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 Olivia Calderon, California

Address: 1097 PAMPAS CIR CORONA, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18270-ES: "Olivia Calderon's bankruptcy, initiated in 2010-06-18 and concluded by 09/30/2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia Calderon — California, 8:10-bk-18270-ES


ᐅ Johnetta Caldwell, California

Address: 13320 Crystal Springs Dr Corona, CA 92883

Bankruptcy Case 6:10-bk-19241-MJ Summary: "In a Chapter 7 bankruptcy case, Johnetta Caldwell from Corona, CA, saw her proceedings start in 03.30.2010 and complete by July 10, 2010, involving asset liquidation."
Johnetta Caldwell — California, 6:10-bk-19241-MJ


ᐅ Joshua Conrad Caldwell, California

Address: 555 Ebbcreek Dr Apt E Corona, CA 92880-6774

Brief Overview of Bankruptcy Case 6:14-bk-10517-WJ: "In a Chapter 7 bankruptcy case, Joshua Conrad Caldwell from Corona, CA, saw his proceedings start in 2014-01-15 and complete by Apr 28, 2014, involving asset liquidation."
Joshua Conrad Caldwell — California, 6:14-bk-10517-WJ


ᐅ Robert Allen Caldwell, California

Address: 512 S Belle Ave # 3 Corona, CA 92882-2242

Bankruptcy Case 6:14-bk-20695-SC Summary: "The bankruptcy record of Robert Allen Caldwell from Corona, CA, shows a Chapter 7 case filed in 08.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 5, 2014."
Robert Allen Caldwell — California, 6:14-bk-20695-SC


ᐅ Darrell Calhoun, California

Address: 11154 Evergreen Loop Corona, CA 92883

Brief Overview of Bankruptcy Case 6:13-bk-14406-DS: "Darrell Calhoun's Chapter 7 bankruptcy, filed in Corona, CA in 03.13.2013, led to asset liquidation, with the case closing in 2013-06-23."
Darrell Calhoun — California, 6:13-bk-14406-DS


ᐅ Eric G Callahan, California

Address: 13746 Coldwater Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-22561-WJ: "The bankruptcy record of Eric G Callahan from Corona, CA, shows a Chapter 7 case filed in April 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-19."
Eric G Callahan — California, 6:11-bk-22561-WJ


ᐅ Patrick Callahan, California

Address: 27308 ECHO CANYON CT CORONA, CA 92883

Bankruptcy Case 6:10-bk-17906-CB Summary: "The bankruptcy filing by Patrick Callahan, undertaken in 2010-03-19 in Corona, CA under Chapter 7, concluded with discharge in 07.07.2010 after liquidating assets."
Patrick Callahan — California, 6:10-bk-17906-CB


ᐅ Christopher Callahan, California

Address: 1938 Nutwood Cir Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26031-CB: "Christopher Callahan's Chapter 7 bankruptcy, filed in Corona, CA in 05.25.2010, led to asset liquidation, with the case closing in 2010-09-13."
Christopher Callahan — California, 6:10-bk-26031-CB


ᐅ Simone Gillian Calnan, California

Address: 920 Samar Ct Apt 6 Corona, CA 92880

Bankruptcy Case 6:11-bk-47969-DS Overview: "Corona, CA resident Simone Gillian Calnan's December 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2012."
Simone Gillian Calnan — California, 6:11-bk-47969-DS


ᐅ Isidro Calub, California

Address: 3320 Horizon St Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22204-DS: "The case of Isidro Calub in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isidro Calub — California, 6:10-bk-22204-DS


ᐅ Christopher Calvin, California

Address: 1244 Salem Dr Corona, CA 92881-8316

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15076-MJ: "The bankruptcy filing by Christopher Calvin, undertaken in 2016-06-07 in Corona, CA under Chapter 7, concluded with discharge in September 5, 2016 after liquidating assets."
Christopher Calvin — California, 6:16-bk-15076-MJ


ᐅ Juan Calvo, California

Address: 1833 Baywood Dr Apt 102 Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-37437-CB: "In Corona, CA, Juan Calvo filed for Chapter 7 bankruptcy in Aug 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.13.2010."
Juan Calvo — California, 6:10-bk-37437-CB


