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 Richard Scott, California

Address: 1159 Stone Pine Ln Unit B Corona, CA 92879-7515

Brief Overview of Bankruptcy Case 6:15-bk-18102-SY: "Richard Scott's Chapter 7 bankruptcy, filed in Corona, CA in 08/14/2015, led to asset liquidation, with the case closing in November 12, 2015."
Richard Scott — California, 6:15-bk-18102-SY


ᐅ Kenneth R Scott, California

Address: 1369 Brockton Dr Corona, CA 92882-4541

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14315-MH: "In a Chapter 7 bankruptcy case, Kenneth R Scott from Corona, CA, saw their proceedings start in 2016-05-13 and complete by 2016-08-11, involving asset liquidation."
Kenneth R Scott — California, 6:16-bk-14315-MH


ᐅ Stacy S Scott, California

Address: 1921 Silverwood Cir Corona, CA 92881

Bankruptcy Case 6:12-bk-12919-WJ Overview: "The bankruptcy record of Stacy S Scott from Corona, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2012."
Stacy S Scott — California, 6:12-bk-12919-WJ


ᐅ Michelle R Scott, California

Address: 1369 Brockton Dr Corona, CA 92882-4541

Bankruptcy Case 6:16-bk-14315-MH Summary: "The bankruptcy record of Michelle R Scott from Corona, CA, shows a Chapter 7 case filed in May 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-11."
Michelle R Scott — California, 6:16-bk-14315-MH


ᐅ Rosalinda Scovel, California

Address: 1334 Haven Tree Ln Corona, CA 92881

Bankruptcy Case 6:09-bk-32708-MJ Overview: "In a Chapter 7 bankruptcy case, Rosalinda Scovel from Corona, CA, saw her proceedings start in September 2009 and complete by 01.05.2010, involving asset liquidation."
Rosalinda Scovel — California, 6:09-bk-32708-MJ


ᐅ Josephine Sebastian, California

Address: 6772 Icelandic St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27348-DS: "In a Chapter 7 bankruptcy case, Josephine Sebastian from Corona, CA, saw her proceedings start in 06/04/2010 and complete by 2010-10-07, involving asset liquidation."
Josephine Sebastian — California, 6:10-bk-27348-DS


ᐅ Janette Suzanne Sedaker, California

Address: 22366 Foxhall Dr Corona, CA 92883-4963

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11219-WJ: "Corona, CA resident Janette Suzanne Sedaker's 02/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2016."
Janette Suzanne Sedaker — California, 6:16-bk-11219-WJ


ᐅ Thomas Calvin Sedaker, California

Address: 22366 Foxhall Dr Corona, CA 92883-4963

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11219-WJ: "The bankruptcy filing by Thomas Calvin Sedaker, undertaken in February 15, 2016 in Corona, CA under Chapter 7, concluded with discharge in 05.15.2016 after liquidating assets."
Thomas Calvin Sedaker — California, 6:16-bk-11219-WJ


ᐅ Dawn Marie Sedlack, California

Address: 1763 Waldorf Dr Corona, CA 92882

Bankruptcy Case 6:12-bk-20516-WJ Overview: "Dawn Marie Sedlack's Chapter 7 bankruptcy, filed in Corona, CA in April 2012, led to asset liquidation, with the case closing in 08/30/2012."
Dawn Marie Sedlack — California, 6:12-bk-20516-WJ


ᐅ Celestin Sedrick, California

Address: 4007 Suzie Cir Corona, CA 92881-4745

Concise Description of Bankruptcy Case 6:15-bk-12247-WJ7: "Corona, CA resident Celestin Sedrick's Mar 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2015."
Celestin Sedrick — California, 6:15-bk-12247-WJ


ᐅ Jeffrey Antony Seebold, California

Address: 4901 Green River Rd Spc 127 Corona, CA 92880-0512

Concise Description of Bankruptcy Case 6:16-bk-13431-SC7: "In Corona, CA, Jeffrey Antony Seebold filed for Chapter 7 bankruptcy in 04.16.2016. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2016."
Jeffrey Antony Seebold — California, 6:16-bk-13431-SC


