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 Min Soo Lim, California

Address: 948 Mangrove Cir Corona, CA 92881

Bankruptcy Case 6:13-bk-25879-WJ Summary: "The case of Min Soo Lim in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Min Soo Lim — California, 6:13-bk-25879-WJ


ᐅ Paul Lim, California

Address: 6619 Wood Canyon Ct Corona, CA 92880

Bankruptcy Case 6:10-bk-34712-CB Summary: "The bankruptcy record of Paul Lim from Corona, CA, shows a Chapter 7 case filed in 08.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2010."
Paul Lim — California, 6:10-bk-34712-CB


ᐅ Gene Hyung Lim, California

Address: 8010 Vandewater St Corona, CA 92880

Bankruptcy Case 6:12-bk-26921-SC Overview: "Corona, CA resident Gene Hyung Lim's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2012."
Gene Hyung Lim — California, 6:12-bk-26921-SC


ᐅ Jennifer Jae Hyen Lim, California

Address: 948 Mangrove Cir Corona, CA 92881

Bankruptcy Case 6:13-bk-25219-MH Summary: "In Corona, CA, Jennifer Jae Hyen Lim filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-21."
Jennifer Jae Hyen Lim — California, 6:13-bk-25219-MH


ᐅ Elayne Marie Limon, California

Address: 5906 Meeker Dr Corona, CA 92880

Bankruptcy Case 6:13-bk-19805-DS Summary: "The bankruptcy record of Elayne Marie Limon from Corona, CA, shows a Chapter 7 case filed in 06/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-13."
Elayne Marie Limon — California, 6:13-bk-19805-DS


ᐅ Patrick Linares, California

Address: 962 Redhead Ln Apt 205 Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-11111-TD: "In a Chapter 7 bankruptcy case, Patrick Linares from Corona, CA, saw their proceedings start in Jan 14, 2010 and complete by 2010-05-06, involving asset liquidation."
Patrick Linares — California, 6:10-bk-11111-TD


ᐅ Maria Linco, California

Address: 6306 Cattleman Dr Corona, CA 92880

Bankruptcy Case 6:13-bk-10910-DS Overview: "The bankruptcy record of Maria Linco from Corona, CA, shows a Chapter 7 case filed in 01.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 29, 2013."
Maria Linco — California, 6:13-bk-10910-DS


ᐅ Philip Lind, California

Address: 811 Viewpointe Ln Corona, CA 92881

Bankruptcy Case 6:09-bk-38784-PC Overview: "In a Chapter 7 bankruptcy case, Philip Lind from Corona, CA, saw his proceedings start in November 30, 2009 and complete by March 2010, involving asset liquidation."
Philip Lind — California, 6:09-bk-38784-PC


ᐅ Matthew Lindner, California

Address: 23757 Cahuilla Ct Corona, CA 92883

Concise Description of Bankruptcy Case 6:10-bk-17620-CB7: "The bankruptcy record of Matthew Lindner from Corona, CA, shows a Chapter 7 case filed in 03.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2010."
Matthew Lindner — California, 6:10-bk-17620-CB


ᐅ Stephen William Lindop, California

Address: 1800 Firethorne Pl Apt 102 Corona, CA 92881

Concise Description of Bankruptcy Case 6:11-bk-33278-WJ7: "The bankruptcy filing by Stephen William Lindop, undertaken in 07.19.2011 in Corona, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Stephen William Lindop — California, 6:11-bk-33278-WJ


ᐅ Jeffery Michael Lindquist, California

Address: 1287 Lakeport Ln Corona, CA 92881

Bankruptcy Case 6:13-bk-13825-MH Overview: "The case of Jeffery Michael Lindquist in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Michael Lindquist — California, 6:13-bk-13825-MH


ᐅ Suzanne Marie Lindsay, California

Address: 2232 Coachman Cir Corona, CA 92881-7478

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18356-SC: "Suzanne Marie Lindsay's bankruptcy, initiated in Jun 27, 2014 and concluded by Oct 6, 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Marie Lindsay — California, 6:14-bk-18356-SC


