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

Debra Ann Skoog, Covina CA

Address: 437 N Oakbank Ave Apt 6 Covina, CA 91723-1703
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33894-BB: "The bankruptcy record of Debra Ann Skoog from Covina, CA, shows a Chapter 7 case filed in 12/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2015."
Debra Ann Skoog — California

Patrick Slaughter, Covina CA

Address: 952 E Ranchcreek Rd Covina, CA 91724
Bankruptcy Case 2:10-bk-18029-AA Overview: "Patrick Slaughter's Chapter 7 bankruptcy, filed in Covina, CA in Mar 4, 2010, led to asset liquidation, with the case closing in 06.22.2010."
Patrick Slaughter — California

Daniel Sloan, Covina CA

Address: 2458 Cameron Ave Covina, CA 91724
Bankruptcy Case 2:10-bk-61253-AA Overview: "Daniel Sloan's Chapter 7 bankruptcy, filed in Covina, CA in Nov 30, 2010, led to asset liquidation, with the case closing in Apr 4, 2011."
Daniel Sloan — California

Judith Anne Small, Covina CA

Address: 3633 N Madill Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:12-bk-48848-TD: "In a Chapter 7 bankruptcy case, Judith Anne Small from Covina, CA, saw her proceedings start in 11.21.2012 and complete by 2013-03-03, involving asset liquidation."
Judith Anne Small — California

Loretta Smith, Covina CA

Address: 1047 N Cummings Rd Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37928-ER: "Covina, CA resident Loretta Smith's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2010."
Loretta Smith — California

Travis Glen Smith, Covina CA

Address: 1946 E Covina Blvd Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-43517-PC7: "Travis Glen Smith's bankruptcy, initiated in 08.05.2011 and concluded by 12/08/2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Glen Smith — California

Adrienne Erica Smith, Covina CA

Address: 4044 N Frijo Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18694-BB: "Adrienne Erica Smith's bankruptcy, initiated in 03/01/2011 and concluded by 2011-07-04 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrienne Erica Smith — California

Mischa Smith, Covina CA

Address: 111 S Waterbury Ave Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-53763-BR: "Covina, CA resident Mischa Smith's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2011."
Mischa Smith — California

Jeffrey J Snyder, Covina CA

Address: 20821 E Calora St Apt E3 Covina, CA 91724
Bankruptcy Case 2:11-bk-12228-BR Summary: "In a Chapter 7 bankruptcy case, Jeffrey J Snyder from Covina, CA, saw their proceedings start in 2011-01-18 and complete by 2011-05-23, involving asset liquidation."
Jeffrey J Snyder — California

Samuel Nagib Soliman, Covina CA

Address: 5460 N Calera Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-20947-BR Overview: "The bankruptcy filing by Samuel Nagib Soliman, undertaken in 2011-03-15 in Covina, CA under Chapter 7, concluded with discharge in July 18, 2011 after liquidating assets."
Samuel Nagib Soliman — California

David Mendivil Solis, Covina CA

Address: 1375 W San Bernardino Rd Apt 144 Covina, CA 91722
Bankruptcy Case 2:11-bk-38410-BB Summary: "Covina, CA resident David Mendivil Solis's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-02."
David Mendivil Solis — California

Sandra Solis, Covina CA

Address: 16243 E Bellbrook St Covina, CA 91722
Bankruptcy Case 2:11-bk-25126-BB Overview: "In a Chapter 7 bankruptcy case, Sandra Solis from Covina, CA, saw her proceedings start in April 2011 and complete by 2011-08-10, involving asset liquidation."
Sandra Solis — California

Jesse Solorzano, Covina CA

Address: 207 S Houser Dr Covina, CA 91722
Bankruptcy Case 2:09-bk-46898-BR Overview: "The bankruptcy record of Jesse Solorzano from Covina, CA, shows a Chapter 7 case filed in December 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jesse Solorzano — California

Lizette Soltero, Covina CA

Address: 16031 E Bridger St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61183-RN: "In a Chapter 7 bankruptcy case, Lizette Soltero from Covina, CA, saw her proceedings start in Nov 30, 2010 and complete by April 4, 2011, involving asset liquidation."
Lizette Soltero — California

David Soracco, Covina CA

Address: 275 E Covina Blvd Covina, CA 91722
Bankruptcy Case 2:10-bk-43169-RN Overview: "The bankruptcy record of David Soracco from Covina, CA, shows a Chapter 7 case filed in 08/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/12/2010."
David Soracco — California

