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 Kirtis Kriska, California

Address: 2411 Mangular Ave Corona, CA 92882-6034

Brief Overview of Bankruptcy Case 6:14-bk-10092-WJ: "The bankruptcy record of Kirtis Kriska from Corona, CA, shows a Chapter 7 case filed in 01/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Kirtis Kriska — California, 6:14-bk-10092-WJ


ᐅ Carrie Kubo, California

Address: 2185 Wembley Ln Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12634-PC: "The bankruptcy record of Carrie Kubo from Corona, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2010."
Carrie Kubo — California, 6:10-bk-12634-PC


ᐅ David Kujawski, California

Address: 420 S Lincoln Ave # 218 Corona, CA 92882

Brief Overview of Bankruptcy Case 6:09-bk-35550-RN: "Corona, CA resident David Kujawski's October 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-05."
David Kujawski — California, 6:09-bk-35550-RN


ᐅ Krishna Kumar, California

Address: 307 S Smith Ave Trlr 33 Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-18191-MJ7: "The case of Krishna Kumar in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krishna Kumar — California, 6:10-bk-18191-MJ


ᐅ Menu Kumari, California

Address: 1149 W 10th St Apt D Corona, CA 92882-3978

Bankruptcy Case 6:14-bk-20992-MH Overview: "In a Chapter 7 bankruptcy case, Menu Kumari from Corona, CA, saw their proceedings start in August 2014 and complete by 12/08/2014, involving asset liquidation."
Menu Kumari — California, 6:14-bk-20992-MH


ᐅ Dancy Ameena Meri Kumasi, California

Address: 10180 Stageline St Corona, CA 92883

Bankruptcy Case 6:11-bk-22618-WJ Summary: "The bankruptcy filing by Dancy Ameena Meri Kumasi, undertaken in April 18, 2011 in Corona, CA under Chapter 7, concluded with discharge in 2011-08-21 after liquidating assets."
Dancy Ameena Meri Kumasi — California, 6:11-bk-22618-WJ


ᐅ Mohamad Kamal Kurdmisto, California

Address: 616 Shadybrook Ln Apt 103 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36055-SC: "The bankruptcy record of Mohamad Kamal Kurdmisto from Corona, CA, shows a Chapter 7 case filed in Aug 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.18.2011."
Mohamad Kamal Kurdmisto — California, 6:11-bk-36055-SC


ᐅ Gentaro Kurihara, California

Address: 1476 Del Norte Dr Corona, CA 92879

Bankruptcy Case 6:10-bk-25794-TD Summary: "In a Chapter 7 bankruptcy case, Gentaro Kurihara from Corona, CA, saw their proceedings start in May 24, 2010 and complete by 09.09.2010, involving asset liquidation."
Gentaro Kurihara — California, 6:10-bk-25794-TD


ᐅ Heather Anne Kurowski, California

Address: 1101 W 10th St Corona, CA 92882

Concise Description of Bankruptcy Case 6:13-bk-23269-DS7: "The bankruptcy record of Heather Anne Kurowski from Corona, CA, shows a Chapter 7 case filed in 2013-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2013."
Heather Anne Kurowski — California, 6:13-bk-23269-DS


ᐅ Jack Kursinski, California

Address: 642 Shadybrook Ln Apt 205 Corona, CA 92879

Bankruptcy Case 6:09-bk-35606-BB Overview: "Corona, CA resident Jack Kursinski's 10/26/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2010."
Jack Kursinski — California, 6:09-bk-35606-BB


ᐅ Calvin D Kurz, California

Address: 1794 Greenview Ave Corona, CA 92880

Bankruptcy Case 6:12-bk-32266-WJ Overview: "Calvin D Kurz's bankruptcy, initiated in 09.28.2012 and concluded by Jan 8, 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin D Kurz — California, 6:12-bk-32266-WJ