ᐅ Benjamin Segoviano, California

Address: 205 S Vicentia Ave Apt 1 Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-18038-PC: "In a Chapter 7 bankruptcy case, Benjamin Segoviano from Corona, CA, saw his proceedings start in March 20, 2010 and complete by 2010-07-07, involving asset liquidation."
Benjamin Segoviano — California, 6:10-bk-18038-PC


ᐅ Daniel Segoviano, California

Address: 13799 Dearborn St Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-38882-WJ7: "In a Chapter 7 bankruptcy case, Daniel Segoviano from Corona, CA, saw his proceedings start in 09.12.2011 and complete by 01.15.2012, involving asset liquidation."
Daniel Segoviano — California, 6:11-bk-38882-WJ


ᐅ Jorge Segoviano, California

Address: PO Box 6416 Corona, CA 92878

Brief Overview of Bankruptcy Case 6:12-bk-17825-SC: "Jorge Segoviano's Chapter 7 bankruptcy, filed in Corona, CA in 03/29/2012, led to asset liquidation, with the case closing in Aug 1, 2012."
Jorge Segoviano — California, 6:12-bk-17825-SC


ᐅ Jodi Seguin, California

Address: 1047 Bainbridge Cir Corona, CA 92882

Bankruptcy Case 6:09-bk-36655-PC Overview: "Jodi Seguin's bankruptcy, initiated in November 2009 and concluded by Feb 23, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Seguin — California, 6:09-bk-36655-PC


ᐅ Anna Theresa K Sekel, California

Address: 2353 Mesquite Ln Corona, CA 92882

Bankruptcy Case 6:11-bk-34638-MJ Summary: "Corona, CA resident Anna Theresa K Sekel's 07.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2011."
Anna Theresa K Sekel — California, 6:11-bk-34638-MJ


ᐅ Thomas W Self, California

Address: 22736 Hazelnut Ct Corona, CA 92883

Bankruptcy Case 6:11-bk-46690-MW Summary: "The bankruptcy record of Thomas W Self from Corona, CA, shows a Chapter 7 case filed in Dec 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.08.2012."
Thomas W Self — California, 6:11-bk-46690-MW


ᐅ Christopher Sellarole, California

Address: PO Box 79285 Corona, CA 92877

Bankruptcy Case 6:10-bk-24341-MJ Summary: "Corona, CA resident Christopher Sellarole's May 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2010."
Christopher Sellarole — California, 6:10-bk-24341-MJ


ᐅ Michael Lee Sellarole, California

Address: 1474 Via Del Rio Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-30762-SC: "The bankruptcy record of Michael Lee Sellarole from Corona, CA, shows a Chapter 7 case filed in Jun 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-04."
Michael Lee Sellarole — California, 6:11-bk-30762-SC


ᐅ Iii Herbert Sellers, California

Address: 26903 Eagle Run St Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-45307-DS: "In Corona, CA, Iii Herbert Sellers filed for Chapter 7 bankruptcy in October 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2011."
Iii Herbert Sellers — California, 6:10-bk-45307-DS


ᐅ Joe J Sellner, California

Address: 5979 Maycrest Ave Corona, CA 92880

Bankruptcy Case 6:11-bk-23267-CB Summary: "The bankruptcy record of Joe J Sellner from Corona, CA, shows a Chapter 7 case filed in April 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2011."
Joe J Sellner — California, 6:11-bk-23267-CB


ᐅ Lowell Lawrence Semans, California

Address: 2405 Independence Cir Corona, CA 92882

Bankruptcy Case 6:13-bk-28643-DS Summary: "The bankruptcy record of Lowell Lawrence Semans from Corona, CA, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2014."
Lowell Lawrence Semans — California, 6:13-bk-28643-DS


ᐅ Loni Sengphrachanh, California

Address: 918 Allegre Dr Corona, CA 92879

Brief Overview of Bankruptcy Case 6:12-bk-25621-WJ: "In Corona, CA, Loni Sengphrachanh filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-01."
Loni Sengphrachanh — California, 6:12-bk-25621-WJ


ᐅ Leticia Sentner, California

Address: PO Box 77993 Corona, CA 92877

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31397-SC: "In Corona, CA, Leticia Sentner filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2011."
Leticia Sentner — California, 6:11-bk-31397-SC


