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 Sheri Marie Romero, California

Address: 2165 Rancho Corona Dr Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34584-CB: "Sheri Marie Romero's Chapter 7 bankruptcy, filed in Corona, CA in 07.29.2011, led to asset liquidation, with the case closing in 12.01.2011."
Sheri Marie Romero — California, 6:11-bk-34584-CB


ᐅ James William Romesburg, California

Address: 4551 Feather River Rd Corona, CA 92880

Bankruptcy Case 6:11-bk-32969-WJ Summary: "In a Chapter 7 bankruptcy case, James William Romesburg from Corona, CA, saw their proceedings start in July 2011 and complete by 11/17/2011, involving asset liquidation."
James William Romesburg — California, 6:11-bk-32969-WJ


ᐅ Jacob Romo, California

Address: 13685 Heatherwood Dr Corona, CA 92880-0714

Bankruptcy Case 6:15-bk-15698-MW Summary: "In Corona, CA, Jacob Romo filed for Chapter 7 bankruptcy in 06/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-03."
Jacob Romo — California, 6:15-bk-15698-MW


ᐅ John Joseph Romo, California

Address: 1118 Fallbrook Dr Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-15222-SC: "John Joseph Romo's bankruptcy, initiated in 2011-02-17 and concluded by 06.22.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Joseph Romo — California, 6:11-bk-15222-SC


ᐅ Donna Ronca, California

Address: 830 Mandevilla Way Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-32551-MJ: "In Corona, CA, Donna Ronca filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2011."
Donna Ronca — California, 6:11-bk-32551-MJ


ᐅ Rick Alan Rooker, California

Address: 7471 Boyd Ave Corona, CA 92881-4839

Bankruptcy Case 6:14-bk-20686-SY Overview: "The bankruptcy record of Rick Alan Rooker from Corona, CA, shows a Chapter 7 case filed in 2014-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Rick Alan Rooker — California, 6:14-bk-20686-SY


ᐅ Jorge Roques, California

Address: 7762 Liberty Ave Corona, CA 92881-4612

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14326-SY: "In Corona, CA, Jorge Roques filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Jorge Roques — California, 6:15-bk-14326-SY


ᐅ Jorge Rafael Rosado, California

Address: 6614 Iron Horse Ln Corona, CA 92880-9127

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16144-MJ: "Corona, CA resident Jorge Rafael Rosado's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-16."
Jorge Rafael Rosado — California, 6:15-bk-16144-MJ


ᐅ Victor Manuel Rosales, California

Address: 1331 Flamingo Dr Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-22676-WJ: "The bankruptcy record of Victor Manuel Rosales from Corona, CA, shows a Chapter 7 case filed in 2011-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2011."
Victor Manuel Rosales — California, 6:11-bk-22676-WJ


ᐅ Aura Rosales, California

Address: PO Box 374 Corona, CA 92878-0374

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21396-WJ: "Aura Rosales's bankruptcy, initiated in November 2015 and concluded by Feb 21, 2016 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aura Rosales — California, 6:15-bk-21396-WJ


ᐅ Carlos Noe Rosales, California

Address: 1891 Lexington Dr Corona, CA 92880

Bankruptcy Case 6:11-bk-47069-MJ Overview: "In a Chapter 7 bankruptcy case, Carlos Noe Rosales from Corona, CA, saw his proceedings start in 2011-12-08 and complete by 04/11/2012, involving asset liquidation."
Carlos Noe Rosales — California, 6:11-bk-47069-MJ


ᐅ Charles Rosales, California

Address: PO Box 374 Corona, CA 92878-0374

Concise Description of Bankruptcy Case 6:15-bk-16413-WJ7: "The case of Charles Rosales in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Rosales — California, 6:15-bk-16413-WJ


ᐅ Alex Rosenbeck, California

Address: 2364 Vivian Cir Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-17311-MJ7: "Alex Rosenbeck's Chapter 7 bankruptcy, filed in Corona, CA in March 2012, led to asset liquidation, with the case closing in July 2012."
Alex Rosenbeck — California, 6:12-bk-17311-MJ