ᐅ Raquel Camacho, California

Address: 1081 Elmhurst Dr Corona, CA 92880

Bankruptcy Case 6:11-bk-46637-DS Summary: "The bankruptcy filing by Raquel Camacho, undertaken in 12/02/2011 in Corona, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Raquel Camacho — California, 6:11-bk-46637-DS


ᐅ Cinthya Abigail Camacho, California

Address: 1500 Plaza De Noche Apt 4 Corona, CA 92882

Brief Overview of Bankruptcy Case 6:13-bk-27680-WJ: "The bankruptcy filing by Cinthya Abigail Camacho, undertaken in 2013-10-25 in Corona, CA under Chapter 7, concluded with discharge in February 4, 2014 after liquidating assets."
Cinthya Abigail Camacho — California, 6:13-bk-27680-WJ


ᐅ Santiago Camacho, California

Address: 3899 Byron St Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-30183-TD: "In a Chapter 7 bankruptcy case, Santiago Camacho from Corona, CA, saw his proceedings start in Jun 29, 2010 and complete by Nov 1, 2010, involving asset liquidation."
Santiago Camacho — California, 6:10-bk-30183-TD


ᐅ David R Camacho, California

Address: 1598 Pleasant View Ave Apt 1 Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24936-MW: "In Corona, CA, David R Camacho filed for Chapter 7 bankruptcy in 09/04/2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2013."
David R Camacho — California, 6:13-bk-24936-MW


ᐅ Sergio Hugo Camacho, California

Address: 2215 Wagon Train St Corona, CA 92880

Brief Overview of Bankruptcy Case 6:12-bk-10312-DS: "Corona, CA resident Sergio Hugo Camacho's 01.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2012."
Sergio Hugo Camacho — California, 6:12-bk-10312-DS


ᐅ Luz Camarena, California

Address: 7411 Clementine Dr Corona, CA 92880

Bankruptcy Case 6:13-bk-10611-WJ Overview: "Corona, CA resident Luz Camarena's 2013-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/24/2013."
Luz Camarena — California, 6:13-bk-10611-WJ


ᐅ Alfonso Camargo, California

Address: 1362 Casitas Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32993-RN: "Alfonso Camargo's Chapter 7 bankruptcy, filed in Corona, CA in 09.29.2009, led to asset liquidation, with the case closing in January 9, 2010."
Alfonso Camargo — California, 6:09-bk-32993-RN


ᐅ Angelica Camarillo, California

Address: 20141 Winton Rd Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10013-SC: "The bankruptcy filing by Angelica Camarillo, undertaken in Jan 2, 2013 in Corona, CA under Chapter 7, concluded with discharge in 04/14/2013 after liquidating assets."
Angelica Camarillo — California, 6:13-bk-10013-SC


ᐅ Elizabeth Camarillo, California

Address: 1531 Deer Run Corona, CA 92882-4511

Brief Overview of Bankruptcy Case 6:15-bk-13883-MW: "In Corona, CA, Elizabeth Camarillo filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-16."
Elizabeth Camarillo — California, 6:15-bk-13883-MW


ᐅ Thom Cameron, California

Address: 6568 Longbranch St Corona, CA 92880

Bankruptcy Case 6:10-bk-26945-CB Summary: "In Corona, CA, Thom Cameron filed for Chapter 7 bankruptcy in 06/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2010."
Thom Cameron — California, 6:10-bk-26945-CB


ᐅ Mark Camou, California

Address: 1178 Willits Dr Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-42305-MJ7: "Mark Camou's Chapter 7 bankruptcy, filed in Corona, CA in 2010-10-05, led to asset liquidation, with the case closing in 2011-01-24."
Mark Camou — California, 6:10-bk-42305-MJ


ᐅ Charles Camp, California

Address: 1585 Marshall Ln Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40106-EC: "Charles Camp's Chapter 7 bankruptcy, filed in Corona, CA in 2010-09-17, led to asset liquidation, with the case closing in January 20, 2011."
Charles Camp — California, 6:10-bk-40106-EC


ᐅ Hector Campa, California

Address: 6828 Sweet Clover Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30789-EC: "Corona, CA resident Hector Campa's 07.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-04."
Hector Campa — California, 6:10-bk-30789-EC


