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 Michael Lecompte, California

Address: PO Box 77711 Corona, CA 92877

Bankruptcy Case 6:10-bk-12824-TD Summary: "In a Chapter 7 bankruptcy case, Michael Lecompte from Corona, CA, saw their proceedings start in Feb 2, 2010 and complete by 2010-05-15, involving asset liquidation."
Michael Lecompte — California, 6:10-bk-12824-TD


ᐅ Johnny Ledesma, California

Address: 2027 W Ontario Ave Corona, CA 92882

Bankruptcy Case 6:12-bk-38007-DS Overview: "The case of Johnny Ledesma in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Ledesma — California, 6:12-bk-38007-DS


ᐅ Gonzalo Ledezma, California

Address: 7516 Walnut Grove Ave Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-22592-MJ: "In Corona, CA, Gonzalo Ledezma filed for Chapter 7 bankruptcy in Apr 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-20."
Gonzalo Ledezma — California, 6:11-bk-22592-MJ


ᐅ Jose Ruvalcaba Ledezma, California

Address: 10215 Wrangler Way Corona, CA 92883-5178

Bankruptcy Case 6:14-bk-24110-MJ Overview: "Jose Ruvalcaba Ledezma's bankruptcy, initiated in November 2014 and concluded by February 2015 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Ruvalcaba Ledezma — California, 6:14-bk-24110-MJ


ᐅ Theresa Lee, California

Address: 823 Filbert St Corona, CA 92879

Bankruptcy Case 6:10-bk-39687-MJ Overview: "Corona, CA resident Theresa Lee's September 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Theresa Lee — California, 6:10-bk-39687-MJ


ᐅ Miekyo Lee, California

Address: 323 Jessica Ln Corona, CA 92882-8538

Concise Description of Bankruptcy Case 6:16-bk-10102-MJ7: "The bankruptcy record of Miekyo Lee from Corona, CA, shows a Chapter 7 case filed in 2016-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 04/05/2016."
Miekyo Lee — California, 6:16-bk-10102-MJ


ᐅ Dal Sun Lee, California

Address: 2262 Arabian Way Corona, CA 92879

Bankruptcy Case 6:12-bk-17861-MJ Overview: "Dal Sun Lee's bankruptcy, initiated in Mar 30, 2012 and concluded by August 2, 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dal Sun Lee — California, 6:12-bk-17861-MJ


ᐅ Justin Kyungbum Lee, California

Address: 3401 Mountainside Cir Corona, CA 92882

Bankruptcy Case 6:12-bk-27345-SC Summary: "Corona, CA resident Justin Kyungbum Lee's 07/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-27."
Justin Kyungbum Lee — California, 6:12-bk-27345-SC


ᐅ Sandra Lee, California

Address: 1946 Fullerton Ave Apt 202 Corona, CA 92881-7032

Concise Description of Bankruptcy Case 6:16-bk-10231-MJ7: "The bankruptcy filing by Sandra Lee, undertaken in January 2016 in Corona, CA under Chapter 7, concluded with discharge in Apr 11, 2016 after liquidating assets."
Sandra Lee — California, 6:16-bk-10231-MJ


ᐅ Daniel Lee, California

Address: 1678 Via Valmonte Cir Corona, CA 92881

Concise Description of Bankruptcy Case 6:09-bk-35673-RN7: "In Corona, CA, Daniel Lee filed for Chapter 7 bankruptcy in 2009-10-27. This case, involving liquidating assets to pay off debts, was resolved by 02/06/2010."
Daniel Lee — California, 6:09-bk-35673-RN


ᐅ Robin Lee, California

Address: 9455 Palm Canyon Dr Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40495-DS: "The case of Robin Lee in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Lee — California, 6:10-bk-40495-DS


ᐅ Kuo Lee, California

Address: 6343 Cosmos St Corona, CA 92880

Brief Overview of Bankruptcy Case 2:10-bk-45171-PC: "The bankruptcy record of Kuo Lee from Corona, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2010."
Kuo Lee — California, 2:10-bk-45171-PC


ᐅ Mark Lee, California

Address: 1048 Morning Sun Ln Corona, CA 92881

Concise Description of Bankruptcy Case 6:12-bk-34646-MJ7: "Corona, CA resident Mark Lee's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2013."
Mark Lee — California, 6:12-bk-34646-MJ