Marlu A Soria, Covina CA

Address: 20832 E Via Verde St Covina, CA 91724
Brief Overview of Bankruptcy Case 2:12-bk-27927-RK: "Marlu A Soria's Chapter 7 bankruptcy, filed in Covina, CA in May 22, 2012, led to asset liquidation, with the case closing in September 24, 2012."
Marlu A Soria — California

Johnny Sorian, Covina CA

Address: 16324 E Benwood St Covina, CA 91722-2316
Bankruptcy Case 2:14-bk-23435-BR Overview: "Covina, CA resident Johnny Sorian's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2014."
Johnny Sorian — California

Renee Frances Sorian, Covina CA

Address: 16324 E Benwood St Covina, CA 91722-2316
Brief Overview of Bankruptcy Case 2:14-bk-23435-BR: "In a Chapter 7 bankruptcy case, Renee Frances Sorian from Covina, CA, saw her proceedings start in Jul 14, 2014 and complete by November 3, 2014, involving asset liquidation."
Renee Frances Sorian — California

Orlando Sorto, Covina CA

Address: 20284 E Arrow Hwy Apt C Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-23834-PC7: "In a Chapter 7 bankruptcy case, Orlando Sorto from Covina, CA, saw his proceedings start in 2011-03-31 and complete by August 3, 2011, involving asset liquidation."
Orlando Sorto — California

Cynthia Sosa, Covina CA

Address: 821 N Edenfield Ave Covina, CA 91723-1105
Bankruptcy Case 2:14-bk-29284-VZ Overview: "The case of Cynthia Sosa in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 10, 2014 and discharged early 2015-01-08, focusing on asset liquidation to repay creditors."
Cynthia Sosa — California

Rogelio Sosa, Covina CA

Address: 821 N Edenfield Ave Covina, CA 91723-1105
Bankruptcy Case 2:14-bk-29284-VZ Overview: "The case of Rogelio Sosa in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 10, 2014 and discharged early 2015-01-08, focusing on asset liquidation to repay creditors."
Rogelio Sosa — California

Elva Sosa, Covina CA

Address: 16834 E Tudor St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40387-EC: "In a Chapter 7 bankruptcy case, Elva Sosa from Covina, CA, saw her proceedings start in November 2009 and complete by 2010-02-12, involving asset liquidation."
Elva Sosa — California

Silvestre Sosa, Covina CA

Address: 5141 N Coney Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-46615-BB Summary: "Silvestre Sosa's Chapter 7 bankruptcy, filed in Covina, CA in 08/27/2011, led to asset liquidation, with the case closing in Dec 30, 2011."
Silvestre Sosa — California

Stephanie Tish Sotelo, Covina CA

Address: 339 W Center St Apt H Covina, CA 91723
Concise Description of Bankruptcy Case 2:13-bk-18838-ER7: "Covina, CA resident Stephanie Tish Sotelo's 04/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2013."
Stephanie Tish Sotelo — California

Leticia Soto, Covina CA

Address: 17904 E Griswold Rd Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51137-RN: "Leticia Soto's Chapter 7 bankruptcy, filed in Covina, CA in 2012-12-17, led to asset liquidation, with the case closing in 03/29/2013."
Leticia Soto — California

William Soto, Covina CA

Address: 16745 E Gragmont St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:09-bk-39126-VZ: "The bankruptcy record of William Soto from Covina, CA, shows a Chapter 7 case filed in 2009-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2010."
William Soto — California

Jacqueline Marie Soto, Covina CA

Address: 16709 E Clovermead St Covina, CA 91722-3008
Bankruptcy Case 2:16-bk-19055-BB Overview: "The bankruptcy filing by Jacqueline Marie Soto, undertaken in July 7, 2016 in Covina, CA under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Jacqueline Marie Soto — California

Jessica Raquel Soto, Covina CA

Address: 152 N Grandview Ave Covina, CA 91723-2306
Bankruptcy Case 2:14-bk-22560-BB Overview: "In a Chapter 7 bankruptcy case, Jessica Raquel Soto from Covina, CA, saw her proceedings start in 06/30/2014 and complete by 10/14/2014, involving asset liquidation."
Jessica Raquel Soto — California