ᐅ Julie Ann Campbell, California

Address: 444 Rushmore Dr Corona, CA 92879

Bankruptcy Case 6:13-bk-25693-SC Overview: "In Corona, CA, Julie Ann Campbell filed for Chapter 7 bankruptcy in Sep 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 30, 2013."
Julie Ann Campbell — California, 6:13-bk-25693-SC


ᐅ Michael Dale Campbell, California

Address: 792 Atlantic Dr Corona, CA 92882

Brief Overview of Bankruptcy Case 6:12-bk-26683-MJ: "The bankruptcy record of Michael Dale Campbell from Corona, CA, shows a Chapter 7 case filed in July 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-18."
Michael Dale Campbell — California, 6:12-bk-26683-MJ


ᐅ Denise Diana Rose Campbell, California

Address: 1636 Rivendel Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:11-bk-34462-SC: "The case of Denise Diana Rose Campbell in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Diana Rose Campbell — California, 6:11-bk-34462-SC


ᐅ Claudette Patricia Campbell, California

Address: 3023 Veranda Ln Corona, CA 92882

Brief Overview of Bankruptcy Case 6:12-bk-21643-DS: "Claudette Patricia Campbell's Chapter 7 bankruptcy, filed in Corona, CA in May 11, 2012, led to asset liquidation, with the case closing in 2012-08-20."
Claudette Patricia Campbell — California, 6:12-bk-21643-DS


ᐅ Natasha Campisi, California

Address: 1874 Littler Ln Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31291-CB: "The bankruptcy filing by Natasha Campisi, undertaken in 07/09/2010 in Corona, CA under Chapter 7, concluded with discharge in Nov 11, 2010 after liquidating assets."
Natasha Campisi — California, 6:10-bk-31291-CB


ᐅ Rafael O Campizta, California

Address: 1423 Hawkcrest Dr Corona, CA 92879

Brief Overview of Bankruptcy Case 6:12-bk-27868-MJ: "Rafael O Campizta's Chapter 7 bankruptcy, filed in Corona, CA in 2012-07-31, led to asset liquidation, with the case closing in Dec 3, 2012."
Rafael O Campizta — California, 6:12-bk-27868-MJ


ᐅ Garcia Nestor Campos, California

Address: 5782 Larry Dean St Corona, CA 92880

Bankruptcy Case 6:11-bk-33706-SC Overview: "In Corona, CA, Garcia Nestor Campos filed for Chapter 7 bankruptcy in 2011-07-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-24."
Garcia Nestor Campos — California, 6:11-bk-33706-SC


ᐅ Gustavo E Campos, California

Address: 6755 Seaside St Corona, CA 92880

Concise Description of Bankruptcy Case 6:12-bk-26260-MW7: "Gustavo E Campos's bankruptcy, initiated in 2012-07-10 and concluded by November 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo E Campos — California, 6:12-bk-26260-MW


ᐅ Concepcion Campos, California

Address: 1024 Silvercreek Rd Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22583-PC: "The case of Concepcion Campos in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Concepcion Campos — California, 6:10-bk-22583-PC


ᐅ Sanchez Ruben Campos, California

Address: 10441 Wrangler Way Corona, CA 92883

Bankruptcy Case 6:10-bk-11445-PC Summary: "The case of Sanchez Ruben Campos in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanchez Ruben Campos — California, 6:10-bk-11445-PC


ᐅ Laura Campos, California

Address: 1126 Zircon St Corona, CA 92882

Bankruptcy Case 6:09-bk-37092-PC Overview: "Laura Campos's bankruptcy, initiated in 11.09.2009 and concluded by Feb 19, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Campos — California, 6:09-bk-37092-PC


ᐅ Patricia Ann Campos, California

Address: 7450 Marilyn Dr Corona, CA 92881

Bankruptcy Case 6:12-bk-25243-DS Overview: "Patricia Ann Campos's Chapter 7 bankruptcy, filed in Corona, CA in 06/26/2012, led to asset liquidation, with the case closing in Oct 29, 2012."
Patricia Ann Campos — California, 6:12-bk-25243-DS


ᐅ Vivian Campos, California

Address: 553 Fairbanks St Corona, CA 92879

Brief Overview of Bankruptcy Case 6:12-bk-13782-SC: "In a Chapter 7 bankruptcy case, Vivian Campos from Corona, CA, saw her proceedings start in February 15, 2012 and complete by 06.19.2012, involving asset liquidation."
Vivian Campos — California, 6:12-bk-13782-SC