ᐅ Peter Lee, California

Address: 6879 Red Cardinal Ct Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-34954-MJ: "In Corona, CA, Peter Lee filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2010."
Peter Lee — California, 6:10-bk-34954-MJ


ᐅ Joanne Lee, California

Address: 13453 Eaglebluff Ln Corona, CA 92880

Bankruptcy Case 6:11-bk-33415-MW Summary: "The case of Joanne Lee in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Lee — California, 6:11-bk-33415-MW


ᐅ Joon Lee, California

Address: 13897 Oak Tree Ln Corona, CA 92880

Bankruptcy Case 6:10-bk-47153-MW Summary: "In Corona, CA, Joon Lee filed for Chapter 7 bankruptcy in 2010-11-17. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2011."
Joon Lee — California, 6:10-bk-47153-MW


ᐅ Montoya Keta Lee, California

Address: 2130 Highpointe Dr Corona, CA 92879-5910

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17692-SC: "The bankruptcy filing by Montoya Keta Lee, undertaken in Jul 31, 2015 in Corona, CA under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Montoya Keta Lee — California, 6:15-bk-17692-SC


ᐅ Moon Lee, California

Address: 2000 Las Posas Rd Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-43999-MJ7: "In a Chapter 7 bankruptcy case, Moon Lee from Corona, CA, saw her proceedings start in October 20, 2010 and complete by February 11, 2011, involving asset liquidation."
Moon Lee — California, 6:10-bk-43999-MJ


ᐅ Joseph Lee, California

Address: 14478 Colebrook Dr Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-32643-MJ: "The bankruptcy filing by Joseph Lee, undertaken in July 2011 in Corona, CA under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Joseph Lee — California, 6:11-bk-32643-MJ


ᐅ Kevin Lee, California

Address: 27834 Red Cloud Rd Corona, CA 92883

Bankruptcy Case 6:10-bk-29197-TD Summary: "Corona, CA resident Kevin Lee's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2010."
Kevin Lee — California, 6:10-bk-29197-TD


ᐅ Michael Francis Lee, California

Address: 1390 Elderwood Dr Corona, CA 92882

Bankruptcy Case 6:13-bk-12535-MH Summary: "The bankruptcy filing by Michael Francis Lee, undertaken in February 13, 2013 in Corona, CA under Chapter 7, concluded with discharge in May 26, 2013 after liquidating assets."
Michael Francis Lee — California, 6:13-bk-12535-MH


ᐅ Timothy Lee, California

Address: 2870 Hidden Hills Way Corona, CA 92882

Bankruptcy Case 6:11-bk-23583-WJ Summary: "Timothy Lee's Chapter 7 bankruptcy, filed in Corona, CA in April 2011, led to asset liquidation, with the case closing in August 28, 2011."
Timothy Lee — California, 6:11-bk-23583-WJ


ᐅ Teodora L Lee, California

Address: 19235 Box Canyon Rd Corona, CA 92881

Brief Overview of Bankruptcy Case 6:12-bk-27213-WJ: "In a Chapter 7 bankruptcy case, Teodora L Lee from Corona, CA, saw her proceedings start in 2012-07-24 and complete by 2012-11-26, involving asset liquidation."
Teodora L Lee — California, 6:12-bk-27213-WJ


ᐅ John Ikjo Lee, California

Address: 12735 Dandelion St Corona, CA 92880

Bankruptcy Case 6:13-bk-10314-WJ Overview: "The bankruptcy filing by John Ikjo Lee, undertaken in 01/08/2013 in Corona, CA under Chapter 7, concluded with discharge in 2013-04-20 after liquidating assets."
John Ikjo Lee — California, 6:13-bk-10314-WJ


ᐅ Panit Lee, California

Address: 6325 Arcadia St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16088-CB: "In a Chapter 7 bankruptcy case, Panit Lee from Corona, CA, saw their proceedings start in 2011-02-25 and complete by 2011-06-30, involving asset liquidation."
Panit Lee — California, 6:11-bk-16088-CB