ᐅ Mimi Ross, California

Address: 6370 La Mesa St Corona, CA 92880-4011

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10670-WJ: "The bankruptcy filing by Mimi Ross, undertaken in 2015-01-27 in Corona, CA under Chapter 7, concluded with discharge in 2015-04-27 after liquidating assets."
Mimi Ross — California, 6:15-bk-10670-WJ


ᐅ Frankie Lee Ross, California

Address: 14610 Eagle River Rd Corona, CA 92880-3931

Concise Description of Bankruptcy Case 10-22625-reb7: "Frankie Lee Ross, a resident of Corona, CA, entered a Chapter 13 bankruptcy plan in June 8, 2010, culminating in its successful completion by Dec 11, 2013."
Frankie Lee Ross — California, 10-22625


ᐅ Mark Rossel, California

Address: 2173 Springfield Cir Corona, CA 92879

Bankruptcy Case 6:10-bk-31649-TD Summary: "Mark Rossel's Chapter 7 bankruptcy, filed in Corona, CA in 07.12.2010, led to asset liquidation, with the case closing in November 14, 2010."
Mark Rossel — California, 6:10-bk-31649-TD


ᐅ Ryan Alan Rossow, California

Address: 2358 Toulouse Cir Corona, CA 92882

Brief Overview of Bankruptcy Case 6:12-bk-11690-MW: "The case of Ryan Alan Rossow in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Alan Rossow — California, 6:12-bk-11690-MW


ᐅ Gregg Rotcher, California

Address: 22484 Amber Eve Dr Corona, CA 92883

Bankruptcy Case 6:10-bk-42039-EC Overview: "Gregg Rotcher's Chapter 7 bankruptcy, filed in Corona, CA in 2010-10-01, led to asset liquidation, with the case closing in 02.03.2011."
Gregg Rotcher — California, 6:10-bk-42039-EC


ᐅ Tritia R Roth, California

Address: 365 Richey Cir Apt 209 Corona, CA 92879

Bankruptcy Case 6:11-bk-11999-MJ Overview: "Tritia R Roth's bankruptcy, initiated in January 21, 2011 and concluded by 05/26/2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tritia R Roth — California, 6:11-bk-11999-MJ


ᐅ Tammy Rottino, California

Address: 4901 Green River Rd Spc 26 Corona, CA 92880

Bankruptcy Case 6:12-bk-26803-SC Summary: "Tammy Rottino's bankruptcy, initiated in July 17, 2012 and concluded by 11.19.2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Rottino — California, 6:12-bk-26803-SC


ᐅ Floyd Rouse, California

Address: 11555 Merry Hill Dr Corona, CA 92880

Bankruptcy Case 6:11-bk-24349-WJ Summary: "Floyd Rouse's bankruptcy, initiated in April 29, 2011 and concluded by 09/01/2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Floyd Rouse — California, 6:11-bk-24349-WJ


ᐅ Robert William Roush, California

Address: 321 W Rincon St Unit 407 Corona, CA 92880-5709

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14134-MH: "The bankruptcy record of Robert William Roush from Corona, CA, shows a Chapter 7 case filed in May 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2016."
Robert William Roush — California, 6:16-bk-14134-MH


ᐅ Alana Marie Route, California

Address: 241 W Rincon St Unit 412 Corona, CA 92880-2088

Bankruptcy Case 6:16-bk-11570-MH Summary: "Alana Marie Route's Chapter 7 bankruptcy, filed in Corona, CA in February 24, 2016, led to asset liquidation, with the case closing in May 2016."
Alana Marie Route — California, 6:16-bk-11570-MH


ᐅ Gary Rowan, California

Address: 1311 Hermosa Dr Corona, CA 92879

Bankruptcy Case 6:10-bk-11233-MJ Overview: "In Corona, CA, Gary Rowan filed for Chapter 7 bankruptcy in Jan 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2010."
Gary Rowan — California, 6:10-bk-11233-MJ


ᐅ Shane Michael Rowe, California

Address: 13633 Canyon Crest Way Corona, CA 92880

Bankruptcy Case 6:11-bk-29972-SC Overview: "The bankruptcy record of Shane Michael Rowe from Corona, CA, shows a Chapter 7 case filed in 2011-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-20."
Shane Michael Rowe — California, 6:11-bk-29972-SC


