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 Felisha Paderez, California

Address: 13549 Laurel Ct Corona, CA 92880-3186

Brief Overview of Bankruptcy Case 6:14-bk-18236-MJ: "The bankruptcy filing by Felisha Paderez, undertaken in 06/25/2014 in Corona, CA under Chapter 7, concluded with discharge in 2014-09-23 after liquidating assets."
Felisha Paderez — California, 6:14-bk-18236-MJ


ᐅ Richard Scott Padgett, California

Address: 754 Saint Helena Dr Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-23284-DS: "Richard Scott Padgett's Chapter 7 bankruptcy, filed in Corona, CA in May 2012, led to asset liquidation, with the case closing in 2012-10-03."
Richard Scott Padgett — California, 6:12-bk-23284-DS


ᐅ Victoria Padgett, California

Address: 1132 W Citron St Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-38829-MJ: "The bankruptcy filing by Victoria Padgett, undertaken in 2010-09-07 in Corona, CA under Chapter 7, concluded with discharge in 01.10.2011 after liquidating assets."
Victoria Padgett — California, 6:10-bk-38829-MJ


ᐅ Carlos C Padilla, California

Address: 1431 Pinewood Dr Corona, CA 92881

Concise Description of Bankruptcy Case 6:13-bk-29329-MW7: "Carlos C Padilla's bankruptcy, initiated in Nov 27, 2013 and concluded by 03.09.2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos C Padilla — California, 6:13-bk-29329-MW


ᐅ Jennifer Patricia Padilla, California

Address: 9040 Blue Flag St Corona, CA 92883

Bankruptcy Case 6:12-bk-33406-MW Overview: "The bankruptcy record of Jennifer Patricia Padilla from Corona, CA, shows a Chapter 7 case filed in October 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2013."
Jennifer Patricia Padilla — California, 6:12-bk-33406-MW


ᐅ Raymond Richard Padilla, California

Address: 13934 Buckhart St Corona, CA 92880

Bankruptcy Case 6:11-bk-31820-MJ Overview: "Corona, CA resident Raymond Richard Padilla's Jul 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2011."
Raymond Richard Padilla — California, 6:11-bk-31820-MJ


ᐅ Jesse O Padilla, California

Address: 971 Rebecca Way Apt 106 Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-13000-MJ: "The bankruptcy record of Jesse O Padilla from Corona, CA, shows a Chapter 7 case filed in 02.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Jesse O Padilla — California, 6:13-bk-13000-MJ


ᐅ Francisco Padilla, California

Address: 1339 Wilke Dr Corona, CA 92879

Bankruptcy Case 6:10-bk-31182-TD Overview: "The case of Francisco Padilla in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Padilla — California, 6:10-bk-31182-TD


ᐅ Jose Encarnacion Padilla, California

Address: 7105 Maple Glen Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:13-bk-24664-MH7: "Jose Encarnacion Padilla's Chapter 7 bankruptcy, filed in Corona, CA in 08/29/2013, led to asset liquidation, with the case closing in 12/09/2013."
Jose Encarnacion Padilla — California, 6:13-bk-24664-MH


ᐅ Luis A Padilla, California

Address: 1585 Border Ave Apt F Corona, CA 92882-7031

Brief Overview of Bankruptcy Case 8:14-bk-17348-TA: "Luis A Padilla's Chapter 7 bankruptcy, filed in Corona, CA in 12/22/2014, led to asset liquidation, with the case closing in 2015-03-22."
Luis A Padilla — California, 8:14-bk-17348-TA


ᐅ Guevara Jennifer Padilla, California

Address: 6219 Cedar Creek Rd Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-17881-DS7: "Guevara Jennifer Padilla's Chapter 7 bankruptcy, filed in Corona, CA in 03.30.2012, led to asset liquidation, with the case closing in 2012-08-02."
Guevara Jennifer Padilla — California, 6:12-bk-17881-DS


ᐅ Barbara Padilla, California

Address: 3384 Braemar Ln Corona, CA 92882

Bankruptcy Case 6:10-bk-21582-CB Summary: "Corona, CA resident Barbara Padilla's 04/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2010."
Barbara Padilla — California, 6:10-bk-21582-CB