ᐅ Cory Dean Lindsay, California

Address: 2232 Coachman Cir Corona, CA 92881-7478

Brief Overview of Bankruptcy Case 6:14-bk-18356-SC: "In a Chapter 7 bankruptcy case, Cory Dean Lindsay from Corona, CA, saw their proceedings start in June 2014 and complete by Oct 6, 2014, involving asset liquidation."
Cory Dean Lindsay — California, 6:14-bk-18356-SC


ᐅ Steven Linville, California

Address: 886 CIMARRON LN CORONA, CA 92879

Bankruptcy Case 6:10-bk-26049-TD Summary: "In Corona, CA, Steven Linville filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2010."
Steven Linville — California, 6:10-bk-26049-TD


ᐅ Richard Melvin Lipshin, California

Address: 1133 Azalea Cir Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-34906-SC7: "In a Chapter 7 bankruptcy case, Richard Melvin Lipshin from Corona, CA, saw their proceedings start in Nov 5, 2012 and complete by Feb 15, 2013, involving asset liquidation."
Richard Melvin Lipshin — California, 6:12-bk-34906-SC


ᐅ Edgar Rolando Liques, California

Address: 910 S Grant Ave Apt L Corona, CA 92882

Bankruptcy Case 6:12-bk-16658-SC Summary: "Corona, CA resident Edgar Rolando Liques's March 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2012."
Edgar Rolando Liques — California, 6:12-bk-16658-SC


ᐅ Jose E Lira, California

Address: 6635 Ashford Mill Ct Corona, CA 92880-3716

Bankruptcy Case 6:14-bk-10080-SC Overview: "Jose E Lira's bankruptcy, initiated in January 2014 and concluded by 04/03/2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose E Lira — California, 6:14-bk-10080-SC


ᐅ Jr Robert Lira, California

Address: 558 Viewpointe Cir Corona, CA 92881

Bankruptcy Case 6:10-bk-13102-PC Overview: "Jr Robert Lira's Chapter 7 bankruptcy, filed in Corona, CA in 02/04/2010, led to asset liquidation, with the case closing in 06/01/2010."
Jr Robert Lira — California, 6:10-bk-13102-PC


ᐅ Juan Gutierrez Lira, California

Address: 1211 W 6th St Corona, CA 92882-7100

Bankruptcy Case 6:14-bk-18862-WJ Overview: "Corona, CA resident Juan Gutierrez Lira's 07/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2014."
Juan Gutierrez Lira — California, 6:14-bk-18862-WJ


ᐅ Victor Luis Zermeno Lira, California

Address: 671 Stoneybrook Dr Apt 36 Corona, CA 92879

Bankruptcy Case 6:13-bk-17799-WJ Summary: "Corona, CA resident Victor Luis Zermeno Lira's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Victor Luis Zermeno Lira — California, 6:13-bk-17799-WJ


ᐅ Hector Lira, California

Address: 6871 Red Cardinal Ct Corona, CA 92880

Bankruptcy Case 6:10-bk-40342-CB Overview: "Hector Lira's bankruptcy, initiated in September 20, 2010 and concluded by 2011-01-23 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Lira — California, 6:10-bk-40342-CB


ᐅ Marc Litner, California

Address: 8847 Sugarcane Ct Corona, CA 92883

Concise Description of Bankruptcy Case 6:10-bk-40602-MJ7: "Marc Litner's bankruptcy, initiated in September 2010 and concluded by 01.12.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Litner — California, 6:10-bk-40602-MJ


ᐅ Jeffrey Jonathan Littman, California

Address: 6574 Kaisha St Corona, CA 92880

Bankruptcy Case 6:12-bk-11017-WJ Summary: "Jeffrey Jonathan Littman's bankruptcy, initiated in 01.13.2012 and concluded by 2012-04-17 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Jonathan Littman — California, 6:12-bk-11017-WJ


ᐅ David Litwin, California

Address: 628 Stoneybrook Dr Apt 297 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:09-bk-39394-DS: "In a Chapter 7 bankruptcy case, David Litwin from Corona, CA, saw his proceedings start in 2009-12-04 and complete by Mar 16, 2010, involving asset liquidation."
David Litwin — California, 6:09-bk-39394-DS


