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

Julio Cesar Pena, Covina CA

Address: 16614 E Masline St Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-23606-PC7: "The case of Julio Cesar Pena in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-30 and discharged early 08.02.2011, focusing on asset liquidation to repay creditors."
Julio Cesar Pena — California

Gregorio Pena, Covina CA

Address: 4740 N Glen Arden Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43674-BB: "The bankruptcy filing by Gregorio Pena, undertaken in Aug 11, 2010 in Covina, CA under Chapter 7, concluded with discharge in 12/14/2010 after liquidating assets."
Gregorio Pena — California

Nardo Nazario Pena, Covina CA

Address: 5245 N Barranca Ave Apt A Covina, CA 91722
Bankruptcy Case 2:11-bk-40575-PC Overview: "Nardo Nazario Pena's Chapter 7 bankruptcy, filed in Covina, CA in Jul 18, 2011, led to asset liquidation, with the case closing in Nov 20, 2011."
Nardo Nazario Pena — California

Mariela Peredo, Covina CA

Address: 253 E Puente St Apt B Covina, CA 91723
Concise Description of Bankruptcy Case 2:13-bk-21863-TD7: "In a Chapter 7 bankruptcy case, Mariela Peredo from Covina, CA, saw her proceedings start in May 5, 2013 and complete by August 2013, involving asset liquidation."
Mariela Peredo — California

Salvador Pereyra, Covina CA

Address: 4434 N Shadydale Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25732-RK: "In Covina, CA, Salvador Pereyra filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Salvador Pereyra — California

Jorge Luis Perez, Covina CA

Address: 302 W Center St Apt 17 Covina, CA 91723-2531
Brief Overview of Bankruptcy Case 2:15-bk-14477-DS: "Covina, CA resident Jorge Luis Perez's 03.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2015."
Jorge Luis Perez — California

Andrew I Perez, Covina CA

Address: 478 S Aldenville Ave Covina, CA 91723
Bankruptcy Case 2:11-bk-39502-RN Overview: "The bankruptcy record of Andrew I Perez from Covina, CA, shows a Chapter 7 case filed in 07.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Andrew I Perez — California

Dolores Rose Perez, Covina CA

Address: 847 N Sunflower Ave Covina, CA 91724
Bankruptcy Case 2:11-bk-43098-RN Summary: "In a Chapter 7 bankruptcy case, Dolores Rose Perez from Covina, CA, saw her proceedings start in 08.03.2011 and complete by Dec 6, 2011, involving asset liquidation."
Dolores Rose Perez — California

Angelica Maria Perez, Covina CA

Address: 5046 N Arroway Ave Covina, CA 91724-1024
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25660-DS: "Covina, CA resident Angelica Maria Perez's Oct 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2016."
Angelica Maria Perez — California

Norman Dionicio Perez, Covina CA

Address: 163 S Vecino Dr Covina, CA 91723
Brief Overview of Bankruptcy Case 2:12-bk-51708-BB: "In Covina, CA, Norman Dionicio Perez filed for Chapter 7 bankruptcy in Dec 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2013."
Norman Dionicio Perez — California

Shannon Perez, Covina CA

Address: 2623 Saddle Ridge Dr Covina, CA 91724
Brief Overview of Bankruptcy Case 2:10-bk-11631-ER: "The bankruptcy filing by Shannon Perez, undertaken in 01.15.2010 in Covina, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Shannon Perez — California

Cruz Armando Perez, Covina CA

Address: 333 E Greenhaven St Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-28253-SK7: "In a Chapter 7 bankruptcy case, Cruz Armando Perez from Covina, CA, saw his proceedings start in 04.27.2011 and complete by August 30, 2011, involving asset liquidation."
Cruz Armando Perez — California

Barajas Omar Perez, Covina CA

Address: 1045 N Azusa Ave Trlr 228 Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-15275-BB7: "In Covina, CA, Barajas Omar Perez filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Barajas Omar Perez — California