Mary Esther Spears, Covina CA

Address: 4408 N Eastbury Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-44678-EC Overview: "In Covina, CA, Mary Esther Spears filed for Chapter 7 bankruptcy in 08.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-18."
Mary Esther Spears — California

Arik Spencer, Covina CA

Address: 730 E Workman St Apt A Covina, CA 91723
Bankruptcy Case 2:10-bk-34035-PC Summary: "Covina, CA resident Arik Spencer's Jun 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2010."
Arik Spencer — California

Carmen Linda Spennato, Covina CA

Address: 21345 E Calora St Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22853-BB: "In a Chapter 7 bankruptcy case, Carmen Linda Spennato from Covina, CA, saw her proceedings start in May 16, 2013 and complete by August 26, 2013, involving asset liquidation."
Carmen Linda Spennato — California

Onge Gerald St, Covina CA

Address: 129 S Hyacinth Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-48356-BB Summary: "In Covina, CA, Onge Gerald St filed for Chapter 7 bankruptcy in 2011-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-12."
Onge Gerald St — California

Lucina Beltran Starkey, Covina CA

Address: 17047 E Benwood St Covina, CA 91722
Bankruptcy Case 2:12-bk-47628-TD Summary: "The case of Lucina Beltran Starkey in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Lucina Beltran Starkey — California

Alec Gordon Steere, Covina CA

Address: 1430 N Citrus Ave Apt 31 Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36231-ER: "The bankruptcy record of Alec Gordon Steere from Covina, CA, shows a Chapter 7 case filed in Sep 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 9, 2010."
Alec Gordon Steere — California

Michele Denise Stephens, Covina CA

Address: 133 N Glendora Ave Apt A Covina, CA 91724
Bankruptcy Case 2:11-bk-37684-BB Overview: "The bankruptcy record of Michele Denise Stephens from Covina, CA, shows a Chapter 7 case filed in June 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2011."
Michele Denise Stephens — California

Timothy George Stoops, Covina CA

Address: 1334 E Edgecomb St Covina, CA 91724
Bankruptcy Case 2:13-bk-34674-TD Summary: "Timothy George Stoops's Chapter 7 bankruptcy, filed in Covina, CA in October 2013, led to asset liquidation, with the case closing in 2014-01-18."
Timothy George Stoops — California

Christopher S Strycula, Covina CA

Address: 3610 N Bender Ave Covina, CA 91724
Bankruptcy Case 2:12-bk-23883-ER Summary: "The bankruptcy filing by Christopher S Strycula, undertaken in April 2012 in Covina, CA under Chapter 7, concluded with discharge in 2012-08-22 after liquidating assets."
Christopher S Strycula — California

John Strycula, Covina CA

Address: 3636 N Calmgrove Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:10-bk-39743-RN: "John Strycula's bankruptcy, initiated in 2010-07-20 and concluded by Nov 22, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Strycula — California

Nellie Suarez, Covina CA

Address: PO Box 2782 Covina, CA 91722-8782
Concise Description of Bankruptcy Case 2:15-bk-28177-ER7: "Nellie Suarez's Chapter 7 bankruptcy, filed in Covina, CA in 2015-11-25, led to asset liquidation, with the case closing in Feb 23, 2016."
Nellie Suarez — California

Tamara Sutphen, Covina CA

Address: 1180 N Garsden Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20614-SB: "The bankruptcy record of Tamara Sutphen from Covina, CA, shows a Chapter 7 case filed in 03.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-02."
Tamara Sutphen — California

Tanya Tagle, Covina CA

Address: 20300 E Arrow Hwy Apt C Covina, CA 91724
Bankruptcy Case 2:10-bk-32563-BB Overview: "The bankruptcy record of Tanya Tagle from Covina, CA, shows a Chapter 7 case filed in 06/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2010."
Tanya Tagle — California

Marisha T Talarico, Covina CA

Address: PO Box 2603 Covina, CA 91722
Bankruptcy Case 2:11-bk-11012-AA Summary: "Covina, CA resident Marisha T Talarico's January 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2011."
Marisha T Talarico — California

Llanes Melissa Tan, Covina CA

Address: 1034 N Citrus Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25089-TD: "The bankruptcy record of Llanes Melissa Tan from Covina, CA, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-02."
Llanes Melissa Tan — California

