personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Covina, California - Court Records


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.

California Bankruptcy Records


ᐅ Marvin Ivan Ramirez, California

Address: 4003 N Morada Ave Covina, CA 91722

Bankruptcy Case 2:13-bk-29367-PC Summary: "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, 2:13-bk-29367-PC


ᐅ Janet Meredith Ramirez, California

Address: 431 S Aldenville Ave Covina, CA 91723-2907

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30400-DS: "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, 2:14-bk-30400-DS


ᐅ Alma M Ramos, California

Address: 367 W Tudor St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding 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, 2:11-bk-33069-EC


ᐅ Kim Randall, California

Address: 4759 N Fenimore Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-62936-RN Summary: "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, 2:10-bk-62936-RN


ᐅ Lenesse Alice Rasmussen, California

Address: 20801 E Calora St Apt H4 Covina, CA 91724-1356

Bankruptcy Case 2:14-bk-25542-RK Summary: "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, 2:14-bk-25542-RK


ᐅ Beverly Gold Rattu, California

Address: 4736 N Vincent Ave Apt A Covina, CA 91722-2359

Brief Overview of Bankruptcy Case 2:14-bk-13584-BR: "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, 2:14-bk-13584-BR


ᐅ Yvonne Aleene Ray, California

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, 2:15-bk-11862-BR


ᐅ Liliana Raygoza, California

Address: 3605 N Nearglen Ave Covina, CA 91724-3422

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14694-TD: "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, 2:16-bk-14694-TD


ᐅ Fouad Reda, California

Address: 15905 E Ballentine Pl Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12510-BB: "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, 2:12-bk-12510-BB


ᐅ Irma Nancy Reddig, California

Address: 1141 W Kingside Dr Covina, CA 91722-3118

Bankruptcy Case 2:14-bk-23219-RN Summary: "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, 2:14-bk-23219-RN


ᐅ Dexter J Redding, California

Address: 4517 N De Lay Ave Covina, CA 91722-2924

Bankruptcy Case 2:14-bk-25196-SK Summary: "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, 2:14-bk-25196-SK


ᐅ Phillip Lee Redmon, California

Address: 1433 E Haller St Covina, CA 91724

Bankruptcy Case 2:11-bk-42893-SK Summary: "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, 2:11-bk-42893-SK


ᐅ Graciela Reed, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Graciela Reed — California, 2:10-bk-42625-PC


ᐅ Olmedo Dagoberto Enrique Reinoza, California

Address: 18715 E Arrow Hwy Apt 49 Covina, CA 91722-2062

Concise Description of Bankruptcy Case 2:15-bk-19896-ER7: "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, 2:15-bk-19896-ER


ᐅ Veronica Renova, California

Address: 1109 E Badillo St Apt D Covina, CA 91724

Bankruptcy Case 2:13-bk-35843-TD Overview: "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, 2:13-bk-35843-TD


ᐅ Sandee Repp, California

Address: 353 N Greer Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58682-BB: "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, 2:11-bk-58682-BB


ᐅ Noriega Miguel Angel Requelme, California

Address: 453 S Barranca Ave Apt 6 Covina, CA 91723-2726

Concise Description of Bankruptcy Case 2:15-bk-20005-VZ7: "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, 2:15-bk-20005-VZ


ᐅ Bonnie Lee Resendez, California

Address: 1253 N Fairvalley Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-19042-RN: "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, 2:13-bk-19042-RN


ᐅ Sr Samuel Reyes, California

Address: 458 W Front St Covina, CA 91723

Bankruptcy Case 2:10-bk-48180-BR Overview: "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, 2:10-bk-48180-BR


ᐅ Angelica Reyes, California

Address: 5003 N Willow Ave Covina, CA 91724

Bankruptcy Case 2:11-bk-11209-BB Overview: "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, 2:11-bk-11209-BB


ᐅ Jose Reyes, California

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, 2:10-bk-20737-RN


ᐅ Alfonso Reyes, California

Address: 17034 E Edna Pl Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11879-RN: "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, 2:11-bk-11879-RN


ᐅ Armando Reyes, California

Address: 343 E Benwood St Covina, CA 91722-2815

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-40104-PC: "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, 2:13-bk-40104-PC


ᐅ Ivan M Reyes, California

Address: 5152 N Mangrove Ave Covina, CA 91724

Bankruptcy Case 2:12-bk-21632-TD Summary: "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, 2:12-bk-21632-TD