ᐅ Kathleen Marie Livesey, California

Address: 223 Burr St Corona, CA 92882

Bankruptcy Case 6:13-bk-23899-DS Overview: "The case of Kathleen Marie Livesey in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Marie Livesey — California, 6:13-bk-23899-DS


ᐅ Frank Ljung, California

Address: 1559 Carleton Ct Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-20889-DS: "Frank Ljung's bankruptcy, initiated in 04.13.2010 and concluded by July 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Ljung — California, 6:10-bk-20889-DS


ᐅ Noel Epifanio Llaban, California

Address: 6526 Pimlico Pl Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-23081-SC: "The case of Noel Epifanio Llaban in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noel Epifanio Llaban — California, 6:12-bk-23081-SC


ᐅ Fernando Ivan Llamas, California

Address: 2320 Benidorm Cir Apt 104 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19939-SC: "The bankruptcy record of Fernando Ivan Llamas from Corona, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2012."
Fernando Ivan Llamas — California, 6:12-bk-19939-SC


ᐅ Raymond Robert Llamas, California

Address: 13486 Prospector Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-44666-SC7: "Corona, CA resident Raymond Robert Llamas's 11.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 14, 2012."
Raymond Robert Llamas — California, 6:11-bk-44666-SC


ᐅ Yvette K Llamas, California

Address: 1800 Baywood Dr Apt 104 Corona, CA 92881

Brief Overview of Bankruptcy Case 6:11-bk-22250-DS: "Yvette K Llamas's bankruptcy, initiated in 04.14.2011 and concluded by August 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette K Llamas — California, 6:11-bk-22250-DS


ᐅ Adolph Llamas, California

Address: 14082 Almond Grove Ct Corona, CA 92880

Bankruptcy Case 6:10-bk-49053-MJ Summary: "In a Chapter 7 bankruptcy case, Adolph Llamas from Corona, CA, saw his proceedings start in 2010-12-03 and complete by 2011-04-07, involving asset liquidation."
Adolph Llamas — California, 6:10-bk-49053-MJ


ᐅ Anthony Llamas, California

Address: 13430 Cascade Ct Corona, CA 92880

Bankruptcy Case 6:11-bk-17642-WJ Overview: "In Corona, CA, Anthony Llamas filed for Chapter 7 bankruptcy in 03.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2011."
Anthony Llamas — California, 6:11-bk-17642-WJ


ᐅ Nancy Lloyd, California

Address: 4744 Golden Ridge Dr Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51200-MJ: "The bankruptcy record of Nancy Lloyd 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 2011-04-27."
Nancy Lloyd — California, 6:10-bk-51200-MJ


ᐅ Pin Wei Lo, California

Address: 6335 Mulan St Corona, CA 92880

Bankruptcy Case 6:10-bk-39493-EC Summary: "The case of Pin Wei Lo in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pin Wei Lo — California, 6:10-bk-39493-EC


ᐅ Chris Lo, California

Address: 14064 Huntervale Dr Corona, CA 92880

Bankruptcy Case 6:10-bk-19051-PC Summary: "In Corona, CA, Chris Lo filed for Chapter 7 bankruptcy in 2010-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2010."
Chris Lo — California, 6:10-bk-19051-PC


ᐅ Juana Paniagua Lobato, California

Address: 13382 Cool Meadow Dr Corona, CA 92880-3031

Concise Description of Bankruptcy Case 6:14-bk-10582-DS7: "In a Chapter 7 bankruptcy case, Juana Paniagua Lobato from Corona, CA, saw her proceedings start in Jan 16, 2014 and complete by 2014-04-28, involving asset liquidation."
Juana Paniagua Lobato — California, 6:14-bk-10582-DS


ᐅ Tyfanny Lockhart, California

Address: PO Box 851 Corona, CA 92878

Brief Overview of Bankruptcy Case 6:10-bk-50119-CB: "Tyfanny Lockhart's bankruptcy, initiated in Dec 14, 2010 and concluded by 03.30.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyfanny Lockhart — California, 6:10-bk-50119-CB