ᐅ Wilfredo Canahuati, California

Address: 2165 Harvard Cir Corona, CA 92881

Concise Description of Bankruptcy Case 6:11-bk-32653-MW7: "The case of Wilfredo Canahuati in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilfredo Canahuati — California, 6:11-bk-32653-MW


ᐅ Carolyn Renee Canale, California

Address: 621 Sun Valley Ln Apt 211 Corona, CA 92879-6541

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12717-MW: "Corona, CA resident Carolyn Renee Canale's 03.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-26."
Carolyn Renee Canale — California, 6:16-bk-12717-MW


ᐅ Robert Douglas Canale, California

Address: 621 Sun Valley Ln Apt 211 Corona, CA 92879-6541

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12717-MW: "The case of Robert Douglas Canale in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Douglas Canale — California, 6:16-bk-12717-MW


ᐅ John Canales, California

Address: 1604 Coco Palm Ct Unit D Corona, CA 92879-2659

Concise Description of Bankruptcy Case 2:15-bk-27408-RN7: "In a Chapter 7 bankruptcy case, John Canales from Corona, CA, saw their proceedings start in 11/13/2015 and complete by February 11, 2016, involving asset liquidation."
John Canales — California, 2:15-bk-27408-RN


ᐅ Wendy Maribel Canche, California

Address: 1353 Brockton Dr Corona, CA 92882-4541

Bankruptcy Case 6:15-bk-17975-WJ Overview: "Wendy Maribel Canche's bankruptcy, initiated in 08.11.2015 and concluded by Nov 9, 2015 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Maribel Canche — California, 6:15-bk-17975-WJ


ᐅ Gustavo Candelo, California

Address: 1550 Rimpau Ave Spc 72 Corona, CA 92881

Bankruptcy Case 6:10-bk-17799-PC Overview: "In Corona, CA, Gustavo Candelo filed for Chapter 7 bankruptcy in 03/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2010."
Gustavo Candelo — California, 6:10-bk-17799-PC


ᐅ Forbert Candiff, California

Address: 7129 Elderberry Ave Corona, CA 92880-8968

Bankruptcy Case 6:14-bk-23417-SC Summary: "In Corona, CA, Forbert Candiff filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Forbert Candiff — California, 6:14-bk-23417-SC


ᐅ Lydia J Candiff, California

Address: 7129 Elderberry Ave Corona, CA 92880-8968

Concise Description of Bankruptcy Case 6:14-bk-23417-SC7: "Corona, CA resident Lydia J Candiff's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2015."
Lydia J Candiff — California, 6:14-bk-23417-SC


ᐅ Michael Candiff, California

Address: 7535 Soaring Bird Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11467-MJ: "In Corona, CA, Michael Candiff filed for Chapter 7 bankruptcy in Jan 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-11."
Michael Candiff — California, 6:10-bk-11467-MJ


ᐅ Joanna Martinez Canfield, California

Address: 13553 Falling Star Dr Corona, CA 92883

Brief Overview of Bankruptcy Case 6:12-bk-27237-MJ: "The bankruptcy filing by Joanna Martinez Canfield, undertaken in July 2012 in Corona, CA under Chapter 7, concluded with discharge in November 26, 2012 after liquidating assets."
Joanna Martinez Canfield — California, 6:12-bk-27237-MJ


ᐅ Nurika Canlas, California

Address: 4521 Pennyroyal Dr Corona, CA 92880

Concise Description of Bankruptcy Case 6:11-bk-28395-SC7: "Nurika Canlas's bankruptcy, initiated in June 3, 2011 and concluded by 10/06/2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nurika Canlas — California, 6:11-bk-28395-SC


ᐅ Carolee Cannaday, California

Address: 13227 Chariot Rd Corona, CA 92880-3615

Concise Description of Bankruptcy Case 6:14-bk-17369-WJ7: "The bankruptcy filing by Carolee Cannaday, undertaken in 2014-06-04 in Corona, CA under Chapter 7, concluded with discharge in 09.15.2014 after liquidating assets."
Carolee Cannaday — California, 6:14-bk-17369-WJ


