Website Logo

Covina, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Covina.

Last updated on: April 08, 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

Lorraine Lee Lasater, Covina CA

Address: 1380 N Citrus Ave Trlr C6 Covina, CA 91722-1739
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21799-BR: "In Covina, CA, Lorraine Lee Lasater filed for Chapter 7 bankruptcy in 2015-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-26."
Lorraine Lee Lasater — California

Fan Lau, Covina CA

Address: 121 N Starglen Dr Covina, CA 91724
Bankruptcy Case 2:13-bk-36439-ER Overview: "Fan Lau's bankruptcy, initiated in October 2013 and concluded by 2014-02-10 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fan Lau — California

Dan Le, Covina CA

Address: 145 N Forestdale Ave Covina, CA 91723
Bankruptcy Case 2:10-bk-25790-VK Summary: "In Covina, CA, Dan Le filed for Chapter 7 bankruptcy in Apr 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2010."
Dan Le — California

Kim Marie Leach, Covina CA

Address: 1380 N Citrus Ave Trlr H1 Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24713-BR: "Covina, CA resident Kim Marie Leach's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2012."
Kim Marie Leach — California

Norman Lasam Leano, Covina CA

Address: 15819 E Royal Estates Dr Covina, CA 91722
Bankruptcy Case 2:12-bk-47734-BR Overview: "In Covina, CA, Norman Lasam Leano filed for Chapter 7 bankruptcy in 11/12/2012. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2013."
Norman Lasam Leano — California

Theresa Marie Leblanc, Covina CA

Address: 4503 N Heathdale Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:13-bk-37690-RN7: "The case of Theresa Marie Leblanc in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in November 19, 2013 and discharged early March 2014, focusing on asset liquidation to repay creditors."
Theresa Marie Leblanc — California

Mary Ledesma, Covina CA

Address: 1412 N Grand Ave Apt M Covina, CA 91724-1066
Bankruptcy Case 2:16-bk-10354-NB Summary: "Mary Ledesma's bankruptcy, initiated in 01/11/2016 and concluded by 2016-04-10 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ledesma — California

Chang Lee, Covina CA

Address: 540 S San Jose Ave Apt C Covina, CA 91723
Bankruptcy Case 2:10-bk-48969-VK Overview: "The bankruptcy record of Chang Lee from Covina, CA, shows a Chapter 7 case filed in 09.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2011."
Chang Lee — California

Diana Lee, Covina CA

Address: 19818 E Lorencita Dr Covina, CA 91724
Bankruptcy Case 2:13-bk-16527-ER Overview: "In a Chapter 7 bankruptcy case, Diana Lee from Covina, CA, saw her proceedings start in 2013-03-13 and complete by 06/23/2013, involving asset liquidation."
Diana Lee — California

Seieroe Laura Lee, Covina CA

Address: 688 N Rimsdale Ave Apt 70 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-14017-BB: "Seieroe Laura Lee's Chapter 7 bankruptcy, filed in Covina, CA in 2010-02-04, led to asset liquidation, with the case closing in 2010-05-17."
Seieroe Laura Lee — California

Sang Ho Lee, Covina CA

Address: 127 S 5th Ave Covina, CA 91723-2524
Brief Overview of Bankruptcy Case 2:16-bk-17937-BR: "The bankruptcy filing by Sang Ho Lee, undertaken in 2016-06-15 in Covina, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Sang Ho Lee — California

Daniel Napoles Leguizamo, Covina CA

Address: 666 S 2nd Ave Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19905-BR: "In a Chapter 7 bankruptcy case, Daniel Napoles Leguizamo from Covina, CA, saw his proceedings start in 04/16/2013 and complete by July 22, 2013, involving asset liquidation."
Daniel Napoles Leguizamo — California

Frederick Lehman, Covina CA

Address: 620 W Arrow Hwy Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-17308-TD7: "In Covina, CA, Frederick Lehman filed for Chapter 7 bankruptcy in 2010-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-10."
Frederick Lehman — California

Jose Leon, Covina CA

Address: 16626 E Kingside Dr Covina, CA 91722
Bankruptcy Case 2:09-bk-44067-BR Summary: "The bankruptcy record of Jose Leon from Covina, CA, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2010."
Jose Leon — California

