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 Maria A Meinert, California

Address: 661 Stoneybrook Dr Apt 18 Corona, CA 92879-1248

Bankruptcy Case 6:15-bk-17523-WJ Summary: "In a Chapter 7 bankruptcy case, Maria A Meinert from Corona, CA, saw their proceedings start in Jul 28, 2015 and complete by 10/26/2015, involving asset liquidation."
Maria A Meinert — California, 6:15-bk-17523-WJ


ᐅ Laura Renee Mejia, California

Address: 25114 Sagebush Way Corona, CA 92883

Bankruptcy Case 6:11-bk-20898-DS Summary: "Corona, CA resident Laura Renee Mejia's 04/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-04."
Laura Renee Mejia — California, 6:11-bk-20898-DS


ᐅ Laura Mejia, California

Address: 22701 Hannah Ct Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21134-TD: "The bankruptcy filing by Laura Mejia, undertaken in 2010-04-15 in Corona, CA under Chapter 7, concluded with discharge in 2010-07-26 after liquidating assets."
Laura Mejia — California, 6:10-bk-21134-TD


ᐅ Adolfo Melendez, California

Address: 2659 Flora Spiegel Way Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34567-TD: "The case of Adolfo Melendez in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adolfo Melendez — California, 6:10-bk-34567-TD


ᐅ Felipe Melendez, California

Address: 963 Solano St Corona, CA 92882

Bankruptcy Case 6:10-bk-50736-DS Summary: "Felipe Melendez's bankruptcy, initiated in December 20, 2010 and concluded by 04/24/2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe Melendez — California, 6:10-bk-50736-DS


ᐅ Felisa Ivette Melendez, California

Address: 7092 Calina Ln Corona, CA 92880-9134

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15193-MH: "Corona, CA resident Felisa Ivette Melendez's May 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-20."
Felisa Ivette Melendez — California, 6:15-bk-15193-MH


ᐅ Francisco Melendez, California

Address: 6686 Ashford Mill Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-44380-MJ: "The bankruptcy record of Francisco Melendez from Corona, CA, shows a Chapter 7 case filed in Oct 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Francisco Melendez — California, 6:10-bk-44380-MJ


ᐅ Jose Lenard Melendez, California

Address: 1991 Oakland Hills Dr Corona, CA 92882

Bankruptcy Case 6:13-bk-21294-DS Overview: "Jose Lenard Melendez's bankruptcy, initiated in Jun 28, 2013 and concluded by October 8, 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Lenard Melendez — California, 6:13-bk-21294-DS


ᐅ Frank Razo Melendrez, California

Address: 925 Corona Ave Corona, CA 92879

Concise Description of Bankruptcy Case 6:12-bk-34503-DS7: "Corona, CA resident Frank Razo Melendrez's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-10."
Frank Razo Melendrez — California, 6:12-bk-34503-DS


ᐅ Aleksandr Yergenevich Melichenko, California

Address: 1800 Firethorne Pl Apt 207 Corona, CA 92881

Bankruptcy Case 6:11-bk-22821-CB Summary: "Corona, CA resident Aleksandr Yergenevich Melichenko's 04.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/22/2011."
Aleksandr Yergenevich Melichenko — California, 6:11-bk-22821-CB


ᐅ Jr Richard Mello, California

Address: 26747 Caravan Cir Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-23205-MJ: "Jr Richard Mello's bankruptcy, initiated in 2010-04-30 and concluded by August 10, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Mello — California, 6:10-bk-23205-MJ


ᐅ Jennifer M Melone, California

Address: 14837 Roundwood Dr Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11805-WJ: "The case of Jennifer M Melone in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Melone — California, 6:13-bk-11805-WJ


ᐅ Michael Melsh, California

Address: 14491 Ithica Dr Corona, CA 92880

Bankruptcy Case 6:09-bk-41347-PC Summary: "In Corona, CA, Michael Melsh filed for Chapter 7 bankruptcy in Dec 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Michael Melsh — California, 6:09-bk-41347-PC


