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 Ronald Wright, California

Address: 22430 Silver Dollar St Corona, CA 92883-7638

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12850-WJ: "Ronald Wright's Chapter 7 bankruptcy, filed in Corona, CA in Mar 31, 2016, led to asset liquidation, with the case closing in June 2016."
Ronald Wright — California, 6:16-bk-12850-WJ


ᐅ Timothy Wright, California

Address: 783 Fuchsia St Corona, CA 92879

Concise Description of Bankruptcy Case 6:13-bk-15638-MW7: "The bankruptcy filing by Timothy Wright, undertaken in 2013-03-29 in Corona, CA under Chapter 7, concluded with discharge in Jul 9, 2013 after liquidating assets."
Timothy Wright — California, 6:13-bk-15638-MW


ᐅ Donald E Wrixon, California

Address: 3467 Ellesmere Dr Corona, CA 92882

Bankruptcy Case 6:13-bk-11540-MH Summary: "Donald E Wrixon's Chapter 7 bankruptcy, filed in Corona, CA in Jan 29, 2013, led to asset liquidation, with the case closing in May 2013."
Donald E Wrixon — California, 6:13-bk-11540-MH


ᐅ Tina Wu, California

Address: 2925 Hidden Hills Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29573-CB: "The case of Tina Wu in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Wu — California, 6:10-bk-29573-CB


ᐅ Chen L Wu, California

Address: 3455 Belvedere Way Corona, CA 92882

Bankruptcy Case 6:11-bk-38446-WJ Summary: "Chen L Wu's Chapter 7 bankruptcy, filed in Corona, CA in Sep 6, 2011, led to asset liquidation, with the case closing in 2012-01-09."
Chen L Wu — California, 6:11-bk-38446-WJ


ᐅ Chung H Wu, California

Address: 14848 Oak Leaf Dr Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36949-MW: "The bankruptcy record of Chung H Wu from Corona, CA, shows a Chapter 7 case filed in 08/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Chung H Wu — California, 6:11-bk-36949-MW


ᐅ Hao Wu, California

Address: 6456 Whitelily St Corona, CA 92880

Bankruptcy Case 6:11-bk-22025-DS Summary: "The bankruptcy filing by Hao Wu, undertaken in Apr 12, 2011 in Corona, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Hao Wu — California, 6:11-bk-22025-DS


ᐅ Mark Wyatt, California

Address: 281 Jayme Joy Way Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-11486-MJ: "The bankruptcy record of Mark Wyatt from Corona, CA, shows a Chapter 7 case filed in Jan 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Mark Wyatt — California, 6:10-bk-11486-MJ


ᐅ Jennifer Wynn, California

Address: PO Box 79402 Corona, CA 92877

Concise Description of Bankruptcy Case 6:10-bk-45894-SC7: "Jennifer Wynn's bankruptcy, initiated in 2010-11-04 and concluded by February 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Wynn — California, 6:10-bk-45894-SC


ᐅ Teresa Ann Wynne, California

Address: 2112 Skylark Cir Corona, CA 92882

Bankruptcy Case 6:11-bk-27924-MW Overview: "Corona, CA resident Teresa Ann Wynne's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Teresa Ann Wynne — California, 6:11-bk-27924-MW


ᐅ Malissa Kay Wyrick, California

Address: 7291 Calico Cir Corona, CA 92881

Bankruptcy Case 6:12-bk-12577-WJ Summary: "Malissa Kay Wyrick's Chapter 7 bankruptcy, filed in Corona, CA in February 1, 2012, led to asset liquidation, with the case closing in 2012-06-05."
Malissa Kay Wyrick — California, 6:12-bk-12577-WJ


ᐅ Terry Wyrick, California

Address: 19079 Grovewood Dr Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-27677-MJ: "Terry Wyrick's Chapter 7 bankruptcy, filed in Corona, CA in June 2010, led to asset liquidation, with the case closing in October 11, 2010."
Terry Wyrick — California, 6:10-bk-27677-MJ


ᐅ Cristian Yanez, California

Address: 9345 Palm Canyon Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:13-bk-24046-WJ: "The bankruptcy filing by Cristian Yanez, undertaken in 2013-08-19 in Corona, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Cristian Yanez — California, 6:13-bk-24046-WJ


ᐅ Ahm Timothy Yang, California

Address: 6629 Kenia Ct Corona, CA 92880

Bankruptcy Case 6:12-bk-18683-DS Summary: "Ahm Timothy Yang's Chapter 7 bankruptcy, filed in Corona, CA in 2012-04-06, led to asset liquidation, with the case closing in Aug 9, 2012."
Ahm Timothy Yang — California, 6:12-bk-18683-DS


