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 Menchaca Elizabeth Marlene Silva, California

Address: 1110 W 9th St Apt J Corona, CA 92882-3106

Concise Description of Bankruptcy Case 6:14-bk-11705-WJ7: "The bankruptcy filing by Menchaca Elizabeth Marlene Silva, undertaken in 02.12.2014 in Corona, CA under Chapter 7, concluded with discharge in 05.27.2014 after liquidating assets."
Menchaca Elizabeth Marlene Silva — California, 6:14-bk-11705-WJ


ᐅ Michael Alan Silva, California

Address: 2270 Indigo Hills Dr Unit 1 Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-33893-DS7: "The bankruptcy record of Michael Alan Silva from Corona, CA, shows a Chapter 7 case filed in 07.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2011."
Michael Alan Silva — California, 6:11-bk-33893-DS


ᐅ Jesse Robert Silva, California

Address: 1229 Taft Ln Corona, CA 92881-3649

Brief Overview of Bankruptcy Case 6:16-bk-10822-MJ: "Corona, CA resident Jesse Robert Silva's February 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2016."
Jesse Robert Silva — California, 6:16-bk-10822-MJ


ᐅ Joanne Silva, California

Address: 966 HARBOR ST CORONA, CA 92882

Bankruptcy Case 6:10-bk-19871-PC Summary: "The case of Joanne Silva in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Silva — California, 6:10-bk-19871-PC


ᐅ Salvador Manuel Silva, California

Address: 1570 Via Santiago Apt 1 Corona, CA 92882-3875

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10976-MJ: "In Corona, CA, Salvador Manuel Silva filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2016."
Salvador Manuel Silva — California, 6:16-bk-10976-MJ


ᐅ Pedro Silva, California

Address: 13390 Harlow Ave Corona, CA 92879

Brief Overview of Bankruptcy Case 6:12-bk-11247-MH: "Corona, CA resident Pedro Silva's Jan 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-21."
Pedro Silva — California, 6:12-bk-11247-MH


ᐅ Sandy Martinez Silvar, California

Address: 5962 Larry Dean St Corona, CA 92880

Bankruptcy Case 6:09-bk-32633-MJ Overview: "The bankruptcy record of Sandy Martinez Silvar from Corona, CA, shows a Chapter 7 case filed in 09.25.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2010."
Sandy Martinez Silvar — California, 6:09-bk-32633-MJ


ᐅ Rusmin Sim, California

Address: 3260 Somerdale St Corona, CA 92879

Bankruptcy Case 6:13-bk-13331-MH Overview: "The bankruptcy filing by Rusmin Sim, undertaken in Feb 26, 2013 in Corona, CA under Chapter 7, concluded with discharge in 06/08/2013 after liquidating assets."
Rusmin Sim — California, 6:13-bk-13331-MH


ᐅ Bill Simioli, California

Address: 790 Hearst Way Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-24609-DS7: "In Corona, CA, Bill Simioli filed for Chapter 7 bankruptcy in May 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2010."
Bill Simioli — California, 6:10-bk-24609-DS


ᐅ Janet Lynn Simmons, California

Address: 1315 Via Santiago Corona, CA 92882-3834

Concise Description of Bankruptcy Case 6:14-bk-17844-MH7: "In Corona, CA, Janet Lynn Simmons filed for Chapter 7 bankruptcy in 06.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-29."
Janet Lynn Simmons — California, 6:14-bk-17844-MH


ᐅ Charles Simmons, California

Address: 2101 San Diego Dr Corona, CA 92882

Bankruptcy Case 6:11-bk-33242-DS Summary: "Charles Simmons's bankruptcy, initiated in 07.19.2011 and concluded by 2011-11-21 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Simmons — California, 6:11-bk-33242-DS


ᐅ Huff Jenny Simon, California

Address: 2512 Water Way Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-29990-DS: "Huff Jenny Simon's bankruptcy, initiated in Dec 13, 2013 and concluded by March 25, 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Huff Jenny Simon — California, 6:13-bk-29990-DS


ᐅ James F Simoneau, California

Address: 1847 Rockcrest Dr Corona, CA 92880

Bankruptcy Case 6:11-bk-35599-MJ Summary: "The bankruptcy record of James F Simoneau from Corona, CA, shows a Chapter 7 case filed in 08/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-12."
James F Simoneau — California, 6:11-bk-35599-MJ