ᐅ Kyung Lee, California

Address: 4179 Riviera Dr Corona, CA 92883

Concise Description of Bankruptcy Case 6:09-bk-40136-DS7: "The case of Kyung Lee in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyung Lee — California, 6:09-bk-40136-DS


ᐅ Jerry Wayne Lee, California

Address: 1315 Genova Dr Apt 203 Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-20027-SC7: "Jerry Wayne Lee's bankruptcy, initiated in Apr 24, 2012 and concluded by 08.27.2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Wayne Lee — California, 6:12-bk-20027-SC


ᐅ Julia Lee, California

Address: 8791 Soothing Ct Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-39367-DS: "Corona, CA resident Julia Lee's 09.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2011."
Julia Lee — California, 6:10-bk-39367-DS


ᐅ Christina Lee, California

Address: 11068 Sweetgum St Corona, CA 92883

Bankruptcy Case 6:12-bk-12468-DS Summary: "In a Chapter 7 bankruptcy case, Christina Lee from Corona, CA, saw her proceedings start in 2012-01-31 and complete by Jun 4, 2012, involving asset liquidation."
Christina Lee — California, 6:12-bk-12468-DS


ᐅ Max Lee, California

Address: 3183 Banton Cir Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-34551-DS: "Max Lee's bankruptcy, initiated in Aug 3, 2010 and concluded by 12/06/2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Max Lee — California, 6:10-bk-34551-DS


ᐅ Frances Lefferman, California

Address: 6677 Black Hawk Rd Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-17251-PC: "Corona, CA resident Frances Lefferman's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2010."
Frances Lefferman — California, 6:10-bk-17251-PC


ᐅ Shannan Marie Legendre, California

Address: 521 Wellesley Dr Apt 108 Corona, CA 92879-5924

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10383-DS: "The case of Shannan Marie Legendre in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannan Marie Legendre — California, 6:14-bk-10383-DS


ᐅ Joey M Legere, California

Address: 7032 Cedar Creek Rd Corona, CA 92880

Bankruptcy Case 6:11-bk-13347-SC Summary: "The bankruptcy filing by Joey M Legere, undertaken in January 2011 in Corona, CA under Chapter 7, concluded with discharge in June 5, 2011 after liquidating assets."
Joey M Legere — California, 6:11-bk-13347-SC


ᐅ Cesar Leija, California

Address: 14109 Springwater Ln Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-28158-MH7: "The bankruptcy filing by Cesar Leija, undertaken in August 3, 2012 in Corona, CA under Chapter 7, concluded with discharge in Dec 6, 2012 after liquidating assets."
Cesar Leija — California, 6:12-bk-28158-MH


ᐅ Jeffrey Leinen, California

Address: 1240 E Ontario Ave Ste 102-103 Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-48593-MW: "Corona, CA resident Jeffrey Leinen's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/04/2011."
Jeffrey Leinen — California, 6:10-bk-48593-MW


ᐅ Elaine Roseline Leite, California

Address: PO Box 77301 Corona, CA 92877-0110

Bankruptcy Case 6:15-bk-20686-SC Overview: "In Corona, CA, Elaine Roseline Leite filed for Chapter 7 bankruptcy in 10.31.2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2016."
Elaine Roseline Leite — California, 6:15-bk-20686-SC


ᐅ Gustavo Leiva, California

Address: 1505 Marie St Corona, CA 92879

Bankruptcy Case 6:10-bk-12323-TD Overview: "In Corona, CA, Gustavo Leiva filed for Chapter 7 bankruptcy in January 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
Gustavo Leiva — California, 6:10-bk-12323-TD


ᐅ Jessica Ravelo Lejano, California

Address: 2931 Via Milano Unit 106 Corona, CA 92879

Bankruptcy Case 6:11-bk-38973-SC Summary: "Jessica Ravelo Lejano's Chapter 7 bankruptcy, filed in Corona, CA in September 2011, led to asset liquidation, with the case closing in 2012-01-16."
Jessica Ravelo Lejano — California, 6:11-bk-38973-SC


ᐅ John Lejuwaan, California

Address: 1227 Bathport Way Corona, CA 92881

Bankruptcy Case 6:09-bk-34975-PC Overview: "In Corona, CA, John Lejuwaan filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2010."
John Lejuwaan — California, 6:09-bk-34975-PC


