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 Jerome Brito, California

Address: 7344 Westerly Way Corona, CA 92880

Bankruptcy Case 6:13-bk-14946-WJ Overview: "Jerome Brito's bankruptcy, initiated in 2013-03-20 and concluded by 06.30.2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome Brito — California, 6:13-bk-14946-WJ


ᐅ Lucio Brito, California

Address: 2077 Carmel Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30485-CB: "Lucio Brito's bankruptcy, initiated in Jul 1, 2010 and concluded by Nov 3, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucio Brito — California, 6:10-bk-30485-CB


ᐅ John Brittingham, California

Address: 2168 Rainbow Ridge St Corona, CA 92882

Brief Overview of Bankruptcy Case 6:12-bk-33532-MH: "In a Chapter 7 bankruptcy case, John Brittingham from Corona, CA, saw their proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
John Brittingham — California, 6:12-bk-33532-MH


ᐅ Terri Ann Brokenbough, California

Address: 7266 Pinewood Ct Corona, CA 92880-9250

Bankruptcy Case 6:15-bk-12793-MJ Overview: "Terri Ann Brokenbough's Chapter 7 bankruptcy, filed in Corona, CA in 03/22/2015, led to asset liquidation, with the case closing in June 20, 2015."
Terri Ann Brokenbough — California, 6:15-bk-12793-MJ


ᐅ Terry Allen Brokenbough, California

Address: 7266 Pinewood Ct Corona, CA 92880-9250

Brief Overview of Bankruptcy Case 6:15-bk-12793-MJ: "Terry Allen Brokenbough's bankruptcy, initiated in March 22, 2015 and concluded by Jun 20, 2015 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Allen Brokenbough — California, 6:15-bk-12793-MJ


ᐅ Charles Kenneth Brooks, California

Address: 23043 Sunrose St Corona, CA 92883-8147

Concise Description of Bankruptcy Case 6:14-bk-25430-WJ7: "In a Chapter 7 bankruptcy case, Charles Kenneth Brooks from Corona, CA, saw their proceedings start in 12.30.2014 and complete by Mar 30, 2015, involving asset liquidation."
Charles Kenneth Brooks — California, 6:14-bk-25430-WJ


ᐅ Kenneth Eugene Brooks, California

Address: 7035 College Park Dr Corona, CA 92880-3231

Bankruptcy Case 6:14-bk-18429-MJ Summary: "Kenneth Eugene Brooks's bankruptcy, initiated in 2014-06-30 and concluded by 2014-10-14 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Eugene Brooks — California, 6:14-bk-18429-MJ


ᐅ Tyrone Brooks, California

Address: 13812 Hollywood Ave Corona, CA 92880

Bankruptcy Case 6:10-bk-13198-TD Summary: "Tyrone Brooks's Chapter 7 bankruptcy, filed in Corona, CA in 2010-02-04, led to asset liquidation, with the case closing in 2010-05-17."
Tyrone Brooks — California, 6:10-bk-13198-TD


ᐅ Linda A Brooks, California

Address: 4454 Floyd St Corona, CA 92883

Brief Overview of Bankruptcy Case 6:13-bk-14157-WJ: "In a Chapter 7 bankruptcy case, Linda A Brooks from Corona, CA, saw her proceedings start in March 8, 2013 and complete by Jun 18, 2013, involving asset liquidation."
Linda A Brooks — California, 6:13-bk-14157-WJ


ᐅ Tammy Broussard, California

Address: 2225 Treehouse Ln Apt 211 Corona, CA 92879

Bankruptcy Case 6:11-bk-44549-SC Summary: "In a Chapter 7 bankruptcy case, Tammy Broussard from Corona, CA, saw her proceedings start in Nov 9, 2011 and complete by 2012-02-15, involving asset liquidation."
Tammy Broussard — California, 6:11-bk-44549-SC


ᐅ Jacqueline Ava Broussard, California

Address: 655 Ebbcreek Dr Apt L Corona, CA 92880-6749

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16927-SC: "The bankruptcy record of Jacqueline Ava Broussard from Corona, CA, shows a Chapter 7 case filed in 07/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Jacqueline Ava Broussard — California, 6:15-bk-16927-SC