ᐅ Jennie Seo, California

Address: 851 Baghdady St Corona, CA 92879-8264

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10014-MJ: "In Corona, CA, Jennie Seo filed for Chapter 7 bankruptcy in January 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2015."
Jennie Seo — California, 6:15-bk-10014-MJ


ᐅ Dwayne Sepanik, California

Address: 2255 Wildoak Way Apt 107 Corona, CA 92879

Bankruptcy Case 6:10-bk-37959-DS Summary: "The bankruptcy filing by Dwayne Sepanik, undertaken in August 31, 2010 in Corona, CA under Chapter 7, concluded with discharge in January 3, 2011 after liquidating assets."
Dwayne Sepanik — California, 6:10-bk-37959-DS


ᐅ Chahe Sarkis Sepetjian, California

Address: 2532 Steven Dr Corona, CA 92879-7850

Concise Description of Bankruptcy Case 6:14-bk-19865-SY7: "In Corona, CA, Chahe Sarkis Sepetjian filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Chahe Sarkis Sepetjian — California, 6:14-bk-19865-SY


ᐅ Lina Sepetjian, California

Address: 2532 Steven Dr Corona, CA 92879

Brief Overview of Bankruptcy Case 6:13-bk-24419-WJ: "In Corona, CA, Lina Sepetjian filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2013."
Lina Sepetjian — California, 6:13-bk-24419-WJ


ᐅ Hectro Sepulveda, California

Address: 1651 Whitewood Ct Apt A Corona, CA 92882

Bankruptcy Case 6:09-bk-41284-PC Overview: "Corona, CA resident Hectro Sepulveda's 12/26/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2010."
Hectro Sepulveda — California, 6:09-bk-41284-PC


ᐅ Jean Ilene Serfas, California

Address: 2108 Dove Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-15429-DS: "Corona, CA resident Jean Ilene Serfas's 2011-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2011."
Jean Ilene Serfas — California, 6:11-bk-15429-DS


ᐅ Leonardo Serrano, California

Address: 14077 Rock Rose Ct Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-20890-MJ: "In a Chapter 7 bankruptcy case, Leonardo Serrano from Corona, CA, saw his proceedings start in Apr 1, 2011 and complete by August 4, 2011, involving asset liquidation."
Leonardo Serrano — California, 6:11-bk-20890-MJ


ᐅ Araceli Serrano, California

Address: 857 Camino Cir Corona, CA 92882

Bankruptcy Case 6:13-bk-27902-MH Overview: "Corona, CA resident Araceli Serrano's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2014."
Araceli Serrano — California, 6:13-bk-27902-MH


ᐅ Jorge Serrano, California

Address: 976 W 5th St Apt 1 Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16066-PC: "Jorge Serrano's Chapter 7 bankruptcy, filed in Corona, CA in 03/04/2010, led to asset liquidation, with the case closing in 06/22/2010."
Jorge Serrano — California, 6:10-bk-16066-PC


ᐅ Maria Soledad Serrano, California

Address: 750 Via De Luna Apt 7 Corona, CA 92882

Bankruptcy Case 6:12-bk-10800-MH Summary: "Corona, CA resident Maria Soledad Serrano's 01/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2012."
Maria Soledad Serrano — California, 6:12-bk-10800-MH


ᐅ Mark Serrano, California

Address: 613 Huntley Dr Corona, CA 92882

Brief Overview of Bankruptcy Case 6:09-bk-39467-CB: "Corona, CA resident Mark Serrano's Dec 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
Mark Serrano — California, 6:09-bk-39467-CB


ᐅ Joshua Serrano, California

Address: 3675 S Neece St Corona, CA 92879

Bankruptcy Case 6:13-bk-24506-MH Summary: "In Corona, CA, Joshua Serrano filed for Chapter 7 bankruptcy in Aug 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2013."
Joshua Serrano — California, 6:13-bk-24506-MH


ᐅ Juan Ignacio Serrano, California

Address: 2080 Stonehaven Dr Corona, CA 92879-8510

Bankruptcy Case 6:10-bk-13471-WJ Overview: "The bankruptcy record for Juan Ignacio Serrano from Corona, CA, under Chapter 13, filed in 2010-02-08, involved setting up a repayment plan, finalized by 2013-08-06."
Juan Ignacio Serrano — California, 6:10-bk-13471-WJ