ᐅ Edward Yankoski, California

Address: 2444 Mandarin Dr Corona, CA 92879

Bankruptcy Case 6:10-bk-13991-MJ Summary: "The bankruptcy filing by Edward Yankoski, undertaken in Feb 13, 2010 in Corona, CA under Chapter 7, concluded with discharge in 2010-05-26 after liquidating assets."
Edward Yankoski — California, 6:10-bk-13991-MJ


ᐅ David Yates, California

Address: 493 Wellington Cir Corona, CA 92879

Concise Description of Bankruptcy Case 6:13-bk-12669-WJ7: "Corona, CA resident David Yates's 2013-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2013."
David Yates — California, 6:13-bk-12669-WJ


ᐅ Anaya Daria Yates, California

Address: 13416 Placid Hill Dr Corona, CA 92883

Bankruptcy Case 6:12-bk-12357-MJ Overview: "Anaya Daria Yates's bankruptcy, initiated in 01.31.2012 and concluded by June 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anaya Daria Yates — California, 6:12-bk-12357-MJ


ᐅ Italia Candelo Ybarra, California

Address: 1599 Plaza De Noche Apt 3 Corona, CA 92882-3895

Concise Description of Bankruptcy Case 6:16-bk-12760-MJ7: "The bankruptcy filing by Italia Candelo Ybarra, undertaken in 03.28.2016 in Corona, CA under Chapter 7, concluded with discharge in June 26, 2016 after liquidating assets."
Italia Candelo Ybarra — California, 6:16-bk-12760-MJ


ᐅ Sylvia Ybarra, California

Address: 186 Iron Bark Rd Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17970-MH: "Corona, CA resident Sylvia Ybarra's 2013-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Sylvia Ybarra — California, 6:13-bk-17970-MH


ᐅ Daud Yehdego, California

Address: 14456 Saline Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-47777-SC7: "Daud Yehdego's bankruptcy, initiated in 2010-11-22 and concluded by Mar 27, 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daud Yehdego — California, 6:10-bk-47777-SC


ᐅ Chi Ying Yen, California

Address: 14264 Grayling Dr Corona, CA 92880-9191

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18623-MH: "Chi Ying Yen's Chapter 7 bankruptcy, filed in Corona, CA in 2014-07-02, led to asset liquidation, with the case closing in Oct 14, 2014."
Chi Ying Yen — California, 6:14-bk-18623-MH


ᐅ Paul S Yglesias, California

Address: 6959 Goldfinch Cir Corona, CA 92880-8874

Brief Overview of Bankruptcy Case 6:15-bk-19449-SC: "Paul S Yglesias's Chapter 7 bankruptcy, filed in Corona, CA in 2015-09-25, led to asset liquidation, with the case closing in 01.04.2016."
Paul S Yglesias — California, 6:15-bk-19449-SC


ᐅ Nancy Yonko, California

Address: 13693 Turf Paradise St Corona, CA 92880-3607

Concise Description of Bankruptcy Case 6:14-bk-17981-SC7: "In Corona, CA, Nancy Yonko filed for Chapter 7 bankruptcy in June 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2014."
Nancy Yonko — California, 6:14-bk-17981-SC


ᐅ Gilbert Yontz, California

Address: 1843 Couples Rd Corona, CA 92883

Bankruptcy Case 6:10-bk-36397-CB Overview: "In a Chapter 7 bankruptcy case, Gilbert Yontz from Corona, CA, saw his proceedings start in 08/19/2010 and complete by 2010-12-02, involving asset liquidation."
Gilbert Yontz — California, 6:10-bk-36397-CB


ᐅ Diana Yoo, California

Address: 1040 Via Blairo Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-43998-MW7: "In Corona, CA, Diana Yoo filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-22."
Diana Yoo — California, 6:10-bk-43998-MW


ᐅ Richard Hyuncheol Yoo, California

Address: 14443 Sleepy Creek Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-13768-DS7: "Corona, CA resident Richard Hyuncheol Yoo's 02/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2011."
Richard Hyuncheol Yoo — California, 6:11-bk-13768-DS


ᐅ Seung Soo Yoo, California

Address: 3509 Doe Spring Rd Corona, CA 92882

Concise Description of Bankruptcy Case 6:13-bk-13745-WJ7: "The case of Seung Soo Yoo in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seung Soo Yoo — California, 6:13-bk-13745-WJ