ᐅ Colleen M Lemcke, California

Address: 10297 Wrangler Way Corona, CA 92883-5179

Bankruptcy Case 6:14-bk-23770-WJ Overview: "Colleen M Lemcke's bankruptcy, initiated in 2014-11-09 and concluded by 2015-02-07 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen M Lemcke — California, 6:14-bk-23770-WJ


ᐅ Douglas Dean Lemcke, California

Address: 10297 Wrangler Way Corona, CA 92883-5179

Concise Description of Bankruptcy Case 6:14-bk-23770-WJ7: "In Corona, CA, Douglas Dean Lemcke filed for Chapter 7 bankruptcy in Nov 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-07."
Douglas Dean Lemcke — California, 6:14-bk-23770-WJ


ᐅ Timothy Lee Lemen, California

Address: 2611 Las Mercedes Ln Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-37367-MJ: "The case of Timothy Lee Lemen in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Lee Lemen — California, 6:11-bk-37367-MJ


ᐅ Lori Anne Lemento, California

Address: 13670 Lowell St Corona, CA 92880

Bankruptcy Case 6:12-bk-13884-MJ Overview: "The bankruptcy filing by Lori Anne Lemento, undertaken in February 16, 2012 in Corona, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Lori Anne Lemento — California, 6:12-bk-13884-MJ


ᐅ Patricia Lemesh, California

Address: 2301 Whiteoak Ln Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-19306-EC7: "In a Chapter 7 bankruptcy case, Patricia Lemesh from Corona, CA, saw their proceedings start in March 2010 and complete by July 2010, involving asset liquidation."
Patricia Lemesh — California, 6:10-bk-19306-EC


ᐅ Felipe Lemus, California

Address: 1264 Eucalyptus Ave Corona, CA 92879

Bankruptcy Case 6:12-bk-19568-SC Overview: "In Corona, CA, Felipe Lemus filed for Chapter 7 bankruptcy in 04.18.2012. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2012."
Felipe Lemus — California, 6:12-bk-19568-SC


ᐅ Fredy Osmar Lemus, California

Address: 863 Lorna St Corona, CA 92882

Bankruptcy Case 6:11-bk-47711-SC Overview: "Fredy Osmar Lemus's Chapter 7 bankruptcy, filed in Corona, CA in 2011-12-15, led to asset liquidation, with the case closing in April 18, 2012."
Fredy Osmar Lemus — California, 6:11-bk-47711-SC


ᐅ Walter Lemus, California

Address: 863 Lorna St Corona, CA 92882

Bankruptcy Case 6:10-bk-20627-TD Summary: "In a Chapter 7 bankruptcy case, Walter Lemus from Corona, CA, saw their proceedings start in 04/11/2010 and complete by 07/22/2010, involving asset liquidation."
Walter Lemus — California, 6:10-bk-20627-TD


ᐅ Jose Luis Lemus, California

Address: 2300 Chateaux Way Corona, CA 92882-7596

Concise Description of Bankruptcy Case 6:15-bk-20829-WJ7: "The bankruptcy filing by Jose Luis Lemus, undertaken in 11/05/2015 in Corona, CA under Chapter 7, concluded with discharge in 02.03.2016 after liquidating assets."
Jose Luis Lemus — California, 6:15-bk-20829-WJ


ᐅ Allen Rodolfo Lemus, California

Address: 6357 Erica Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-37394-DS7: "Corona, CA resident Allen Rodolfo Lemus's 12.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-25."
Allen Rodolfo Lemus — California, 6:12-bk-37394-DS


ᐅ Blanca Marlene Lemus, California

Address: 1013 Stamford Ct Corona, CA 92880

Bankruptcy Case 6:13-bk-23870-DS Summary: "The bankruptcy record of Blanca Marlene Lemus from Corona, CA, shows a Chapter 7 case filed in 08/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2013."
Blanca Marlene Lemus — California, 6:13-bk-23870-DS


ᐅ Lynn Kim Lenguyen, California

Address: 10680 Wrangler Way Corona, CA 92883

Brief Overview of Bankruptcy Case 6:13-bk-15973-DS: "The bankruptcy record of Lynn Kim Lenguyen from Corona, CA, shows a Chapter 7 case filed in 04.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2013."
Lynn Kim Lenguyen — California, 6:13-bk-15973-DS