ᐅ Iii Samuel Padilla, California

Address: 4359 Flint St Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35543-MJ: "The bankruptcy filing by Iii Samuel Padilla, undertaken in 08/12/2010 in Corona, CA under Chapter 7, concluded with discharge in 12/15/2010 after liquidating assets."
Iii Samuel Padilla — California, 6:10-bk-35543-MJ


ᐅ Jr Jose Padilla, California

Address: 13185 Briar St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:09-bk-36436-PC: "In a Chapter 7 bankruptcy case, Jr Jose Padilla from Corona, CA, saw their proceedings start in 2009-11-02 and complete by February 2010, involving asset liquidation."
Jr Jose Padilla — California, 6:09-bk-36436-PC


ᐅ Juan Padilla, California

Address: 379 Cabrillo Cir Corona, CA 92879

Bankruptcy Case 6:12-bk-28092-DS Overview: "The bankruptcy record of Juan Padilla from Corona, CA, shows a Chapter 7 case filed in 08.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2012."
Juan Padilla — California, 6:12-bk-28092-DS


ᐅ Robert Paduano, California

Address: 4729 Golden Ridge Dr Corona, CA 92880

Bankruptcy Case 6:11-bk-19405-WJ Overview: "In Corona, CA, Robert Paduano filed for Chapter 7 bankruptcy in 03/23/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2011."
Robert Paduano — California, 6:11-bk-19405-WJ


ᐅ Marian A Pagano, California

Address: 3600 Elker Rd Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-22446-MW7: "The bankruptcy record of Marian A Pagano from Corona, CA, shows a Chapter 7 case filed in May 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2012."
Marian A Pagano — California, 6:12-bk-22446-MW


ᐅ Fritz Stephen Canlas Paguio, California

Address: 7905 Saddletree Ct Corona, CA 92880-3550

Brief Overview of Bankruptcy Case 6:14-bk-18108-MH: "Fritz Stephen Canlas Paguio's bankruptcy, initiated in 2014-06-23 and concluded by October 6, 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fritz Stephen Canlas Paguio — California, 6:14-bk-18108-MH


ᐅ Wilfredo Paguio, California

Address: 7905 Saddletree Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37527-CB: "Wilfredo Paguio's bankruptcy, initiated in Nov 13, 2009 and concluded by 2010-02-23 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfredo Paguio — California, 6:09-bk-37527-CB


ᐅ Any Paine, California

Address: 6662 Cedar Creek Rd Corona, CA 92880

Bankruptcy Case 6:10-bk-43400-CB Summary: "Any Paine's bankruptcy, initiated in 2010-10-14 and concluded by 01.26.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Any Paine — California, 6:10-bk-43400-CB


ᐅ Patricia Pajarito, California

Address: 2330 Mcmackin Dr Corona, CA 92881-8691

Bankruptcy Case 6:14-bk-10834-SY Summary: "Patricia Pajarito's Chapter 7 bankruptcy, filed in Corona, CA in 2014-01-24, led to asset liquidation, with the case closing in May 2014."
Patricia Pajarito — California, 6:14-bk-10834-SY


ᐅ Saul C Palacios, California

Address: 13328 Kamelia St Corona, CA 92880-3012

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12299-WJ: "In Corona, CA, Saul C Palacios filed for Chapter 7 bankruptcy in 03/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2015."
Saul C Palacios — California, 6:15-bk-12299-WJ


ᐅ Maria Del Carmen Palacios, California

Address: 828 Filbert St Corona, CA 92879-2309

Bankruptcy Case 6:15-bk-12387-WJ Summary: "Maria Del Carmen Palacios's bankruptcy, initiated in 03.12.2015 and concluded by June 2015 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Del Carmen Palacios — California, 6:15-bk-12387-WJ


ᐅ Eloisa Palacios, California

Address: 10638 Wrangler Way Corona, CA 92883-5176

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21182-WJ: "Corona, CA resident Eloisa Palacios's September 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-15."
Eloisa Palacios — California, 6:14-bk-21182-WJ


ᐅ Deborah L Pallante, California

Address: 932 Othello Ln Corona, CA 92882

Bankruptcy Case 6:11-bk-14318-CB Overview: "The bankruptcy filing by Deborah L Pallante, undertaken in 02/09/2011 in Corona, CA under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Deborah L Pallante — California, 6:11-bk-14318-CB


