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 Vera Lopez, California

Address: 214 S Belle Ave Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38350-MJ: "Vera Lopez's bankruptcy, initiated in 2009-11-23 and concluded by March 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vera Lopez — California, 6:09-bk-38350-MJ


ᐅ Xavier Lopez, California

Address: 13436 Kiwi Ave Corona, CA 92880

Bankruptcy Case 6:10-bk-38373-CB Overview: "In a Chapter 7 bankruptcy case, Xavier Lopez from Corona, CA, saw his proceedings start in 09.02.2010 and complete by January 5, 2011, involving asset liquidation."
Xavier Lopez — California, 6:10-bk-38373-CB


ᐅ Trias Eduardo Lopez, California

Address: 1375 Sonora Dr Corona, CA 92882

Brief Overview of Bankruptcy Case 6:13-bk-26118-MH: "Trias Eduardo Lopez's bankruptcy, initiated in September 2013 and concluded by 2014-01-07 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trias Eduardo Lopez — California, 6:13-bk-26118-MH


ᐅ Yorieth Lopez, California

Address: 14037 Deepwater Bend Rd Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33363-MJ: "In Corona, CA, Yorieth Lopez filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 28, 2010."
Yorieth Lopez — California, 6:10-bk-33363-MJ


ᐅ Michael Lorentz, California

Address: 7359 Calla Lily Cir Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-49987-DS: "In a Chapter 7 bankruptcy case, Michael Lorentz from Corona, CA, saw their proceedings start in 12/13/2010 and complete by Apr 17, 2011, involving asset liquidation."
Michael Lorentz — California, 6:10-bk-49987-DS


ᐅ Kristin Lorge, California

Address: 2000 Napoli Ct Unit 101 Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-38835-DS: "In a Chapter 7 bankruptcy case, Kristin Lorge from Corona, CA, saw her proceedings start in 09/07/2010 and complete by January 10, 2011, involving asset liquidation."
Kristin Lorge — California, 6:10-bk-38835-DS


ᐅ Rigoberto Loria, California

Address: 1477 Canyon Crest Dr Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-49461-MW: "The bankruptcy filing by Rigoberto Loria, undertaken in 2010-12-08 in Corona, CA under Chapter 7, concluded with discharge in 2011-04-12 after liquidating assets."
Rigoberto Loria — California, 6:10-bk-49461-MW


ᐅ Cindy Loria, California

Address: 1477 Canyon Crest Dr Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38034-CB: "Corona, CA resident Cindy Loria's Nov 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2010."
Cindy Loria — California, 6:09-bk-38034-CB


ᐅ Gonzalo Losoya, California

Address: 929 Auburndale St Corona, CA 92880

Concise Description of Bankruptcy Case 6:13-bk-27992-DS7: "The case of Gonzalo Losoya in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gonzalo Losoya — California, 6:13-bk-27992-DS


ᐅ Teresa Losoya, California

Address: 929 Auburndale St Corona, CA 92880

Bankruptcy Case 6:11-bk-22320-MJ Summary: "Corona, CA resident Teresa Losoya's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Teresa Losoya — California, 6:11-bk-22320-MJ


ᐅ Michael Lotfy, California

Address: 738 La Loma Ln Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-44457-CB: "In Corona, CA, Michael Lotfy filed for Chapter 7 bankruptcy in Oct 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-27."
Michael Lotfy — California, 6:10-bk-44457-CB


ᐅ Guy L Lotgering, California

Address: 2260 Burning Tree Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-26180-MJ7: "Guy L Lotgering's bankruptcy, initiated in May 17, 2011 and concluded by 2011-09-19 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy L Lotgering — California, 6:11-bk-26180-MJ


ᐅ David Lothamer, California

Address: 690 Payette Cir Corona, CA 92881

Bankruptcy Case 6:10-bk-42386-CB Summary: "David Lothamer's bankruptcy, initiated in 10/06/2010 and concluded by January 20, 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Lothamer — California, 6:10-bk-42386-CB


ᐅ Diane Blair Loubet, California

Address: 4085 Prairie Dunes Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:11-bk-31105-DS: "Diane Blair Loubet's bankruptcy, initiated in June 2011 and concluded by October 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Blair Loubet — California, 6:11-bk-31105-DS


