Covina, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Covina.
Last updated on:
April 08, 2025
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
Marvin Ivan Ramirez, Covina CA
Address: 4003 N Morada Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29367-PC: "Marvin Ivan Ramirez's bankruptcy, initiated in 07/31/2013 and concluded by Nov 4, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Ivan Ramirez — California
Janet Meredith Ramirez, Covina CA
Address: 431 S Aldenville Ave Covina, CA 91723-2907
Bankruptcy Case 2:14-bk-30400-DS Summary: "Janet Meredith Ramirez's bankruptcy, initiated in 2014-10-29 and concluded by 2015-01-27 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Meredith Ramirez — California
Alma M Ramos, Covina CA
Address: 367 W Tudor St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-33069-EC: "In Covina, CA, Alma M Ramos filed for Chapter 7 bankruptcy in 05.27.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2011."
Alma M Ramos — California
Kim Randall, Covina CA
Address: 4759 N Fenimore Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-62936-RN7: "In a Chapter 7 bankruptcy case, Kim Randall from Covina, CA, saw their proceedings start in 12.10.2010 and complete by 04.14.2011, involving asset liquidation."
Kim Randall — California
Lenesse Alice Rasmussen, Covina CA
Address: 20801 E Calora St Apt H4 Covina, CA 91724-1356
Bankruptcy Case 2:14-bk-25542-RK Overview: "Lenesse Alice Rasmussen's Chapter 7 bankruptcy, filed in Covina, CA in 2014-08-13, led to asset liquidation, with the case closing in 2014-11-24."
Lenesse Alice Rasmussen — California
Beverly Gold Rattu, Covina CA
Address: 4736 N Vincent Ave Apt A Covina, CA 91722-2359
Bankruptcy Case 2:14-bk-13584-BR Overview: "In a Chapter 7 bankruptcy case, Beverly Gold Rattu from Covina, CA, saw her proceedings start in February 2014 and complete by 06.16.2014, involving asset liquidation."
Beverly Gold Rattu — California
Yvonne Aleene Ray, Covina CA
Address: 235 W Puente St Apt F Covina, CA 91723-2515
Bankruptcy Case 2:15-bk-11862-BR Summary: "In Covina, CA, Yvonne Aleene Ray filed for Chapter 7 bankruptcy in Feb 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2015."
Yvonne Aleene Ray — California
Liliana Raygoza, Covina CA
Address: 3605 N Nearglen Ave Covina, CA 91724-3422
Bankruptcy Case 2:16-bk-14694-TD Overview: "Covina, CA resident Liliana Raygoza's 04/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2016."
Liliana Raygoza — California
Fouad Reda, Covina CA
Address: 15905 E Ballentine Pl Covina, CA 91722
Bankruptcy Case 2:12-bk-12510-BB Summary: "The bankruptcy filing by Fouad Reda, undertaken in 2012-01-24 in Covina, CA under Chapter 7, concluded with discharge in 2012-05-28 after liquidating assets."
Fouad Reda — California
Irma Nancy Reddig, Covina CA
Address: 1141 W Kingside Dr Covina, CA 91722-3118
Concise Description of Bankruptcy Case 2:14-bk-23219-RN7: "In a Chapter 7 bankruptcy case, Irma Nancy Reddig from Covina, CA, saw her proceedings start in 07/10/2014 and complete by Oct 20, 2014, involving asset liquidation."
Irma Nancy Reddig — California
Dexter J Redding, Covina CA
Address: 4517 N De Lay Ave Covina, CA 91722-2924
Bankruptcy Case 2:14-bk-25196-SK Overview: "Covina, CA resident Dexter J Redding's 08.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2014."
Dexter J Redding — California
Phillip Lee Redmon, Covina CA
Address: 1433 E Haller St Covina, CA 91724
Bankruptcy Case 2:11-bk-42893-SK Overview: "Phillip Lee Redmon's bankruptcy, initiated in August 2011 and concluded by December 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Lee Redmon — California
Graciela Reed, Covina CA
Address: 444 E Rowland St Apt 30 Covina, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-42625-PC7: "The case of Graciela Reed in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early 12/08/2010, focusing on asset liquidation to repay creditors."