ᐅ Ana Luisa Locklin, California

Address: 1524 Evergreen Ln Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-35342-SC: "In Corona, CA, Ana Luisa Locklin filed for Chapter 7 bankruptcy in 08/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2011."
Ana Luisa Locklin — California, 6:11-bk-35342-SC


ᐅ Justen Lockmiller, California

Address: 2110 Highpointe Dr Apt 206 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:13-bk-13100-MW: "The bankruptcy record of Justen Lockmiller from Corona, CA, shows a Chapter 7 case filed in February 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2013."
Justen Lockmiller — California, 6:13-bk-13100-MW


ᐅ Cindy Lockwood, California

Address: 27395 Bunkerhill Dr Corona, CA 92883

Bankruptcy Case 6:10-bk-33334-CB Overview: "The bankruptcy filing by Cindy Lockwood, undertaken in Jul 26, 2010 in Corona, CA under Chapter 7, concluded with discharge in 11/28/2010 after liquidating assets."
Cindy Lockwood — California, 6:10-bk-33334-CB


ᐅ Jeffrey Lockwood, California

Address: 1855 Hideaway Pl Apt 102 Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35000-DS: "In a Chapter 7 bankruptcy case, Jeffrey Lockwood from Corona, CA, saw their proceedings start in Aug 6, 2010 and complete by 12.09.2010, involving asset liquidation."
Jeffrey Lockwood — California, 6:10-bk-35000-DS


ᐅ Kevin K Logan, California

Address: 7873 Hall Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-35088-SC7: "Kevin K Logan's bankruptcy, initiated in 2012-11-07 and concluded by Feb 17, 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin K Logan — California, 6:12-bk-35088-SC


ᐅ Wade E Logan, California

Address: 4412 Signature Dr Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16089-MJ: "The case of Wade E Logan in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wade E Logan — California, 6:12-bk-16089-MJ


ᐅ Theressia Loho, California

Address: 2387 Weatherwood Rd Corona, CA 92879-1217

Concise Description of Bankruptcy Case 6:15-bk-21191-WJ7: "The case of Theressia Loho in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theressia Loho — California, 6:15-bk-21191-WJ


ᐅ Kyle Allen Lohse, California

Address: 1616 Windmill Ln Unit A Corona, CA 92879-7530

Brief Overview of Bankruptcy Case 6:16-bk-15901-MW: "In Corona, CA, Kyle Allen Lohse filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Kyle Allen Lohse — California, 6:16-bk-15901-MW


ᐅ Miguel A Lojero, California

Address: 26722 Kicking Horse Dr Corona, CA 92883

Concise Description of Bankruptcy Case 6:13-bk-11848-WJ7: "Miguel A Lojero's bankruptcy, initiated in 2013-01-31 and concluded by May 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Lojero — California, 6:13-bk-11848-WJ


ᐅ Jeannean Lomax, California

Address: 2591 Pinnacle Cir Corona, CA 92879

Bankruptcy Case 6:10-bk-34768-EC Summary: "The case of Jeannean Lomax in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannean Lomax — California, 6:10-bk-34768-EC


ᐅ Enrique Lomeli, California

Address: 1561 San Clemente Ln Corona, CA 92882

Bankruptcy Case 6:11-bk-35895-CB Summary: "The bankruptcy filing by Enrique Lomeli, undertaken in 08.12.2011 in Corona, CA under Chapter 7, concluded with discharge in 2011-12-15 after liquidating assets."
Enrique Lomeli — California, 6:11-bk-35895-CB


ᐅ Martina Lomeli, California

Address: 675 E Grand Blvd Ste 105 Corona, CA 92879-2258

Brief Overview of Bankruptcy Case 6:14-bk-24725-SC: "Martina Lomeli's Chapter 7 bankruptcy, filed in Corona, CA in Dec 8, 2014, led to asset liquidation, with the case closing in March 2015."
Martina Lomeli — California, 6:14-bk-24725-SC


ᐅ Moses Velasquez Lomeli, California

Address: 23210 Canyon Hills Dr Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10090-SC: "In Corona, CA, Moses Velasquez Lomeli filed for Chapter 7 bankruptcy in January 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Moses Velasquez Lomeli — California, 6:13-bk-10090-SC