ᐅ Wanda D Louis, California

Address: 19402 Dry Gulch Rd Corona, CA 92881-4137

Concise Description of Bankruptcy Case 6:16-bk-15406-WJ7: "The bankruptcy filing by Wanda D Louis, undertaken in Jun 15, 2016 in Corona, CA under Chapter 7, concluded with discharge in 09/13/2016 after liquidating assets."
Wanda D Louis — California, 6:16-bk-15406-WJ


ᐅ Michelle Lourenco, California

Address: 22244 Safe Harbor Ct Corona, CA 92883

Concise Description of Bankruptcy Case 6:10-bk-29947-CB7: "Corona, CA resident Michelle Lourenco's 06.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 31, 2010."
Michelle Lourenco — California, 6:10-bk-29947-CB


ᐅ Brian Douglas Love, California

Address: 2671 Windsor Cir Corona, CA 92881

Bankruptcy Case 6:13-bk-20537-DS Overview: "The bankruptcy filing by Brian Douglas Love, undertaken in 2013-06-17 in Corona, CA under Chapter 7, concluded with discharge in 09/27/2013 after liquidating assets."
Brian Douglas Love — California, 6:13-bk-20537-DS


ᐅ Donna Jean Love, California

Address: 3111 Brunstane Ln Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-38001-DS: "The bankruptcy record of Donna Jean Love from Corona, CA, shows a Chapter 7 case filed in 12.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Donna Jean Love — California, 6:12-bk-38001-DS


ᐅ Karly R Lovell, California

Address: 1586 Via Del Rio Corona, CA 92882

Bankruptcy Case 6:12-bk-26554-MJ Summary: "In Corona, CA, Karly R Lovell filed for Chapter 7 bankruptcy in July 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Karly R Lovell — California, 6:12-bk-26554-MJ


ᐅ Elmer Antonio Lovos, California

Address: 2250 Treemont Pl Apt 204 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:13-bk-24546-SC: "The bankruptcy record of Elmer Antonio Lovos from Corona, CA, shows a Chapter 7 case filed in August 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2013."
Elmer Antonio Lovos — California, 6:13-bk-24546-SC


ᐅ Yonys M Lovos, California

Address: 2250 Treemont Pl Apt 204 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20112-DS: "The bankruptcy record of Yonys M Lovos 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 August 28, 2012."
Yonys M Lovos — California, 6:12-bk-20112-DS


ᐅ Kathryn Alice Lowe, California

Address: 1730 Via Pacifica Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-33466-PC: "The bankruptcy filing by Kathryn Alice Lowe, undertaken in Oct 2, 2009 in Corona, CA under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Kathryn Alice Lowe — California, 6:09-bk-33466-PC


ᐅ Steiner Lowery, California

Address: 1248 Oxford Dr Corona, CA 92880-1286

Brief Overview of Bankruptcy Case 6:16-bk-13061-MW: "In Corona, CA, Steiner Lowery filed for Chapter 7 bankruptcy in 04/05/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-04."
Steiner Lowery — California, 6:16-bk-13061-MW


ᐅ Drew Hampton Lowery, California

Address: 11561 Merry Hill Dr Corona, CA 92880

Bankruptcy Case 6:13-bk-14252-MH Summary: "Drew Hampton Lowery's bankruptcy, initiated in Mar 11, 2013 and concluded by 06/21/2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Drew Hampton Lowery — California, 6:13-bk-14252-MH


ᐅ Susan Lowery, California

Address: 1248 Oxford Dr Corona, CA 92880-1286

Bankruptcy Case 6:16-bk-13061-MW Overview: "In a Chapter 7 bankruptcy case, Susan Lowery from Corona, CA, saw her proceedings start in 04/05/2016 and complete by 2016-07-04, involving asset liquidation."
Susan Lowery — California, 6:16-bk-13061-MW


ᐅ Patricia Lowman, California

Address: 2131 Applegate Dr Corona, CA 92882

Bankruptcy Case 6:10-bk-34502-DS Overview: "Patricia Lowman's bankruptcy, initiated in 08/03/2010 and concluded by December 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lowman — California, 6:10-bk-34502-DS


