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

Octavio Diola Rosales, Covina CA

Address: 19531 E Cienega Ave Apt 108 Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51096-RN: "Octavio Diola Rosales's Chapter 7 bankruptcy, filed in Covina, CA in 2012-12-17, led to asset liquidation, with the case closing in 03/29/2013."
Octavio Diola Rosales — California

Laura Aracely Rosales, Covina CA

Address: 16641 E Cypress St Covina, CA 91722
Bankruptcy Case 2:13-bk-16638-RN Overview: "The case of Laura Aracely Rosales in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-14 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Laura Aracely Rosales — California

Luis Adrian Rosales, Covina CA

Address: 2500 N Grand Ave Covina, CA 91724
Bankruptcy Case 2:11-bk-19911-RN Summary: "The bankruptcy filing by Luis Adrian Rosales, undertaken in 2011-03-08 in Covina, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Luis Adrian Rosales — California

Edgar Rosales, Covina CA

Address: 688 N Rimsdale Ave Apt 5 Covina, CA 91722
Concise Description of Bankruptcy Case 2:09-bk-44519-SB7: "Edgar Rosales's bankruptcy, initiated in 12.07.2009 and concluded by 03/19/2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Rosales — California

Marylou Rosales, Covina CA

Address: 521 S Fenimore Ave Covina, CA 91723
Bankruptcy Case 2:09-bk-37004-BR Summary: "The bankruptcy record of Marylou Rosales from Covina, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2010."
Marylou Rosales — California

Salvador Rosas, Covina CA

Address: 16233 E Kingside Dr Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-20352-BR: "The bankruptcy record of Salvador Rosas from Covina, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2011."
Salvador Rosas — California

Eduardo Fernando Rosero, Covina CA

Address: 1158 N Fairvalley Ave Covina, CA 91722-2857
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-32134-SK: "In his Chapter 13 bankruptcy case filed in August 2009, Covina, CA's Eduardo Fernando Rosero agreed to a debt repayment plan, which was successfully completed by 02.13.2013."
Eduardo Fernando Rosero — California

Carmen Mercedes Rubi, Covina CA

Address: 4815 N Heathdale Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-57641-TD Overview: "Carmen Mercedes Rubi's bankruptcy, initiated in November 18, 2011 and concluded by March 22, 2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Mercedes Rubi — California

Alberto Rubio, Covina CA

Address: 16709 E Benbow St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:13-bk-24117-RN: "In Covina, CA, Alberto Rubio filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2013."
Alberto Rubio — California

Robert J Rudolph, Covina CA

Address: 644 S Hollenbeck Ave Covina, CA 91723
Bankruptcy Case 2:12-bk-34721-BB Summary: "The bankruptcy filing by Robert J Rudolph, undertaken in July 18, 2012 in Covina, CA under Chapter 7, concluded with discharge in Nov 20, 2012 after liquidating assets."
Robert J Rudolph — California

Jose Luis Ruelas, Covina CA

Address: 1159 N Conwell Ave Apt 129 Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-24576-TD7: "In a Chapter 7 bankruptcy case, Jose Luis Ruelas from Covina, CA, saw their proceedings start in 04/25/2012 and complete by 08.28.2012, involving asset liquidation."
Jose Luis Ruelas — California

Sr David Ruiz, Covina CA

Address: 1380 N Citrus Ave Trlr F2 Covina, CA 91722
Bankruptcy Case 2:12-bk-32691-RK Overview: "The bankruptcy record of Sr David Ruiz from Covina, CA, shows a Chapter 7 case filed in June 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2012."
Sr David Ruiz — California

Jr Robert Ruiz, Covina CA

Address: 4414 N Eastbury Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24063-SB: "Jr Robert Ruiz's bankruptcy, initiated in 2010-04-13 and concluded by 2010-07-24 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Ruiz — California

Jonathan Ruiz, Covina CA

Address: 318 E Stephanie Dr Covina, CA 91722
Bankruptcy Case 2:12-bk-21839-BR Overview: "In Covina, CA, Jonathan Ruiz filed for Chapter 7 bankruptcy in 04.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-06."
Jonathan Ruiz — California

Ruben J Ruiz, Covina CA

Address: PO Box 2275 Covina, CA 91722
Bankruptcy Case 2:12-bk-26965-RK Overview: "Ruben J Ruiz's bankruptcy, initiated in 05.15.2012 and concluded by Sep 17, 2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben J Ruiz — California