ᐅ Michael Dwayne Broussard, California

Address: 655 Ebbcreek Dr Apt L Corona, CA 92880-6749

Concise Description of Bankruptcy Case 6:15-bk-16927-SC7: "In Corona, CA, Michael Dwayne Broussard filed for Chapter 7 bankruptcy in 07/09/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2015."
Michael Dwayne Broussard — California, 6:15-bk-16927-SC


ᐅ John Edward Brousseau, California

Address: 4901 Green River Rd Spc 282 Corona, CA 92880-0650

Bankruptcy Case 6:14-bk-11858-SC Overview: "In Corona, CA, John Edward Brousseau filed for Chapter 7 bankruptcy in 2014-02-14. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
John Edward Brousseau — California, 6:14-bk-11858-SC


ᐅ Charlene B Brown, California

Address: 2042 Santa Inez St Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35578-DS: "The bankruptcy filing by Charlene B Brown, undertaken in 08/09/2011 in Corona, CA under Chapter 7, concluded with discharge in December 12, 2011 after liquidating assets."
Charlene B Brown — California, 6:11-bk-35578-DS


ᐅ Dolores Betty Brown, California

Address: 581 Calhoun St Corona, CA 92879-5853

Concise Description of Bankruptcy Case 6:16-bk-11642-WJ7: "The case of Dolores Betty Brown in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Betty Brown — California, 6:16-bk-11642-WJ


ᐅ Stephanie Gail Brown, California

Address: 2621 Green River Rd Corona, CA 92882

Bankruptcy Case 6:11-bk-14821-SC Summary: "Stephanie Gail Brown's Chapter 7 bankruptcy, filed in Corona, CA in 02/14/2011, led to asset liquidation, with the case closing in 06.19.2011."
Stephanie Gail Brown — California, 6:11-bk-14821-SC


ᐅ Scott Kevin Brown, California

Address: 1345 Peridot Dr Corona, CA 92882

Brief Overview of Bankruptcy Case 2:11-bk-14580-CGC: "The bankruptcy record of Scott Kevin Brown from Corona, CA, shows a Chapter 7 case filed in 2011-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2011."
Scott Kevin Brown — California, 2:11-bk-14580


ᐅ Valai K Brown, California

Address: 2340 Mount Humphries Cir Apt 102 Corona, CA 92879-7931

Concise Description of Bankruptcy Case 6:15-bk-10778-SY7: "The bankruptcy filing by Valai K Brown, undertaken in January 2015 in Corona, CA under Chapter 7, concluded with discharge in 06.08.2015 after liquidating assets."
Valai K Brown — California, 6:15-bk-10778-SY


ᐅ Christian Brown, California

Address: 8727 Woodview Dr Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36701-PC: "In Corona, CA, Christian Brown filed for Chapter 7 bankruptcy in 2009-11-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-23."
Christian Brown — California, 6:09-bk-36701-PC


ᐅ Kimberly Ann Brown, California

Address: 365 Richey Cir Apt 107 Corona, CA 92879

Bankruptcy Case 6:13-bk-10018-MW Summary: "Kimberly Ann Brown's Chapter 7 bankruptcy, filed in Corona, CA in 01/02/2013, led to asset liquidation, with the case closing in 04.14.2013."
Kimberly Ann Brown — California, 6:13-bk-10018-MW


ᐅ Jr Curtis L Brown, California

Address: 810 W Orange Heights Ln Corona, CA 92882

Bankruptcy Case 6:11-bk-32927-MJ Summary: "In a Chapter 7 bankruptcy case, Jr Curtis L Brown from Corona, CA, saw his proceedings start in 2011-07-15 and complete by November 17, 2011, involving asset liquidation."
Jr Curtis L Brown — California, 6:11-bk-32927-MJ


ᐅ Sofia Brown, California

Address: 13977 Star Ruby Ave Corona, CA 92880

Bankruptcy Case 6:10-bk-31608-CB Summary: "In Corona, CA, Sofia Brown filed for Chapter 7 bankruptcy in 07/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-14."
Sofia Brown — California, 6:10-bk-31608-CB


ᐅ Laverne Denell Brown, California

Address: 23621 Cantara Rd Corona, CA 92883-9271

Bankruptcy Case 6:15-bk-18931-WJ Overview: "In a Chapter 7 bankruptcy case, Laverne Denell Brown from Corona, CA, saw their proceedings start in 09/09/2015 and complete by December 2015, involving asset liquidation."
Laverne Denell Brown — California, 6:15-bk-18931-WJ


