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

Hideaki Magome, Covina CA

Address: 1333 N Eastbury Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:13-bk-15583-BB7: "In a Chapter 7 bankruptcy case, Hideaki Magome from Covina, CA, saw their proceedings start in March 4, 2013 and complete by 06/10/2013, involving asset liquidation."
Hideaki Magome — California

Susana Makarian, Covina CA

Address: 1045 N Azusa Ave Covina, CA 91722-2648
Brief Overview of Bankruptcy Case 2:16-bk-15550-RK: "Covina, CA resident Susana Makarian's 04/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2016."
Susana Makarian — California

Elizabeth Sarah Maldonado, Covina CA

Address: 16196 E Edna Pl Covina, CA 91722
Bankruptcy Case 2:13-bk-33128-RK Summary: "Covina, CA resident Elizabeth Sarah Maldonado's 2013-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2013."
Elizabeth Sarah Maldonado — California

Ortiz Pedro Maldonado, Covina CA

Address: 16715 E Devanah St Covina, CA 91722
Bankruptcy Case 2:10-bk-52425-BR Overview: "Ortiz Pedro Maldonado's Chapter 7 bankruptcy, filed in Covina, CA in 2010-10-04, led to asset liquidation, with the case closing in 2011-02-06."
Ortiz Pedro Maldonado — California

Dimas Maldonado, Covina CA

Address: 1172 N Lyman Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14329-TD: "In a Chapter 7 bankruptcy case, Dimas Maldonado from Covina, CA, saw their proceedings start in 02.07.2012 and complete by 06.11.2012, involving asset liquidation."
Dimas Maldonado — California

Joseph Malignaggi, Covina CA

Address: 647 W Clovermead St Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-52138-RN7: "The bankruptcy record of Joseph Malignaggi from Covina, CA, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Joseph Malignaggi — California

Allison Maluso, Covina CA

Address: 5022 N Willow Ave Covina, CA 91724-1428
Bankruptcy Case 2:14-bk-27620-RN Overview: "Covina, CA resident Allison Maluso's 2014-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Allison Maluso — California

Juan Carlos Mancilla, Covina CA

Address: 728 E Algrove St Covina, CA 91723
Brief Overview of Bankruptcy Case 2:13-bk-38636-SK: "The case of Juan Carlos Mancilla in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-12-03 and discharged early 03.15.2014, focusing on asset liquidation to repay creditors."
Juan Carlos Mancilla — California

Rosenda Maria Manning, Covina CA

Address: 311 N Prospero Dr Apt 1 Covina, CA 91723-2354
Brief Overview of Bankruptcy Case 2:15-bk-10415-VZ: "The bankruptcy filing by Rosenda Maria Manning, undertaken in 2015-01-12 in Covina, CA under Chapter 7, concluded with discharge in Apr 12, 2015 after liquidating assets."
Rosenda Maria Manning — California

Julian A Manriquez, Covina CA

Address: 18335 E Benbow St Covina, CA 91722-2722
Bankruptcy Case 2:14-bk-24918-RK Overview: "Julian A Manriquez's Chapter 7 bankruptcy, filed in Covina, CA in 2014-08-04, led to asset liquidation, with the case closing in 11.02.2014."
Julian A Manriquez — California

Robin David Manuel, Covina CA

Address: 1156 N Rimsdale Ave Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-38334-BB: "The bankruptcy record of Robin David Manuel from Covina, CA, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Robin David Manuel — California

Jaime Marcelo, Covina CA

Address: 1725 E Edgecomb St Covina, CA 91724-2831
Bankruptcy Case 2:10-bk-16744-WB Overview: "Jaime Marcelo, a resident of Covina, CA, entered a Chapter 13 bankruptcy plan in February 24, 2010, culminating in its successful completion by 2013-09-24."
Jaime Marcelo — California

Dante Marcuzzi, Covina CA

Address: 19672 E Knollcrest Dr Covina, CA 91724
Bankruptcy Case 2:09-bk-42910-ER Overview: "Dante Marcuzzi's bankruptcy, initiated in November 23, 2009 and concluded by March 5, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dante Marcuzzi — California

Patricia M Marin, Covina CA

Address: 20240 E Arrow Hwy Apt A Covina, CA 91724-1155
Bankruptcy Case 2:15-bk-10853-RN Overview: "The case of Patricia M Marin in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-01-21 and discharged early 04.21.2015, focusing on asset liquidation to repay creditors."
Patricia M Marin — California