ᐅ Yeo Yoo, California

Address: 2611 Mangular Ave Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-38221-CB7: "In a Chapter 7 bankruptcy case, Yeo Yoo from Corona, CA, saw their proceedings start in September 1, 2010 and complete by Jan 4, 2011, involving asset liquidation."
Yeo Yoo — California, 6:10-bk-38221-CB


ᐅ Hanniel Bat Yosef, California

Address: 705 John Cir Corona, CA 92879-8611

Brief Overview of Bankruptcy Case 6:15-bk-22244-MW: "The bankruptcy record of Hanniel Bat Yosef from Corona, CA, shows a Chapter 7 case filed in 2015-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Hanniel Bat Yosef — California, 6:15-bk-22244-MW


ᐅ Swartzlander Yoshiko, California

Address: 540 Harding Rd Corona, CA 92879-1152

Bankruptcy Case 6:16-bk-10816-SC Summary: "In a Chapter 7 bankruptcy case, Swartzlander Yoshiko from Corona, CA, saw their proceedings start in Feb 1, 2016 and complete by May 2016, involving asset liquidation."
Swartzlander Yoshiko — California, 6:16-bk-10816-SC


ᐅ Eric Waylon Yost, California

Address: 825 E Francis St Corona, CA 92879

Bankruptcy Case 6:09-bk-32714-MJ Summary: "The case of Eric Waylon Yost in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Waylon Yost — California, 6:09-bk-32714-MJ


ᐅ Kathleen Ann Young, California

Address: 4901 Green River Rd Spc 6 Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-19407-MH7: "The bankruptcy record of Kathleen Ann Young from Corona, CA, shows a Chapter 7 case filed in 2012-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2012."
Kathleen Ann Young — California, 6:12-bk-19407-MH


ᐅ Kelvin B Young, California

Address: 12834 Thornbury Ln Corona, CA 92880

Bankruptcy Case 6:12-bk-27621-SC Overview: "Corona, CA resident Kelvin B Young's 07.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2012."
Kelvin B Young — California, 6:12-bk-27621-SC


ᐅ Francis Young, California

Address: 13765 Sandhill Crane Rd Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-48803-CB: "In a Chapter 7 bankruptcy case, Francis Young from Corona, CA, saw their proceedings start in Dec 1, 2010 and complete by 04.05.2011, involving asset liquidation."
Francis Young — California, 6:10-bk-48803-CB


ᐅ Darryl Young, California

Address: 557 Hillsborough Way Corona, CA 92879-6142

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10716-MJ: "Darryl Young's bankruptcy, initiated in 01.28.2016 and concluded by April 2016 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl Young — California, 6:16-bk-10716-MJ


ᐅ Thomas M Young, California

Address: 2202 Caraway Ct Corona, CA 92879

Bankruptcy Case 6:11-bk-23042-MJ Summary: "Thomas M Young's Chapter 7 bankruptcy, filed in Corona, CA in 2011-04-20, led to asset liquidation, with the case closing in Aug 23, 2011."
Thomas M Young — California, 6:11-bk-23042-MJ


ᐅ Melissa Ann Young, California

Address: 1345 Soundview Cir Corona, CA 92881

Bankruptcy Case 6:12-bk-10914-MJ Summary: "The bankruptcy filing by Melissa Ann Young, undertaken in 2012-01-12 in Corona, CA under Chapter 7, concluded with discharge in Apr 17, 2012 after liquidating assets."
Melissa Ann Young — California, 6:12-bk-10914-MJ


ᐅ Kevin Edward Young, California

Address: 223 W Citron St Corona, CA 92882

Bankruptcy Case 6:11-bk-18799-MJ Overview: "The bankruptcy record of Kevin Edward Young from Corona, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-20."
Kevin Edward Young — California, 6:11-bk-18799-MJ


ᐅ Kevin J Young, California

Address: 2979 Rimpau Ave Corona, CA 92881

Concise Description of Bankruptcy Case 6:11-bk-30923-WJ7: "In a Chapter 7 bankruptcy case, Kevin J Young from Corona, CA, saw their proceedings start in 06.27.2011 and complete by October 2011, involving asset liquidation."
Kevin J Young — California, 6:11-bk-30923-WJ


ᐅ Kali Young, California

Address: 660 Morningside Dr Apt 190 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-32153-DS: "The case of Kali Young in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kali Young — California, 6:10-bk-32153-DS


ᐅ Tyren Young, California

Address: 1327 Soundview Cir Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10150-PC: "Tyren Young's bankruptcy, initiated in January 2010 and concluded by Apr 30, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyren Young — California, 6:10-bk-10150-PC