ᐅ Jr Zachary Brown, California

Address: 1106 Fernleaf Ln Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-44619-MW: "Jr Zachary Brown's bankruptcy, initiated in October 2010 and concluded by 02.28.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Zachary Brown — California, 6:10-bk-44619-MW


ᐅ Jennifer Lynn Brown, California

Address: 3355 Summer Glen Dr Corona, CA 92879-5355

Concise Description of Bankruptcy Case 6:15-bk-15982-MH7: "Corona, CA resident Jennifer Lynn Brown's June 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-10."
Jennifer Lynn Brown — California, 6:15-bk-15982-MH


ᐅ Michael Brown, California

Address: 2115 Highpointe Dr Apt 206 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-35847-CB: "In Corona, CA, Michael Brown filed for Chapter 7 bankruptcy in August 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2010."
Michael Brown — California, 6:10-bk-35847-CB


ᐅ Christopher D Brown, California

Address: 1800 Bel Air St Corona, CA 92881

Bankruptcy Case 6:11-bk-29508-SC Overview: "The bankruptcy filing by Christopher D Brown, undertaken in 2011-06-14 in Corona, CA under Chapter 7, concluded with discharge in 2011-10-17 after liquidating assets."
Christopher D Brown — California, 6:11-bk-29508-SC


ᐅ Aleesha Lyndy Browning, California

Address: 1822 Rockcrest Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:13-bk-19260-MH7: "Corona, CA resident Aleesha Lyndy Browning's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2013."
Aleesha Lyndy Browning — California, 6:13-bk-19260-MH


ᐅ Cyprian Bernard Bruce, California

Address: 2276 Griffin Way Ste 105 Corona, CA 92879

Bankruptcy Case 6:11-bk-30600-SC Overview: "The case of Cyprian Bernard Bruce in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cyprian Bernard Bruce — California, 6:11-bk-30600-SC


ᐅ Mark E Brucks, California

Address: 1251 Highcliff Cir Corona, CA 92882

Brief Overview of Bankruptcy Case 6:11-bk-31622-SC: "Mark E Brucks's Chapter 7 bankruptcy, filed in Corona, CA in 07/01/2011, led to asset liquidation, with the case closing in 2011-11-03."
Mark E Brucks — California, 6:11-bk-31622-SC


ᐅ Nicole Brummet, California

Address: 884 Foxtail Dr Corona, CA 92880

Bankruptcy Case 6:09-bk-35534-RN Overview: "The bankruptcy record of Nicole Brummet from Corona, CA, shows a Chapter 7 case filed in 10/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-05."
Nicole Brummet — California, 6:09-bk-35534-RN


ᐅ Rosemary Brun, California

Address: 1579 San Rafael Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-26371-CB7: "Corona, CA resident Rosemary Brun's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2011."
Rosemary Brun — California, 6:11-bk-26371-CB


ᐅ Charles Nicholas Bruno, California

Address: 26975 Prickley Pear Cir Corona, CA 92883

Bankruptcy Case 6:13-bk-12477-SC Summary: "The bankruptcy record of Charles Nicholas Bruno from Corona, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-26."
Charles Nicholas Bruno — California, 6:13-bk-12477-SC


ᐅ Lilea Kalani Bryer, California

Address: 7930 Vandewater St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15658-WJ: "The bankruptcy filing by Lilea Kalani Bryer, undertaken in 2013-03-29 in Corona, CA under Chapter 7, concluded with discharge in 07.08.2013 after liquidating assets."
Lilea Kalani Bryer — California, 6:13-bk-15658-WJ


ᐅ Timothy Doyle Buck, California

Address: 3680 Vanderbilt Dr Corona, CA 92881

Bankruptcy Case 6:11-bk-48746-MH Overview: "Corona, CA resident Timothy Doyle Buck's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2012."
Timothy Doyle Buck — California, 6:11-bk-48746-MH


ᐅ Richard Alan Buck, California

Address: 6892 Armour Cir Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-38978-WJ: "Corona, CA resident Richard Alan Buck's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2012."
Richard Alan Buck — California, 6:11-bk-38978-WJ