Veronica Tapia, Covina CA

Address: 15854 E Kingside Dr Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-24492-SB7: "Veronica Tapia's Chapter 7 bankruptcy, filed in Covina, CA in 2010-04-15, led to asset liquidation, with the case closing in 2010-07-26."
Veronica Tapia — California

Caroline Tate, Covina CA

Address: 4032 N Orange Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-33536-TD Summary: "Covina, CA resident Caroline Tate's 06.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2010."
Caroline Tate — California

Ricky R Tatum, Covina CA

Address: 119 S Waterbury Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43153-PC: "Ricky R Tatum's Chapter 7 bankruptcy, filed in Covina, CA in August 3, 2011, led to asset liquidation, with the case closing in Dec 6, 2011."
Ricky R Tatum — California

Deborah Julia Taylor, Covina CA

Address: 4043 N Nora Ave Covina, CA 91722
Bankruptcy Case 2:12-bk-23959-ER Overview: "Covina, CA resident Deborah Julia Taylor's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2012."
Deborah Julia Taylor — California

Dora Taylor, Covina CA

Address: 16050 E Cypress St Covina, CA 91722
Bankruptcy Case 2:10-bk-43493-TD Overview: "In a Chapter 7 bankruptcy case, Dora Taylor from Covina, CA, saw her proceedings start in Aug 11, 2010 and complete by 12.14.2010, involving asset liquidation."
Dora Taylor — California

Susan Tercero, Covina CA

Address: 1908 E Cienega Ave Apt 103 Covina, CA 91724-1732
Brief Overview of Bankruptcy Case 2:16-bk-11192-BB: "In Covina, CA, Susan Tercero filed for Chapter 7 bankruptcy in 01/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Susan Tercero — California

Sr John Michael Terradot, Covina CA

Address: 184 E Benbow St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15817-RN: "In Covina, CA, Sr John Michael Terradot filed for Chapter 7 bankruptcy in 02.10.2011. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2011."
Sr John Michael Terradot — California

Mirna Terrones, Covina CA

Address: 312 N Vecino Dr Apt 7 Covina, CA 91723
Concise Description of Bankruptcy Case 2:12-bk-19364-TD7: "Mirna Terrones's Chapter 7 bankruptcy, filed in Covina, CA in Mar 16, 2012, led to asset liquidation, with the case closing in 2012-07-19."
Mirna Terrones — California

Mcmurray Janice Terry, Covina CA

Address: 448 S San Jose Ave Apt D Covina, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-40528-BB: "The bankruptcy record of Mcmurray Janice Terry from Covina, CA, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2010."
Mcmurray Janice Terry — California

Somsak Thanasirangkool, Covina CA

Address: 16138 E Elgenia St Covina, CA 91722
Bankruptcy Case 2:11-bk-37420-EC Summary: "In a Chapter 7 bankruptcy case, Somsak Thanasirangkool from Covina, CA, saw their proceedings start in Jun 25, 2011 and complete by 2011-10-28, involving asset liquidation."
Somsak Thanasirangkool — California

Charlene Thomas, Covina CA

Address: 1045 N Azusa Ave Trlr 44 Covina, CA 91722
Bankruptcy Case 2:10-bk-33589-BR Overview: "Charlene Thomas's Chapter 7 bankruptcy, filed in Covina, CA in June 2010, led to asset liquidation, with the case closing in 10.12.2010."
Charlene Thomas — California

Jennifer Thompson, Covina CA

Address: 567 E Rowland St Covina, CA 91723
Bankruptcy Case 2:11-bk-24939-BB Overview: "In a Chapter 7 bankruptcy case, Jennifer Thompson from Covina, CA, saw her proceedings start in April 6, 2011 and complete by August 9, 2011, involving asset liquidation."
Jennifer Thompson — California

Reuben Mark Thropay, Covina CA

Address: 930 N Dodsworth Ave Covina, CA 91724
Bankruptcy Case 2:11-bk-46038-SK Summary: "Covina, CA resident Reuben Mark Thropay's 2011-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 27, 2011."
Reuben Mark Thropay — California

Gary Allen Tidmus, Covina CA

Address: 4540 N Lark Ellen Ave Apt 25 Covina, CA 91722-3141
Bankruptcy Case 2:14-bk-21782-BB Overview: "The bankruptcy record of Gary Allen Tidmus from Covina, CA, shows a Chapter 7 case filed in Jun 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2014."
Gary Allen Tidmus — California

