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 Jason Miller, California

Address: 1082 Stamford Ct Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-36840-SC: "Corona, CA resident Jason Miller's August 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-25."
Jason Miller — California, 6:11-bk-36840-SC


ᐅ Michael Miller, California

Address: 1192 LAVENDAR WAY CORONA, CA 92882

Bankruptcy Case 6:10-bk-18173-TD Overview: "The bankruptcy record of Michael Miller from Corona, CA, shows a Chapter 7 case filed in Mar 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2010."
Michael Miller — California, 6:10-bk-18173-TD


ᐅ Cheryl Millis, California

Address: 1550 Rimpau Ave Spc 88 Corona, CA 92881

Concise Description of Bankruptcy Case 6:10-bk-29974-CB7: "In a Chapter 7 bankruptcy case, Cheryl Millis from Corona, CA, saw her proceedings start in 06/28/2010 and complete by Oct 31, 2010, involving asset liquidation."
Cheryl Millis — California, 6:10-bk-29974-CB


ᐅ Marcel Millot, California

Address: 1376 Camelot Dr Corona, CA 92882

Bankruptcy Case 6:11-bk-38654-MJ Summary: "Marcel Millot's Chapter 7 bankruptcy, filed in Corona, CA in 09/08/2011, led to asset liquidation, with the case closing in 2012-01-11."
Marcel Millot — California, 6:11-bk-38654-MJ


ᐅ Hosea Percy Mills, California

Address: PO Box 78833 Corona, CA 92877-0161

Bankruptcy Case 6:15-bk-20847-MH Overview: "The case of Hosea Percy Mills in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hosea Percy Mills — California, 6:15-bk-20847-MH


ᐅ Kenya Dion Mills, California

Address: 7771 Stonegate Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-11002-SC7: "The bankruptcy filing by Kenya Dion Mills, undertaken in 01.12.2011 in Corona, CA under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Kenya Dion Mills — California, 6:11-bk-11002-SC


ᐅ David M Mills, California

Address: 23480 Jameson Rd Corona, CA 92883-4138

Bankruptcy Case 6:15-bk-13301-SC Overview: "David M Mills's bankruptcy, initiated in 2015-04-02 and concluded by 2015-07-01 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Mills — California, 6:15-bk-13301-SC


ᐅ Katherine Mills, California

Address: 2824 Mellor St Corona, CA 92881

Bankruptcy Case 6:10-bk-39129-DS Overview: "The bankruptcy filing by Katherine Mills, undertaken in September 9, 2010 in Corona, CA under Chapter 7, concluded with discharge in 01/12/2011 after liquidating assets."
Katherine Mills — California, 6:10-bk-39129-DS


ᐅ Jose Anibal Minacori, California

Address: 1437 Shadowglen Way Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19125-SC: "The bankruptcy filing by Jose Anibal Minacori, undertaken in May 2013 in Corona, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Jose Anibal Minacori — California, 6:13-bk-19125-SC


ᐅ Suzanne Marie Mindes, California

Address: 2173 Pine Crest Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-46255-DS7: "In Corona, CA, Suzanne Marie Mindes filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.03.2012."
Suzanne Marie Mindes — California, 6:11-bk-46255-DS


ᐅ Eduardo Minguillan, California

Address: 1508 Dominguez Ranch Rd Corona, CA 92882

Bankruptcy Case 6:10-bk-16053-PC Overview: "In a Chapter 7 bankruptcy case, Eduardo Minguillan from Corona, CA, saw his proceedings start in Mar 4, 2010 and complete by June 2010, involving asset liquidation."
Eduardo Minguillan — California, 6:10-bk-16053-PC


ᐅ Leland D Minor, California

Address: 2621 Grove Ave Corona, CA 92882

Bankruptcy Case 6:11-bk-10893-CB Summary: "In a Chapter 7 bankruptcy case, Leland D Minor from Corona, CA, saw his proceedings start in January 2011 and complete by 05/16/2011, involving asset liquidation."
Leland D Minor — California, 6:11-bk-10893-CB


ᐅ William Minton, California

Address: 4744 Feather River Rd Corona, CA 92880

Bankruptcy Case 6:10-bk-50159-DS Overview: "The case of William Minton in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Minton — California, 6:10-bk-50159-DS