ᐅ Erskien Lenier, California

Address: 2098 Wren Ave Corona, CA 92879-3151

Bankruptcy Case 6:14-bk-12086-DS Overview: "In a Chapter 7 bankruptcy case, Erskien Lenier from Corona, CA, saw their proceedings start in Feb 20, 2014 and complete by 2014-06-02, involving asset liquidation."
Erskien Lenier — California, 6:14-bk-12086-DS


ᐅ Brian C Lenning, California

Address: 1165 W Chase Cir Corona, CA 92882

Bankruptcy Case 6:13-bk-12637-MH Overview: "In a Chapter 7 bankruptcy case, Brian C Lenning from Corona, CA, saw their proceedings start in February 15, 2013 and complete by May 28, 2013, involving asset liquidation."
Brian C Lenning — California, 6:13-bk-12637-MH


ᐅ Sauaga Leofa, California

Address: 13731 Amberview Pl Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-19097-MH: "In a Chapter 7 bankruptcy case, Sauaga Leofa from Corona, CA, saw their proceedings start in 04.12.2012 and complete by 08/15/2012, involving asset liquidation."
Sauaga Leofa — California, 6:12-bk-19097-MH


ᐅ Shirleen Hazel Leofa, California

Address: 13731 Amberview Pl Corona, CA 92880

Concise Description of Bankruptcy Case 6:13-bk-10787-MJ7: "Shirleen Hazel Leofa's bankruptcy, initiated in 01/16/2013 and concluded by 04/28/2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirleen Hazel Leofa — California, 6:13-bk-10787-MJ


ᐅ Hernandez Juan Leon, California

Address: 22630 Silver Dollar St Corona, CA 92883

Bankruptcy Case 6:10-bk-32637-TD Summary: "Corona, CA resident Hernandez Juan Leon's Jul 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2010."
Hernandez Juan Leon — California, 6:10-bk-32637-TD


ᐅ Servin Maria De Jesus Leon, California

Address: 725 W 3rd St Apt 1 Corona, CA 92882

Concise Description of Bankruptcy Case 6:13-bk-20693-SC7: "The bankruptcy filing by Servin Maria De Jesus Leon, undertaken in 2013-06-19 in Corona, CA under Chapter 7, concluded with discharge in September 29, 2013 after liquidating assets."
Servin Maria De Jesus Leon — California, 6:13-bk-20693-SC


ᐅ Elaine Leon, California

Address: 1849 Baywood Dr Apt 105 Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20506-SC: "In a Chapter 7 bankruptcy case, Elaine Leon from Corona, CA, saw her proceedings start in 2011-03-31 and complete by 08/03/2011, involving asset liquidation."
Elaine Leon — California, 6:11-bk-20506-SC


ᐅ Elena Leon, California

Address: 13532 Bryson Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-21974-DS7: "In a Chapter 7 bankruptcy case, Elena Leon from Corona, CA, saw her proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
Elena Leon — California, 6:11-bk-21974-DS


ᐅ Parra Javier Leon, California

Address: 2271 Mangular Ave Corona, CA 92882

Bankruptcy Case 6:12-bk-21624-WJ Summary: "Parra Javier Leon's Chapter 7 bankruptcy, filed in Corona, CA in 2012-05-10, led to asset liquidation, with the case closing in August 20, 2012."
Parra Javier Leon — California, 6:12-bk-21624-WJ


ᐅ Parra Jose Antonio Leon, California

Address: 2271 Mangular Ave Corona, CA 92882

Concise Description of Bankruptcy Case 6:13-bk-13009-MH7: "Parra Jose Antonio Leon's Chapter 7 bankruptcy, filed in Corona, CA in February 21, 2013, led to asset liquidation, with the case closing in 06/03/2013."
Parra Jose Antonio Leon — California, 6:13-bk-13009-MH


ᐅ Manuel R Leon, California

Address: 730 Barth St Corona, CA 92879

Bankruptcy Case 6:12-bk-13051-DS Summary: "The case of Manuel R Leon in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel R Leon — California, 6:12-bk-13051-DS