ᐅ Kanani Kurzet, California

Address: 3291 Walkenridge Dr Corona, CA 92881-4035

Bankruptcy Case 6:14-bk-19211-WJ Overview: "Kanani Kurzet's Chapter 7 bankruptcy, filed in Corona, CA in 2014-07-18, led to asset liquidation, with the case closing in 10.27.2014."
Kanani Kurzet — California, 6:14-bk-19211-WJ


ᐅ Andrew Thomas Kuvakas, California

Address: 2775 Canyon View Cir Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-17857-WJ7: "In Corona, CA, Andrew Thomas Kuvakas filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-02."
Andrew Thomas Kuvakas — California, 6:12-bk-17857-WJ


ᐅ Rebecca Pratt Kuzelka, California

Address: 14242 Love Ln Corona, CA 92883-5247

Bankruptcy Case 6:16-bk-16049-MJ Overview: "The case of Rebecca Pratt Kuzelka in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Pratt Kuzelka — California, 6:16-bk-16049-MJ


ᐅ Rodney Kyles, California

Address: 11514 Tesota Loop St Corona, CA 92883

Bankruptcy Case 6:10-bk-20873-TD Overview: "The bankruptcy record of Rodney Kyles from Corona, CA, shows a Chapter 7 case filed in 04.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Rodney Kyles — California, 6:10-bk-20873-TD


ᐅ Grass Matthew D La, California

Address: 748 Valdosta Cir Corona, CA 92879

Bankruptcy Case 6:12-bk-20660-DS Summary: "The bankruptcy filing by Grass Matthew D La, undertaken in 04/30/2012 in Corona, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Grass Matthew D La — California, 6:12-bk-20660-DS


ᐅ Terrence James Labella, California

Address: 589 Raphael Dr Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12400-WJ: "The bankruptcy record of Terrence James Labella from Corona, CA, shows a Chapter 7 case filed in 2013-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-25."
Terrence James Labella — California, 6:13-bk-12400-WJ


ᐅ Zorana D Lablanc, California

Address: 6815 Red Cardinal Ct Corona, CA 92880

Concise Description of Bankruptcy Case 2:13-bk-23082-PC7: "The case of Zorana D Lablanc in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zorana D Lablanc — California, 2:13-bk-23082-PC


ᐅ Iii Mitchell Labuda, California

Address: 379 Colfax Cir Corona, CA 92879

Bankruptcy Case 6:09-bk-38081-PC Summary: "In Corona, CA, Iii Mitchell Labuda filed for Chapter 7 bankruptcy in November 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2010."
Iii Mitchell Labuda — California, 6:09-bk-38081-PC


ᐅ Gregory Lacava, California

Address: PO Box 6398 Corona, CA 92878

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50101-DS: "Gregory Lacava's Chapter 7 bankruptcy, filed in Corona, CA in 2010-12-14, led to asset liquidation, with the case closing in 04/18/2011."
Gregory Lacava — California, 6:10-bk-50101-DS


ᐅ Mark Lacono, California

Address: 3542 Sweetwater Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20491-DS: "The bankruptcy record of Mark Lacono from Corona, CA, shows a Chapter 7 case filed in 03.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Mark Lacono — California, 6:11-bk-20491-DS


ᐅ Adoracion Albay Lacson, California

Address: 13922 Star Ruby Ave Corona, CA 92880-8561

Concise Description of Bankruptcy Case 6:15-bk-10472-MJ7: "Corona, CA resident Adoracion Albay Lacson's 01/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2015."
Adoracion Albay Lacson — California, 6:15-bk-10472-MJ


ᐅ Henry Mesina Lacson, California

Address: 13922 Star Ruby Ave Corona, CA 92880-8561

Bankruptcy Case 6:15-bk-10472-MJ Overview: "Henry Mesina Lacson's Chapter 7 bankruptcy, filed in Corona, CA in January 2015, led to asset liquidation, with the case closing in April 21, 2015."
Henry Mesina Lacson — California, 6:15-bk-10472-MJ


ᐅ Anita Marie Ladd, California

Address: 8887 Flintridge Ln Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-37826-MW: "The case of Anita Marie Ladd in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Marie Ladd — California, 6:12-bk-37826-MW