ᐅ David Miranda, California

Address: 924 Bluecrest St Corona, CA 92882

Bankruptcy Case 6:09-bk-37649-PC Overview: "The bankruptcy filing by David Miranda, undertaken in November 2009 in Corona, CA under Chapter 7, concluded with discharge in 03.09.2010 after liquidating assets."
David Miranda — California, 6:09-bk-37649-PC


ᐅ Andres Miranda, California

Address: 10088 Greenhorn Ct Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11484-PC: "The bankruptcy filing by Andres Miranda, undertaken in January 2010 in Corona, CA under Chapter 7, concluded with discharge in 05.11.2010 after liquidating assets."
Andres Miranda — California, 6:10-bk-11484-PC


ᐅ Armando Miranda, California

Address: 503 E 5th St Corona, CA 92879-1516

Concise Description of Bankruptcy Case 6:15-bk-22175-WJ7: "In a Chapter 7 bankruptcy case, Armando Miranda from Corona, CA, saw his proceedings start in 2015-12-22 and complete by March 21, 2016, involving asset liquidation."
Armando Miranda — California, 6:15-bk-22175-WJ


ᐅ Sussanne Miranda, California

Address: 1692 Poinsettia St Corona, CA 92882-3940

Bankruptcy Case 6:14-bk-10331-MW Overview: "Corona, CA resident Sussanne Miranda's 2014-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-21."
Sussanne Miranda — California, 6:14-bk-10331-MW


ᐅ Francisco M Miranda, California

Address: 7086 Misty Mdw Corona, CA 92880

Bankruptcy Case 6:11-bk-30899-SC Summary: "Corona, CA resident Francisco M Miranda's 06.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2011."
Francisco M Miranda — California, 6:11-bk-30899-SC


ᐅ Maria De Los An Miranda, California

Address: 931 Candy Dr Corona, CA 92880

Bankruptcy Case 6:10-bk-38686-DS Overview: "In Corona, CA, Maria De Los An Miranda filed for Chapter 7 bankruptcy in 09/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2011."
Maria De Los An Miranda — California, 6:10-bk-38686-DS


ᐅ Gregory Miranda, California

Address: 6533 Lost Fort Pl Corona, CA 92880

Bankruptcy Case 6:10-bk-20615-CB Overview: "Gregory Miranda's Chapter 7 bankruptcy, filed in Corona, CA in 2010-04-10, led to asset liquidation, with the case closing in July 21, 2010."
Gregory Miranda — California, 6:10-bk-20615-CB


ᐅ Ricardo A Mireles, California

Address: 13330 Indian Bow Cir Corona, CA 92883

Brief Overview of Bankruptcy Case 6:12-bk-37635-SC: "The bankruptcy record of Ricardo A Mireles from Corona, CA, shows a Chapter 7 case filed in 12/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-30."
Ricardo A Mireles — California, 6:12-bk-37635-SC


ᐅ Timothy Misiti, California

Address: 9107 Blue Flag St Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38119-WJ: "Timothy Misiti's bankruptcy, initiated in Sep 1, 2011 and concluded by December 14, 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Misiti — California, 6:11-bk-38119-WJ


ᐅ Robert A Misiuk, California

Address: 383 Cabrillo Cir Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11544-MH: "In Corona, CA, Robert A Misiuk filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2012."
Robert A Misiuk — California, 6:12-bk-11544-MH


ᐅ Iii Donald Mitchell, California

Address: 307 S Smith Ave Trlr 67 Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39149-DS: "The case of Iii Donald Mitchell in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Donald Mitchell — California, 6:10-bk-39149-DS


ᐅ Shannon Mitchell, California

Address: 1059 Winthrop Dr Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-43052-CB: "The bankruptcy record of Shannon Mitchell from Corona, CA, shows a Chapter 7 case filed in 2010-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-26."
Shannon Mitchell — California, 6:10-bk-43052-CB


ᐅ Monica Lee Mitchell, California

Address: 22365 Hayworth Ct Corona, CA 92883

Bankruptcy Case 6:11-bk-37797-WJ Overview: "Corona, CA resident Monica Lee Mitchell's Aug 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Monica Lee Mitchell — California, 6:11-bk-37797-WJ