Donald John Markiewicz, Covina CA

Address: 1663 E Farland St Covina, CA 91724
Brief Overview of Bankruptcy Case 2:11-bk-24759-TD: "Covina, CA resident Donald John Markiewicz's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2011."
Donald John Markiewicz — California

Janie Marks, Covina CA

Address: 250 W Center St Apt D Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35798-AA: "The bankruptcy record of Janie Marks from Covina, CA, shows a Chapter 7 case filed in 06.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-27."
Janie Marks — California

Fernando Marquez, Covina CA

Address: 16112 E Clovermead St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-13312-ER: "Fernando Marquez's Chapter 7 bankruptcy, filed in Covina, CA in 01/25/2011, led to asset liquidation, with the case closing in May 30, 2011."
Fernando Marquez — California

David Marquez, Covina CA

Address: 973 N Garsden Ave Covina, CA 91724
Bankruptcy Case 2:12-bk-12298-ER Overview: "David Marquez's bankruptcy, initiated in 01/23/2012 and concluded by 2012-05-27 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Marquez — California

Hector Marquez, Covina CA

Address: 675 S Edenfield Ave Covina, CA 91723-3408
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26948-BR: "The bankruptcy filing by Hector Marquez, undertaken in 09/03/2014 in Covina, CA under Chapter 7, concluded with discharge in 12/22/2014 after liquidating assets."
Hector Marquez — California

Susana Marquez, Covina CA

Address: 16759 E Brookport St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25531-RN: "Susana Marquez's Chapter 7 bankruptcy, filed in Covina, CA in 04.11.2011, led to asset liquidation, with the case closing in 08/14/2011."
Susana Marquez — California

Mary Ann Marquez, Covina CA

Address: 4811 N Albertson Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-38481-TD Overview: "Mary Ann Marquez's Chapter 7 bankruptcy, filed in Covina, CA in July 2010, led to asset liquidation, with the case closing in 11/14/2010."
Mary Ann Marquez — California

Salvador Marron, Covina CA

Address: 4245 N Hartley Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-30161-PC Summary: "In a Chapter 7 bankruptcy case, Salvador Marron from Covina, CA, saw his proceedings start in 05.09.2011 and complete by Sep 11, 2011, involving asset liquidation."
Salvador Marron — California

Mark A Marroquin, Covina CA

Address: 1424 N Grand Ave Apt B Covina, CA 91724-1079
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18745-MH: "Covina, CA resident Mark A Marroquin's 2015-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-14."
Mark A Marroquin — California

Daniel Martell, Covina CA

Address: 19529 E Cypress St Apt K Covina, CA 91724
Brief Overview of Bankruptcy Case 2:12-bk-32653-BB: "The case of Daniel Martell in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-06-29 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Daniel Martell — California

Daniel Martin, Covina CA

Address: 469 N Jenifer Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42960-SB: "The case of Daniel Martin in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in November 23, 2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Daniel Martin — California

Angela Martin, Covina CA

Address: 923 E Wingate St Covina, CA 91724
Bankruptcy Case 2:09-bk-39639-ER Summary: "The bankruptcy filing by Angela Martin, undertaken in October 2009 in Covina, CA under Chapter 7, concluded with discharge in 02.06.2010 after liquidating assets."
Angela Martin — California

Emily Martin, Covina CA

Address: 620 North Enid Aveune Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-20987-BR: "Covina, CA resident Emily Martin's 2014-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-15."
Emily Martin — California

Rita Jean Martinez, Covina CA

Address: 1212 W Grovecenter St Covina, CA 91722
Bankruptcy Case 2:10-bk-46974-ER Summary: "The bankruptcy filing by Rita Jean Martinez, undertaken in August 2010 in Covina, CA under Chapter 7, concluded with discharge in Jan 3, 2011 after liquidating assets."
Rita Jean Martinez — California

Eduardo Gonzalez Martinez, Covina CA

Address: 4126 N Ellen Dr Covina, CA 91722
Brief Overview of Bankruptcy Case 2:13-bk-20455-RK: "In a Chapter 7 bankruptcy case, Eduardo Gonzalez Martinez from Covina, CA, saw his proceedings start in April 2013 and complete by August 2, 2013, involving asset liquidation."
Eduardo Gonzalez Martinez — California