ᐅ David Rowland, California

Address: 857 Feather Peak Dr Corona, CA 92882-6802

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16548-MJ: "Corona, CA resident David Rowland's Jun 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2015."
David Rowland — California, 6:15-bk-16548-MJ


ᐅ Franklyn Navarro Roxas, California

Address: 7742 Rebecca Ryan Ct Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-27496-WJ: "In a Chapter 7 bankruptcy case, Franklyn Navarro Roxas from Corona, CA, saw his proceedings start in May 2011 and complete by 09.29.2011, involving asset liquidation."
Franklyn Navarro Roxas — California, 6:11-bk-27496-WJ


ᐅ Ancisar Rozo, California

Address: 860 S Grant Ave Apt F Corona, CA 92882

Brief Overview of Bankruptcy Case 6:12-bk-35816-SC: "Corona, CA resident Ancisar Rozo's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Ancisar Rozo — California, 6:12-bk-35816-SC


ᐅ Alfred Rubalcaba, California

Address: 4325 Junction St Unit 102 Corona, CA 92883

Bankruptcy Case 6:11-bk-31298-SC Overview: "The case of Alfred Rubalcaba in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Rubalcaba — California, 6:11-bk-31298-SC


ᐅ John Emilio Rubalcaba, California

Address: 3008 Astoria St Corona, CA 92879-6147

Bankruptcy Case 6:14-bk-11865-MH Overview: "John Emilio Rubalcaba's bankruptcy, initiated in Feb 14, 2014 and concluded by 09/22/2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Emilio Rubalcaba — California, 6:14-bk-11865-MH


ᐅ Jorge Enrique Rubi, California

Address: 2279 Eagle Glen Pkwy Ste 112 Corona, CA 92883

Bankruptcy Case 6:12-bk-13698-MJ Summary: "Jorge Enrique Rubi's Chapter 7 bankruptcy, filed in Corona, CA in February 2012, led to asset liquidation, with the case closing in 2012-06-18."
Jorge Enrique Rubi — California, 6:12-bk-13698-MJ


ᐅ Martin Flores Rubi, California

Address: 2123 Eureka St Corona, CA 92882

Bankruptcy Case 6:12-bk-27778-MW Summary: "Martin Flores Rubi's Chapter 7 bankruptcy, filed in Corona, CA in 2012-07-30, led to asset liquidation, with the case closing in 2012-12-02."
Martin Flores Rubi — California, 6:12-bk-27778-MW


ᐅ Caesar Rubic, California

Address: 3348 REDPORT DR CORONA, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-23775-DS: "The bankruptcy record of Caesar Rubic from Corona, CA, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Caesar Rubic — California, 6:10-bk-23775-DS


ᐅ Mark Rubin, California

Address: 23895 Towish Dr Corona, CA 92883

Bankruptcy Case 6:10-bk-28490-DS Overview: "The case of Mark Rubin in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Rubin — California, 6:10-bk-28490-DS


ᐅ Rosalie T Rubio, California

Address: 300 E Parkridge Ave Corona, CA 92879

Bankruptcy Case 6:12-bk-16051-SC Overview: "The bankruptcy filing by Rosalie T Rubio, undertaken in Mar 9, 2012 in Corona, CA under Chapter 7, concluded with discharge in 2012-07-12 after liquidating assets."
Rosalie T Rubio — California, 6:12-bk-16051-SC


ᐅ Henry Ruchel, California

Address: 810 Serrano Dr Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48529-DS: "Corona, CA resident Henry Ruchel's 2011-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2012."
Henry Ruchel — California, 6:11-bk-48529-DS


ᐅ Krystian Ruchel, California

Address: 810 Serrano Dr Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-16258-CB7: "Krystian Ruchel's Chapter 7 bankruptcy, filed in Corona, CA in 03.05.2010, led to asset liquidation, with the case closing in 06.25.2010."
Krystian Ruchel — California, 6:10-bk-16258-CB


ᐅ Brian Rucker, California

Address: 960 Oliviamae Cir Corona, CA 92879

Bankruptcy Case 6:10-bk-28531-CB Summary: "In a Chapter 7 bankruptcy case, Brian Rucker from Corona, CA, saw their proceedings start in June 2010 and complete by 10.19.2010, involving asset liquidation."
Brian Rucker — California, 6:10-bk-28531-CB


