Mitchell C Leinen from Corona, CA

Age 61
๐Ÿ“ 9558 Kerber Ct, Corona, CA 92883
๐Ÿ“ž (951) 277-9232, (951) 808-9232, (951) 905-0502, (951) 905-0222, (714) 855-6394, (909) 371-4701
โœ‰๏ธ leincomcl@aol.com, mitchell.leinen@att.net, trit28@aol.com

Mitchell Leinen from Corona, CA

Age 65 b. Jun 1960 Riverside Co.
๐Ÿ“ 1731 Sandtrap Dr
๐Ÿ“ž (951) 808-9232, (951) 905-0222
๐Ÿ‘ค aka Leinen Mitch C

Mitchell Leinen from Corona, CA

Age 66 b. 1960 Male
๐Ÿ“ 9558 Kerber Ct
๐Ÿ’ผ 2210
๐Ÿ“ž (909) 229-6600 (Cell)

Mitchell Leinen

Age 54 b. Jul 1971
๐Ÿ“ 1 Niagara Wi Po Box 59

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 4 contact records for Mitchell Leinen in California. The most recent address on file is in Corona, California. Of these records, 3 include phone numbers and 1 include email addresses. The listed age is 61. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Mitchs

Owner
(906) 774-5670
Iron Mountain, MI
Gasoline Service Stations and Automotive Dealers (Automotive)

Canyon Tire Sales

President
(951) 371-1704
Corona, CA
Gasoline Service Stations and Automotive Dealers (Automotive)

Mitchell P. PGR Leinen

Owner

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 4 business affiliations were found for Mitchell Leinen. Companies include Mitchs, Canyon Tire Sales. Records are compiled from state business registries, SEC filings, and professional networking databases.

Mitchell Leinen

Troy High School - Fullerton, CA, CA
1978

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Mitchell Leinen has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$100 Aug 3, 2020
2020 REP
McCarthy, Kevin
Leinen, Mitchell Retired Corona, CA
$100 Apr 3, 2020
2020 REP
McCarthy, Kevin
Leinen, Mitchell Retired Corona, CA
$100 Feb 3, 2021
2022 REP
McCarthy, Kevin
Leinen, Mitchell Retired Corona, CA
$2,500 Aug 3, 2010
2010 REP
Whitman, Meg
Leinen, Mitchell Sales @ Canyon Tire Sales Corona, CA
$100 Jul 3, 2020
2020 REP
McCarthy, Kevin
Leinen, Mitchell Retired Corona, CA
$100 Apr 3, 2020
2020 REP
McCarthy, Kevin
Leinen, Mitchell Retired Corona, CA
$100 Feb 3, 2021
2022 REP
McCarthy, Kevin
Leinen, Mitchell Retired Corona, CA
$300 Jun 1, 2012
2012 REP
Romney, Mitt
Leinen, Mitchell Trucking @ Gail Trucking Corona, CA
$100 Oct 3, 2020
2020 REP
McCarthy, Kevin
Leinen, Mitchell Retired Corona, CA
$100 Apr 3, 2020
REP
McCarthy, Kevin
Contributor Retired Corona, CA
$100 Jul 3, 2020
Unknown Committee
Leinen, Mitchell Retired Corona, CA
$2,500
2010 R
Whitman, Meg
Contributor Sales @ Canyon Tire Sales Corona, CA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 12 political contribution records found for Mitchell Leinen. Total disclosed contributions amount to $6,200. Recipients include McCarthy, Kevin, Whitman, Meg. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Mitchell Leinen

Age 57 Male
·
9558 Kerber Ct, Corona, CA 92883 (Riverside County)
33.7307, -117.4630
· (951) 277-9232
TZ: Pacific
Homeowner Single Family Built 2011 Purchased 2014
MP

Mitchell C Leinen

Male
·
13247 Bandera Dr, Corona, CA 92883 (Riverside County)
33.7194, -117.4300
· (951) 245-4860
TZ: Pacific
Homeowner Single Family Built 1999 Purchased 2016

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 2 demographic profiles associated with Mitchell Leinen. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Mitchell Leinen. These loans were issued to businesses, not individuals.