ᐅ Ladonna Simpson, California

Address: 1181 Baywood Dr Apt 106 Corona, CA 92881-3343

Concise Description of Bankruptcy Case 6:15-bk-17460-SC7: "Corona, CA resident Ladonna Simpson's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2015."
Ladonna Simpson — California, 6:15-bk-17460-SC


ᐅ Debbie Jean Sims, California

Address: 2930 Via Toscana Unit 102 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:13-bk-13578-SC: "Debbie Jean Sims's Chapter 7 bankruptcy, filed in Corona, CA in 2013-02-28, led to asset liquidation, with the case closing in 2013-06-10."
Debbie Jean Sims — California, 6:13-bk-13578-SC


ᐅ Michael Sims, California

Address: 4312 Player Rd Corona, CA 92883

Concise Description of Bankruptcy Case 6:10-bk-33292-MJ7: "Corona, CA resident Michael Sims's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-28."
Michael Sims — California, 6:10-bk-33292-MJ


ᐅ Desiree Sims, California

Address: 2351 Steven Dr Corona, CA 92879

Bankruptcy Case 6:11-bk-24182-CB Summary: "The bankruptcy record of Desiree Sims from Corona, CA, shows a Chapter 7 case filed in Apr 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-12."
Desiree Sims — California, 6:11-bk-24182-CB


ᐅ Sarah Sims, California

Address: 3454 Amethyst Cir Corona, CA 92882

Bankruptcy Case 6:12-bk-38056-MH Summary: "In Corona, CA, Sarah Sims filed for Chapter 7 bankruptcy in 2012-12-27. This case, involving liquidating assets to pay off debts, was resolved by April 8, 2013."
Sarah Sims — California, 6:12-bk-38056-MH


ᐅ Becky Sims, California

Address: 6852 Red Cardinal Ct Corona, CA 92880

Bankruptcy Case 6:10-bk-20683-EC Overview: "The bankruptcy filing by Becky Sims, undertaken in 04.12.2010 in Corona, CA under Chapter 7, concluded with discharge in 2010-07-23 after liquidating assets."
Becky Sims — California, 6:10-bk-20683-EC


ᐅ Mary Sims, California

Address: 1182 Oakland Way Corona, CA 92882

Bankruptcy Case 6:10-bk-46313-DS Overview: "In a Chapter 7 bankruptcy case, Mary Sims from Corona, CA, saw her proceedings start in 11.09.2010 and complete by March 14, 2011, involving asset liquidation."
Mary Sims — California, 6:10-bk-46313-DS


ᐅ Steward Sims, California

Address: 2495 Sena St Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-40618-DS: "The bankruptcy record of Steward Sims from Corona, CA, shows a Chapter 7 case filed in September 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2011."
Steward Sims — California, 6:10-bk-40618-DS


ᐅ Nathanial Sinclaire, California

Address: PO Box 77202 Corona, CA 92877

Bankruptcy Case 6:13-bk-24736-MJ Overview: "The bankruptcy filing by Nathanial Sinclaire, undertaken in 08.30.2013 in Corona, CA under Chapter 7, concluded with discharge in 12.09.2013 after liquidating assets."
Nathanial Sinclaire — California, 6:13-bk-24736-MJ


ᐅ Harpreet Singh, California

Address: 2511 Waterfall Ln Corona, CA 92882

Bankruptcy Case 6:12-bk-34610-WJ Overview: "In Corona, CA, Harpreet Singh filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2013."
Harpreet Singh — California, 6:12-bk-34610-WJ


ᐅ Arwinder Singh, California

Address: 7701 Coffeeberry Dr Corona, CA 92880-8557

Concise Description of Bankruptcy Case 6:16-bk-10783-SY7: "The bankruptcy filing by Arwinder Singh, undertaken in January 29, 2016 in Corona, CA under Chapter 7, concluded with discharge in April 28, 2016 after liquidating assets."
Arwinder Singh — California, 6:16-bk-10783-SY