Sr Danny Tienda, Covina CA

Address: 259 E Covina Blvd Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50153-TD: "Covina, CA resident Sr Danny Tienda's 2010-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 24, 2011."
Sr Danny Tienda — California

Miguel Angel Tinoco, Covina CA

Address: 227 E Covina Blvd Covina, CA 91722-2859
Brief Overview of Bankruptcy Case 2:16-bk-18193-VZ: "Miguel Angel Tinoco's Chapter 7 bankruptcy, filed in Covina, CA in 2016-06-20, led to asset liquidation, with the case closing in Sep 18, 2016."
Miguel Angel Tinoco — California

Frank Tiscareno, Covina CA

Address: 463 N Mangrove Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:10-bk-12606-SB: "Frank Tiscareno's bankruptcy, initiated in January 25, 2010 and concluded by 06/02/2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Tiscareno — California

Jr Anastacio Briones Tobias, Covina CA

Address: 4032 N Yaleton Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26843-BR: "In a Chapter 7 bankruptcy case, Jr Anastacio Briones Tobias from Covina, CA, saw their proceedings start in June 2013 and complete by October 2013, involving asset liquidation."
Jr Anastacio Briones Tobias — California

Barbara Ann Tocatlian, Covina CA

Address: 154 E Covina Blvd Apt 15 Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-12021-BB7: "In a Chapter 7 bankruptcy case, Barbara Ann Tocatlian from Covina, CA, saw her proceedings start in 01.17.2011 and complete by May 22, 2011, involving asset liquidation."
Barbara Ann Tocatlian — California

Jr Rick Todd, Covina CA

Address: 233 E Tudor St Covina, CA 91722
Bankruptcy Case 2:10-bk-27562-TD Overview: "Jr Rick Todd's bankruptcy, initiated in 05/04/2010 and concluded by Aug 14, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rick Todd — California

Jennifer Allyson Tombow, Covina CA

Address: 18415 E Cypress St Covina, CA 91723-1101
Brief Overview of Bankruptcy Case 2:14-bk-22459-WB: "In Covina, CA, Jennifer Allyson Tombow filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2014."
Jennifer Allyson Tombow — California

Richard James Tompkins, Covina CA

Address: 1360 E Adams Park Dr Covina, CA 91724
Bankruptcy Case 2:13-bk-29489-BB Overview: "The bankruptcy record of Richard James Tompkins from Covina, CA, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2013."
Richard James Tompkins — California

Mishell M Tonas, Covina CA

Address: 1029 N Leaf Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:14-bk-30280-BB7: "The bankruptcy record of Mishell M Tonas from Covina, CA, shows a Chapter 7 case filed in 10/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Mishell M Tonas — California

Frank Martin Torres, Covina CA

Address: 785 W Griswold Rd Covina, CA 91722
Bankruptcy Case 2:11-bk-24070-BR Summary: "Covina, CA resident Frank Martin Torres's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Frank Martin Torres — California

Frank Torres, Covina CA

Address: 955 W Benbow St Covina, CA 91722
Bankruptcy Case 2:10-bk-24804-BB Overview: "The bankruptcy record of Frank Torres from Covina, CA, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Frank Torres — California

Freddy Torres, Covina CA

Address: 268 E Edna Pl Covina, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-51630-BB: "The bankruptcy filing by Freddy Torres, undertaken in Sep 29, 2010 in Covina, CA under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Freddy Torres — California

Ernest Torres, Covina CA

Address: PO Box 3303 Covina, CA 91722
Bankruptcy Case 2:12-bk-24249-ER Overview: "Covina, CA resident Ernest Torres's 04.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2012."
Ernest Torres — California

Latricia W Torres, Covina CA

Address: 5434 N Ranger Dr Covina, CA 91722
Bankruptcy Case 2:11-bk-22967-RN Summary: "Latricia W Torres's bankruptcy, initiated in Mar 26, 2011 and concluded by July 29, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latricia W Torres — California

Jorge H Torres, Covina CA

Address: 17047 E Groverdale St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:13-bk-29687-ER: "Jorge H Torres's bankruptcy, initiated in Aug 2, 2013 and concluded by November 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge H Torres — California

Elizabeth Donna Torres, Covina CA

Address: 208 E Center St Apt A Covina, CA 91723
Brief Overview of Bankruptcy Case 2:12-bk-21596-TD: "Elizabeth Donna Torres's bankruptcy, initiated in March 31, 2012 and concluded by 08/03/2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Donna Torres — California