ᐅ John Jeffery Buckhorn, California

Address: 13854 Windrose Ave Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36810-MW: "The bankruptcy filing by John Jeffery Buckhorn, undertaken in August 22, 2011 in Corona, CA under Chapter 7, concluded with discharge in Dec 25, 2011 after liquidating assets."
John Jeffery Buckhorn — California, 6:11-bk-36810-MW


ᐅ Vasile Bucsa, California

Address: 195 Roxanne Ln Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32066-CB: "The bankruptcy record of Vasile Bucsa from Corona, CA, shows a Chapter 7 case filed in July 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2011."
Vasile Bucsa — California, 6:11-bk-32066-CB


ᐅ Rodney Budke, California

Address: 2655 Orchard Crest Ln Corona, CA 92881

Bankruptcy Case 6:10-bk-34155-MJ Overview: "Rodney Budke's Chapter 7 bankruptcy, filed in Corona, CA in 07/30/2010, led to asset liquidation, with the case closing in 2010-12-02."
Rodney Budke — California, 6:10-bk-34155-MJ


ᐅ Michael A Buenaventura, California

Address: 14958 Burrows Way Corona, CA 92880-4503

Bankruptcy Case 6:15-bk-13088-MW Overview: "Michael A Buenaventura's Chapter 7 bankruptcy, filed in Corona, CA in 03/30/2015, led to asset liquidation, with the case closing in 06.28.2015."
Michael A Buenaventura — California, 6:15-bk-13088-MW


ᐅ Stephanie G Buenaventura, California

Address: 14958 Burrows Way Corona, CA 92880-4503

Bankruptcy Case 6:15-bk-13088-MW Summary: "The bankruptcy record of Stephanie G Buenaventura from Corona, CA, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Stephanie G Buenaventura — California, 6:15-bk-13088-MW


ᐅ Victor Z Buendia, California

Address: 4656 Feather River Rd Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-27982-CB: "In a Chapter 7 bankruptcy case, Victor Z Buendia from Corona, CA, saw his proceedings start in June 1, 2011 and complete by 10/04/2011, involving asset liquidation."
Victor Z Buendia — California, 6:11-bk-27982-CB


ᐅ Katarino Bueno, California

Address: 13539 Laurel Ct Corona, CA 92880

Bankruptcy Case 6:10-bk-13658-MJ Summary: "In a Chapter 7 bankruptcy case, Katarino Bueno from Corona, CA, saw their proceedings start in 02/10/2010 and complete by 2010-05-28, involving asset liquidation."
Katarino Bueno — California, 6:10-bk-13658-MJ


ᐅ Francisca Buenrostro, California

Address: 24460 Swift Deer Trl Corona, CA 92883

Bankruptcy Case 6:11-bk-22948-DS Overview: "The bankruptcy record of Francisca Buenrostro from Corona, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
Francisca Buenrostro — California, 6:11-bk-22948-DS


ᐅ Francisco Buenrostro, California

Address: 6526 Whitelily St Corona, CA 92880-3180

Concise Description of Bankruptcy Case 6:14-bk-19370-MJ7: "Francisco Buenrostro's bankruptcy, initiated in 2014-07-22 and concluded by Nov 3, 2014 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Buenrostro — California, 6:14-bk-19370-MJ


ᐅ Maria Esther Buenrostro, California

Address: 6526 Whitelily St Corona, CA 92880-3180

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19370-MJ: "In a Chapter 7 bankruptcy case, Maria Esther Buenrostro from Corona, CA, saw her proceedings start in 07/22/2014 and complete by 2014-11-03, involving asset liquidation."
Maria Esther Buenrostro — California, 6:14-bk-19370-MJ


ᐅ Martha Buerman, California

Address: 1012 Sycamore Ln Corona, CA 92879

Concise Description of Bankruptcy Case 6:10-bk-20509-TD7: "Corona, CA resident Martha Buerman's 04.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2010."
Martha Buerman — California, 6:10-bk-20509-TD


ᐅ Gary Buettner, California

Address: 1848 Willowbluff Dr Corona, CA 92883

Bankruptcy Case 6:10-bk-29921-MJ Overview: "Gary Buettner's Chapter 7 bankruptcy, filed in Corona, CA in June 2010, led to asset liquidation, with the case closing in October 31, 2010."
Gary Buettner — California, 6:10-bk-29921-MJ