ᐅ Hermosillo Roberto Serrano, California

Address: 930 Samar Ct Apt 4 Corona, CA 92880

Brief Overview of Bankruptcy Case 6:09-bk-35360-BB: "The bankruptcy filing by Hermosillo Roberto Serrano, undertaken in 10/23/2009 in Corona, CA under Chapter 7, concluded with discharge in 02/02/2010 after liquidating assets."
Hermosillo Roberto Serrano — California, 6:09-bk-35360-BB


ᐅ John Paul Anthony Serrao, California

Address: 7462 Cobble Creek Dr Corona, CA 92880-3183

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10358-SY: "John Paul Anthony Serrao's bankruptcy, initiated in Jan 10, 2014 and concluded by August 11, 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Paul Anthony Serrao — California, 6:14-bk-10358-SY


ᐅ Gutierrez Marina Serrato, California

Address: 13316 Lazy Brook Dr Corona, CA 92883-6242

Brief Overview of Bankruptcy Case 6:15-bk-18507-MW: "Corona, CA resident Gutierrez Marina Serrato's August 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Gutierrez Marina Serrato — California, 6:15-bk-18507-MW


ᐅ Jr Daniel Serrato, California

Address: 1302 Bridlewood Cir Corona, CA 92882

Bankruptcy Case 6:12-bk-23339-WJ Overview: "Corona, CA resident Jr Daniel Serrato's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-03."
Jr Daniel Serrato — California, 6:12-bk-23339-WJ


ᐅ Alejandro Sesmas, California

Address: 1757 Fairmont Dr Corona, CA 92882

Bankruptcy Case 6:12-bk-35037-MJ Summary: "Alejandro Sesmas's Chapter 7 bankruptcy, filed in Corona, CA in 2012-11-07, led to asset liquidation, with the case closing in 02.17.2013."
Alejandro Sesmas — California, 6:12-bk-35037-MJ


ᐅ Cary Sesulka, California

Address: 7688 Sanctuary Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-50142-CB: "The case of Cary Sesulka in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cary Sesulka — California, 6:10-bk-50142-CB


ᐅ Jasmeet Sethi, California

Address: 7683 Walnut Grove Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-29500-MJ7: "Corona, CA resident Jasmeet Sethi's 06/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2010."
Jasmeet Sethi — California, 6:10-bk-29500-MJ


ᐅ Glenn Masing Severino, California

Address: 1381 San Ponte Rd Corona, CA 92882

Bankruptcy Case 6:10-bk-14978-TD Summary: "In Corona, CA, Glenn Masing Severino filed for Chapter 7 bankruptcy in 02.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2010."
Glenn Masing Severino — California, 6:10-bk-14978-TD


ᐅ Ramon Sevilla, California

Address: 3456 Birchleaf Dr Corona, CA 92881

Concise Description of Bankruptcy Case 6:11-bk-28004-WJ7: "In Corona, CA, Ramon Sevilla filed for Chapter 7 bankruptcy in June 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Ramon Sevilla — California, 6:11-bk-28004-WJ


ᐅ Miguel Espinoza Sevilla, California

Address: 405 Roosevelt St Corona, CA 92879

Bankruptcy Case 6:11-bk-13785-SC Summary: "Miguel Espinoza Sevilla's bankruptcy, initiated in February 2011 and concluded by June 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Espinoza Sevilla — California, 6:11-bk-13785-SC


ᐅ Duane Edwin Sexton, California

Address: 1643 Golden Tree Ct Unit A Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12976-MW: "Corona, CA resident Duane Edwin Sexton's Jan 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-02."
Duane Edwin Sexton — California, 6:11-bk-12976-MW


ᐅ Rugh Jennifer Sexton, California

Address: 13762 Woodcrest Ct Corona, CA 92880

Bankruptcy Case 6:10-bk-11817-TD Overview: "The case of Rugh Jennifer Sexton in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rugh Jennifer Sexton — California, 6:10-bk-11817-TD


ᐅ Ronda Shaath, California

Address: 2760 Griffin Way Corona, CA 92879-5896

Bankruptcy Case 6:14-bk-11346-SY Overview: "The bankruptcy record of Ronda Shaath from Corona, CA, shows a Chapter 7 case filed in Feb 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-19."
Ronda Shaath — California, 6:14-bk-11346-SY