ᐅ Nicole Francine Ladd, California

Address: 7251 Citrus Valley Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-15416-MJ7: "The bankruptcy record of Nicole Francine Ladd from Corona, CA, shows a Chapter 7 case filed in 2011-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-23."
Nicole Francine Ladd — California, 6:11-bk-15416-MJ


ᐅ Joanne Kristine Lagac, California

Address: 6411 Cedar Creek Rd Corona, CA 92880-8899

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17688-MW: "In Corona, CA, Joanne Kristine Lagac filed for Chapter 7 bankruptcy in 07.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2015."
Joanne Kristine Lagac — California, 6:15-bk-17688-MW


ᐅ Rynie Guinto Lagaras, California

Address: 11401 American River Rd Corona, CA 92880

Bankruptcy Case 6:13-bk-13488-WJ Overview: "Rynie Guinto Lagaras's Chapter 7 bankruptcy, filed in Corona, CA in 2013-02-28, led to asset liquidation, with the case closing in Jun 10, 2013."
Rynie Guinto Lagaras — California, 6:13-bk-13488-WJ


ᐅ Eric J Lagraffe, California

Address: 3493 Doe Spring Cir Corona, CA 92882-3601

Bankruptcy Case 8:07-bk-12249-TA Summary: "The bankruptcy record for Eric J Lagraffe from Corona, CA, under Chapter 13, filed in July 25, 2007, involved setting up a repayment plan, finalized by 01/09/2013."
Eric J Lagraffe — California, 8:07-bk-12249-TA


ᐅ David John Laguna, California

Address: 937 Cedar St Corona, CA 92879-2308

Bankruptcy Case 6:15-bk-18767-MW Overview: "The case of David John Laguna in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David John Laguna — California, 6:15-bk-18767-MW


ᐅ Cheree Lagunas, California

Address: 1597 Deer Run Corona, CA 92882

Bankruptcy Case 6:13-bk-17730-DS Summary: "The bankruptcy record of Cheree Lagunas from Corona, CA, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-08."
Cheree Lagunas — California, 6:13-bk-17730-DS


ᐅ Jorge Lagunas, California

Address: 1426 Moore Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51259-CB: "Jorge Lagunas's bankruptcy, initiated in Dec 24, 2010 and concluded by 04.28.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Lagunas — California, 6:10-bk-51259-CB


ᐅ Bobbie Lajoie, California

Address: 817 W Ontario Ave Corona, CA 92882-5811

Snapshot of U.S. Bankruptcy Proceeding Case 6:08-bk-18006-WJ: "The bankruptcy record for Bobbie Lajoie from Corona, CA, under Chapter 13, filed in June 2008, involved setting up a repayment plan, finalized by September 2013."
Bobbie Lajoie — California, 6:08-bk-18006-WJ


ᐅ James Paul Laliberte, California

Address: 2152 Browning Cir Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-26610-DS: "In a Chapter 7 bankruptcy case, James Paul Laliberte from Corona, CA, saw their proceedings start in 2011-05-19 and complete by Sep 21, 2011, involving asset liquidation."
James Paul Laliberte — California, 6:11-bk-26610-DS


ᐅ Marilyn Lam, California

Address: 3635 Santa Clara Cir Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-14970-MJ: "The bankruptcy record of Marilyn Lam from Corona, CA, shows a Chapter 7 case filed in 2010-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2010."
Marilyn Lam — California, 6:10-bk-14970-MJ


ᐅ Chad Evan Lamance, California

Address: 1140 Portofino Ct Unit 104 Corona, CA 92881

Concise Description of Bankruptcy Case 6:11-bk-17985-MJ7: "In Corona, CA, Chad Evan Lamance filed for Chapter 7 bankruptcy in Mar 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2011."
Chad Evan Lamance — California, 6:11-bk-17985-MJ


ᐅ Ramon Lamas, California

Address: 995 Pomona Rd Spc 37 Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-47023-DS: "Ramon Lamas's bankruptcy, initiated in 11.16.2010 and concluded by 2011-03-21 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Lamas — California, 6:10-bk-47023-DS