ᐅ Terry Buggs, California

Address: 12881 Oakdale St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-35266-CB: "Corona, CA resident Terry Buggs's 08/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Terry Buggs — California, 6:10-bk-35266-CB


ᐅ Carroll Marie Buller, California

Address: 947 Cheyenne Rd Corona, CA 92880

Bankruptcy Case 6:12-bk-23038-SC Summary: "Carroll Marie Buller's Chapter 7 bankruptcy, filed in Corona, CA in May 29, 2012, led to asset liquidation, with the case closing in October 2012."
Carroll Marie Buller — California, 6:12-bk-23038-SC


ᐅ Michael D Bullock, California

Address: 3156 Windhaven Way Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-23850-WJ: "The bankruptcy record of Michael D Bullock from Corona, CA, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Michael D Bullock — California, 6:11-bk-23850-WJ


ᐅ Marlon Brian Bunce, California

Address: 1431 Ripchak Rd Corona, CA 92879

Bankruptcy Case 6:11-bk-33860-MW Overview: "In a Chapter 7 bankruptcy case, Marlon Brian Bunce from Corona, CA, saw his proceedings start in Jul 25, 2011 and complete by 2011-11-27, involving asset liquidation."
Marlon Brian Bunce — California, 6:11-bk-33860-MW


ᐅ David Scott Buonocore, California

Address: 1878 Providence Way Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18727-MW: "The bankruptcy filing by David Scott Buonocore, undertaken in 05.16.2013 in Corona, CA under Chapter 7, concluded with discharge in August 26, 2013 after liquidating assets."
David Scott Buonocore — California, 6:13-bk-18727-MW


ᐅ Timothy Burandt, California

Address: 3360 New York Dr Corona, CA 92882

Bankruptcy Case 6:10-bk-32220-MJ Overview: "Corona, CA resident Timothy Burandt's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2010."
Timothy Burandt — California, 6:10-bk-32220-MJ


ᐅ Alfredo Carl Burdich, California

Address: 1268 Salem Dr Corona, CA 92881

Concise Description of Bankruptcy Case 6:11-bk-29826-DS7: "The bankruptcy record of Alfredo Carl Burdich from Corona, CA, shows a Chapter 7 case filed in 2011-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-20."
Alfredo Carl Burdich — California, 6:11-bk-29826-DS


ᐅ Larry Burgess, California

Address: 13540 Hidden Valley St Corona, CA 92880

Bankruptcy Case 6:10-bk-30251-DS Summary: "Corona, CA resident Larry Burgess's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2010."
Larry Burgess — California, 6:10-bk-30251-DS


ᐅ Jessica Burgin, California

Address: 7272 Corona Valley Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-21094-SC7: "The case of Jessica Burgin in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Burgin — California, 6:12-bk-21094-SC


ᐅ Christine Burgos, California

Address: 1370 Via Santiago Unit B Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-30395-EC7: "Corona, CA resident Christine Burgos's 06.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-02."
Christine Burgos — California, 6:10-bk-30395-EC


ᐅ Philip Gino Burgos, California

Address: 1196 Andrew Ln Corona, CA 92881

Concise Description of Bankruptcy Case 6:11-bk-17193-CB7: "Corona, CA resident Philip Gino Burgos's 03.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2011."
Philip Gino Burgos — California, 6:11-bk-17193-CB


ᐅ Mary E Burke, California

Address: 749 La Cumbre St Corona, CA 92879

Brief Overview of Bankruptcy Case 6:11-bk-30229-MW: "The bankruptcy record of Mary E Burke from Corona, CA, shows a Chapter 7 case filed in Jun 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/24/2011."
Mary E Burke — California, 6:11-bk-30229-MW


ᐅ Jael Burlingame, California

Address: 2339 CHATEAUX WAY CORONA, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-17426-TD: "The bankruptcy record of Jael Burlingame from Corona, CA, shows a Chapter 7 case filed in 2010-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-08."
Jael Burlingame — California, 6:10-bk-17426-TD


ᐅ John Burnham, California

Address: 5572 Annandale Pl Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26365-CB: "In a Chapter 7 bankruptcy case, John Burnham from Corona, CA, saw their proceedings start in 05/27/2010 and complete by September 15, 2010, involving asset liquidation."
John Burnham — California, 6:10-bk-26365-CB


