Website Logo

Covina, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Covina.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Connie Abbott, Covina CA

Address: 1286 N Eastbury Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-46839-RN Summary: "The bankruptcy record of Connie Abbott from Covina, CA, shows a Chapter 7 case filed in 08.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2012."
Connie Abbott — California

Deborah Teresa Abeyta, Covina CA

Address: 215 S 1st Ave Covina, CA 91723-2604
Brief Overview of Bankruptcy Case 2:15-bk-23303-TD: "Deborah Teresa Abeyta's bankruptcy, initiated in 08/25/2015 and concluded by 2015-11-23 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Teresa Abeyta — California

Anthony C Abila, Covina CA

Address: 1626 E Farland St Covina, CA 91724
Bankruptcy Case 2:11-bk-27635-ER Summary: "Anthony C Abila's Chapter 7 bankruptcy, filed in Covina, CA in 2011-04-22, led to asset liquidation, with the case closing in August 25, 2011."
Anthony C Abila — California

Diab Rosanna Elsa Abou, Covina CA

Address: 20254 E Lorencita Dr Covina, CA 91724
Bankruptcy Case 2:12-bk-34209-RN Overview: "The case of Diab Rosanna Elsa Abou in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in July 13, 2012 and discharged early Oct 15, 2012, focusing on asset liquidation to repay creditors."
Diab Rosanna Elsa Abou — California

Corina Abrego, Covina CA

Address: 16603 E Cypress St Covina, CA 91722-2433
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33826-ER: "The bankruptcy record of Corina Abrego from Covina, CA, shows a Chapter 7 case filed in 2014-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2015."
Corina Abrego — California

George Abrego, Covina CA

Address: 16603 E Cypress St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41064-BR: "George Abrego's Chapter 7 bankruptcy, filed in Covina, CA in Nov 6, 2009, led to asset liquidation, with the case closing in Feb 16, 2010."
George Abrego — California

Isidro Acevedo, Covina CA

Address: 4517 N De Lay Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-47200-RN Summary: "Covina, CA resident Isidro Acevedo's 08.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2012."
Isidro Acevedo — California

Ana E Acevedo, Covina CA

Address: 4898 N Lark Ellen Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-60698-BR Summary: "In Covina, CA, Ana E Acevedo filed for Chapter 7 bankruptcy in 12/13/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2012."
Ana E Acevedo — California

Heber Isaac Acevedo, Covina CA

Address: 762 W Edna Pl Covina, CA 91722
Bankruptcy Case 2:11-bk-43369-BB Summary: "Heber Isaac Acevedo's bankruptcy, initiated in August 2011 and concluded by 12/08/2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heber Isaac Acevedo — California

Armando Acevez, Covina CA

Address: 434 E Nubia St Covina, CA 91722
Bankruptcy Case 2:11-bk-45467-EC Summary: "The case of Armando Acevez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in August 19, 2011 and discharged early 12/22/2011, focusing on asset liquidation to repay creditors."
Armando Acevez — California

Monique Melissa Oro Acosta, Covina CA

Address: 511 N Lark Ellen Ave Unit A Covina, CA 91722
Bankruptcy Case 2:13-bk-10264-BB Summary: "In a Chapter 7 bankruptcy case, Monique Melissa Oro Acosta from Covina, CA, saw her proceedings start in 01/04/2013 and complete by Apr 16, 2013, involving asset liquidation."
Monique Melissa Oro Acosta — California

Narciso Acosta, Covina CA

Address: 16845 E Bellbrook St Covina, CA 91722
Bankruptcy Case 2:10-bk-37392-RN Overview: "Covina, CA resident Narciso Acosta's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2010."
Narciso Acosta — California

Jr Eddie Acuna, Covina CA

Address: 667 Rancho Los Nogales Dr Covina, CA 91724
Bankruptcy Case 2:10-bk-25641-VZ Summary: "The bankruptcy record of Jr Eddie Acuna from Covina, CA, shows a Chapter 7 case filed in 04/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2010."
Jr Eddie Acuna — California

Hadianto Adi, Covina CA

Address: 5350 N Ranger Dr Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-16666-PC7: "Covina, CA resident Hadianto Adi's 2011-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2011."
Hadianto Adi — California

Jackie Agasse, Covina CA

Address: 18802 E Gladstone St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25874-RN: "Covina, CA resident Jackie Agasse's 04/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-03."
Jackie Agasse — California