Dezerae Melissa Ruiz, Covina CA

Address: 1130 W San Bernardino Rd Apt 208 Covina, CA 91722-4600
Brief Overview of Bankruptcy Case 2:15-bk-11815-VZ: "Dezerae Melissa Ruiz's Chapter 7 bankruptcy, filed in Covina, CA in Feb 6, 2015, led to asset liquidation, with the case closing in May 4, 2015."
Dezerae Melissa Ruiz — California

Sandoval Jorge L Ruiz, Covina CA

Address: 300 S Barranca Ave Covina, CA 91723
Bankruptcy Case 2:11-bk-58371-RN Summary: "The bankruptcy filing by Sandoval Jorge L Ruiz, undertaken in 11.23.2011 in Covina, CA under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Sandoval Jorge L Ruiz — California

Maria Ruiz, Covina CA

Address: 18725 E Arrow Hwy Apt 38 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-64161-TD: "Maria Ruiz's bankruptcy, initiated in Dec 20, 2010 and concluded by April 24, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Ruiz — California

Shannon Rutherford, Covina CA

Address: 1975 E Tudor St Apt 201 Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-38743-BB7: "Shannon Rutherford's bankruptcy, initiated in Jul 13, 2010 and concluded by 11.15.2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Rutherford — California

Jr Franklin Rutter, Covina CA

Address: 1045 N Azusa Ave Trlr 10 Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24757-RN: "In Covina, CA, Jr Franklin Rutter filed for Chapter 7 bankruptcy in 04/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2010."
Jr Franklin Rutter — California

Alvaro Lorenzo Ruvalcaba, Covina CA

Address: 238 E Kelby St Covina, CA 91723
Concise Description of Bankruptcy Case 2:11-bk-40028-BR7: "The bankruptcy filing by Alvaro Lorenzo Ruvalcaba, undertaken in Jul 13, 2011 in Covina, CA under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Alvaro Lorenzo Ruvalcaba — California

Rene Jan Ruyter, Covina CA

Address: 17963 E Cypress St Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-14314-BR7: "The bankruptcy filing by Rene Jan Ruyter, undertaken in 02.01.2011 in Covina, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Rene Jan Ruyter — California

Armando Saavedra, Covina CA

Address: 531 N Chardonnay Dr Covina, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-51905-VZ: "In Covina, CA, Armando Saavedra filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Armando Saavedra — California

Norman N Sacro, Covina CA

Address: 527 N Azusa Ave # 177 Covina, CA 91722
Bankruptcy Case 2:12-bk-50607-ER Overview: "Norman N Sacro's Chapter 7 bankruptcy, filed in Covina, CA in December 11, 2012, led to asset liquidation, with the case closing in 03.23.2013."
Norman N Sacro — California

Scott Michael Sadler, Covina CA

Address: 705 N 5th Ave Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25394-BR: "The case of Scott Michael Sadler in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early August 11, 2011, focusing on asset liquidation to repay creditors."
Scott Michael Sadler — California

Naser A Said, Covina CA

Address: 471 S Barranca Ave Apt 2 Covina, CA 91723-2727
Brief Overview of Bankruptcy Case 2:15-bk-22974-ER: "Naser A Said's Chapter 7 bankruptcy, filed in Covina, CA in 08/18/2015, led to asset liquidation, with the case closing in 11/16/2015."
Naser A Said — California

Ahmad Yousef Salam, Covina CA

Address: 20266 E Arrow Hwy Apt A Covina, CA 91724
Bankruptcy Case 2:12-bk-11705-TD Overview: "The bankruptcy record of Ahmad Yousef Salam from Covina, CA, shows a Chapter 7 case filed in January 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-21."
Ahmad Yousef Salam — California

Andrew Salas, Covina CA

Address: 507 S Cedar Dr Covina, CA 91723-2917
Concise Description of Bankruptcy Case 2:15-bk-11798-BR7: "The bankruptcy record of Andrew Salas from Covina, CA, shows a Chapter 7 case filed in 02.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2015."
Andrew Salas — California

Lucia A Salazar, Covina CA

Address: 2201 E Badillo St Covina, CA 91724-2342
Bankruptcy Case 2:14-bk-23873-RK Overview: "The bankruptcy filing by Lucia A Salazar, undertaken in Jul 21, 2014 in Covina, CA under Chapter 7, concluded with discharge in Nov 10, 2014 after liquidating assets."
Lucia A Salazar — California