America First Financial Corporation

Corporation

$14,812 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

May 2, 2020

Jobs Reported

2

Loan #

9785577306

Loan Size

Small

Law Office Of Patrick Okennedy

Sole Proprietorship

$12,742 Paid in Full
Address:
500 N State College Blvd., Ste. 1100
Orange, CA92868-1600
Approved

May 21, 2020

Forgiven

$12,870

Jobs Reported

2

Loan #

1666737808

Loan Size

Small

Christopher Peck

Sole Proprietorship

$20,832 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

Jan 21, 2021

Forgiven

$20,951

Jobs Reported

1

Loan #

2746158300

Loan Size

Small

Holborn Law Apc

Corporation

$5,225 Paid in Full
Address:
500 N State College Blvd Ste 1100-434
Orange, CA92868-1625
Approved

May 3, 2020

Forgiven

$5,268

Jobs Reported

1

Loan #

9912047304

Loan Size

Small

Law Offices Of Douglas M Wade, A Professional Law Corporatio

Corporation

$24,500 Paid in Full
Address:
500 N State College Blvd
Orange, CA92868
Approved

Apr 28, 2020

Forgiven

$24,743

Jobs Reported

4

Loan #

9336807210

Loan Size

Small

The Law Offices Of Philip L Hummel Iv A Professional Corpora

Corporation

$76,878 Paid in Full
Address:
500 N State College Blvd Ste 1200
Orange, CA92868-6611
Approved

Feb 22, 2021

Forgiven

$77,424

Jobs Reported

5

Loan #

3055818510

Loan Size

Small

Christian Care Supportive Services

Limited Liability Company(LLC

$46,542 Paid in Full
Address:
500 N State College #1100
Orange, CA92868-1625
Approved

Jun 3, 2020

Forgiven

$46,856

Jobs Reported

8

Loan #

7523137805

Loan Size

Small

Ramon Trujillo

Sole Proprietorship

$867 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

Mar 3, 2021

Forgiven

$871

Jobs Reported

1

Loan #

6266488500

Loan Size

Small

The Attorney Group Plc

Professional Association

$100,664 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

May 1, 2020

Forgiven

$101,527

Jobs Reported

15

Loan #

6232627707

Loan Size

Small

Frederick W Lee Law Firm, Apc

Corporation

$19,538 Paid in Full
Address:
500 N State College Blvd Ste 1200
Orange, CA92868-6611
Approved

May 4, 2020

Forgiven

$19,677

Jobs Reported

3

Loan #

1611017404

Loan Size

Small

Alta Automation

Corporation

$45,207 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

May 1, 2020

Forgiven

$40,433

Jobs Reported

5

Loan #

8147487304

Loan Size

Small

J & B Endeavors LLC

Limited Liability Company(LLC

$232,234 Paid in Full
Address:
500 N State College Blvd Suite 1100
Orange, CA92868-1600
Approved

May 19, 2020

Forgiven

$235,880

Jobs Reported

27

Loan #

8860467402

Loan Size

Medium

Aros Asset Management INC

Corporation

$21,752 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

Feb 19, 2021

Forgiven

$20,963

Jobs Reported

1

Loan #

2053218509

Loan Size

Small

Gma Investment Group LLC

Limited Liability Company(LLC

$54,750 Exemption 4
Address:
500 N State College Blvd Ste 1152
Orange, CA92868
Approved

May 14, 2020

Forgiven

$18,509

Jobs Reported

4

Loan #

6141257403

Loan Size

Small

One Source Property Services INC.

Subchapter S Corporation

$200,000 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868
Approved

May 1, 2020

Forgiven

$201,176

Jobs Reported

34

Loan #

1083547710

Loan Size

Medium

Padraig Okennedy

Sole Proprietorship

$17,000 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

Apr 2, 2021

Forgiven

$17,099

Jobs Reported

1

Loan #

5753428703

Loan Size

Small

Candor Mortgage CORP

Corporation

$6,425 Paid in Full
Address:
500 N State College Blvd #1100
Orange, CA92868
Approved

May 1, 2020

Forgiven

$6,494

Jobs Reported

1

Loan #

1308787703

Loan Size

Small

Integrity Credit Corporation

Corporation

$20,833 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

May 15, 2020

Jobs Reported

21

Loan #

7039827406

Loan Size

Small

Christian Care Supportive Services

Limited Liability Company(LLC

$46,542 Exemption 4
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

Feb 18, 2021

Jobs Reported

8

Loan #

1320668505

Loan Size

Small

One Source Property Services INC.

Subchapter S Corporation

$120,000 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

Jan 30, 2021

Forgiven

$120,800

Jobs Reported

31

Loan #

8737658303

Loan Size

Small

Law Offices Of Christopher Peck

Sole Proprietorship

$20,833 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

May 1, 2020

Forgiven

$21,004

Jobs Reported

1

Loan #

8661767308

Loan Size

Small

Ingle Law Office Apc

Subchapter S Corporation

$14,635 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

Mar 24, 2021

Forgiven

$14,705

Jobs Reported

1

Loan #

7731108601

Loan Size

Small

Aros Asset Management INC.