ᐅ Manjit Singh, California

Address: 477 Niagara Ct Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-14606-DS: "Manjit Singh's Chapter 7 bankruptcy, filed in Corona, CA in March 15, 2013, led to asset liquidation, with the case closing in 06.24.2013."
Manjit Singh — California, 6:13-bk-14606-DS


ᐅ Iii Charles Watson Singleton, California

Address: 3795 Hilgard St Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-27790-WJ7: "The bankruptcy record of Iii Charles Watson Singleton from Corona, CA, shows a Chapter 7 case filed in 2012-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-02."
Iii Charles Watson Singleton — California, 6:12-bk-27790-WJ


ᐅ Usman Siregar, California

Address: 1840 Duncan Way Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-14310-TD: "The bankruptcy filing by Usman Siregar, undertaken in 02.17.2010 in Corona, CA under Chapter 7, concluded with discharge in 05/30/2010 after liquidating assets."
Usman Siregar — California, 6:10-bk-14310-TD


ᐅ Joe Siribandan, California

Address: 22397 Quiet Bay Dr Corona, CA 92883

Bankruptcy Case 6:09-bk-39179-CB Overview: "The bankruptcy filing by Joe Siribandan, undertaken in 2009-12-02 in Corona, CA under Chapter 7, concluded with discharge in 2010-03-14 after liquidating assets."
Joe Siribandan — California, 6:09-bk-39179-CB


ᐅ Jeanne L Sisneros, California

Address: 2209 Prescott Cir Corona, CA 92881

Brief Overview of Bankruptcy Case 6:11-bk-13879-SC: "Jeanne L Sisneros'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."
Jeanne L Sisneros — California, 6:11-bk-13879-SC


ᐅ Chanh Sisomvang, California

Address: 1179 Fernleaf Ln Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-47806-SC: "In a Chapter 7 bankruptcy case, Chanh Sisomvang from Corona, CA, saw their proceedings start in Nov 22, 2010 and complete by 2011-03-27, involving asset liquidation."
Chanh Sisomvang — California, 6:10-bk-47806-SC


ᐅ Corie Sivero, California

Address: 969 Nottingham Dr Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19713-MW: "In a Chapter 7 bankruptcy case, Corie Sivero from Corona, CA, saw her proceedings start in 2012-04-20 and complete by Aug 23, 2012, involving asset liquidation."
Corie Sivero — California, 6:12-bk-19713-MW


ᐅ Pamela Jean Sivero, California

Address: 969 Nottingham Dr Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-11333-DS: "Pamela Jean Sivero's bankruptcy, initiated in 2013-01-25 and concluded by 2013-05-07 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Jean Sivero — California, 6:13-bk-11333-DS


ᐅ Sharon Lee Six, California

Address: 1087 Tranquil Ln Corona, CA 92880-1359

Bankruptcy Case 6:14-bk-18481-SC Summary: "Sharon Lee Six's Chapter 7 bankruptcy, filed in Corona, CA in June 30, 2014, led to asset liquidation, with the case closing in 10/14/2014."
Sharon Lee Six — California, 6:14-bk-18481-SC


ᐅ Masooma Sizar, California

Address: 12900 Odyssey Way Corona, CA 92880

Bankruptcy Case 6:13-bk-23377-SC Summary: "Corona, CA resident Masooma Sizar's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Masooma Sizar — California, 6:13-bk-23377-SC


ᐅ Ryan Skalla, California

Address: 1832 Couples Rd Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-23584-CB: "The bankruptcy record of Ryan Skalla from Corona, CA, shows a Chapter 7 case filed in 2010-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2010."
Ryan Skalla — California, 6:10-bk-23584-CB


ᐅ Sandy Skalla, California

Address: 1832 Couples Rd Corona, CA 92883

Bankruptcy Case 6:10-bk-37866-CB Summary: "In Corona, CA, Sandy Skalla filed for Chapter 7 bankruptcy in 08/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2011."
Sandy Skalla — California, 6:10-bk-37866-CB


ᐅ Stephen Skibel, California

Address: 1891 Moreno Ave Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37874-PC: "Stephen Skibel's Chapter 7 bankruptcy, filed in Corona, CA in November 18, 2009, led to asset liquidation, with the case closing in 03/09/2010."
Stephen Skibel — California, 6:09-bk-37874-PC