William Martinez, Covina CA

Address: 21332 E Arrow Hwy Covina, CA 91724-1442
Concise Description of Bankruptcy Case 2:15-bk-10987-TD7: "In a Chapter 7 bankruptcy case, William Martinez from Covina, CA, saw their proceedings start in 01.23.2015 and complete by 04/23/2015, involving asset liquidation."
William Martinez — California

Sally Salazar Martinez, Covina CA

Address: 780 W Glentana St Apt 14 Covina, CA 91722-3637
Concise Description of Bankruptcy Case 2:15-bk-12631-RN7: "The bankruptcy filing by Sally Salazar Martinez, undertaken in 02.22.2015 in Covina, CA under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Sally Salazar Martinez — California

Laraine Martinez, Covina CA

Address: 4648 N Trujillo Dr Covina, CA 91722-2445
Bankruptcy Case 2:15-bk-28090-NB Overview: "Covina, CA resident Laraine Martinez's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2016."
Laraine Martinez — California

Ena Martinez, Covina CA

Address: 4218 N Walnuthaven Dr Covina, CA 91722
Bankruptcy Case 2:12-bk-11948-BR Summary: "Covina, CA resident Ena Martinez's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2012."
Ena Martinez — California

Rosalinda D Martinez, Covina CA

Address: 3260 N Rancho La Carlota Rd Covina, CA 91724
Bankruptcy Case 2:12-bk-43826-BB Summary: "The case of Rosalinda D Martinez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 10/05/2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Rosalinda D Martinez — California

Myrna Martinez, Covina CA

Address: 4903 N Brightview Dr Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-48117-RN7: "Covina, CA resident Myrna Martinez's Sep 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2011."
Myrna Martinez — California

Maria Eugenia Martinez, Covina CA

Address: 542 S Barranca Ave Covina, CA 91723-2746
Bankruptcy Case 2:16-bk-14525-RK Overview: "Maria Eugenia Martinez's bankruptcy, initiated in April 8, 2016 and concluded by July 7, 2016 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Eugenia Martinez — California

Elida Lydia Martinez, Covina CA

Address: 936 N Greenpark Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32580-PC: "The case of Elida Lydia Martinez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 06.29.2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Elida Lydia Martinez — California

Raul Roy Martinez, Covina CA

Address: 21332 E Arrow Hwy Covina, CA 91724-1442
Bankruptcy Case 2:14-bk-28558-ER Overview: "In a Chapter 7 bankruptcy case, Raul Roy Martinez from Covina, CA, saw his proceedings start in Sep 30, 2014 and complete by December 29, 2014, involving asset liquidation."
Raul Roy Martinez — California

Raul Martinez, Covina CA

Address: 365 N Vecino Dr Apt 5 Covina, CA 91723-2346
Concise Description of Bankruptcy Case 2:16-bk-16902-TD7: "Raul Martinez's bankruptcy, initiated in May 24, 2016 and concluded by August 2016 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Martinez — California

Alice M Martinez, Covina CA

Address: 4637 N Elspeth Way Covina, CA 91722-2626
Concise Description of Bankruptcy Case 2:14-bk-22007-WB7: "The case of Alice M Martinez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 20, 2014 and discharged early 2014-09-29, focusing on asset liquidation to repay creditors."
Alice M Martinez — California

Jose A Martinez, Covina CA

Address: 530 N 5th Ave Covina, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-65787-ER7: "The bankruptcy filing by Jose A Martinez, undertaken in 12/31/2010 in Covina, CA under Chapter 7, concluded with discharge in 05.05.2011 after liquidating assets."
Jose A Martinez — California

Crystal Marcella Martinez, Covina CA

Address: 203 W Tudor St Covina, CA 91722-1636
Bankruptcy Case 2:14-bk-12384-WB Overview: "In a Chapter 7 bankruptcy case, Crystal Marcella Martinez from Covina, CA, saw her proceedings start in 2014-02-07 and complete by 2014-05-27, involving asset liquidation."
Crystal Marcella Martinez — California

Christina Helen Martinez, Covina CA

Address: 1159 N Conwell Ave Apt 209 Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-45771-RN7: "The bankruptcy record of Christina Helen Martinez from Covina, CA, shows a Chapter 7 case filed in Oct 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2013."
Christina Helen Martinez — California