Corporation

$26,232 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

May 1, 2020

Forgiven

$20,963

Jobs Reported

1

Loan #

7033927705

Loan Size

Small

Jonathan Obest

Independent Contractors

$4,820 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

Apr 15, 2021

Forgiven

$4,839

Jobs Reported

1

Loan #

3976908801

Loan Size

Small

Joel T Yerby Md INC

Corporation

$61,700 Paid in Full
Address:
1240 Magnolia Ave
Modesto, CA95350-5264
Approved

Feb 10, 2021

Forgiven

$62,231

Jobs Reported

5

Loan #

6167418408

Loan Size

Small

Shelly L Aros

Sole Proprietorship

$22,852 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

May 1, 2020

Forgiven

$23,027

Jobs Reported

2

Loan #

5991277705

Loan Size

Small

Orange County Partnership Regional Health Information Organi

Corporation

$80,468 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

Jan 23, 2021

Forgiven

$81,008

Jobs Reported

5

Loan #

4333218306

Loan Size

Small

Holborn Law Apc

Corporation

$5,225 Paid in Full
Address:
500 N State College Blvd Ste 1100-434
Orange, CA92868-1604
Approved

Feb 17, 2021

Forgiven

$5,252

Jobs Reported

1

Loan #

9424808402

Loan Size

Small

Alta Automation

Corporation

$45,207 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

Mar 10, 2021

Forgiven

$45,440

Jobs Reported

5

Loan #

8705788509

Loan Size

Small

General Medical Equipment

Corporation

$57,101 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

May 15, 2020

Forgiven

$57,436

Jobs Reported

8

Loan #

6728467406

Loan Size

Small

Martin Shapiro

Sole Proprietorship

$31,333 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

Feb 18, 2021

Forgiven

$31,596

Jobs Reported

1

Loan #

1021118504

Loan Size

Small

Shelly Aros

Sole Proprietorship

$22,852 Paid in Full
Address:
500 N State College Blvd Ste 1100
Orange, CA92868-1625
Approved

Feb 10, 2021

Forgiven

$23,000

Jobs Reported

2

Loan #

6167438403

Loan Size

Small

Mark Nialis

Sole Proprietorship

$20,833 Exemption 4
Address:
500 N State College Blvd
Orange, CA92868-1604
Approved

Apr 6, 2021

Jobs Reported

1

Loan #

7766068700

Loan Size

Small

The Law Offices Of Philip L Hummel Iv, A Professional Corpor

Corporation

$76,878 Paid in Full
Address:
500 N State College Blvd Suite 1200
Orange, CA92868
Approved

May 1, 2020

Forgiven

$77,809

Jobs Reported

5

Loan #

9148097301

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 34 PPP loan records are linked to businesses associated with Mitchell Leinen. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Mitchell Leinen on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
12
1

Mitchell Leinen in Corona, CA: Background Summary

Location
9558 Kerber Ct, Corona, CA 92883, Corona, CA 92883
Other Locations
Corona, CA
Profiles Found
4 people with this name
Phone Numbers
(951) 277-9232 and 6 others on file
Email
leincomcl@aol.com and 2 others on file
Career
Mitchs, Canyon Tire Sales
Contributions
$6,200 total โ€” Whitman, Meg, McCarthy, Kevin
PPP Loans
$1578K for America First Financial Corporation, Law Office Of Patrick Okennedy

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Mitchell Leinen. Because public records are indexed by name rather than by a unique identifier, the 59 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Mitchell Leinen

Search Complexity: Moderate

59 public records across 2states, belonging to approximately 4 different individuals. There are 4 distinct profiles in the results. Using the state filter or checking age and address details will help identify the correct individual.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are concentrated across 2 states. Highest concentration: California (20%), followed by Michigan. Spans the West and Midwest regions.

CA12recordsMI1record

Record Type Breakdown

Data spans 4 record categories. Largest: PPP Loan Records (61%), which are tied to specific businesses and addresses. Also includes Political Contribution Records (12) and Contact & Address Records (6).

34
PPP Loan Records
12
Political Contribution Records
6
Contact & Address Records
4
Business & Corporate Filings

Age Distribution

Age range: approximately 11 years. Largest group: Senior (65+) (33%).

Senior (65+)1personMiddle-Age (40-64)2people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Mitchell Leinen

What businesses are associated with Mitchell Leinen?
We found 4 business affiliations for Mitchell Leinen, including Mitchs. Other companies include Canyon Tire Sales. Business records are compiled from state registries, SEC filings, and professional databases.
Has Mitchell Leinen made political donations?
FEC disclosure records show 12 reported political contributions from Mitchell Leinen, totaling $6,200. Recipients include McCarthy, Kevin and Whitman, Meg. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Mitchell Leinen?
Our database contains 59 total records for Mitchell Leinen spanning 2 states. This includes 4 distinct contact records, 3 with phone numbers, 1 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Mitchell Leinen?
The 59 records displayed for Mitchell Leinen are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Mitchell Leinen remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.