ᐅ David Slaght, California

Address: 1325 Thornwood Sq Corona, CA 92882

Bankruptcy Case 6:10-bk-35586-TD Summary: "David Slaght's bankruptcy, initiated in 2010-08-12 and concluded by 12/15/2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Slaght — California, 6:10-bk-35586-TD


ᐅ Stephen Slape, California

Address: 13641 Basswood Dr Corona, CA 92883-6288

Bankruptcy Case 6:16-bk-11131-SY Summary: "The bankruptcy record of Stephen Slape from Corona, CA, shows a Chapter 7 case filed in Feb 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-11."
Stephen Slape — California, 6:16-bk-11131-SY


ᐅ Raymond Slater, California

Address: 2167 Longview Dr Corona, CA 92882

Bankruptcy Case 6:10-bk-45000-MW Summary: "The case of Raymond Slater in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Slater — California, 6:10-bk-45000-MW


ᐅ Cynthia Allen Slaughter, California

Address: 856 La Cadena Ln Corona, CA 92879

Bankruptcy Case 6:11-bk-28324-SC Overview: "Cynthia Allen Slaughter's Chapter 7 bankruptcy, filed in Corona, CA in June 3, 2011, led to asset liquidation, with the case closing in 09.13.2011."
Cynthia Allen Slaughter — California, 6:11-bk-28324-SC


ᐅ Jacqueline D Slavin, California

Address: 13762 Aspen Leaf Ln Corona, CA 92880-0720

Bankruptcy Case 6:14-bk-22836-WJ Summary: "Jacqueline D Slavin's bankruptcy, initiated in October 17, 2014 and concluded by January 15, 2015 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline D Slavin — California, 6:14-bk-22836-WJ


ᐅ Darriell Slayton, California

Address: 13297 Wagon Creek Way Corona, CA 92880

Brief Overview of Bankruptcy Case 6:14-bk-17666-MJ: "Darriell Slayton's Chapter 7 bankruptcy, filed in Corona, CA in June 12, 2014, led to asset liquidation, with the case closing in 2014-09-22."
Darriell Slayton — California, 6:14-bk-17666-MJ


ᐅ Megan Lynne Slayton, California

Address: 1759 Riverstone Cir Corona, CA 92883

Brief Overview of Bankruptcy Case 0:13-bk-05148-EPB: "The bankruptcy filing by Megan Lynne Slayton, undertaken in 04.03.2013 in Corona, CA under Chapter 7, concluded with discharge in 2013-07-14 after liquidating assets."
Megan Lynne Slayton — California, 0:13-bk-05148


ᐅ Cristina L Sloane, California

Address: 10538 Wrangler Way Corona, CA 92883-5173

Bankruptcy Case 6:14-bk-17825-MJ Summary: "In Corona, CA, Cristina L Sloane filed for Chapter 7 bankruptcy in Jun 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/30/2014."
Cristina L Sloane — California, 6:14-bk-17825-MJ


ᐅ Richard Eugene Sloot, California

Address: 7994 Hazelnut Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-12951-WJ7: "In a Chapter 7 bankruptcy case, Richard Eugene Sloot from Corona, CA, saw their proceedings start in February 2012 and complete by 2012-06-10, involving asset liquidation."
Richard Eugene Sloot — California, 6:12-bk-12951-WJ


ᐅ Tiffany Lynn Small, California

Address: 2308 Palisades Dr Corona, CA 92882-3614

Bankruptcy Case 6:15-bk-14191-SY Overview: "Corona, CA resident Tiffany Lynn Small's 2015-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2015."
Tiffany Lynn Small — California, 6:15-bk-14191-SY


ᐅ Robert James Smallwood, California

Address: 697 John Dr Corona, CA 92879

Brief Overview of Bankruptcy Case 6:13-bk-15861-WJ: "In Corona, CA, Robert James Smallwood filed for Chapter 7 bankruptcy in 2013-04-01. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2013."
Robert James Smallwood — California, 6:13-bk-15861-WJ


ᐅ Myom Sman, California

Address: 11540 Norgate Cir Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-35474-SC7: "Myom Sman's Chapter 7 bankruptcy, filed in Corona, CA in 08/08/2011, led to asset liquidation, with the case closing in 2011-12-11."
Myom Sman — California, 6:11-bk-35474-SC