Frederico Perez, Covina CA

Address: 1521 E Farland St Covina, CA 91724-2607
Brief Overview of Bankruptcy Case 2:15-bk-14416-ER: "Frederico Perez's bankruptcy, initiated in 03.23.2015 and concluded by June 21, 2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederico Perez — California

Jess Perez, Covina CA

Address: 351 N Prospero Dr Apt 1 Covina, CA 91723
Bankruptcy Case 2:10-bk-47650-BB Summary: "The bankruptcy record of Jess Perez from Covina, CA, shows a Chapter 7 case filed in 09.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-06."
Jess Perez — California

Luz Maria Perez, Covina CA

Address: 1236 N Reeder Ave Covina, CA 91724-1622
Bankruptcy Case 2:14-bk-28069-RK Overview: "The bankruptcy record of Luz Maria Perez from Covina, CA, shows a Chapter 7 case filed in 09/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2014."
Luz Maria Perez — California

Thomas A Perkins, Covina CA

Address: 225 S 3rd Ave Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25139-BR: "The bankruptcy filing by Thomas A Perkins, undertaken in Apr 7, 2011 in Covina, CA under Chapter 7, concluded with discharge in 2011-08-10 after liquidating assets."
Thomas A Perkins — California

Vincent Perraud, Covina CA

Address: 21042 E Arrow Hwy Apt 28 Covina, CA 91724-1420
Bankruptcy Case 2:14-bk-29621-BB Overview: "Vincent Perraud's Chapter 7 bankruptcy, filed in Covina, CA in October 16, 2014, led to asset liquidation, with the case closing in 01.14.2015."
Vincent Perraud — California

David Bradley Peters, Covina CA

Address: 964 E Badillo St # 419 Covina, CA 91724
Bankruptcy Case 2:11-bk-58311-BR Summary: "In a Chapter 7 bankruptcy case, David Bradley Peters from Covina, CA, saw his proceedings start in 11/23/2011 and complete by 03.27.2012, involving asset liquidation."
David Bradley Peters — California

Dennis Peura, Covina CA

Address: 18341 E Cypress St Covina, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-46179-BR: "Dennis Peura's Chapter 7 bankruptcy, filed in Covina, CA in Aug 26, 2010, led to asset liquidation, with the case closing in December 29, 2010."
Dennis Peura — California

Soan Phan, Covina CA

Address: 1234 W Masline St Covina, CA 91722
Bankruptcy Case 2:10-bk-26833-VK Summary: "Soan Phan's bankruptcy, initiated in April 2010 and concluded by 2010-08-09 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Soan Phan — California

Jr Abraham Piceno, Covina CA

Address: 238 E Hurst St Covina, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-17016-RN: "In a Chapter 7 bankruptcy case, Jr Abraham Piceno from Covina, CA, saw his proceedings start in February 26, 2010 and complete by 2010-06-08, involving asset liquidation."
Jr Abraham Piceno — California

Lourdes L Pickell, Covina CA

Address: 16638 E Greenhaven St Covina, CA 91722
Bankruptcy Case 2:10-bk-65134-BB Overview: "The bankruptcy filing by Lourdes L Pickell, undertaken in December 28, 2010 in Covina, CA under Chapter 7, concluded with discharge in 05.02.2011 after liquidating assets."
Lourdes L Pickell — California

William Pickell, Covina CA

Address: 16638 E Greenhaven St Covina, CA 91722
Bankruptcy Case 2:09-bk-39541-BR Overview: "William Pickell's Chapter 7 bankruptcy, filed in Covina, CA in 2009-10-27, led to asset liquidation, with the case closing in 2010-02-06."
William Pickell — California

De Rodriguez Graciela Piedra, Covina CA

Address: 1045 N Azusa Ave Trlr 23 Covina, CA 91722
Bankruptcy Case 2:10-bk-27997-RN Summary: "De Rodriguez Graciela Piedra's bankruptcy, initiated in May 6, 2010 and concluded by 08/16/2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Rodriguez Graciela Piedra — California