ᐅ Jim Lambert, California

Address: 1550 Rimpau Ave Spc 74 Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-26973-DS: "The case of Jim Lambert in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jim Lambert — California, 6:10-bk-26973-DS


ᐅ Jim Robert Lambert, California

Address: 1550 Rimpau Ave Spc 74 Corona, CA 92881

Bankruptcy Case 6:12-bk-22487-MH Overview: "Corona, CA resident Jim Robert Lambert's 2012-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2012."
Jim Robert Lambert — California, 6:12-bk-22487-MH


ᐅ Lisa Lambert, California

Address: 2153 CLOVERLEAF CIR CORONA, CA 92880

Bankruptcy Case 6:10-bk-22350-CB Summary: "Lisa Lambert's Chapter 7 bankruptcy, filed in Corona, CA in April 26, 2010, led to asset liquidation, with the case closing in 2010-08-06."
Lisa Lambert — California, 6:10-bk-22350-CB


ᐅ John Robert Land, California

Address: 1128 E Grand Blvd Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25410-DS: "John Robert Land's bankruptcy, initiated in 09.13.2013 and concluded by Dec 24, 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Robert Land — California, 6:13-bk-25410-DS


ᐅ Guillermo Landa, California

Address: 4086 Moody St Corona, CA 92879

Bankruptcy Case 6:11-bk-11819-CB Overview: "The case of Guillermo Landa in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Landa — California, 6:11-bk-11819-CB


ᐅ Gregory B Landry, California

Address: 975 Wheaton Dr Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24706-MW: "Corona, CA resident Gregory B Landry's May 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-05."
Gregory B Landry — California, 6:11-bk-24706-MW


ᐅ Sheryll Landry, California

Address: 27677 Blue Mesa Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-30190-CB: "Sheryll Landry's bankruptcy, initiated in 06/29/2010 and concluded by 2010-11-01 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryll Landry — California, 6:10-bk-30190-CB


ᐅ Luis Alfonso Landy, California

Address: 1794 Border Ave Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-22675-MJ7: "In Corona, CA, Luis Alfonso Landy filed for Chapter 7 bankruptcy in 2012-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-25."
Luis Alfonso Landy — California, 6:12-bk-22675-MJ


ᐅ Jeffrey David Lang, California

Address: 1783 Riverstone St Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34624-WJ: "The case of Jeffrey David Lang in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey David Lang — California, 6:11-bk-34624-WJ


ᐅ Michael P Langi, California

Address: 13714 Dellbrook St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-18285-MW: "Michael P Langi's bankruptcy, initiated in 2012-04-03 and concluded by 2012-08-06 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Langi — California, 6:12-bk-18285-MW


ᐅ Michael Paggao Langi, California

Address: 14125 Prairie Creek Pl Corona, CA 92880-3398

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15769-SY: "In a Chapter 7 bankruptcy case, Michael Paggao Langi from Corona, CA, saw their proceedings start in 2015-06-08 and complete by Sep 6, 2015, involving asset liquidation."
Michael Paggao Langi — California, 6:15-bk-15769-SY


ᐅ Henry Langsner, California

Address: 1330 Turquoise Dr Corona, CA 92882

Bankruptcy Case 6:10-bk-45245-DS Overview: "The bankruptcy filing by Henry Langsner, undertaken in October 29, 2010 in Corona, CA under Chapter 7, concluded with discharge in March 3, 2011 after liquidating assets."
Henry Langsner — California, 6:10-bk-45245-DS


ᐅ John Lape, California

Address: 13381 Magnolia Ave Spc 83 Corona, CA 92879

Bankruptcy Case 6:10-bk-17008-CB Summary: "John Lape's bankruptcy, initiated in 2010-03-11 and concluded by June 21, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Lape — California, 6:10-bk-17008-CB


