Covina, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Covina.
Last updated on:
April 07, 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
Miguel Angel Garcia, Covina CA
Address: 305 N Heathdale Ave Covina, CA 91722
Bankruptcy Case 2:13-bk-19658-RK Summary: "The bankruptcy filing by Miguel Angel Garcia, undertaken in 04/12/2013 in Covina, CA under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Miguel Angel Garcia — California
Thomas Velasco Garcia, Covina CA
Address: 4121 N Walnuthaven Dr Covina, CA 91722
Bankruptcy Case 2:11-bk-59155-ER Summary: "Thomas Velasco Garcia's bankruptcy, initiated in 11.30.2011 and concluded by 2012-04-03 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Velasco Garcia — California
Maria Garcia, Covina CA
Address: 241 E Dexter St Apt 4 Covina, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-25699-VZ: "In Covina, CA, Maria Garcia filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Maria Garcia — California
Marissa Alonzo Garcia, Covina CA
Address: 17133 E Tudor St Covina, CA 91722
Concise Description of Bankruptcy Case 2:13-bk-31836-ER7: "Marissa Alonzo Garcia's Chapter 7 bankruptcy, filed in Covina, CA in 08.30.2013, led to asset liquidation, with the case closing in December 2, 2013."
Marissa Alonzo Garcia — California
Mary Dolores Garcia, Covina CA
Address: 139 N Nearglen Ave Apt A Covina, CA 91724-3001
Bankruptcy Case 2:15-bk-14949-RK Summary: "In Covina, CA, Mary Dolores Garcia filed for Chapter 7 bankruptcy in 03.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Mary Dolores Garcia — California
Solano Giovanni Efrain Garcia, Covina CA
Address: 16148 E Edna Pl Covina, CA 91722-2210
Bankruptcy Case 2:15-bk-19875-DS Summary: "The bankruptcy filing by Solano Giovanni Efrain Garcia, undertaken in June 19, 2015 in Covina, CA under Chapter 7, concluded with discharge in 09.17.2015 after liquidating assets."
Solano Giovanni Efrain Garcia — California
Peter James Garcia, Covina CA
Address: 225 E Puente St Apt C Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45660-EC: "In a Chapter 7 bankruptcy case, Peter James Garcia from Covina, CA, saw his proceedings start in August 2011 and complete by December 2011, involving asset liquidation."
Peter James Garcia — California
Mirella Garcia, Covina CA
Address: 5245 N Barranca Ave Apt I Covina, CA 91722
Bankruptcy Case 2:13-bk-10101-BB Overview: "Mirella Garcia's Chapter 7 bankruptcy, filed in Covina, CA in 2013-01-02, led to asset liquidation, with the case closing in 04.14.2013."
Mirella Garcia — California
Rosario Garcia, Covina CA
Address: 16815 E Benwood St Covina, CA 91722-2417
Brief Overview of Bankruptcy Case 2:15-bk-19789-TD: "Rosario Garcia's Chapter 7 bankruptcy, filed in Covina, CA in June 2015, led to asset liquidation, with the case closing in September 16, 2015."
Rosario Garcia — California
Julian Garcia, Covina CA
Address: 17012 E Bellbrook St Covina, CA 91722-2502
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23910-RN: "Covina, CA resident Julian Garcia's 2015-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-03."
Julian Garcia — California
Onne Garcia, Covina CA
Address: 760 S Calvados Ave Covina, CA 91723
Bankruptcy Case 2:09-bk-46857-VK Summary: "Covina, CA resident Onne Garcia's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Onne Garcia — California
Jorge Garcia, Covina CA
Address: 4606 N Asherton Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:10-bk-18853-SB: "The case of Jorge Garcia in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in March 10, 2010 and discharged early 06.20.2010, focusing on asset liquidation to repay creditors."