ᐅ Fernando Cano, California

Address: 6244 Peach Ave Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21657-MJ: "Fernando Cano's Chapter 7 bankruptcy, filed in Corona, CA in 2010-04-20, led to asset liquidation, with the case closing in July 2010."
Fernando Cano — California, 6:10-bk-21657-MJ


ᐅ Jennifer Marie Canseco, California

Address: 4901 Green River Rd Spc 84 Corona, CA 92880

Concise Description of Bankruptcy Case 6:13-bk-23341-MH7: "In Corona, CA, Jennifer Marie Canseco filed for Chapter 7 bankruptcy in 08/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-18."
Jennifer Marie Canseco — California, 6:13-bk-23341-MH


ᐅ Robert Cantrell, California

Address: 9180 Hunt Rd Corona, CA 92883

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10970-PC: "The case of Robert Cantrell in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Cantrell — California, 6:10-bk-10970-PC


ᐅ Jose Ricardo Cantu, California

Address: 10321 Stageline St Corona, CA 92883

Bankruptcy Case 6:12-bk-25926-WJ Summary: "The bankruptcy record of Jose Ricardo Cantu from Corona, CA, shows a Chapter 7 case filed in 07/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2012."
Jose Ricardo Cantu — California, 6:12-bk-25926-WJ


ᐅ Frederick T Capinpin, California

Address: 239 E Parkridge Ave Apt E Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-20057-WJ7: "Corona, CA resident Frederick T Capinpin's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Frederick T Capinpin — California, 6:11-bk-20057-WJ


ᐅ Brenda Kay Caporaso, California

Address: 1069 Golden Meadow Dr Corona, CA 92882

Bankruptcy Case 6:13-bk-25096-MJ Summary: "The bankruptcy record of Brenda Kay Caporaso from Corona, CA, shows a Chapter 7 case filed in 2013-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Brenda Kay Caporaso — California, 6:13-bk-25096-MJ


ᐅ Carlos Dominguez Capote, California

Address: 1002 W 8th St Corona, CA 92882

Concise Description of Bankruptcy Case 6:12-bk-33858-MH7: "Carlos Dominguez Capote's bankruptcy, initiated in 2012-10-22 and concluded by Feb 1, 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Dominguez Capote — California, 6:12-bk-33858-MH


ᐅ Saverio Capraro, California

Address: 2053 Adobe Ave Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-29127-MH: "Saverio Capraro's bankruptcy, initiated in November 2013 and concluded by 2014-03-07 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saverio Capraro — California, 6:13-bk-29127-MH


ᐅ Eden Tumaclas Capul, California

Address: 7179 Stardust Ct Corona, CA 92880-3269

Brief Overview of Bankruptcy Case 6:15-bk-21138-WJ: "Eden Tumaclas Capul's Chapter 7 bankruptcy, filed in Corona, CA in November 2015, led to asset liquidation, with the case closing in February 2016."
Eden Tumaclas Capul — California, 6:15-bk-21138-WJ


ᐅ Jose Colina Capul, California

Address: 7179 Stardust Ct Corona, CA 92880-3269

Brief Overview of Bankruptcy Case 6:15-bk-21138-WJ: "In Corona, CA, Jose Colina Capul filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2016."
Jose Colina Capul — California, 6:15-bk-21138-WJ


ᐅ Jun Capulong, California

Address: 2550 Glenbush Cir Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-33744-MJ: "Jun Capulong's bankruptcy, initiated in 10.06.2009 and concluded by Jan 16, 2010 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jun Capulong — California, 6:09-bk-33744-MJ


ᐅ Patricia Caputo, California

Address: 13381 Magnolia Ave Spc 127 Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-20875-MJ: "The bankruptcy filing by Patricia Caputo, undertaken in 2010-04-13 in Corona, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Patricia Caputo — California, 6:10-bk-20875-MJ


ᐅ Gloria Noemi Carbajal, California

Address: 1245 W 9th St Apt B Corona, CA 92882

Bankruptcy Case 6:13-bk-19069-SC Overview: "In Corona, CA, Gloria Noemi Carbajal filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-01."
Gloria Noemi Carbajal — California, 6:13-bk-19069-SC