ᐅ David E Burnham, California

Address: 6472 Cedar Creek Rd Corona, CA 92880-8898

Concise Description of Bankruptcy Case 6:14-bk-17650-MH7: "In a Chapter 7 bankruptcy case, David E Burnham from Corona, CA, saw his proceedings start in Jun 12, 2014 and complete by 09/22/2014, involving asset liquidation."
David E Burnham — California, 6:14-bk-17650-MH


ᐅ John Burns, California

Address: 13497 Beaver Creek Dr Corona, CA 92880

Brief Overview of Bankruptcy Case 6:09-bk-36131-MJ: "In Corona, CA, John Burns filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
John Burns — California, 6:09-bk-36131-MJ


ᐅ Timothy James Burns, California

Address: 3298 Sterling Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-25928-CB7: "The bankruptcy record of Timothy James Burns from Corona, CA, shows a Chapter 7 case filed in May 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2011."
Timothy James Burns — California, 6:11-bk-25928-CB


ᐅ Eric Joseph Burrascano, California

Address: 1020 Vista Del Cerro Dr Unit 206 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:13-bk-29778-WJ: "Corona, CA resident Eric Joseph Burrascano's 12/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2014."
Eric Joseph Burrascano — California, 6:13-bk-29778-WJ


ᐅ Nanette P Burton, California

Address: 10180 Wagonroad W Corona, CA 92883

Brief Overview of Bankruptcy Case 6:11-bk-31990-MJ: "The bankruptcy filing by Nanette P Burton, undertaken in 2011-07-07 in Corona, CA under Chapter 7, concluded with discharge in 2011-11-09 after liquidating assets."
Nanette P Burton — California, 6:11-bk-31990-MJ


ᐅ David Rueben Burtrum, California

Address: 1546 Iris Grove Dr Corona, CA 92881-4049

Concise Description of Bankruptcy Case 6:14-bk-18990-MJ7: "David Rueben Burtrum's bankruptcy, initiated in 2014-07-11 and concluded by 2014-10-20 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Rueben Burtrum — California, 6:14-bk-18990-MJ


ᐅ Lori Marie Burtrum, California

Address: 1546 Iris Grove Dr Corona, CA 92881-4049

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18990-MJ: "In Corona, CA, Lori Marie Burtrum filed for Chapter 7 bankruptcy in Jul 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Lori Marie Burtrum — California, 6:14-bk-18990-MJ


ᐅ Nathaniel Solomon Bush, California

Address: 988 Auburndale St Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-23482-MH7: "In a Chapter 7 bankruptcy case, Nathaniel Solomon Bush from Corona, CA, saw his proceedings start in May 31, 2012 and complete by October 3, 2012, involving asset liquidation."
Nathaniel Solomon Bush — California, 6:12-bk-23482-MH


ᐅ Francisco Sergio Bustamante, California

Address: 936 Eaglesnest Dr Corona, CA 92879

Bankruptcy Case 6:11-bk-21208-SC Overview: "The bankruptcy record of Francisco Sergio Bustamante from Corona, CA, shows a Chapter 7 case filed in April 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2011."
Francisco Sergio Bustamante — California, 6:11-bk-21208-SC


ᐅ John Bustamante, California

Address: 5789 Alexandria Ave Corona, CA 92880

Concise Description of Bankruptcy Case 6:10-bk-33064-DS7: "The case of John Bustamante in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Bustamante — California, 6:10-bk-33064-DS


ᐅ Aiesha Butler, California

Address: 1122 E Grand Blvd Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-27920-MJ: "The case of Aiesha Butler in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aiesha Butler — California, 6:10-bk-27920-MJ


ᐅ Roger Leroy Butler, California

Address: 4901 Green River Rd Spc 12 Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-33432-MH: "In a Chapter 7 bankruptcy case, Roger Leroy Butler from Corona, CA, saw his proceedings start in October 2012 and complete by 2013-01-26, involving asset liquidation."
Roger Leroy Butler — California, 6:12-bk-33432-MH


ᐅ Russell Butler, California

Address: 1001 La Terraza Cir Unit 203 Corona, CA 92879

Bankruptcy Case 6:09-bk-39419-DS Summary: "Russell Butler's Chapter 7 bankruptcy, filed in Corona, CA in Dec 4, 2009, led to asset liquidation, with the case closing in March 16, 2010."
Russell Butler — California, 6:09-bk-39419-DS