Manuel Alejandro Salazar, Covina CA

Address: 4540 N Irwindale Ave Covina, CA 91722-2232
Bankruptcy Case 2:15-bk-28567-BB Overview: "The case of Manuel Alejandro Salazar in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-12-05 and discharged early March 4, 2016, focusing on asset liquidation to repay creditors."
Manuel Alejandro Salazar — California

John Salazar, Covina CA

Address: 1380 N Citrus Ave Spc 13 Covina, CA 91722
Bankruptcy Case 2:10-bk-20170-BR Overview: "In a Chapter 7 bankruptcy case, John Salazar from Covina, CA, saw their proceedings start in March 2010 and complete by 2010-06-28, involving asset liquidation."
John Salazar — California

Eloy A Saldada, Covina CA

Address: 4911 N Saint Malo Ave Covina, CA 91722-1030
Bankruptcy Case 2:15-bk-11093-RN Summary: "Eloy A Saldada's Chapter 7 bankruptcy, filed in Covina, CA in January 26, 2015, led to asset liquidation, with the case closing in 2015-04-27."
Eloy A Saldada — California

Diana Deniez Saldana, Covina CA

Address: 4911 N Saint Malo Ave Covina, CA 91722-1030
Concise Description of Bankruptcy Case 2:15-bk-11093-RN7: "In a Chapter 7 bankruptcy case, Diana Deniez Saldana from Covina, CA, saw her proceedings start in January 26, 2015 and complete by 04.27.2015, involving asset liquidation."
Diana Deniez Saldana — California

Danny Salinas, Covina CA

Address: 740 S Palmetto Ave Covina, CA 91723
Concise Description of Bankruptcy Case 2:12-bk-42151-TD7: "Covina, CA resident Danny Salinas's September 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2013."
Danny Salinas — California

Lorraine Salinger, Covina CA

Address: 1220 N Aldenville Ave Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-46181-AA: "Covina, CA resident Lorraine Salinger's 2010-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2010."
Lorraine Salinger — California

Sean Eric Salinger, Covina CA

Address: 1220 N Aldenville Ave Covina, CA 91722-1526
Bankruptcy Case 2:16-bk-16253-BB Overview: "In Covina, CA, Sean Eric Salinger filed for Chapter 7 bankruptcy in 2016-05-11. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2016."
Sean Eric Salinger — California

Jose Samaniego, Covina CA

Address: 706 W Edna Pl Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-15514-RN: "In Covina, CA, Jose Samaniego filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-29."
Jose Samaniego — California

Christopher Samarin, Covina CA

Address: 512 S Shouse Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:11-bk-31837-EC: "The bankruptcy record of Christopher Samarin from Covina, CA, shows a Chapter 7 case filed in 05/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Christopher Samarin — California

Louise Samayoa, Covina CA

Address: 20440 E Arrow Hwy Apt A Covina, CA 91724
Bankruptcy Case 2:10-bk-21105-SB Overview: "In Covina, CA, Louise Samayoa filed for Chapter 7 bankruptcy in 03/24/2010. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2010."
Louise Samayoa — California

Aaron John Sambrone, Covina CA

Address: 935 E Wanamaker Dr Covina, CA 91724
Brief Overview of Bankruptcy Case 2:12-bk-33820-TD: "In a Chapter 7 bankruptcy case, Aaron John Sambrone from Covina, CA, saw his proceedings start in 07.10.2012 and complete by Nov 12, 2012, involving asset liquidation."
Aaron John Sambrone — California

Giuliano Mary Roxann San, Covina CA

Address: 1322 N Eastbury Ave Covina, CA 91722
Bankruptcy Case 2:12-bk-43997-PC Summary: "Giuliano Mary Roxann San's bankruptcy, initiated in October 2012 and concluded by 01/19/2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giuliano Mary Roxann San — California

Ramon Sanabria, Covina CA

Address: 21210 E Arrow Hwy Trlr 76 Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16923-RK: "Covina, CA resident Ramon Sanabria's 03.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2013."
Ramon Sanabria — California

Ana M Sanchez, Covina CA

Address: 4900 N Grand Ave Apt 219 Covina, CA 91724
Bankruptcy Case 2:12-bk-13137-TD Summary: "Ana M Sanchez's Chapter 7 bankruptcy, filed in Covina, CA in January 28, 2012, led to asset liquidation, with the case closing in June 2012."
Ana M Sanchez — California