Jorge Garcia — California
Ruben Rodriguez Garcia, Covina CA
Address: 4527 N Vincent Ave Covina, CA 91722
Bankruptcy Case 2:13-bk-17917-BB Overview: "In Covina, CA, Ruben Rodriguez Garcia filed for Chapter 7 bankruptcy in Mar 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2013."
Ruben Rodriguez Garcia — California
Reynaldo Garcia, Covina CA
Address: 18715 E Arrow Hwy Apt 49 Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63151-BR: "Reynaldo Garcia's Chapter 7 bankruptcy, filed in Covina, CA in December 13, 2010, led to asset liquidation, with the case closing in Apr 17, 2011."
Reynaldo Garcia — California
Julieta Garcia, Covina CA
Address: 336 S San Jose Ave Covina, CA 91723
Bankruptcy Case 2:11-bk-32179-BB Summary: "In Covina, CA, Julieta Garcia filed for Chapter 7 bankruptcy in 05/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-25."
Julieta Garcia — California
Luna Rosario Garcia, Covina CA
Address: 708 E Ruddock St Apt 12 Covina, CA 91723-1407
Concise Description of Bankruptcy Case 2:15-bk-16716-BB7: "In Covina, CA, Luna Rosario Garcia filed for Chapter 7 bankruptcy in 04.28.2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Luna Rosario Garcia — California
Ii John Rutledge Gardiner, Covina CA
Address: 1361 E Groverdale St Covina, CA 91724
Brief Overview of Bankruptcy Case 11-16170-HRT: "The bankruptcy filing by Ii John Rutledge Gardiner, undertaken in Mar 24, 2011 in Covina, CA under Chapter 7, concluded with discharge in 2011-07-08 after liquidating assets."
Ii John Rutledge Gardiner — California
Charlene Gardner, Covina CA
Address: 757 S Armel Dr Covina, CA 91723-3310
Concise Description of Bankruptcy Case 6:15-bk-15785-MW7: "In Covina, CA, Charlene Gardner filed for Chapter 7 bankruptcy in 2015-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2015."
Charlene Gardner — California
Steve Gardner, Covina CA
Address: 757 S Armel Dr Covina, CA 91723-3310
Brief Overview of Bankruptcy Case 6:15-bk-15785-MW: "In Covina, CA, Steve Gardner filed for Chapter 7 bankruptcy in Jun 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-06."
Steve Gardner — California
Maria Del Carmen Garibay, Covina CA
Address: 726 S Palmetto Ave Covina, CA 91723-3531
Bankruptcy Case 2:15-bk-29182-NB Overview: "The bankruptcy filing by Maria Del Carmen Garibay, undertaken in 12/22/2015 in Covina, CA under Chapter 7, concluded with discharge in Mar 21, 2016 after liquidating assets."
Maria Del Carmen Garibay — California
Karen Lynn Garr, Covina CA
Address: PO Box 3588 Covina, CA 91722
Bankruptcy Case 2:12-bk-47574-BR Summary: "The bankruptcy record of Karen Lynn Garr from Covina, CA, shows a Chapter 7 case filed in 2012-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-19."
Karen Lynn Garr — California
Josefina Gastelum, Covina CA
Address: 1029 Star Ruby Dr Covina, CA 91722-2765
Concise Description of Bankruptcy Case 2:16-bk-14833-SK7: "The bankruptcy filing by Josefina Gastelum, undertaken in Apr 14, 2016 in Covina, CA under Chapter 7, concluded with discharge in July 13, 2016 after liquidating assets."
Josefina Gastelum — California
Jennifer P Gaul, Covina CA
Address: 213 N Westridge Ave Covina, CA 91724
Bankruptcy Case 2:12-bk-47177-BR Summary: "In Covina, CA, Jennifer P Gaul filed for Chapter 7 bankruptcy in November 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jennifer P Gaul — California
Khaled Gawad, Covina CA
Address: 1158 N Lyman Ave Covina, CA 91724
Bankruptcy Case 2:10-bk-15791-BB Summary: "The case of Khaled Gawad in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-18 and discharged early May 31, 2010, focusing on asset liquidation to repay creditors."