ᐅ Michael Loya, California

Address: 1340 Stuart Cir Corona, CA 92882

Bankruptcy Case 6:10-bk-34783-CB Overview: "Michael Loya's bankruptcy, initiated in August 2010 and concluded by November 18, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Loya — California, 6:10-bk-34783-CB


ᐅ Trina Irene Loya, California

Address: 1073 Sapphire Ln Corona, CA 92882-2947

Bankruptcy Case 6:14-bk-11193-SC Summary: "Trina Irene Loya's Chapter 7 bankruptcy, filed in Corona, CA in January 2014, led to asset liquidation, with the case closing in May 12, 2014."
Trina Irene Loya — California, 6:14-bk-11193-SC


ᐅ Javier Loya, California

Address: 6883 Gypsum Creek Dr Corona, CA 92880

Bankruptcy Case 6:10-bk-27766-DS Summary: "The case of Javier Loya in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Loya — California, 6:10-bk-27766-DS


ᐅ Eduardo H Loza, California

Address: 495 Richey St Apt 201 Corona, CA 92879

Bankruptcy Case 11-17697-lbr Summary: "The bankruptcy record of Eduardo H Loza from Corona, CA, shows a Chapter 7 case filed in May 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-06."
Eduardo H Loza — California, 11-17697


ᐅ Genevieve Loza, California

Address: 6271 Bluebell St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-47613-CB: "Genevieve Loza's bankruptcy, initiated in November 21, 2010 and concluded by March 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genevieve Loza — California, 6:10-bk-47613-CB


ᐅ Rafael Loza, California

Address: 165 Juneberry Cir Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32295-WJ: "In Corona, CA, Rafael Loza filed for Chapter 7 bankruptcy in 07/09/2011. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2011."
Rafael Loza — California, 6:11-bk-32295-WJ


ᐅ Veronica Loza, California

Address: 26724 Caravan Cir Corona, CA 92883

Bankruptcy Case 6:10-bk-34703-DS Summary: "The bankruptcy record of Veronica Loza from Corona, CA, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2010."
Veronica Loza — California, 6:10-bk-34703-DS


ᐅ Ramon Lozano, California

Address: 1507 S Vicentia Ave Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37418-PC: "The bankruptcy filing by Ramon Lozano, undertaken in 11/12/2009 in Corona, CA under Chapter 7, concluded with discharge in March 5, 2010 after liquidating assets."
Ramon Lozano — California, 6:09-bk-37418-PC


ᐅ Manuela R Lozano, California

Address: 12672 Limonite Ave Ste 3e Box 156 Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-25742-MW: "Corona, CA resident Manuela R Lozano's Sep 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Manuela R Lozano — California, 6:13-bk-25742-MW


ᐅ Cassandra Lozano, California

Address: 698 Stoneybrook Dr Apt 89 Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-18072-MJ7: "Cassandra Lozano's bankruptcy, initiated in March 2011 and concluded by July 14, 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Lozano — California, 6:11-bk-18072-MJ


ᐅ Cheng Kuo Luan, California

Address: 6410 Hazel St Corona, CA 92880-0786

Concise Description of Bankruptcy Case 6:14-bk-17356-MJ7: "The bankruptcy record of Cheng Kuo Luan from Corona, CA, shows a Chapter 7 case filed in Jun 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Cheng Kuo Luan — California, 6:14-bk-17356-MJ


ᐅ Wenjing Luan, California

Address: 1360 Stein Way Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20255-WJ: "The case of Wenjing Luan in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wenjing Luan — California, 6:11-bk-20255-WJ


ᐅ Dalton Lucas, California

Address: 13411 Green Mountain Dr Corona, CA 92883

Bankruptcy Case 6:10-bk-40663-CB Summary: "Dalton Lucas's Chapter 7 bankruptcy, filed in Corona, CA in September 22, 2010, led to asset liquidation, with the case closing in January 2011."
Dalton Lucas — California, 6:10-bk-40663-CB