ᐅ Jerry Pallares, California

Address: 2165 Berkshire Cir Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-34213-CB: "Jerry Pallares's bankruptcy, initiated in 07/30/2010 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."
Jerry Pallares — California, 6:10-bk-34213-CB


ᐅ Katherine Palma, California

Address: 4280 Windspring Cir Corona, CA 92883

Bankruptcy Case 6:10-bk-26790-EC Summary: "The case of Katherine Palma in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Palma — California, 6:10-bk-26790-EC


ᐅ Rene Palma, California

Address: 13452 Kay Dr Corona, CA 92879

Brief Overview of Bankruptcy Case 6:09-bk-41854-DS: "The bankruptcy record of Rene Palma from Corona, CA, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Rene Palma — California, 6:09-bk-41854-DS


ᐅ Jerome Palmer, California

Address: 6540 Acey St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-34096-CB: "In a Chapter 7 bankruptcy case, Jerome Palmer from Corona, CA, saw his proceedings start in 07.27.2011 and complete by November 2011, involving asset liquidation."
Jerome Palmer — California, 6:11-bk-34096-CB


ᐅ Newton E Palmer, California

Address: 2890 Cottage Dr Corona, CA 92881

Bankruptcy Case 6:11-bk-37877-WJ Overview: "The bankruptcy record of Newton E Palmer from Corona, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-14."
Newton E Palmer — California, 6:11-bk-37877-WJ


ᐅ William Scott Palmer, California

Address: 801 Magnolia Ave Apt 214 Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-23889-WJ7: "The bankruptcy filing by William Scott Palmer, undertaken in April 27, 2011 in Corona, CA under Chapter 7, concluded with discharge in Aug 30, 2011 after liquidating assets."
William Scott Palmer — California, 6:11-bk-23889-WJ


ᐅ Olga Del Carmen Palomino, California

Address: 730 Lassen Dr Corona, CA 92879-5979

Bankruptcy Case 6:15-bk-21002-MJ Overview: "Corona, CA resident Olga Del Carmen Palomino's November 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Olga Del Carmen Palomino — California, 6:15-bk-21002-MJ


ᐅ Salvador Palomino, California

Address: 730 Lassen Dr Corona, CA 92879-5979

Concise Description of Bankruptcy Case 6:15-bk-21002-MJ7: "In a Chapter 7 bankruptcy case, Salvador Palomino from Corona, CA, saw his proceedings start in 2015-11-11 and complete by 2016-02-09, involving asset liquidation."
Salvador Palomino — California, 6:15-bk-21002-MJ


ᐅ Stephanie Nicole Palomo, California

Address: 7925 Sorrel Ln Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-26955-WJ: "The bankruptcy record of Stephanie Nicole Palomo from Corona, CA, shows a Chapter 7 case filed in 2012-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 11.21.2012."
Stephanie Nicole Palomo — California, 6:12-bk-26955-WJ


ᐅ Guy Palos, California

Address: 2226 Arabian Way Corona, CA 92879

Bankruptcy Case 6:10-bk-22939-PC Summary: "The bankruptcy record of Guy Palos from Corona, CA, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2010."
Guy Palos — California, 6:10-bk-22939-PC


ᐅ Carol Palumbo, California

Address: 1566 Brookdale Dr Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-21147-PC: "The bankruptcy filing by Carol Palumbo, undertaken in 2010-04-15 in Corona, CA under Chapter 7, concluded with discharge in 07.26.2010 after liquidating assets."
Carol Palumbo — California, 6:10-bk-21147-PC


ᐅ Efren Panduro, California

Address: 3521 Grey Bull Ln Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-33680-DS7: "Efren Panduro's bankruptcy, initiated in 07/22/2011 and concluded by November 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efren Panduro — California, 6:11-bk-33680-DS


ᐅ Dante Barroga Panga, California

Address: 9130 Filaree Ct Corona, CA 92883-9317

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11178-SC: "The bankruptcy record of Dante Barroga Panga 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 2014-05-12."
Dante Barroga Panga — California, 6:14-bk-11178-SC