ᐅ Susan Diane Smart, California

Address: 1450 Mariposa Dr Corona, CA 92879

Bankruptcy Case 6:12-bk-22457-MH Summary: "Corona, CA resident Susan Diane Smart's 05/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Susan Diane Smart — California, 6:12-bk-22457-MH


ᐅ Carol Smith, California

Address: 1744 S Belle Ave Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-13473-MJ: "Corona, CA resident Carol Smith's 02/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2010."
Carol Smith — California, 6:10-bk-13473-MJ


ᐅ Bettye Smith, California

Address: 27451 Bunkerhill Dr Corona, CA 92883

Concise Description of Bankruptcy Case 6:09-bk-38139-PC7: "The bankruptcy record of Bettye Smith from Corona, CA, shows a Chapter 7 case filed in 2009-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2010."
Bettye Smith — California, 6:09-bk-38139-PC


ᐅ Deanna Rae Smith, California

Address: 2242 Ascot St Corona, CA 92879-7766

Brief Overview of Bankruptcy Case 6:14-bk-22845-MW: "The case of Deanna Rae Smith in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Rae Smith — California, 6:14-bk-22845-MW


ᐅ William Joseph Smith, California

Address: 707 View Ln Corona, CA 92881

Brief Overview of Bankruptcy Case 6:13-bk-25270-MH: "Corona, CA resident William Joseph Smith's 09.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2013."
William Joseph Smith — California, 6:13-bk-25270-MH


ᐅ Chanda Dameane Smith, California

Address: 13626 Kiwi Ave Corona, CA 92880-4008

Bankruptcy Case 6:14-bk-18533-WJ Summary: "The bankruptcy filing by Chanda Dameane Smith, undertaken in 06/30/2014 in Corona, CA under Chapter 7, concluded with discharge in 10/14/2014 after liquidating assets."
Chanda Dameane Smith — California, 6:14-bk-18533-WJ


ᐅ Jack Smith, California

Address: 11030 Whitebark Ln Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-46933-DS: "The bankruptcy record of Jack Smith from Corona, CA, shows a Chapter 7 case filed in 2010-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-20."
Jack Smith — California, 6:10-bk-46933-DS


ᐅ Bryon Smith, California

Address: 6255 Mulan St Corona, CA 92880

Bankruptcy Case 6:10-bk-15114-MJ Summary: "In a Chapter 7 bankruptcy case, Bryon Smith from Corona, CA, saw his proceedings start in 02.24.2010 and complete by June 2010, involving asset liquidation."
Bryon Smith — California, 6:10-bk-15114-MJ


ᐅ Brandon Ray Smith, California

Address: 1529 Camelot Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-12778-CB7: "Brandon Ray Smith's bankruptcy, initiated in 01/27/2011 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."
Brandon Ray Smith — California, 6:11-bk-12778-CB


ᐅ Lyle Stephen Smith, California

Address: 8222 Grapewin St Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-24012-MW7: "Lyle Stephen Smith's Chapter 7 bankruptcy, filed in Corona, CA in 2011-04-28, led to asset liquidation, with the case closing in Aug 31, 2011."
Lyle Stephen Smith — California, 6:11-bk-24012-MW


ᐅ Bernard Smith, California

Address: 442 Raymor Ave Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-34348-TD: "Bernard Smith's Chapter 7 bankruptcy, filed in Corona, CA in August 2, 2010, led to asset liquidation, with the case closing in 12/05/2010."
Bernard Smith — California, 6:10-bk-34348-TD


ᐅ Cleo Smith, California

Address: 2834 Citrocado Ranch St Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31531-DS: "The case of Cleo Smith in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cleo Smith — California, 6:10-bk-31531-DS


ᐅ Shannon Tracy Smith, California

Address: 1201 Bridgeport Rd Corona, CA 92882-5865

Brief Overview of Bankruptcy Case 6:15-bk-20846-SY: "In Corona, CA, Shannon Tracy Smith filed for Chapter 7 bankruptcy in Nov 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-04."
Shannon Tracy Smith — California, 6:15-bk-20846-SY