Graciela Reed — California
Olmedo Dagoberto Enrique Reinoza, Covina CA
Address: 18715 E Arrow Hwy Apt 49 Covina, CA 91722-2062
Brief Overview of Bankruptcy Case 2:15-bk-19896-ER: "The bankruptcy filing by Olmedo Dagoberto Enrique Reinoza, undertaken in 06.22.2015 in Covina, CA under Chapter 7, concluded with discharge in September 20, 2015 after liquidating assets."
Olmedo Dagoberto Enrique Reinoza — California
Veronica Renova, Covina CA
Address: 1109 E Badillo St Apt D Covina, CA 91724
Brief Overview of Bankruptcy Case 2:13-bk-35843-TD: "Veronica Renova's bankruptcy, initiated in October 24, 2013 and concluded by 2014-02-03 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Renova — California
Sandee Repp, Covina CA
Address: 353 N Greer Ave Covina, CA 91724
Bankruptcy Case 2:11-bk-58682-BB Overview: "Sandee Repp's bankruptcy, initiated in 2011-11-29 and concluded by 2012-04-02 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandee Repp — California
Noriega Miguel Angel Requelme, Covina CA
Address: 453 S Barranca Ave Apt 6 Covina, CA 91723-2726
Bankruptcy Case 2:15-bk-20005-VZ Summary: "Noriega Miguel Angel Requelme's bankruptcy, initiated in 06/23/2015 and concluded by 2015-09-21 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noriega Miguel Angel Requelme — California
Bonnie Lee Resendez, Covina CA
Address: 1253 N Fairvalley Ave Covina, CA 91722
Bankruptcy Case 2:13-bk-19042-RN Summary: "In a Chapter 7 bankruptcy case, Bonnie Lee Resendez from Covina, CA, saw her proceedings start in April 5, 2013 and complete by 2013-07-08, involving asset liquidation."
Bonnie Lee Resendez — California
Sr Samuel Reyes, Covina CA
Address: 458 W Front St Covina, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-48180-BR7: "The bankruptcy record of Sr Samuel Reyes from Covina, CA, shows a Chapter 7 case filed in 09/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2011."
Sr Samuel Reyes — California
Angelica Reyes, Covina CA
Address: 5003 N Willow Ave Covina, CA 91724
Bankruptcy Case 2:11-bk-11209-BB Summary: "The bankruptcy record of Angelica Reyes from Covina, CA, shows a Chapter 7 case filed in Jan 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-15."
Angelica Reyes — California
Jose Reyes, Covina CA
Address: 312 S Monte Vista Ave Covina, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-20737-RN7: "Covina, CA resident Jose Reyes's March 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.03.2010."
Jose Reyes — California
Alfonso Reyes, Covina CA
Address: 17034 E Edna Pl Covina, CA 91722
Bankruptcy Case 2:11-bk-11879-RN Overview: "The bankruptcy record of Alfonso Reyes from Covina, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Alfonso Reyes — California
Armando Reyes, Covina CA
Address: 343 E Benwood St Covina, CA 91722-2815
Concise Description of Bankruptcy Case 2:13-bk-40104-PC7: "In a Chapter 7 bankruptcy case, Armando Reyes from Covina, CA, saw his proceedings start in 2013-12-30 and complete by April 2014, involving asset liquidation."