ᐅ Monzell Youngblood, California

Address: 684 VIEWPOINTE LN CORONA, CA 92881

Concise Description of Bankruptcy Case 6:10-bk-23975-TD7: "The bankruptcy record of Monzell Youngblood from Corona, CA, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-17."
Monzell Youngblood — California, 6:10-bk-23975-TD


ᐅ Ralph Youngblood, California

Address: 14157 Fairchild Dr Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-45431-MJ: "In a Chapter 7 bankruptcy case, Ralph Youngblood from Corona, CA, saw his proceedings start in 2011-11-18 and complete by Mar 22, 2012, involving asset liquidation."
Ralph Youngblood — California, 6:11-bk-45431-MJ


ᐅ Tyrone S Youngblood, California

Address: 1567 Beacon Ridge Way Corona, CA 92883

Brief Overview of Bankruptcy Case 6:13-bk-26804-WJ: "The case of Tyrone S Youngblood in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyrone S Youngblood — California, 6:13-bk-26804-WJ


ᐅ Alonzo Younger, California

Address: 1156 Via Pavon Corona, CA 92882

Bankruptcy Case 6:10-bk-18201-TD Overview: "The bankruptcy record of Alonzo Younger from Corona, CA, shows a Chapter 7 case filed in 2010-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2010."
Alonzo Younger — California, 6:10-bk-18201-TD


ᐅ Abraham Youssef, California

Address: 1849 Couples Rd Corona, CA 92883

Bankruptcy Case 6:12-bk-32076-WJ Summary: "In a Chapter 7 bankruptcy case, Abraham Youssef from Corona, CA, saw his proceedings start in September 2012 and complete by 2013-01-07, involving asset liquidation."
Abraham Youssef — California, 6:12-bk-32076-WJ


ᐅ Alice Youssef, California

Address: 4000 Mount Elena Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-38061-CB: "Corona, CA resident Alice Youssef's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Alice Youssef — California, 6:10-bk-38061-CB


ᐅ Lisa Yrigoyen, California

Address: 13883 Moqui Way Corona, CA 92883

Bankruptcy Case 6:10-bk-38651-DS Summary: "Corona, CA resident Lisa Yrigoyen's 09/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-06."
Lisa Yrigoyen — California, 6:10-bk-38651-DS


ᐅ Sun I Yu, California

Address: 24938 Elmwood St Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18619-MW: "In Corona, CA, Sun I Yu filed for Chapter 7 bankruptcy in 2013-05-15. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Sun I Yu — California, 6:13-bk-18619-MW


ᐅ Michael Yukihiro, California

Address: 13047 Red Corral Dr Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27539-DS: "The bankruptcy record of Michael Yukihiro from Corona, CA, shows a Chapter 7 case filed in 06/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/10/2010."
Michael Yukihiro — California, 6:10-bk-27539-DS


ᐅ Wan Joo Yum, California

Address: 3571 Santo Thomas Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-16218-WJ: "The bankruptcy filing by Wan Joo Yum, undertaken in 2013-04-05 in Corona, CA under Chapter 7, concluded with discharge in 07.15.2013 after liquidating assets."
Wan Joo Yum — California, 6:13-bk-16218-WJ


ᐅ Elito Manalili Yumul, California

Address: 810 San Carlos Cir Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-36759-WJ7: "Elito Manalili Yumul's Chapter 7 bankruptcy, filed in Corona, CA in Aug 22, 2011, led to asset liquidation, with the case closing in 12/25/2011."
Elito Manalili Yumul — California, 6:11-bk-36759-WJ


ᐅ Seung Nam Yun, California

Address: 4137 Anise Cir Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22529-SC: "Seung Nam Yun's Chapter 7 bankruptcy, filed in Corona, CA in 05/22/2012, led to asset liquidation, with the case closing in Sep 24, 2012."
Seung Nam Yun — California, 6:12-bk-22529-SC


ᐅ Gloria Yune, California

Address: 8952 Gentle Wind Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:10-bk-12663-EC: "The bankruptcy record of Gloria Yune from Corona, CA, shows a Chapter 7 case filed in 01/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2010."
Gloria Yune — California, 6:10-bk-12663-EC


ᐅ Juan Yupanqui, California

Address: 847 Pathfinder Way Corona, CA 92880

Bankruptcy Case 6:10-bk-41887-MJ Overview: "In a Chapter 7 bankruptcy case, Juan Yupanqui from Corona, CA, saw their proceedings start in September 30, 2010 and complete by February 2, 2011, involving asset liquidation."
Juan Yupanqui — California, 6:10-bk-41887-MJ