Khaled Gawad — California
Dennis Edward Gearhart, Covina CA
Address: 21210 E Arrow Hwy Trlr 165 Covina, CA 91724-1441
Concise Description of Bankruptcy Case 2:15-bk-27380-ER7: "The bankruptcy filing by Dennis Edward Gearhart, undertaken in Nov 12, 2015 in Covina, CA under Chapter 7, concluded with discharge in 02.10.2016 after liquidating assets."
Dennis Edward Gearhart — California
William Gelvin, Covina CA
Address: 1716 E Ruddock St Covina, CA 91724
Bankruptcy Case 2:13-bk-11395-TD Overview: "The bankruptcy record of William Gelvin from Covina, CA, shows a Chapter 7 case filed in 2013-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-29."
William Gelvin — California
Crystal Elizabeth Gentry, Covina CA
Address: 406 N Nearglen Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-34689-BB7: "The case of Crystal Elizabeth Gentry in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-07 and discharged early October 10, 2011, focusing on asset liquidation to repay creditors."
Crystal Elizabeth Gentry — California
Megan Louise Gentry, Covina CA
Address: 257 W Pershing Ct Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57460-RK: "The bankruptcy record of Megan Louise Gentry from Covina, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2012."
Megan Louise Gentry — California
Donnie Ray George, Covina CA
Address: 16143 E Clovermead St Covina, CA 91722-2205
Bankruptcy Case 2:16-bk-17447-WB Summary: "In Covina, CA, Donnie Ray George filed for Chapter 7 bankruptcy in 2016-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-02."
Donnie Ray George — California
Daniel Jesse Gerardo, Covina CA
Address: 15939 E Mc Gill St Covina, CA 91722-3339
Concise Description of Bankruptcy Case 2:15-bk-11559-DS7: "Daniel Jesse Gerardo's bankruptcy, initiated in 2015-02-03 and concluded by May 2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Jesse Gerardo — California
Michael Lynn Gewecke, Covina CA
Address: 17108 E Tudor St Covina, CA 91722
Bankruptcy Case 2:12-bk-28617-ER Overview: "Covina, CA resident Michael Lynn Gewecke's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-27."
Michael Lynn Gewecke — California
Gary Gibbs, Covina CA
Address: 1211 W Badillo St Apt 14 Covina, CA 91722
Concise Description of Bankruptcy Case 2:13-bk-37296-VZ7: "The bankruptcy filing by Gary Gibbs, undertaken in Nov 13, 2013 in Covina, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Gary Gibbs — California
Sandra Patricia Gil, Covina CA
Address: 5034 N Ivescrest Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-23731-PC7: "The bankruptcy filing by Sandra Patricia Gil, undertaken in 03.31.2011 in Covina, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Sandra Patricia Gil — California
Salina Gill, Covina CA
Address: 20600 E Via Verde St Covina, CA 91724-3716
Bankruptcy Case 2:15-bk-23682-ER Overview: "In a Chapter 7 bankruptcy case, Salina Gill from Covina, CA, saw her proceedings start in September 2015 and complete by November 2015, involving asset liquidation."
Salina Gill — California
Amelou Gill, Covina CA
Address: 20600 E Via Verde St Covina, CA 91724-3716
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21262-RN: "In Covina, CA, Amelou Gill filed for Chapter 7 bankruptcy in 2015-07-17. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Amelou Gill — California
Sheela Gill, Covina CA
Address: 200 W Rowland St Apt 218 Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46365-SB: "In Covina, CA, Sheela Gill filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Sheela Gill — California
Marina Bolanos Giron, Covina CA
Address: 16235 E Bellbrook St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-45905-EC: "The case of Marina Bolanos Giron in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-23 and discharged early 2011-12-26, focusing on asset liquidation to repay creditors."