Armando Reyes — California
Ivan M Reyes, Covina CA
Address: 5152 N Mangrove Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:12-bk-21632-TD: "Ivan M Reyes's bankruptcy, initiated in Apr 2, 2012 and concluded by 2012-08-05 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan M Reyes — California
Margaret Connie Reyes, Covina CA
Address: 343 E Benwood St Covina, CA 91722-2815
Brief Overview of Bankruptcy Case 2:13-bk-40104-PC: "Margaret Connie Reyes's bankruptcy, initiated in December 30, 2013 and concluded by 04/21/2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Connie Reyes — California
Emma Reyes, Covina CA
Address: 17041 E Bellbrook St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15646-BB: "Emma Reyes's bankruptcy, initiated in 02.17.2010 and concluded by 06.10.2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Reyes — California
Ana Maria Reyes, Covina CA
Address: 809 W Grondahl St Apt A Covina, CA 91722-1348
Brief Overview of Bankruptcy Case 2:16-bk-13037-ER: "The case of Ana Maria Reyes in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-03-10 and discharged early Jun 8, 2016, focusing on asset liquidation to repay creditors."
Ana Maria Reyes — California
Enrique R Reyes, Covina CA
Address: 20234 E Arrow Hwy Apt A Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35841-ER: "The bankruptcy record of Enrique R Reyes from Covina, CA, shows a Chapter 7 case filed in 09.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2010."
Enrique R Reyes — California
Gary Wayne Reynolds, Covina CA
Address: 958 N Barston Ave Covina, CA 91724
Bankruptcy Case 2:13-bk-26130-BB Overview: "The bankruptcy filing by Gary Wayne Reynolds, undertaken in June 2013 in Covina, CA under Chapter 7, concluded with discharge in September 30, 2013 after liquidating assets."
Gary Wayne Reynolds — California
Cedric Reynolds, Covina CA
Address: 21210 E Arrow Hwy Covina, CA 91724
Bankruptcy Case 2:13-bk-35249-BR Overview: "Covina, CA resident Cedric Reynolds's 10.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Cedric Reynolds — California
Jack R Reynolds, Covina CA
Address: 18537 E Arrow Hwy Apt K214 Covina, CA 91722
Bankruptcy Case 2:12-bk-35917-BB Overview: "Jack R Reynolds's bankruptcy, initiated in Jul 27, 2012 and concluded by November 29, 2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack R Reynolds — California
Melinda Faye Reynolds, Covina CA
Address: 428 W Front St Apt 3 Covina, CA 91723
Bankruptcy Case 2:13-bk-19046-BR Overview: "In a Chapter 7 bankruptcy case, Melinda Faye Reynolds from Covina, CA, saw her proceedings start in 04.05.2013 and complete by 2013-07-08, involving asset liquidation."
Melinda Faye Reynolds — California
Keeva Lyn Rice, Covina CA
Address: 364 E College St Apt B Covina, CA 91723
Bankruptcy Case 2:09-bk-43997-ER Overview: "The case of Keeva Lyn Rice in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-02 and discharged early Mar 14, 2010, focusing on asset liquidation to repay creditors."
Keeva Lyn Rice — California
Jeffrey Joseph Richards, Covina CA
Address: 140 S Wilson Ave Covina, CA 91724-3252
Brief Overview of Bankruptcy Case 2:15-bk-11255-ER: "The bankruptcy filing by Jeffrey Joseph Richards, undertaken in 2015-01-28 in Covina, CA under Chapter 7, concluded with discharge in 2015-04-27 after liquidating assets."
Jeffrey Joseph Richards — California
Barbara Richardson, Covina CA
Address: 1524 E Grovecenter St Covina, CA 91724
Bankruptcy Case 2:10-bk-20594-RN Summary: "In a Chapter 7 bankruptcy case, Barbara Richardson from Covina, CA, saw her proceedings start in March 22, 2010 and complete by July 2010, involving asset liquidation."
Barbara Richardson — California
Magda Rios, Covina CA
Address: 228 W Center St Unit 5 Covina, CA 91723
Brief Overview of Bankruptcy Case 2:11-bk-39206-EC: "The bankruptcy record of Magda Rios from Covina, CA, shows a Chapter 7 case filed in July 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-09."