ᐅ Tammara Latrice Rucker, California

Address: 2791 Buckingham Way Corona, CA 92879-6158

Bankruptcy Case 6:16-bk-15431-MW Summary: "Tammara Latrice Rucker's bankruptcy, initiated in 2016-06-16 and concluded by 09/14/2016 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammara Latrice Rucker — California, 6:16-bk-15431-MW


ᐅ Jennifer Michele Rudd, California

Address: 1035 La Terraza Cir Unit 201 Corona, CA 92879-7800

Brief Overview of Bankruptcy Case 6:15-bk-17699-MW: "The bankruptcy record of Jennifer Michele Rudd from Corona, CA, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2015."
Jennifer Michele Rudd — California, 6:15-bk-17699-MW


ᐅ Kimbra R Rudy, California

Address: 6430 Acey St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-15862-DS: "In Corona, CA, Kimbra R Rudy filed for Chapter 7 bankruptcy in 03/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-11."
Kimbra R Rudy — California, 6:12-bk-15862-DS


ᐅ Brenda Ruiz, California

Address: 13802 Hollywood Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-27952-SC7: "The bankruptcy filing by Brenda Ruiz, undertaken in August 1, 2012 in Corona, CA under Chapter 7, concluded with discharge in 12.04.2012 after liquidating assets."
Brenda Ruiz — California, 6:12-bk-27952-SC


ᐅ Maria Elva Ruiz, California

Address: 3980 Mount Elena Cir Corona, CA 92882

Bankruptcy Case 6:12-bk-26710-WJ Overview: "The case of Maria Elva Ruiz in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Elva Ruiz — California, 6:12-bk-26710-WJ


ᐅ Molly Ruiz, California

Address: 1550 Rimpau Ave Spc 53 Corona, CA 92881

Bankruptcy Case 6:10-bk-38286-MJ Summary: "Molly Ruiz's bankruptcy, initiated in September 2010 and concluded by January 4, 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Molly Ruiz — California, 6:10-bk-38286-MJ


ᐅ Nancy Joe Ruiz, California

Address: 965 Ferndale Dr Corona, CA 92881

Bankruptcy Case 6:11-bk-18949-WJ Summary: "In Corona, CA, Nancy Joe Ruiz filed for Chapter 7 bankruptcy in 2011-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Nancy Joe Ruiz — California, 6:11-bk-18949-WJ


ᐅ Roseanna Ruiz, California

Address: 755 Meadowood St Apt F Corona, CA 92882-2717

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11573-DS: "In a Chapter 7 bankruptcy case, Roseanna Ruiz from Corona, CA, saw her proceedings start in 2014-02-10 and complete by 05.27.2014, involving asset liquidation."
Roseanna Ruiz — California, 6:14-bk-11573-DS


ᐅ Jacqueline Ruiz, California

Address: 753 Beverly Rd Corona, CA 92879

Brief Overview of Bankruptcy Case 6:12-bk-27970-DS: "The bankruptcy record of Jacqueline Ruiz from Corona, CA, shows a Chapter 7 case filed in 08/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.04.2012."
Jacqueline Ruiz — California, 6:12-bk-27970-DS


ᐅ Alba Elena Ruiz, California

Address: 501 Ruth Cir Corona, CA 92879

Bankruptcy Case 6:10-bk-17509-CB Overview: "The bankruptcy record of Alba Elena Ruiz from Corona, CA, shows a Chapter 7 case filed in Mar 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2010."
Alba Elena Ruiz — California, 6:10-bk-17509-CB


ᐅ Luis Guzman Ruiz, California

Address: PO Box 2041 Corona, CA 92878

Bankruptcy Case 6:12-bk-16213-WJ Summary: "Corona, CA resident Luis Guzman Ruiz's March 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2012."
Luis Guzman Ruiz — California, 6:12-bk-16213-WJ


ᐅ Jose Daniel Ruiz, California

Address: 7478 Maggie Ln Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-27612-MJ: "Jose Daniel Ruiz's Chapter 7 bankruptcy, filed in Corona, CA in 05/27/2011, led to asset liquidation, with the case closing in 09.29.2011."
Jose Daniel Ruiz — California, 6:11-bk-27612-MJ