Marina Bolanos Giron — California
Pedro Giron, Covina CA
Address: 16625 E Bellbrook St Covina, CA 91722-2401
Concise Description of Bankruptcy Case 2:15-bk-27995-SK7: "The bankruptcy record of Pedro Giron from Covina, CA, shows a Chapter 7 case filed in Nov 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2016."
Pedro Giron — California
John P Glasheen, Covina CA
Address: 362 E Badillo St Covina, CA 91723
Brief Overview of Bankruptcy Case 2:13-bk-38586-RN: "The bankruptcy filing by John P Glasheen, undertaken in December 2013 in Covina, CA under Chapter 7, concluded with discharge in 2014-03-14 after liquidating assets."
John P Glasheen — California
Leticia Vergara Globus, Covina CA
Address: 464 S Hollenbeck Ave Covina, CA 91723
Bankruptcy Case 2:12-bk-43490-BB Summary: "The bankruptcy record of Leticia Vergara Globus from Covina, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-13."
Leticia Vergara Globus — California
Eric Godina, Covina CA
Address: 21210 E Arrow Hwy Trlr 95 Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52408-BR: "In a Chapter 7 bankruptcy case, Eric Godina from Covina, CA, saw their proceedings start in 2010-10-03 and complete by February 5, 2011, involving asset liquidation."
Eric Godina — California
Osmar Godoy, Covina CA
Address: PO Box 4789 Covina, CA 91723-4789
Bankruptcy Case 2:16-bk-13072-DS Summary: "The bankruptcy filing by Osmar Godoy, undertaken in 2016-03-11 in Covina, CA under Chapter 7, concluded with discharge in 2016-06-09 after liquidating assets."
Osmar Godoy — California
Celestina Goldsmith, Covina CA
Address: 1402 N Grand Ave Apt D Covina, CA 91724
Bankruptcy Case 2:12-bk-22320-TD Summary: "The case of Celestina Goldsmith in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-06 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Celestina Goldsmith — California
Rodelinda Gomez, Covina CA
Address: 5325 N Fairvalley Ave Covina, CA 91722-1917
Bankruptcy Case 2:16-bk-13141-BB Summary: "Covina, CA resident Rodelinda Gomez's 2016-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Rodelinda Gomez — California
Darlene Gomez, Covina CA
Address: 3909 N Walnuthaven Dr Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-45405-PC7: "In Covina, CA, Darlene Gomez filed for Chapter 7 bankruptcy in 2010-08-23. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2010."
Darlene Gomez — California
Rafael Gomez, Covina CA
Address: 1170 W San Bernardino Rd Apt 141 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-46699-PC: "In Covina, CA, Rafael Gomez filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2013."
Rafael Gomez — California
Elvin Joe Gomez, Covina CA
Address: 524 W Verness St Covina, CA 91723
Brief Overview of Bankruptcy Case 2:11-bk-37402-EC: "The case of Elvin Joe Gomez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 06.24.2011 and discharged early 2011-10-27, focusing on asset liquidation to repay creditors."
Elvin Joe Gomez — California
Silvia Gomez, Covina CA
Address: 19555 E Cypress St Apt N Covina, CA 91724
Brief Overview of Bankruptcy Case 2:12-bk-35219-PC: "The bankruptcy filing by Silvia Gomez, undertaken in Jul 23, 2012 in Covina, CA under Chapter 7, concluded with discharge in November 25, 2012 after liquidating assets."
Silvia Gomez — California
Maria A Gomez, Covina CA
Address: 531 N Dover Rd Covina, CA 91722
Concise Description of Bankruptcy Case 2:13-bk-34711-RN7: "Maria A Gomez's Chapter 7 bankruptcy, filed in Covina, CA in October 8, 2013, led to asset liquidation, with the case closing in January 2014."
