a Chapter 7 bankruptcy case, Lollie J Kientz from Corona, CA, saw their proceedings start in 2015-11-14 and complete by February 2016, involving asset liquidation."
Lollie J Kientz — California, 6:15-bk-21119-WJ


ᐅ Eun Jin Kil, California

Address: 1069 Morning Sun Ln Corona, CA 92881

Concise Description of Bankruptcy Case 6:11-bk-47061-SC7: "Corona, CA resident Eun Jin Kil's December 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.11.2012."
Eun Jin Kil — California, 6:11-bk-47061-SC


ᐅ Sang R Kil, California

Address: 1069 Morning Sun Ln Corona, CA 92881

Bankruptcy Case 6:09-bk-32783-PC Summary: "Sang R Kil's Chapter 7 bankruptcy, filed in Corona, CA in 09/28/2009, led to asset liquidation, with the case closing in 2010-01-08."
Sang R Kil — California, 6:09-bk-32783-PC


ᐅ Leonard Duane Kilman, California

Address: 4110 Long Cove Cir Corona, CA 92883

Bankruptcy Case 6:12-bk-38320-DS Summary: "The case of Leonard Duane Kilman in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Duane Kilman — California, 6:12-bk-38320-DS


ᐅ Peter Kilzi, California

Address: 1608 Fan Bay Pl Unit D Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-19987-EC7: "Corona, CA resident Peter Kilzi's Apr 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2010."
Peter Kilzi — California, 6:10-bk-19987-EC


ᐅ Robert Chol Kim, California

Address: 471 Rio Ct Corona, CA 92880-2401

Bankruptcy Case 6:16-bk-15537-SC Summary: "The bankruptcy filing by Robert Chol Kim, undertaken in 2016-06-21 in Corona, CA under Chapter 7, concluded with discharge in September 19, 2016 after liquidating assets."
Robert Chol Kim — California, 6:16-bk-15537-SC


ᐅ Harry Kim, California

Address: 14770 Meadowsweet Dr Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-20243-DS: "Harry Kim's Chapter 7 bankruptcy, filed in Corona, CA in 06/11/2013, led to asset liquidation, with the case closing in September 2013."
Harry Kim — California, 6:13-bk-20243-DS


ᐅ Douglas Kim, California

Address: 12742 Bridgewater Dr Corona, CA 92880-8847

Bankruptcy Case 2:15-bk-16727-RK Summary: "Corona, CA resident Douglas Kim's Apr 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2015."
Douglas Kim — California, 2:15-bk-16727-RK


ᐅ Brian Sangho Kim, California

Address: 1702 Tamarron Dr Corona, CA 92883

Bankruptcy Case 6:12-bk-32863-MW Overview: "Corona, CA resident Brian Sangho Kim's 2012-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2013."
Brian Sangho Kim — California, 6:12-bk-32863-MW


ᐅ Chung Ho Kim, California

Address: 1260 Countess Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-15528-SC7: "In Corona, CA, Chung Ho Kim filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-26."
Chung Ho Kim — California, 6:11-bk-15528-SC


ᐅ Samuel Suntai Kim, California

Address: 23127 Coffee Berry Cir Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20565-MW: "The bankruptcy record of Samuel Suntai Kim from Corona, CA, shows a Chapter 7 case filed in 04/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2012."
Samuel Suntai Kim — California, 6:12-bk-20565-MW


ᐅ Youngmi Kim, California

Address: 2870 Mira Vista Ct Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26982-DS: "Youngmi Kim's Chapter 7 bankruptcy, filed in Corona, CA in Oct 14, 2013, led to asset liquidation, with the case closing in 01/24/2014."
Youngmi Kim — California, 6:13-bk-26982-DS


ᐅ Joong H Kim, California

Address: 6793 Dock Dr Corona, CA 92880-9160

Bankruptcy Case 6:14-bk-11997-MH Summary: "Joong H Kim's Chapter 7 bankruptcy, filed in Corona, CA in 02/19/2014, led to asset liquidation, with the case closing in 06/02/2014."
Joong H Kim — California, 6:14-bk-11997-MH