ᐅ Raymundo Ruiz, California

Address: 1801 Cindy Cir Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-36207-EC: "In a Chapter 7 bankruptcy case, Raymundo Ruiz from Corona, CA, saw his proceedings start in 08.18.2010 and complete by 12/13/2010, involving asset liquidation."
Raymundo Ruiz — California, 6:10-bk-36207-EC


ᐅ Estuardo Ruiz, California

Address: 27306 Lasso Way Corona, CA 92883

Concise Description of Bankruptcy Case 6:10-bk-29351-CB7: "The bankruptcy record of Estuardo Ruiz from Corona, CA, shows a Chapter 7 case filed in June 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2010."
Estuardo Ruiz — California, 6:10-bk-29351-CB


ᐅ Lynette Margarette Ruiz, California

Address: 1136 Millbrook Rd Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-12451-CB: "In Corona, CA, Lynette Margarette Ruiz filed for Chapter 7 bankruptcy in 01/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-30."
Lynette Margarette Ruiz — California, 6:11-bk-12451-CB


ᐅ Karen Maria Ruiz, California

Address: 987 Palo Cedro Dr Corona, CA 92879

Bankruptcy Case 6:11-bk-13365-SC Summary: "Karen Maria Ruiz's Chapter 7 bankruptcy, filed in Corona, CA in February 1, 2011, led to asset liquidation, with the case closing in Jun 6, 2011."
Karen Maria Ruiz — California, 6:11-bk-13365-SC


ᐅ Tricia Ruiz, California

Address: 1680 Via Pacifica Apt D112 Corona, CA 92882

Concise Description of Bankruptcy Case 6:09-bk-36823-RN7: "Tricia Ruiz's bankruptcy, initiated in 2009-11-06 and concluded by 02/16/2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia Ruiz — California, 6:09-bk-36823-RN


ᐅ Gustavo Ruiz, California

Address: 7485 Rock Creek Ct Corona, CA 92880

Brief Overview of Bankruptcy Case 6:09-bk-40007-CB: "Corona, CA resident Gustavo Ruiz's 12/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2010."
Gustavo Ruiz — California, 6:09-bk-40007-CB


ᐅ Ricardo Orion Ruiz, California

Address: 520 Treeline Dr Unit 211 Corona, CA 92879

Concise Description of Bankruptcy Case 6:12-bk-35538-SC7: "The bankruptcy record of Ricardo Orion Ruiz from Corona, CA, shows a Chapter 7 case filed in 2012-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2013."
Ricardo Orion Ruiz — California, 6:12-bk-35538-SC


ᐅ Eddie De La Rosa Ruiz, California

Address: 1136 Millbrook Rd Corona, CA 92882-5850

Bankruptcy Case 6:10-bk-22777-MJ Overview: "Filing for Chapter 13 bankruptcy in 04/28/2010, Eddie De La Rosa Ruiz from Corona, CA, structured a repayment plan, achieving discharge in Sep 25, 2012."
Eddie De La Rosa Ruiz — California, 6:10-bk-22777-MJ


ᐅ Jessica M Ruiz, California

Address: 3009 Amber Dr Corona, CA 92882

Bankruptcy Case 6:13-bk-25798-MJ Overview: "The bankruptcy record of Jessica M Ruiz from Corona, CA, shows a Chapter 7 case filed in 2013-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in December 31, 2013."
Jessica M Ruiz — California, 6:13-bk-25798-MJ


ᐅ Benjamin Rumbo, California

Address: 6967 Massy Harris Way Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-14632-PC7: "The bankruptcy filing by Benjamin Rumbo, undertaken in 2010-02-19 in Corona, CA under Chapter 7, concluded with discharge in June 9, 2010 after liquidating assets."
Benjamin Rumbo — California, 6:10-bk-14632-PC


ᐅ Natasha A Rumsey, California

Address: 253 Lydia Ln Corona, CA 92882

Bankruptcy Case 6:11-bk-12332-MW Overview: "In Corona, CA, Natasha A Rumsey filed for Chapter 7 bankruptcy in 01.24.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Natasha A Rumsey — California, 6:11-bk-12332-MW


ᐅ Douglas Rundquist, California

Address: 1791 Moccasin Trail Cir Corona, CA 92882

Bankruptcy Case 6:10-bk-29435-DS Summary: "The case of Douglas Rundquist in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Rundquist — California, 6:10-bk-29435-DS