ᐅ Jerry Alejandro Cardenas, California

Address: 26974 Lightfoot Dr Corona, CA 92883

Concise Description of Bankruptcy Case 6:13-bk-14706-DS7: "In a Chapter 7 bankruptcy case, Jerry Alejandro Cardenas from Corona, CA, saw his proceedings start in Mar 17, 2013 and complete by June 2013, involving asset liquidation."
Jerry Alejandro Cardenas — California, 6:13-bk-14706-DS


ᐅ Martin Cardenas, California

Address: 1649 S Belle Ave Corona, CA 92882

Concise Description of Bankruptcy Case 6:11-bk-15721-CB7: "Martin Cardenas's bankruptcy, initiated in 2011-02-22 and concluded by June 27, 2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Cardenas — California, 6:11-bk-15721-CB


ᐅ Sergio Cardiel, California

Address: 5981 Milana Dr Corona, CA 92880-8627

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19296-MJ: "Sergio Cardiel's bankruptcy, initiated in 2015-09-21 and concluded by January 2016 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Cardiel — California, 6:15-bk-19296-MJ


ᐅ Melinda Cardona, California

Address: 25144 Dogwood Ct Corona, CA 92883

Concise Description of Bankruptcy Case 6:12-bk-27365-WJ7: "Melinda Cardona's Chapter 7 bankruptcy, filed in Corona, CA in 2012-07-25, led to asset liquidation, with the case closing in 2012-11-27."
Melinda Cardona — California, 6:12-bk-27365-WJ


ᐅ Luis Cardoza, California

Address: 838 W 8th St Corona, CA 92882

Concise Description of Bankruptcy Case 6:10-bk-44644-MJ7: "The bankruptcy filing by Luis Cardoza, undertaken in 10/26/2010 in Corona, CA under Chapter 7, concluded with discharge in 02/15/2011 after liquidating assets."
Luis Cardoza — California, 6:10-bk-44644-MJ


ᐅ Jessica Carhart, California

Address: 13118 Jardene St Corona, CA 92880-0950

Brief Overview of Bankruptcy Case 6:16-bk-12843-SC: "The bankruptcy record of Jessica Carhart from Corona, CA, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2016."
Jessica Carhart — California, 6:16-bk-12843-SC


ᐅ Bertha Carhuaricra, California

Address: 6389 Fern Ct Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-25788-DS: "In Corona, CA, Bertha Carhuaricra filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-03."
Bertha Carhuaricra — California, 6:10-bk-25788-DS


ᐅ Alexander Cariaga, California

Address: 1044 Torrey Dr Corona, CA 92882

Brief Overview of Bankruptcy Case 6:12-bk-35411-MH: "The bankruptcy filing by Alexander Cariaga, undertaken in 11.13.2012 in Corona, CA under Chapter 7, concluded with discharge in 02/23/2013 after liquidating assets."
Alexander Cariaga — California, 6:12-bk-35411-MH


ᐅ Frank Carlin, California

Address: 995 Pomona Rd Spc 85 Corona, CA 92882

Brief Overview of Bankruptcy Case 6:10-bk-25322-EC: "The case of Frank Carlin in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Carlin — California, 6:10-bk-25322-EC


ᐅ Joel Carlos, California

Address: 13730 Apple Moss Ct Corona, CA 92880

Concise Description of Bankruptcy Case 6:09-bk-33556-BB7: "The bankruptcy filing by Joel Carlos, undertaken in 10/05/2009 in Corona, CA under Chapter 7, concluded with discharge in January 15, 2010 after liquidating assets."
Joel Carlos — California, 6:09-bk-33556-BB


ᐅ Julio Carlos, California

Address: 780 Via De Luz Apt 4 Corona, CA 92882-3077

Brief Overview of Bankruptcy Case 6:16-bk-10017-WJ: "Corona, CA resident Julio Carlos's 2016-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-03."
Julio Carlos — California, 6:16-bk-10017-WJ


ᐅ Kent Rolf Carlsen, California

Address: 25185 Coral Canyon Rd Corona, CA 92883

Brief Overview of Bankruptcy Case 6:11-bk-29611-SC: "In Corona, CA, Kent Rolf Carlsen filed for Chapter 7 bankruptcy in June 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-18."
Kent Rolf Carlsen — California, 6:11-bk-29611-SC