ᐅ Yong Hui Kim, California

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

Bankruptcy Case 6:13-bk-11478-SC Summary: "The bankruptcy record of Yong Hui Kim from Corona, CA, shows a Chapter 7 case filed in January 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-10."
Yong Hui Kim — California, 6:13-bk-11478-SC


ᐅ Erin Haejin Park Kim, California

Address: 1424 Elegante Ct Corona, CA 92882-8037

Concise Description of Bankruptcy Case 6:16-bk-11012-SC7: "In a Chapter 7 bankruptcy case, Erin Haejin Park Kim from Corona, CA, saw their proceedings start in 02/05/2016 and complete by May 5, 2016, involving asset liquidation."
Erin Haejin Park Kim — California, 6:16-bk-11012-SC


ᐅ Jr Kendell Kim, California

Address: 3051 Arbor Glen Ct Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-13467-PC: "The case of Jr Kendell Kim in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kendell Kim — California, 6:10-bk-13467-PC


ᐅ Taemi Kim, California

Address: 6465 Emerald Downs St Corona, CA 92880

Bankruptcy Case 6:10-bk-19515-DS Overview: "In a Chapter 7 bankruptcy case, Taemi Kim from Corona, CA, saw their proceedings start in Mar 31, 2010 and complete by July 11, 2010, involving asset liquidation."
Taemi Kim — California, 6:10-bk-19515-DS


ᐅ Daniel K Kim, California

Address: 6832 Massy Harris Way Corona, CA 92880-3427

Brief Overview of Bankruptcy Case 6:16-bk-15524-MJ: "In a Chapter 7 bankruptcy case, Daniel K Kim from Corona, CA, saw his proceedings start in Jun 21, 2016 and complete by 09/19/2016, involving asset liquidation."
Daniel K Kim — California, 6:16-bk-15524-MJ


ᐅ Su Kim, California

Address: 816 Robles Pl Corona, CA 92882

Bankruptcy Case 6:10-bk-18712-PC Summary: "In a Chapter 7 bankruptcy case, Su Kim from Corona, CA, saw her proceedings start in March 26, 2010 and complete by July 6, 2010, involving asset liquidation."
Su Kim — California, 6:10-bk-18712-PC


ᐅ Changhwan Kim, California

Address: 13253 Lilyrose St Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-34678-DS7: "The bankruptcy filing by Changhwan Kim, undertaken in 2011-07-30 in Corona, CA under Chapter 7, concluded with discharge in 2011-12-02 after liquidating assets."
Changhwan Kim — California, 6:11-bk-34678-DS


ᐅ Timothy Hwan Kim, California

Address: 781 Montague Dr Corona, CA 92879-8809

Bankruptcy Case 6:14-bk-21217-MJ Summary: "The case of Timothy Hwan Kim in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Hwan Kim — California, 6:14-bk-21217-MJ


ᐅ Michael Jongdae Kim, California

Address: 6560 Acey St Corona, CA 92880

Bankruptcy Case 6:12-bk-34816-MJ Overview: "The case of Michael Jongdae Kim in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Jongdae Kim — California, 6:12-bk-34816-MJ


ᐅ Young Gil Kim, California

Address: 8226 Soft Winds Dr Corona, CA 92883

Bankruptcy Case 6:13-bk-18160-WJ Overview: "Young Gil Kim's Chapter 7 bankruptcy, filed in Corona, CA in 2013-05-07, led to asset liquidation, with the case closing in 08.17.2013."
Young Gil Kim — California, 6:13-bk-18160-WJ


ᐅ James Hyuk Kim, California

Address: 7993 Vandewater St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18908-MW: "Corona, CA resident James Hyuk Kim's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2013."
James Hyuk Kim — California, 6:13-bk-18908-MW


ᐅ John W Kim, California

Address: 2241 Via Pacifica Corona, CA 92882-5786

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13501-BB: "The bankruptcy record of John W Kim from Corona, CA, shows a Chapter 7 case filed in March 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2015."
John W Kim — California, 2:15-bk-13501-BB


ᐅ Kae Hwa Kim, California

Address: 1973 Cog Hill Dr Corona, CA 92883

Bankruptcy Case 6:10-bk-13558-PC Summary: "Kae Hwa Kim's bankruptcy, initiated in Feb 9, 2010 and concluded by May 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kae Hwa Kim — California, 6:10-bk-13558-PC