Lupe Laura Agoncillo, Covina CA

Address: 644 E Tudor St Covina, CA 91722
Bankruptcy Case 2:13-bk-36440-RN Summary: "In a Chapter 7 bankruptcy case, Lupe Laura Agoncillo from Covina, CA, saw her proceedings start in October 31, 2013 and complete by 2014-02-10, involving asset liquidation."
Lupe Laura Agoncillo — California

Scott Joseph Agreen, Covina CA

Address: PO Box 2181 Covina, CA 91722
Bankruptcy Case 2:09-bk-36136-ER Overview: "The bankruptcy record of Scott Joseph Agreen from Covina, CA, shows a Chapter 7 case filed in 2009-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2010."
Scott Joseph Agreen — California

Fernando Luis Aguayo, Covina CA

Address: 528 E Alisal St Covina, CA 91723
Brief Overview of Bankruptcy Case 2:11-bk-40881-BR: "The case of Fernando Luis Aguayo in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-19 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Fernando Luis Aguayo — California

Armando Aguiar, Covina CA

Address: 4109 N Yaleton Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-20339-BB7: "In Covina, CA, Armando Aguiar filed for Chapter 7 bankruptcy in Mar 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-13."
Armando Aguiar — California

Gary Aguilar, Covina CA

Address: 16144 E Queenside Dr Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-48289-TD: "The case of Gary Aguilar in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 2013-02-26, focusing on asset liquidation to repay creditors."
Gary Aguilar — California

Diana Marie Aguilar, Covina CA

Address: 16622 E Arrow Hwy Covina, CA 91722
Bankruptcy Case 2:12-bk-42957-PC Summary: "The case of Diana Marie Aguilar in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in September 2012 and discharged early 01.08.2013, focusing on asset liquidation to repay creditors."
Diana Marie Aguilar — California

Gonzalo Aguilar, Covina CA

Address: 18309 E Cypress St Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31487-RK: "The bankruptcy filing by Gonzalo Aguilar, undertaken in August 27, 2013 in Covina, CA under Chapter 7, concluded with discharge in 12.07.2013 after liquidating assets."
Gonzalo Aguilar — California

Monica Aguilar, Covina CA

Address: 620 N Jalapa Dr Covina, CA 91724-3504
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17366-BB: "In Covina, CA, Monica Aguilar filed for Chapter 7 bankruptcy in May 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2015."
Monica Aguilar — California

Luciano Nino Aguilera, Covina CA

Address: 1045 N Azusa Ave Trlr 118 Covina, CA 91722-2653
Bankruptcy Case 2:15-bk-14640-DS Summary: "The bankruptcy filing by Luciano Nino Aguilera, undertaken in 03.26.2015 in Covina, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Luciano Nino Aguilera — California

Jerelyn Calasanz Aguilon, Covina CA

Address: 17059 E Edna Pl Covina, CA 91722-3103
Bankruptcy Case 2:14-bk-13113-ER Overview: "In Covina, CA, Jerelyn Calasanz Aguilon filed for Chapter 7 bankruptcy in February 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Jerelyn Calasanz Aguilon — California

Pablito Leynes Aguilon, Covina CA

Address: 17059 E Edna Pl Covina, CA 91722-3103
Concise Description of Bankruptcy Case 2:14-bk-13113-ER7: "The bankruptcy filing by Pablito Leynes Aguilon, undertaken in February 2014 in Covina, CA under Chapter 7, concluded with discharge in 2014-06-16 after liquidating assets."
Pablito Leynes Aguilon — California

Santiago Aguiluz, Covina CA

Address: 4747 N Conwell Ave Covina, CA 91722-2621
Bankruptcy Case 2:15-bk-23268-BR Overview: "In Covina, CA, Santiago Aguiluz filed for Chapter 7 bankruptcy in 2015-08-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Santiago Aguiluz — California

Hector Aguinaga, Covina CA

Address: 4043 N Frijo Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-56819-BR Summary: "Hector Aguinaga's Chapter 7 bankruptcy, filed in Covina, CA in 10/29/2010, led to asset liquidation, with the case closing in Mar 3, 2011."
Hector Aguinaga — California

Marco Antonio Aguirre, Covina CA

Address: 1237 N Reeder Ave Covina, CA 91724-1623
Concise Description of Bankruptcy Case 2:14-bk-25785-ER7: "In Covina, CA, Marco Antonio Aguirre filed for Chapter 7 bankruptcy in August 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Marco Antonio Aguirre — California