ᐅ Omar Mena, California

Address: 2592 Macbeth Ave Corona, CA 92882

Bankruptcy Case 6:13-bk-19574-MW Overview: "In a Chapter 7 bankruptcy case, Omar Mena from Corona, CA, saw his proceedings start in 2013-05-30 and complete by September 9, 2013, involving asset liquidation."
Omar Mena — California, 6:13-bk-19574-MW


ᐅ Jose Jesus Mena, California

Address: 5749 Mark Twain Ct Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-27899-CB: "The bankruptcy record of Jose Jesus Mena from Corona, CA, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Jose Jesus Mena — California, 6:11-bk-27899-CB


ᐅ Hector Mendez, California

Address: 2379 Weatherwood Rd Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-44610-MW: "Corona, CA resident Hector Mendez's Nov 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14."
Hector Mendez — California, 6:11-bk-44610-MW


ᐅ Erlinda R Mendez, California

Address: 7843 Hall Ave Corona, CA 92880-3531

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-30645-MW: "The bankruptcy filing by Erlinda R Mendez, undertaken in 12.31.2013 in Corona, CA under Chapter 7, concluded with discharge in 04/14/2014 after liquidating assets."
Erlinda R Mendez — California, 6:13-bk-30645-MW


ᐅ Ramon Mendez, California

Address: 1115 Ginger Ln Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14731-SC: "Ramon Mendez's bankruptcy, initiated in 2011-02-14 and concluded by 2011-06-19 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Mendez — California, 6:11-bk-14731-SC


ᐅ Joseph Raymond Mendez, California

Address: 924 Cimarron Ln Corona, CA 92879-8233

Bankruptcy Case 6:15-bk-17660-SY Overview: "Joseph Raymond Mendez's Chapter 7 bankruptcy, filed in Corona, CA in 07.31.2015, led to asset liquidation, with the case closing in Oct 29, 2015."
Joseph Raymond Mendez — California, 6:15-bk-17660-SY


ᐅ Christopher K Mendez, California

Address: 7843 Hall Ave Corona, CA 92880-3531

Brief Overview of Bankruptcy Case 6:13-bk-30645-MW: "The case of Christopher K Mendez in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher K Mendez — California, 6:13-bk-30645-MW


ᐅ Juan Carlos Mendez, California

Address: 23436 Camino Terraza Rd Corona, CA 92883

Bankruptcy Case 6:11-bk-45856-DS Summary: "The bankruptcy filing by Juan Carlos Mendez, undertaken in November 2011 in Corona, CA under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Juan Carlos Mendez — California, 6:11-bk-45856-DS


ᐅ Jose A Mendoza, California

Address: 422 S Victoria Ave Corona, CA 92879

Bankruptcy Case 6:11-bk-14460-MW Overview: "The bankruptcy record of Jose A Mendoza from Corona, CA, shows a Chapter 7 case filed in 02/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Jose A Mendoza — California, 6:11-bk-14460-MW


ᐅ Mayra Araceli Mendoza, California

Address: 11557 Norgate Cir Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-12669-MJ7: "Mayra Araceli Mendoza's bankruptcy, initiated in Feb 2, 2012 and concluded by Jun 6, 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra Araceli Mendoza — California, 6:12-bk-12669-MJ


ᐅ Juomari Mendoza, California

Address: 13691 Amberview Pl Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10911-MJ: "The bankruptcy record of Juomari Mendoza from Corona, CA, shows a Chapter 7 case filed in 2012-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2012."
Juomari Mendoza — California, 6:12-bk-10911-MJ


ᐅ Marcel Robert Mendoza, California

Address: 904 Nottingham Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:13-bk-27063-SC7: "The bankruptcy record of Marcel Robert Mendoza from Corona, CA, shows a Chapter 7 case filed in 10/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2014."
Marcel Robert Mendoza — California, 6:13-bk-27063-SC


ᐅ Pepito Perez Mendoza, California

Address: 12718 Dairy St Corona, CA 92880

Bankruptcy Case 6:12-bk-11302-MH Overview: "The case of Pepito Perez Mendoza in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pepito Perez Mendoza — California, 6:12-bk-11302-MH