ᐅ Michael Anthony Lucero, California

Address: 6974 Cottonwood Cir Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18479-WJ: "Michael Anthony Lucero's Chapter 7 bankruptcy, filed in Corona, CA in 03/16/2011, led to asset liquidation, with the case closing in Jul 19, 2011."
Michael Anthony Lucero — California, 6:11-bk-18479-WJ


ᐅ Kevin Luchau, California

Address: 180 W Mission Ct Corona, CA 92882

Bankruptcy Case 6:10-bk-35852-MJ Summary: "Kevin Luchau's Chapter 7 bankruptcy, filed in Corona, CA in Aug 14, 2010, led to asset liquidation, with the case closing in Dec 17, 2010."
Kevin Luchau — California, 6:10-bk-35852-MJ


ᐅ Juan Alberto Luciano, California

Address: 1539 Beacon Ridge Way Corona, CA 92883

Bankruptcy Case 6:11-bk-38800-WJ Summary: "The case of Juan Alberto Luciano in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Alberto Luciano — California, 6:11-bk-38800-WJ


ᐅ Arturo Lucio, California

Address: 7895 Saddletree Ct Corona, CA 92880

Bankruptcy Case 6:09-bk-35900-MJ Summary: "The bankruptcy filing by Arturo Lucio, undertaken in October 29, 2009 in Corona, CA under Chapter 7, concluded with discharge in 02/08/2010 after liquidating assets."
Arturo Lucio — California, 6:09-bk-35900-MJ


ᐅ Ruben Arthur Lucio, California

Address: 1635 Spyglass Dr Corona, CA 92883

Bankruptcy Case 6:13-bk-12290-DS Overview: "The bankruptcy record of Ruben Arthur Lucio from Corona, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/21/2013."
Ruben Arthur Lucio — California, 6:13-bk-12290-DS


ᐅ Philip Austin Ludtke, California

Address: 11078 Whitebark Ln Corona, CA 92883

Bankruptcy Case 6:13-bk-11824-MJ Summary: "In Corona, CA, Philip Austin Ludtke filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2013."
Philip Austin Ludtke — California, 6:13-bk-11824-MJ


ᐅ Hans Luehr, California

Address: 2553 Monterey Peninsula Dr Corona, CA 92882

Bankruptcy Case 6:10-bk-38042-DS Summary: "Hans Luehr's bankruptcy, initiated in Aug 31, 2010 and concluded by 2011-01-03 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hans Luehr — California, 6:10-bk-38042-DS


ᐅ Esther Benita Luevano, California

Address: 632 Shadybrook Ln Apt 206 Corona, CA 92879

Bankruptcy Case 6:13-bk-13976-MJ Overview: "In Corona, CA, Esther Benita Luevano filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2013."
Esther Benita Luevano — California, 6:13-bk-13976-MJ


ᐅ Martin Lugo, California

Address: 387 Magnolia Ave Ste 103 Corona, CA 92879

Bankruptcy Case 6:09-bk-41831-PC Overview: "In a Chapter 7 bankruptcy case, Martin Lugo from Corona, CA, saw their proceedings start in 12.31.2009 and complete by 2010-04-22, involving asset liquidation."
Martin Lugo — California, 6:09-bk-41831-PC


ᐅ Bustos Ana Patricia Lugo, California

Address: 1421 Call Way Corona, CA 92882-3803

Concise Description of Bankruptcy Case 6:14-bk-11143-MH7: "The bankruptcy record of Bustos Ana Patricia Lugo from Corona, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2014."
Bustos Ana Patricia Lugo — California, 6:14-bk-11143-MH


ᐅ Bustos Andres Lugo, California

Address: 1421 Call Way Corona, CA 92882-3803

Bankruptcy Case 6:14-bk-11143-MH Overview: "The bankruptcy filing by Bustos Andres Lugo, undertaken in Jan 30, 2014 in Corona, CA under Chapter 7, concluded with discharge in May 12, 2014 after liquidating assets."
Bustos Andres Lugo — California, 6:14-bk-11143-MH


ᐅ Joseph Lugo, California

Address: 6273 Plum Ave Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27916-EC: "The bankruptcy filing by Joseph Lugo, undertaken in 06/10/2010 in Corona, CA under Chapter 7, concluded with discharge in 09/29/2010 after liquidating assets."
Joseph Lugo — California, 6:10-bk-27916-EC