ᐅ Donald Mitchell, California

Address: 1813 Littler Ln Corona, CA 92883

Concise Description of Bankruptcy Case 6:10-bk-40175-CB7: "In a Chapter 7 bankruptcy case, Donald Mitchell from Corona, CA, saw their proceedings start in 09.17.2010 and complete by January 20, 2011, involving asset liquidation."
Donald Mitchell — California, 6:10-bk-40175-CB


ᐅ Edward Joseph Mitchell, California

Address: 665 White Mountain Cir Corona, CA 92881

Bankruptcy Case 6:11-bk-48117-SC Overview: "The bankruptcy filing by Edward Joseph Mitchell, undertaken in December 20, 2011 in Corona, CA under Chapter 7, concluded with discharge in April 23, 2012 after liquidating assets."
Edward Joseph Mitchell — California, 6:11-bk-48117-SC


ᐅ Jonathan James Mitchell, California

Address: 1181 Paseo Tasco Cir Corona, CA 92882

Bankruptcy Case 2:13-bk-22115-TD Overview: "Jonathan James Mitchell's bankruptcy, initiated in 2013-05-08 and concluded by 08/12/2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan James Mitchell — California, 2:13-bk-22115-TD


ᐅ Thomas R Mittan, California

Address: 1881 Cook Cir Corona, CA 92882

Concise Description of Bankruptcy Case 6:13-bk-24103-MJ7: "The bankruptcy filing by Thomas R Mittan, undertaken in August 2013 in Corona, CA under Chapter 7, concluded with discharge in 2013-12-02 after liquidating assets."
Thomas R Mittan — California, 6:13-bk-24103-MJ


ᐅ Susanne G Mittlestaedt, California

Address: 4901 Green River Rd Spc 267 Corona, CA 92880-0665

Concise Description of Bankruptcy Case 6:14-bk-23533-MJ7: "Susanne G Mittlestaedt's bankruptcy, initiated in 2014-11-02 and concluded by 2015-01-31 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanne G Mittlestaedt — California, 6:14-bk-23533-MJ


ᐅ Iii Herman Mobbs, California

Address: 11018 Evergreen Loop Corona, CA 92883

Concise Description of Bankruptcy Case 6:09-bk-39514-TD7: "The bankruptcy record of Iii Herman Mobbs from Corona, CA, shows a Chapter 7 case filed in Dec 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-19."
Iii Herman Mobbs — California, 6:09-bk-39514-TD


ᐅ Marinel Mocan, California

Address: 808 Allegre Cir Corona, CA 92879

Concise Description of Bankruptcy Case 6:09-bk-41369-MJ7: "Marinel Mocan's Chapter 7 bankruptcy, filed in Corona, CA in 2009-12-28, led to asset liquidation, with the case closing in 04.21.2010."
Marinel Mocan — California, 6:09-bk-41369-MJ


ᐅ Jamie Mock, California

Address: 2925 Wild Springs Ln Corona, CA 92883

Bankruptcy Case 6:12-bk-11973-DS Overview: "The bankruptcy record of Jamie Mock from Corona, CA, shows a Chapter 7 case filed in Jan 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-30."
Jamie Mock — California, 6:12-bk-11973-DS


ᐅ Mark Christopher Moderie, California

Address: 4244 Windspring Cir Corona, CA 92883

Bankruptcy Case 6:11-bk-17571-DS Overview: "The bankruptcy record of Mark Christopher Moderie from Corona, CA, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2011."
Mark Christopher Moderie — California, 6:11-bk-17571-DS


ᐅ Steven R Moeller, California

Address: 11239 Evergreen Loop Corona, CA 92883

Bankruptcy Case 6:11-bk-13557-CB Summary: "Steven R Moeller's Chapter 7 bankruptcy, filed in Corona, CA in 2011-02-02, led to asset liquidation, with the case closing in 2011-06-07."
Steven R Moeller — California, 6:11-bk-13557-CB


ᐅ Lorna Lee Moelter, California

Address: 931 Primrose Ln Corona, CA 92880-6782

Brief Overview of Bankruptcy Case 6:16-bk-14886-SY: "Corona, CA resident Lorna Lee Moelter's 05/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-29."
Lorna Lee Moelter — California, 6:16-bk-14886-SY