Rosario Aguirre, Covina CA

Address: 1237 N Reeder Ave Covina, CA 91724-1623
Brief Overview of Bankruptcy Case 2:14-bk-25785-ER: "Rosario Aguirre's bankruptcy, initiated in 08.15.2014 and concluded by 12.01.2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario Aguirre — California

Robert Ahumada, Covina CA

Address: 1409 W San Bernardino Rd Apt 2 Covina, CA 91722
Bankruptcy Case 2:11-bk-58369-BR Overview: "In Covina, CA, Robert Ahumada filed for Chapter 7 bankruptcy in 11.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-28."
Robert Ahumada — California

Gregory C Ainsworth, Covina CA

Address: 1160 N Conwell Ave Apt 424 Covina, CA 91722-1344
Brief Overview of Bankruptcy Case 2:14-bk-27046-RN: "Gregory C Ainsworth's Chapter 7 bankruptcy, filed in Covina, CA in September 2014, led to asset liquidation, with the case closing in 2014-12-22."
Gregory C Ainsworth — California

Gregory Akers, Covina CA

Address: 456 N Nearglen Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-16357-PC7: "The bankruptcy filing by Gregory Akers, undertaken in 2011-02-15 in Covina, CA under Chapter 7, concluded with discharge in 06.20.2011 after liquidating assets."
Gregory Akers — California

Gabriela Alaniz, Covina CA

Address: 604 E Navilla Pl Covina, CA 91723
Bankruptcy Case 2:12-bk-25514-RK Summary: "In a Chapter 7 bankruptcy case, Gabriela Alaniz from Covina, CA, saw her proceedings start in 2012-05-02 and complete by September 2012, involving asset liquidation."
Gabriela Alaniz — California

Valerie Alba, Covina CA

Address: 312 N Vecino Dr Apt 6 Covina, CA 91723
Bankruptcy Case 2:12-bk-46710-BR Overview: "Valerie Alba's bankruptcy, initiated in 10/31/2012 and concluded by 2013-02-10 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Alba — California

Joe Alcala, Covina CA

Address: 1037 E Edgecomb St Covina, CA 91724
Brief Overview of Bankruptcy Case 2:10-bk-45687-RN: "The bankruptcy filing by Joe Alcala, undertaken in August 24, 2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-12-27 after liquidating assets."
Joe Alcala — California

Ozkar Alcantar, Covina CA

Address: 4521 N Eastbury Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-63263-RN Overview: "The bankruptcy filing by Ozkar Alcantar, undertaken in December 14, 2010 in Covina, CA under Chapter 7, concluded with discharge in 2011-04-18 after liquidating assets."
Ozkar Alcantar — California

Guerra Roxana Isabel Aldana, Covina CA

Address: 18633 E Arrow Hwy Apt 6A Covina, CA 91722-1846
Concise Description of Bankruptcy Case 2:15-bk-14437-RN7: "The bankruptcy record of Guerra Roxana Isabel Aldana from Covina, CA, shows a Chapter 7 case filed in 03/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2015."
Guerra Roxana Isabel Aldana — California

Jr Arturo Alday, Covina CA

Address: 647 S Edenfield Ave Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38908-BB: "Jr Arturo Alday's bankruptcy, initiated in 2010-07-14 and concluded by 2010-11-16 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Arturo Alday — California

Claudia Lorena Alejos, Covina CA

Address: 622 E Workman St Unit 12 Covina, CA 91723
Bankruptcy Case 2:13-bk-33987-BB Overview: "The bankruptcy record of Claudia Lorena Alejos from Covina, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2014."
Claudia Lorena Alejos — California

Sandra Aleman, Covina CA

Address: 501 N Lark Ellen Ave Unit D Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47273-BB: "Sandra Aleman's Chapter 7 bankruptcy, filed in Covina, CA in 08/31/2011, led to asset liquidation, with the case closing in January 3, 2012."
Sandra Aleman — California

Gerber Aleman, Covina CA

Address: 227 N Vecino Dr Apt F Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41416-TD: "In a Chapter 7 bankruptcy case, Gerber Aleman from Covina, CA, saw their proceedings start in 2010-07-29 and complete by 12/01/2010, involving asset liquidation."
Gerber Aleman — California