ᐅ Samuel Charles Laplaca, California

Address: 341 Wellesley Dr Apt 105 Corona, CA 92879-8818

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26378-BR: "The case of Samuel Charles Laplaca in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Charles Laplaca — California, 2:15-bk-26378-BR


ᐅ Susan Marie Laplaca, California

Address: 341 Wellesley Dr Apt 105 Corona, CA 92879-8818

Brief Overview of Bankruptcy Case 2:15-bk-26378-BR: "Susan Marie Laplaca's bankruptcy, initiated in October 26, 2015 and concluded by 01.24.2016 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Marie Laplaca — California, 2:15-bk-26378-BR


ᐅ Renato Lara, California

Address: 1567 San Rafael Dr Corona, CA 92882

Bankruptcy Case 6:09-bk-36495-MJ Overview: "Corona, CA resident Renato Lara's 2009-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2010."
Renato Lara — California, 6:09-bk-36495-MJ


ᐅ Rochelle Lara, California

Address: 7940 VANDEWATER ST CORONA, CA 92880

Bankruptcy Case 6:10-bk-22320-CB Summary: "The case of Rochelle Lara in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rochelle Lara — California, 6:10-bk-22320-CB


ᐅ Fernando Lara, California

Address: 844 Camino Cir Corona, CA 92882-4113

Bankruptcy Case 6:15-bk-15368-SC Overview: "The bankruptcy record of Fernando Lara from Corona, CA, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2015."
Fernando Lara — California, 6:15-bk-15368-SC


ᐅ Myrna Lara, California

Address: 1322 Woodvale Dr Corona, CA 92879

Concise Description of Bankruptcy Case 6:13-bk-18965-WJ7: "Corona, CA resident Myrna Lara's May 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2013."
Myrna Lara — California, 6:13-bk-18965-WJ


ᐅ Armando Lara, California

Address: 13224 Dorsett Golden St Corona, CA 92880

Bankruptcy Case 6:10-bk-27581-MJ Overview: "Armando Lara's bankruptcy, initiated in June 8, 2010 and concluded by 10.11.2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Lara — California, 6:10-bk-27581-MJ


ᐅ Nieto Rafael Lara, California

Address: 1707 Patricia Pl Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-35462-MJ: "Nieto Rafael Lara's Chapter 7 bankruptcy, filed in Corona, CA in 08.08.2011, led to asset liquidation, with the case closing in 12/11/2011."
Nieto Rafael Lara — California, 6:11-bk-35462-MJ


ᐅ Victor Lara, California

Address: 996 W 5th St Apt D Corona, CA 92882

Concise Description of Bankruptcy Case 6:13-bk-12605-WJ7: "Victor Lara's Chapter 7 bankruptcy, filed in Corona, CA in February 14, 2013, led to asset liquidation, with the case closing in 05/27/2013."
Victor Lara — California, 6:13-bk-12605-WJ


ᐅ Donald Eugene Larkin, California

Address: 13202 Waverly Ave Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-18998-WJ7: "The bankruptcy record of Donald Eugene Larkin from Corona, CA, shows a Chapter 7 case filed in 2011-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2011."
Donald Eugene Larkin — California, 6:11-bk-18998-WJ


ᐅ Erik Martin Larkin, California

Address: 1122 Stillwater Rd Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-36132-MW: "Erik Martin Larkin's bankruptcy, initiated in 2011-08-15 and concluded by November 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik Martin Larkin — California, 6:11-bk-36132-MW


ᐅ Christopher Laroque, California

Address: 1316 Brentwood Cir Unit A Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-28949-TD: "The case of Christopher Laroque in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Laroque — California, 6:10-bk-28949-TD


ᐅ Giovanni Larosa, California

Address: 13323 Goldenhorn Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:13-bk-18888-MH: "The bankruptcy filing by Giovanni Larosa, undertaken in 2013-05-17 in Corona, CA under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Giovanni Larosa — California, 6:13-bk-18888-MH


ᐅ Claudio Larosa, California

Address: 27332 Acacia Ct Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26568-MJ: "Claudio Larosa's bankruptcy, initiated in 2010-05-28 and concluded by Sep 7, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudio Larosa — California, 6:10-bk-26568-MJ