Maria A Gomez — California
Dionicio Gomez, Covina CA
Address: 536 N Elspeth Way Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-38533-TD7: "The bankruptcy record of Dionicio Gomez from Covina, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2010."
Dionicio Gomez — California
Jr Jose Luis Gomez, Covina CA
Address: 1931 E Covina Blvd Apt C Covina, CA 91724
Bankruptcy Case 2:13-bk-33110-ER Overview: "Jr Jose Luis Gomez's Chapter 7 bankruptcy, filed in Covina, CA in 09.17.2013, led to asset liquidation, with the case closing in Dec 28, 2013."
Jr Jose Luis Gomez — California
Hernesto Gomez, Covina CA
Address: 1560 E Via Verde St Covina, CA 91724-3711
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33890-DS: "Hernesto Gomez's bankruptcy, initiated in December 2014 and concluded by 2015-03-31 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernesto Gomez — California
Wilfredo Gomez, Covina CA
Address: 4426 N Eastbury Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-17645-BB Overview: "In Covina, CA, Wilfredo Gomez filed for Chapter 7 bankruptcy in Feb 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2011."
Wilfredo Gomez — California
Roberto Gomez, Covina CA
Address: 404 N Armel Dr Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-18339-BR: "In Covina, CA, Roberto Gomez filed for Chapter 7 bankruptcy in 03.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2010."
Roberto Gomez — California
Karen Gontol, Covina CA
Address: 1171 W Badillo St Apt 8 Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-43964-RN7: "The bankruptcy record of Karen Gontol from Covina, CA, shows a Chapter 7 case filed in 08.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-16."
Karen Gontol — California
Raul Gonzales, Covina CA
Address: 4921 N Vogue Ave Covina, CA 91722
Bankruptcy Case 2:13-bk-12455-PC Overview: "Covina, CA resident Raul Gonzales's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-12."
Raul Gonzales — California
Katherine Marie Gonzales, Covina CA
Address: 200 W Rowland St Apt 132 Covina, CA 91723
Bankruptcy Case 2:09-bk-37698-ER Summary: "In a Chapter 7 bankruptcy case, Katherine Marie Gonzales from Covina, CA, saw her proceedings start in Oct 12, 2009 and complete by 01/22/2010, involving asset liquidation."
Katherine Marie Gonzales — California
Frank Gonzales, Covina CA
Address: 725 E Dexter St Covina, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-62533-VZ7: "The bankruptcy record of Frank Gonzales from Covina, CA, shows a Chapter 7 case filed in December 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-12."
Frank Gonzales — California
David A Gonzales, Covina CA
Address: 320 S 1st Ave Apt 24 Covina, CA 91723-2667
Bankruptcy Case 2:16-bk-18806-BB Overview: "David A Gonzales's bankruptcy, initiated in 2016-07-01 and concluded by September 2016 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Gonzales — California
Rosalinda Gonzalez, Covina CA
Address: 506 S Stewart Dr Covina, CA 91723
Brief Overview of Bankruptcy Case 2:09-bk-36191-SB: "Covina, CA resident Rosalinda Gonzalez's 09/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2010."
Rosalinda Gonzalez — California
Armando Gonzalez, Covina CA
Address: 1373 N Albertson Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-64485-BB Summary: "The case of Armando Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 22, 2010 and discharged early 2011-04-26, focusing on asset liquidation to repay creditors."
Armando Gonzalez — California
Carlos Gabriel Gonzalez, Covina CA
Address: 4625 N Ellen Dr Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33120-TD: "The bankruptcy record of Carlos Gabriel Gonzalez from Covina, CA, shows a Chapter 7 case filed in 09.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-28."
Carlos Gabriel Gonzalez — California
Darlene Donna Gonzalez, Covina CA
Address: 331 E Puente St Covina, CA 91723-2693
Bankruptcy Case 2:15-bk-29030-TD Summary: "The case of Darlene Donna Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 17, 2015 and discharged early 2016-03-16, focusing on asset liquidation to repay creditors."