ᐅ Donald James Lomprey, California

Address: 3071 Pinehurst Dr Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48109-MH: "Donald James Lomprey's Chapter 7 bankruptcy, filed in Corona, CA in 12.20.2011, led to asset liquidation, with the case closing in 04/23/2012."
Donald James Lomprey — California, 6:11-bk-48109-MH


ᐅ Johan Londah, California

Address: 952 Redhead Ln Apt 103 Corona, CA 92880

Bankruptcy Case 6:10-bk-48546-MJ Overview: "The bankruptcy record of Johan Londah from Corona, CA, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Johan Londah — California, 6:10-bk-48546-MJ


ᐅ Vivian Long, California

Address: 2160 Eveningwind Dr Apt 361 Corona, CA 92879-8051

Concise Description of Bankruptcy Case 6:15-bk-19634-MH7: "The case of Vivian Long in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vivian Long — California, 6:15-bk-19634-MH


ᐅ Dennis Wayne Long, California

Address: 886 Hearst Way Corona, CA 92882

Bankruptcy Case 6:11-bk-38186-DS Overview: "Dennis Wayne Long's bankruptcy, initiated in Sep 2, 2011 and concluded by 2011-12-13 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Wayne Long — California, 6:11-bk-38186-DS


ᐅ Michael Long, California

Address: 19801 Carmelita Ave Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-27569-DS: "Corona, CA resident Michael Long's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Michael Long — California, 6:10-bk-27569-DS


ᐅ Benjamin N Long, California

Address: 1825 Baywood Dr Apt 105 Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16096-WJ: "Benjamin N Long's Chapter 7 bankruptcy, filed in Corona, CA in 03.10.2012, led to asset liquidation, with the case closing in 2012-07-13."
Benjamin N Long — California, 6:12-bk-16096-WJ


ᐅ Stephen Longard, California

Address: 1258 Bonsai Cir Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-24944-EC: "Corona, CA resident Stephen Longard's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2010."
Stephen Longard — California, 6:10-bk-24944-EC


ᐅ Carl Loos, California

Address: 3740 Fremont Dr Corona, CA 92881

Bankruptcy Case 6:10-bk-41846-MJ Overview: "Carl Loos's Chapter 7 bankruptcy, filed in Corona, CA in 2010-09-30, led to asset liquidation, with the case closing in 2011-02-02."
Carl Loos — California, 6:10-bk-41846-MJ


ᐅ Alfredo L Lopez, California

Address: 2643 Greenfield Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-39057-CB7: "The bankruptcy filing by Alfredo L Lopez, undertaken in 09/14/2011 in Corona, CA under Chapter 7, concluded with discharge in 2012-01-17 after liquidating assets."
Alfredo L Lopez — California, 6:11-bk-39057-CB


ᐅ Mario Lopez, California

Address: 6569 Gladiola St Corona, CA 92880

Concise Description of Bankruptcy Case 6:09-bk-37952-RN7: "The bankruptcy record of Mario Lopez from Corona, CA, shows a Chapter 7 case filed in November 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2010."
Mario Lopez — California, 6:09-bk-37952-RN


ᐅ Felix G Lopez, California

Address: 2096 Green River Rd Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-15693-MW7: "Felix G Lopez's Chapter 7 bankruptcy, filed in Corona, CA in 2011-02-22, led to asset liquidation, with the case closing in 06.27.2011."
Felix G Lopez — California, 6:11-bk-15693-MW


ᐅ Quezada Flaviano Lopez, California

Address: 208 W Kendall St Corona, CA 92882

Bankruptcy Case 6:12-bk-22900-WJ Overview: "Corona, CA resident Quezada Flaviano Lopez's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2012."
Quezada Flaviano Lopez — California, 6:12-bk-22900-WJ


ᐅ Gustavo Lopez, California

Address: 1177 Bayfield Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:13-bk-15081-WJ7: "The case of Gustavo Lopez in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo Lopez — California, 6:13-bk-15081-WJ