ᐅ Farid Shabgahi, California

Address: 3195 Altura Ct Unit 104 Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-23132-MJ: "Corona, CA resident Farid Shabgahi's 04.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-24."
Farid Shabgahi — California, 6:11-bk-23132-MJ


ᐅ Leah Shaffer, California

Address: 962 Inn Keeper Ln Unit C Corona, CA 92881

Bankruptcy Case 6:10-bk-21501-EC Overview: "The bankruptcy filing by Leah Shaffer, undertaken in 2010-04-19 in Corona, CA under Chapter 7, concluded with discharge in 07.30.2010 after liquidating assets."
Leah Shaffer — California, 6:10-bk-21501-EC


ᐅ Sharon Kathleen Shaffer, California

Address: 887 River Rd Unit 309 Corona, CA 92880-1491

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13826-MJ: "In a Chapter 7 bankruptcy case, Sharon Kathleen Shaffer from Corona, CA, saw her proceedings start in 04.29.2016 and complete by 2016-07-28, involving asset liquidation."
Sharon Kathleen Shaffer — California, 6:16-bk-13826-MJ


ᐅ Jaymen Shagman, California

Address: 2164 Coriander Cir Corona, CA 92879

Bankruptcy Case 6:13-bk-29226-SC Summary: "The case of Jaymen Shagman in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaymen Shagman — California, 6:13-bk-29226-SC


ᐅ Gharib Fereidoun Shahabi, California

Address: 25527 Red Hawk Rd Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-49365-DS: "The bankruptcy record of Gharib Fereidoun Shahabi from Corona, CA, shows a Chapter 7 case filed in 12/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-11."
Gharib Fereidoun Shahabi — California, 6:10-bk-49365-DS


ᐅ Samir Shammas, California

Address: 1301 DILL CIR CORONA, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24376-TD: "Samir Shammas's bankruptcy, initiated in May 11, 2010 and concluded by 2010-08-21 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samir Shammas — California, 6:10-bk-24376-TD


ᐅ Saman Shamsi, California

Address: 3089 Bighorn Dr Corona, CA 92881-8769

Brief Overview of Bankruptcy Case 6:15-bk-14948-MH: "The case of Saman Shamsi in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saman Shamsi — California, 6:15-bk-14948-MH


ᐅ Syed Shamsi, California

Address: 2970 Amber Dr Corona, CA 92882

Bankruptcy Case 6:11-bk-35865-DS Overview: "In a Chapter 7 bankruptcy case, Syed Shamsi from Corona, CA, saw their proceedings start in 08.12.2011 and complete by Dec 15, 2011, involving asset liquidation."
Syed Shamsi — California, 6:11-bk-35865-DS


ᐅ John R Shane, California

Address: 1550 Rimpau Ave Spc 12 Corona, CA 92881-3205

Brief Overview of Bankruptcy Case 6:15-bk-20704-WJ: "Corona, CA resident John R Shane's 11.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2016."
John R Shane — California, 6:15-bk-20704-WJ


ᐅ Carri J Shane, California

Address: 1550 Rimpau Ave Spc 12 Corona, CA 92881-3205

Bankruptcy Case 6:15-bk-20704-WJ Overview: "Corona, CA resident Carri J Shane's November 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2016."
Carri J Shane — California, 6:15-bk-20704-WJ


ᐅ Mary K Shaver, California

Address: 1965 Las Colinas Cir Unit 102 Corona, CA 92879

Concise Description of Bankruptcy Case 6:12-bk-21461-WJ7: "In a Chapter 7 bankruptcy case, Mary K Shaver from Corona, CA, saw her proceedings start in 2012-05-09 and complete by Sep 11, 2012, involving asset liquidation."
Mary K Shaver — California, 6:12-bk-21461-WJ


ᐅ Leonard Matthew Shaw, California

Address: 675 Treemont Pl Apt 102 Corona, CA 92879-7948

Brief Overview of Bankruptcy Case 6:15-bk-16821-MJ: "The bankruptcy record of Leonard Matthew Shaw from Corona, CA, shows a Chapter 7 case filed in 2015-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2015."
Leonard Matthew Shaw — California, 6:15-bk-16821-MJ