ᐅ Michael Rupp, California

Address: 2868 Magellan Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19246-PC: "In Corona, CA, Michael Rupp filed for Chapter 7 bankruptcy in March 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2010."
Michael Rupp — California, 6:10-bk-19246-PC


ᐅ Donald William Rushforth, California

Address: 4901 Green River Rd Spc 271 Corona, CA 92880-0661

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20831-SC: "In a Chapter 7 bankruptcy case, Donald William Rushforth from Corona, CA, saw their proceedings start in 2014-08-26 and complete by Dec 8, 2014, involving asset liquidation."
Donald William Rushforth — California, 6:14-bk-20831-SC


ᐅ Natalie Russell, California

Address: 1514 Beacon Ridge Way Corona, CA 92883

Bankruptcy Case 6:10-bk-39907-MJ Summary: "The case of Natalie Russell in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Russell — California, 6:10-bk-39907-MJ


ᐅ James William Russell, California

Address: 3125 Andaluz Way Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10094-WJ: "The bankruptcy filing by James William Russell, undertaken in 2013-01-03 in Corona, CA under Chapter 7, concluded with discharge in 04.15.2013 after liquidating assets."
James William Russell — California, 6:13-bk-10094-WJ


ᐅ Pamela Russell, California

Address: 777 S Temescal St Spc 95 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16052-CB: "Corona, CA resident Pamela Russell's 02.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-30."
Pamela Russell — California, 6:11-bk-16052-CB


ᐅ Michelle Leann Russell, California

Address: 960 Primrose Ln Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19406-WJ: "The bankruptcy filing by Michelle Leann Russell, undertaken in April 16, 2012 in Corona, CA under Chapter 7, concluded with discharge in 08/19/2012 after liquidating assets."
Michelle Leann Russell — California, 6:12-bk-19406-WJ


ᐅ Marco Russell, California

Address: 1240 E Ontario Ave Ste 102 Corona, CA 92881

Bankruptcy Case 6:10-bk-28089-DS Overview: "In Corona, CA, Marco Russell filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-14."
Marco Russell — California, 6:10-bk-28089-DS


ᐅ John Rust, California

Address: 860 Serfas Club Dr Corona, CA 92882

Bankruptcy Case 6:10-bk-29855-CB Overview: "In Corona, CA, John Rust filed for Chapter 7 bankruptcy in 06/28/2010. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2010."
John Rust — California, 6:10-bk-29855-CB


ᐅ Gibson Kelly Ann Rutherford, California

Address: 954 Lorna St Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-38504-SC7: "In a Chapter 7 bankruptcy case, Gibson Kelly Ann Rutherford from Corona, CA, saw her proceedings start in 2011-09-07 and complete by 2012-01-10, involving asset liquidation."
Gibson Kelly Ann Rutherford — California, 6:11-bk-38504-SC


ᐅ Patricia A Ruvalcaba, California

Address: 13371 Concord Ave Corona, CA 92879

Bankruptcy Case 6:11-bk-23112-CB Summary: "The case of Patricia A Ruvalcaba in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Ruvalcaba — California, 6:11-bk-23112-CB


ᐅ Guillermo Ruvalcaba, California

Address: 14161 Harvest Valley Ave Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-28022-DS: "Guillermo Ruvalcaba's Chapter 7 bankruptcy, filed in Corona, CA in 06/01/2011, led to asset liquidation, with the case closing in October 4, 2011."
Guillermo Ruvalcaba — California, 6:11-bk-28022-DS


ᐅ Bruce J Ryan, California

Address: 1688 Sunny Cv Corona, CA 92882

Bankruptcy Case 6:11-bk-45799-SC Overview: "Corona, CA resident Bruce J Ryan's Nov 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.29.2012."
Bruce J Ryan — California, 6:11-bk-45799-SC


ᐅ Jeneal Ryan, California

Address: 22905 Canyon View Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-41416-DS: "In Corona, CA, Jeneal Ryan filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Jeneal Ryan — California, 6:10-bk-41416-DS