Nessie Joy Alere, Covina CA

Address: 17016 E Arrow Hwy Covina, CA 91722-1205
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26172-RN: "Nessie Joy Alere's Chapter 7 bankruptcy, filed in Covina, CA in Aug 22, 2014, led to asset liquidation, with the case closing in 2014-12-01."
Nessie Joy Alere — California

Manuel Alejandro Almaguer, Covina CA

Address: 818 W Chester Rd Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20494-VZ: "Covina, CA resident Manuel Alejandro Almaguer's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2011."
Manuel Alejandro Almaguer — California

Maria Eugenia Altamirano, Covina CA

Address: PO Box 1841 Covina, CA 91722
Bankruptcy Case 6:11-bk-12095-MW Overview: "Maria Eugenia Altamirano's Chapter 7 bankruptcy, filed in Covina, CA in 2011-01-21, led to asset liquidation, with the case closing in 05/26/2011."
Maria Eugenia Altamirano — California

Miriam Alvarado, Covina CA

Address: 16522 E Kingside Dr Covina, CA 91722-3039
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21328-DS: "The case of Miriam Alvarado in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 10, 2014 and discharged early 09.29.2014, focusing on asset liquidation to repay creditors."
Miriam Alvarado — California

Marco Alvarado, Covina CA

Address: 16056 E Cypress St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24418-TD: "The bankruptcy record of Marco Alvarado from Covina, CA, shows a Chapter 7 case filed in 2010-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2010."
Marco Alvarado — California

Mardol Alvarado, Covina CA

Address: 16060 E Cypress St Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-55017-RN7: "The case of Mardol Alvarado in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in October 20, 2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Mardol Alvarado — California

Edwin Alvarado, Covina CA

Address: 5229 N Barranca Ave Apt 13 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-35030-RN: "The case of Edwin Alvarado in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 06.09.2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Edwin Alvarado — California

Enoc Alvarez, Covina CA

Address: 316 E Orlando Way Apt 6 Covina, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-26449-SB: "Enoc Alvarez's Chapter 7 bankruptcy, filed in Covina, CA in April 28, 2010, led to asset liquidation, with the case closing in 08/08/2010."
Enoc Alvarez — California

Marcelino Alvarez, Covina CA

Address: 1931 E Covina Blvd Apt G Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-37545-RN7: "In a Chapter 7 bankruptcy case, Marcelino Alvarez from Covina, CA, saw his proceedings start in 07.06.2010 and complete by Nov 8, 2010, involving asset liquidation."
Marcelino Alvarez — California

Jr Javier Alvarez, Covina CA

Address: 17040 E Groverdale St Covina, CA 91722
Bankruptcy Case 2:12-bk-36069-BB Summary: "Jr Javier Alvarez's Chapter 7 bankruptcy, filed in Covina, CA in Jul 30, 2012, led to asset liquidation, with the case closing in 2012-12-02."
Jr Javier Alvarez — California

Martin A Alvarez, Covina CA

Address: 857 N Greenpark Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:12-bk-27687-RK7: "In Covina, CA, Martin A Alvarez filed for Chapter 7 bankruptcy in 05.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2012."
Martin A Alvarez — California

Imelda Alvizo, Covina CA

Address: 4540 N Lark Ellen Ave Apt 42 Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-41677-RN7: "The bankruptcy record of Imelda Alvizo from Covina, CA, shows a Chapter 7 case filed in 07.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Imelda Alvizo — California

Edwin Jeffrey Amador, Covina CA

Address: 1130 W San Bernardino Rd Apt 208 Covina, CA 91722-4600
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11815-VZ: "Edwin Jeffrey Amador's bankruptcy, initiated in 2015-02-06 and concluded by May 4, 2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Jeffrey Amador — California

Enrique Amador, Covina CA

Address: 20232 E Arrow Hwy Apt A Covina, CA 91724
Brief Overview of Bankruptcy Case 2:11-bk-38367-PC: "Enrique Amador's bankruptcy, initiated in 2011-06-30 and concluded by 2011-11-02 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Amador — California

Francisca Amarillas, Covina CA

Address: 422 W Front St Apt 4 Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18237-PC: "The bankruptcy record of Francisca Amarillas from Covina, CA, shows a Chapter 7 case filed in 2011-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Francisca Amarillas — California