ᐅ Richard Anthony Leon, California

Address: 1550 Rimpau Ave Spc 128 Corona, CA 92881

Concise Description of Bankruptcy Case 6:11-bk-18427-WJ7: "The case of Richard Anthony Leon in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Anthony Leon — California, 6:11-bk-18427-WJ


ᐅ Timothy Leonard, California

Address: 7412 Excelsior Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:09-bk-41570-MJ7: "In Corona, CA, Timothy Leonard filed for Chapter 7 bankruptcy in Dec 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2010."
Timothy Leonard — California, 6:09-bk-41570-MJ


ᐅ John Leonard, California

Address: 4901 Green River Rd Spc 188 Corona, CA 92880

Bankruptcy Case 6:10-bk-18158-CB Overview: "Corona, CA resident John Leonard's March 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2010."
John Leonard — California, 6:10-bk-18158-CB


ᐅ Eduardo Cruz Leos, California

Address: 706 San Benito Ln Corona, CA 92879-5965

Bankruptcy Case 6:14-bk-22269-WJ Summary: "The bankruptcy filing by Eduardo Cruz Leos, undertaken in Oct 1, 2014 in Corona, CA under Chapter 7, concluded with discharge in December 30, 2014 after liquidating assets."
Eduardo Cruz Leos — California, 6:14-bk-22269-WJ


ᐅ Richard Salgado Leos, California

Address: 2596 Avenida Del Vis Apt 104 Corona, CA 92882

Bankruptcy Case 6:11-bk-34387-WJ Summary: "In a Chapter 7 bankruptcy case, Richard Salgado Leos from Corona, CA, saw their proceedings start in 2011-07-28 and complete by 2011-11-30, involving asset liquidation."
Richard Salgado Leos — California, 6:11-bk-34387-WJ


ᐅ Paul Lepe, California

Address: 10270 Stageline St Corona, CA 92883

Bankruptcy Case 6:12-bk-13114-SC Overview: "Paul Lepe's Chapter 7 bankruptcy, filed in Corona, CA in 2012-02-08, led to asset liquidation, with the case closing in 06/12/2012."
Paul Lepe — California, 6:12-bk-13114-SC


ᐅ Sabrenia Shawntelle Lepire, California

Address: 1914 Lockwood Ln Corona, CA 92881

Concise Description of Bankruptcy Case 6:12-bk-27944-MJ7: "Corona, CA resident Sabrenia Shawntelle Lepire's 07/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Sabrenia Shawntelle Lepire — California, 6:12-bk-27944-MJ


ᐅ De Carrillo Maria Lerma, California

Address: 1541 Jadestone Ln Corona, CA 92882-3873

Brief Overview of Bankruptcy Case 6:14-bk-22360-MJ: "The bankruptcy filing by De Carrillo Maria Lerma, undertaken in 10/03/2014 in Corona, CA under Chapter 7, concluded with discharge in 01/01/2015 after liquidating assets."
De Carrillo Maria Lerma — California, 6:14-bk-22360-MJ


ᐅ Jr Raymond Issac Lerma, California

Address: 926 W Olive St Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16490-MW: "Jr Raymond Issac Lerma's Chapter 7 bankruptcy, filed in Corona, CA in 03.15.2012, led to asset liquidation, with the case closing in 07.18.2012."
Jr Raymond Issac Lerma — California, 6:12-bk-16490-MW


ᐅ King Kristie Leslie, California

Address: 7129 Misty Mdw Corona, CA 92880

Bankruptcy Case 2:10-bk-33904-BR Summary: "King Kristie Leslie's bankruptcy, initiated in Jun 11, 2010 and concluded by 2010-10-14 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
King Kristie Leslie — California, 2:10-bk-33904-BR


ᐅ Timothy Lester, California

Address: 2225 Treehouse Ln # A112 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-45191-CB: "The bankruptcy filing by Timothy Lester, undertaken in 10.29.2010 in Corona, CA under Chapter 7, concluded with discharge in March 3, 2011 after liquidating assets."
Timothy Lester — California, 6:10-bk-45191-CB


ᐅ Richard Lesure, California

Address: 4901 Green River Rd Spc 75 Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-16366-CB: "In a Chapter 7 bankruptcy case, Richard Lesure from Corona, CA, saw their proceedings start in March 7, 2010 and complete by 2010-06-28, involving asset liquidation."
Richard Lesure — California, 6:10-bk-16366-CB


