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
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