Salvador Amaya, Covina CA

Address: 166 E Covina Blvd Apt 91 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-62727-RN: "In Covina, CA, Salvador Amaya filed for Chapter 7 bankruptcy in 2010-12-09. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Salvador Amaya — California

Jovan A Ambriz, Covina CA

Address: 4102 N Irwindale Ave Covina, CA 91722-3937
Brief Overview of Bankruptcy Case 2:14-bk-24873-DS: "Jovan A Ambriz's Chapter 7 bankruptcy, filed in Covina, CA in 2014-08-04, led to asset liquidation, with the case closing in November 2014."
Jovan A Ambriz — California

Rosanne Marie Ancheta, Covina CA

Address: 21306 E Arrow Hwy Apt 3 Covina, CA 91724
Bankruptcy Case 2:12-bk-20750-ER Overview: "The bankruptcy record of Rosanne Marie Ancheta from Covina, CA, shows a Chapter 7 case filed in Mar 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2012."
Rosanne Marie Ancheta — California

Evangelina Montefalcon Andaya, Covina CA

Address: 1250 W San Bernardino Rd Apt 34 Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-33210-RN7: "Evangelina Montefalcon Andaya's Chapter 7 bankruptcy, filed in Covina, CA in 2011-05-27, led to asset liquidation, with the case closing in 09.29.2011."
Evangelina Montefalcon Andaya — California

Moana Tahani Anderson, Covina CA

Address: 468 E Algrove St Apt C Covina, CA 91723-2709
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28518-BR: "Moana Tahani Anderson's Chapter 7 bankruptcy, filed in Covina, CA in 2015-12-03, led to asset liquidation, with the case closing in 03/02/2016."
Moana Tahani Anderson — California

Gilbert Anderson, Covina CA

Address: 21205 E Cloverland Dr Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33961-ER: "Gilbert Anderson's Chapter 7 bankruptcy, filed in Covina, CA in 06/11/2010, led to asset liquidation, with the case closing in 2010-10-14."
Gilbert Anderson — California

Allen Anderson, Covina CA

Address: 279 1/2 E Orlando Way Covina, CA 91723
Brief Overview of Bankruptcy Case 2:09-bk-39728-SB: "The bankruptcy filing by Allen Anderson, undertaken in Oct 28, 2009 in Covina, CA under Chapter 7, concluded with discharge in February 7, 2010 after liquidating assets."
Allen Anderson — California

Sean Kevin Anderson, Covina CA

Address: 928 W Badillo St Covina, CA 91722-4111
Brief Overview of Bankruptcy Case 2:15-bk-10569-ER: "The bankruptcy record of Sean Kevin Anderson from Covina, CA, shows a Chapter 7 case filed in Jan 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-14."
Sean Kevin Anderson — California

Susana Andrade, Covina CA

Address: 20440 E ARROW HWY APT C COVINA, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25500-RN: "The bankruptcy filing by Susana Andrade, undertaken in 04.21.2010 in Covina, CA under Chapter 7, concluded with discharge in 08.01.2010 after liquidating assets."
Susana Andrade — California

Mario Ramirez Andrade, Covina CA

Address: 16845 E Bellbrook St Covina, CA 91722-2405
Bankruptcy Case 2:15-bk-14960-BR Overview: "The bankruptcy filing by Mario Ramirez Andrade, undertaken in Mar 31, 2015 in Covina, CA under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
Mario Ramirez Andrade — California

Gina Andrade, Covina CA

Address: 535 N Lark Ellen Ave Apt 5 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-43085-EC: "In Covina, CA, Gina Andrade filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/06/2011."
Gina Andrade — California

Arturo L Angel, Covina CA

Address: 19818 E Lorencita Dr Frnt Unit Covina, CA 91724
Brief Overview of Bankruptcy Case 2:13-bk-26067-ER: "The bankruptcy filing by Arturo L Angel, undertaken in 06/20/2013 in Covina, CA under Chapter 7, concluded with discharge in September 30, 2013 after liquidating assets."
Arturo L Angel — California

Frank Anguiano, Covina CA

Address: 654 S Eremland Dr Covina, CA 91723-3523
Bankruptcy Case 2:14-bk-12277-RK Summary: "The bankruptcy record of Frank Anguiano from Covina, CA, shows a Chapter 7 case filed in Feb 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2014."
Frank Anguiano — California