ᐅ Yolanda R Lujan, California

Address: 1473 Rosewood Pl Corona, CA 92880

Bankruptcy Case 6:11-bk-17697-MJ Summary: "In Corona, CA, Yolanda R Lujan filed for Chapter 7 bankruptcy in 2011-03-09. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Yolanda R Lujan — California, 6:11-bk-17697-MJ


ᐅ Alisha Marie Lujan, California

Address: 714 Via Felipe Corona, CA 92882-2849

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20745-MJ: "The case of Alisha Marie Lujan in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisha Marie Lujan — California, 6:14-bk-20745-MJ


ᐅ Aaron Thomas Luke, California

Address: 5607 Annandale Pl Corona, CA 92880-7262

Brief Overview of Bankruptcy Case 6:14-bk-20351-SC: "Aaron Thomas Luke's bankruptcy, initiated in Aug 14, 2014 and concluded by 11.24.2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Thomas Luke — California, 6:14-bk-20351-SC


ᐅ Cheryl Luna, California

Address: 811 Pathfinder Way Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-20038-SC: "The bankruptcy record of Cheryl Luna from Corona, CA, shows a Chapter 7 case filed in 2013-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2013."
Cheryl Luna — California, 6:13-bk-20038-SC


ᐅ Cruz Luna, California

Address: 27536 Wild Fire Ct Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41790-DS: "In Corona, CA, Cruz Luna filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2011."
Cruz Luna — California, 6:10-bk-41790-DS


ᐅ Jr Phillip A Luna, California

Address: 1132 Bayfield Dr Corona, CA 92880

Bankruptcy Case 6:11-bk-48405-SC Summary: "The case of Jr Phillip A Luna in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Phillip A Luna — California, 6:11-bk-48405-SC


ᐅ Adriana Luna, California

Address: 2090 Highpointe Dr Unit 112 Corona, CA 92879-5901

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21878-SY: "The bankruptcy record of Adriana Luna from Corona, CA, shows a Chapter 7 case filed in 09/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-21."
Adriana Luna — California, 6:14-bk-21878-SY


ᐅ Michael Murray Luna, California

Address: 1404 Taylor Ave Corona, CA 92882-4242

Brief Overview of Bankruptcy Case 6:16-bk-13714-WJ: "In Corona, CA, Michael Murray Luna filed for Chapter 7 bankruptcy in Apr 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-25."
Michael Murray Luna — California, 6:16-bk-13714-WJ


ᐅ Dominic M Luna, California

Address: 6692 Seaside St Corona, CA 92880-3746

Concise Description of Bankruptcy Case 6:14-bk-20622-MJ7: "The bankruptcy record of Dominic M Luna from Corona, CA, shows a Chapter 7 case filed in Aug 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-01."
Dominic M Luna — California, 6:14-bk-20622-MJ


ᐅ Jaime Luna, California

Address: 7878 Warbler Ct Corona, CA 92880

Bankruptcy Case 6:12-bk-13442-DS Overview: "Corona, CA resident Jaime Luna's 02/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2012."
Jaime Luna — California, 6:12-bk-13442-DS


ᐅ Jesus Bueno Luna, California

Address: 3320 Howe St Corona, CA 92881-4596

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12208-MW: "The bankruptcy record of Jesus Bueno Luna from Corona, CA, shows a Chapter 7 case filed in 2014-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2014."
Jesus Bueno Luna — California, 6:14-bk-12208-MW


ᐅ Breanne L Lundy, California

Address: 14244 Sunny Brook Ln Corona, CA 92880-1067

Bankruptcy Case 6:16-bk-12325-MJ Summary: "The case of Breanne L Lundy in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Breanne L Lundy — California, 6:16-bk-12325-MJ


ᐅ Cara Luong, California

Address: 748 Pescadero Cir Corona, CA 92879-8512

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19705-SY: "In Corona, CA, Cara Luong filed for Chapter 7 bankruptcy in 2014-07-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2014."
Cara Luong — California, 6:14-bk-19705-SY