Sylvia Pijuan, Covina CA

Address: 21324 E Benbow St Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32575-BB: "Covina, CA resident Sylvia Pijuan's 06.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2010."
Sylvia Pijuan — California

Jack K Pike, Covina CA

Address: 433 W Kenoak Dr Covina, CA 91723
Bankruptcy Case 2:11-bk-62603-ER Summary: "The bankruptcy filing by Jack K Pike, undertaken in Dec 29, 2011 in Covina, CA under Chapter 7, concluded with discharge in 2012-05-02 after liquidating assets."
Jack K Pike — California

Barry James Pimentel, Covina CA

Address: 4020 N Woodgrove Ave Covina, CA 91722
Bankruptcy Case 2:09-bk-37751-BR Overview: "In a Chapter 7 bankruptcy case, Barry James Pimentel from Covina, CA, saw his proceedings start in October 2009 and complete by 01/22/2010, involving asset liquidation."
Barry James Pimentel — California

Julio Armando Pineda, Covina CA

Address: 18812 E Laxford Rd Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44051-PC: "The bankruptcy filing by Julio Armando Pineda, undertaken in 2011-08-10 in Covina, CA under Chapter 7, concluded with discharge in December 13, 2011 after liquidating assets."
Julio Armando Pineda — California

Joseph A Pink, Covina CA

Address: 511 N Lark Ellen Ave # 1 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:13-bk-17805-BB: "The bankruptcy record of Joseph A Pink from Covina, CA, shows a Chapter 7 case filed in March 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2013."
Joseph A Pink — California

Sr Mauro Pino, Covina CA

Address: 16123 E Ballentine Pl Covina, CA 91722
Bankruptcy Case 2:10-bk-11325-VZ Summary: "The bankruptcy filing by Sr Mauro Pino, undertaken in 01.13.2010 in Covina, CA under Chapter 7, concluded with discharge in May 6, 2010 after liquidating assets."
Sr Mauro Pino — California

Adriana Pino, Covina CA

Address: 16123 E Ballentine Pl Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-21373-PC: "In Covina, CA, Adriana Pino filed for Chapter 7 bankruptcy in 2011-03-17. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Adriana Pino — California

Bob Pinon, Covina CA

Address: 1159 N Conwell Ave Apt 227 Covina, CA 91722-1332
Bankruptcy Case 2:14-bk-25045-VZ Overview: "Bob Pinon's bankruptcy, initiated in 2014-08-05 and concluded by 2014-11-17 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bob Pinon — California

Charles W Piper, Covina CA

Address: 5303 N Fairvalley Ave Covina, CA 91722
Bankruptcy Case 2:12-bk-21748-BR Summary: "Covina, CA resident Charles W Piper's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2012."
Charles W Piper — California

Henri Pipper, Covina CA

Address: 228 N Grandview Ave Covina, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-25512-RN: "In Covina, CA, Henri Pipper filed for Chapter 7 bankruptcy in 04/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2010."
Henri Pipper — California

Nora Ruth Pla, Covina CA

Address: 16126 E San Bernardino Rd Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-32467-BB7: "The bankruptcy filing by Nora Ruth Pla, undertaken in 06/28/2012 in Covina, CA under Chapter 7, concluded with discharge in October 31, 2012 after liquidating assets."
Nora Ruth Pla — California

Lloyd Richard Poe, Covina CA

Address: 16542 E Masline St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:13-bk-16290-BR: "The bankruptcy record of Lloyd Richard Poe from Covina, CA, shows a Chapter 7 case filed in 2013-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-21."
Lloyd Richard Poe — California

Jennifer Anne Poirier, Covina CA

Address: 258 E Nubia St Covina, CA 91722
Bankruptcy Case 2:13-bk-32422-RN Overview: "The bankruptcy record of Jennifer Anne Poirier from Covina, CA, shows a Chapter 7 case filed in 09.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2013."
Jennifer Anne Poirier — California