Johana Anguiano, Covina CA

Address: 654 S Eremland Dr Covina, CA 91723-3523
Concise Description of Bankruptcy Case 2:14-bk-12277-RK7: "In a Chapter 7 bankruptcy case, Johana Anguiano from Covina, CA, saw her proceedings start in February 6, 2014 and complete by 05.27.2014, involving asset liquidation."
Johana Anguiano — California

Javier Angulo, Covina CA

Address: 558 S Albertson Ave Covina, CA 91723
Bankruptcy Case 2:11-bk-57012-RN Summary: "The bankruptcy record of Javier Angulo from Covina, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Javier Angulo — California

Katalin Antal, Covina CA

Address: 401 W Center St Covina, CA 91723
Brief Overview of Bankruptcy Case 2:11-bk-40006-SK: "The case of Katalin Antal in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 07/13/2011 and discharged early 11.15.2011, focusing on asset liquidation to repay creditors."
Katalin Antal — California

Jr Edmundo Antillon, Covina CA

Address: 438 E Bellbrook St Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-38833-EC7: "Covina, CA resident Jr Edmundo Antillon's July 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Jr Edmundo Antillon — California

Shelli Ann Antu, Covina CA

Address: 149 S Wilbur Ave Covina, CA 91724
Bankruptcy Case 2:13-bk-14762-BR Summary: "Shelli Ann Antu's Chapter 7 bankruptcy, filed in Covina, CA in 02.25.2013, led to asset liquidation, with the case closing in 06/07/2013."
Shelli Ann Antu — California

Loretta Aparicio, Covina CA

Address: 735 E Adams Park Dr Covina, CA 91723
Concise Description of Bankruptcy Case 2:11-bk-43824-RN7: "Covina, CA resident Loretta Aparicio's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 12, 2011."
Loretta Aparicio — California

Maria Aparicio, Covina CA

Address: 305 E Benwood St Covina, CA 91722
Bankruptcy Case 2:10-bk-38489-RN Summary: "The bankruptcy filing by Maria Aparicio, undertaken in 07.12.2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-11-14 after liquidating assets."
Maria Aparicio — California

David Leo Robinso Apodaca, Covina CA

Address: 959 E Edgecomb St Covina, CA 91724
Bankruptcy Case 2:13-bk-30946-RK Summary: "Covina, CA resident David Leo Robinso Apodaca's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-25."
David Leo Robinso Apodaca — California

Jr Antonio Arancel, Covina CA

Address: 16726 E Brookport St Covina, CA 91722
Bankruptcy Case 2:10-bk-48841-BB Summary: "The bankruptcy filing by Jr Antonio Arancel, undertaken in 2010-09-13 in Covina, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Jr Antonio Arancel — California

Dino Arciniega, Covina CA

Address: 5319 N Oakbank Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37368-BB: "Dino Arciniega's bankruptcy, initiated in 11/14/2013 and concluded by 2014-02-24 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dino Arciniega — California

Tina Arellano, Covina CA

Address: 4805 N Darfield Ave Covina, CA 91724
Bankruptcy Case 2:09-bk-45562-ER Summary: "The bankruptcy record of Tina Arellano from Covina, CA, shows a Chapter 7 case filed in 12/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 28, 2010."
Tina Arellano — California

Jaime Arellano, Covina CA

Address: 725 N Edenfield Ave Covina, CA 91723
Brief Overview of Bankruptcy Case 2:12-bk-10815-ER: "In a Chapter 7 bankruptcy case, Jaime Arellano from Covina, CA, saw their proceedings start in 01/09/2012 and complete by May 2012, involving asset liquidation."
Jaime Arellano — California

Edwin Wilfredo Arevalo, Covina CA

Address: 17018 E Bellbrook St Covina, CA 91722
Bankruptcy Case 2:13-bk-32096-ER Summary: "The bankruptcy filing by Edwin Wilfredo Arevalo, undertaken in 2013-09-03 in Covina, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Edwin Wilfredo Arevalo — California

Samantha Saldana Arevalo, Covina CA

Address: 2167 E Brookport St Covina, CA 91724-2351
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12525-SK: "The case of Samantha Saldana Arevalo in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-02-29 and discharged early 2016-05-29, focusing on asset liquidation to repay creditors."
Samantha Saldana Arevalo — California

Jose Arevalos, Covina CA

Address: 503 E Groverdale St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-18998-ER: "Jose Arevalos's Chapter 7 bankruptcy, filed in Covina, CA in March 2010, led to asset liquidation, with the case closing in 06/21/2010."
Jose Arevalos — California