ᐅ Anwar Mohammad Mohebi, California

Address: 25359 Coral Canyon Rd Corona, CA 92883

Brief Overview of Bankruptcy Case 6:11-bk-38637-WJ: "The bankruptcy record of Anwar Mohammad Mohebi from Corona, CA, shows a Chapter 7 case filed in 2011-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2012."
Anwar Mohammad Mohebi — California, 6:11-bk-38637-WJ


ᐅ Elizabeth Mohler, California

Address: 8687 Cuyamaca St Corona, CA 92883

Brief Overview of Bankruptcy Case 6:09-bk-35697-RN: "Elizabeth Mohler's bankruptcy, initiated in October 2009 and concluded by 02/06/2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Mohler — California, 6:09-bk-35697-RN


ᐅ Spozhmay Shah Mohmood, California

Address: 1723 Flag Pin Dr Corona, CA 92883-0637

Concise Description of Bankruptcy Case 6:15-bk-20778-MH7: "In a Chapter 7 bankruptcy case, Spozhmay Shah Mohmood from Corona, CA, saw their proceedings start in 11/04/2015 and complete by February 2016, involving asset liquidation."
Spozhmay Shah Mohmood — California, 6:15-bk-20778-MH


ᐅ Elveria Louise Mohrmann, California

Address: 1646 Heartland Way Corona, CA 92881

Brief Overview of Bankruptcy Case 6:11-bk-30253-MJ: "The bankruptcy record of Elveria Louise Mohrmann from Corona, CA, shows a Chapter 7 case filed in Jun 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2011."
Elveria Louise Mohrmann — California, 6:11-bk-30253-MJ


ᐅ Araceli Mojarro, California

Address: 7357 High Knoll Cir Corona, CA 92881

Brief Overview of Bankruptcy Case 6:11-bk-35773-DS: "The case of Araceli Mojarro in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Araceli Mojarro — California, 6:11-bk-35773-DS


ᐅ Mayindi Mokwala, California

Address: 2176 Cedar Glen Cir Corona, CA 92879

Bankruptcy Case 6:10-bk-12788-PC Summary: "In a Chapter 7 bankruptcy case, Mayindi Mokwala from Corona, CA, saw their proceedings start in 02/01/2010 and complete by 06.01.2010, involving asset liquidation."
Mayindi Mokwala — California, 6:10-bk-12788-PC


ᐅ Victorio S Molina, California

Address: 13121 Thicket Pl Corona, CA 92883-6333

Concise Description of Bankruptcy Case 6:15-bk-21580-WJ7: "The case of Victorio S Molina in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victorio S Molina — California, 6:15-bk-21580-WJ


ᐅ Jr Armando H Molina, California

Address: 14584 Sleepy Creek Dr Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-26966-MJ: "Jr Armando H Molina's Chapter 7 bankruptcy, filed in Corona, CA in 2012-07-19, led to asset liquidation, with the case closing in 2012-11-21."
Jr Armando H Molina — California, 6:12-bk-26966-MJ


ᐅ Wilfredo Molina, California

Address: 9059 Desert Acacia Ln Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23179-DS: "Wilfredo Molina's bankruptcy, initiated in Aug 1, 2013 and concluded by November 20, 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfredo Molina — California, 6:13-bk-23179-DS


ᐅ Meregildo Molina, California

Address: 8770 Rolling Hills Dr Corona, CA 92883

Bankruptcy Case 6:11-bk-48756-MW Summary: "Meregildo Molina's Chapter 7 bankruptcy, filed in Corona, CA in 12.29.2011, led to asset liquidation, with the case closing in May 2, 2012."
Meregildo Molina — California, 6:11-bk-48756-MW


ᐅ Engineering Molinas, California

Address: 9059 Desert Acacia Ln Corona, CA 92883

Bankruptcy Case 6:13-bk-23180-DS Summary: "In a Chapter 7 bankruptcy case, Engineering Molinas from Corona, CA, saw their proceedings start in 08/01/2013 and complete by 11.11.2013, involving asset liquidation."
Engineering Molinas — California, 6:13-bk-23180-DS


ᐅ Alicia Moloy, California

Address: 7441 Mayfield St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-45532-DS: "The case of Alicia Moloy in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Moloy — California, 6:10-bk-45532-DS