ᐅ Briseida Marisol Lopez, California

Address: 14884 Landerwood Dr Corona, CA 92880-3992

Bankruptcy Case 6:14-bk-11451-WJ Overview: "The bankruptcy record of Briseida Marisol Lopez from Corona, CA, shows a Chapter 7 case filed in 2014-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Briseida Marisol Lopez — California, 6:14-bk-11451-WJ


ᐅ Rivera Jorge Everaldo Lopez, California

Address: 14884 Landerwood Dr Corona, CA 92880-3992

Bankruptcy Case 6:14-bk-11451-WJ Summary: "In a Chapter 7 bankruptcy case, Rivera Jorge Everaldo Lopez from Corona, CA, saw his proceedings start in Feb 6, 2014 and complete by 2014-05-19, involving asset liquidation."
Rivera Jorge Everaldo Lopez — California, 6:14-bk-11451-WJ


ᐅ Christine Lynn Lopez, California

Address: 19027 Stroh Ave Corona, CA 92881

Concise Description of Bankruptcy Case 6:12-bk-35865-MH7: "In Corona, CA, Christine Lynn Lopez filed for Chapter 7 bankruptcy in November 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-01."
Christine Lynn Lopez — California, 6:12-bk-35865-MH


ᐅ Romarico Lopez, California

Address: 4155 Windspring St Corona, CA 92883

Bankruptcy Case 6:13-bk-29644-DS Overview: "The bankruptcy record of Romarico Lopez from Corona, CA, shows a Chapter 7 case filed in Dec 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-17."
Romarico Lopez — California, 6:13-bk-29644-DS


ᐅ Arcelia Lopez, California

Address: 13558 Pheasant Way Corona, CA 92880-9296

Bankruptcy Case 6:14-bk-19942-WJ Summary: "Arcelia Lopez's bankruptcy, initiated in 2014-08-05 and concluded by Nov 17, 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arcelia Lopez — California, 6:14-bk-19942-WJ


ᐅ Jose L Lopez, California

Address: 1890 Duncan Way Corona, CA 92881

Bankruptcy Case 6:12-bk-20765-WJ Summary: "The bankruptcy record of Jose L Lopez from Corona, CA, shows a Chapter 7 case filed in 04/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-02."
Jose L Lopez — California, 6:12-bk-20765-WJ


ᐅ Rafael Junior Lopez, California

Address: 3653 Somerdale St Corona, CA 92879-5348

Bankruptcy Case 6:14-bk-22122-MH Overview: "Rafael Junior Lopez's Chapter 7 bankruptcy, filed in Corona, CA in 2014-09-29, led to asset liquidation, with the case closing in 12/28/2014."
Rafael Junior Lopez — California, 6:14-bk-22122-MH


ᐅ Hector Andrade Lopez, California

Address: 777 S Temescal St Spc 110 Corona, CA 92879

Bankruptcy Case 6:12-bk-15930-MW Summary: "In Corona, CA, Hector Andrade Lopez filed for Chapter 7 bankruptcy in 03/08/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Hector Andrade Lopez — California, 6:12-bk-15930-MW


ᐅ Robert P Lopez, California

Address: 4436 Signature Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:09-bk-32813-MJ: "In Corona, CA, Robert P Lopez filed for Chapter 7 bankruptcy in September 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Robert P Lopez — California, 6:09-bk-32813-MJ


ᐅ Alonzo Lopez, California

Address: 2325 Manzanita Rd Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-48872-WJ: "Corona, CA resident Alonzo Lopez's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2012."
Alonzo Lopez — California, 6:11-bk-48872-WJ


ᐅ Rafaela Rangel Lopez, California

Address: 875 River Rd Unit 203 Corona, CA 92880-1484

Bankruptcy Case 6:14-bk-19259-MJ Summary: "The bankruptcy filing by Rafaela Rangel Lopez, undertaken in 2014-07-18 in Corona, CA under Chapter 7, concluded with discharge in 2014-10-27 after liquidating assets."
Rafaela Rangel Lopez — California, 6:14-bk-19259-MJ