Rosa E Arias, Covina CA

Address: 4435 N Roxburgh Ave Covina, CA 91722-3031
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25835-RN: "The bankruptcy filing by Rosa E Arias, undertaken in 2014-08-18 in Covina, CA under Chapter 7, concluded with discharge in 2014-12-08 after liquidating assets."
Rosa E Arias — California

Javier Olimpico Arias, Covina CA

Address: 4435 N Roxburgh Ave Covina, CA 91722-3031
Brief Overview of Bankruptcy Case 2:14-bk-25835-RN: "The case of Javier Olimpico Arias in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in August 18, 2014 and discharged early December 8, 2014, focusing on asset liquidation to repay creditors."
Javier Olimpico Arias — California

Sal Arias, Covina CA

Address: 4409 N Lyall Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-11460-BB7: "The case of Sal Arias in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 01.12.2011 and discharged early 2011-05-17, focusing on asset liquidation to repay creditors."
Sal Arias — California

Pedro Omar Ariasperez, Covina CA

Address: 16224 E Grovecenter St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 13-04161-LA7: "The case of Pedro Omar Ariasperez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 24, 2013 and discharged early 2013-07-24, focusing on asset liquidation to repay creditors."
Pedro Omar Ariasperez — California

Justo Arizaga, Covina CA

Address: 716 N Grand Ave Trlr I1 Covina, CA 91724
Bankruptcy Case 2:10-bk-56429-BB Overview: "Justo Arizaga's Chapter 7 bankruptcy, filed in Covina, CA in October 28, 2010, led to asset liquidation, with the case closing in March 2011."
Justo Arizaga — California

Luz Maria Armas, Covina CA

Address: 1958 E Covina Blvd Covina, CA 91724
Bankruptcy Case 2:11-bk-33685-RN Summary: "Luz Maria Armas's bankruptcy, initiated in May 31, 2011 and concluded by Oct 3, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz Maria Armas — California

Ii Nicanor Arnado, Covina CA

Address: 20658 E Rancho San Jose Dr Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40596-BR: "Ii Nicanor Arnado's bankruptcy, initiated in 2009-11-03 and concluded by 2010-02-13 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Nicanor Arnado — California

Jr Gustavo Arreola, Covina CA

Address: 1084 W Grondahl St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-44510-RN: "The case of Jr Gustavo Arreola in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in August 13, 2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Jr Gustavo Arreola — California

Vanessa Arreola, Covina CA

Address: 4805 N De Lay Ave Covina, CA 91722-2126
Concise Description of Bankruptcy Case 2:14-bk-24938-DS7: "Vanessa Arreola's bankruptcy, initiated in Aug 4, 2014 and concluded by 11.17.2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Arreola — California

Felipe Arreola, Covina CA

Address: 16815 E Tudor St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-43859-PC: "In a Chapter 7 bankruptcy case, Felipe Arreola from Covina, CA, saw his proceedings start in August 12, 2010 and complete by December 2010, involving asset liquidation."
Felipe Arreola — California

Francisco Arreola, Covina CA

Address: 4805 N De Lay Ave Covina, CA 91722-2126
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24938-DS: "Francisco Arreola's bankruptcy, initiated in August 4, 2014 and concluded by 11.17.2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Arreola — California

Dylan P Arriaza, Covina CA

Address: 1078 N Prospero Dr Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-27165-RN7: "In Covina, CA, Dylan P Arriaza filed for Chapter 7 bankruptcy in 2012-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-18."
Dylan P Arriaza — California

Jason Arrington, Covina CA

Address: 685 E Chester Rd Covina, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-55496-ER: "Covina, CA resident Jason Arrington's 10.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Jason Arrington — California

Sergio Arriola, Covina CA

Address: 681 N Lark Ellen Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-38471-RN Overview: "Covina, CA resident Sergio Arriola's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2010."
Sergio Arriola — California

Carlos Arroyo, Covina CA

Address: 16177 E Edna Pl Covina, CA 91722-2209
Bankruptcy Case 2:16-bk-13818-SK Overview: "The bankruptcy filing by Carlos Arroyo, undertaken in 03/25/2016 in Covina, CA under Chapter 7, concluded with discharge in 06/23/2016 after liquidating assets."
Carlos Arroyo — California

Explore Free Bankruptcy Records by State