Magda Rios — California
Juana Rivadeneira, Covina CA
Address: 4643 N Duxford Ave Covina, CA 91722-2661
Brief Overview of Bankruptcy Case 2:14-bk-10063-NB: "Juana Rivadeneira's bankruptcy, initiated in January 2, 2014 and concluded by 04/02/2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Rivadeneira — California
Irma Elizabeth Rivas, Covina CA
Address: 4506 N Broadmoor Ave Covina, CA 91722-2204
Bankruptcy Case 2:15-bk-13257-RK Summary: "The bankruptcy record of Irma Elizabeth Rivas from Covina, CA, shows a Chapter 7 case filed in 03.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Irma Elizabeth Rivas — California
William Rivas, Covina CA
Address: 1310 E Navilla Pl Covina, CA 91724
Bankruptcy Case 2:09-bk-37284-BR Overview: "In Covina, CA, William Rivas filed for Chapter 7 bankruptcy in 2009-10-07. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2010."
William Rivas — California
Martinez Marvin Alfonso Rivas, Covina CA
Address: 16636 E Benbow St Covina, CA 91722
Bankruptcy Case 2:12-bk-15363-TD Summary: "The case of Martinez Marvin Alfonso Rivas in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-15 and discharged early 06.19.2012, focusing on asset liquidation to repay creditors."
Martinez Marvin Alfonso Rivas — California
Susan Rivas, Covina CA
Address: 1419 W San Bernardino Rd Apt D Covina, CA 91722-3460
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16567-DS: "Covina, CA resident Susan Rivas's May 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-16."
Susan Rivas — California
Veralinda Rivera, Covina CA
Address: 837 N Sunflower Ave Covina, CA 91724-2322
Bankruptcy Case 2:15-bk-24171-WB Overview: "The case of Veralinda Rivera in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-09-11 and discharged early 2015-12-21, focusing on asset liquidation to repay creditors."
Veralinda Rivera — California
Hector Rivera, Covina CA
Address: 561 E Algrove St Covina, CA 91723
Concise Description of Bankruptcy Case 2:11-bk-47504-BB7: "In a Chapter 7 bankruptcy case, Hector Rivera from Covina, CA, saw his proceedings start in Sep 1, 2011 and complete by January 4, 2012, involving asset liquidation."
Hector Rivera — California
Leidy Rivera, Covina CA
Address: 1037 N Grand Ave # 172 Covina, CA 91724
Concise Description of Bankruptcy Case 2:09-bk-45610-SB7: "The bankruptcy filing by Leidy Rivera, undertaken in 12.16.2009 in Covina, CA under Chapter 7, concluded with discharge in 2010-05-13 after liquidating assets."
Leidy Rivera — California
Rene Roy Rivera, Covina CA
Address: 1580 W San Bernardino Rd Ste J Covina, CA 91722
Concise Description of Bankruptcy Case 2:13-bk-15188-TD7: "Covina, CA resident Rene Roy Rivera's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2013."
Rene Roy Rivera — California
Sergio Rivera, Covina CA
Address: 243 W Puente St Apt B Covina, CA 91723-2516
Concise Description of Bankruptcy Case 2:14-bk-31788-BR7: "Covina, CA resident Sergio Rivera's 11/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-19."
Sergio Rivera — California
Ana Maria Rivera, Covina CA
Address: 1261 E Badillo St Apt A Covina, CA 91724-3025
Concise Description of Bankruptcy Case 2:14-bk-23610-TD7: "The bankruptcy filing by Ana Maria Rivera, undertaken in Jul 16, 2014 in Covina, CA under Chapter 7, concluded with discharge in 11/03/2014 after liquidating assets."
Ana Maria Rivera — California
Rosario Rivera, Covina CA
Address: 343 E Rossellen Pl Covina, CA 91723-3533
Bankruptcy Case 2:15-bk-24943-SK Summary: "Rosario Rivera's bankruptcy, initiated in 2015-09-29 and concluded by January 11, 2016 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario Rivera — California
Tyna Rivera, Covina CA
Address: 16126 E Kingside Dr Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-18992-TD: "The bankruptcy record of Tyna Rivera from Covina, CA, shows a Chapter 7 case filed in March 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2012."