ᐅ Shelli Dee Shaw, California

Address: 3342 Freeport Dr Corona, CA 92881

Bankruptcy Case 6:13-bk-17979-MJ Overview: "In Corona, CA, Shelli Dee Shaw filed for Chapter 7 bankruptcy in 05.03.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-12."
Shelli Dee Shaw — California, 6:13-bk-17979-MJ


ᐅ Christopher Mark Shaw, California

Address: 2840 Spring Meadow Dr Corona, CA 92881

Bankruptcy Case 6:11-bk-26805-CB Summary: "Christopher Mark Shaw's Chapter 7 bankruptcy, filed in Corona, CA in 05.20.2011, led to asset liquidation, with the case closing in 2011-08-31."
Christopher Mark Shaw — California, 6:11-bk-26805-CB


ᐅ Jack Roger Shaw, California

Address: 1410 E 6th St Trlr 35 Corona, CA 92879-1733

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10159-WJ: "The bankruptcy filing by Jack Roger Shaw, undertaken in 01/08/2015 in Corona, CA under Chapter 7, concluded with discharge in 04.08.2015 after liquidating assets."
Jack Roger Shaw — California, 6:15-bk-10159-WJ


ᐅ Paula Shaw, California

Address: 1410 E 6th St Trlr 35 Corona, CA 92879

Bankruptcy Case 6:09-bk-36074-BB Overview: "In a Chapter 7 bankruptcy case, Paula Shaw from Corona, CA, saw her proceedings start in October 2009 and complete by 2010-02-18, involving asset liquidation."
Paula Shaw — California, 6:09-bk-36074-BB


ᐅ Erika Renee Shears, California

Address: 22846 Hunters Ct Corona, CA 92883

Brief Overview of Bankruptcy Case 6:11-bk-13422-DS: "The case of Erika Renee Shears in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika Renee Shears — California, 6:11-bk-13422-DS


ᐅ Erin Annette Sheldon, California

Address: 13336 January Ct Corona, CA 92879

Brief Overview of Bankruptcy Case 6:12-bk-35126-DS: "The case of Erin Annette Sheldon in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Annette Sheldon — California, 6:12-bk-35126-DS


ᐅ Jr Larry Gene Shelton, California

Address: 13506 Eagle Nest Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-27460-SC7: "The case of Jr Larry Gene Shelton in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Larry Gene Shelton — California, 6:11-bk-27460-SC


ᐅ Heather Mary Shelton, California

Address: 544 Hillsborough Way Corona, CA 92879-6141

Concise Description of Bankruptcy Case 6:13-bk-30599-MW7: "The bankruptcy filing by Heather Mary Shelton, undertaken in December 31, 2013 in Corona, CA under Chapter 7, concluded with discharge in April 14, 2014 after liquidating assets."
Heather Mary Shelton — California, 6:13-bk-30599-MW


ᐅ Carola Sherlock, California

Address: 1240 E Ontario Ave Unit 102-118 Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-21066-WJ: "Carola Sherlock's Chapter 7 bankruptcy, filed in Corona, CA in April 4, 2011, led to asset liquidation, with the case closing in 2011-08-07."
Carola Sherlock — California, 6:11-bk-21066-WJ


ᐅ Matthew Sherman, California

Address: 2550 San Gabriel Way Unit 102 Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-13234-PC: "Matthew Sherman's Chapter 7 bankruptcy, filed in Corona, CA in February 2010, led to asset liquidation, with the case closing in June 1, 2010."
Matthew Sherman — California, 6:10-bk-13234-PC


ᐅ Kelly Lynn Sherman, California

Address: 5709 Alexandria Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-31500-SC7: "The bankruptcy record of Kelly Lynn Sherman from Corona, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2011."
Kelly Lynn Sherman — California, 6:11-bk-31500-SC


ᐅ Richard Lee Sherman, California

Address: 8131 Santa Rita St Corona, CA 92881

Bankruptcy Case 6:12-bk-10987-MW Summary: "Richard Lee Sherman's bankruptcy, initiated in January 13, 2012 and concluded by April 17, 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lee Sherman — California, 6:12-bk-10987-MW


ᐅ Joyce Ann Sherwin, California

Address: 1074 Forester Dr Corona, CA 92880

Bankruptcy Case 6:13-bk-29400-DS Overview: "The case of Joyce Ann Sherwin in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Ann Sherwin — California, 6:13-bk-29400-DS