Marlina Leon, Covina CA

Address: 1223 N Sunflower Ave Apt D Covina, CA 91724-1758
Concise Description of Bankruptcy Case 2:14-bk-20845-VZ7: "The bankruptcy record of Marlina Leon from Covina, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Marlina Leon — California

Richard David Leon, Covina CA

Address: 406 S Lowell St Covina, CA 91723
Bankruptcy Case 2:11-bk-33523-RN Overview: "Covina, CA resident Richard David Leon's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2011."
Richard David Leon — California

Damien Scott Lessard, Covina CA

Address: 134 N Grandview Ave Covina, CA 91723
Concise Description of Bankruptcy Case 2:11-bk-60786-BB7: "Damien Scott Lessard's Chapter 7 bankruptcy, filed in Covina, CA in 12/14/2011, led to asset liquidation, with the case closing in 04/17/2012."
Damien Scott Lessard — California

Avinoam Levy, Covina CA

Address: 4744 N Fenimore Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46830-PC: "The case of Avinoam Levy in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 1, 2012 and discharged early 02/11/2013, focusing on asset liquidation to repay creditors."
Avinoam Levy — California

Torres Tanisha Rasha Lewis, Covina CA

Address: 16821 E Brookport St Covina, CA 91722-2425
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22357-BR: "The bankruptcy record of Torres Tanisha Rasha Lewis from Covina, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-06."
Torres Tanisha Rasha Lewis — California

Dotham Lewis, Covina CA

Address: 645 N Reeder Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-21524-BB7: "The bankruptcy filing by Dotham Lewis, undertaken in 03/26/2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-07-06 after liquidating assets."
Dotham Lewis — California

Francisco Leyva, Covina CA

Address: 20538 E Exbury Pl Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-31111-PC7: "Francisco Leyva's Chapter 7 bankruptcy, filed in Covina, CA in 05/25/2010, led to asset liquidation, with the case closing in 09/04/2010."
Francisco Leyva — California

Vincent J Licorni, Covina CA

Address: 16516 E Kingside Dr Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-14956-BB7: "In a Chapter 7 bankruptcy case, Vincent J Licorni from Covina, CA, saw his proceedings start in 2012-02-12 and complete by 2012-06-16, involving asset liquidation."
Vincent J Licorni — California

Cole Randall Light, Covina CA

Address: 688 N Rimsdale Ave Apt 103 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-20392-TD: "The case of Cole Randall Light in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-23 and discharged early 2012-07-26, focusing on asset liquidation to repay creditors."
Cole Randall Light — California

Srun Lim, Covina CA

Address: 20050 E Lorencita Dr Covina, CA 91724
Brief Overview of Bankruptcy Case 2:10-bk-47386-BR: "The bankruptcy filing by Srun Lim, undertaken in Sep 1, 2010 in Covina, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Srun Lim — California

Hong Soon Lim, Covina CA

Address: 551 W Puente St Apt 1 Covina, CA 91722
Bankruptcy Case 2:12-bk-13697-TD Summary: "Hong Soon Lim's Chapter 7 bankruptcy, filed in Covina, CA in Feb 1, 2012, led to asset liquidation, with the case closing in June 2012."
Hong Soon Lim — California

Maria Limon, Covina CA

Address: 18755 E Chadley St Covina, CA 91722-1909
Concise Description of Bankruptcy Case 2:16-bk-17186-RK7: "Maria Limon's Chapter 7 bankruptcy, filed in Covina, CA in 2016-05-30, led to asset liquidation, with the case closing in August 28, 2016."
Maria Limon — California

Lionelle Lindle Advento Limqueco, Covina CA

Address: 740 S Eastbury Ave Covina, CA 91723
Brief Overview of Bankruptcy Case 2:11-bk-28115-BR: "Lionelle Lindle Advento Limqueco's bankruptcy, initiated in 04/26/2011 and concluded by Aug 29, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lionelle Lindle Advento Limqueco — California

Fong Lin, Covina CA

Address: 146 S Brightview Dr Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28218-BB: "The bankruptcy filing by Fong Lin, undertaken in 05/07/2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-08-17 after liquidating assets."
Fong Lin — California

Michael A Linares, Covina CA

Address: 16014 E Queenside Dr Covina, CA 91722-2214
Bankruptcy Case 2:15-bk-10671-BR Summary: "Covina, CA resident Michael A Linares's January 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2015."
Michael A Linares — California