ᐅ Brian Norman Larsen, California

Address: 2785 Faith St Corona, CA 92882

Bankruptcy Case 6:11-bk-16722-DS Overview: "The bankruptcy filing by Brian Norman Larsen, undertaken in March 2011 in Corona, CA under Chapter 7, concluded with discharge in July 4, 2011 after liquidating assets."
Brian Norman Larsen — California, 6:11-bk-16722-DS


ᐅ Craig W Larson, California

Address: 25999 Glen Eden Rd Spc 602 Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13881-DS: "The bankruptcy record of Craig W Larson from Corona, CA, shows a Chapter 7 case filed in 02/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2012."
Craig W Larson — California, 6:12-bk-13881-DS


ᐅ Andre Lartigau, California

Address: 7276 Pinewood Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21657-SC: "Andre Lartigau's Chapter 7 bankruptcy, filed in Corona, CA in 05/11/2012, led to asset liquidation, with the case closing in September 13, 2012."
Andre Lartigau — California, 6:12-bk-21657-SC


ᐅ Marcus Vincent Latteri, California

Address: 1348 Longwood Pines Ln Corona, CA 92881

Brief Overview of Bankruptcy Case 6:11-bk-10486-SC: "The bankruptcy record of Marcus Vincent Latteri from Corona, CA, shows a Chapter 7 case filed in January 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2011."
Marcus Vincent Latteri — California, 6:11-bk-10486-SC


ᐅ Neal H Lauzon, California

Address: 23154 Claystone Ave Corona, CA 92883

Concise Description of Bankruptcy Case 6:11-bk-47537-MJ7: "Neal H Lauzon's Chapter 7 bankruptcy, filed in Corona, CA in December 14, 2011, led to asset liquidation, with the case closing in 04/17/2012."
Neal H Lauzon — California, 6:11-bk-47537-MJ


ᐅ Dennis Laveist, California

Address: 2956 Via Mazatlan Corona, CA 92882

Bankruptcy Case 6:10-bk-22477-TD Overview: "The bankruptcy record of Dennis Laveist from Corona, CA, shows a Chapter 7 case filed in Apr 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-07."
Dennis Laveist — California, 6:10-bk-22477-TD


ᐅ Bliss Judy Lynn Lavere, California

Address: 1085 Rolling Hills Dr Corona, CA 92880

Bankruptcy Case 6:13-bk-19141-MJ Summary: "The bankruptcy record of Bliss Judy Lynn Lavere from Corona, CA, shows a Chapter 7 case filed in May 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2013."
Bliss Judy Lynn Lavere — California, 6:13-bk-19141-MJ


ᐅ Scott Edward Law, California

Address: 624 Quince St Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24880-DS: "Scott Edward Law's Chapter 7 bankruptcy, filed in Corona, CA in May 5, 2011, led to asset liquidation, with the case closing in 09/07/2011."
Scott Edward Law — California, 6:11-bk-24880-DS


ᐅ Offices Of Vivia Law, California

Address: PO Box 78003 Corona, CA 92877

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17989-MJ: "Offices Of Vivia Law's bankruptcy, initiated in May 2013 and concluded by August 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Offices Of Vivia Law — California, 6:13-bk-17989-MJ


ᐅ Omar Mohamad Lawand, California

Address: 2320 Mount Humphries Cir Apt 103 Corona, CA 92879

Bankruptcy Case 6:12-bk-19678-DS Overview: "The case of Omar Mohamad Lawand in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omar Mohamad Lawand — California, 6:12-bk-19678-DS


ᐅ Adam Lawrence, California

Address: 10901 Cameron Ct Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-38209-TD: "The bankruptcy filing by Adam Lawrence, undertaken in 2010-08-31 in Corona, CA under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Adam Lawrence — California, 6:10-bk-38209-TD