Tyna Rivera — California
Jorge Rizo, Covina CA
Address: 5041 N Clydebank Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-12655-RN7: "In Covina, CA, Jorge Rizo filed for Chapter 7 bankruptcy in 2011-01-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-25."
Jorge Rizo — California
Joseph Leland Roberts, Covina CA
Address: 18747 E Chadley St Covina, CA 91722
Bankruptcy Case 2:11-bk-32930-BB Summary: "The case of Joseph Leland Roberts in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early September 28, 2011, focusing on asset liquidation to repay creditors."
Joseph Leland Roberts — California
Jeron Roberts, Covina CA
Address: 19843 E Rambling Rd Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-38543-ER7: "The bankruptcy record of Jeron Roberts from Covina, CA, shows a Chapter 7 case filed in 07.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2010."
Jeron Roberts — California
Chad Cooper Robinson, Covina CA
Address: 382 E Navilla Pl Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45999-BR: "The case of Chad Cooper Robinson in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-24 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Chad Cooper Robinson — California
Josefina H Robledo, Covina CA
Address: 5066 N Greer Ave Covina, CA 91724-1323
Concise Description of Bankruptcy Case 2:16-bk-18969-BR7: "In Covina, CA, Josefina H Robledo filed for Chapter 7 bankruptcy in July 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by October 4, 2016."
Josefina H Robledo — California
Oscar Robles, Covina CA
Address: 4020 N Hartley Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-28672-BR Summary: "The case of Oscar Robles in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-11 and discharged early August 21, 2010, focusing on asset liquidation to repay creditors."
Oscar Robles — California
Felix Vazquez Robles, Covina CA
Address: 1250 W Badillo St Covina, CA 91722-4117
Concise Description of Bankruptcy Case 6:14-bk-18410-WJ7: "Felix Vazquez Robles's Chapter 7 bankruptcy, filed in Covina, CA in 06.28.2014, led to asset liquidation, with the case closing in 10/14/2014."
Felix Vazquez Robles — California
Sonja Ann Robles, Covina CA
Address: 5042 N Rimhurst Ave Covina, CA 91724-1120
Bankruptcy Case 2:15-bk-24737-BB Overview: "In a Chapter 7 bankruptcy case, Sonja Ann Robles from Covina, CA, saw her proceedings start in Sep 24, 2015 and complete by 01/04/2016, involving asset liquidation."
Sonja Ann Robles — California
Teresa Robles, Covina CA
Address: 5021 N Mangrove Ave Covina, CA 91724
Bankruptcy Case 2:13-bk-25159-RN Summary: "In Covina, CA, Teresa Robles filed for Chapter 7 bankruptcy in 2013-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-20."
Teresa Robles — California
Juan Rocha, Covina CA
Address: 1334 N Viceroy Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-30751-RN Overview: "The case of Juan Rocha in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-24 and discharged early September 3, 2010, focusing on asset liquidation to repay creditors."
Juan Rocha — California
Ledy Jennifer Rodarte, Covina CA
Address: 530 E Cypress St Apt 11 Covina, CA 91723-1361
Bankruptcy Case 2:15-bk-23648-BB Overview: "Ledy Jennifer Rodarte's bankruptcy, initiated in August 2015 and concluded by December 14, 2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ledy Jennifer Rodarte — California
Luis Carmelo Rodarte, Covina CA
Address: 530 E Cypress St Apt 11 Covina, CA 91723-1361
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23648-BB: "In Covina, CA, Luis Carmelo Rodarte filed for Chapter 7 bankruptcy in 08.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2015."
Luis Carmelo Rodarte — California
Joaquin Rodas, Covina CA
Address: 668 S Armel Dr Covina, CA 91723-3311
Concise Description of Bankruptcy Case 2:15-bk-10571-TD7: "The bankruptcy filing by Joaquin Rodas, undertaken in 01/14/2015 in Covina, CA under Chapter 7, concluded with discharge in 04/14/2015 after liquidating assets."