ᐅ Belly Kim, California

Address: 3081 Coventry St Corona, CA 92879

Bankruptcy Case 6:13-bk-10438-SC Summary: "The bankruptcy record of Belly Kim from Corona, CA, shows a Chapter 7 case filed in January 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 22, 2013."
Belly Kim — California, 6:13-bk-10438-SC


ᐅ Hakyung Kim, California

Address: 12742 Bridgewater Dr Corona, CA 92880-8847

Brief Overview of Bankruptcy Case 2:15-bk-16727-RK: "The bankruptcy record of Hakyung Kim from Corona, CA, shows a Chapter 7 case filed in 2015-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2015."
Hakyung Kim — California, 2:15-bk-16727-RK


ᐅ Moo H Kim, California

Address: 11202 Evergreen Loop Corona, CA 92883

Bankruptcy Case 6:09-bk-33257-MJ Summary: "The bankruptcy record of Moo H Kim from Corona, CA, shows a Chapter 7 case filed in Oct 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-11."
Moo H Kim — California, 6:09-bk-33257-MJ


ᐅ Han Joo Kim, California

Address: 1424 Elegante Ct Corona, CA 92882-8037

Brief Overview of Bankruptcy Case 6:16-bk-11012-SC: "The case of Han Joo Kim in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Han Joo Kim — California, 6:16-bk-11012-SC


ᐅ Christopher Kim, California

Address: 1029 Bainbridge Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23453-CB: "In Corona, CA, Christopher Kim filed for Chapter 7 bankruptcy in May 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-14."
Christopher Kim — California, 6:10-bk-23453-CB


ᐅ Kelley Anne Kimm, California

Address: 2050 Adrienne Dr Corona, CA 92882

Bankruptcy Case 6:13-bk-25154-MW Summary: "Corona, CA resident Kelley Anne Kimm's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Kelley Anne Kimm — California, 6:13-bk-25154-MW


ᐅ Sandra King, California

Address: 647 W Olive St Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-30063-CB: "In Corona, CA, Sandra King filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-14."
Sandra King — California, 6:10-bk-30063-CB


ᐅ Shin Yi King, California

Address: 3800 Middleburg Pl Corona, CA 92881-4405

Concise Description of Bankruptcy Case 6:16-bk-14021-MW7: "The bankruptcy filing by Shin Yi King, undertaken in 05.04.2016 in Corona, CA under Chapter 7, concluded with discharge in August 2, 2016 after liquidating assets."
Shin Yi King — California, 6:16-bk-14021-MW


ᐅ David William King, California

Address: 3900 S Temescal St Spc 55 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-45654-MJ: "The bankruptcy filing by David William King, undertaken in 11/22/2011 in Corona, CA under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
David William King — California, 6:11-bk-45654-MJ


ᐅ James King, California

Address: 13567 Tolton Ave Corona, CA 92879

Bankruptcy Case 6:10-bk-39025-EC Summary: "In Corona, CA, James King filed for Chapter 7 bankruptcy in 2010-09-09. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
James King — California, 6:10-bk-39025-EC


ᐅ Carrie May King, California

Address: 660 Morningside Dr Apt 189 Corona, CA 92879-1277

Bankruptcy Case 6:14-bk-11672-MH Overview: "Corona, CA resident Carrie May King's 02.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2014."
Carrie May King — California, 6:14-bk-11672-MH


ᐅ James B King, California

Address: 9235 Plume Grass St Corona, CA 92883-8166

Bankruptcy Case 6:14-bk-12210-MW Overview: "Corona, CA resident James B King's 02.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2014."
James B King — California, 6:14-bk-12210-MW


ᐅ Shannon Nicholle King, California

Address: 6797 Ruby Canyon Dr Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-37662-DS: "The bankruptcy filing by Shannon Nicholle King, undertaken in 2012-12-18 in Corona, CA under Chapter 7, concluded with discharge in 2013-03-30 after liquidating assets."
Shannon Nicholle King — California, 6:12-bk-37662-DS