ᐅ Coral J Carlson, California

Address: 2097 Melba Ct Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-36060-WJ7: "Coral J Carlson's Chapter 7 bankruptcy, filed in Corona, CA in August 15, 2011, led to asset liquidation, with the case closing in November 29, 2011."
Coral J Carlson — California, 6:11-bk-36060-WJ


ᐅ Kenneth Carlson, California

Address: 14437 Seaver Ct Corona, CA 92880

Bankruptcy Case 6:10-bk-47022-CB Summary: "The case of Kenneth Carlson in Corona, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Carlson — California, 6:10-bk-47022-CB


ᐅ Howard Jeremy Carlstrom, California

Address: 27539 Silver Cloud Ct Corona, CA 92883

Bankruptcy Case 6:13-bk-28032-MW Summary: "In Corona, CA, Howard Jeremy Carlstrom filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-10."
Howard Jeremy Carlstrom — California, 6:13-bk-28032-MW


ᐅ Eitan Carmeli, California

Address: 417 Roosevelt St Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17499-CB: "Corona, CA resident Eitan Carmeli's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2010."
Eitan Carmeli — California, 6:10-bk-17499-CB


ᐅ Jose Carmona, California

Address: 13378 Babcock Dr Corona, CA 92879

Brief Overview of Bankruptcy Case 6:10-bk-41027-CB: "Jose Carmona's bankruptcy, initiated in 09/25/2010 and concluded by 01.12.2011 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Carmona — California, 6:10-bk-41027-CB


ᐅ Juan Carlos Carmona, California

Address: 12808 Thornbury Ln Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17700-SC: "Juan Carlos Carmona's bankruptcy, initiated in April 2013 and concluded by August 2013 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Carlos Carmona — California, 6:13-bk-17700-SC


ᐅ Miguel Munoz Carmona, California

Address: 21650 Temescal Canyon Rd Spc 75 Corona, CA 92883

Bankruptcy Case 6:13-bk-14814-MJ Overview: "The bankruptcy record of Miguel Munoz Carmona from Corona, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2013."
Miguel Munoz Carmona — California, 6:13-bk-14814-MJ


ᐅ De Paz Rosa Elvia Carmona, California

Address: 940 Winston Way Corona, CA 92881-7459

Bankruptcy Case 6:14-bk-22750-SY Summary: "De Paz Rosa Elvia Carmona's Chapter 7 bankruptcy, filed in Corona, CA in October 15, 2014, led to asset liquidation, with the case closing in 2015-01-13."
De Paz Rosa Elvia Carmona — California, 6:14-bk-22750-SY


ᐅ Nemesio A Carnero, California

Address: 1362 Elgin Way Corona, CA 92879

Bankruptcy Case 6:12-bk-26110-WJ Summary: "Nemesio A Carnero's bankruptcy, initiated in 2012-07-07 and concluded by November 9, 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nemesio A Carnero — California, 6:12-bk-26110-WJ


ᐅ Quinn Carney, California

Address: 400 Roosevelt St Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38703-MJ: "Corona, CA resident Quinn Carney's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-07."
Quinn Carney — California, 6:09-bk-38703-MJ


ᐅ Scott Eugene Carpenter, California

Address: 1664 Sumac Pl Corona, CA 92882

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13529-MJ: "Scott Eugene Carpenter's Chapter 7 bankruptcy, filed in Corona, CA in 2013-02-28, led to asset liquidation, with the case closing in June 10, 2013."
Scott Eugene Carpenter — California, 6:13-bk-13529-MJ


ᐅ Frederick T Carr, California

Address: 699 Viewpointe Ln Corona, CA 92881

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18348-MJ: "The bankruptcy record of Frederick T Carr from Corona, CA, shows a Chapter 7 case filed in 2013-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2013."
Frederick T Carr — California, 6:13-bk-18348-MJ


ᐅ Gregory A Carr, California

Address: 635 Shenandoah Rd Corona, CA 92879

Concise Description of Bankruptcy Case 6:11-bk-23654-WJ7: "Gregory A Carr's Chapter 7 bankruptcy, filed in Corona, CA in 04/26/2011, led to asset liquidation, with the case closing in August 2011."
Gregory A Carr — California, 6:11-bk-23654-WJ