Raymond Martinez, Covina CA

Address: 527 N 5th Ave Covina, CA 91723
Bankruptcy Case 2:09-bk-47160-ER Overview: "Raymond Martinez's bankruptcy, initiated in Dec 31, 2009 and concluded by 2010-04-27 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Martinez — California

Luis Martinez, Covina CA

Address: 1441 E Puente St Covina, CA 91724
Bankruptcy Case 2:12-bk-19574-RK Overview: "In a Chapter 7 bankruptcy case, Luis Martinez from Covina, CA, saw their proceedings start in 03.17.2012 and complete by July 2012, involving asset liquidation."
Luis Martinez — California

Maria Magdalena Martinez, Covina CA

Address: 21332 E Arrow Hwy Covina, CA 91724-1442
Bankruptcy Case 2:14-bk-28558-ER Summary: "In a Chapter 7 bankruptcy case, Maria Magdalena Martinez from Covina, CA, saw her proceedings start in 2014-09-30 and complete by Dec 29, 2014, involving asset liquidation."
Maria Magdalena Martinez — California

Christine Mary Martinez, Covina CA

Address: 241 E Dexter St Apt 5 Covina, CA 91723
Bankruptcy Case 2:13-bk-21657-ER Overview: "In a Chapter 7 bankruptcy case, Christine Mary Martinez from Covina, CA, saw her proceedings start in 2013-05-02 and complete by 2013-08-12, involving asset liquidation."
Christine Mary Martinez — California

Jason Massey, Covina CA

Address: 732 N 1st Ave Covina, CA 91723
Bankruptcy Case 2:10-bk-42970-RN Overview: "The bankruptcy filing by Jason Massey, undertaken in 08/06/2010 in Covina, CA under Chapter 7, concluded with discharge in 12/09/2010 after liquidating assets."
Jason Massey — California

Herminia Reyna De Mata, Covina CA

Address: 18403 E Cypress St Covina, CA 91723-1101
Bankruptcy Case 2:14-bk-13155-WB Overview: "The case of Herminia Reyna De Mata in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 20, 2014 and discharged early 06/09/2014, focusing on asset liquidation to repay creditors."
Herminia Reyna De Mata — California

Jorge Dale Mata, Covina CA

Address: 482 E Puente St Unit B Covina, CA 91723-2719
Bankruptcy Case 2:15-bk-15913-BR Overview: "In Covina, CA, Jorge Dale Mata filed for Chapter 7 bankruptcy in April 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-14."
Jorge Dale Mata — California

Michael Jonathan Mata, Covina CA

Address: 250 W Center St Apt B Covina, CA 91723
Bankruptcy Case 2:12-bk-36441-ER Overview: "Michael Jonathan Mata's bankruptcy, initiated in Aug 1, 2012 and concluded by 2012-12-04 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jonathan Mata — California

Walter Matsudo, Covina CA

Address: 16721 E Benbow St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-28385-PC: "The bankruptcy filing by Walter Matsudo, undertaken in May 10, 2010 in Covina, CA under Chapter 7, concluded with discharge in August 20, 2010 after liquidating assets."
Walter Matsudo — California

Michael David Matthews, Covina CA

Address: 227 E Navilla Pl Apt B Covina, CA 91723
Bankruptcy Case 2:12-bk-46085-RN Overview: "Michael David Matthews's bankruptcy, initiated in 2012-10-26 and concluded by 01.28.2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael David Matthews — California

Gustavo D Mauri, Covina CA

Address: 171 W Redwood Ct Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14624-RN: "In Covina, CA, Gustavo D Mauri filed for Chapter 7 bankruptcy in February 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2011."
Gustavo D Mauri — California

Richard Mayhew, Covina CA

Address: 1117 W Bridger St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36800-ER: "The bankruptcy record of Richard Mayhew from Covina, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2010."
Richard Mayhew — California

Bob Alan Mccorkle, Covina CA

Address: 5508 N Traymore Ave Covina, CA 91722-1942
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17829-WB: "Bob Alan Mccorkle's bankruptcy, initiated in 2016-06-13 and concluded by 09/11/2016 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bob Alan Mccorkle — California