ᐅ Christopher Michael Mendoza, California

Address: 25051 Coral Canyon Rd Corona, CA 92883

Concise Description of Bankruptcy Case 6:12-bk-37770-SC7: "In Corona, CA, Christopher Michael Mendoza filed for Chapter 7 bankruptcy in 2012-12-20. This case, involving liquidating assets to pay off debts, was resolved by 04/01/2013."
Christopher Michael Mendoza — California, 6:12-bk-37770-SC


ᐅ Abel Mendoza, California

Address: 2628 Kennedy Dr Corona, CA 92879

Bankruptcy Case 6:11-bk-36269-DS Summary: "Abel Mendoza's bankruptcy, initiated in August 16, 2011 and concluded by 2011-12-19 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abel Mendoza — California, 6:11-bk-36269-DS


ᐅ George A Mendoza, California

Address: 2887 Echo Springs Dr Corona, CA 92883

Bankruptcy Case 6:12-bk-19451-DS Summary: "George A Mendoza's Chapter 7 bankruptcy, filed in Corona, CA in Apr 17, 2012, led to asset liquidation, with the case closing in 08.20.2012."
George A Mendoza — California, 6:12-bk-19451-DS


ᐅ Quintana Salvador Mendoza, California

Address: 3761 Briarvale St Corona, CA 92879

Bankruptcy Case 6:12-bk-12213-SC Summary: "The case of Quintana Salvador Mendoza in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quintana Salvador Mendoza — California, 6:12-bk-12213-SC


ᐅ Leo De Mesa Mendoza, California

Address: PO Box 2792 Corona, CA 92878

Bankruptcy Case 6:12-bk-11663-SC Overview: "Leo De Mesa Mendoza's Chapter 7 bankruptcy, filed in Corona, CA in 2012-01-21, led to asset liquidation, with the case closing in May 25, 2012."
Leo De Mesa Mendoza — California, 6:12-bk-11663-SC


ᐅ Torres Ana J Mendoza, California

Address: 4729 Golden Ridge Dr Corona, CA 92880-9418

Brief Overview of Bankruptcy Case 2:14-bk-29266-WB: "The bankruptcy record of Torres Ana J Mendoza from Corona, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-08."
Torres Ana J Mendoza — California, 2:14-bk-29266-WB


ᐅ Ramon L Mendoza, California

Address: 13774 River Downs St Corona, CA 92880-3600

Brief Overview of Bankruptcy Case 6:15-bk-21909-MJ: "The bankruptcy record of Ramon L Mendoza from Corona, CA, shows a Chapter 7 case filed in 2015-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 03.10.2016."
Ramon L Mendoza — California, 6:15-bk-21909-MJ


ᐅ Cynthia V Mendoza, California

Address: 13774 River Downs St Corona, CA 92880-3600

Concise Description of Bankruptcy Case 6:15-bk-21909-MJ7: "Cynthia V Mendoza's Chapter 7 bankruptcy, filed in Corona, CA in 12/11/2015, led to asset liquidation, with the case closing in 2016-03-10."
Cynthia V Mendoza — California, 6:15-bk-21909-MJ


ᐅ Beatriz Romero Mendoza, California

Address: 11 Summerwood Ct Apt K Corona, CA 92882-7154

Concise Description of Bankruptcy Case 6:14-bk-20453-SY7: "In Corona, CA, Beatriz Romero Mendoza filed for Chapter 7 bankruptcy in Aug 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2014."
Beatriz Romero Mendoza — California, 6:14-bk-20453-SY


ᐅ Salvador Torres Mendoza, California

Address: 638 Rock Vista Dr Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-15713-DS: "The case of Salvador Torres Mendoza in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador Torres Mendoza — California, 6:11-bk-15713-DS


ᐅ Alfonso Mendoza, California

Address: 537 Shenandoah Rd Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-45897-MJ: "The bankruptcy record of Alfonso Mendoza from Corona, CA, shows a Chapter 7 case filed in 11/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2011."
Alfonso Mendoza — California, 6:10-bk-45897-MJ


ᐅ Jr Juan Alfredo Mendoza, California

Address: 725 Via Paraiso Cir Corona, CA 92882

Brief Overview of Bankruptcy Case 6:09-bk-32759-BB: "Jr Juan Alfredo Mendoza's Chapter 7 bankruptcy, filed in Corona, CA in September 2009, led to asset liquidation, with the case closing in 01/06/2010."
Jr Juan Alfredo Mendoza — California, 6:09-bk-32759-BB