Sylvia Esther Linares, Covina CA

Address: 1520 E Colver Pl Covina, CA 91724-2601
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22847-BR: "Sylvia Esther Linares's Chapter 7 bankruptcy, filed in Covina, CA in 2014-07-02, led to asset liquidation, with the case closing in October 20, 2014."
Sylvia Esther Linares — California

Victor Edward Linares, Covina CA

Address: 1520 E Colver Pl Covina, CA 91724-2601
Concise Description of Bankruptcy Case 2:14-bk-22847-BR7: "The bankruptcy record of Victor Edward Linares from Covina, CA, shows a Chapter 7 case filed in 07.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Victor Edward Linares — California

Thomas Luick Lister, Covina CA

Address: 514 S Eremland Dr Covina, CA 91723-3109
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31398-BR: "The bankruptcy filing by Thomas Luick Lister, undertaken in 11.14.2014 in Covina, CA under Chapter 7, concluded with discharge in 02/12/2015 after liquidating assets."
Thomas Luick Lister — California

Celina Lizarraga, Covina CA

Address: 211 E LOMA VISTA ST COVINA, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14651-TA: "Celina Lizarraga's bankruptcy, initiated in April 12, 2010 and concluded by July 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celina Lizarraga — California

Cynthia Lizarraga, Covina CA

Address: 4002 N Walnuthaven Dr Covina, CA 91722
Bankruptcy Case 2:11-bk-43965-BR Overview: "In Covina, CA, Cynthia Lizarraga filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 12, 2011."
Cynthia Lizarraga — California

Ester Loanzon, Covina CA

Address: PO Box 4730 Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64719-PC: "The bankruptcy filing by Ester Loanzon, undertaken in 12.23.2010 in Covina, CA under Chapter 7, concluded with discharge in 04/27/2011 after liquidating assets."
Ester Loanzon — California

Sr Donald R Logan, Covina CA

Address: 1546 E Edgecomb St Covina, CA 91724
Brief Overview of Bankruptcy Case 2:13-bk-20397-PC: "Sr Donald R Logan's bankruptcy, initiated in 2013-04-22 and concluded by Aug 2, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Donald R Logan — California

Jose Lomeli, Covina CA

Address: 565 N Larkin Dr Covina, CA 91722
Bankruptcy Case 2:10-bk-63494-TD Overview: "Covina, CA resident Jose Lomeli's Dec 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Jose Lomeli — California

Solis Jose Antonio Lomeli, Covina CA

Address: 16350 E Queenside Dr Covina, CA 91722
Bankruptcy Case 2:12-bk-14745-TD Summary: "Covina, CA resident Solis Jose Antonio Lomeli's February 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-13."
Solis Jose Antonio Lomeli — California

Raymond A Lopez, Covina CA

Address: 144 N Grand Ave Covina, CA 91724-2956
Bankruptcy Case 2:15-bk-23395-TD Summary: "The case of Raymond A Lopez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in August 26, 2015 and discharged early 12.07.2015, focusing on asset liquidation to repay creditors."
Raymond A Lopez — California

Christina M Lopez, Covina CA

Address: 677 E Ruddock St Apt 4 Covina, CA 91723
Concise Description of Bankruptcy Case 2:13-bk-14102-BR7: "Covina, CA resident Christina M Lopez's 2013-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-28."
Christina M Lopez — California

Raymond Lopez, Covina CA

Address: 16308 E Kingside Dr Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-48002-EC7: "Raymond Lopez's Chapter 7 bankruptcy, filed in Covina, CA in 09.07.2011, led to asset liquidation, with the case closing in 2012-01-10."
Raymond Lopez — California

Rolando Lopez, Covina CA

Address: 4980 N Coney Ave Covina, CA 91722
Brief Overview of Bankruptcy Case 2:13-bk-10441-RN: "The bankruptcy filing by Rolando Lopez, undertaken in 01/07/2013 in Covina, CA under Chapter 7, concluded with discharge in 04.19.2013 after liquidating assets."
Rolando Lopez — California

Jesse Conrado Lopez, Covina CA

Address: 950 N Reeder Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20135-PC: "The case of Jesse Conrado Lopez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 21, 2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Jesse Conrado Lopez — California

Ernesto Lopez, Covina CA

Address: 738 W Edna Pl Covina, CA 91722
Concise Description of Bankruptcy Case 2:13-bk-23550-ER7: "Covina, CA resident Ernesto Lopez's 05/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Ernesto Lopez — California