ᐅ Kenny K Luong, California

Address: 14705 Prairie Smoke Rd Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33696-SC: "Corona, CA resident Kenny K Luong's July 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2011."
Kenny K Luong — California, 6:11-bk-33696-SC


ᐅ Gray Luther Lyda, California

Address: 108 Pringle Cir Corona, CA 92881

Bankruptcy Case 6:11-bk-27092-MJ Summary: "The bankruptcy record of Gray Luther Lyda from Corona, CA, shows a Chapter 7 case filed in 2011-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2011."
Gray Luther Lyda — California, 6:11-bk-27092-MJ


ᐅ George Lynch, California

Address: 2865 Wild Springs Ln Corona, CA 92883

Bankruptcy Case 6:10-bk-38781-TD Summary: "Corona, CA resident George Lynch's 2010-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
George Lynch — California, 6:10-bk-38781-TD


ᐅ Diana M Lytton, California

Address: 27375 Buffalo Trl Corona, CA 92883

Bankruptcy Case 6:13-bk-27613-DS Overview: "In a Chapter 7 bankruptcy case, Diana M Lytton from Corona, CA, saw her proceedings start in 2013-10-25 and complete by 02/04/2014, involving asset liquidation."
Diana M Lytton — California, 6:13-bk-27613-DS


ᐅ Martha Ma, California

Address: PO Box 79383 Corona, CA 92877

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-25825-CB: "Martha Ma's Chapter 7 bankruptcy, filed in Corona, CA in 05.24.2010, led to asset liquidation, with the case closing in September 13, 2010."
Martha Ma — California, 6:10-bk-25825-CB


ᐅ Johnny Maack, California

Address: 11405 Magnolia St Corona, CA 92883

Brief Overview of Bankruptcy Case 10-75246-wlh: "The bankruptcy record of Johnny Maack from Corona, CA, shows a Chapter 7 case filed in May 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2010."
Johnny Maack — California, 10-75246


ᐅ Jr Tony Maae, California

Address: 1145 W Chase Cir Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-25883-CB7: "The bankruptcy record of Jr Tony Maae from Corona, CA, shows a Chapter 7 case filed in 05.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2010."
Jr Tony Maae — California, 6:10-bk-25883-CB


ᐅ Gary Mabe, California

Address: 1624 Via Roma Cir Corona, CA 92881

Bankruptcy Case 6:10-bk-10236-PC Overview: "In a Chapter 7 bankruptcy case, Gary Mabe from Corona, CA, saw their proceedings start in January 5, 2010 and complete by April 2010, involving asset liquidation."
Gary Mabe — California, 6:10-bk-10236-PC


ᐅ Thanh C Mac, California

Address: 607 Jillian Ashley Way Corona, CA 92881

Brief Overview of Bankruptcy Case 6:12-bk-12665-DS: "Thanh C Mac's Chapter 7 bankruptcy, filed in Corona, CA in February 2, 2012, led to asset liquidation, with the case closing in June 6, 2012."
Thanh C Mac — California, 6:12-bk-12665-DS


ᐅ Richard Macabeo, California

Address: 6449 Arcadia St Corona, CA 92880

Bankruptcy Case 6:10-bk-25977-TD Overview: "In Corona, CA, Richard Macabeo filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2010."
Richard Macabeo — California, 6:10-bk-25977-TD


ᐅ John Macdonald, California

Address: 1594 Beacon Ridge Way Corona, CA 92883

Bankruptcy Case 6:10-bk-41394-CB Summary: "Corona, CA resident John Macdonald's 09.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2011."
John Macdonald — California, 6:10-bk-41394-CB


ᐅ Rhodora S Mace, California

Address: 23768 Los Pinos Ct Corona, CA 92883

Brief Overview of Bankruptcy Case 6:11-bk-13836-SC: "Rhodora S Mace's Chapter 7 bankruptcy, filed in Corona, CA in 02/04/2011, led to asset liquidation, with the case closing in June 2011."
Rhodora S Mace — California, 6:11-bk-13836-SC


ᐅ Raul Machiche, California

Address: 1825 Kingsford Dr Corona, CA 92880

Bankruptcy Case 6:11-bk-47876-MW Overview: "The bankruptcy record of Raul Machiche from Corona, CA, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-19."
Raul Machiche — California, 6:11-bk-47876-MW