ᐅ Benedict Paniagua, California

Address: 800 Yorkshire Way Corona, CA 92879

Concise Description of Bankruptcy Case 6:13-bk-16958-MJ7: "In a Chapter 7 bankruptcy case, Benedict Paniagua from Corona, CA, saw his proceedings start in Apr 18, 2013 and complete by 2013-07-29, involving asset liquidation."
Benedict Paniagua — California, 6:13-bk-16958-MJ


ᐅ Vanessa Liseth Paniagua, California

Address: 1606 Mariposa Dr Corona, CA 92879-1120

Bankruptcy Case 6:16-bk-10670-MW Summary: "In a Chapter 7 bankruptcy case, Vanessa Liseth Paniagua from Corona, CA, saw her proceedings start in 2016-01-27 and complete by 04/26/2016, involving asset liquidation."
Vanessa Liseth Paniagua — California, 6:16-bk-10670-MW


ᐅ Cynthia M Panlaqui, California

Address: 2184 Tehachapi Dr Corona, CA 92879-1100

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11325-SY: "Corona, CA resident Cynthia M Panlaqui's 02/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2015."
Cynthia M Panlaqui — California, 6:15-bk-11325-SY


ᐅ Edgardo M Panlaqui, California

Address: 2184 Tehachapi Dr Corona, CA 92879-1100

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11325-SY: "In Corona, CA, Edgardo M Panlaqui filed for Chapter 7 bankruptcy in Feb 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Edgardo M Panlaqui — California, 6:15-bk-11325-SY


ᐅ Michael Pannell, California

Address: 4882 Moon Crest Dr Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-48536-DS: "Corona, CA resident Michael Pannell's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-04."
Michael Pannell — California, 6:10-bk-48536-DS


ᐅ Jopie Paoki, California

Address: 20094 Klyne St Corona, CA 92881

Concise Description of Bankruptcy Case 6:13-bk-17366-MW7: "Corona, CA resident Jopie Paoki's 04/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Jopie Paoki — California, 6:13-bk-17366-MW


ᐅ Molly S Parada, California

Address: 1046 Fullerton Ave Corona, CA 92879

Bankruptcy Case 6:11-bk-19824-CB Summary: "The bankruptcy record of Molly S Parada 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 2011-07-28."
Molly S Parada — California, 6:11-bk-19824-CB


ᐅ Paul Kim Sean Paramo, California

Address: 5999 Red Gold St Corona, CA 92880

Bankruptcy Case 6:13-bk-13747-SC Summary: "The bankruptcy record of Paul Kim Sean Paramo from Corona, CA, shows a Chapter 7 case filed in Mar 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2013."
Paul Kim Sean Paramo — California, 6:13-bk-13747-SC


ᐅ Odaliz Pardo, California

Address: 2371 Moonridge Cir Corona, CA 92879-8214

Concise Description of Bankruptcy Case 6:15-bk-21637-MH7: "In Corona, CA, Odaliz Pardo filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Odaliz Pardo — California, 6:15-bk-21637-MH


ᐅ Oscar Paredes, California

Address: 777 S Temescal St Spc 93 Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-26172-MJ7: "In a Chapter 7 bankruptcy case, Oscar Paredes from Corona, CA, saw his proceedings start in 05/26/2010 and complete by 09.05.2010, involving asset liquidation."
Oscar Paredes — California, 6:10-bk-26172-MJ


ᐅ Ronald Paredes, California

Address: 1980 Nice Dr Apt 104 Corona, CA 92882

Brief Overview of Bankruptcy Case 6:13-bk-15440-SC: "In Corona, CA, Ronald Paredes filed for Chapter 7 bankruptcy in 03/27/2013. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2013."
Ronald Paredes — California, 6:13-bk-15440-SC


ᐅ Adriana Soledad Paredes, California

Address: 1395 Roadrunner Dr Corona, CA 92881

Brief Overview of Bankruptcy Case 6:12-bk-10720-MW: "In Corona, CA, Adriana Soledad Paredes filed for Chapter 7 bankruptcy in 01/10/2012. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2012."
Adriana Soledad Paredes — California, 6:12-bk-10720-MW