William Poirier, Covina CA

Address: 670 N Darfield Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:11-bk-21877-ER: "The bankruptcy record of William Poirier from Covina, CA, shows a Chapter 7 case filed in 2011-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
William Poirier — California

Boonkiat Pokpongkiat, Covina CA

Address: 643 S Calvados Ave Covina, CA 91723
Brief Overview of Bankruptcy Case 2:12-bk-24907-BR: "The case of Boonkiat Pokpongkiat in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 04.27.2012 and discharged early August 30, 2012, focusing on asset liquidation to repay creditors."
Boonkiat Pokpongkiat — California

Ralph P Pollerana, Covina CA

Address: 4647 N Castleview Ave Covina, CA 91724-2304
Bankruptcy Case 2:16-bk-11478-WB Summary: "In Covina, CA, Ralph P Pollerana filed for Chapter 7 bankruptcy in 02.05.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-05."
Ralph P Pollerana — California

Marisela Pompa, Covina CA

Address: 1109 W San Bernardino Rd Ste 100 Covina, CA 91722
Bankruptcy Case 2:13-bk-33835-RN Overview: "Covina, CA resident Marisela Pompa's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Marisela Pompa — California

Mario Ponce, Covina CA

Address: 4925 N De Lay Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-42041-BR Summary: "Mario Ponce's Chapter 7 bankruptcy, filed in Covina, CA in 2011-07-27, led to asset liquidation, with the case closing in November 29, 2011."
Mario Ponce — California

Brian Ponce, Covina CA

Address: 17029 E Groverdale St Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-30919-BB7: "In a Chapter 7 bankruptcy case, Brian Ponce from Covina, CA, saw their proceedings start in May 2011 and complete by Sep 15, 2011, involving asset liquidation."
Brian Ponce — California

Jesse Ponce, Covina CA

Address: 1276 N Heathdale Ave Covina, CA 91722-1480
Concise Description of Bankruptcy Case 2:15-bk-15062-BB7: "The case of Jesse Ponce in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early 06.30.2015, focusing on asset liquidation to repay creditors."
Jesse Ponce — California

Clifford Ponce, Covina CA

Address: 16648 E Masline St Covina, CA 91722-1135
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22438-RN: "In Covina, CA, Clifford Ponce filed for Chapter 7 bankruptcy in Aug 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2015."
Clifford Ponce — California

Jorge E Ponce, Covina CA

Address: 927 N Reeder Ave Covina, CA 91724
Bankruptcy Case 2:11-bk-36822-EC Summary: "Jorge E Ponce's bankruptcy, initiated in June 2011 and concluded by 10.25.2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge E Ponce — California

Jorge Ponce, Covina CA

Address: 927 N Reeder Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:09-bk-41289-TD7: "The bankruptcy filing by Jorge Ponce, undertaken in 11.09.2009 in Covina, CA under Chapter 7, concluded with discharge in 02.19.2010 after liquidating assets."
Jorge Ponce — California

Sally T Ponce, Covina CA

Address: 4943 N Clydebank Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-15992-RN Summary: "In a Chapter 7 bankruptcy case, Sally T Ponce from Covina, CA, saw her proceedings start in 02.11.2011 and complete by June 16, 2011, involving asset liquidation."
Sally T Ponce — California

Lizette Ponce, Covina CA

Address: 437 E Algrove St Apt 8 Covina, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-30471-PC7: "The case of Lizette Ponce in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 05.21.2010 and discharged early August 31, 2010, focusing on asset liquidation to repay creditors."
Lizette Ponce — California

Stefanie Ann Ponce, Covina CA

Address: 16648 E Masline St Covina, CA 91722-1135
Concise Description of Bankruptcy Case 2:15-bk-22438-RN7: "In Covina, CA, Stefanie Ann Ponce filed for Chapter 7 bankruptcy in 08/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-05."
Stefanie Ann Ponce — California