Valerie Sanchez, Covina CA

Address: 302 W Center St Apt 19 Covina, CA 91723-2531
Brief Overview of Bankruptcy Case 2:15-bk-14629-ER: "The bankruptcy record of Valerie Sanchez from Covina, CA, shows a Chapter 7 case filed in 03/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2015."
Valerie Sanchez — California

Steven Sanchez, Covina CA

Address: 476 N Reeder Ave Covina, CA 91724
Bankruptcy Case 2:11-bk-42785-SK Summary: "The bankruptcy filing by Steven Sanchez, undertaken in 2011-08-01 in Covina, CA under Chapter 7, concluded with discharge in 2011-12-04 after liquidating assets."
Steven Sanchez — California

Jr Edgar Sanchez, Covina CA

Address: 4900 N Grand Ave Apt 219 Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12735-SB: "The bankruptcy filing by Jr Edgar Sanchez, undertaken in 01.26.2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-05-17 after liquidating assets."
Jr Edgar Sanchez — California

Edson Fabian Sanchez, Covina CA

Address: 304 S Aldenville Ave Covina, CA 91723
Brief Overview of Bankruptcy Case 2:13-bk-18964-RK: "Edson Fabian Sanchez's Chapter 7 bankruptcy, filed in Covina, CA in 04/05/2013, led to asset liquidation, with the case closing in Jul 8, 2013."
Edson Fabian Sanchez — California

Levi D Sanchez, Covina CA

Address: 17040 E Gragmont St Covina, CA 91722
Bankruptcy Case 2:11-bk-21880-BB Summary: "Levi D Sanchez's bankruptcy, initiated in March 2011 and concluded by Jul 24, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Levi D Sanchez — California

Victor Z Sanchez, Covina CA

Address: 5229 N Barranca Ave Apt 1 Covina, CA 91722
Bankruptcy Case 2:09-bk-35613-ER Summary: "In a Chapter 7 bankruptcy case, Victor Z Sanchez from Covina, CA, saw his proceedings start in September 22, 2009 and complete by Jan 2, 2010, involving asset liquidation."
Victor Z Sanchez — California

Marisela J Sanchez, Covina CA

Address: 16630 E Bellbrook St Covina, CA 91722-2402
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12167-BB: "The bankruptcy record of Marisela J Sanchez from Covina, CA, shows a Chapter 7 case filed in Feb 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Marisela J Sanchez — California

Cheryl Christa Sanchez, Covina CA

Address: 1419 W San Bernardino Rd Apt H Covina, CA 91722-3492
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29863-ER: "In Covina, CA, Cheryl Christa Sanchez filed for Chapter 7 bankruptcy in 2014-10-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-19."
Cheryl Christa Sanchez — California

Rene Michael Sanchez, Covina CA

Address: 761 W Kenoak Dr Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-16701-PC7: "The case of Rene Michael Sanchez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 02/16/2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Rene Michael Sanchez — California

Aguirre Jose Santos Sanchez, Covina CA

Address: 16630 E Bellbrook St Covina, CA 91722-2402
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12167-BB: "Covina, CA resident Aguirre Jose Santos Sanchez's 2015-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2015."
Aguirre Jose Santos Sanchez — California

Maldonado Jennifer Kim Sanchez, Covina CA

Address: 19303 E Covina Blvd Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-50827-RN7: "Covina, CA resident Maldonado Jennifer Kim Sanchez's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-25."
Maldonado Jennifer Kim Sanchez — California

Maria Socorro Sanchez, Covina CA

Address: 235 W Alcross St Covina, CA 91722
Bankruptcy Case 2:11-bk-14386-PC Overview: "In Covina, CA, Maria Socorro Sanchez filed for Chapter 7 bankruptcy in Feb 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2011."
Maria Socorro Sanchez — California

Marcia Sandberg, Covina CA

Address: 1199 N Sunflower Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44460-PC: "The bankruptcy filing by Marcia Sandberg, undertaken in 2010-08-17 in Covina, CA under Chapter 7, concluded with discharge in 2010-12-20 after liquidating assets."
Marcia Sandberg — California

Juanita Sandoval, Covina CA

Address: 450 S Albertson Ave Covina, CA 91723
Bankruptcy Case 2:13-bk-39092-BR Summary: "In Covina, CA, Juanita Sandoval filed for Chapter 7 bankruptcy in December 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2014."
Juanita Sandoval — California