Rechelle Torres, Covina CA

Address: 131 W Badillo St Apt 10 Covina, CA 91723
Brief Overview of Bankruptcy Case 2:09-bk-41683-EC: "In Covina, CA, Rechelle Torres filed for Chapter 7 bankruptcy in 2009-11-12. This case, involving liquidating assets to pay off debts, was resolved by 03.11.2010."
Rechelle Torres — California

Andres Torres, Covina CA

Address: 1127 E Wingate St Covina, CA 91724
Bankruptcy Case 2:13-bk-34718-RN Summary: "In a Chapter 7 bankruptcy case, Andres Torres from Covina, CA, saw his proceedings start in Oct 9, 2013 and complete by Jan 19, 2014, involving asset liquidation."
Andres Torres — California

Barajas Ramiro Torres, Covina CA

Address: 17710 E Benwood St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32933-RN: "In a Chapter 7 bankruptcy case, Barajas Ramiro Torres from Covina, CA, saw his proceedings start in 07.02.2012 and complete by November 4, 2012, involving asset liquidation."
Barajas Ramiro Torres — California

Wilson Torrico, Covina CA

Address: 744 N Langham Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-62331-ER7: "The case of Wilson Torrico in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 7, 2010 and discharged early 2011-04-11, focusing on asset liquidation to repay creditors."
Wilson Torrico — California

Jean Marie Tortora, Covina CA

Address: 1007 N Grammont Ave Covina, CA 91724
Bankruptcy Case 2:13-bk-29448-RK Summary: "In a Chapter 7 bankruptcy case, Jean Marie Tortora from Covina, CA, saw her proceedings start in 2013-07-31 and complete by 2013-11-04, involving asset liquidation."
Jean Marie Tortora — California

Jorge Tovar, Covina CA

Address: 16209 E Kingside Dr Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-25516-BR: "Jorge Tovar's Chapter 7 bankruptcy, filed in Covina, CA in April 21, 2010, led to asset liquidation, with the case closing in Aug 1, 2010."
Jorge Tovar — California

Clyde Towles, Covina CA

Address: 5020 N Langham Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:10-bk-57820-ER: "In Covina, CA, Clyde Towles filed for Chapter 7 bankruptcy in 2010-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Clyde Towles — California

Alberta Sachiye Traina, Covina CA

Address: PO Box 145 Covina, CA 91723
Bankruptcy Case 2:12-bk-48343-RN Summary: "In a Chapter 7 bankruptcy case, Alberta Sachiye Traina from Covina, CA, saw her proceedings start in 11/16/2012 and complete by 02.26.2013, involving asset liquidation."
Alberta Sachiye Traina — California

Lan Tran, Covina CA

Address: 126 N Rimhurst Ave Covina, CA 91724
Bankruptcy Case 2:09-bk-36323-BR Summary: "The bankruptcy filing by Lan Tran, undertaken in 2009-09-29 in Covina, CA under Chapter 7, concluded with discharge in January 9, 2010 after liquidating assets."
Lan Tran — California

Sara Nicole Tran, Covina CA

Address: 604 E Navilla Pl Covina, CA 91723
Concise Description of Bankruptcy Case 2:13-bk-35274-PC7: "Sara Nicole Tran's bankruptcy, initiated in 10/16/2013 and concluded by 2014-01-26 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Nicole Tran — California

Martha E Trejo, Covina CA

Address: 505 E Thelborn St Covina, CA 91723
Bankruptcy Case 2:12-bk-26554-TD Summary: "Martha E Trejo's bankruptcy, initiated in 05/10/2012 and concluded by 2012-08-20 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha E Trejo — California

Avila Corina Trejo, Covina CA

Address: 4640 N Vincent Ave Covina, CA 91722
Bankruptcy Case 2:13-bk-13726-PC Overview: "The bankruptcy record of Avila Corina Trejo from Covina, CA, shows a Chapter 7 case filed in 2013-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2013."
Avila Corina Trejo — California

Netzer D Triguero, Covina CA

Address: 344 E Navilla Pl Apt 3 Covina, CA 91723-3133
Brief Overview of Bankruptcy Case 2:16-bk-12754-BR: "In Covina, CA, Netzer D Triguero filed for Chapter 7 bankruptcy in Mar 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2016."
Netzer D Triguero — California