Ileana Mccorkle, Covina CA

Address: 5508 N Traymore Ave Covina, CA 91722-1942
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17829-WB: "The bankruptcy filing by Ileana Mccorkle, undertaken in June 13, 2016 in Covina, CA under Chapter 7, concluded with discharge in 2016-09-11 after liquidating assets."
Ileana Mccorkle — California

Randolph Blake Mcculloch, Covina CA

Address: 4133 N Hartley Ave Apt C Covina, CA 91722-3916
Bankruptcy Case 8:16-bk-12066-CB Overview: "Randolph Blake Mcculloch's Chapter 7 bankruptcy, filed in Covina, CA in May 16, 2016, led to asset liquidation, with the case closing in Aug 14, 2016."
Randolph Blake Mcculloch — California

Timothy Mccurdy, Covina CA

Address: 1479 N Heathdale Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47638-BR: "The bankruptcy filing by Timothy Mccurdy, undertaken in 2010-09-03 in Covina, CA under Chapter 7, concluded with discharge in 2011-01-06 after liquidating assets."
Timothy Mccurdy — California

Betty Mcgarigle, Covina CA

Address: 254 W Pershing Ct Covina, CA 91723
Bankruptcy Case 2:10-bk-14167-BR Overview: "Covina, CA resident Betty Mcgarigle's February 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
Betty Mcgarigle — California

John Mcgowan, Covina CA

Address: 1139 N Reeder Ave Covina, CA 91724
Bankruptcy Case 2:10-bk-23245-ER Overview: "The case of John Mcgowan in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 04/06/2010 and discharged early 07.17.2010, focusing on asset liquidation to repay creditors."
John Mcgowan — California

Theodore Francis Mcguire, Covina CA

Address: 3250 N Rancho El Encino Dr Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23932-PC: "The case of Theodore Francis Mcguire in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 03/31/2011 and discharged early 08.03.2011, focusing on asset liquidation to repay creditors."
Theodore Francis Mcguire — California

Nyla Mcintyre, Covina CA

Address: 409 E Cypress St Covina, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-18111-BB: "In Covina, CA, Nyla Mcintyre filed for Chapter 7 bankruptcy in 2010-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2010."
Nyla Mcintyre — California

Christie Mckee, Covina CA

Address: 630 E Workman St Covina, CA 91723
Bankruptcy Case 2:10-bk-41270-PC Summary: "Christie Mckee's Chapter 7 bankruptcy, filed in Covina, CA in Jul 28, 2010, led to asset liquidation, with the case closing in Nov 30, 2010."
Christie Mckee — California

Barbara Mckinney, Covina CA

Address: 16136 E Clovermead St Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-47592-RN7: "In Covina, CA, Barbara Mckinney filed for Chapter 7 bankruptcy in September 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2011."
Barbara Mckinney — California

Dawn Aiko Mclaughlin, Covina CA

Address: 1299 N Sunflower Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43607-BB: "In Covina, CA, Dawn Aiko Mclaughlin filed for Chapter 7 bankruptcy in 10/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-14."
Dawn Aiko Mclaughlin — California

Adrianna Mcmillin, Covina CA

Address: 1053 E Covina Hills Rd Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19036-TD: "The case of Adrianna Mcmillin in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-13 and discharged early 2012-07-16, focusing on asset liquidation to repay creditors."
Adrianna Mcmillin — California

Philip Scott Mcmillin, Covina CA

Address: 4939 N De Lay Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-57165-RN Summary: "Philip Scott Mcmillin's bankruptcy, initiated in 2011-11-15 and concluded by 2012-03-19 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Scott Mcmillin — California

Jay Mcwaters, Covina CA

Address: 545 E Benbow St Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-26069-VK7: "In a Chapter 7 bankruptcy case, Jay Mcwaters from Covina, CA, saw their proceedings start in Apr 26, 2010 and complete by 08.06.2010, involving asset liquidation."
Jay Mcwaters — California

Mary Ellen Medina, Covina CA

Address: 1858 E Covina Blvd Covina, CA 91724
Concise Description of Bankruptcy Case 2:13-bk-21559-TD7: "Covina, CA resident Mary Ellen Medina's May 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-05."
Mary Ellen Medina — California

Toni L Medina, Covina CA

Address: 266 W Center St Apt A Covina, CA 91723
Brief Overview of Bankruptcy Case 2:11-bk-19509-PC: "The case of Toni L Medina in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early July 7, 2011, focusing on asset liquidation to repay creditors."
Toni L Medina — California