ᐅ Linda H Yurdagul, California

Address: 1140 W Chase Cir Corona, CA 92882

Bankruptcy Case 6:12-bk-13827-MJ Overview: "The bankruptcy record of Linda H Yurdagul from Corona, CA, shows a Chapter 7 case filed in 2012-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Linda H Yurdagul — California, 6:12-bk-13827-MJ


ᐅ Estrada Karla Adriana Yuriart, California

Address: 445 E Francis St Corona, CA 92879-2417

Bankruptcy Case 6:14-bk-19814-WJ Overview: "The bankruptcy record of Estrada Karla Adriana Yuriart from Corona, CA, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Estrada Karla Adriana Yuriart — California, 6:14-bk-19814-WJ


ᐅ Estrella Yusico, California

Address: 2232 Prescott Cir Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11242-PC: "In a Chapter 7 bankruptcy case, Estrella Yusico from Corona, CA, saw her proceedings start in January 16, 2010 and complete by 05/03/2010, involving asset liquidation."
Estrella Yusico — California, 6:10-bk-11242-PC


ᐅ Carlos Zabala, California

Address: 7445 Excelsior Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-29317-DS7: "In a Chapter 7 bankruptcy case, Carlos Zabala from Corona, CA, saw their proceedings start in June 2010 and complete by Oct 25, 2010, involving asset liquidation."
Carlos Zabala — California, 6:10-bk-29317-DS


ᐅ Daniel Zabala, California

Address: 12757 Clemson Dr Corona, CA 92880

Bankruptcy Case 6:10-bk-29278-MJ Summary: "Daniel Zabala's bankruptcy, initiated in June 2010 and concluded by 10.25.2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Zabala — California, 6:10-bk-29278-MJ


ᐅ Mohammad Mehdi Zadsham, California

Address: 1523 White Holly Dr Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38230-DS: "Mohammad Mehdi Zadsham's bankruptcy, initiated in September 2011 and concluded by 01.05.2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Mehdi Zadsham — California, 6:11-bk-38230-DS


ᐅ Noman Zafari, California

Address: 493 Hillsborough Way Corona, CA 92879-6506

Bankruptcy Case 6:15-bk-10885-SY Overview: "Corona, CA resident Noman Zafari's Jan 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2015."
Noman Zafari — California, 6:15-bk-10885-SY


ᐅ Wahid Ahmad Zafari, California

Address: 2408 Simon Cir Corona, CA 92879

Bankruptcy Case 6:13-bk-19706-MH Summary: "Corona, CA resident Wahid Ahmad Zafari's May 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2013."
Wahid Ahmad Zafari — California, 6:13-bk-19706-MH


ᐅ Wazma Zafari, California

Address: 2408 Simon Cir Corona, CA 92879

Concise Description of Bankruptcy Case 6:13-bk-26361-SC7: "In Corona, CA, Wazma Zafari filed for Chapter 7 bankruptcy in Oct 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2014."
Wazma Zafari — California, 6:13-bk-26361-SC


ᐅ Shelley Anne Zagars, California

Address: 2280 Indigo Hills Dr Unit 4 Corona, CA 92879

Bankruptcy Case 6:12-bk-21653-SC Summary: "Shelley Anne Zagars's Chapter 7 bankruptcy, filed in Corona, CA in May 2012, led to asset liquidation, with the case closing in 08.20.2012."
Shelley Anne Zagars — California, 6:12-bk-21653-SC


ᐅ Kenneth Zaitooni, California

Address: 2046 Rainbow Ridge St Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32981-MH: "In a Chapter 7 bankruptcy case, Kenneth Zaitooni from Corona, CA, saw their proceedings start in October 2012 and complete by 2013-01-19, involving asset liquidation."
Kenneth Zaitooni — California, 6:12-bk-32981-MH


ᐅ James B Zalvidea, California

Address: 736 Lassen Dr Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-16928-WJ: "In Corona, CA, James B Zalvidea filed for Chapter 7 bankruptcy in 03/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-16."
James B Zalvidea — California, 6:11-bk-16928-WJ


ᐅ Jose Antonio Zamarripa, California

Address: 7928 Orchid Dr Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-10772-DS: "In Corona, CA, Jose Antonio Zamarripa filed for Chapter 7 bankruptcy in 01/10/2011. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2011."
Jose Antonio Zamarripa — California, 6:11-bk-10772-DS


ᐅ Jaqueline Zambrano, California

Address: 1116 Chestnut Ln Apt 104 Corona, CA 92881-6464

Brief Overview of Bankruptcy Case 6:14-bk-24836-WJ: "The case of Jaqueline Zambrano in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaqueline Zambrano — California, 6:14-bk-24836-WJ