Madeline Trinidad, Covina CA

Address: 20602 E Arrow Hwy Apt 3 Covina, CA 91724
Concise Description of Bankruptcy Case 2:09-bk-45762-AA7: "The bankruptcy record of Madeline Trinidad from Covina, CA, shows a Chapter 7 case filed in 12.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-04."
Madeline Trinidad — California

Angelique Tripode, Covina CA

Address: 131 W BADILLO ST APT 5 COVINA, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-31008-BR: "In a Chapter 7 bankruptcy case, Angelique Tripode from Covina, CA, saw her proceedings start in May 2010 and complete by 2010-09-04, involving asset liquidation."
Angelique Tripode — California

Karen Lynn Trott, Covina CA

Address: 4462 N Lark Ellen Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-11759-TD7: "Karen Lynn Trott's Chapter 7 bankruptcy, filed in Covina, CA in Jan 18, 2012, led to asset liquidation, with the case closing in May 22, 2012."
Karen Lynn Trott — California

Guillermo Trujillo, Covina CA

Address: 534 N Chardonnay Dr Covina, CA 91723
Bankruptcy Case 2:10-bk-41991-VK Overview: "Guillermo Trujillo's Chapter 7 bankruptcy, filed in Covina, CA in July 2010, led to asset liquidation, with the case closing in 2010-12-03."
Guillermo Trujillo — California

Hanh Truong, Covina CA

Address: 16515 E Cypress St Covina, CA 91722
Bankruptcy Case 2:10-bk-14083-ER Summary: "In Covina, CA, Hanh Truong filed for Chapter 7 bankruptcy in Feb 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2010."
Hanh Truong — California

Katie Truong, Covina CA

Address: 688 N Rimsdale Ave Apt 7 Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-36868-BB7: "The bankruptcy record of Katie Truong from Covina, CA, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Katie Truong — California

Lam Tricia Truong, Covina CA

Address: 4509 N Coney Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-36395-ER7: "Covina, CA resident Lam Tricia Truong's August 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2012."
Lam Tricia Truong — California

Magdaoralia Turcios, Covina CA

Address: 824 E Badillo St Covina, CA 91723-2437
Snapshot of U.S. Bankruptcy Proceeding Case 14-34586-sgj7: "Magdaoralia Turcios's bankruptcy, initiated in 09.26.2014 and concluded by December 25, 2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magdaoralia Turcios — California

Christine Turrey, Covina CA

Address: 338 N Vecino Dr Apt 13 Covina, CA 91723
Bankruptcy Case 2:10-bk-60056-BB Summary: "Christine Turrey's Chapter 7 bankruptcy, filed in Covina, CA in 2010-11-22, led to asset liquidation, with the case closing in March 2011."
Christine Turrey — California

Marc A Tyrone, Covina CA

Address: 5005 N Kinsella Ave Covina, CA 91724-1235
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10215-ER: "Marc A Tyrone's bankruptcy, initiated in 2014-01-06 and concluded by 2014-05-05 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc A Tyrone — California

Monique Y Tyrone, Covina CA

Address: 5005 N Kinsella Ave Covina, CA 91724-1235
Concise Description of Bankruptcy Case 2:14-bk-10215-ER7: "The bankruptcy filing by Monique Y Tyrone, undertaken in 01.06.2014 in Covina, CA under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Monique Y Tyrone — California

Jena Udarbe, Covina CA

Address: 664 E Workman St Covina, CA 91723
Bankruptcy Case 2:10-bk-33423-VK Overview: "Covina, CA resident Jena Udarbe's 06/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Jena Udarbe — California

Michelle M Urias, Covina CA

Address: 329 E Workman St Covina, CA 91723
Concise Description of Bankruptcy Case 2:12-bk-13709-BB7: "The bankruptcy record of Michelle M Urias from Covina, CA, shows a Chapter 7 case filed in 2012-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2012."
Michelle M Urias — California

Mario Uribe, Covina CA

Address: 523 E Navilla Pl Covina, CA 91723-3217
Bankruptcy Case 2:07-bk-16115-SK Summary: "The bankruptcy record for Mario Uribe from Covina, CA, under Chapter 13, filed in 07/19/2007, involved setting up a repayment plan, finalized by 2013-01-24."
Mario Uribe — California

Explore Free Bankruptcy Records by State