ᐅ Kathleen Tran Paredes, California

Address: 1880 Baywood Dr Apt 103 Corona, CA 92881

Concise Description of Bankruptcy Case 6:13-bk-24571-MJ7: "In Corona, CA, Kathleen Tran Paredes filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2013."
Kathleen Tran Paredes — California, 6:13-bk-24571-MJ


ᐅ Rosalind Parham, California

Address: 2764 Ridgeline Dr Apt 305 Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32730-CB: "In Corona, CA, Rosalind Parham filed for Chapter 7 bankruptcy in Jul 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
Rosalind Parham — California, 6:10-bk-32730-CB


ᐅ Patrick Robert Park, California

Address: 717 Valdosta Cir Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28355-MW: "In a Chapter 7 bankruptcy case, Patrick Robert Park from Corona, CA, saw their proceedings start in November 7, 2013 and complete by February 2014, involving asset liquidation."
Patrick Robert Park — California, 6:13-bk-28355-MW


ᐅ Yun Hee Park, California

Address: 1221 Duxbury Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-23864-MW: "Corona, CA resident Yun Hee Park's April 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2011."
Yun Hee Park — California, 6:11-bk-23864-MW


ᐅ Jung Gun Park, California

Address: 6535 Jade Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:13-bk-16708-MW7: "The case of Jung Gun Park in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jung Gun Park — California, 6:13-bk-16708-MW


ᐅ Robert Paul Parker, California

Address: 534 Termino Ave Corona, CA 92879-1130

Bankruptcy Case 6:10-bk-18462-WJ Overview: "Robert Paul Parker's Corona, CA bankruptcy under Chapter 13 in 2010-03-24 led to a structured repayment plan, successfully discharged in July 11, 2013."
Robert Paul Parker — California, 6:10-bk-18462-WJ


ᐅ Casey Eugene Parker, California

Address: 1244 Mayfair Dr Corona, CA 92882

Bankruptcy Case 6:12-bk-37794-MH Overview: "Casey Eugene Parker's bankruptcy, initiated in December 20, 2012 and concluded by 2013-04-01 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey Eugene Parker — California, 6:12-bk-37794-MH


ᐅ Karen Parker, California

Address: 22672 Silver Dollar St Corona, CA 92883

Bankruptcy Case 6:10-bk-48376-CB Overview: "In a Chapter 7 bankruptcy case, Karen Parker from Corona, CA, saw her proceedings start in 11.29.2010 and complete by Apr 3, 2011, involving asset liquidation."
Karen Parker — California, 6:10-bk-48376-CB


ᐅ Guy O Parks, California

Address: 13614 Glen Canyon Dr Corona, CA 92883

Bankruptcy Case 6:13-bk-20751-MW Overview: "In Corona, CA, Guy O Parks filed for Chapter 7 bankruptcy in 06.20.2013. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2013."
Guy O Parks — California, 6:13-bk-20751-MW


ᐅ Katie Parks, California

Address: 597 Hillsborough Way Corona, CA 92879

Concise Description of Bankruptcy Case 6:09-bk-35562-MJ7: "In Corona, CA, Katie Parks filed for Chapter 7 bankruptcy in 10.26.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2010."
Katie Parks — California, 6:09-bk-35562-MJ


ᐅ Isaac Rodriguez Parnass, California

Address: 831 Viewtop Cir Corona, CA 92881

Brief Overview of Bankruptcy Case 6:12-bk-32882-WJ: "In a Chapter 7 bankruptcy case, Isaac Rodriguez Parnass from Corona, CA, saw his proceedings start in 10.08.2012 and complete by January 2013, involving asset liquidation."
Isaac Rodriguez Parnass — California, 6:12-bk-32882-WJ


ᐅ Oscar Parnass, California

Address: 1244 BONSAI CIR CORONA, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-18992-PC: "The bankruptcy filing by Oscar Parnass, undertaken in 2010-03-29 in Corona, CA under Chapter 7, concluded with discharge in 07.09.2010 after liquidating assets."
Oscar Parnass — California, 6:10-bk-18992-PC


ᐅ Ruben Parnass, California

Address: 1244 Bonsai Cir Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-40173-MJ7: "Ruben Parnass's Chapter 7 bankruptcy, filed in Corona, CA in 09.17.2010, led to asset liquidation, with the case closing in 01.20.2011."
Ruben Parnass — California, 6:10-bk-40173-MJ