ᐅ Jane King, California

Address: 3900 S Temescal St Spc 55 Corona, CA 92879-1870

Concise Description of Bankruptcy Case 6:14-bk-18760-MJ7: "Jane King's Chapter 7 bankruptcy, filed in Corona, CA in 2014-07-07, led to asset liquidation, with the case closing in October 20, 2014."
Jane King — California, 6:14-bk-18760-MJ


ᐅ Janiece A King, California

Address: 3532 Grey Bull Ln Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19109-WJ: "Corona, CA resident Janiece A King's Apr 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2012."
Janiece A King — California, 6:12-bk-19109-WJ


ᐅ Stephen George King, California

Address: 1161 Mandevilla Way Corona, CA 92879

Bankruptcy Case 6:11-bk-26986-CB Overview: "In Corona, CA, Stephen George King filed for Chapter 7 bankruptcy in 05.23.2011. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2011."
Stephen George King — California, 6:11-bk-26986-CB


ᐅ Cheryl Lynn Kingma, California

Address: 14286 Fairchild Dr Corona, CA 92880-9187

Bankruptcy Case 6:15-bk-11764-MW Summary: "Corona, CA resident Cheryl Lynn Kingma's February 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-08."
Cheryl Lynn Kingma — California, 6:15-bk-11764-MW


ᐅ Doreen K Kingsley, California

Address: 422 W Olive St Corona, CA 92882

Bankruptcy Case 6:11-bk-47456-DS Summary: "The case of Doreen K Kingsley in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen K Kingsley — California, 6:11-bk-47456-DS


ᐅ Kimberly L Kingsley, California

Address: 3533 Summertree Ln Corona, CA 92881

Brief Overview of Bankruptcy Case 6:12-bk-26653-WJ: "In Corona, CA, Kimberly L Kingsley filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-18."
Kimberly L Kingsley — California, 6:12-bk-26653-WJ


ᐅ Ryan D Kinsey, California

Address: 520 Richey St Apt 208 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20629-CB: "The bankruptcy filing by Ryan D Kinsey, undertaken in 03.31.2011 in Corona, CA under Chapter 7, concluded with discharge in 2011-08-03 after liquidating assets."
Ryan D Kinsey — California, 6:11-bk-20629-CB


ᐅ Shasta Dawn Kirkey, California

Address: 2942 Mira Vista Way Corona, CA 92881

Brief Overview of Bankruptcy Case 6:11-bk-19963-WJ: "Shasta Dawn Kirkey's bankruptcy, initiated in 2011-03-28 and concluded by 07.31.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shasta Dawn Kirkey — California, 6:11-bk-19963-WJ


ᐅ Kim Kirkland, California

Address: 3134 Ranier St Corona, CA 92881-8357

Brief Overview of Bankruptcy Case 6:16-bk-11260-SC: "Corona, CA resident Kim Kirkland's 02.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2016."
Kim Kirkland — California, 6:16-bk-11260-SC


ᐅ Michelle Kirkland, California

Address: 2512 Fairglen Pl Corona, CA 92881-6612

Bankruptcy Case 6:15-bk-22293-MW Overview: "In a Chapter 7 bankruptcy case, Michelle Kirkland from Corona, CA, saw her proceedings start in Dec 29, 2015 and complete by 03/28/2016, involving asset liquidation."
Michelle Kirkland — California, 6:15-bk-22293-MW


ᐅ Kevin J Kirkpatrick, California

Address: 6686 Sand Dunes St Corona, CA 92880-3745

Bankruptcy Case 6:15-bk-13478-MJ Overview: "Kevin J Kirkpatrick's Chapter 7 bankruptcy, filed in Corona, CA in 04/08/2015, led to asset liquidation, with the case closing in 07/07/2015."
Kevin J Kirkpatrick — California, 6:15-bk-13478-MJ


ᐅ Anthony Terrance Kirksey, California

Address: 2070 Cascade Dr Corona, CA 92879

Concise Description of Bankruptcy Case 6:13-bk-13140-MJ7: "Anthony Terrance Kirksey's bankruptcy, initiated in 02/22/2013 and concluded by Jun 4, 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Terrance Kirksey — California, 6:13-bk-13140-MJ