ᐅ Sandra B Mendoza, California

Address: 1711 Boyd Ave Corona, CA 92881-4855

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22461-SC: "Corona, CA resident Sandra B Mendoza's 10/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-05."
Sandra B Mendoza — California, 6:14-bk-22461-SC


ᐅ Hermes Mendoza, California

Address: 1326 Rimpau Ave Corona, CA 92879-2662

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21992-SC: "Hermes Mendoza's Chapter 7 bankruptcy, filed in Corona, CA in December 15, 2015, led to asset liquidation, with the case closing in 03.14.2016."
Hermes Mendoza — California, 6:15-bk-21992-SC


ᐅ Oscar Menendez, California

Address: 13632 Perry Ann Cir Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27382-CB: "Oscar Menendez's bankruptcy, initiated in 2010-06-04 and concluded by 2010-10-07 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Menendez — California, 6:10-bk-27382-CB


ᐅ Hilda Aracely Menendez, California

Address: 1058 Sugarberry Ln Corona, CA 92882

Brief Overview of Bankruptcy Case 6:13-bk-29327-DS: "In Corona, CA, Hilda Aracely Menendez filed for Chapter 7 bankruptcy in Nov 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2014."
Hilda Aracely Menendez — California, 6:13-bk-29327-DS


ᐅ Irene Menendez, California

Address: 160 W Foothill Pkwy # 13 Corona, CA 92882

Brief Overview of Bankruptcy Case 6:13-bk-27673-DS: "The bankruptcy record of Irene Menendez from Corona, CA, shows a Chapter 7 case filed in 2013-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2014."
Irene Menendez — California, 6:13-bk-27673-DS


ᐅ Lacresha Menifee, California

Address: 6722 Fleuve Cir Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-36846-TD: "The bankruptcy record of Lacresha Menifee from Corona, CA, shows a Chapter 7 case filed in Aug 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/26/2010."
Lacresha Menifee — California, 6:10-bk-36846-TD


ᐅ Victor Menor, California

Address: 3254 Greenvale Cir Corona, CA 92882

Bankruptcy Case 6:10-bk-48620-MJ Overview: "The bankruptcy filing by Victor Menor, undertaken in November 30, 2010 in Corona, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Victor Menor — California, 6:10-bk-48620-MJ


ᐅ Gustavo Adolfo Meraz, California

Address: 7320 Marilyn Dr Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-51757-CB: "The case of Gustavo Adolfo Meraz in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo Adolfo Meraz — California, 6:10-bk-51757-CB


ᐅ Isela Meraz, California

Address: 3939 Ellis St Corona, CA 92879

Brief Overview of Bankruptcy Case 6:12-bk-10920-SC: "In a Chapter 7 bankruptcy case, Isela Meraz from Corona, CA, saw her proceedings start in Jan 12, 2012 and complete by 04/18/2012, involving asset liquidation."
Isela Meraz — California, 6:12-bk-10920-SC


ᐅ Robert Mercado, California

Address: 6826 Sage Wren Ct Corona, CA 92880

Bankruptcy Case 6:12-bk-16850-MW Summary: "The case of Robert Mercado in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mercado — California, 6:12-bk-16850-MW


ᐅ James Fredrick Mercado, California

Address: 6499 Whitelily St Corona, CA 92880

Bankruptcy Case 6:13-bk-24636-MH Overview: "The bankruptcy filing by James Fredrick Mercado, undertaken in 08/29/2013 in Corona, CA under Chapter 7, concluded with discharge in 12.09.2013 after liquidating assets."
James Fredrick Mercado — California, 6:13-bk-24636-MH


ᐅ Jennifer Mercado, California

Address: 3491 Kentucky Ln Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-40170-DS7: "The bankruptcy record of Jennifer Mercado from Corona, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Jennifer Mercado — California, 6:10-bk-40170-DS


ᐅ Susan Louise Mercado, California

Address: 6499 Whitelily St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19535-WJ: "The case of Susan Louise Mercado in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Louise Mercado — California, 6:11-bk-19535-WJ