ᐅ Lori Parnell, California

Address: 887 River Rd Unit 206 Corona, CA 92880

Bankruptcy Case 6:10-bk-39302-MJ Summary: "The bankruptcy record of Lori Parnell 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 01.13.2011."
Lori Parnell — California, 6:10-bk-39302-MJ


ᐅ Mahyar M Parniani, California

Address: 1578 Twin Oaks Cir Corona, CA 92881

Bankruptcy Case 6:11-bk-27977-MJ Summary: "The bankruptcy filing by Mahyar M Parniani, undertaken in May 31, 2011 in Corona, CA under Chapter 7, concluded with discharge in 10/03/2011 after liquidating assets."
Mahyar M Parniani — California, 6:11-bk-27977-MJ


ᐅ Keith Parr, California

Address: 8553 Rolling Hills Dr Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31270-DS: "In Corona, CA, Keith Parr filed for Chapter 7 bankruptcy in 2010-07-08. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2010."
Keith Parr — California, 6:10-bk-31270-DS


ᐅ Julio Parra, California

Address: 1362 Opal St Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-16217-DS: "In a Chapter 7 bankruptcy case, Julio Parra from Corona, CA, saw his proceedings start in 2013-04-05 and complete by 2013-07-15, involving asset liquidation."
Julio Parra — California, 6:13-bk-16217-DS


ᐅ Fernando Patricio Parra, California

Address: 2378 Northmoor Dr Corona, CA 92882

Bankruptcy Case 6:11-bk-10768-MJ Overview: "The case of Fernando Patricio Parra in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Patricio Parra — California, 6:11-bk-10768-MJ


ᐅ Ronald Parra, California

Address: 310 Exeter Way Corona, CA 92882

Bankruptcy Case 6:09-bk-35833-RN Summary: "Ronald Parra's Chapter 7 bankruptcy, filed in Corona, CA in Oct 28, 2009, led to asset liquidation, with the case closing in 2010-02-07."
Ronald Parra — California, 6:09-bk-35833-RN


ᐅ Jose Parra, California

Address: 841 Pathfinder Way Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-20520-CB7: "Jose Parra's bankruptcy, initiated in 04/09/2010 and concluded by 2010-07-20 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Parra — California, 6:10-bk-20520-CB


ᐅ Christopher Lee Parsons, California

Address: 2085 Highpointe Dr Unit 108 Corona, CA 92879

Bankruptcy Case 6:11-bk-26315-CB Summary: "The bankruptcy record of Christopher Lee Parsons from Corona, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Christopher Lee Parsons — California, 6:11-bk-26315-CB


ᐅ James Parsons, California

Address: 13681 Basswood Dr Corona, CA 92883

Bankruptcy Case 6:11-bk-10626-DS Summary: "In Corona, CA, James Parsons filed for Chapter 7 bankruptcy in 01/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
James Parsons — California, 6:11-bk-10626-DS


ᐅ Nicole Partridge, California

Address: 13371 Concord Ave Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12735-TD: "In Corona, CA, Nicole Partridge filed for Chapter 7 bankruptcy in 2010-02-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-19."
Nicole Partridge — California, 6:10-bk-12735-TD


ᐅ Luis Pasache, California

Address: 23285 Daisy Dr Corona, CA 92883

Bankruptcy Case 6:10-bk-20107-MJ Summary: "The case of Luis Pasache in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Pasache — California, 6:10-bk-20107-MJ


ᐅ Jr John Pascarella, California

Address: 2451 Glenbush Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46071-DS: "Jr John Pascarella's Chapter 7 bankruptcy, filed in Corona, CA in 2011-11-29, led to asset liquidation, with the case closing in 04.02.2012."
Jr John Pascarella — California, 6:11-bk-46071-DS


ᐅ Sr Manuel Pasillas, California

Address: 912 Beverly Rd Corona, CA 92879

Bankruptcy Case 6:12-bk-16584-MW Overview: "In Corona, CA, Sr Manuel Pasillas filed for Chapter 7 bankruptcy in March 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2012."
Sr Manuel Pasillas — California, 6:12-bk-16584-MW