Joaquin Rodas — California
Jorge Eduardo Rodas, Covina CA
Address: 1380 N Citrus Ave Trlr B5 Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62376-BB: "The bankruptcy record of Jorge Eduardo Rodas from Covina, CA, shows a Chapter 7 case filed in December 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2012."
Jorge Eduardo Rodas — California
Reginald Rodgers, Covina CA
Address: 810 E Ruddock St Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37406-VK: "The case of Reginald Rodgers in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 2, 2010 and discharged early November 4, 2010, focusing on asset liquidation to repay creditors."
Reginald Rodgers — California
Galdino Rodriguez, Covina CA
Address: 16542 E Tudor St Covina, CA 91722
Bankruptcy Case 2:12-bk-35111-BR Summary: "The bankruptcy filing by Galdino Rodriguez, undertaken in Jul 20, 2012 in Covina, CA under Chapter 7, concluded with discharge in 11.22.2012 after liquidating assets."
Galdino Rodriguez — California
Veronica Rodriguez, Covina CA
Address: 4014 N Yaleton Ave Covina, CA 91722-3827
Concise Description of Bankruptcy Case 2:14-bk-31787-TD7: "Veronica Rodriguez's bankruptcy, initiated in 11.21.2014 and concluded by February 2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Rodriguez — California
Sandra Ann Rodriguez, Covina CA
Address: 16165 E Edna Pl Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14115-BR: "In Covina, CA, Sandra Ann Rodriguez filed for Chapter 7 bankruptcy in 2013-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2013."
Sandra Ann Rodriguez — California
Baltazar Rodriguez, Covina CA
Address: 4014 N Yaleton Ave Covina, CA 91722-3827
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31787-TD: "The bankruptcy record of Baltazar Rodriguez from Covina, CA, shows a Chapter 7 case filed in 2014-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2015."
Baltazar Rodriguez — California
Josephine Rodriguez, Covina CA
Address: 829 N Calvados Ave Covina, CA 91723
Bankruptcy Case 2:10-bk-21033-BB Summary: "The bankruptcy record of Josephine Rodriguez from Covina, CA, shows a Chapter 7 case filed in 03.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2010."
Josephine Rodriguez — California
Barbara Rodriguez, Covina CA
Address: 314 W Edna Pl Covina, CA 91723
Bankruptcy Case 2:09-bk-46729-EC Overview: "Barbara Rodriguez's bankruptcy, initiated in December 2009 and concluded by 2010-04-10 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Rodriguez — California
Margarita Rodriguez, Covina CA
Address: 726 S Palmetto Ave Covina, CA 91723-3531
Concise Description of Bankruptcy Case 2:15-bk-14281-VZ7: "The bankruptcy filing by Margarita Rodriguez, undertaken in Mar 20, 2015 in Covina, CA under Chapter 7, concluded with discharge in 06/18/2015 after liquidating assets."
Margarita Rodriguez — California
Albert Rodriguez, Covina CA
Address: 18218 E Benbow St Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-17843-AA7: "Albert Rodriguez's Chapter 7 bankruptcy, filed in Covina, CA in 2010-03-03, led to asset liquidation, with the case closing in 2010-06-22."
Albert Rodriguez — California
Emilia Maria Rodriguez, Covina CA
Address: 665 W Clovermead St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-14281-PC: "The bankruptcy record of Emilia Maria Rodriguez from Covina, CA, shows a Chapter 7 case filed in Jan 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-05."