ᐅ Margaret Connie Reyes, California

Address: 343 E Benwood St Covina, CA 91722-2815

Bankruptcy Case 2:13-bk-40104-PC Summary: "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, 2:13-bk-40104-PC


ᐅ Emma Reyes, California

Address: 17041 E Bellbrook St Covina, CA 91722

Bankruptcy Case 2:10-bk-15646-BB Overview: "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, 2:10-bk-15646-BB


ᐅ Ana Maria Reyes, California

Address: 809 W Grondahl St Apt A Covina, CA 91722-1348

Bankruptcy Case 2:16-bk-13037-ER Summary: "The case of Ana Maria Reyes in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Maria Reyes — California, 2:16-bk-13037-ER


ᐅ Enrique R Reyes, California

Address: 20234 E Arrow Hwy Apt A Covina, CA 91724

Brief Overview of Bankruptcy 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, 2:09-bk-35841-ER


ᐅ Gary Wayne Reynolds, California

Address: 958 N Barston Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:13-bk-26130-BB: "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, 2:13-bk-26130-BB


ᐅ Cedric Reynolds, California

Address: 21210 E Arrow Hwy Covina, CA 91724

Brief Overview of Bankruptcy Case 2:13-bk-35249-BR: "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, 2:13-bk-35249-BR


ᐅ Jack R Reynolds, California

Address: 18537 E Arrow Hwy Apt K214 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35917-BB: "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, 2:12-bk-35917-BB


ᐅ Melinda Faye Reynolds, California

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, 2:13-bk-19046-BR


ᐅ Keeva Lyn Rice, California

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 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keeva Lyn Rice — California, 2:09-bk-43997-ER


ᐅ Jeffrey Joseph Richards, California

Address: 140 S Wilson Ave Covina, CA 91724-3252

Snapshot of U.S. Bankruptcy Proceeding 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, 2:15-bk-11255-ER


ᐅ Barbara Richardson, California

Address: 1524 E Grovecenter St Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20594-RN: "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, 2:10-bk-20594-RN


ᐅ Magda Rios, California

Address: 228 W Center St Unit 5 Covina, CA 91723

Bankruptcy Case 2:11-bk-39206-EC Overview: "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, 2:11-bk-39206-EC


ᐅ Juana Rivadeneira, California

Address: 4643 N Duxford Ave Covina, CA 91722-2661

Snapshot of U.S. Bankruptcy Proceeding 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, 2:14-bk-10063-NB


ᐅ Irma Elizabeth Rivas, California

Address: 4506 N Broadmoor Ave Covina, CA 91722-2204

Concise Description of Bankruptcy Case 2:15-bk-13257-RK7: "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, 2:15-bk-13257-RK


ᐅ William Rivas, California

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, 2:09-bk-37284-BR


ᐅ Martinez Marvin Alfonso Rivas, California

Address: 16636 E Benbow St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15363-TD: "The case of Martinez Marvin Alfonso Rivas in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martinez Marvin Alfonso Rivas — California, 2:12-bk-15363-TD


ᐅ Susan Rivas, California

Address: 1419 W San Bernardino Rd Apt D Covina, CA 91722-3460

Bankruptcy Case 2:16-bk-16567-DS Overview: "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, 2:16-bk-16567-DS


ᐅ Veralinda Rivera, California

Address: 837 N Sunflower Ave Covina, CA 91724-2322

Brief Overview of Bankruptcy Case 2:15-bk-24171-WB: "The case of Veralinda Rivera in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veralinda Rivera — California, 2:15-bk-24171-WB


ᐅ Hector Rivera, California

Address: 561 E Algrove St Covina, CA 91723

Bankruptcy Case 2:11-bk-47504-BB Overview: "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, 2:11-bk-47504-BB


ᐅ Leidy Rivera, California

Address: 1037 N Grand Ave # 172 Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45610-SB: "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, 2:09-bk-45610-SB


ᐅ Rene Roy Rivera, California

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, 2:13-bk-15188-TD


ᐅ Sergio Rivera, California

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, 2:14-bk-31788-BR


ᐅ Ana Maria Rivera, California

Address: 1261 E Badillo St Apt A Covina, CA 91724-3025

Brief Overview of Bankruptcy Case 2:14-bk-23610-TD: "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, 2:14-bk-23610-TD