Jaime Lopez, Covina CA

Address: 304 S Wilbur Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33070-EC: "Covina, CA resident Jaime Lopez's 05.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-29."
Jaime Lopez — California

John Lopez, Covina CA

Address: 18631 E Gallarno Dr Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18406-VZ: "In a Chapter 7 bankruptcy case, John Lopez from Covina, CA, saw their proceedings start in March 2010 and complete by June 2010, involving asset liquidation."
John Lopez — California

Belia E Lopez, Covina CA

Address: 213 E Dexter St Unit B Covina, CA 91723
Concise Description of Bankruptcy Case 2:11-bk-33365-BB7: "Covina, CA resident Belia E Lopez's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Belia E Lopez — California

Sergio M Lopez, Covina CA

Address: 117 N San Jose Ave Covina, CA 91723-2222
Brief Overview of Bankruptcy Case 2:15-bk-21408-BR: "Covina, CA resident Sergio M Lopez's July 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2015."
Sergio M Lopez — California

Iii Rolland Lopez, Covina CA

Address: 1141 W Kingside Dr Covina, CA 91722
Bankruptcy Case 2:11-bk-58940-RN Summary: "Iii Rolland Lopez's bankruptcy, initiated in Nov 30, 2011 and concluded by 04.03.2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Rolland Lopez — California

Jonnette Lopez, Covina CA

Address: 678 S 1st Ave Apt 25 Covina, CA 91723
Bankruptcy Case 2:10-bk-62663-BR Overview: "The bankruptcy record of Jonnette Lopez from Covina, CA, shows a Chapter 7 case filed in 12/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2011."
Jonnette Lopez — California

Castillo Salvador Lopez, Covina CA

Address: 520 E Rue Royale St Covina, CA 91723
Brief Overview of Bankruptcy Case 2:11-bk-29756-EC: "Castillo Salvador Lopez's bankruptcy, initiated in May 5, 2011 and concluded by 2011-09-07 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castillo Salvador Lopez — California

Roberta Lopez, Covina CA

Address: 963 N Darfield Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-26177-TD7: "Roberta Lopez's Chapter 7 bankruptcy, filed in Covina, CA in Apr 26, 2010, led to asset liquidation, with the case closing in 2010-08-06."
Roberta Lopez — California

Jorge Armando Lopez, Covina CA

Address: 563 E Bellbrook St Covina, CA 91722
Bankruptcy Case 2:13-bk-15333-TD Overview: "The case of Jorge Armando Lopez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-02-28 and discharged early 2013-06-03, focusing on asset liquidation to repay creditors."
Jorge Armando Lopez — California

Elsa Lopez, Covina CA

Address: 16189 E Edna Pl Covina, CA 91722
Bankruptcy Case 2:10-bk-47692-BR Overview: "Elsa Lopez's bankruptcy, initiated in September 3, 2010 and concluded by Jan 6, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsa Lopez — California

Melinda Dionne Lopez, Covina CA

Address: 4222 N Broadmoor Ave Covina, CA 91722-3326
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12519-BR: "The bankruptcy filing by Melinda Dionne Lopez, undertaken in 02/29/2016 in Covina, CA under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Melinda Dionne Lopez — California

Maria Lopez, Covina CA

Address: 4435 N Roxburgh Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-30368-ER7: "The bankruptcy filing by Maria Lopez, undertaken in 05/20/2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-08-30 after liquidating assets."
Maria Lopez — California

Deniza Y Lopez, Covina CA

Address: 4980 N Coney Ave Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-27569-TD: "The case of Deniza Y Lopez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in May 18, 2012 and discharged early 2012-09-20, focusing on asset liquidation to repay creditors."
Deniza Y Lopez — California

Martha Lopez, Covina CA

Address: 1055 E Ruddock St Covina, CA 91724
Brief Overview of Bankruptcy Case 2:11-bk-59013-TD: "Covina, CA resident Martha Lopez's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Martha Lopez — California

Macario Lopez, Covina CA

Address: 348 N Prospero Dr Apt 3 Covina, CA 91723
Bankruptcy Case 2:10-bk-60674-BB Summary: "Covina, CA resident Macario Lopez's Nov 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 1, 2011."
Macario Lopez — California