ᐅ Lorenzo Macias, California

Address: 13108 Harlow Ave Corona, CA 92879

Bankruptcy Case 6:11-bk-28165-WJ Summary: "The case of Lorenzo Macias in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorenzo Macias — California, 6:11-bk-28165-WJ


ᐅ Jack Macias, California

Address: 679 Stoney Creek Cir Corona, CA 92879

Bankruptcy Case 6:11-bk-20718-WJ Overview: "The bankruptcy record of Jack Macias from Corona, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Jack Macias — California, 6:11-bk-20718-WJ


ᐅ Sandra Elisabeth Macias, California

Address: 13205 February Dr Corona, CA 92879

Bankruptcy Case 6:12-bk-26965-MH Overview: "Sandra Elisabeth Macias's Chapter 7 bankruptcy, filed in Corona, CA in 07/19/2012, led to asset liquidation, with the case closing in Nov 21, 2012."
Sandra Elisabeth Macias — California, 6:12-bk-26965-MH


ᐅ Maria E Macias, California

Address: 3976 Moody St Corona, CA 92879

Bankruptcy Case 6:13-bk-14126-WJ Overview: "The bankruptcy record of Maria E Macias from Corona, CA, shows a Chapter 7 case filed in 2013-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2013."
Maria E Macias — California, 6:13-bk-14126-WJ


ᐅ Javier Macias, California

Address: 1434 Ripchak Rd Corona, CA 92879

Concise Description of Bankruptcy Case 6:12-bk-16577-MJ7: "Javier Macias's Chapter 7 bankruptcy, filed in Corona, CA in 2012-03-16, led to asset liquidation, with the case closing in 2012-07-19."
Javier Macias — California, 6:12-bk-16577-MJ


ᐅ Danny Vincent Macias, California

Address: 14458 Symphony Dr Corona, CA 92880-4513

Concise Description of Bankruptcy Case 6:07-bk-17899-DS7: "2007-11-30 marked the beginning of Danny Vincent Macias's Chapter 13 bankruptcy in Corona, CA, entailing a structured repayment schedule, completed by Feb 13, 2013."
Danny Vincent Macias — California, 6:07-bk-17899-DS


ᐅ Jr Moises Macias, California

Address: 12808 Odyssey Way Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-27388-DS: "In a Chapter 7 bankruptcy case, Jr Moises Macias from Corona, CA, saw his proceedings start in October 21, 2013 and complete by 01/31/2014, involving asset liquidation."
Jr Moises Macias — California, 6:13-bk-27388-DS


ᐅ Raymond Ernest Macias, California

Address: 3675 Ellis St Corona, CA 92879

Brief Overview of Bankruptcy Case 6:13-bk-23968-DS: "In a Chapter 7 bankruptcy case, Raymond Ernest Macias from Corona, CA, saw his proceedings start in 08/16/2013 and complete by November 2013, involving asset liquidation."
Raymond Ernest Macias — California, 6:13-bk-23968-DS


ᐅ Gabriel Macias, California

Address: 1043 Tranquil Ln Corona, CA 92880

Brief Overview of Bankruptcy Case 6:09-bk-35070-PC: "Gabriel Macias's Chapter 7 bankruptcy, filed in Corona, CA in 2009-10-21, led to asset liquidation, with the case closing in February 9, 2010."
Gabriel Macias — California, 6:09-bk-35070-PC


ᐅ Gonzalez Armando Macias, California

Address: 2336 Avenida Del Vis Corona, CA 92882

Bankruptcy Case 6:10-bk-12259-PC Overview: "In Corona, CA, Gonzalez Armando Macias filed for Chapter 7 bankruptcy in 01.28.2010. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2010."
Gonzalez Armando Macias — California, 6:10-bk-12259-PC


ᐅ Claudia Margarita Maciel, California

Address: 24851 Cassia Ct Corona, CA 92883

Brief Overview of Bankruptcy Case 6:13-bk-22884-SC: "Corona, CA resident Claudia Margarita Maciel's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2013."
Claudia Margarita Maciel — California, 6:13-bk-22884-SC