ᐅ Robert R Butler, California

Address: 4901 Green River Rd Spc 12 Corona, CA 92880

Bankruptcy Case 6:12-bk-12688-WJ Summary: "In a Chapter 7 bankruptcy case, Robert R Butler from Corona, CA, saw their proceedings start in 2012-02-02 and complete by 2012-06-06, involving asset liquidation."
Robert R Butler — California, 6:12-bk-12688-WJ


ᐅ Ted Buxton, California

Address: 704 Walnut Ln Corona, CA 92881

Brief Overview of Bankruptcy Case 6:10-bk-46899-DS: "Ted Buxton's Chapter 7 bankruptcy, filed in Corona, CA in 2010-11-15, led to asset liquidation, with the case closing in 03.20.2011."
Ted Buxton — California, 6:10-bk-46899-DS


ᐅ Linda Byrd, California

Address: 2248 Marsant Ave Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-35686-TD: "Linda Byrd's bankruptcy, initiated in 08/13/2010 and concluded by Dec 16, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Byrd — California, 6:10-bk-35686-TD


ᐅ Mark Vincent A Cabacungan, California

Address: 2102 Kellogg Ave Corona, CA 92879

Bankruptcy Case 6:11-bk-11643-CB Summary: "Mark Vincent A Cabacungan's Chapter 7 bankruptcy, filed in Corona, CA in 2011-01-18, led to asset liquidation, with the case closing in 2011-05-23."
Mark Vincent A Cabacungan — California, 6:11-bk-11643-CB


ᐅ Guillermo Cabanas, California

Address: 1973 Turnberry Ln Corona, CA 92881

Bankruptcy Case 6:10-bk-41894-EC Overview: "In a Chapter 7 bankruptcy case, Guillermo Cabanas from Corona, CA, saw his proceedings start in 09/30/2010 and complete by 2011-01-13, involving asset liquidation."
Guillermo Cabanas — California, 6:10-bk-41894-EC


ᐅ Jose G Cabanas, California

Address: 22883 Mission Bells St Corona, CA 92883

Brief Overview of Bankruptcy Case 6:13-bk-20858-MJ: "Jose G Cabanas's Chapter 7 bankruptcy, filed in Corona, CA in 06.21.2013, led to asset liquidation, with the case closing in October 2013."
Jose G Cabanas — California, 6:13-bk-20858-MJ


ᐅ Jaime Cabebe, California

Address: 2509 Redrock Dr Corona, CA 92882

Bankruptcy Case 6:09-bk-40806-PC Overview: "Jaime Cabebe's bankruptcy, initiated in 12/18/2009 and concluded by 04/13/2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Cabebe — California, 6:09-bk-40806-PC


ᐅ Michael R Cabebe, California

Address: 2150 Fennel Dr Corona, CA 92879

Bankruptcy Case 6:11-bk-23905-WJ Overview: "The bankruptcy filing by Michael R Cabebe, undertaken in Apr 28, 2011 in Corona, CA under Chapter 7, concluded with discharge in 2011-08-31 after liquidating assets."
Michael R Cabebe — California, 6:11-bk-23905-WJ


ᐅ Maximo Cabral, California

Address: 6602 Hollis St Corona, CA 92880-3483

Brief Overview of Bankruptcy Case 6:16-bk-15151-WJ: "The bankruptcy record of Maximo Cabral from Corona, CA, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Maximo Cabral — California, 6:16-bk-15151-WJ


ᐅ Mayra Cabral, California

Address: 6602 Hollis St Corona, CA 92880-3483

Brief Overview of Bankruptcy Case 6:16-bk-15151-WJ: "The case of Mayra Cabral in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayra Cabral — California, 6:16-bk-15151-WJ


ᐅ Carmen Patricia Cabral, California

Address: 2382 Mesquite Ln Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31847-CB: "Carmen Patricia Cabral's Chapter 7 bankruptcy, filed in Corona, CA in July 2011, led to asset liquidation, with the case closing in 11/07/2011."
Carmen Patricia Cabral — California, 6:11-bk-31847-CB


ᐅ Juanamaria Cabrera, California

Address: 910 E 3rd St Apt A Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11130-MJ: "In Corona, CA, Juanamaria Cabrera filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-06."
Juanamaria Cabrera — California, 6:10-bk-11130-MJ