ᐅ Adalberto Moncada, California

Address: 3504 Doe Spring Rd Corona, CA 92882

Bankruptcy Case 6:12-bk-26874-MH Overview: "In Corona, CA, Adalberto Moncada filed for Chapter 7 bankruptcy in 07.18.2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2012."
Adalberto Moncada — California, 6:12-bk-26874-MH


ᐅ Robert J Moncayo, California

Address: 1980 Talshire Ln Corona, CA 92881

Bankruptcy Case 6:11-bk-28053-DS Overview: "The bankruptcy filing by Robert J Moncayo, undertaken in 2011-06-01 in Corona, CA under Chapter 7, concluded with discharge in 10/04/2011 after liquidating assets."
Robert J Moncayo — California, 6:11-bk-28053-DS


ᐅ Evelin Carmen Monge, California

Address: 534 Laguna Cir Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-32097-WJ7: "The bankruptcy filing by Evelin Carmen Monge, undertaken in July 2011 in Corona, CA under Chapter 7, concluded with discharge in Nov 9, 2011 after liquidating assets."
Evelin Carmen Monge — California, 6:11-bk-32097-WJ


ᐅ Blanca E Monicco, California

Address: 1148 Tesoro Way Corona, CA 92879-8802

Concise Description of Bankruptcy Case 6:16-bk-12658-SY7: "Blanca E Monicco's Chapter 7 bankruptcy, filed in Corona, CA in 2016-03-24, led to asset liquidation, with the case closing in June 22, 2016."
Blanca E Monicco — California, 6:16-bk-12658-SY


ᐅ Karen Judith Monroe, California

Address: 890 Feather Peak Dr Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25449-WJ: "The case of Karen Judith Monroe in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Judith Monroe — California, 6:13-bk-25449-WJ


ᐅ Jennifer N Monroe, California

Address: 3517 Doe Spring Rd Corona, CA 92882-3605

Concise Description of Bankruptcy Case 6:15-bk-16971-SY7: "Jennifer N Monroe's Chapter 7 bankruptcy, filed in Corona, CA in Jul 10, 2015, led to asset liquidation, with the case closing in 10.08.2015."
Jennifer N Monroe — California, 6:15-bk-16971-SY


ᐅ Michael L Monroe, California

Address: 3517 Doe Spring Rd Corona, CA 92882-3605

Bankruptcy Case 6:15-bk-16971-SY Summary: "Corona, CA resident Michael L Monroe's 07.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2015."
Michael L Monroe — California, 6:15-bk-16971-SY


ᐅ Alfredo Monilar Monroid, California

Address: 1223 W 6th St Apt 44 Corona, CA 92882

Bankruptcy Case 6:13-bk-29816-WJ Overview: "The bankruptcy record of Alfredo Monilar Monroid from Corona, CA, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2014."
Alfredo Monilar Monroid — California, 6:13-bk-29816-WJ


ᐅ Jose Monroy, California

Address: 684 Valleywood Cir Corona, CA 92879

Bankruptcy Case 6:11-bk-17809-CB Overview: "Corona, CA resident Jose Monroy's 03.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jose Monroy — California, 6:11-bk-17809-CB


ᐅ Nora Kathleen Monson, California

Address: 1135 Millbrook Rd Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-17549-SC7: "In Corona, CA, Nora Kathleen Monson filed for Chapter 7 bankruptcy in 03/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-11."
Nora Kathleen Monson — California, 6:11-bk-17549-SC


ᐅ Hernandez Pablo Montalvo, California

Address: 19064 Diplomat Ave Corona, CA 92881-3764

Bankruptcy Case 6:15-bk-20276-MW Summary: "Corona, CA resident Hernandez Pablo Montalvo's Oct 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2016."
Hernandez Pablo Montalvo — California, 6:15-bk-20276-MW


ᐅ De Navidad Fatima Montalvo, California

Address: 1242 D St Apt 202 Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10729-WJ: "The case of De Navidad Fatima Montalvo in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Navidad Fatima Montalvo — California, 6:13-bk-10729-WJ