Jr Joseph Augustine Lopez, Covina CA

Address: 239 E Dexter St Covina, CA 91723
Brief Overview of Bankruptcy Case 2:12-bk-22678-TD: "Jr Joseph Augustine Lopez's Chapter 7 bankruptcy, filed in Covina, CA in 04/10/2012, led to asset liquidation, with the case closing in 08/13/2012."
Jr Joseph Augustine Lopez — California

Antonia Lopez, Covina CA

Address: 4471 N Irwindale Ave Covina, CA 91722
Bankruptcy Case 2:09-bk-44174-VZ Summary: "The bankruptcy filing by Antonia Lopez, undertaken in 12.03.2009 in Covina, CA under Chapter 7, concluded with discharge in March 15, 2010 after liquidating assets."
Antonia Lopez — California

Kim E Lopez, Covina CA

Address: 16708 E Brookport St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36141-BB: "Covina, CA resident Kim E Lopez's 07/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-02."
Kim E Lopez — California

Rick J Lopez, Covina CA

Address: 116 N Starglen Dr Covina, CA 91724
Bankruptcy Case 2:12-bk-24330-RN Overview: "Rick J Lopez's Chapter 7 bankruptcy, filed in Covina, CA in 04/23/2012, led to asset liquidation, with the case closing in 08/26/2012."
Rick J Lopez — California

Benjamin Lorenzano, Covina CA

Address: 659 S Oak Tree Dr Covina, CA 91723
Concise Description of Bankruptcy Case 2:13-bk-21103-ER7: "The bankruptcy filing by Benjamin Lorenzano, undertaken in April 2013 in Covina, CA under Chapter 7, concluded with discharge in Aug 5, 2013 after liquidating assets."
Benjamin Lorenzano — California

Charles D Lovich, Covina CA

Address: PO Box 3294 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:13-bk-26299-ER: "The case of Charles D Lovich in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 06.21.2013 and discharged early 2013-09-23, focusing on asset liquidation to repay creditors."
Charles D Lovich — California

Cubbie Gean Loving, Covina CA

Address: 4810 N Vincent Ave Apt 19 Covina, CA 91722
Bankruptcy Case 2:09-bk-35872-ER Overview: "Covina, CA resident Cubbie Gean Loving's 09/24/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Cubbie Gean Loving — California

Sophie E Lovos, Covina CA

Address: 534 E Benbow St Covina, CA 91722
Bankruptcy Case 2:13-bk-21669-BB Summary: "The bankruptcy filing by Sophie E Lovos, undertaken in 2013-05-02 in Covina, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Sophie E Lovos — California

Elmer Bay Loyola, Covina CA

Address: 536 E Calora St Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-40169-PC7: "The bankruptcy filing by Elmer Bay Loyola, undertaken in Jul 14, 2011 in Covina, CA under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets."
Elmer Bay Loyola — California

David Ludlow, Covina CA

Address: 20642 E Rancho Los Cerritos Rd Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-55342-PC7: "In Covina, CA, David Ludlow filed for Chapter 7 bankruptcy in Oct 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-09."
David Ludlow — California

Erica Lynn Lujan, Covina CA

Address: 826 N Barranca Ave Apt 10 Covina, CA 91723
Bankruptcy Case 2:13-bk-36922-TD Summary: "Erica Lynn Lujan's Chapter 7 bankruptcy, filed in Covina, CA in Nov 7, 2013, led to asset liquidation, with the case closing in 02/17/2014."
Erica Lynn Lujan — California

Christopher Luna, Covina CA

Address: 4900 N Grand Ave Apt 117 Covina, CA 91724-1089
Bankruptcy Case 2:16-bk-18704-BB Overview: "The bankruptcy record of Christopher Luna from Covina, CA, shows a Chapter 7 case filed in 2016-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2016."
Christopher Luna — California

Gonzalez Jorge Luis Luna, Covina CA

Address: 109 S Monte Vista Ave Covina, CA 91723-2839
Bankruptcy Case 2:14-bk-32392-SK Summary: "Covina, CA resident Gonzalez Jorge Luis Luna's 12.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2015."
Gonzalez Jorge Luis Luna — California

Alejandro Luna, Covina CA

Address: 4145 N Hartley Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-36619-BB Overview: "The bankruptcy record of Alejandro Luna from Covina, CA, shows a Chapter 7 case filed in 06/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2010."
Alejandro Luna — California