Darlene Donna Gonzalez — California
Imelda Gonzalez, Covina CA
Address: PO Box 4531 Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32535-RK: "Imelda Gonzalez's bankruptcy, initiated in 09/09/2013 and concluded by 12.20.2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Imelda Gonzalez — California
Mario Alberto Gonzalez, Covina CA
Address: 265 E Benwood St Covina, CA 91722
Bankruptcy Case 2:11-bk-58355-BB Summary: "The case of Mario Alberto Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-11-23 and discharged early March 27, 2012, focusing on asset liquidation to repay creditors."
Mario Alberto Gonzalez — California
Carlos Varela Gonzalez, Covina CA
Address: 1455 N Calera Ave Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-24325-TD7: "Covina, CA resident Carlos Varela Gonzalez's April 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Carlos Varela Gonzalez — California
Wendy Gonzalez, Covina CA
Address: 16835 E Groverdale St Covina, CA 91722
Bankruptcy Case 2:11-bk-45514-RN Overview: "In Covina, CA, Wendy Gonzalez filed for Chapter 7 bankruptcy in 2011-08-20. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2011."
Wendy Gonzalez — California
Norberto Gonzalez, Covina CA
Address: 21210 E Arrow Hwy Trlr 160 Covina, CA 91724
Concise Description of Bankruptcy Case 2:13-bk-27157-TD7: "Norberto Gonzalez's Chapter 7 bankruptcy, filed in Covina, CA in July 2013, led to asset liquidation, with the case closing in 2013-10-12."
Norberto Gonzalez — California
Mario Gonzalez, Covina CA
Address: 4643 N Duxford Ave Covina, CA 91722-2661
Brief Overview of Bankruptcy Case 2:14-bk-10063-NB: "The case of Mario Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in January 2, 2014 and discharged early 2014-04-02, focusing on asset liquidation to repay creditors."
Mario Gonzalez — California
Michelle Marie Gonzalez, Covina CA
Address: 19704 E Groverdale St Covina, CA 91724
Bankruptcy Case 2:11-bk-14706-TD Summary: "In Covina, CA, Michelle Marie Gonzalez filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2011."
Michelle Marie Gonzalez — California
William Gonzalez, Covina CA
Address: 535 S Barranca Ave Apt 18 Covina, CA 91723
Bankruptcy Case 2:10-bk-28815-TD Summary: "The case of William Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-11 and discharged early 08/21/2010, focusing on asset liquidation to repay creditors."
William Gonzalez — California
Jorge Gonzalez, Covina CA
Address: 751 S Heathdale Ave Covina, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-33999-RN7: "The case of Jorge Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Jorge Gonzalez — California
Marisol Gonzalez, Covina CA
Address: 4520 N Vincent Ave Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-58723-RN: "Marisol Gonzalez's Chapter 7 bankruptcy, filed in Covina, CA in 11.29.2011, led to asset liquidation, with the case closing in April 2012."
Marisol Gonzalez — California
Herv Gonzalez, Covina CA
Address: 529 S Fenimore Ave Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24863-TD: "Herv Gonzalez's Chapter 7 bankruptcy, filed in Covina, CA in 04.06.2011, led to asset liquidation, with the case closing in 2011-08-09."
Herv Gonzalez — California
Jose P Gonzalez, Covina CA
Address: 380 E Grovecenter St Covina, CA 91723
Bankruptcy Case 2:11-bk-44253-PC Overview: "The case of Jose P Gonzalez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-11 and discharged early 2011-12-14, focusing on asset liquidation to repay creditors."
Jose P Gonzalez — California
Miguel Reinaldo Gonzalez, Covina CA
Address: 4466 N Irwindale Ave Covina, CA 91722
Bankruptcy Case 2:12-bk-47434-PC Overview: "The bankruptcy record of Miguel Reinaldo Gonzalez from Covina, CA, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2013."