ᐅ Alice Montejano, California

Address: 1650 Sunny Cv Corona, CA 92882

Bankruptcy Case 6:11-bk-26580-MJ Overview: "The bankruptcy record of Alice Montejano from Corona, CA, shows a Chapter 7 case filed in 05/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-21."
Alice Montejano — California, 6:11-bk-26580-MJ


ᐅ Rafael Montejano, California

Address: 746 Via Josefa Corona, CA 92882

Bankruptcy Case 6:11-bk-18098-MJ Summary: "The bankruptcy record of Rafael Montejano from Corona, CA, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2011."
Rafael Montejano — California, 6:11-bk-18098-MJ


ᐅ Lupita Montero, California

Address: 4531 Feather River Rd Corona, CA 92880-1691

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11752-SC: "In Corona, CA, Lupita Montero filed for Chapter 7 bankruptcy in 02/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Lupita Montero — California, 6:16-bk-11752-SC


ᐅ Oscar Montes, California

Address: 1240 Doris Ln Unit 102 Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-50031-CB: "The bankruptcy filing by Oscar Montes, undertaken in December 2010 in Corona, CA under Chapter 7, concluded with discharge in 2011-03-30 after liquidating assets."
Oscar Montes — California, 6:10-bk-50031-CB


ᐅ Conrado Montes, California

Address: 307 S Smith Ave Trlr 80 Corona, CA 92882

Bankruptcy Case 6:09-bk-38380-CB Summary: "In a Chapter 7 bankruptcy case, Conrado Montes from Corona, CA, saw their proceedings start in 11.23.2009 and complete by Mar 5, 2010, involving asset liquidation."
Conrado Montes — California, 6:09-bk-38380-CB


ᐅ Ginger Joyce Montes, California

Address: 6392 Arcadia St Corona, CA 92880

Bankruptcy Case 6:13-bk-25087-WJ Overview: "In a Chapter 7 bankruptcy case, Ginger Joyce Montes from Corona, CA, saw her proceedings start in Sep 6, 2013 and complete by December 17, 2013, involving asset liquidation."
Ginger Joyce Montes — California, 6:13-bk-25087-WJ


ᐅ Villa Jose Jesus Montes, California

Address: 2054 Avenida Del Vis Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-28068-SC7: "In a Chapter 7 bankruptcy case, Villa Jose Jesus Montes from Corona, CA, saw their proceedings start in Aug 2, 2012 and complete by December 5, 2012, involving asset liquidation."
Villa Jose Jesus Montes — California, 6:12-bk-28068-SC


ᐅ Alina Monteverde, California

Address: 1200 Whispering Tree Ln Corona, CA 92882

Bankruptcy Case 6:11-bk-33972-SC Overview: "Alina Monteverde's bankruptcy, initiated in 07.26.2011 and concluded by 11.28.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alina Monteverde — California, 6:11-bk-33972-SC


ᐅ Larry Graves Montgomery, California

Address: 524 San Gorgonio Dr Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-38741-CB: "Corona, CA resident Larry Graves Montgomery's 09.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2012."
Larry Graves Montgomery — California, 6:11-bk-38741-CB


ᐅ David Montgomery, California

Address: 6570 Acey St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-22860-TD: "Corona, CA resident David Montgomery's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
David Montgomery — California, 6:10-bk-22860-TD


ᐅ Christopher Alan Montgomery, California

Address: 7910 Withers Way Corona, CA 92880

Bankruptcy Case 6:11-bk-14588-DS Summary: "The bankruptcy filing by Christopher Alan Montgomery, undertaken in Feb 11, 2011 in Corona, CA under Chapter 7, concluded with discharge in 06.16.2011 after liquidating assets."
Christopher Alan Montgomery — California, 6:11-bk-14588-DS


ᐅ Jesus Montiel, California

Address: 13759 Hill Grove St Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-19163-SC7: "Jesus Montiel's Chapter 7 bankruptcy, filed in Corona, CA in Mar 21, 2011, led to asset liquidation, with the case closing in 2011-07-24."
Jesus Montiel — California, 6:11-bk-19163-SC


ᐅ Elaine Montoya, California

Address: 311 Mount Vernon Way Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35640-BB: "The case of Elaine Montoya in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Montoya — California, 6:09-bk-35640-BB