Ronald Pond, Covina CA

Address: 1045 N Azusa Ave Trlr 174 Covina, CA 91722
Bankruptcy Case 2:10-bk-29311-ER Summary: "The bankruptcy record of Ronald Pond from Covina, CA, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2010."
Ronald Pond — California

Kevin Anthony Popkins, Covina CA

Address: 1851 E Venton St Covina, CA 91724
Brief Overview of Bankruptcy Case 2:13-bk-26881-TD: "The bankruptcy record of Kevin Anthony Popkins from Covina, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2013."
Kevin Anthony Popkins — California

Jr Larry Mario Porras, Covina CA

Address: 214 S Starglen Dr Covina, CA 91724
Bankruptcy Case 2:12-bk-27996-ER Overview: "In Covina, CA, Jr Larry Mario Porras filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jr Larry Mario Porras — California

Larry Mario Porras, Covina CA

Address: 871 E Ruddock St Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32713-TD: "The case of Larry Mario Porras in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early 11/01/2012, focusing on asset liquidation to repay creditors."
Larry Mario Porras — California

Manuel Alfonso Porras, Covina CA

Address: 208 N San Jose Ave Covina, CA 91723-2223
Concise Description of Bankruptcy Case 2:14-bk-30234-ER7: "Manuel Alfonso Porras's Chapter 7 bankruptcy, filed in Covina, CA in 10/27/2014, led to asset liquidation, with the case closing in 2015-01-25."
Manuel Alfonso Porras — California

April T Portillo, Covina CA

Address: 3909 N Greenberry Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-34535-PC7: "The bankruptcy record of April T Portillo from Covina, CA, shows a Chapter 7 case filed in Jul 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2012."
April T Portillo — California

Thomas Aaron Powell, Covina CA

Address: 844 N 5th Ave Covina, CA 91723
Concise Description of Bankruptcy Case 2:12-bk-26770-BB7: "Thomas Aaron Powell's Chapter 7 bankruptcy, filed in Covina, CA in 2012-05-11, led to asset liquidation, with the case closing in 09.13.2012."
Thomas Aaron Powell — California

Susan Powers, Covina CA

Address: 1166 N Lyman Ave Covina, CA 91724
Bankruptcy Case 2:09-bk-40840-ER Summary: "Susan Powers's Chapter 7 bankruptcy, filed in Covina, CA in 11/05/2009, led to asset liquidation, with the case closing in Feb 15, 2010."
Susan Powers — California

Miguel Pozos, Covina CA

Address: 816 N GRANDVIEW AVE APT A COVINA, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-29309-PC: "Covina, CA resident Miguel Pozos's 05/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-09."
Miguel Pozos — California

David Pratt, Covina CA

Address: 19623 E Dexter St Covina, CA 91724
Bankruptcy Case 2:10-bk-28025-BR Summary: "Covina, CA resident David Pratt's 2010-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2010."
David Pratt — California

Pananon Prayoonpun, Covina CA

Address: 1822 E Covina Blvd # 59 Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-23424-BR7: "The bankruptcy filing by Pananon Prayoonpun, undertaken in Apr 7, 2010 in Covina, CA under Chapter 7, concluded with discharge in 07.18.2010 after liquidating assets."
Pananon Prayoonpun — California

Venegas Gustavo Preciado, Covina CA

Address: 5325 N Fairvalley Ave Covina, CA 91722-1917
Concise Description of Bankruptcy Case 2:16-bk-13141-BB7: "Venegas Gustavo Preciado's Chapter 7 bankruptcy, filed in Covina, CA in 03/11/2016, led to asset liquidation, with the case closing in June 2016."
Venegas Gustavo Preciado — California

Vincent Grant Prentice, Covina CA

Address: 18843 E Laxford Rd Covina, CA 91722
Bankruptcy Case 2:13-bk-19118-ER Summary: "Vincent Grant Prentice's bankruptcy, initiated in April 2013 and concluded by 2013-07-15 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Grant Prentice — California