ᐅ Sammie E Letcher, California

Address: 757 Via Josefa Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-35937-SC7: "The bankruptcy filing by Sammie E Letcher, undertaken in 08.12.2011 in Corona, CA under Chapter 7, concluded with discharge in 12.15.2011 after liquidating assets."
Sammie E Letcher — California, 6:11-bk-35937-SC


ᐅ Kathleen Lorraine Lethlean, California

Address: 135 E Parkridge Ave Corona, CA 92879-1077

Concise Description of Bankruptcy Case 6:15-bk-20601-MH7: "The bankruptcy record of Kathleen Lorraine Lethlean from Corona, CA, shows a Chapter 7 case filed in October 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2016."
Kathleen Lorraine Lethlean — California, 6:15-bk-20601-MH


ᐅ Bryan Levine, California

Address: 1920 Yucca Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-44550-SC7: "The case of Bryan Levine in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Levine — California, 6:10-bk-44550-SC


ᐅ Jr John W Lewandowski, California

Address: 691 Stoneybrook Dr Apt 88 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-37674-WJ: "The bankruptcy record of Jr John W Lewandowski from Corona, CA, shows a Chapter 7 case filed in 08/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
Jr John W Lewandowski — California, 6:11-bk-37674-WJ


ᐅ Pamela Frances Lewis, California

Address: 803 Magnolia Ave Apt 120 Corona, CA 92879-3193

Bankruptcy Case 6:14-bk-10664-MH Summary: "The bankruptcy record of Pamela Frances Lewis from Corona, CA, shows a Chapter 7 case filed in 01/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2014."
Pamela Frances Lewis — California, 6:14-bk-10664-MH


ᐅ Fannie Lewis, California

Address: 12917 Clemson Dr Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-38327-MJ: "The bankruptcy record of Fannie Lewis from Corona, CA, shows a Chapter 7 case filed in 09/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2011."
Fannie Lewis — California, 6:10-bk-38327-MJ


ᐅ Verlisa Ree Lewis, California

Address: 251 W Rincon St Unit 115 Corona, CA 92880-2091

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11659-SC: "Verlisa Ree Lewis's bankruptcy, initiated in 2016-02-26 and concluded by 05/26/2016 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Verlisa Ree Lewis — California, 6:16-bk-11659-SC


ᐅ Jr Roy Lewis, California

Address: 750 S Lincoln Ave # 104-406 Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51233-MW: "The case of Jr Roy Lewis in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Roy Lewis — California, 6:10-bk-51233-MW


ᐅ Kimberly Sue Lewis, California

Address: 9166 Clay Canyon Dr Corona, CA 92883

Bankruptcy Case 6:11-bk-45101-CB Overview: "The case of Kimberly Sue Lewis in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Sue Lewis — California, 6:11-bk-45101-CB


ᐅ Marlon Murray Lewis, California

Address: 1035 Trailview Ln Corona, CA 92881-6606

Bankruptcy Case 6:16-bk-11761-WJ Overview: "The bankruptcy record of Marlon Murray Lewis from Corona, CA, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Marlon Murray Lewis — California, 6:16-bk-11761-WJ


ᐅ Suzanne Elizabeth Lewis, California

Address: 11547 Merry Hill Dr Corona, CA 92880

Bankruptcy Case 6:13-bk-21381-DS Summary: "Suzanne Elizabeth Lewis's Chapter 7 bankruptcy, filed in Corona, CA in Jun 28, 2013, led to asset liquidation, with the case closing in 2013-10-08."
Suzanne Elizabeth Lewis — California, 6:13-bk-21381-DS


ᐅ Ernie Lewis, California

Address: 8184 Tender Way Corona, CA 92883

Brief Overview of Bankruptcy Case 8:12-bk-10427-ES: "Ernie Lewis's bankruptcy, initiated in January 5, 2012 and concluded by May 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernie Lewis — California, 8:12-bk-10427-ES


ᐅ David Lewis, California

Address: 13267 Blackdeer Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-42307-MW: "The bankruptcy filing by David Lewis, undertaken in 10.05.2010 in Corona, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
David Lewis — California, 6:10-bk-42307-MW