ᐅ Rajnikant Sheth, California

Address: 2800 Buckingham Way Corona, CA 92879

Bankruptcy Case 6:13-bk-20246-MJ Overview: "The bankruptcy filing by Rajnikant Sheth, undertaken in 2013-06-11 in Corona, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Rajnikant Sheth — California, 6:13-bk-20246-MJ


ᐅ Terry Shifflet, California

Address: 6541 Chloe Ct Corona, CA 92880

Bankruptcy Case 6:10-bk-47506-CB Overview: "In a Chapter 7 bankruptcy case, Terry Shifflet from Corona, CA, saw their proceedings start in November 19, 2010 and complete by 2011-03-24, involving asset liquidation."
Terry Shifflet — California, 6:10-bk-47506-CB


ᐅ Jae Yong Shim, California

Address: 4901 Green River Rd Spc 205 Corona, CA 92880-1616

Concise Description of Bankruptcy Case 6:15-bk-12738-MJ7: "Jae Yong Shim's bankruptcy, initiated in March 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."
Jae Yong Shim — California, 6:15-bk-12738-MJ


ᐅ Hye Kyoung Choi Shin, California

Address: 106 Tamarack Dr Corona, CA 92881

Concise Description of Bankruptcy Case 6:12-bk-11759-DS7: "The bankruptcy record of Hye Kyoung Choi Shin from Corona, CA, shows a Chapter 7 case filed in 01.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2012."
Hye Kyoung Choi Shin — California, 6:12-bk-11759-DS


ᐅ Jungah Shin, California

Address: 11202 Evergreen Loop Corona, CA 92883

Bankruptcy Case 6:10-bk-44059-CB Summary: "In a Chapter 7 bankruptcy case, Jungah Shin from Corona, CA, saw their proceedings start in 10.21.2010 and complete by Feb 23, 2011, involving asset liquidation."
Jungah Shin — California, 6:10-bk-44059-CB


ᐅ Soon Seok Shin, California

Address: 711 Meridian Cir Corona, CA 92882

Bankruptcy Case 6:12-bk-25331-DS Summary: "Corona, CA resident Soon Seok Shin's 06.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2012."
Soon Seok Shin — California, 6:12-bk-25331-DS


ᐅ Iii Ronald Gird Shipley, California

Address: 13199 Gold Rush Dr Corona, CA 92883

Bankruptcy Case 6:12-bk-21837-WJ Overview: "Iii Ronald Gird Shipley's Chapter 7 bankruptcy, filed in Corona, CA in 05/14/2012, led to asset liquidation, with the case closing in 09/16/2012."
Iii Ronald Gird Shipley — California, 6:12-bk-21837-WJ


ᐅ Hamid Shivaie, California

Address: 905 Via Blairo Corona, CA 92879

Concise Description of Bankruptcy Case 6:09-bk-33901-MJ7: "In Corona, CA, Hamid Shivaie filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-18."
Hamid Shivaie — California, 6:09-bk-33901-MJ


ᐅ Kell Joseph Shivers, California

Address: 22349 Amber Eve Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:11-bk-16836-WJ: "Kell Joseph Shivers's Chapter 7 bankruptcy, filed in Corona, CA in 03.02.2011, led to asset liquidation, with the case closing in June 2011."
Kell Joseph Shivers — California, 6:11-bk-16836-WJ


ᐅ Hossein Shoamanesh, California

Address: 8872 Soothing Ct Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-40743-MJ: "The case of Hossein Shoamanesh in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hossein Shoamanesh — California, 6:09-bk-40743-MJ


ᐅ Poonam Shoor, California

Address: 6840 Old Peak Ln Corona, CA 92880-9115

Bankruptcy Case 6:14-bk-19281-SC Overview: "In a Chapter 7 bankruptcy case, Poonam Shoor from Corona, CA, saw their proceedings start in July 2014 and complete by 2014-11-03, involving asset liquidation."
Poonam Shoor — California, 6:14-bk-19281-SC


ᐅ Raymond L Shouse, California

Address: 1260 Cornerstone Way Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-18015-SC: "The case of Raymond L Shouse in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond L Shouse — California, 6:11-bk-18015-SC