ᐅ Denette Mashelle Kirkwood, California

Address: 7279 Canopy Ln Corona, CA 92880

Bankruptcy Case 6:13-bk-11488-MJ Summary: "In a Chapter 7 bankruptcy case, Denette Mashelle Kirkwood from Corona, CA, saw their proceedings start in 2013-01-28 and complete by 2013-05-10, involving asset liquidation."
Denette Mashelle Kirkwood — California, 6:13-bk-11488-MJ


ᐅ Donald R Kirtland, California

Address: PO Box 78091 Corona, CA 92877

Concise Description of Bankruptcy Case 6:11-bk-23094-DS7: "The bankruptcy filing by Donald R Kirtland, undertaken in 2011-04-21 in Corona, CA under Chapter 7, concluded with discharge in Aug 2, 2011 after liquidating assets."
Donald R Kirtland — California, 6:11-bk-23094-DS


ᐅ Rodolfo Andres Klancar, California

Address: 1251 Countess Dr Corona, CA 92882

Bankruptcy Case 6:11-bk-33258-SC Summary: "The bankruptcy filing by Rodolfo Andres Klancar, undertaken in July 19, 2011 in Corona, CA under Chapter 7, concluded with discharge in November 21, 2011 after liquidating assets."
Rodolfo Andres Klancar — California, 6:11-bk-33258-SC


ᐅ Robert Klause, California

Address: 6506 Amber Sky Way Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39694-EC: "Corona, CA resident Robert Klause's September 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2011."
Robert Klause — California, 6:10-bk-39694-EC


ᐅ Erick Kline, California

Address: 690 Woodcrest Ct Apt 145 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-14500-MJ: "Corona, CA resident Erick Kline's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2010."
Erick Kline — California, 6:10-bk-14500-MJ


ᐅ Tracy Kling, California

Address: 1571 Tanglewood Dr Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35125-TD: "In Corona, CA, Tracy Kling filed for Chapter 7 bankruptcy in 08/09/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Tracy Kling — California, 6:10-bk-35125-TD


ᐅ Jerald Eugene Klocek, California

Address: 6832 Cedar Creek Rd Corona, CA 92880

Bankruptcy Case 6:12-bk-18307-MJ Summary: "Corona, CA resident Jerald Eugene Klocek's Apr 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Jerald Eugene Klocek — California, 6:12-bk-18307-MJ


ᐅ John R Knapp, California

Address: 821 La Paz Cir Corona, CA 92879

Bankruptcy Case 6:13-bk-13761-DS Overview: "In Corona, CA, John R Knapp filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
John R Knapp — California, 6:13-bk-13761-DS


ᐅ Alejandro Kneeland, California

Address: 3179 Huckleberry Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:13-bk-28143-DS7: "Alejandro Kneeland's Chapter 7 bankruptcy, filed in Corona, CA in 11/04/2013, led to asset liquidation, with the case closing in 02.14.2014."
Alejandro Kneeland — California, 6:13-bk-28143-DS


ᐅ Chad Kneip, California

Address: 3349 Penelope Ln Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-27924-CB7: "Corona, CA resident Chad Kneip's June 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-27."
Chad Kneip — California, 6:10-bk-27924-CB


ᐅ Marsella Kness, California

Address: 385 Richey Cir Apt 111 Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-38296-CB7: "The bankruptcy filing by Marsella Kness, undertaken in Sep 1, 2010 in Corona, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Marsella Kness — California, 6:10-bk-38296-CB


ᐅ Dalene Adele Knight, California

Address: 1830 San Remo Dr Apt 203 Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-14814-DS7: "The case of Dalene Adele Knight in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dalene Adele Knight — California, 6:11-bk-14814-DS


ᐅ Tara Knight, California

Address: 2785 Montoya Dr Corona, CA 92882

Bankruptcy Case 6:10-bk-46292-SC Summary: "Tara Knight's Chapter 7 bankruptcy, filed in Corona, CA in 11.09.2010, led to asset liquidation, with the case closing in March 2011."
Tara Knight — California, 6:10-bk-46292-SC


ᐅ Gregory Knight, California

Address: 1236 DORIS LN UNIT 102 CORONA, CA 92882

Bankruptcy Case 6:10-bk-28924-MJ Summary: "Gregory Knight's Chapter 7 bankruptcy, filed in Corona, CA in 2010-06-18, led to asset liquidation, with the case closing in 09.29.2010."
Gregory Knight — California, 6:10-bk-28924-MJ