Elia Becerra Luna, Covina CA

Address: 529 W Puente St Apt 2 Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22559-BB: "The bankruptcy record of Elia Becerra Luna from Covina, CA, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2011."
Elia Becerra Luna — California

Brigido Luna, Covina CA

Address: 16614 E Benbow St Covina, CA 91722
Bankruptcy Case 2:10-bk-52075-RN Summary: "The bankruptcy record of Brigido Luna from Covina, CA, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Brigido Luna — California

Patricia Luna, Covina CA

Address: 849 N Greenpark Ave Covina, CA 91724-2613
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18704-BB: "In a Chapter 7 bankruptcy case, Patricia Luna from Covina, CA, saw their proceedings start in Jun 30, 2016 and complete by 2016-09-28, involving asset liquidation."
Patricia Luna — California

Peggy Lunsford, Covina CA

Address: 1277 N Sunflower Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:10-bk-30600-PC: "In a Chapter 7 bankruptcy case, Peggy Lunsford from Covina, CA, saw her proceedings start in 2010-05-21 and complete by August 31, 2010, involving asset liquidation."
Peggy Lunsford — California

Rodrigo E Luzuriaga, Covina CA

Address: 1045 N Azusa Ave Trlr 59 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:13-bk-39230-RK: "In a Chapter 7 bankruptcy case, Rodrigo E Luzuriaga from Covina, CA, saw his proceedings start in December 12, 2013 and complete by 2014-03-24, involving asset liquidation."
Rodrigo E Luzuriaga — California

Iii Alphonso Lyles, Covina CA

Address: 4900 N Grand Ave Apt 228 Covina, CA 91724-1093
Bankruptcy Case 2:14-bk-33749-RK Summary: "In a Chapter 7 bankruptcy case, Iii Alphonso Lyles from Covina, CA, saw his proceedings start in December 29, 2014 and complete by March 29, 2015, involving asset liquidation."
Iii Alphonso Lyles — California

Richard Lynn, Covina CA

Address: 19763 E Cienega Ave Covina, CA 91724
Bankruptcy Case 2:10-bk-27163-AA Summary: "Richard Lynn's bankruptcy, initiated in 04.30.2010 and concluded by August 23, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lynn — California

Fatima Magno Lyons, Covina CA

Address: 16715 E Brookport St Covina, CA 91722
Bankruptcy Case 2:13-bk-13995-PC Overview: "Fatima Magno Lyons's bankruptcy, initiated in February 2013 and concluded by 05.28.2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatima Magno Lyons — California

Daniel Ma, Covina CA

Address: 4751 N Edenfield Ave Covina, CA 91722
Bankruptcy Case 2:12-bk-20180-RK Summary: "In a Chapter 7 bankruptcy case, Daniel Ma from Covina, CA, saw his proceedings start in 03/22/2012 and complete by 07.25.2012, involving asset liquidation."
Daniel Ma — California

Jihane Maalouf, Covina CA

Address: 1410 N Grand Ave Apt J Covina, CA 91724
Brief Overview of Bankruptcy Case 2:10-bk-24421-SB: "Jihane Maalouf's Chapter 7 bankruptcy, filed in Covina, CA in 04.15.2010, led to asset liquidation, with the case closing in 07.26.2010."
Jihane Maalouf — California

Donald Richard Macdonell, Covina CA

Address: 21210 E Arrow Hwy Covina, CA 91724-1401
Brief Overview of Bankruptcy Case 2:08-bk-13008-SK: "Chapter 13 bankruptcy for Donald Richard Macdonell in Covina, CA began in 03.10.2008, focusing on debt restructuring, concluding with plan fulfillment in 05.30.2013."
Donald Richard Macdonell — California

Sr Raymond John Macias, Covina CA

Address: 241 W Bygrove St Covina, CA 91722
Bankruptcy Case 2:11-bk-28373-TD Overview: "In Covina, CA, Sr Raymond John Macias filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Sr Raymond John Macias — California

Nicolas Macias, Covina CA

Address: 16623 E Brookport St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-21654-EC: "Nicolas Macias's bankruptcy, initiated in 03.18.2011 and concluded by 07.21.2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicolas Macias — California