ᐅ Casey Jordan Paslay, California

Address: 21650 Temescal Canyon Rd Spc 89 Corona, CA 92883

Bankruptcy Case 6:11-bk-20681-WJ Overview: "The case of Casey Jordan Paslay in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey Jordan Paslay — California, 6:11-bk-20681-WJ


ᐅ Enrique Pastrana, California

Address: 14078 Parkwood Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-26408-DS7: "In a Chapter 7 bankruptcy case, Enrique Pastrana from Corona, CA, saw his proceedings start in 2010-05-27 and complete by 2010-09-06, involving asset liquidation."
Enrique Pastrana — California, 6:10-bk-26408-DS


ᐅ Maria Pastrana, California

Address: 14575 Alder Dr Corona, CA 92880

Bankruptcy Case 6:09-bk-38620-PC Summary: "The bankruptcy record of Maria Pastrana from Corona, CA, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-07."
Maria Pastrana — California, 6:09-bk-38620-PC


ᐅ Joseph Scott Patch, California

Address: PO Box 78014 Corona, CA 92877-0133

Concise Description of Bankruptcy Case 6:15-bk-16308-SC7: "In a Chapter 7 bankruptcy case, Joseph Scott Patch from Corona, CA, saw their proceedings start in June 2015 and complete by 2015-09-21, involving asset liquidation."
Joseph Scott Patch — California, 6:15-bk-16308-SC


ᐅ Vithalbhai Patel, California

Address: 208 Roxanne Ln Corona, CA 92882

Bankruptcy Case 6:10-bk-47616-MW Summary: "The case of Vithalbhai Patel in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vithalbhai Patel — California, 6:10-bk-47616-MW


ᐅ Chandravadan Patel, California

Address: 550 Bucknell Way Corona, CA 92881

Bankruptcy Case 6:10-bk-37655-TD Summary: "Corona, CA resident Chandravadan Patel's 08/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2010."
Chandravadan Patel — California, 6:10-bk-37655-TD


ᐅ Mahendra V Patel, California

Address: 2786 Plumwood Ln Corona, CA 92882-6907

Bankruptcy Case 6:16-bk-13886-MH Summary: "The bankruptcy record of Mahendra V Patel from Corona, CA, shows a Chapter 7 case filed in April 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Mahendra V Patel — California, 6:16-bk-13886-MH


ᐅ Rashmikant R Patel, California

Address: 3650 Garretson Ave Corona, CA 92881

Bankruptcy Case 6:12-bk-11518-SC Overview: "The bankruptcy filing by Rashmikant R Patel, undertaken in 01.20.2012 in Corona, CA under Chapter 7, concluded with discharge in 2012-05-24 after liquidating assets."
Rashmikant R Patel — California, 6:12-bk-11518-SC


ᐅ Mishalae Antrannette Patel, California

Address: 6507 Peridot Ct Corona, CA 92880

Bankruptcy Case 6:12-bk-20589-WJ Summary: "Corona, CA resident Mishalae Antrannette Patel's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-02."
Mishalae Antrannette Patel — California, 6:12-bk-20589-WJ


ᐅ Narendra D Patel, California

Address: 627 Terra Dr Corona, CA 92879

Concise Description of Bankruptcy Case 6:13-bk-26439-MW7: "Narendra D Patel's Chapter 7 bankruptcy, filed in Corona, CA in October 3, 2013, led to asset liquidation, with the case closing in Jan 13, 2014."
Narendra D Patel — California, 6:13-bk-26439-MW


ᐅ Jayant Patel, California

Address: 3101 Huckleberry Dr Corona, CA 92882

Bankruptcy Case 6:10-bk-42079-CB Overview: "Corona, CA resident Jayant Patel's 10/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-03."
Jayant Patel — California, 6:10-bk-42079-CB


ᐅ Paresh S Patel, California

Address: 2070 Mammoth Ln Corona, CA 92879

Bankruptcy Case 6:13-bk-21458-DS Summary: "In Corona, CA, Paresh S Patel filed for Chapter 7 bankruptcy in 07/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-11."
Paresh S Patel — California, 6:13-bk-21458-DS