ᐅ Felipe Mercado, California

Address: 6750 Black Forest Dr Corona, CA 92880

Bankruptcy Case 6:10-bk-21409-TD Overview: "The bankruptcy filing by Felipe Mercado, undertaken in 04/17/2010 in Corona, CA under Chapter 7, concluded with discharge in 2010-07-28 after liquidating assets."
Felipe Mercado — California, 6:10-bk-21409-TD


ᐅ Arnold Mercado, California

Address: PO Box 1323 Corona, CA 92878

Brief Overview of Bankruptcy Case 6:11-bk-12586-CB: "Corona, CA resident Arnold Mercado's Jan 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Arnold Mercado — California, 6:11-bk-12586-CB


ᐅ George Mercado, California

Address: 745 Atlantic Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-39246-DS7: "In a Chapter 7 bankruptcy case, George Mercado from Corona, CA, saw his proceedings start in September 10, 2010 and complete by January 13, 2011, involving asset liquidation."
George Mercado — California, 6:10-bk-39246-DS


ᐅ Leonard Cruz Mercado, California

Address: 13848 Pine Grove Ln Corona, CA 92880

Brief Overview of Bankruptcy Case 2:11-bk-59206-ER: "The bankruptcy record of Leonard Cruz Mercado from Corona, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Leonard Cruz Mercado — California, 2:11-bk-59206-ER


ᐅ Iii Frank Mercuri, California

Address: 615 Gregory Cir Corona, CA 92881

Brief Overview of Bankruptcy Case 6:13-bk-23836-DS: "The bankruptcy filing by Iii Frank Mercuri, undertaken in August 2013 in Corona, CA under Chapter 7, concluded with discharge in Nov 24, 2013 after liquidating assets."
Iii Frank Mercuri — California, 6:13-bk-23836-DS


ᐅ Gabriel A Merito, California

Address: 6755 Angus St Corona, CA 92880-8999

Brief Overview of Bankruptcy Case 6:15-bk-14828-SY: "The bankruptcy record of Gabriel A Merito from Corona, CA, shows a Chapter 7 case filed in May 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2015."
Gabriel A Merito — California, 6:15-bk-14828-SY


ᐅ Lambert J Merlo, California

Address: 2463 Waterfall Ln Corona, CA 92882-7511

Concise Description of Bankruptcy Case 6:15-bk-21123-MJ7: "The bankruptcy record of Lambert J Merlo from Corona, CA, shows a Chapter 7 case filed in 2015-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2016."
Lambert J Merlo — California, 6:15-bk-21123-MJ


ᐅ Marlene D Merrick, California

Address: 1330 W 8th St Apt 10 Corona, CA 92882

Brief Overview of Bankruptcy Case 6:13-bk-13190-WJ: "Marlene D Merrick's Chapter 7 bankruptcy, filed in Corona, CA in 02.25.2013, led to asset liquidation, with the case closing in June 7, 2013."
Marlene D Merrick — California, 6:13-bk-13190-WJ


ᐅ Dawn Merrill, California

Address: 1005 Vista Del Cerro Dr Unit 304 Corona, CA 92879

Bankruptcy Case 6:10-bk-27378-MJ Summary: "The case of Dawn Merrill in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Merrill — California, 6:10-bk-27378-MJ


ᐅ Jose Mesa, California

Address: 803 Magnolia Ave Apt 219 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10231-MJ: "The bankruptcy filing by Jose Mesa, undertaken in Jan 4, 2011 in Corona, CA under Chapter 7, concluded with discharge in 05.09.2011 after liquidating assets."
Jose Mesa — California, 6:11-bk-10231-MJ


ᐅ Vera Mesa, California

Address: 224 S Sheridan St Corona, CA 92882

Concise Description of Bankruptcy Case 6:13-bk-28089-DS7: "The bankruptcy filing by Vera Mesa, undertaken in 2013-11-01 in Corona, CA under Chapter 7, concluded with discharge in Feb 11, 2014 after liquidating assets."
Vera Mesa — California, 6:13-bk-28089-DS