ᐅ Josh Rydbeck, California

Address: 5725 Westchester Way Corona, CA 92880

Bankruptcy Case 6:11-bk-22071-WJ Summary: "The bankruptcy record of Josh Rydbeck from Corona, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2011."
Josh Rydbeck — California, 6:11-bk-22071-WJ


ᐅ Zernette L Ryland, California

Address: 827 River Rd Unit 121 Corona, CA 92880

Bankruptcy Case 6:13-bk-29944-SC Overview: "The bankruptcy filing by Zernette L Ryland, undertaken in Dec 12, 2013 in Corona, CA under Chapter 7, concluded with discharge in 2014-03-24 after liquidating assets."
Zernette L Ryland — California, 6:13-bk-29944-SC


ᐅ Faiq Saadat, California

Address: 857 Foxtail Dr Corona, CA 92880

Bankruptcy Case 6:13-bk-16720-WJ Overview: "The case of Faiq Saadat in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faiq Saadat — California, 6:13-bk-16720-WJ


ᐅ Sara Carmen Saavedra, California

Address: 4901 Green River Rd Spc 251 Corona, CA 92880-0329

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23414-MW: "The case of Sara Carmen Saavedra in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Carmen Saavedra — California, 6:14-bk-23414-MW


ᐅ Enrique Saavedra, California

Address: 7981 Orchid Dr Corona, CA 92880-3524

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15120-DS: "Enrique Saavedra's Corona, CA bankruptcy under Chapter 13 in 02.24.2010 led to a structured repayment plan, successfully discharged in Jun 13, 2013."
Enrique Saavedra — California, 6:10-bk-15120-DS


ᐅ George A Saba, California

Address: 2514 Glenbush Cir Corona, CA 92882-8600

Concise Description of Bankruptcy Case 8:15-bk-13470-TA7: "In Corona, CA, George A Saba filed for Chapter 7 bankruptcy in Jul 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2015."
George A Saba — California, 8:15-bk-13470-TA


ᐅ Samer Sabbara, California

Address: 27386 Lasso Way Corona, CA 92883

Concise Description of Bankruptcy Case 6:10-bk-12959-MJ7: "Corona, CA resident Samer Sabbara's 02/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2010."
Samer Sabbara — California, 6:10-bk-12959-MJ


ᐅ Erika Heidi Sabo, California

Address: 3025 Mountainside Dr Corona, CA 92882-8913

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15954-MH: "In a Chapter 7 bankruptcy case, Erika Heidi Sabo from Corona, CA, saw her proceedings start in 06.12.2015 and complete by 2015-09-10, involving asset liquidation."
Erika Heidi Sabo — California, 6:15-bk-15954-MH


ᐅ Paul Joseph Sabo, California

Address: 3025 Mountainside Dr Corona, CA 92882-8913

Brief Overview of Bankruptcy Case 6:15-bk-15954-MH: "In a Chapter 7 bankruptcy case, Paul Joseph Sabo from Corona, CA, saw their proceedings start in Jun 12, 2015 and complete by 2015-09-10, involving asset liquidation."
Paul Joseph Sabo — California, 6:15-bk-15954-MH


ᐅ Marcial E Sacman, California

Address: 1431 Deer Hollow Dr Corona, CA 92882-6069

Bankruptcy Case 6:15-bk-20474-MH Summary: "The bankruptcy filing by Marcial E Sacman, undertaken in Oct 27, 2015 in Corona, CA under Chapter 7, concluded with discharge in Jan 25, 2016 after liquidating assets."
Marcial E Sacman — California, 6:15-bk-20474-MH


ᐅ Mohammad Sadiq, California

Address: 2145 Highpointe Dr Unit 206 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-29148-WJ: "In a Chapter 7 bankruptcy case, Mohammad Sadiq from Corona, CA, saw his proceedings start in Jun 10, 2011 and complete by September 2011, involving asset liquidation."
Mohammad Sadiq — California, 6:11-bk-29148-WJ


ᐅ Malekardavan Sadri, California

Address: 26775 Black Horse Cir Corona, CA 92883

Bankruptcy Case 6:10-bk-13688-TD Summary: "Malekardavan Sadri's Chapter 7 bankruptcy, filed in Corona, CA in Feb 10, 2010, led to asset liquidation, with the case closing in 2010-05-23."
Malekardavan Sadri — California, 6:10-bk-13688-TD