ᐅ Rudy Montoya, California

Address: 1030 Trailview Ln Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17957-EC: "Rudy Montoya's bankruptcy, initiated in Mar 19, 2010 and concluded by 06/29/2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudy Montoya — California, 6:10-bk-17957-EC


ᐅ Abram Montoya, California

Address: 1837 Chesapeake Way Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-34427-SC: "In a Chapter 7 bankruptcy case, Abram Montoya from Corona, CA, saw his proceedings start in Jul 29, 2011 and complete by 12.01.2011, involving asset liquidation."
Abram Montoya — California, 6:11-bk-34427-SC


ᐅ Edith Marie Montoya, California

Address: 3740 Foxplain Rd Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-18694-MW7: "The case of Edith Marie Montoya in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edith Marie Montoya — California, 6:12-bk-18694-MW


ᐅ Sr Anthony Dean Mooney, California

Address: 2502 Monterey Peninsula Dr Corona, CA 92882

Bankruptcy Case 6:11-bk-25538-SC Overview: "The bankruptcy record of Sr Anthony Dean Mooney from Corona, CA, shows a Chapter 7 case filed in 05.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Sr Anthony Dean Mooney — California, 6:11-bk-25538-SC


ᐅ Eva L Moore, California

Address: 6284 Peach Ave Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-27325-WJ: "Corona, CA resident Eva L Moore's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2011."
Eva L Moore — California, 6:11-bk-27325-WJ


ᐅ Jimmy Moore, California

Address: 20030 Case St Corona, CA 92881

Concise Description of Bankruptcy Case 6:10-bk-29353-DS7: "In a Chapter 7 bankruptcy case, Jimmy Moore from Corona, CA, saw their proceedings start in 2010-06-23 and complete by October 2010, involving asset liquidation."
Jimmy Moore — California, 6:10-bk-29353-DS


ᐅ Walter Moore, California

Address: 14037 Kassell Rd Corona, CA 92880-3293

Bankruptcy Case 6:15-bk-13734-SY Summary: "In a Chapter 7 bankruptcy case, Walter Moore from Corona, CA, saw their proceedings start in April 15, 2015 and complete by Jul 14, 2015, involving asset liquidation."
Walter Moore — California, 6:15-bk-13734-SY


ᐅ Marquise Dashawn Moore, California

Address: 2240 Treemont Pl Apt 204 Corona, CA 92879

Bankruptcy Case 6:12-bk-34780-MW Summary: "The case of Marquise Dashawn Moore in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marquise Dashawn Moore — California, 6:12-bk-34780-MW


ᐅ Darmel Moore, California

Address: 13988 Waterville Ct Corona, CA 92880-3281

Concise Description of Bankruptcy Case 16-44451-mbm7: "The bankruptcy filing by Darmel Moore, undertaken in March 25, 2016 in Corona, CA under Chapter 7, concluded with discharge in Jun 23, 2016 after liquidating assets."
Darmel Moore — California, 16-44451


ᐅ Brian Moore, California

Address: 13368 Blackdeer Dr Corona, CA 92883

Bankruptcy Case 6:10-bk-27001-MJ Summary: "Brian Moore's Chapter 7 bankruptcy, filed in Corona, CA in 2010-06-02, led to asset liquidation, with the case closing in September 12, 2010."
Brian Moore — California, 6:10-bk-27001-MJ


ᐅ Bill Moore, California

Address: 14325 Wolfhound St Corona, CA 92880

Bankruptcy Case 6:10-bk-26288-CB Summary: "The bankruptcy record of Bill Moore from Corona, CA, shows a Chapter 7 case filed in 05.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2010."
Bill Moore — California, 6:10-bk-26288-CB


ᐅ Michael Vinton Moore, California

Address: 1824 Baywood Dr Apt 203 Corona, CA 92881

Bankruptcy Case 6:11-bk-32793-MW Overview: "The bankruptcy filing by Michael Vinton Moore, undertaken in July 2011 in Corona, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Michael Vinton Moore — California, 6:11-bk-32793-MW


ᐅ Justine Moore, California

Address: 3144 Via Mazatlan Corona, CA 92882-7519

Brief Overview of Bankruptcy Case 6:16-bk-13148-SC: "The bankruptcy record of Justine Moore from Corona, CA, shows a Chapter 7 case filed in April 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-06."
Justine Moore — California, 6:16-bk-13148-SC