ᐅ Adriana R Knittel, California

Address: 319 Ramona Ave Corona, CA 92879-1423

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14425-MJ: "The bankruptcy record of Adriana R Knittel from Corona, CA, shows a Chapter 7 case filed in April 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2015."
Adriana R Knittel — California, 6:15-bk-14425-MJ


ᐅ Anthony C Knittel, California

Address: 319 Ramona Ave Corona, CA 92879-1423

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14425-MJ: "The bankruptcy record of Anthony C Knittel from Corona, CA, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2015."
Anthony C Knittel — California, 6:15-bk-14425-MJ


ᐅ Reginal Knott, California

Address: 7983 Vandewater St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51134-MJ: "The bankruptcy record of Reginal Knott from Corona, CA, shows a Chapter 7 case filed in 2010-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Reginal Knott — California, 6:10-bk-51134-MJ


ᐅ Antionette Knowles, California

Address: 528 Roosevelt St Corona, CA 92879-1156

Brief Overview of Bankruptcy Case 6:15-bk-18919-MJ: "The case of Antionette Knowles in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antionette Knowles — California, 6:15-bk-18919-MJ


ᐅ Sr Gerry K Kodo, California

Address: 25481 Hyacinth St Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22365-DS: "In a Chapter 7 bankruptcy case, Sr Gerry K Kodo from Corona, CA, saw their proceedings start in May 18, 2012 and complete by September 2012, involving asset liquidation."
Sr Gerry K Kodo — California, 6:12-bk-22365-DS


ᐅ Genevieve Koh, California

Address: 1980 Las Colinas Cir Unit 303 Corona, CA 92879

Bankruptcy Case 6:10-bk-10276-PC Overview: "In Corona, CA, Genevieve Koh filed for Chapter 7 bankruptcy in January 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.18.2010."
Genevieve Koh — California, 6:10-bk-10276-PC


ᐅ Crane Rae Lee Kolari, California

Address: PO Box 1181 Corona, CA 92878

Brief Overview of Bankruptcy Case 6:11-bk-45084-DS: "In a Chapter 7 bankruptcy case, Crane Rae Lee Kolari from Corona, CA, saw her proceedings start in 2011-11-16 and complete by 2012-03-20, involving asset liquidation."
Crane Rae Lee Kolari — California, 6:11-bk-45084-DS


ᐅ Kevin Laroy Koontz, California

Address: 13378 Kamelia St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-17585-WJ: "Kevin Laroy Koontz's Chapter 7 bankruptcy, filed in Corona, CA in 03/08/2011, led to asset liquidation, with the case closing in 2011-07-11."
Kevin Laroy Koontz — California, 6:11-bk-17585-WJ


ᐅ Valentin Koprinkov, California

Address: 2732 Ridgeline Dr Apt 307 Corona, CA 92882

Bankruptcy Case 6:10-bk-37671-MJ Summary: "The bankruptcy record of Valentin Koprinkov from Corona, CA, shows a Chapter 7 case filed in August 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Valentin Koprinkov — California, 6:10-bk-37671-MJ


ᐅ David Benjamin Korengold, California

Address: 3710 Sawtooth Cir Corona, CA 92881

Bankruptcy Case 6:13-bk-10041-MH Overview: "The case of David Benjamin Korengold in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Benjamin Korengold — California, 6:13-bk-10041-MH


ᐅ Elizabeth Korn, California

Address: 748 Pescadero Cir Corona, CA 92879-8512

Bankruptcy Case 6:14-bk-24730-MH Summary: "The bankruptcy record of Elizabeth Korn from Corona, CA, shows a Chapter 7 case filed in 12/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2015."
Elizabeth Korn — California, 6:14-bk-24730-MH


ᐅ Nicolas I Kort, California

Address: 1813 Hideaway Pl Apt 206 Corona, CA 92881

Brief Overview of Bankruptcy Case 6:13-bk-19696-MJ: "In Corona, CA, Nicolas I Kort filed for Chapter 7 bankruptcy in 05.31.2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Nicolas I Kort — California, 6:13-bk-19696-MJ