ᐅ Rosario Rivera, California

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, 2:15-bk-24943-SK


ᐅ Tyna Rivera, California

Address: 16126 E Kingside Dr Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding 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, 2:12-bk-18992-TD


ᐅ Jorge Rizo, California

Address: 5041 N Clydebank Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-12655-RN Summary: "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, 2:11-bk-12655-RN


ᐅ Joseph Leland Roberts, California

Address: 18747 E Chadley St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32930-BB: "The case of Joseph Leland Roberts in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Leland Roberts — California, 2:11-bk-32930-BB


ᐅ Jeron Roberts, California

Address: 19843 E Rambling Rd Covina, CA 91724

Bankruptcy Case 2:10-bk-38543-ER Overview: "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, 2:10-bk-38543-ER


ᐅ Chad Cooper Robinson, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Cooper Robinson — California, 2:11-bk-45999-BR


ᐅ Josefina H Robledo, California

Address: 5066 N Greer Ave Covina, CA 91724-1323

Bankruptcy Case 2:16-bk-18969-BR Overview: "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, 2:16-bk-18969-BR


ᐅ Oscar Robles, California

Address: 4020 N Hartley Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-28672-BR: "The case of Oscar Robles in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Robles — California, 2:10-bk-28672-BR


ᐅ Felix Vazquez Robles, California

Address: 1250 W Badillo St Covina, CA 91722-4117

Brief Overview of Bankruptcy Case 6:14-bk-18410-WJ: "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, 6:14-bk-18410-WJ


ᐅ Sonja Ann Robles, California

Address: 5042 N Rimhurst Ave Covina, CA 91724-1120

Concise Description of Bankruptcy Case 2:15-bk-24737-BB7: "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, 2:15-bk-24737-BB


ᐅ Teresa Robles, California

Address: 5021 N Mangrove Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:13-bk-25159-RN7: "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, 2:13-bk-25159-RN


ᐅ Juan Rocha, California

Address: 1334 N Viceroy Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-30751-RN7: "The case of Juan Rocha in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Rocha — California, 2:10-bk-30751-RN


ᐅ Ledy Jennifer Rodarte, California

Address: 530 E Cypress St Apt 11 Covina, CA 91723-1361

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23648-BB: "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, 2:15-bk-23648-BB


ᐅ Luis Carmelo Rodarte, California

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, 2:15-bk-23648-BB


ᐅ Joaquin Rodas, California

Address: 668 S Armel Dr Covina, CA 91723-3311

Bankruptcy Case 2:15-bk-10571-TD Overview: "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, 2:15-bk-10571-TD


ᐅ Jorge Eduardo Rodas, California

Address: 1380 N Citrus Ave Trlr B5 Covina, CA 91722

Brief Overview of Bankruptcy 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, 2:11-bk-62376-BB


ᐅ Reginald Rodgers, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald Rodgers — California, 2:10-bk-37406-VK


ᐅ Galdino Rodriguez, California

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, 2:12-bk-35111-BR


ᐅ Veronica Rodriguez, California

Address: 4014 N Yaleton Ave Covina, CA 91722-3827

Brief Overview of Bankruptcy Case 2:14-bk-31787-TD: "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, 2:14-bk-31787-TD


ᐅ Sandra Ann Rodriguez, California

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, 2:13-bk-14115-BR


ᐅ Baltazar Rodriguez, California

Address: 4014 N Yaleton Ave Covina, CA 91722-3827

Brief Overview of Bankruptcy 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, 2:14-bk-31787-TD


ᐅ Josephine Rodriguez, California

Address: 829 N Calvados Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21033-BB: "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, 2:10-bk-21033-BB


ᐅ Barbara Rodriguez, California

Address: 314 W Edna Pl Covina, CA 91723

Concise Description of Bankruptcy Case 2:09-bk-46729-EC7: "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, 2:09-bk-46729-EC


ᐅ Margarita Rodriguez, California

Address: 726 S Palmetto Ave Covina, CA 91723-3531

Bankruptcy Case 2:15-bk-14281-VZ Summary: "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, 2:15-bk-14281-VZ


ᐅ Albert Rodriguez, California

Address: 18218 E Benbow St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-17843-AA: "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, 2:10-bk-17843-AA


ᐅ Emilia Maria Rodriguez, California

Address: 665 W Clovermead St Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-14281-PC7: "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, 2:11-bk-14281-PC