Alfredo Medina, Covina CA

Address: 4203 N Lyman Ave Covina, CA 91724-2272
Brief Overview of Bankruptcy Case 2:15-bk-28498-ER: "The case of Alfredo Medina in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 3, 2015 and discharged early Mar 2, 2016, focusing on asset liquidation to repay creditors."
Alfredo Medina — California

Michael Medina, Covina CA

Address: 555 E Stephanie Dr Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64250-BR: "Covina, CA resident Michael Medina's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-25."
Michael Medina — California

Fredy Arellano Medina, Covina CA

Address: 1605 E Cypress St Apt C Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33736-BR: "In a Chapter 7 bankruptcy case, Fredy Arellano Medina from Covina, CA, saw their proceedings start in 09/26/2013 and complete by Jan 6, 2014, involving asset liquidation."
Fredy Arellano Medina — California

Chomanad Meephan, Covina CA

Address: 967 E Wingate St Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-19358-EC7: "The bankruptcy record of Chomanad Meephan from Covina, CA, shows a Chapter 7 case filed in 03.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Chomanad Meephan — California

Cristina Mejia, Covina CA

Address: 1104 W Glentana St Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-46623-BR7: "The bankruptcy filing by Cristina Mejia, undertaken in Aug 30, 2010 in Covina, CA under Chapter 7, concluded with discharge in Jan 2, 2011 after liquidating assets."
Cristina Mejia — California

Gustavo M Mejia, Covina CA

Address: 829 N Calvados Ave Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34736-BB: "Covina, CA resident Gustavo M Mejia's 06/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Gustavo M Mejia — California

Norma Mejia, Covina CA

Address: 4810 N Vincent Ave Apt 31 Covina, CA 91722-1060
Bankruptcy Case 2:16-bk-15733-ER Overview: "The case of Norma Mejia in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 04/29/2016 and discharged early 2016-07-28, focusing on asset liquidation to repay creditors."
Norma Mejia — California

Maria C Mejia, Covina CA

Address: 1994 E Cienega Ave Apt B Covina, CA 91724
Bankruptcy Case 2:11-bk-16623-PC Summary: "In Covina, CA, Maria C Mejia filed for Chapter 7 bankruptcy in 02/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2011."
Maria C Mejia — California

Jr Joe Damian Melendez, Covina CA

Address: 16802 E Groverdale St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22373-BR: "Jr Joe Damian Melendez's bankruptcy, initiated in 2013-05-10 and concluded by 08.12.2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joe Damian Melendez — California

Steven Joseph Melendrez, Covina CA

Address: 1108 W San Bernardino Rd Apt 106 Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15551-ER: "The bankruptcy filing by Steven Joseph Melendrez, undertaken in 03.04.2013 in Covina, CA under Chapter 7, concluded with discharge in 06/10/2013 after liquidating assets."
Steven Joseph Melendrez — California

Mauricio Ernesto Mena, Covina CA

Address: 5026 N Linda Lou Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32997-BB: "Mauricio Ernesto Mena's bankruptcy, initiated in 2013-09-16 and concluded by Dec 27, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauricio Ernesto Mena — California

Elizabeth Mena, Covina CA

Address: 946 W Grovecenter St Covina, CA 91722
Bankruptcy Case 2:10-bk-55636-PC Overview: "The bankruptcy filing by Elizabeth Mena, undertaken in October 2010 in Covina, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Elizabeth Mena — California

Sylvia Menchaca, Covina CA

Address: 328 E School St Covina, CA 91723-1632
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15526-ER: "The case of Sylvia Menchaca in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 04.09.2015 and discharged early 07/08/2015, focusing on asset liquidation to repay creditors."
Sylvia Menchaca — California

Saul Mendez, Covina CA

Address: 1447 N Fenimore Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-13974-ER Summary: "The case of Saul Mendez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 01.31.2011 and discharged early Jun 5, 2011, focusing on asset liquidation to repay creditors."
Saul Mendez — California

Angelica Maria Mendoza, Covina CA

Address: 1045 N Azusa Ave Trlr 120 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:09-bk-37204-BR: "Angelica Maria Mendoza's Chapter 7 bankruptcy, filed in Covina, CA in 10/06/2009, led to asset liquidation, with the case closing in 2010-01-16."
Angelica Maria Mendoza — California