ᐅ Aniqa Saeed, California

Address: 13440 Hidden Valley St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-42884-SC: "The bankruptcy record of Aniqa Saeed from Corona, CA, shows a Chapter 7 case filed in 2010-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Aniqa Saeed — California, 6:10-bk-42884-SC


ᐅ Marcy Saeidi, California

Address: 7781 Stonegate Dr Corona, CA 92880

Bankruptcy Case 6:11-bk-25760-CB Summary: "In Corona, CA, Marcy Saeidi filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/31/2011."
Marcy Saeidi — California, 6:11-bk-25760-CB


ᐅ Korosh Semerome Safaie, California

Address: 25085 Cypress St Corona, CA 92883

Brief Overview of Bankruptcy Case 6:13-bk-14678-DS: "Korosh Semerome Safaie's Chapter 7 bankruptcy, filed in Corona, CA in March 2013, led to asset liquidation, with the case closing in 06.24.2013."
Korosh Semerome Safaie — California, 6:13-bk-14678-DS


ᐅ David Sagarminaga, California

Address: 13393 Beverly Hills Ct Corona, CA 92880-3109

Brief Overview of Bankruptcy Case 6:14-bk-20770-MH: "The bankruptcy record of David Sagarminaga from Corona, CA, shows a Chapter 7 case filed in August 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
David Sagarminaga — California, 6:14-bk-20770-MH


ᐅ Paulo Barrios Sagon, California

Address: 14349 Fairchild Dr Corona, CA 92880

Bankruptcy Case 6:11-bk-33343-SC Overview: "Paulo Barrios Sagon's bankruptcy, initiated in 07/20/2011 and concluded by 11.22.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulo Barrios Sagon — California, 6:11-bk-33343-SC


ᐅ Rigoberto Sagrero, California

Address: 509 Fuller St Corona, CA 92879-1530

Bankruptcy Case 6:14-bk-21735-WJ Overview: "The case of Rigoberto Sagrero in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rigoberto Sagrero — California, 6:14-bk-21735-WJ


ᐅ Fatemeh Saifi, California

Address: 3513 Sweetwater Cir Corona, CA 92882

Brief Overview of Bankruptcy Case 6:09-bk-35013-MJ: "The case of Fatemeh Saifi in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fatemeh Saifi — California, 6:09-bk-35013-MJ


ᐅ Michael Saints, California

Address: 13782 Mirada Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-43143-MW7: "Michael Saints's bankruptcy, initiated in 2010-10-13 and concluded by 2011-02-15 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Saints — California, 6:10-bk-43143-MW


ᐅ Vega Maria Idolina Sainz, California

Address: 911 Andrea Ln Apt 102 Corona, CA 92880

Bankruptcy Case 6:11-bk-38563-DS Summary: "Vega Maria Idolina Sainz's bankruptcy, initiated in 09.07.2011 and concluded by January 10, 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vega Maria Idolina Sainz — California, 6:11-bk-38563-DS


ᐅ Maria Elena Abit Sajorda, California

Address: 6621 Ruby Giant Ct Corona, CA 92880

Bankruptcy Case 6:12-bk-17829-DS Overview: "Corona, CA resident Maria Elena Abit Sajorda's 03.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2012."
Maria Elena Abit Sajorda — California, 6:12-bk-17829-DS


ᐅ Mazyar Ahmad Salamat, California

Address: 3044 Vera Cruz Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-51805-MJ: "Mazyar Ahmad Salamat's Chapter 7 bankruptcy, filed in Corona, CA in 12.30.2010, led to asset liquidation, with the case closing in May 4, 2011."
Mazyar Ahmad Salamat — California, 6:10-bk-51805-MJ


ᐅ Alma Salas, California

Address: 1620 Melrose Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-45711-CB7: "The bankruptcy filing by Alma Salas, undertaken in November 3, 2010 in Corona, CA under Chapter 7, concluded with discharge in 03/08/2011 after liquidating assets."
Alma Salas — California, 6:10-bk-45711-CB


ᐅ Audye M Salas, California

Address: 14098 Parkwood Ave Corona, CA 92880

Bankruptcy Case 6:13-bk-25996-MH Overview: "The case of Audye M Salas in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audye M Salas — California, 6:13-bk-25996-MH