ᐅ Lynette Smith, California

Address: 4152 Inverness Dr Corona, CA 92883

Concise Description of Bankruptcy Case 6:13-bk-29133-SC7: "The bankruptcy record of Lynette Smith from Corona, CA, shows a Chapter 7 case filed in November 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2014."
Lynette Smith — California, 6:13-bk-29133-SC


ᐅ Suszann E Smith, California

Address: 1119 W 10th St Apt J Corona, CA 92882-4531

Brief Overview of Bankruptcy Case 6:16-bk-13952-MW: "The case of Suszann E Smith in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suszann E Smith — California, 6:16-bk-13952-MW


ᐅ Jr Jeffery Smith, California

Address: 3549 Cedar Ridge Ln Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-12426-TD: "The bankruptcy record of Jr Jeffery Smith from Corona, CA, shows a Chapter 7 case filed in Jan 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Jr Jeffery Smith — California, 6:10-bk-12426-TD


ᐅ Terrence Smith, California

Address: 2618 La Ventana Dr Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-23140-CB: "In Corona, CA, Terrence Smith filed for Chapter 7 bankruptcy in 04.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-10."
Terrence Smith — California, 6:10-bk-23140-CB


ᐅ Cordell J Smith, California

Address: 6422 Cedar Creek Rd Corona, CA 92880

Bankruptcy Case 6:12-bk-33202-MH Summary: "The case of Cordell J Smith in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cordell J Smith — California, 6:12-bk-33202-MH


ᐅ Edward Scott Smith, California

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

Concise Description of Bankruptcy Case 6:15-bk-19138-SY7: "The bankruptcy filing by Edward Scott Smith, undertaken in 2015-09-15 in Corona, CA under Chapter 7, concluded with discharge in Dec 28, 2015 after liquidating assets."
Edward Scott Smith — California, 6:15-bk-19138-SY


ᐅ Julie Smith, California

Address: 4178 Cardamon Cir Corona, CA 92883

Bankruptcy Case 6:10-bk-46363-MJ Overview: "In Corona, CA, Julie Smith filed for Chapter 7 bankruptcy in Nov 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-14."
Julie Smith — California, 6:10-bk-46363-MJ


ᐅ Louetta Smith, California

Address: 420 N McKinley St # 111-445 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-48672-DS: "In Corona, CA, Louetta Smith filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2011."
Louetta Smith — California, 6:10-bk-48672-DS


ᐅ Lenia Maria Smith, California

Address: PO Box 79164 Corona, CA 92877-0172

Concise Description of Bankruptcy Case 6:15-bk-16409-MJ7: "The bankruptcy record of Lenia Maria Smith from Corona, CA, shows a Chapter 7 case filed in 2015-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-23."
Lenia Maria Smith — California, 6:15-bk-16409-MJ


ᐅ Jr George Burl Smith, California

Address: 14330 Pintail Loop Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-33759-PC: "Jr George Burl Smith's bankruptcy, initiated in 10.06.2009 and concluded by January 16, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George Burl Smith — California, 6:09-bk-33759-PC


ᐅ Derek Smith, California

Address: PO Box 77792 Corona, CA 92877

Concise Description of Bankruptcy Case 6:13-bk-25179-WJ7: "The case of Derek Smith in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Smith — California, 6:13-bk-25179-WJ


ᐅ Donald Lindsay Smith, California

Address: 2149 W Ontario Ave Corona, CA 92882

Bankruptcy Case 6:12-bk-35172-WJ Summary: "In a Chapter 7 bankruptcy case, Donald Lindsay Smith from Corona, CA, saw her proceedings start in 2012-11-08 and complete by 2013-02-18, involving asset liquidation."
Donald Lindsay Smith — California, 6:12-bk-35172-WJ


ᐅ Amanda Renee Smithberg, California

Address: 2268 Ridgeview Ter Corona, CA 92882

Bankruptcy Case 6:13-bk-11656-DS Overview: "The bankruptcy filing by Amanda Renee Smithberg, undertaken in 2013-01-30 in Corona, CA under Chapter 7, concluded with discharge in 05/12/2013 after liquidating assets."
Amanda Renee Smithberg — California, 6:13-bk-11656-DS