Cynthia Sandoval, Covina CA

Address: 16757 E GRAGMONT ST COVINA, CA 91722
Bankruptcy Case 2:10-bk-26530-RN Summary: "In Covina, CA, Cynthia Sandoval filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2010."
Cynthia Sandoval — California

Johnny Sandoval, Covina CA

Address: 1343 W San Bernardino Rd Covina, CA 91722
Bankruptcy Case 2:10-bk-62639-RN Summary: "The bankruptcy filing by Johnny Sandoval, undertaken in 12/09/2010 in Covina, CA under Chapter 7, concluded with discharge in 2011-04-13 after liquidating assets."
Johnny Sandoval — California

Cruz Michael Santa, Covina CA

Address: 4408 N Carvol Ave Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-25208-TD: "In a Chapter 7 bankruptcy case, Cruz Michael Santa from Covina, CA, saw their proceedings start in April 2010 and complete by 2010-07-31, involving asset liquidation."
Cruz Michael Santa — California

Ivy Santamaria, Covina CA

Address: 2030 S Buenos Aires Dr Covina, CA 91724
Bankruptcy Case 2:11-bk-12591-TD Summary: "The case of Ivy Santamaria in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-20 and discharged early 05/25/2011, focusing on asset liquidation to repay creditors."
Ivy Santamaria — California

Gilbert David Santana, Covina CA

Address: 1254 N Citrus Ave Apt 2 Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22892-RN: "Gilbert David Santana's Chapter 7 bankruptcy, filed in Covina, CA in 2011-03-25, led to asset liquidation, with the case closing in July 28, 2011."
Gilbert David Santana — California

Donald Santistevan, Covina CA

Address: 4708 N Fenimore Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:13-bk-15152-PC7: "The case of Donald Santistevan in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-02-28 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Donald Santistevan — California

Alfonso Celestino Santos, Covina CA

Address: 1860 E Covina Blvd Covina, CA 91724
Bankruptcy Case 2:11-bk-27898-VZ Overview: "The bankruptcy record of Alfonso Celestino Santos from Covina, CA, shows a Chapter 7 case filed in 04.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-28."
Alfonso Celestino Santos — California

Jahir A Santos, Covina CA

Address: 5160 N Cranley Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-47582-BB Overview: "Jahir A Santos's bankruptcy, initiated in 2011-09-02 and concluded by 2012-01-05 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jahir A Santos — California

Juan Carlos Sarmiento, Covina CA

Address: 317 E College St Apt B Covina, CA 91723
Brief Overview of Bankruptcy Case 2:12-bk-52082-RN: "Juan Carlos Sarmiento's Chapter 7 bankruptcy, filed in Covina, CA in December 2012, led to asset liquidation, with the case closing in April 9, 2013."
Juan Carlos Sarmiento — California

Anita Sassounian, Covina CA

Address: 239 S Barranca Ave Covina, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-19789-RN7: "Covina, CA resident Anita Sassounian's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2010."
Anita Sassounian — California

Melissa M Saucedo, Covina CA

Address: 4853 N Vecino Dr Covina, CA 91722-2140
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10514-ER: "Covina, CA resident Melissa M Saucedo's 2014-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2014."
Melissa M Saucedo — California

William Walter Sauer, Covina CA

Address: 940 N Starcrest Dr Covina, CA 91722-2948
Brief Overview of Bankruptcy Case 2:14-bk-11978-BR: "William Walter Sauer's Chapter 7 bankruptcy, filed in Covina, CA in 2014-01-31, led to asset liquidation, with the case closing in 2014-05-19."
William Walter Sauer — California

David Scarpitta, Covina CA

Address: 16838 E Alcross St Covina, CA 91722-1102
Concise Description of Bankruptcy Case 2:15-bk-15878-DS7: "The bankruptcy filing by David Scarpitta, undertaken in 04.15.2015 in Covina, CA under Chapter 7, concluded with discharge in 07/14/2015 after liquidating assets."
David Scarpitta — California

Sheryll A Scharton, Covina CA

Address: 16644 E Cypress St Covina, CA 91722-2434
Brief Overview of Bankruptcy Case 2:14-bk-26645-RN: "Covina, CA resident Sheryll A Scharton's Aug 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2014."
Sheryll A Scharton — California