ᐅ James Patrick Lawson, California

Address: 414 Winslow Dr Corona, CA 92879

Bankruptcy Case 6:12-bk-15714-MJ Overview: "James Patrick Lawson's bankruptcy, initiated in 03/06/2012 and concluded by Jul 9, 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Patrick Lawson — California, 6:12-bk-15714-MJ


ᐅ Janyce Jean Lawson, California

Address: 912 Brookwood Dr Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23366-WJ: "Janyce Jean Lawson's bankruptcy, initiated in Aug 5, 2013 and concluded by November 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janyce Jean Lawson — California, 6:13-bk-23366-WJ


ᐅ Sheila Lawton, California

Address: 27283 Echo Canyon Ct Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33632-DS: "Corona, CA resident Sheila Lawton's 07/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-30."
Sheila Lawton — California, 6:10-bk-33632-DS


ᐅ Brad D Laxen, California

Address: PO Box 79421 Corona, CA 92877

Bankruptcy Case 6:13-bk-25926-MW Overview: "The bankruptcy filing by Brad D Laxen, undertaken in 2013-09-24 in Corona, CA under Chapter 7, concluded with discharge in Jan 4, 2014 after liquidating assets."
Brad D Laxen — California, 6:13-bk-25926-MW


ᐅ Erlinda Layante, California

Address: 2486 Notre Dame Cir Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23607-TD: "In Corona, CA, Erlinda Layante filed for Chapter 7 bankruptcy in 05.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2010."
Erlinda Layante — California, 6:10-bk-23607-TD


ᐅ Roger Layne, California

Address: 3185 Forest View Dr Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12801-MJ: "The bankruptcy record of Roger Layne from Corona, CA, shows a Chapter 7 case filed in 02.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2013."
Roger Layne — California, 6:13-bk-12801-MJ


ᐅ Michelle Layton, California

Address: 13522 Bryson Ave Corona, CA 92880

Bankruptcy Case 6:11-bk-45102-MJ Summary: "Corona, CA resident Michelle Layton's 2011-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-20."
Michelle Layton — California, 6:11-bk-45102-MJ


ᐅ Isidro M Lazaro, California

Address: 2381 Mount Humphries Cir Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20150-WJ: "Corona, CA resident Isidro M Lazaro's 06/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-20."
Isidro M Lazaro — California, 6:13-bk-20150-WJ


ᐅ Oliver Lazaro, California

Address: 7449 Elm Grove Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-27024-CB7: "The case of Oliver Lazaro in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oliver Lazaro — California, 6:11-bk-27024-CB


ᐅ Tuan Le, California

Address: 387 Glacier Cir Corona, CA 92879

Brief Overview of Bankruptcy Case 6:12-bk-16070-SC: "The bankruptcy record of Tuan Le from Corona, CA, shows a Chapter 7 case filed in Mar 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-12."
Tuan Le — California, 6:12-bk-16070-SC


ᐅ Nghia Huu Le, California

Address: 1443 W 6th St Ste 103B Corona, CA 92882-7834

Brief Overview of Bankruptcy Case 6:14-bk-20893-MH: "Nghia Huu Le's bankruptcy, initiated in 08.27.2014 and concluded by 2014-12-08 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nghia Huu Le — California, 6:14-bk-20893-MH


ᐅ Blanc Joesph T Le, California

Address: 21650 Temescal Canyon Rd Spc 70 Corona, CA 92883

Bankruptcy Case 6:12-bk-19954-DS Summary: "Blanc Joesph T Le's bankruptcy, initiated in Apr 23, 2012 and concluded by 08.26.2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanc Joesph T Le — California, 6:12-bk-19954-DS


ᐅ Tom Le, California

Address: 2912 Wycliffe St Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-44694-CB: "Corona, CA resident Tom Le's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-28."
Tom Le — California, 6:10-bk-44694-CB


ᐅ Matthew T Le, California

Address: 12911 Rimmon Rd Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-10455-CB7: "Corona, CA resident Matthew T Le's January 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2011."
Matthew T Le — California, 6:11-bk-10455-CB