ᐅ Kia Letrece Patrick, California

Address: 6413 Hazel St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45003-SC: "Kia Letrece Patrick's Chapter 7 bankruptcy, filed in Corona, CA in November 2011, led to asset liquidation, with the case closing in 2012-03-19."
Kia Letrece Patrick — California, 6:11-bk-45003-SC


ᐅ Jr Antonio Patron, California

Address: 3452 Somerdale St Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-30409-CB7: "In a Chapter 7 bankruptcy case, Jr Antonio Patron from Corona, CA, saw their proceedings start in June 30, 2010 and complete by 11/02/2010, involving asset liquidation."
Jr Antonio Patron — California, 6:10-bk-30409-CB


ᐅ Geri Rauchell Patterson, California

Address: 2878 Echo Springs Dr Corona, CA 92883-5917

Bankruptcy Case 6:14-bk-21903-MH Overview: "In a Chapter 7 bankruptcy case, Geri Rauchell Patterson from Corona, CA, saw her proceedings start in 2014-09-23 and complete by 2014-12-22, involving asset liquidation."
Geri Rauchell Patterson — California, 6:14-bk-21903-MH


ᐅ Sr Jack E Patterson, California

Address: PO Box 2572 Corona, CA 92878

Brief Overview of Bankruptcy Case 6:11-bk-13379-DS: "The bankruptcy record of Sr Jack E Patterson from Corona, CA, shows a Chapter 7 case filed in February 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-06."
Sr Jack E Patterson — California, 6:11-bk-13379-DS


ᐅ Tanya Patterson, California

Address: 13756 Turf Paradise St Corona, CA 92880-3608

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-22173-MJ: "The bankruptcy filing by Tanya Patterson, undertaken in December 21, 2015 in Corona, CA under Chapter 7, concluded with discharge in Mar 20, 2016 after liquidating assets."
Tanya Patterson — California, 6:15-bk-22173-MJ


ᐅ John Patton, California

Address: 1383 Roadrunner Dr Corona, CA 92881

Bankruptcy Case 6:10-bk-47997-CB Summary: "The case of John Patton in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Patton — California, 6:10-bk-47997-CB


ᐅ Nichole Patton, California

Address: 1260 Cornerstone Way Corona, CA 92880-5482

Brief Overview of Bankruptcy Case 6:14-bk-23281-SC: "Corona, CA resident Nichole Patton's 10.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2015."
Nichole Patton — California, 6:14-bk-23281-SC


ᐅ Thomas Jason Patton, California

Address: 1260 Cornerstone Way Corona, CA 92880-5482

Brief Overview of Bankruptcy Case 6:14-bk-23281-SC: "Corona, CA resident Thomas Jason Patton's 10/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2015."
Thomas Jason Patton — California, 6:14-bk-23281-SC


ᐅ Jose Paucar, California

Address: 2345 S Cota Ave Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-45309-CB7: "Jose Paucar's Chapter 7 bankruptcy, filed in Corona, CA in November 17, 2011, led to asset liquidation, with the case closing in 03/21/2012."
Jose Paucar — California, 6:11-bk-45309-CB


ᐅ Carleen Marie Paul, California

Address: 390 Richey Cir Apt 212 Corona, CA 92879

Concise Description of Bankruptcy Case 6:12-bk-19045-MW7: "Carleen Marie Paul's Chapter 7 bankruptcy, filed in Corona, CA in 2012-04-12, led to asset liquidation, with the case closing in 08/15/2012."
Carleen Marie Paul — California, 6:12-bk-19045-MW


ᐅ Joelle Paul, California

Address: 6438 GLADIOLA ST CORONA, CA 92880

Bankruptcy Case 6:10-bk-16453-EC Overview: "In Corona, CA, Joelle Paul filed for Chapter 7 bankruptcy in 03/08/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2010."
Joelle Paul — California, 6:10-bk-16453-EC


ᐅ Geraldine Theresa Pauley, California

Address: 1159 Stone Pine Ln Unit B Corona, CA 92879

Bankruptcy Case 6:13-bk-15428-WJ Overview: "The bankruptcy filing by Geraldine Theresa Pauley, undertaken in 2013-03-27 in Corona, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Geraldine Theresa Pauley — California, 6:13-bk-15428-WJ