ᐅ Jorge Mesina, California

Address: 6479 Laurel St Corona, CA 92880

Bankruptcy Case 6:10-bk-13411-MJ Overview: "Jorge Mesina's bankruptcy, initiated in Feb 8, 2010 and concluded by 2010-05-27 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Mesina — California, 6:10-bk-13411-MJ


ᐅ Gary Alan Messick, California

Address: 6537 Branch Ct Corona, CA 92880-0804

Bankruptcy Case 6:09-bk-23573-MJ Overview: "Gary Alan Messick, a resident of Corona, CA, entered a Chapter 13 bankruptcy plan in June 18, 2009, culminating in its successful completion by January 16, 2013."
Gary Alan Messick — California, 6:09-bk-23573-MJ


ᐅ Daniel Messina, California

Address: 3336 Deaver Dr Corona, CA 92882-8900

Bankruptcy Case 6:16-bk-13577-SC Summary: "Daniel Messina's Chapter 7 bankruptcy, filed in Corona, CA in 2016-04-22, led to asset liquidation, with the case closing in 2016-07-21."
Daniel Messina — California, 6:16-bk-13577-SC


ᐅ Apryl D Metoyer, California

Address: 13670 Desert Rdg Corona, CA 92883-6628

Brief Overview of Bankruptcy Case 6:14-bk-10160-DS: "In Corona, CA, Apryl D Metoyer filed for Chapter 7 bankruptcy in January 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2014."
Apryl D Metoyer — California, 6:14-bk-10160-DS


ᐅ Bryan T Metoyer, California

Address: 13670 Desert Rdg Corona, CA 92883-6628

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10160-DS: "The case of Bryan T Metoyer in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan T Metoyer — California, 6:14-bk-10160-DS


ᐅ Erin Marie Meyer, California

Address: 446 E Francis St Corona, CA 92879

Bankruptcy Case 6:12-bk-37796-SC Summary: "The case of Erin Marie Meyer in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Marie Meyer — California, 6:12-bk-37796-SC


ᐅ Ricky Meyer, California

Address: 4260 Jameson Cir Corona, CA 92881

Concise Description of Bankruptcy Case 6:10-bk-44930-MJ7: "In a Chapter 7 bankruptcy case, Ricky Meyer from Corona, CA, saw his proceedings start in 2010-10-28 and complete by 2011-03-02, involving asset liquidation."
Ricky Meyer — California, 6:10-bk-44930-MJ


ᐅ Daniel V Meza, California

Address: 305 Greengate St Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-46411-SC: "In a Chapter 7 bankruptcy case, Daniel V Meza from Corona, CA, saw his proceedings start in 2011-11-30 and complete by 04/03/2012, involving asset liquidation."
Daniel V Meza — California, 6:11-bk-46411-SC


ᐅ Franklin R Meza, California

Address: 589 Penrose Dr Apt B Corona, CA 92880-2350

Brief Overview of Bankruptcy Case 6:16-bk-15401-MH: "In Corona, CA, Franklin R Meza filed for Chapter 7 bankruptcy in June 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-13."
Franklin R Meza — California, 6:16-bk-15401-MH


ᐅ Alma Rosa Meza, California

Address: 1015 Margarita Dr Unit D204 Corona, CA 92879-5702

Brief Overview of Bankruptcy Case 6:15-bk-18648-MJ: "The case of Alma Rosa Meza in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma Rosa Meza — California, 6:15-bk-18648-MJ


ᐅ Javier Meza, California

Address: 1234 Peppertree Ln Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13798-WJ: "The case of Javier Meza in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Meza — California, 6:12-bk-13798-WJ


ᐅ Paul Meza, California

Address: 6353 Bodega Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51178-MJ: "Corona, CA resident Paul Meza's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2011."
Paul Meza — California, 6:10-bk-51178-MJ


ᐅ Jerrold Michaels, California

Address: 937 Feather Peak Dr Corona, CA 92882

Brief Overview of Bankruptcy Case 6:09-bk-35106-MJ: "In Corona, CA, Jerrold Michaels filed for Chapter 7 bankruptcy in 10.21.2009. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2010."
Jerrold Michaels — California, 6:09-bk-35106-MJ