ᐅ Roberto Cabrera, California

Address: 519 Viewpointe Cir Corona, CA 92881

Bankruptcy Case 6:09-bk-40954-MJ Overview: "The bankruptcy record of Roberto Cabrera from Corona, CA, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 04.03.2010."
Roberto Cabrera — California, 6:09-bk-40954-MJ


ᐅ Laura Z Cabrera, California

Address: 8003 Vandewater St Corona, CA 92880-5519

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11901-WJ: "In a Chapter 7 bankruptcy case, Laura Z Cabrera from Corona, CA, saw her proceedings start in Feb 16, 2014 and complete by June 2014, involving asset liquidation."
Laura Z Cabrera — California, 6:14-bk-11901-WJ


ᐅ Joseph A Cabrera, California

Address: 18910 Property Ave Corona, CA 92881-3814

Bankruptcy Case 6:14-bk-23944-WJ Overview: "In Corona, CA, Joseph A Cabrera filed for Chapter 7 bankruptcy in Nov 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2015."
Joseph A Cabrera — California, 6:14-bk-23944-WJ


ᐅ Percy Caceres, California

Address: 7341 Spindlewood Dr Corona, CA 92880

Brief Overview of Bankruptcy Case 6:09-bk-35866-MJ: "The bankruptcy filing by Percy Caceres, undertaken in October 28, 2009 in Corona, CA under Chapter 7, concluded with discharge in Feb 7, 2010 after liquidating assets."
Percy Caceres — California, 6:09-bk-35866-MJ


ᐅ Beverly Cacho, California

Address: 601 Stoneybrook Dr Apt 331 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-45290-CB: "In a Chapter 7 bankruptcy case, Beverly Cacho from Corona, CA, saw her proceedings start in October 29, 2010 and complete by March 2011, involving asset liquidation."
Beverly Cacho — California, 6:10-bk-45290-CB


ᐅ Jacob Jason Cadena, California

Address: 1007 Cottonwood Ct Corona, CA 92879

Bankruptcy Case 6:12-bk-37347-DS Overview: "In Corona, CA, Jacob Jason Cadena filed for Chapter 7 bankruptcy in 12.12.2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Jacob Jason Cadena — California, 6:12-bk-37347-DS


ᐅ Edwin Cadena, California

Address: 6387 Pomegranate Ct Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-34330-SC: "The bankruptcy filing by Edwin Cadena, undertaken in 2012-10-29 in Corona, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Edwin Cadena — California, 6:12-bk-34330-SC


ᐅ Danielle Cahill, California

Address: 4501 Temescal Canyon Rd Apt 103 Corona, CA 92883-4648

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16800-WJ: "The bankruptcy record of Danielle Cahill from Corona, CA, shows a Chapter 7 case filed in 07.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-05."
Danielle Cahill — California, 6:15-bk-16800-WJ


ᐅ Sharon Cain, California

Address: 2261 Indigo Hills Dr Unit 2 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:13-bk-16020-WJ: "Sharon Cain's Chapter 7 bankruptcy, filed in Corona, CA in Apr 3, 2013, led to asset liquidation, with the case closing in 2013-07-15."
Sharon Cain — California, 6:13-bk-16020-WJ


ᐅ Stephen Caines, California

Address: 2279 Eagle Glen Pkwy # 112-333 Corona, CA 92883

Bankruptcy Case 6:10-bk-46976-MW Overview: "In Corona, CA, Stephen Caines filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2011."
Stephen Caines — California, 6:10-bk-46976-MW


ᐅ Novi Calamer, California

Address: 950 Auburndale St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:11-bk-13332-MW: "The case of Novi Calamer in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Novi Calamer — California, 6:11-bk-13332-MW


ᐅ Eddie Caldera, California

Address: 12732 Hungarian St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:10-bk-51639-DS: "The case of Eddie Caldera in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie Caldera — California, 6:10-bk-51639-DS


ᐅ Angelica Calderon, California

Address: 1060 Carriage Ln Corona, CA 92880

Bankruptcy Case 6:13-bk-24465-MJ Overview: "The bankruptcy filing by Angelica Calderon, undertaken in 2013-08-26 in Corona, CA under Chapter 7, concluded with discharge in 2013-12-09 after liquidating assets."
Angelica Calderon — California, 6:13-bk-24465-MJ