Iv John Scheuplein, Covina CA

Address: 4817 N Aldenville Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-48691-TD7: "Iv John Scheuplein's Chapter 7 bankruptcy, filed in Covina, CA in September 2010, led to asset liquidation, with the case closing in Jan 13, 2011."
Iv John Scheuplein — California

Robert Conrad Schluter, Covina CA

Address: 711 S Chaparro Rd Covina, CA 91724
Bankruptcy Case 2:11-bk-14414-ER Overview: "Robert Conrad Schluter's bankruptcy, initiated in February 1, 2011 and concluded by 2011-06-06 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Conrad Schluter — California

John Schoonover, Covina CA

Address: 1149 W Kingside Dr Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13563-BB: "John Schoonover's Chapter 7 bankruptcy, filed in Covina, CA in 2012-01-31, led to asset liquidation, with the case closing in June 2012."
John Schoonover — California

Virginia Loretta Sciarabba, Covina CA

Address: 108 N Glendora Ave Covina, CA 91724
Bankruptcy Case 2:12-bk-27489-PC Overview: "In a Chapter 7 bankruptcy case, Virginia Loretta Sciarabba from Covina, CA, saw her proceedings start in May 2012 and complete by September 2012, involving asset liquidation."
Virginia Loretta Sciarabba — California

Gabrielle Nicole Scott, Covina CA

Address: 231 E Kelby St Covina, CA 91723-1132
Concise Description of Bankruptcy Case 2:16-bk-16645-BR7: "The bankruptcy record of Gabrielle Nicole Scott from Covina, CA, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2016."
Gabrielle Nicole Scott — California

Debbie Sebastian, Covina CA

Address: 2672 S Buenos Aires Dr Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11749-ER: "Debbie Sebastian's bankruptcy, initiated in 2012-01-18 and concluded by May 22, 2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Sebastian — California

Amador Nancy Lorena Segovia, Covina CA

Address: 16148 E Edna Pl Covina, CA 91722-2210
Concise Description of Bankruptcy Case 2:15-bk-19875-DS7: "Covina, CA resident Amador Nancy Lorena Segovia's Jun 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2015."
Amador Nancy Lorena Segovia — California

Edwin Segovia, Covina CA

Address: 16825 E Groverdale St Covina, CA 91722
Bankruptcy Case 2:10-bk-13459-ER Summary: "The bankruptcy record of Edwin Segovia from Covina, CA, shows a Chapter 7 case filed in 2010-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2010."
Edwin Segovia — California

Dionisio Semis, Covina CA

Address: 528 S Barranca Ave Apt 18 Covina, CA 91723
Bankruptcy Case 2:13-bk-13363-BB Overview: "In Covina, CA, Dionisio Semis filed for Chapter 7 bankruptcy in 02/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2013."
Dionisio Semis — California

Manuel Lopez Sepulveda, Covina CA

Address: 4511 N Greenberry Ave Covina, CA 91722-2337
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18015-BR: "The case of Manuel Lopez Sepulveda in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 05.19.2015 and discharged early 2015-08-17, focusing on asset liquidation to repay creditors."
Manuel Lopez Sepulveda — California

Ilene Christine Serrano, Covina CA

Address: 20343 E Calora St Covina, CA 91724-1226
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12948-DS: "In a Chapter 7 bankruptcy case, Ilene Christine Serrano from Covina, CA, saw her proceedings start in March 9, 2016 and complete by June 7, 2016, involving asset liquidation."
Ilene Christine Serrano — California

Brandi Renee Serrano, Covina CA

Address: 1108 W San Bernardino Rd Apt 102 Covina, CA 91722-4182
Bankruptcy Case 2:14-bk-13371-TD Summary: "In Covina, CA, Brandi Renee Serrano filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2014."
Brandi Renee Serrano — California

Marion Ruth Shapiro, Covina CA

Address: 20236 E Arrow Hwy Apt C Covina, CA 91724
Bankruptcy Case 2:11-bk-47334-EC Summary: "The bankruptcy filing by Marion Ruth Shapiro, undertaken in 2011-08-31 in Covina, CA under Chapter 7, concluded with discharge in January 3, 2012 after liquidating assets."
Marion Ruth Shapiro — California

Paul Walter Shaver, Covina CA

Address: 4724 N Vincent Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-44139-PC Overview: "The bankruptcy record of Paul Walter Shaver from Covina, CA, shows a Chapter 7 case filed in 08/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2011."
Paul Walter Shaver — California