Judith Anne Pricco, Covina CA

Address: 127 N Larkin Dr Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15680-BR: "The bankruptcy filing by Judith Anne Pricco, undertaken in 03.05.2013 in Covina, CA under Chapter 7, concluded with discharge in 2013-06-10 after liquidating assets."
Judith Anne Pricco — California

Elisa R Price, Covina CA

Address: 16840 E Tudor St Covina, CA 91722
Bankruptcy Case 2:13-bk-13707-BB Summary: "Covina, CA resident Elisa R Price's February 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-26."
Elisa R Price — California

Roberta Ann Prince, Covina CA

Address: 768 E Swanee Ln Covina, CA 91723
Bankruptcy Case 2:11-bk-61077-TD Overview: "Roberta Ann Prince's Chapter 7 bankruptcy, filed in Covina, CA in Dec 15, 2011, led to asset liquidation, with the case closing in April 2012."
Roberta Ann Prince — California

Nestor Pro, Covina CA

Address: 1335 N Barranca Ave Apt 34 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:09-bk-46754-ER: "The case of Nestor Pro in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early 05.10.2010, focusing on asset liquidation to repay creditors."
Nestor Pro — California

Douglas Probst, Covina CA

Address: 716 N Grand Ave Trlr J10 Covina, CA 91724-2440
Bankruptcy Case 2:14-bk-11893-ER Summary: "Covina, CA resident Douglas Probst's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Douglas Probst — California

Christine Ann Propster, Covina CA

Address: 16665 E Clovermead St Covina, CA 91722-3006
Bankruptcy Case 2:14-bk-23727-SK Summary: "Christine Ann Propster's Chapter 7 bankruptcy, filed in Covina, CA in July 18, 2014, led to asset liquidation, with the case closing in Nov 3, 2014."
Christine Ann Propster — California

Melissa Anne Pucciarelli, Covina CA

Address: 1380 N Citrus Ave Trlr E5 Covina, CA 91722-1746
Concise Description of Bankruptcy Case 2:16-bk-16635-RK7: "The bankruptcy filing by Melissa Anne Pucciarelli, undertaken in 2016-05-19 in Covina, CA under Chapter 7, concluded with discharge in Aug 17, 2016 after liquidating assets."
Melissa Anne Pucciarelli — California

Jesse M Puebla, Covina CA

Address: 417 E Badillo St Apt 1 Covina, CA 91723
Bankruptcy Case 2:10-bk-65551-BR Summary: "In Covina, CA, Jesse M Puebla filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Jesse M Puebla — California

Paul Puente, Covina CA

Address: 20801 E Calora St Apt H8 Covina, CA 91724
Bankruptcy Case 2:10-bk-60862-PC Summary: "Paul Puente's Chapter 7 bankruptcy, filed in Covina, CA in November 2010, led to asset liquidation, with the case closing in 04/03/2011."
Paul Puente — California

Sumihar D Puerba, Covina CA

Address: 372 E Orlando Way Apt 2 Covina, CA 91723
Bankruptcy Case 2:12-bk-17847-TD Overview: "The bankruptcy record of Sumihar D Puerba from Covina, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-08."
Sumihar D Puerba — California

Rosa Pulido, Covina CA

Address: 1107 W Brookport St Covina, CA 91722-2526
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23462-RK: "Covina, CA resident Rosa Pulido's Jul 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2014."
Rosa Pulido — California

Monique Renee Purcell, Covina CA

Address: 430 E Tudor St Covina, CA 91722
Bankruptcy Case 2:11-bk-24185-TD Overview: "The bankruptcy record of Monique Renee Purcell from Covina, CA, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2011."
Monique Renee Purcell — California

Jr Reynaldo Yuson Pureza, Covina CA

Address: 5035 N Valley Center Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24206-BR: "The case of Jr Reynaldo Yuson Pureza in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in May 30, 2013 and discharged early 2013-09-09, focusing on asset liquidation to repay creditors."
Jr Reynaldo Yuson Pureza — California