ᐅ Manuel J Rodriguez, California

Address: 504 E Navilla Pl Covina, CA 91723-3216

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19753-ER: "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, 2:15-bk-19753-ER


ᐅ Sonia Rodriguez, California

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, 2:10-bk-39754-PC


ᐅ Jr Felipe Rodriguez, California

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, 2:10-bk-14990-ER


ᐅ Pamela Rodriguez, California

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, 2:15-bk-11606-NB


ᐅ Jesus Rodriguez, California

Address: 715 E Hurst St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11902-ER: "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, 2:13-bk-11902-ER


ᐅ Edgar Allan Rodriguez, California

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, 2:13-bk-37008-RK


ᐅ Pilar Rodriguez, California

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, 2:10-bk-55006-ER


ᐅ Randy James Rodriguez, California

Address: 16570 E Queenside Dr Covina, CA 91722

Bankruptcy Case 2:13-bk-33923-ER Overview: "The case of Randy James Rodriguez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy James Rodriguez — California, 2:13-bk-33923-ER


ᐅ Sr Noe Rodriguez, California

Address: 16196 E Edna Pl Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-52535-ER: "The case of Sr Noe Rodriguez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Noe Rodriguez — California, 2:10-bk-52535-ER


ᐅ Cynthia A Rodriguez, California

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, 2:12-bk-10671-ER


ᐅ Nancy Rojas, California

Address: 454 E Cypress St Covina, CA 91723-1215

Brief Overview of Bankruptcy 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, 2:14-bk-31736-RN


ᐅ Daisy Guadalupe Rojas, California

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, 2:11-bk-20322-TD


ᐅ Jose M Rojas, California

Address: 525 W Thelborn St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding 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, 2:13-bk-25584-BB


ᐅ Pedro Rojas, California

Address: 677 E Ruddock St Apt 12 Covina, CA 91723

Concise Description of Bankruptcy Case 2:11-bk-18457-PC7: "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, 2:11-bk-18457-PC


ᐅ Gustavo Roldan, California

Address: 21302 E Calora St Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-15629-SB7: "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, 2:10-bk-15629-SB


ᐅ Patricia Mercedes Romero, California

Address: 21210 E Arrow Hwy Trlr 28 Covina, CA 91724-1432

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22626-RN: "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, 2:14-bk-22626-RN


ᐅ Jorge Romero, California

Address: 1409 W San Bernardino Rd Apt 4 Covina, CA 91722

Concise Description of Bankruptcy Case 2:09-bk-44695-VK7: "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, 2:09-bk-44695-VK


ᐅ Kelli J Romero, California

Address: 1112 N Rimsdale Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-61805-ER Overview: "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, 2:11-bk-61805-ER


ᐅ Ivan Romero, California

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, 2:10-bk-52568-ER


ᐅ Rudy Romero, California

Address: 1345 E Edgecomb St Covina, CA 91724

Bankruptcy Case 2:13-bk-19365-RN Summary: "The case of Rudy Romero in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rudy Romero — California, 2:13-bk-19365-RN


ᐅ Gloria V Romero, California

Address: 16651 E Bookport St Covina, CA 91722

Bankruptcy Case 2:14-bk-10202-RK Summary: "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, 2:14-bk-10202-RK


ᐅ Violeta Romero, California

Address: 565 E Rue Royale St Apt 23 Covina, CA 91723-1729

Bankruptcy Case 2:15-bk-21515-BR Overview: "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, 2:15-bk-21515-BR


ᐅ Richard Leroy Romero, California

Address: 21210 E Arrow Hwy Trlr 28 Covina, CA 91724-1432

Concise Description of Bankruptcy Case 2:14-bk-22626-RN7: "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, 2:14-bk-22626-RN


ᐅ Joel Romero, California

Address: 15813 E Queenside Dr Covina, CA 91722

Bankruptcy Case 2:12-bk-50923-BB Overview: "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, 2:12-bk-50923-BB


ᐅ Guzman Wendy Haydee Romo, California

Address: 545 W Front St Covina, CA 91722-3750

Brief Overview of Bankruptcy 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, 2:14-bk-12911-BB


ᐅ Gladys D Ronda, California

Address: 618 N Glendora Ave # 3 Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48681-RN: "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, 2:12-bk-48681-RN


ᐅ Robert Rooks, California

Address: 17088 E Coolfield Dr Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-23115-BR7: "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, 2:10-bk-23115-BR