ᐅ Juan Michel, California

Address: 840 Vista Real St Corona, CA 92879

Bankruptcy Case 6:10-bk-25605-EC Summary: "The bankruptcy record of Juan Michel from Corona, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2010."
Juan Michel — California, 6:10-bk-25605-EC


ᐅ Sparkle N Mickens, California

Address: 2460 Palisades Dr Unit 301 Corona, CA 92882-0617

Bankruptcy Case 15-31893-thf Overview: "The bankruptcy filing by Sparkle N Mickens, undertaken in 06/08/2015 in Corona, CA under Chapter 7, concluded with discharge in September 6, 2015 after liquidating assets."
Sparkle N Mickens — California, 15-31893


ᐅ Scott Mielock, California

Address: 1927 Old Warson Cir Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-35705-EC: "Scott Mielock's Chapter 7 bankruptcy, filed in Corona, CA in August 2010, led to asset liquidation, with the case closing in 2010-12-16."
Scott Mielock — California, 6:10-bk-35705-EC


ᐅ Daniel Richard Migasi, California

Address: 860 Bramble Ln Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34933-WJ: "In Corona, CA, Daniel Richard Migasi filed for Chapter 7 bankruptcy in November 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2013."
Daniel Richard Migasi — California, 6:12-bk-34933-WJ


ᐅ Alexandr Mikhniouk, California

Address: 13719 Beaconsfield Ln Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-26266-DS7: "The case of Alexandr Mikhniouk in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandr Mikhniouk — California, 6:12-bk-26266-DS


ᐅ Lawrence Sam Milbourne, California

Address: 7207 Midnight Rose Cir Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-26942-SC: "In a Chapter 7 bankruptcy case, Lawrence Sam Milbourne from Corona, CA, saw their proceedings start in 2013-10-11 and complete by 2014-01-21, involving asset liquidation."
Lawrence Sam Milbourne — California, 6:13-bk-26942-SC


ᐅ Shelby Miles, California

Address: 665 Morningside Dr Apt 199 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19550-PC: "The bankruptcy record of Shelby Miles from Corona, CA, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2010."
Shelby Miles — California, 6:10-bk-19550-PC


ᐅ Pamela Denise Miles, California

Address: 27481 Eastwind Dr Corona, CA 92883

Concise Description of Bankruptcy Case 6:11-bk-28081-WJ7: "In a Chapter 7 bankruptcy case, Pamela Denise Miles from Corona, CA, saw her proceedings start in 06/01/2011 and complete by 10.04.2011, involving asset liquidation."
Pamela Denise Miles — California, 6:11-bk-28081-WJ


ᐅ Dominic Miljour, California

Address: 441 E Rancho Rd Corona, CA 92879

Concise Description of Bankruptcy Case 6:09-bk-40767-DS7: "Corona, CA resident Dominic Miljour's 12.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2010."
Dominic Miljour — California, 6:09-bk-40767-DS


ᐅ Jose Millan, California

Address: 3924 Ellis St Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-11768-MJ7: "In a Chapter 7 bankruptcy case, Jose Millan from Corona, CA, saw their proceedings start in January 2010 and complete by 05.17.2010, involving asset liquidation."
Jose Millan — California, 6:10-bk-11768-MJ


ᐅ Liliana Millan, California

Address: 6331 Charolais Ct Corona, CA 92880

Bankruptcy Case 6:10-bk-11553-PC Overview: "In a Chapter 7 bankruptcy case, Liliana Millan from Corona, CA, saw her proceedings start in 01.20.2010 and complete by 05.11.2010, involving asset liquidation."
Liliana Millan — California, 6:10-bk-11553-PC


ᐅ Mark Millard, California

Address: 27558 Bunkerhill Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:13-bk-15769-MW: "The bankruptcy record of Mark Millard from Corona, CA, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2013."
Mark Millard — California, 6:13-bk-15769-MW


ᐅ Michael Mille, California

Address: 1670 Beryl Ln Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-44933-SC7: "The bankruptcy filing by Michael Mille, undertaken in Oct 28, 2010 in Corona, CA under Chapter 7, concluded with discharge in 02/10/2011 after liquidating assets."
Michael Mille — California, 6:10-bk-44933-SC