Henry D Sheen, Covina CA

Address: 777 W Covina Blvd Apt 2 Covina, CA 91722
Bankruptcy Case 2:12-bk-22989-BB Overview: "In Covina, CA, Henry D Sheen filed for Chapter 7 bankruptcy in 04.12.2012. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2012."
Henry D Sheen — California

Margaret Katherine Sheley, Covina CA

Address: 527 N Azusa Ave # 109 Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-11397-ER7: "The bankruptcy record of Margaret Katherine Sheley from Covina, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2012."
Margaret Katherine Sheley — California

Perlita T Shepard, Covina CA

Address: 20430 E Arrow Hwy Apt D Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-43080-EC7: "The case of Perlita T Shepard in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in August 3, 2011 and discharged early 2011-12-06, focusing on asset liquidation to repay creditors."
Perlita T Shepard — California

Linda Shepherd, Covina CA

Address: 5020 N LANGHAM AVE COVINA, CA 91724
Bankruptcy Case 6:10-bk-28716-CB Overview: "Linda Shepherd's bankruptcy, initiated in 2010-06-17 and concluded by 09/30/2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Shepherd — California

Patricia Gonzalez Sherry, Covina CA

Address: 1065 E Ruddock St Covina, CA 91724
Concise Description of Bankruptcy Case 2:09-bk-37749-ER7: "In Covina, CA, Patricia Gonzalez Sherry filed for Chapter 7 bankruptcy in 10.12.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-22."
Patricia Gonzalez Sherry — California

Sylvia Garcia Sifuentes, Covina CA

Address: 16735 E Cypress St Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-31847-RN7: "Sylvia Garcia Sifuentes's Chapter 7 bankruptcy, filed in Covina, CA in May 2011, led to asset liquidation, with the case closing in 09.22.2011."
Sylvia Garcia Sifuentes — California

Regina Silacci, Covina CA

Address: 922 W Grovecenter St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53969-AA: "Covina, CA resident Regina Silacci's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2011."
Regina Silacci — California

Alfred Fito Silva, Covina CA

Address: 242 W Center St Apt 1 Covina, CA 91723
Bankruptcy Case 2:12-bk-22462-RK Overview: "In Covina, CA, Alfred Fito Silva filed for Chapter 7 bankruptcy in 04/07/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2012."
Alfred Fito Silva — California

Williams Simmons, Covina CA

Address: 21042 E Arrow Hwy Apt 170 Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41951-ER: "Williams Simmons's Chapter 7 bankruptcy, filed in Covina, CA in 07.30.2010, led to asset liquidation, with the case closing in December 2, 2010."
Williams Simmons — California

Sandra Takiko Simon, Covina CA

Address: 554 S Calvados Ave Covina, CA 91723
Concise Description of Bankruptcy Case 2:11-bk-48776-RN7: "The bankruptcy record of Sandra Takiko Simon from Covina, CA, shows a Chapter 7 case filed in 09.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2012."
Sandra Takiko Simon — California

Jerald Simpson, Covina CA

Address: 784 E Covina Blvd Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-22960-RN7: "In Covina, CA, Jerald Simpson filed for Chapter 7 bankruptcy in 2010-04-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-16."
Jerald Simpson — California

Sammy Sims, Covina CA

Address: 4565 N Rinard Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29136-BR: "The case of Sammy Sims in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-13 and discharged early 08.23.2010, focusing on asset liquidation to repay creditors."
Sammy Sims — California

Supranee Singkalavanich, Covina CA

Address: 375 E Groverdale St Covina, CA 91722
Bankruptcy Case 2:11-bk-37422-BR Summary: "Supranee Singkalavanich's Chapter 7 bankruptcy, filed in Covina, CA in 2011-06-25, led to asset liquidation, with the case closing in October 2011."
Supranee Singkalavanich — California

David Anthony Sirois, Covina CA

Address: 1348 E Adams Park Dr Covina, CA 91724
Bankruptcy Case 2:13-bk-21783-RK Summary: "In a Chapter 7 bankruptcy case, David Anthony Sirois from Covina, CA, saw his proceedings start in May 3, 2013 and complete by August 2013, involving asset liquidation."
David Anthony Sirois — California

Amanda M Sison, Covina CA

Address: 1417 W San Bernardino Rd Apt E Covina, CA 91722
Bankruptcy Case 2:11-bk-12443-TD Summary: "Covina, CA resident Amanda M Sison's 2011-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
Amanda M Sison — California

Explore Free Bankruptcy Records by State