ᐅ Alice Kosmata, California

Address: 3899 Barton Creek Cir Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-29103-CB: "The case of Alice Kosmata in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Kosmata — California, 6:10-bk-29103-CB


ᐅ Sit Kou, California

Address: 9071 Evonvale Dr Corona, CA 92883

Concise Description of Bankruptcy Case 6:10-bk-22305-MJ7: "Corona, CA resident Sit Kou's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Sit Kou — California, 6:10-bk-22305-MJ


ᐅ Joseph John Kozinski, California

Address: PO Box 77366 Corona, CA 92877-0112

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21731-MJ: "Joseph John Kozinski's bankruptcy, initiated in 2014-09-18 and concluded by Dec 29, 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph John Kozinski — California, 6:14-bk-21731-MJ


ᐅ Rosanne Kozinski, California

Address: PO Box 77366 Corona, CA 92877-0112

Brief Overview of Bankruptcy Case 6:14-bk-21731-MJ: "Rosanne Kozinski's bankruptcy, initiated in 09.18.2014 and concluded by December 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosanne Kozinski — California, 6:14-bk-21731-MJ


ᐅ Lisa Kozlowski, California

Address: 3142 Geranium Way Corona, CA 92881

Bankruptcy Case 6:10-bk-31678-MJ Summary: "In a Chapter 7 bankruptcy case, Lisa Kozlowski from Corona, CA, saw her proceedings start in 2010-07-13 and complete by November 2010, involving asset liquidation."
Lisa Kozlowski — California, 6:10-bk-31678-MJ


ᐅ Allison Kraft, California

Address: 13452 Placid Hill Dr Corona, CA 92883

Concise Description of Bankruptcy Case 6:10-bk-27277-EC7: "The case of Allison Kraft in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison Kraft — California, 6:10-bk-27277-EC


ᐅ Nabil Mohamed Krayem, California

Address: 23204 Canyon Estates Dr Corona, CA 92883-7605

Bankruptcy Case 15-90469 Summary: "Nabil Mohamed Krayem's Chapter 7 bankruptcy, filed in Corona, CA in May 2015, led to asset liquidation, with the case closing in 08.11.2015."
Nabil Mohamed Krayem — California, 15-90469


ᐅ Jr William Krcelic, California

Address: 3531 Grant St Corona, CA 92879

Bankruptcy Case 6:10-bk-26581-MJ Overview: "Jr William Krcelic's Chapter 7 bankruptcy, filed in Corona, CA in 2010-05-28, led to asset liquidation, with the case closing in September 7, 2010."
Jr William Krcelic — California, 6:10-bk-26581-MJ


ᐅ Todd B Krell, California

Address: 13567 Rainier Ave Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-18730-WJ: "In a Chapter 7 bankruptcy case, Todd B Krell from Corona, CA, saw his proceedings start in April 9, 2012 and complete by 2012-08-12, involving asset liquidation."
Todd B Krell — California, 6:12-bk-18730-WJ


ᐅ Iii John P Kreuter, California

Address: 4901 Green River Rd Spc 198 Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-30880-MW: "The bankruptcy filing by Iii John P Kreuter, undertaken in Jun 27, 2011 in Corona, CA under Chapter 7, concluded with discharge in 10.30.2011 after liquidating assets."
Iii John P Kreuter — California, 6:11-bk-30880-MW


ᐅ Ryan Michael Kriesel, California

Address: 339 Cypress Ct Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20177-MH: "Ryan Michael Kriesel's Chapter 7 bankruptcy, filed in Corona, CA in 06/10/2013, led to asset liquidation, with the case closing in 09/20/2013."
Ryan Michael Kriesel — California, 6:13-bk-20177-MH


ᐅ Amy Kristine Kriska, California

Address: 2411 Mangular Ave Corona, CA 92882-6034

Bankruptcy Case 6:14-bk-10092-WJ Overview: "Amy Kristine Kriska's Chapter 7 bankruptcy, filed in Corona, CA in 2014-01-05, led to asset liquidation, with the case closing in 04/21/2014."
Amy Kristine Kriska — California, 6:14-bk-10092-WJ