ᐅ Robinson Ladonna Miller, California

Address: 1646 Sumac Pl Corona, CA 92882

Bankruptcy Case 6:10-bk-31879-MJ Summary: "In Corona, CA, Robinson Ladonna Miller filed for Chapter 7 bankruptcy in 2010-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-16."
Robinson Ladonna Miller — California, 6:10-bk-31879-MJ


ᐅ Darin Raymond Miller, California

Address: 5599 Alexandria Ave Corona, CA 92880-7266

Bankruptcy Case 2:14-bk-11330-MCW Summary: "The bankruptcy filing by Darin Raymond Miller, undertaken in 07.23.2014 in Corona, CA under Chapter 7, concluded with discharge in 2014-10-21 after liquidating assets."
Darin Raymond Miller — California, 2:14-bk-11330


ᐅ Brenda Miller, California

Address: 1392 Roadrunner Dr Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35543-BB: "In Corona, CA, Brenda Miller filed for Chapter 7 bankruptcy in 2009-10-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-05."
Brenda Miller — California, 6:09-bk-35543-BB


ᐅ Brett Miller, California

Address: 2688 Orchard Crest Ln Corona, CA 92881

Bankruptcy Case 6:10-bk-50928-DS Summary: "Brett Miller's bankruptcy, initiated in Dec 21, 2010 and concluded by 04.25.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Miller — California, 6:10-bk-50928-DS


ᐅ Sr Stephen Anthony Miller, California

Address: 5750 Redhaven St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-17363-MH: "Sr Stephen Anthony Miller's Chapter 7 bankruptcy, filed in Corona, CA in 2013-04-24, led to asset liquidation, with the case closing in 08/04/2013."
Sr Stephen Anthony Miller — California, 6:13-bk-17363-MH


ᐅ Fred D Miller, California

Address: 14555 Emerald Canyon Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-48854-DS7: "Fred D Miller's Chapter 7 bankruptcy, filed in Corona, CA in December 30, 2011, led to asset liquidation, with the case closing in 05/03/2012."
Fred D Miller — California, 6:11-bk-48854-DS


ᐅ Gregory Martin Miller, California

Address: 1635 Calle Del Oro Corona, CA 92882-8077

Bankruptcy Case 6:14-bk-20160-WJ Summary: "Gregory Martin Miller's bankruptcy, initiated in August 2014 and concluded by December 5, 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Martin Miller — California, 6:14-bk-20160-WJ


ᐅ Janet Miller, California

Address: 815 River Rd Unit 105 Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-48293-DS: "The bankruptcy filing by Janet Miller, undertaken in 11.29.2010 in Corona, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Janet Miller — California, 6:10-bk-48293-DS


ᐅ Christopher Miller, California

Address: 1816 Chesapeake Way Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-37632-CB: "In a Chapter 7 bankruptcy case, Christopher Miller from Corona, CA, saw their proceedings start in Aug 27, 2010 and complete by December 13, 2010, involving asset liquidation."
Christopher Miller — California, 6:10-bk-37632-CB


ᐅ Brian Scott Miller, California

Address: 13534 Jasper Loop Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-19402-MW: "Corona, CA resident Brian Scott Miller's Apr 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-19."
Brian Scott Miller — California, 6:12-bk-19402-MW


ᐅ Jared Miller, California

Address: 4150 Chandon Cir Corona, CA 92883

Bankruptcy Case 8:10-bk-23694-ES Summary: "In a Chapter 7 bankruptcy case, Jared Miller from Corona, CA, saw his proceedings start in 2010-09-27 and complete by 01/30/2011, involving asset liquidation."
Jared Miller — California, 8:10-bk-23694-ES


ᐅ Chad Shane Miller, California

Address: 855 Shepard Crest Dr Corona, CA 92882

Bankruptcy Case 6:11-bk-48055-MH Summary: "The bankruptcy filing by Chad Shane Miller, undertaken in 12/20/2011 in Corona, CA under Chapter 7, concluded with discharge in 2012-03-28 after liquidating assets."
Chad Shane Miller — California, 6:11-bk-48055-MH