Emilia Maria Rodriguez — California
Manuel J Rodriguez, Covina CA
Address: 504 E Navilla Pl Covina, CA 91723-3216
Bankruptcy Case 2:15-bk-19753-ER Summary: "The bankruptcy filing by Manuel J Rodriguez, undertaken in June 18, 2015 in Covina, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Manuel J Rodriguez — California
Sonia Rodriguez, Covina CA
Address: 5015 N Burnaby Dr Covina, CA 91724
Bankruptcy Case 2:10-bk-39754-PC Summary: "Sonia Rodriguez's bankruptcy, initiated in July 20, 2010 and concluded by November 22, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Rodriguez — California
Jr Felipe Rodriguez, Covina CA
Address: 360 E Orlando Way Apt H Covina, CA 91723
Bankruptcy Case 2:10-bk-14990-ER Summary: "In Covina, CA, Jr Felipe Rodriguez filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jr Felipe Rodriguez — California
Pamela Rodriguez, Covina CA
Address: 540 E Calora St Covina, CA 91722-2154
Bankruptcy Case 2:15-bk-11606-NB Summary: "In a Chapter 7 bankruptcy case, Pamela Rodriguez from Covina, CA, saw her proceedings start in February 2015 and complete by 05.04.2015, involving asset liquidation."
Pamela Rodriguez — California
Jesus Rodriguez, Covina CA
Address: 715 E Hurst St Covina, CA 91722
Bankruptcy Case 2:13-bk-11902-ER Summary: "Jesus Rodriguez's bankruptcy, initiated in January 23, 2013 and concluded by 2013-05-05 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Rodriguez — California
Edgar Allan Rodriguez, Covina CA
Address: 521 N Chardonnay Dr Covina, CA 91723
Bankruptcy Case 2:13-bk-37008-RK Overview: "In Covina, CA, Edgar Allan Rodriguez filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by February 18, 2014."
Edgar Allan Rodriguez — California
Pilar Rodriguez, Covina CA
Address: 1045 N Azusa Ave Trlr 226 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-55006-ER: "The bankruptcy record of Pilar Rodriguez from Covina, CA, shows a Chapter 7 case filed in 2010-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2011."
Pilar Rodriguez — California
Randy James Rodriguez, Covina CA
Address: 16570 E Queenside Dr Covina, CA 91722
Brief Overview of Bankruptcy Case 2:13-bk-33923-ER: "The case of Randy James Rodriguez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early 2014-01-07, focusing on asset liquidation to repay creditors."
Randy James Rodriguez — California
Sr Noe Rodriguez, Covina CA
Address: 16196 E Edna Pl Covina, CA 91722
Bankruptcy Case 2:10-bk-52535-ER Summary: "The case of Sr Noe Rodriguez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 10/04/2010 and discharged early February 6, 2011, focusing on asset liquidation to repay creditors."
Sr Noe Rodriguez — California
Cynthia A Rodriguez, Covina CA
Address: 16646 E Bellbrook St Covina, CA 91722
Bankruptcy Case 2:12-bk-10671-ER Summary: "In Covina, CA, Cynthia A Rodriguez filed for Chapter 7 bankruptcy in 2012-01-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-12."
Cynthia A Rodriguez — California
Nancy Rojas, Covina CA
Address: 454 E Cypress St Covina, CA 91723-1215
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31736-RN: "In Covina, CA, Nancy Rojas filed for Chapter 7 bankruptcy in 2014-11-20. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2015."
Nancy Rojas — California
Daisy Guadalupe Rojas, Covina CA
Address: 243 E Center St Apt C Covina, CA 91723
Bankruptcy Case 2:11-bk-20322-TD Overview: "The bankruptcy record of Daisy Guadalupe Rojas from Covina, CA, shows a Chapter 7 case filed in March 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2011."
Daisy Guadalupe Rojas — California
Jose M Rojas, Covina CA
Address: 525 W Thelborn St Covina, CA 91723
Brief Overview of Bankruptcy Case 2:13-bk-25584-BB: "In Covina, CA, Jose M Rojas filed for Chapter 7 bankruptcy in June 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2013."
Jose M Rojas — California
Pedro Rojas, Covina CA
Address: 677 E Ruddock St Apt 12 Covina, CA 91723
Bankruptcy Case 2:11-bk-18457-PC Summary: "Pedro Rojas's Chapter 7 bankruptcy, filed in Covina, CA in February 2011, led to asset liquidation, with the case closing in Jul 3, 2011."