Miguel Reinaldo Gonzalez — California
Andres Gonzalez, Covina CA
Address: 16610 E Cypress St Covina, CA 91722-2434
Concise Description of Bankruptcy Case 2:14-bk-26279-BB7: "Andres Gonzalez's bankruptcy, initiated in 08.25.2014 and concluded by 11/23/2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andres Gonzalez — California
Gladys Gonzalez, Covina CA
Address: 380 E Grovecenter St Covina, CA 91723-2613
Bankruptcy Case 2:13-bk-40237-TD Overview: "The bankruptcy filing by Gladys Gonzalez, undertaken in 2013-12-31 in Covina, CA under Chapter 7, concluded with discharge in March 31, 2014 after liquidating assets."
Gladys Gonzalez — California
Maria Gonzalez, Covina CA
Address: 16610 E Cypress St Covina, CA 91722-2434
Concise Description of Bankruptcy Case 2:14-bk-26279-BB7: "In a Chapter 7 bankruptcy case, Maria Gonzalez from Covina, CA, saw their proceedings start in August 25, 2014 and complete by 11.23.2014, involving asset liquidation."
Maria Gonzalez — California
Aldo Gonzalez, Covina CA
Address: 711 S Calvados Ave Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21179-TD: "In a Chapter 7 bankruptcy case, Aldo Gonzalez from Covina, CA, saw his proceedings start in March 25, 2010 and complete by 2010-07-05, involving asset liquidation."
Aldo Gonzalez — California
Stumbaugh Claudia Gonzalez, Covina CA
Address: 457 E Puente St Apt G Covina, CA 91723-2722
Brief Overview of Bankruptcy Case 2:15-bk-26489-BB: "The bankruptcy record of Stumbaugh Claudia Gonzalez from Covina, CA, shows a Chapter 7 case filed in 10.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2016."
Stumbaugh Claudia Gonzalez — California
Dana C Goodbeau, Covina CA
Address: 5114 N Arroway Ave Covina, CA 91724-1026
Brief Overview of Bankruptcy Case 2:15-bk-22273-ER: "In a Chapter 7 bankruptcy case, Dana C Goodbeau from Covina, CA, saw their proceedings start in 2015-08-04 and complete by November 2, 2015, involving asset liquidation."
Dana C Goodbeau — California
Jason T Goodbeau, Covina CA
Address: 5114 N Arroway Ave Covina, CA 91724-1026
Brief Overview of Bankruptcy Case 2:15-bk-22273-ER: "The case of Jason T Goodbeau in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in August 4, 2015 and discharged early 11.02.2015, focusing on asset liquidation to repay creditors."
Jason T Goodbeau — California
Kasun Rajiv Goonetilleke, Covina CA
Address: 4827 N Bender Ave Covina, CA 91724-1516
Bankruptcy Case 2:16-bk-15227-TD Overview: "Covina, CA resident Kasun Rajiv Goonetilleke's 2016-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2016."
Kasun Rajiv Goonetilleke — California
Teresa Goonetilleke, Covina CA
Address: 4827 N Bender Ave Covina, CA 91724-1516
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15227-TD: "In a Chapter 7 bankruptcy case, Teresa Goonetilleke from Covina, CA, saw her proceedings start in 04.22.2016 and complete by July 2016, involving asset liquidation."
Teresa Goonetilleke — California
James Gartly Gordon, Covina CA
Address: 256 E Dexter St Covina, CA 91723-2640
Brief Overview of Bankruptcy Case 2:16-bk-16211-NB: "In Covina, CA, James Gartly Gordon filed for Chapter 7 bankruptcy in 2016-05-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-09."
James Gartly Gordon — California
Cecile F Gordon, Covina CA
Address: 21210 E Arrow Hwy Trlr 69 Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26774-RN: "In Covina, CA, Cecile F Gordon filed for Chapter 7 bankruptcy in 2012-05-12. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2012."