Robert Quezada, Covina CA

Address: 17039 E Brookport St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-61459-BB: "The bankruptcy filing by Robert Quezada, undertaken in December 19, 2011 in Covina, CA under Chapter 7, concluded with discharge in April 22, 2012 after liquidating assets."
Robert Quezada — California

Roberto Quezada, Covina CA

Address: 5038 N Banna Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:13-bk-26775-TD7: "The case of Roberto Quezada in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-06-28 and discharged early Oct 8, 2013, focusing on asset liquidation to repay creditors."
Roberto Quezada — California

Sonia Elizabeth Quijada, Covina CA

Address: 751 N Langham Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-37155-BB7: "In Covina, CA, Sonia Elizabeth Quijada filed for Chapter 7 bankruptcy in 06/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-05."
Sonia Elizabeth Quijada — California

Elsy Noemi Quinones, Covina CA

Address: 21042 E Arrow Hwy Apt 42 Covina, CA 91724-1420
Brief Overview of Bankruptcy Case 2:15-bk-23867-BR: "The bankruptcy record of Elsy Noemi Quinones from Covina, CA, shows a Chapter 7 case filed in Sep 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2015."
Elsy Noemi Quinones — California

Sergio Arturo Quintana, Covina CA

Address: 16363 E Mc Gill St Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-35339-BB7: "The bankruptcy filing by Sergio Arturo Quintana, undertaken in 2012-07-24 in Covina, CA under Chapter 7, concluded with discharge in 11.26.2012 after liquidating assets."
Sergio Arturo Quintana — California

Elvira Quintana, Covina CA

Address: 16708 E Benwood St Covina, CA 91722
Concise Description of Bankruptcy Case 2:13-bk-21801-BB7: "The bankruptcy record of Elvira Quintana from Covina, CA, shows a Chapter 7 case filed in 2013-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2013."
Elvira Quintana — California

David Quintanilla, Covina CA

Address: 526 S 1st Ave Apt 6 Covina, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-36056-BR7: "In a Chapter 7 bankruptcy case, David Quintanilla from Covina, CA, saw his proceedings start in 06/25/2010 and complete by 2010-10-28, involving asset liquidation."
David Quintanilla — California

Yeldi Quintanilla, Covina CA

Address: 777 W Covina Blvd Apt 18 Covina, CA 91722
Bankruptcy Case 2:10-bk-24341-TD Summary: "The bankruptcy filing by Yeldi Quintanilla, undertaken in 04/14/2010 in Covina, CA under Chapter 7, concluded with discharge in July 25, 2010 after liquidating assets."
Yeldi Quintanilla — California

Michelle Ann Quintero, Covina CA

Address: 1936 E Rancho Culebra Dr Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13176-RN: "The bankruptcy record of Michelle Ann Quintero from Covina, CA, shows a Chapter 7 case filed in 01.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-30."
Michelle Ann Quintero — California

Arami Quintero, Covina CA

Address: 563 E Hurst St Apt 2 Covina, CA 91723-1334
Snapshot of U.S. Bankruptcy Proceeding Case 16-00600-LA7: "Arami Quintero's Chapter 7 bankruptcy, filed in Covina, CA in February 2016, led to asset liquidation, with the case closing in May 2016."
Arami Quintero — California

Banuelos William A Quintero, Covina CA

Address: 563 E Hurst St Apt 2 Covina, CA 91723-1334
Concise Description of Bankruptcy Case 16-00600-LA77: "The case of Banuelos William A Quintero in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early 05/05/2016, focusing on asset liquidation to repay creditors."
Banuelos William A Quintero — California

Erika G Quintos, Covina CA

Address: 16616 E Brookport St Covina, CA 91722-2422
Bankruptcy Case 6:14-bk-17727-MW Summary: "In a Chapter 7 bankruptcy case, Erika G Quintos from Covina, CA, saw her proceedings start in 2014-06-13 and complete by 2014-09-22, involving asset liquidation."
Erika G Quintos — California