ᐅ Elizaldy Leyco, California

Address: 6628 Ruby Giant Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:13-bk-30099-MH7: "The case of Elizaldy Leyco in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizaldy Leyco — California, 6:13-bk-30099-MH


ᐅ Kelly Susan Leyva, California

Address: 998 Wyngate Ct Corona, CA 92881-0903

Concise Description of Bankruptcy Case 6:09-bk-21727-MJ7: "May 29, 2009 marked the beginning of Kelly Susan Leyva's Chapter 13 bankruptcy in Corona, CA, entailing a structured repayment schedule, completed by 2013-05-30."
Kelly Susan Leyva — California, 6:09-bk-21727-MJ


ᐅ Jay C Liang, California

Address: 13882 Star Ruby Ave Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26723-MW: "Corona, CA resident Jay C Liang's 10/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2014."
Jay C Liang — California, 6:13-bk-26723-MW


ᐅ Corina Lias, California

Address: 3978 Grant St Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27443-SC: "In a Chapter 7 bankruptcy case, Corina Lias from Corona, CA, saw her proceedings start in 2013-10-22 and complete by February 2014, involving asset liquidation."
Corina Lias — California, 6:13-bk-27443-SC


ᐅ Suzanne Liedloff, California

Address: 2123 Sunstream Dr Apt 144 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-44514-CB: "In Corona, CA, Suzanne Liedloff filed for Chapter 7 bankruptcy in 2010-10-25. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2011."
Suzanne Liedloff — California, 6:10-bk-44514-CB


ᐅ Trung Mai Lieu, California

Address: 386 Arthur Cir Corona, CA 92879

Bankruptcy Case 6:11-bk-13428-MJ Overview: "The bankruptcy record of Trung Mai Lieu from Corona, CA, shows a Chapter 7 case filed in 2011-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-06."
Trung Mai Lieu — California, 6:11-bk-13428-MJ


ᐅ Leslie Roberts Lightner, California

Address: 13733 Weeping Willow Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-11190-DS7: "Leslie Roberts Lightner's Chapter 7 bankruptcy, filed in Corona, CA in 2011-01-13, led to asset liquidation, with the case closing in May 2011."
Leslie Roberts Lightner — California, 6:11-bk-11190-DS


ᐅ Charles Like, California

Address: 1125 W Citron St Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49103-MJ: "The bankruptcy record of Charles Like from Corona, CA, shows a Chapter 7 case filed in 12.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-07."
Charles Like — California, 6:10-bk-49103-MJ


ᐅ Elisha Lillibridge, California

Address: 8797 Hunt Canyon Rd Corona, CA 92883

Brief Overview of Bankruptcy Case 6:11-bk-11963-CB: "The bankruptcy record of Elisha Lillibridge from Corona, CA, shows a Chapter 7 case filed in January 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Elisha Lillibridge — California, 6:11-bk-11963-CB


ᐅ Cindi Gail Lilly, California

Address: 4133 Long Cove Cir Corona, CA 92883

Bankruptcy Case 6:11-bk-30281-MW Summary: "In Corona, CA, Cindi Gail Lilly filed for Chapter 7 bankruptcy in June 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 24, 2011."
Cindi Gail Lilly — California, 6:11-bk-30281-MW


ᐅ John Vance Lillywhite, California

Address: 8790 Crest View Dr Corona, CA 92883

Bankruptcy Case 6:09-bk-33462-RN Summary: "In Corona, CA, John Vance Lillywhite filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-15."
John Vance Lillywhite — California, 6:09-bk-33462-RN


ᐅ Angelito Villaroman Lim, California

Address: 550 Calderone Dr Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-23374-WJ: "Angelito Villaroman Lim's bankruptcy, initiated in 05.31.2012 and concluded by October 3, 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelito Villaroman Lim — California, 6:12-bk-23374-WJ


ᐅ Chastity Pascua Lim, California

Address: 211 W Rincon St Unit 235 Corona, CA 92880-2064

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21023-MH: "The bankruptcy filing by Chastity Pascua Lim, undertaken in 2015-11-12 in Corona, CA under Chapter 7, concluded with discharge in Feb 10, 2016 after liquidating assets."
Chastity Pascua Lim — California, 6:15-bk-21023-MH