ᐅ David Shushereba, California

Address: 13344 Placid Hill Dr Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38093-CB: "David Shushereba's bankruptcy, initiated in Nov 19, 2009 and concluded by 03.01.2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Shushereba — California, 6:09-bk-38093-CB


ᐅ Gastelum Carlos Sicairos, California

Address: 6651 French Trotter Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-25607-SC7: "Gastelum Carlos Sicairos's bankruptcy, initiated in May 11, 2011 and concluded by Sep 13, 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gastelum Carlos Sicairos — California, 6:11-bk-25607-SC


ᐅ Zamirul I Siddiqi, California

Address: 6508 Longbranch St Corona, CA 92880

Bankruptcy Case 6:11-bk-14072-CB Summary: "The bankruptcy filing by Zamirul I Siddiqi, undertaken in 2011-02-08 in Corona, CA under Chapter 7, concluded with discharge in 2011-06-13 after liquidating assets."
Zamirul I Siddiqi — California, 6:11-bk-14072-CB


ᐅ Kalon Siddique, California

Address: 1570 Beacon Ridge Way Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12039-WJ: "Kalon Siddique's bankruptcy, initiated in 2012-01-27 and concluded by 05.31.2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kalon Siddique — California, 6:12-bk-12039-WJ


ᐅ Diane Siegl, California

Address: 907 Pala Mesa Dr Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38299-SC: "Corona, CA resident Diane Siegl's 09/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2011."
Diane Siegl — California, 6:11-bk-38299-SC


ᐅ Anthony Siegler, California

Address: 9216 Palm Canyon Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-14760-MJ: "In a Chapter 7 bankruptcy case, Anthony Siegler from Corona, CA, saw their proceedings start in Feb 22, 2010 and complete by June 4, 2010, involving asset liquidation."
Anthony Siegler — California, 6:10-bk-14760-MJ


ᐅ Mary Sierra, California

Address: 204 S Sheridan St Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-44513-MJ7: "The bankruptcy filing by Mary Sierra, undertaken in October 2010 in Corona, CA under Chapter 7, concluded with discharge in 02.11.2011 after liquidating assets."
Mary Sierra — California, 6:10-bk-44513-MJ


ᐅ Guillermo Sierras, California

Address: 6305 Archibald St Corona, CA 92880

Bankruptcy Case 6:11-bk-31724-DS Summary: "Guillermo Sierras's Chapter 7 bankruptcy, filed in Corona, CA in 07.02.2011, led to asset liquidation, with the case closing in 11.04.2011."
Guillermo Sierras — California, 6:11-bk-31724-DS


ᐅ Daniel M Sigala, California

Address: 14315 Pointer Loop Corona, CA 92880

Bankruptcy Case 6:11-bk-24047-MJ Summary: "In Corona, CA, Daniel M Sigala filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/31/2011."
Daniel M Sigala — California, 6:11-bk-24047-MJ


ᐅ Don Silas, California

Address: 1501 Cresta Rd Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-47235-CB7: "In a Chapter 7 bankruptcy case, Don Silas from Corona, CA, saw his proceedings start in 11.17.2010 and complete by March 22, 2011, involving asset liquidation."
Don Silas — California, 6:10-bk-47235-CB


ᐅ Guadalupe Teresa Silva, California

Address: 1229 Taft Ln Corona, CA 92881-3649

Concise Description of Bankruptcy Case 6:16-bk-10822-MJ7: "The bankruptcy filing by Guadalupe Teresa Silva, undertaken in 2016-02-01 in Corona, CA under Chapter 7, concluded with discharge in 2016-05-01 after liquidating assets."
Guadalupe Teresa Silva — California, 6:16-bk-10822-MJ


ᐅ Eliseo Silva, California

Address: 3080 Pembroke Cir Corona, CA 92879

Bankruptcy Case 09-19990-bif Summary: "In Corona, CA, Eliseo Silva filed for Chapter 7 bankruptcy in 12/30/2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2010."
Eliseo Silva — California, 09-19990


ᐅ Anthony Silva, California

Address: 6500 Acey St Corona, CA 92880

Bankruptcy Case 6:10-bk-30181-MJ Summary: "Anthony Silva's Chapter 7 bankruptcy, filed in Corona, CA in June 29, 2010, led to asset liquidation, with the case closing in November 1, 2010."
Anthony Silva — California, 6:10-bk-30181-MJ