ᐅ Christopher Charles Smolchuck, California

Address: 13730 Canyon Crest Way Corona, CA 92880

Bankruptcy Case 6:11-bk-48903-SC Overview: "Corona, CA resident Christopher Charles Smolchuck's 12/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Christopher Charles Smolchuck — California, 6:11-bk-48903-SC


ᐅ Glen Smothermon, California

Address: 10344 Wrangler Way Corona, CA 92883

Bankruptcy Case 6:10-bk-13416-MJ Overview: "Glen Smothermon's Chapter 7 bankruptcy, filed in Corona, CA in 02/08/2010, led to asset liquidation, with the case closing in May 2010."
Glen Smothermon — California, 6:10-bk-13416-MJ


ᐅ Edward Soapes, California

Address: 13865 Buckskin Trail Dr Corona, CA 92883

Concise Description of Bankruptcy Case 6:10-bk-40884-MJ7: "Edward Soapes's bankruptcy, initiated in September 24, 2010 and concluded by 2011-01-14 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Soapes — California, 6:10-bk-40884-MJ


ᐅ Philip Neil Soden, California

Address: 1119 W 10th St Apt E Corona, CA 92882-4531

Brief Overview of Bankruptcy Case 6:15-bk-20612-SC: "The case of Philip Neil Soden in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Neil Soden — California, 6:15-bk-20612-SC


ᐅ Tawnya Bernice Soden, California

Address: 1119 W 10th St Apt E Corona, CA 92882-4531

Concise Description of Bankruptcy Case 6:15-bk-20612-SC7: "The bankruptcy record of Tawnya Bernice Soden from Corona, CA, shows a Chapter 7 case filed in 10/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-27."
Tawnya Bernice Soden — California, 6:15-bk-20612-SC


ᐅ Jr Joseph Sola, California

Address: 1675 Heartland Way Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30948-DS: "The bankruptcy record of Jr Joseph Sola from Corona, CA, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-08."
Jr Joseph Sola — California, 6:10-bk-30948-DS


ᐅ William Solis, California

Address: 1211 Goldenview Dr Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-45246-SC: "William Solis's Chapter 7 bankruptcy, filed in Corona, CA in October 2010, led to asset liquidation, with the case closing in Feb 10, 2011."
William Solis — California, 6:10-bk-45246-SC


ᐅ Gloria Solis, California

Address: 162 Buckthorn Way Corona, CA 92881

Concise Description of Bankruptcy Case 6:13-bk-26441-MH7: "Gloria Solis's Chapter 7 bankruptcy, filed in Corona, CA in Oct 3, 2013, led to asset liquidation, with the case closing in 2014-01-13."
Gloria Solis — California, 6:13-bk-26441-MH


ᐅ Maria Solis, California

Address: 685 Treemont Pl Apt 307 Corona, CA 92879

Bankruptcy Case 6:09-bk-39865-CB Summary: "Maria Solis's Chapter 7 bankruptcy, filed in Corona, CA in 2009-12-09, led to asset liquidation, with the case closing in 2010-03-21."
Maria Solis — California, 6:09-bk-39865-CB


ᐅ Marilyn G Soliven, California

Address: 145 Buckthorn Way Corona, CA 92881

Bankruptcy Case 6:12-bk-16092-SC Summary: "In Corona, CA, Marilyn G Soliven filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2012."
Marilyn G Soliven — California, 6:12-bk-16092-SC


ᐅ Jose J Solorzano, California

Address: 1200 Via Blairo Cir Corona, CA 92879

Brief Overview of Bankruptcy Case 6:12-bk-10477-WJ: "In a Chapter 7 bankruptcy case, Jose J Solorzano from Corona, CA, saw their proceedings start in January 6, 2012 and complete by April 10, 2012, involving asset liquidation."
Jose J Solorzano — California, 6:12-bk-10477-WJ


ᐅ Terri Sommay, California

Address: 2105 Woodlawn Dr Corona, CA 92882

Bankruptcy Case 6:11-bk-46751-SC Summary: "In a Chapter 7 bankruptcy case, Terri Sommay from Corona, CA, saw her proceedings start in December 2011 and complete by 04/08/2012, involving asset liquidation."
Terri Sommay — California, 6:11-bk-46751-SC