Pedro Rojas — California
Gustavo Roldan, Covina CA
Address: 21302 E Calora St Covina, CA 91724
Brief Overview of Bankruptcy Case 2:10-bk-15629-SB: "In a Chapter 7 bankruptcy case, Gustavo Roldan from Covina, CA, saw his proceedings start in 02/17/2010 and complete by May 30, 2010, involving asset liquidation."
Gustavo Roldan — California
Patricia Mercedes Romero, Covina CA
Address: 21210 E Arrow Hwy Trlr 28 Covina, CA 91724-1432
Bankruptcy Case 2:14-bk-22626-RN Summary: "Covina, CA resident Patricia Mercedes Romero's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-20."
Patricia Mercedes Romero — California
Jorge Romero, Covina CA
Address: 1409 W San Bernardino Rd Apt 4 Covina, CA 91722
Bankruptcy Case 2:09-bk-44695-VK Overview: "Jorge Romero's Chapter 7 bankruptcy, filed in Covina, CA in 2009-12-08, led to asset liquidation, with the case closing in 2010-03-20."
Jorge Romero — California
Kelli J Romero, Covina CA
Address: 1112 N Rimsdale Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-61805-ER Summary: "In Covina, CA, Kelli J Romero filed for Chapter 7 bankruptcy in Dec 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-24."
Kelli J Romero — California
Ivan Romero, Covina CA
Address: 3538 N San Joaquin Rd Covina, CA 91724
Bankruptcy Case 2:10-bk-52568-ER Summary: "The bankruptcy record of Ivan Romero from Covina, CA, shows a Chapter 7 case filed in Oct 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2011."
Ivan Romero — California
Rudy Romero, Covina CA
Address: 1345 E Edgecomb St Covina, CA 91724
Brief Overview of Bankruptcy Case 2:13-bk-19365-RN: "The case of Rudy Romero in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 10, 2013 and discharged early July 15, 2013, focusing on asset liquidation to repay creditors."
Rudy Romero — California
Gloria V Romero, Covina CA
Address: 16651 E Bookport St Covina, CA 91722
Bankruptcy Case 2:14-bk-10202-RK Overview: "Gloria V Romero's Chapter 7 bankruptcy, filed in Covina, CA in Jan 6, 2014, led to asset liquidation, with the case closing in April 2014."
Gloria V Romero — California
Violeta Romero, Covina CA
Address: 565 E Rue Royale St Apt 23 Covina, CA 91723-1729
Concise Description of Bankruptcy Case 2:15-bk-21515-BR7: "In Covina, CA, Violeta Romero filed for Chapter 7 bankruptcy in 2015-07-22. This case, involving liquidating assets to pay off debts, was resolved by October 20, 2015."
Violeta Romero — California
Richard Leroy Romero, Covina CA
Address: 21210 E Arrow Hwy Trlr 28 Covina, CA 91724-1432
Bankruptcy Case 2:14-bk-22626-RN Summary: "Richard Leroy Romero's Chapter 7 bankruptcy, filed in Covina, CA in 06/30/2014, led to asset liquidation, with the case closing in 10/20/2014."
Richard Leroy Romero — California
Joel Romero, Covina CA
Address: 15813 E Queenside Dr Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-50923-BB7: "Joel Romero's bankruptcy, initiated in December 14, 2012 and concluded by March 26, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Romero — California
Guzman Wendy Haydee Romo, Covina CA
Address: 545 W Front St Covina, CA 91722-3750
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12911-BB: "Covina, CA resident Guzman Wendy Haydee Romo's February 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2014."
Guzman Wendy Haydee Romo — California
Gladys D Ronda, Covina CA
Address: 618 N Glendora Ave # 3 Covina, CA 91724
Bankruptcy Case 2:12-bk-48681-RN Summary: "The bankruptcy filing by Gladys D Ronda, undertaken in November 20, 2012 in Covina, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Gladys D Ronda — California
Robert Rooks, Covina CA
Address: 17088 E Coolfield Dr Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23115-BR: "Covina, CA resident Robert Rooks's 2010-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2010."
Robert Rooks — California
Explore Free Bankruptcy Records by State