ᐅ Marcos R Lopez, California

Address: 1041 Jadestone Ln Corona, CA 92882-3854

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11267-MJ: "Corona, CA resident Marcos R Lopez's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2015."
Marcos R Lopez — California, 6:15-bk-11267-MJ


ᐅ Estela Lopez, California

Address: 1084 Morning Sun Ln Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31230-EC: "Estela Lopez's Chapter 7 bankruptcy, filed in Corona, CA in July 8, 2010, led to asset liquidation, with the case closing in 2010-11-10."
Estela Lopez — California, 6:10-bk-31230-EC


ᐅ Elsa Lopez, California

Address: 778 La Tierra St Unit H204 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-40020-DS: "Corona, CA resident Elsa Lopez's Sep 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Elsa Lopez — California, 6:10-bk-40020-DS


ᐅ Angelica Sepulveda Lopez, California

Address: 1375 Sonora Dr Corona, CA 92882

Bankruptcy Case 6:11-bk-35268-MW Overview: "The bankruptcy filing by Angelica Sepulveda Lopez, undertaken in August 5, 2011 in Corona, CA under Chapter 7, concluded with discharge in 12/08/2011 after liquidating assets."
Angelica Sepulveda Lopez — California, 6:11-bk-35268-MW


ᐅ Ramon Othoniel Lopez, California

Address: 14621 Becker Dr Corona, CA 92880

Bankruptcy Case 6:12-bk-10292-WJ Overview: "Ramon Othoniel Lopez's bankruptcy, initiated in January 5, 2012 and concluded by Apr 10, 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Othoniel Lopez — California, 6:12-bk-10292-WJ


ᐅ Leonardo Lopez, California

Address: 8086 Bluff View Ln Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-22039-MJ: "In Corona, CA, Leonardo Lopez filed for Chapter 7 bankruptcy in April 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2010."
Leonardo Lopez — California, 6:10-bk-22039-MJ


ᐅ Maria Lopez, California

Address: 955 W Olive St Corona, CA 92882

Bankruptcy Case 6:09-bk-37678-MJ Summary: "The case of Maria Lopez in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Lopez — California, 6:09-bk-37678-MJ


ᐅ Oscar Albert Lopez, California

Address: 631 Terra Dr Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45148-SC: "Oscar Albert Lopez's bankruptcy, initiated in November 2011 and concluded by March 20, 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Albert Lopez — California, 6:11-bk-45148-SC


ᐅ Eduardo A Lopez, California

Address: 22457 Silver Dollar St Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10743-WJ: "The bankruptcy record of Eduardo A Lopez from Corona, CA, shows a Chapter 7 case filed in 01/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Eduardo A Lopez — California, 6:12-bk-10743-WJ


ᐅ Karen Marie Lopez, California

Address: 2217 Monterey Peninsula Dr Corona, CA 92882-8632

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10269-SC: "Karen Marie Lopez's Chapter 7 bankruptcy, filed in Corona, CA in 01.09.2014, led to asset liquidation, with the case closing in 2014-04-21."
Karen Marie Lopez — California, 6:14-bk-10269-SC


ᐅ Roberto Lopez, California

Address: 4133 S Neece St Corona, CA 92879-1863

Brief Overview of Bankruptcy Case 6:15-bk-14923-SC: "Corona, CA resident Roberto Lopez's 2015-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-13."
Roberto Lopez — California, 6:15-bk-14923-SC


ᐅ Herman Lopez, California

Address: 21650 Temescal Canyon Rd Spc 50 Corona, CA 92883

Bankruptcy Case 6:12-bk-34086-SC Overview: "Herman Lopez's bankruptcy, initiated in 2012-10-25 and concluded by 2013-02-04 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herman Lopez — California, 6:12-bk-34086-SC


ᐅ Arthur Joseph Lopez, California

Address: 10332 Comstock Rd Corona, CA 92883

Bankruptcy Case 6:11-bk-30637-WJ Summary: "In Corona, CA, Arthur Joseph Lopez filed for Chapter 7 bankruptcy in June 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-05."
Arthur Joseph Lopez — California, 6:11-bk-30637-WJ