Coleen Lauraine Mackay, Covina CA

Address: 1956 E Cienega Ave Apt 101 Covina, CA 91724
Bankruptcy Case 2:12-bk-13283-ER Summary: "Coleen Lauraine Mackay's bankruptcy, initiated in 01.30.2012 and concluded by 2012-06-03 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coleen Lauraine Mackay — California

Christopher T Madero, Covina CA

Address: 20602 E Arrow Hwy Apt 33 Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-41625-BB7: "Christopher T Madero's bankruptcy, initiated in July 2011 and concluded by 2011-11-27 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher T Madero — California

Bonnie Monique Madrid, Covina CA

Address: 321 E Reed St Covina, CA 91723-1224
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17653-BR: "Covina, CA resident Bonnie Monique Madrid's 05.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2015."
Bonnie Monique Madrid — California

David Michael Madrid, Covina CA

Address: 4637 N Elspeth Way Covina, CA 91722-2626
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13858-TD: "David Michael Madrid's Chapter 7 bankruptcy, filed in Covina, CA in 03.13.2015, led to asset liquidation, with the case closing in 2015-06-22."
David Michael Madrid — California

Zeron Lourdes Madrid, Covina CA

Address: 16334 E Mc Gill St Covina, CA 91722-3310
Concise Description of Bankruptcy Case 2:15-bk-28225-BB7: "Covina, CA resident Zeron Lourdes Madrid's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2016."
Zeron Lourdes Madrid — California

Garcia Jr Jesus Madrigal, Covina CA

Address: 512 N Heathdale Ave Covina, CA 91722
Bankruptcy Case 2:12-bk-43251-RN Summary: "In a Chapter 7 bankruptcy case, Garcia Jr Jesus Madrigal from Covina, CA, saw their proceedings start in 10.01.2012 and complete by Jan 11, 2013, involving asset liquidation."
Garcia Jr Jesus Madrigal — California

Ahnuar Nadyr Madrigal, Covina CA

Address: 1160 N Conwell Ave Apt 104 Covina, CA 91722-1338
Brief Overview of Bankruptcy Case 2:14-bk-27032-DS: "Covina, CA resident Ahnuar Nadyr Madrigal's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2014."
Ahnuar Nadyr Madrigal — California

Ronald G Maes, Covina CA

Address: 4819 N Bender Ave Covina, CA 91724
Bankruptcy Case 2:11-bk-26078-BB Overview: "In a Chapter 7 bankruptcy case, Ronald G Maes from Covina, CA, saw their proceedings start in 04/13/2011 and complete by 08.16.2011, involving asset liquidation."
Ronald G Maes — California

Santa Theresa Maestas, Covina CA

Address: PO Box 4744 Covina, CA 91723-4744
Bankruptcy Case 6:15-bk-12599-SC Summary: "Covina, CA resident Santa Theresa Maestas's 2015-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2015."
Santa Theresa Maestas — California

Anthony Magallanez, Covina CA

Address: 415 N Mangrove Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35735-RN: "Anthony Magallanez's bankruptcy, initiated in 10.22.2013 and concluded by February 2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Magallanez — California

Rodolfo Magana, Covina CA

Address: 4231 N Yaleton Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-17945-BR7: "In a Chapter 7 bankruptcy case, Rodolfo Magana from Covina, CA, saw his proceedings start in Mar 4, 2010 and complete by 2010-06-14, involving asset liquidation."
Rodolfo Magana — California

Paul Magcalas, Covina CA

Address: 351 E Rossellen Pl Apt 12 Covina, CA 91723
Bankruptcy Case 2:10-bk-32312-PC Overview: "The bankruptcy filing by Paul Magcalas, undertaken in June 1, 2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-09-11 after liquidating assets."
Paul Magcalas — California

Perez Magdalena, Covina CA

Address: 1030 N Starcrest Dr Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-29313-BB: "Perez Magdalena's Chapter 7 bankruptcy, filed in Covina, CA in June 1, 2012, led to asset liquidation, with the case closing in October 4, 2012."
Perez Magdalena — California

Febe Peralta Magdangal, Covina CA

Address: 18346 E Benbow St Covina, CA 91722
Bankruptcy Case 2:12-bk-47031-RK Overview: "The case of Febe Peralta Magdangal in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 5, 2012 and discharged early 2013-02-15, focusing on asset liquidation to repay creditors."
Febe Peralta Magdangal — California

Explore Free Bankruptcy Records by State