ᐅ Calderon Sr Jorge Carranza, California

Address: 1060 Carriage Ln Corona, CA 92880

Bankruptcy Case 6:10-bk-30374-DS Overview: "Corona, CA resident Calderon Sr Jorge Carranza's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2010."
Calderon Sr Jorge Carranza — California, 6:10-bk-30374-DS


ᐅ Morales Luis Carranza, California

Address: 852 Railroad St Corona, CA 92882

Concise Description of Bankruptcy Case 6:09-bk-37266-MJ7: "Morales Luis Carranza's bankruptcy, initiated in 2009-11-11 and concluded by 2010-02-21 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morales Luis Carranza — California, 6:09-bk-37266-MJ


ᐅ Oscar Carranza, California

Address: 1373 Hermosa Dr Corona, CA 92879

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33049-TD: "The bankruptcy record of Oscar Carranza from Corona, CA, shows a Chapter 7 case filed in July 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-25."
Oscar Carranza — California, 6:10-bk-33049-TD


ᐅ Kessia Carrasco, California

Address: 401 Hamlin Cir Corona, CA 92879-6106

Bankruptcy Case 15-07392-LT7 Summary: "The bankruptcy filing by Kessia Carrasco, undertaken in 11.19.2015 in Corona, CA under Chapter 7, concluded with discharge in 02/22/2016 after liquidating assets."
Kessia Carrasco — California, 15-07392


ᐅ Henry Carrasco, California

Address: 796 Vista Real St Corona, CA 92879

Brief Overview of Bankruptcy Case 6:12-bk-22701-MH: "Henry Carrasco's bankruptcy, initiated in May 23, 2012 and concluded by September 25, 2012 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Carrasco — California, 6:12-bk-22701-MH


ᐅ Julio Carrasco, California

Address: 401 Hamlin Cir Corona, CA 92879-6106

Bankruptcy Case 15-07392-LT7 Summary: "In Corona, CA, Julio Carrasco filed for Chapter 7 bankruptcy in 11.19.2015. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2016."
Julio Carrasco — California, 15-07392


ᐅ Miguel Angel Carrera, California

Address: 1230 River Rd Corona, CA 92880

Brief Overview of Bankruptcy Case 6:13-bk-19037-DS: "Miguel Angel Carrera's Chapter 7 bankruptcy, filed in Corona, CA in 2013-05-21, led to asset liquidation, with the case closing in August 31, 2013."
Miguel Angel Carrera — California, 6:13-bk-19037-DS


ᐅ Leah Dolores Carriger, California

Address: 2016 Las Posas Rd Corona, CA 92882

Concise Description of Bankruptcy Case 6:13-bk-27527-DS7: "In Corona, CA, Leah Dolores Carriger filed for Chapter 7 bankruptcy in 2013-10-23. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2014."
Leah Dolores Carriger — California, 6:13-bk-27527-DS


ᐅ Gloria Carrillo, California

Address: 8018 Tisdale St Corona, CA 92880

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10524-MJ: "In a Chapter 7 bankruptcy case, Gloria Carrillo from Corona, CA, saw her proceedings start in January 8, 2010 and complete by 2010-05-06, involving asset liquidation."
Gloria Carrillo — California, 6:10-bk-10524-MJ


ᐅ Diana Marie Carrillo, California

Address: 1804 Majestic Dr Corona, CA 92880-7334

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17269-MW: "Diana Marie Carrillo's bankruptcy, initiated in 2015-07-21 and concluded by October 2015 in Corona, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Marie Carrillo — California, 6:15-bk-17269-MW


ᐅ Eduardo Carrillo, California

Address: 7675 Swan Creek Dr Corona, CA 92880

Bankruptcy Case 6:11-bk-27731-SC Summary: "The bankruptcy filing by Eduardo Carrillo, undertaken in May 31, 2011 in Corona, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Eduardo Carrillo — California, 6:11-bk-27731-SC


ᐅ April Lynn Carrillo, California

Address: 10430 Wagonroad W Corona, CA 92883-5129

Brief Overview of Bankruptcy Case 6:16-bk-12273-SC: "The bankruptcy filing by April Lynn Carrillo, undertaken in 2016-03-15 in Corona, CA under Chapter 7, concluded with discharge in 06.13.2016 after liquidating assets."
April Lynn Carrillo — California, 6:16-bk-12273-SC