Daniel Quiroz, Covina CA

Address: 444 E Rowland St Apt 42 Covina, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-51456-BB7: "Daniel Quiroz's Chapter 7 bankruptcy, filed in Covina, CA in September 28, 2010, led to asset liquidation, with the case closing in January 31, 2011."
Daniel Quiroz — California

Catalina Rabanales, Covina CA

Address: 528 S Barranca Ave Apt 6 Covina, CA 91723-2778
Brief Overview of Bankruptcy Case 2:15-bk-13329-BB: "In Covina, CA, Catalina Rabanales filed for Chapter 7 bankruptcy in Mar 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-15."
Catalina Rabanales — California

Mary Ragasa, Covina CA

Address: 16204 E Elgenia St Covina, CA 91722
Bankruptcy Case 2:10-bk-16584-ER Overview: "In a Chapter 7 bankruptcy case, Mary Ragasa from Covina, CA, saw her proceedings start in 2010-02-24 and complete by 2010-06-06, involving asset liquidation."
Mary Ragasa — California

Aranda Olga Lorena Ramirez, Covina CA

Address: 535 S Barranca Ave Apt 19 Covina, CA 91723-2738
Bankruptcy Case 2:14-bk-24677-WB Summary: "The case of Aranda Olga Lorena Ramirez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 07/31/2014 and discharged early 2014-11-10, focusing on asset liquidation to repay creditors."
Aranda Olga Lorena Ramirez — California

Agustin Ramirez, Covina CA

Address: 17055 E Brookport St Covina, CA 91722-2507
Bankruptcy Case 2:15-bk-15835-ER Summary: "In a Chapter 7 bankruptcy case, Agustin Ramirez from Covina, CA, saw his proceedings start in 04.14.2015 and complete by July 2015, involving asset liquidation."
Agustin Ramirez — California

Carlos Enrique Ramirez, Covina CA

Address: 643 S Chaparro Rd Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-60548-BR7: "Carlos Enrique Ramirez's Chapter 7 bankruptcy, filed in Covina, CA in December 12, 2011, led to asset liquidation, with the case closing in April 2012."
Carlos Enrique Ramirez — California

Glenda Ramirez, Covina CA

Address: 359 N Prospero Dr Covina, CA 91723-2363
Concise Description of Bankruptcy Case 2:14-bk-21655-BB7: "Covina, CA resident Glenda Ramirez's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2014."
Glenda Ramirez — California

Belinda Cecilia Ramirez, Covina CA

Address: 156 N Glendora Ave Covina, CA 91724
Bankruptcy Case 2:12-bk-33476-ER Summary: "The case of Belinda Cecilia Ramirez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early 2012-11-08, focusing on asset liquidation to repay creditors."
Belinda Cecilia Ramirez — California

Cortes Gustavo Ramirez, Covina CA

Address: 1380 N Citrus Ave Trlr F8 Covina, CA 91722
Bankruptcy Case 2:11-bk-21582-RN Summary: "In a Chapter 7 bankruptcy case, Cortes Gustavo Ramirez from Covina, CA, saw his proceedings start in 03.18.2011 and complete by July 2011, involving asset liquidation."
Cortes Gustavo Ramirez — California

Guadalupe Munoz Ramirez, Covina CA

Address: 569 S Fenimore Ave Covina, CA 91723
Bankruptcy Case 2:11-bk-57528-ER Overview: "Covina, CA resident Guadalupe Munoz Ramirez's November 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2012."
Guadalupe Munoz Ramirez — California

April Ramirez, Covina CA

Address: 17055 E Brookport St Covina, CA 91722-2507
Brief Overview of Bankruptcy Case 2:15-bk-15835-ER: "The bankruptcy filing by April Ramirez, undertaken in 04.14.2015 in Covina, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
April Ramirez — California

Explore Free Bankruptcy Records by State