Cecile F Gordon — California
Remedios L Gozum, Covina CA
Address: 622 N Dodsworth Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-17510-TD7: "Remedios L Gozum's bankruptcy, initiated in Feb 22, 2011 and concluded by 06/27/2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Remedios L Gozum — California
Lorie Graciano, Covina CA
Address: 16221 E Queenside Dr Covina, CA 91722
Bankruptcy Case 2:10-bk-43579-ER Overview: "Lorie Graciano's bankruptcy, initiated in 2010-08-11 and concluded by 12/14/2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorie Graciano — California
Richard Graciano, Covina CA
Address: 224 S Heathdale Ave Covina, CA 91722-3760
Concise Description of Bankruptcy Case 2:15-bk-26436-TD7: "The bankruptcy record of Richard Graciano from Covina, CA, shows a Chapter 7 case filed in October 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2016."
Richard Graciano — California
Rocio A Graciano, Covina CA
Address: 224 S Heathdale Ave Covina, CA 91722-3760
Brief Overview of Bankruptcy Case 2:15-bk-26436-TD: "The case of Rocio A Graciano in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 10.27.2015 and discharged early January 25, 2016, focusing on asset liquidation to repay creditors."
Rocio A Graciano — California
Alva Granada, Covina CA
Address: 260 W Center St Apt E Covina, CA 91723
Bankruptcy Case 2:11-bk-58134-TD Summary: "The case of Alva Granada in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early 2012-03-26, focusing on asset liquidation to repay creditors."
Alva Granada — California
Raymond Anover Granda, Covina CA
Address: 16833 E Benwood St Covina, CA 91722
Bankruptcy Case 2:11-bk-36115-BB Summary: "Raymond Anover Granda's Chapter 7 bankruptcy, filed in Covina, CA in June 2011, led to asset liquidation, with the case closing in 2011-10-19."
Raymond Anover Granda — California
Darlene Maria Granillo, Covina CA
Address: 21042 E Arrow Hwy Covina, CA 91724
Brief Overview of Bankruptcy Case 2:12-bk-11291-TD: "The case of Darlene Maria Granillo in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 13, 2012 and discharged early May 17, 2012, focusing on asset liquidation to repay creditors."
Darlene Maria Granillo — California
Wayne Greco, Covina CA
Address: 5533 N Barranca Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-30589-ER Summary: "In Covina, CA, Wayne Greco filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Wayne Greco — California
Randy W Green, Covina CA
Address: 2059 E Greenhaven St Covina, CA 91724
Brief Overview of Bankruptcy Case 2:12-bk-43757-BR: "Covina, CA resident Randy W Green's 10.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-15."
Randy W Green — California
Kellie Green, Covina CA
Address: 1055 W Grovecenter St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38462-BR: "In Covina, CA, Kellie Green filed for Chapter 7 bankruptcy in 07.12.2010. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2010."
Kellie Green — California
Eric Green, Covina CA
Address: 18537 E Arrow Hwy Apt L105 Covina, CA 91722
Bankruptcy Case 2:10-bk-17353-BR Overview: "The bankruptcy filing by Eric Green, undertaken in March 2010 in Covina, CA under Chapter 7, concluded with discharge in 06/11/2010 after liquidating assets."
Eric Green — California
Annaliza Mercado Gregorio, Covina CA
Address: 1533 E Dexter St Covina, CA 91724-3231
Brief Overview of Bankruptcy Case 15-10984-tmd: "In Covina, CA, Annaliza Mercado Gregorio filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2015."
Annaliza Mercado Gregorio — California
Erin Marie Gregorio, Covina CA
Address: 1533 E Dexter St Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65692-BB: "In Covina, CA, Erin Marie Gregorio filed for Chapter 7 bankruptcy in 2010-12-31. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2011."
Erin Marie Gregorio — California
Explore Free Bankruptcy Records by State