ᐅ Mena Gerardo Lopez, California

Address: 628 Sun Valley Ln Apt 209 Corona, CA 92879

Bankruptcy Case 6:10-bk-43904-MJ Overview: "Mena Gerardo Lopez's Chapter 7 bankruptcy, filed in Corona, CA in 2010-10-20, led to asset liquidation, with the case closing in February 2011."
Mena Gerardo Lopez — California, 6:10-bk-43904-MJ


ᐅ Francisco M Lopez, California

Address: 13558 Pheasant Way Corona, CA 92880-9296

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19942-WJ: "The bankruptcy record of Francisco M Lopez from Corona, CA, shows a Chapter 7 case filed in Aug 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2014."
Francisco M Lopez — California, 6:14-bk-19942-WJ


ᐅ Maria D Lopez, California

Address: 4133 S Neece St Corona, CA 92879-1863

Brief Overview of Bankruptcy Case 6:15-bk-17468-SC: "Maria D Lopez's bankruptcy, initiated in Jul 27, 2015 and concluded by Oct 25, 2015 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria D Lopez — California, 6:15-bk-17468-SC


ᐅ Ricardo Gonzalez Lopez, California

Address: 949 Naples Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-19149-DS7: "Ricardo Gonzalez Lopez's bankruptcy, initiated in 2012-04-13 and concluded by August 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Gonzalez Lopez — California, 6:12-bk-19149-DS


ᐅ Fabian Olan Lopez, California

Address: 790 Springwood St Apt G Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-19896-WJ7: "The bankruptcy record of Fabian Olan Lopez from Corona, CA, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2011."
Fabian Olan Lopez — California, 6:11-bk-19896-WJ


ᐅ Luciano Lopez, California

Address: 13449 Kiwi Ave Corona, CA 92880

Bankruptcy Case 6:11-bk-45844-SC Overview: "The bankruptcy filing by Luciano Lopez, undertaken in 2011-11-23 in Corona, CA under Chapter 7, concluded with discharge in 02.29.2012 after liquidating assets."
Luciano Lopez — California, 6:11-bk-45844-SC


ᐅ Ismael Lopez, California

Address: 2153 Cottoncreek Ln Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-19851-CB7: "In Corona, CA, Ismael Lopez filed for Chapter 7 bankruptcy in Mar 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2011."
Ismael Lopez — California, 6:11-bk-19851-CB


ᐅ Michael Anthony Lopez, California

Address: 8964 Gentle Wind Dr Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16875-CB: "In Corona, CA, Michael Anthony Lopez filed for Chapter 7 bankruptcy in 2011-03-02. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2011."
Michael Anthony Lopez — California, 6:11-bk-16875-CB


ᐅ Ithamar Lopez, California

Address: 2260 Wildoak Way Apt G104 Corona, CA 92879-6543

Bankruptcy Case 6:15-bk-13475-SY Summary: "Ithamar Lopez's bankruptcy, initiated in April 8, 2015 and concluded by July 2015 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ithamar Lopez — California, 6:15-bk-13475-SY


ᐅ Adan Lopez, California

Address: 2140 Fennel Dr Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20928-SC: "The case of Adan Lopez in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adan Lopez — California, 6:12-bk-20928-SC


ᐅ Pablo Lopez, California

Address: 1722 Via Del Rio Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-24413-DS: "Pablo Lopez's Chapter 7 bankruptcy, filed in Corona, CA in 2011-04-30, led to asset liquidation, with the case closing in 09.02.2011."
Pablo Lopez — California, 6:11-bk-24413-DS


ᐅ Gilberto Gomez Lopez, California

Address: 986 Avenida Del Vis Apt 3 Corona, CA 92882-2934

Bankruptcy Case 6:14-bk-22203-MJ Overview: "Corona, CA resident Gilberto Gomez Lopez's 09/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2014."
Gilberto Gomez Lopez — California, 6:14-bk-22203-MJ


ᐅ Eileen Lopez, California

Address: 24030 Fawnskin Dr Corona, CA 92883

Bankruptcy Case 6:10-bk-10612-TD Summary: "Eileen Lopez's bankruptcy, initiated in January 8, 2010 and concluded by 2010-04-22 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Lopez — California, 6:10-bk-10612-TD