ᐅ Lorin Lynn Maciulski, California

Address: 1410 Meadowcrest Cir Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-15606-MJ7: "Lorin Lynn Maciulski's bankruptcy, initiated in 2011-02-22 and concluded by 06.27.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorin Lynn Maciulski — California, 6:11-bk-15606-MJ


ᐅ Jr Willie E Mack, California

Address: 6368 Madera Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48504-MJ: "Jr Willie E Mack's bankruptcy, initiated in 2011-12-27 and concluded by April 30, 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Willie E Mack — California, 6:11-bk-48504-MJ


ᐅ Jamie Yvonne Mack, California

Address: PO Box 684 Corona, CA 92878

Bankruptcy Case 6:11-bk-20377-DS Overview: "Jamie Yvonne Mack's Chapter 7 bankruptcy, filed in Corona, CA in 2011-03-30, led to asset liquidation, with the case closing in 2011-08-02."
Jamie Yvonne Mack — California, 6:11-bk-20377-DS


ᐅ Jerrydein Mack, California

Address: 1001 La Terraza Cir Unit 302 Corona, CA 92879

Bankruptcy Case 6:10-bk-51779-MW Overview: "Jerrydein Mack's bankruptcy, initiated in 12.30.2010 and concluded by 05.04.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerrydein Mack — California, 6:10-bk-51779-MW


ᐅ Shawn Michael Mack, California

Address: 27451 Echo Canyon Ct Corona, CA 92883

Bankruptcy Case 6:11-bk-38143-MW Overview: "In Corona, CA, Shawn Michael Mack filed for Chapter 7 bankruptcy in September 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2012."
Shawn Michael Mack — California, 6:11-bk-38143-MW


ᐅ Joyce Mack, California

Address: 13766 Turf Paradise St Corona, CA 92880

Bankruptcy Case 6:10-bk-34262-CB Summary: "The case of Joyce Mack in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Mack — California, 6:10-bk-34262-CB


ᐅ Klaus D Mackenroth, California

Address: 12673 Dolly Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28080-MJ: "The bankruptcy filing by Klaus D Mackenroth, undertaken in Jun 1, 2011 in Corona, CA under Chapter 7, concluded with discharge in October 4, 2011 after liquidating assets."
Klaus D Mackenroth — California, 6:11-bk-28080-MJ


ᐅ Gregory Macy, California

Address: 3023 Pansy Cir Corona, CA 92881

Bankruptcy Case 6:10-bk-13834-PC Summary: "Gregory Macy's Chapter 7 bankruptcy, filed in Corona, CA in Feb 11, 2010, led to asset liquidation, with the case closing in June 3, 2010."
Gregory Macy — California, 6:10-bk-13834-PC


ᐅ Armando T Madali, California

Address: 19115 Consul Ave Corona, CA 92881-3708

Concise Description of Bankruptcy Case 6:14-bk-23773-MJ7: "Armando T Madali's Chapter 7 bankruptcy, filed in Corona, CA in November 2014, led to asset liquidation, with the case closing in February 7, 2015."
Armando T Madali — California, 6:14-bk-23773-MJ


ᐅ Jeannie Cruz Madali, California

Address: 19115 Consul Ave Corona, CA 92881-3708

Brief Overview of Bankruptcy Case 6:14-bk-23773-MJ: "In Corona, CA, Jeannie Cruz Madali filed for Chapter 7 bankruptcy in November 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-07."
Jeannie Cruz Madali — California, 6:14-bk-23773-MJ


ᐅ Patrick Alexander Madden, California

Address: 1370 Flamingo Dr Corona, CA 92879-8896

Brief Overview of Bankruptcy Case 6:13-bk-30609-DS: "The case of Patrick Alexander Madden in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Alexander Madden — California, 6:13-bk-30609-DS


ᐅ Donald L Maddox, California

Address: 1852 Panoramic Dr Corona, CA 92880-7342

Bankruptcy Case 6:15-bk-16470-MH Summary: "In a Chapter 7 bankruptcy case, Donald L Maddox from Corona, CA, saw their proceedings start in 06.26.2015 and complete by September 24, 2015, involving asset liquidation."
Donald L Maddox — California, 6:15-bk-16470-MH