ᐅ Hung Phuoc Le, California

Address: 7906 Hall Ave Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-37714-MH: "In Corona, CA, Hung Phuoc Le filed for Chapter 7 bankruptcy in 12.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2013."
Hung Phuoc Le — California, 6:12-bk-37714-MH


ᐅ Donna R Leach, California

Address: 1477 Sandalwood Dr Corona, CA 92880

Bankruptcy Case 6:13-bk-25035-WJ Summary: "In a Chapter 7 bankruptcy case, Donna R Leach from Corona, CA, saw her proceedings start in 09/06/2013 and complete by 2013-12-17, involving asset liquidation."
Donna R Leach — California, 6:13-bk-25035-WJ


ᐅ Larry Leafstone, California

Address: 4444 Birdie Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-49356-SC: "In a Chapter 7 bankruptcy case, Larry Leafstone from Corona, CA, saw his proceedings start in Dec 7, 2010 and complete by 04.11.2011, involving asset liquidation."
Larry Leafstone — California, 6:10-bk-49356-SC


ᐅ Erika Noline Leake, California

Address: 5733 Redhaven St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-29243-WJ: "Erika Noline Leake's bankruptcy, initiated in November 2013 and concluded by Mar 8, 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Noline Leake — California, 6:13-bk-29243-WJ


ᐅ Victor M Leal, California

Address: 24851 Cassia Ct Corona, CA 92883

Bankruptcy Case 6:12-bk-15937-SC Summary: "Victor M Leal's Chapter 7 bankruptcy, filed in Corona, CA in 2012-03-08, led to asset liquidation, with the case closing in 2012-07-11."
Victor M Leal — California, 6:12-bk-15937-SC


ᐅ Alma D Leal, California

Address: 1451 Serfas Club Dr Apt 203 Corona, CA 92882

Concise Description of Bankruptcy Case 6:09-bk-32715-MJ7: "Alma D Leal's Chapter 7 bankruptcy, filed in Corona, CA in Sep 25, 2009, led to asset liquidation, with the case closing in 01/05/2010."
Alma D Leal — California, 6:09-bk-32715-MJ


ᐅ Dale Learn, California

Address: 265 Coronado Dr Corona, CA 92879

Concise Description of Bankruptcy Case 6:09-bk-40123-CB7: "The case of Dale Learn in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Learn — California, 6:09-bk-40123-CB


ᐅ Phillip Leatherman, California

Address: 18889 Grovewood Dr Corona, CA 92881

Concise Description of Bankruptcy Case 6:09-bk-36324-PC7: "The bankruptcy filing by Phillip Leatherman, undertaken in 2009-10-30 in Corona, CA under Chapter 7, concluded with discharge in February 23, 2010 after liquidating assets."
Phillip Leatherman — California, 6:09-bk-36324-PC


ᐅ Sr Lawrence Daryle Leavingston, California

Address: 240 E Hacienda Dr Corona, CA 92879

Bankruptcy Case 6:13-bk-13006-MH Summary: "In Corona, CA, Sr Lawrence Daryle Leavingston filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Sr Lawrence Daryle Leavingston — California, 6:13-bk-13006-MH


ᐅ Peter Alan Leblanc, California

Address: 760 Saint Andrews Ct Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-31630-CB7: "Peter Alan Leblanc's Chapter 7 bankruptcy, filed in Corona, CA in 07/01/2011, led to asset liquidation, with the case closing in 11.03.2011."
Peter Alan Leblanc — California, 6:11-bk-31630-CB


ᐅ Jennifer Lebrilla, California

Address: 2240 Treemont Pl Apt 202 Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-16429-DS7: "Corona, CA resident Jennifer Lebrilla's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2011."
Jennifer Lebrilla — California, 6:11-bk-16429-DS


ᐅ Mike Erick Leccese, California

Address: 11587 Millbury Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13535-MH: "In a Chapter 7 bankruptcy case, Mike Erick Leccese from Corona, CA, saw his proceedings start in February 28, 2013 and complete by 2013-06-10, involving asset liquidation."
Mike Erick Leccese — California, 6:13-bk-13535-MH