ᐅ Leo Song, California

Address: 1560 Heartland Way Corona, CA 92881

Concise Description of Bankruptcy Case 6:09-bk-36278-MJ7: "The bankruptcy record of Leo Song from Corona, CA, shows a Chapter 7 case filed in October 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2010."
Leo Song — California, 6:09-bk-36278-MJ


ᐅ Timothy Song, California

Address: 793 Fuchsia St Corona, CA 92879

Bankruptcy Case 6:10-bk-19208-DS Overview: "Timothy Song's Chapter 7 bankruptcy, filed in Corona, CA in 03/30/2010, led to asset liquidation, with the case closing in Jul 10, 2010."
Timothy Song — California, 6:10-bk-19208-DS


ᐅ Summer Lynn Sorah, California

Address: 1548 San Rafael Dr Corona, CA 92882-3794

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21266-MW: "In Corona, CA, Summer Lynn Sorah filed for Chapter 7 bankruptcy in 2015-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Summer Lynn Sorah — California, 6:15-bk-21266-MW


ᐅ Moses Soria, California

Address: 1702 Rainbow Ridge St Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-33665-MW: "The bankruptcy filing by Moses Soria, undertaken in July 22, 2011 in Corona, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Moses Soria — California, 6:11-bk-33665-MW


ᐅ Kristel Faye Castro Soriano, California

Address: 211 W Rincon St Unit 223 Corona, CA 92880-2063

Bankruptcy Case 6:15-bk-22100-MH Summary: "Kristel Faye Castro Soriano's bankruptcy, initiated in Dec 18, 2015 and concluded by 2016-03-17 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristel Faye Castro Soriano — California, 6:15-bk-22100-MH


ᐅ David Sorto, California

Address: 1575 Deer Run Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-48804-DS7: "The case of David Sorto in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Sorto — California, 6:10-bk-48804-DS


ᐅ Oscar Sosa, California

Address: 1125 Rose Cir Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-20926-CB: "In Corona, CA, Oscar Sosa filed for Chapter 7 bankruptcy in 04/01/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2011."
Oscar Sosa — California, 6:11-bk-20926-CB


ᐅ Crystal Sotelo, California

Address: 2133 Sunstream Dr Corona, CA 92879-1242

Bankruptcy Case 6:16-bk-10826-WJ Summary: "Crystal Sotelo's Chapter 7 bankruptcy, filed in Corona, CA in February 1, 2016, led to asset liquidation, with the case closing in 05/01/2016."
Crystal Sotelo — California, 6:16-bk-10826-WJ


ᐅ Valencia Jesus Soto, California

Address: 1410 E 6th St Trlr 50 Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20267-WJ: "Valencia Jesus Soto's bankruptcy, initiated in Mar 29, 2011 and concluded by 08/01/2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valencia Jesus Soto — California, 6:11-bk-20267-WJ


ᐅ Joshua Soto, California

Address: 8263 Fall Creek Dr Corona, CA 92880-3913

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23213-SY: "In Corona, CA, Joshua Soto filed for Chapter 7 bankruptcy in 2014-10-27. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2015."
Joshua Soto — California, 6:14-bk-23213-SY


ᐅ Celso Soto, California

Address: 3750 Brotherton St Corona, CA 92879

Bankruptcy Case 6:13-bk-10139-SC Summary: "The bankruptcy filing by Celso Soto, undertaken in Jan 4, 2013 in Corona, CA under Chapter 7, concluded with discharge in April 16, 2013 after liquidating assets."
Celso Soto — California, 6:13-bk-10139-SC


ᐅ Nixon Soto, California

Address: 8263 Fall Creek Dr Corona, CA 92880-3913

Bankruptcy Case 6:14-bk-22068-SY Summary: "Nixon Soto's Chapter 7 bankruptcy, filed in Corona, CA in 09.29.2014, led to asset liquidation, with the case closing in December 28, 2014."
Nixon Soto — California, 6:14-bk-22068-SY


ᐅ Ana Isabel Mira Soto, California

Address: 1510 Via Santiago Apt 9 Corona, CA 92882

Bankruptcy Case 6:11-bk-28599-CB Summary: "Ana Isabel Mira Soto's bankruptcy, initiated in June 2011 and concluded by 2011-10-10 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Isabel Mira Soto — California, 6:11-bk-28599-CB