ᐅ Michael Moore, California

Address: 516 Fuller St Corona, CA 92879

Bankruptcy Case 6:13-bk-28935-MJ Summary: "Michael Moore's Chapter 7 bankruptcy, filed in Corona, CA in 2013-11-20, led to asset liquidation, with the case closing in 03.02.2014."
Michael Moore — California, 6:13-bk-28935-MJ


ᐅ Larry Richard Moore, California

Address: 1344 Redtail Dr Corona, CA 92879

Bankruptcy Case 6:11-bk-35988-SC Overview: "Larry Richard Moore's bankruptcy, initiated in 08/12/2011 and concluded by December 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Richard Moore — California, 6:11-bk-35988-SC


ᐅ Jeffrey L Moore, California

Address: 2201 Mangular Ave Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-12202-DS7: "Corona, CA resident Jeffrey L Moore's 2011-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2011."
Jeffrey L Moore — California, 6:11-bk-12202-DS


ᐅ David Scott Moore, California

Address: 24244 Nobe St Corona, CA 92883-9327

Bankruptcy Case 6:15-bk-15043-SY Summary: "The bankruptcy filing by David Scott Moore, undertaken in May 20, 2015 in Corona, CA under Chapter 7, concluded with discharge in 2015-08-18 after liquidating assets."
David Scott Moore — California, 6:15-bk-15043-SY


ᐅ Liliana Mora, California

Address: 12647 Burbank Rd Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25243-MW: "Liliana Mora's bankruptcy, initiated in September 10, 2013 and concluded by 12.21.2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liliana Mora — California, 6:13-bk-25243-MW


ᐅ Silvia Mora, California

Address: 8039 Finch St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:09-bk-39532-DS: "Corona, CA resident Silvia Mora's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2010."
Silvia Mora — California, 6:09-bk-39532-DS


ᐅ Laurie Mora, California

Address: 2250 Treehouse Ln Apt 108 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20874-TD: "Laurie Mora's bankruptcy, initiated in Apr 13, 2010 and concluded by 2010-07-24 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Mora — California, 6:10-bk-20874-TD


ᐅ Maria Moral, California

Address: 3514 Park Hill Dr Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10341-MW: "In a Chapter 7 bankruptcy case, Maria Moral from Corona, CA, saw their proceedings start in January 5, 2012 and complete by April 10, 2012, involving asset liquidation."
Maria Moral — California, 6:12-bk-10341-MW


ᐅ Jose Luis Arias Morales, California

Address: 13674 Beaconsfield Ln Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10713-CB: "In a Chapter 7 bankruptcy case, Jose Luis Arias Morales from Corona, CA, saw their proceedings start in 2011-01-10 and complete by 05.15.2011, involving asset liquidation."
Jose Luis Arias Morales — California, 6:11-bk-10713-CB


ᐅ Julio Morales, California

Address: 7478 Rock Creek Ct Corona, CA 92880

Bankruptcy Case 6:10-bk-31820-TD Overview: "Julio Morales's Chapter 7 bankruptcy, filed in Corona, CA in 07.13.2010, led to asset liquidation, with the case closing in November 15, 2010."
Julio Morales — California, 6:10-bk-31820-TD


ᐅ Franco Haroldo Armando Morales, California

Address: 1008 Aurora Ln Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-27670-WJ: "Corona, CA resident Franco Haroldo Armando Morales's 2011-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2011."
Franco Haroldo Armando Morales — California, 6:11-bk-27670-WJ


ᐅ Jesse A Morales, California

Address: 219 Violet St Corona, CA 92882

Brief Overview of Bankruptcy Case 6:09-bk-32238-RN: "Corona, CA resident Jesse A Morales's 09/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2010."
Jesse A Morales — California, 6:09-bk-32238-RN


ᐅ Garcia Eliseo Morales, California

Address: 216 Isabella Way Apt D Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19694-MW: "The bankruptcy filing by Garcia Eliseo Morales, undertaken in 2013-05-31 in Corona, CA under Chapter 7, concluded with discharge in 09.10.2013 after liquidating assets."
Garcia Eliseo Morales — California, 6:13-bk-19694-MW