Carole Mendoza, Covina CA

Address: 688 N Rimsdale Ave Apt 61 Covina, CA 91722
Bankruptcy Case 2:10-bk-62386-BR Summary: "In Covina, CA, Carole Mendoza filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2011."
Carole Mendoza — California

Jose Antonio Mendoza, Covina CA

Address: 377 E Puente St Apt G Covina, CA 91723-2660
Concise Description of Bankruptcy Case 2:16-bk-15554-BB7: "In Covina, CA, Jose Antonio Mendoza filed for Chapter 7 bankruptcy in 04/27/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Jose Antonio Mendoza — California

Elvia Mendoza, Covina CA

Address: 377 E Puente St Apt G Covina, CA 91723-2660
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15554-BB: "Elvia Mendoza's Chapter 7 bankruptcy, filed in Covina, CA in 04.27.2016, led to asset liquidation, with the case closing in 07/26/2016."
Elvia Mendoza — California

Alejandra M Mendoza, Covina CA

Address: 104 N Houser Dr Covina, CA 91722-3725
Brief Overview of Bankruptcy Case 2:15-bk-16375-BB: "In a Chapter 7 bankruptcy case, Alejandra M Mendoza from Covina, CA, saw her proceedings start in 2015-04-22 and complete by Jul 21, 2015, involving asset liquidation."
Alejandra M Mendoza — California

Gina Denise Menjivar, Covina CA

Address: 360 E College St Covina, CA 91723
Concise Description of Bankruptcy Case 2:13-bk-14359-BR7: "Gina Denise Menjivar's bankruptcy, initiated in 2013-02-20 and concluded by May 28, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Denise Menjivar — California

Joseph Meras, Covina CA

Address: 126 N Glendora Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:09-bk-42458-TD: "In a Chapter 7 bankruptcy case, Joseph Meras from Covina, CA, saw their proceedings start in 2009-11-18 and complete by 2010-03-16, involving asset liquidation."
Joseph Meras — California

Lynette Merchep, Covina CA

Address: 222 College Way Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49473-PC: "The case of Lynette Merchep in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 09.16.2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Lynette Merchep — California

Oscar A Merino, Covina CA

Address: 647 S Albertson Ave Covina, CA 91723
Concise Description of Bankruptcy Case 2:09-bk-36077-SB7: "In a Chapter 7 bankruptcy case, Oscar A Merino from Covina, CA, saw his proceedings start in 09/27/2009 and complete by 01/07/2010, involving asset liquidation."
Oscar A Merino — California

Robert Merrick, Covina CA

Address: 429 E Italia St Covina, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-23384-RN7: "The bankruptcy filing by Robert Merrick, undertaken in 04.07.2010 in Covina, CA under Chapter 7, concluded with discharge in 07/18/2010 after liquidating assets."
Robert Merrick — California

Isidro M Mesina, Covina CA

Address: 17022 E Bygrove St Covina, CA 91722
Bankruptcy Case 2:10-bk-65447-TD Summary: "Isidro M Mesina's bankruptcy, initiated in December 2010 and concluded by May 3, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isidro M Mesina — California

Regina Metu, Covina CA

Address: PO Box 2575 Covina, CA 91722
Bankruptcy Case 6:10-bk-27565-CB Summary: "In Covina, CA, Regina Metu filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2010."
Regina Metu — California

Rodolfo Lopez Meza, Covina CA

Address: 4121 N Woodgrove Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-59042-RN Summary: "In a Chapter 7 bankruptcy case, Rodolfo Lopez Meza from Covina, CA, saw his proceedings start in 11.30.2011 and complete by 2012-04-03, involving asset liquidation."
Rodolfo Lopez Meza — California

Victor Meza, Covina CA

Address: 5120 N Burwood Ave Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-43293-RK: "Victor Meza's bankruptcy, initiated in 10.02.2012 and concluded by 01.12.2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Meza — California

Mario A Meza, Covina CA

Address: 1335 N Barranca Ave Apt 34 Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-14075-BB7: "The bankruptcy filing by Mario A Meza, undertaken in Jan 31, 2011 in Covina, CA under Chapter 7, concluded with discharge in 06/05/2011 after liquidating assets."
Mario A Meza — California

Explore Free Bankruptcy Records by State