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
John David Gregorio, Covina CA
Address: 1533 E Dexter St Covina, CA 91724-3231
Concise Description of Bankruptcy Case 15-10984-tmd7: "The bankruptcy record of John David Gregorio from Covina, CA, shows a Chapter 7 case filed in July 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-28."
John David Gregorio — California
Margo Griego, Covina CA
Address: 576 N 4th Ave Covina, CA 91723
Bankruptcy Case 2:10-bk-62937-RN Overview: "The case of Margo Griego in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 12.10.2010 and discharged early 04.14.2011, focusing on asset liquidation to repay creditors."
Margo Griego — California
James Grove, Covina CA
Address: 20632 E Rancho San Jose Dr Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-49042-BR7: "The case of James Grove in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-14 and discharged early 2011-01-17, focusing on asset liquidation to repay creditors."
James Grove — California
George Guerra, Covina CA
Address: 3620 N Shadyglen Dr Covina, CA 91724
Concise Description of Bankruptcy Case 2:13-bk-10061-ER7: "Covina, CA resident George Guerra's Jan 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
George Guerra — California
Jesus H Guerra, Covina CA
Address: 16641 E Benbow St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10602-RK: "In a Chapter 7 bankruptcy case, Jesus H Guerra from Covina, CA, saw their proceedings start in 01/06/2012 and complete by April 2012, involving asset liquidation."
Jesus H Guerra — California
Pedro Guerrero, Covina CA
Address: PO Box 3618 Covina, CA 91722-5618
Brief Overview of Bankruptcy Case 2:15-bk-21886-DS: "In Covina, CA, Pedro Guerrero filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-27."
Pedro Guerrero — California
Blanca E Guerrero, Covina CA
Address: 5335 N Grantland Dr Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-21899-ER: "Blanca E Guerrero's Chapter 7 bankruptcy, filed in Covina, CA in 04.03.2012, led to asset liquidation, with the case closing in August 2012."
Blanca E Guerrero — California
Marina Guerrero, Covina CA
Address: 4115 N Woodgrove Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-34946-PC Summary: "In Covina, CA, Marina Guerrero filed for Chapter 7 bankruptcy in June 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2010."
Marina Guerrero — California
Carmen Guerrero, Covina CA
Address: 1150 N Hollenbeck Ave Covina, CA 91722
Bankruptcy Case 2:13-bk-38584-BR Summary: "The bankruptcy record of Carmen Guerrero from Covina, CA, shows a Chapter 7 case filed in 12.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2014."
Carmen Guerrero — California
Adriana Guerrero, Covina CA
Address: 761 N Armel Dr Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44600-ER: "Covina, CA resident Adriana Guerrero's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Adriana Guerrero — California
Gabriel Guerrero, Covina CA
Address: 4520 N Trujillo Dr Covina, CA 91722
Brief Overview of Bankruptcy Case 2:13-bk-23741-TD: "In Covina, CA, Gabriel Guerrero filed for Chapter 7 bankruptcy in 05.24.2013. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2013."
Gabriel Guerrero — California
Luis A Guerrero, Covina CA
Address: 19553 E Cienega Ave Apt 9 Covina, CA 91724
Bankruptcy Case 2:11-bk-23006-EC Overview: "In Covina, CA, Luis A Guerrero filed for Chapter 7 bankruptcy in Mar 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2011."
Luis A Guerrero — California
Deana Marie Guerrero, Covina CA
Address: 16213 E Edna Pl Covina, CA 91722
Concise Description of Bankruptcy Case 2:13-bk-26570-ER7: "Deana Marie Guerrero's Chapter 7 bankruptcy, filed in Covina, CA in 2013-06-26, led to asset liquidation, with the case closing in October 6, 2013."
Deana Marie Guerrero — California
Bersses Guirguis, Covina CA
Address: 471 S Barranca Ave Apt 2 Covina, CA 91723-2727
Brief Overview of Bankruptcy Case 2:15-bk-22974-ER: "Covina, CA resident Bersses Guirguis's Aug 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-16."
Bersses Guirguis — California
Joseph Guirguis, Covina CA
Address: PO Box 4841 Covina, CA 91723
Concise Description of Bankruptcy Case 6:12-bk-25090-MH7: "Joseph Guirguis's bankruptcy, initiated in 06/23/2012 and concluded by 10/26/2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Guirguis — California
Luis Ernesto Veg Gutierrez, Covina CA
Address: 607 W Front St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-17840-PC: "In a Chapter 7 bankruptcy case, Luis Ernesto Veg Gutierrez from Covina, CA, saw his proceedings start in March 5, 2012 and complete by 07.08.2012, involving asset liquidation."
Luis Ernesto Veg Gutierrez — California
Alberto Gutierrez, Covina CA
Address: 1413 N Fircroft Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-34353-PC Summary: "The case of Alberto Gutierrez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-06 and discharged early 10/09/2011, focusing on asset liquidation to repay creditors."
Alberto Gutierrez — California
Sergio Gutierrez, Covina CA
Address: 320 S Albertson Ave Covina, CA 91723
Bankruptcy Case 2:10-bk-59505-PC Overview: "The case of Sergio Gutierrez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-17 and discharged early March 22, 2011, focusing on asset liquidation to repay creditors."
Sergio Gutierrez — California
Caroline Gutierrez, Covina CA
Address: 4908 N Glen Arden Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:13-bk-38132-TD: "Caroline Gutierrez's Chapter 7 bankruptcy, filed in Covina, CA in Nov 25, 2013, led to asset liquidation, with the case closing in Mar 7, 2014."
Caroline Gutierrez — California
Amy Gutierrez, Covina CA
Address: 4843 N Aspan Ave Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-38106-BR: "The case of Amy Gutierrez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-08 and discharged early Nov 10, 2010, focusing on asset liquidation to repay creditors."
Amy Gutierrez — California
Liliana Cristina Gutierrez, Covina CA
Address: 663 N Reeder Ave Covina, CA 91724-2641
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11435-ER: "The bankruptcy record of Liliana Cristina Gutierrez from Covina, CA, shows a Chapter 7 case filed in Jan 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Liliana Cristina Gutierrez — California
Mayra Gutierrez, Covina CA
Address: 4411 N Sunflower Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-54580-RN7: "The bankruptcy record of Mayra Gutierrez from Covina, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2011."
Mayra Gutierrez — California
Patricia Andrea Gutierrez, Covina CA
Address: 3633 N Madill Ave Covina, CA 91724-3411
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25817-TD: "In a Chapter 7 bankruptcy case, Patricia Andrea Gutierrez from Covina, CA, saw their proceedings start in 2015-10-14 and complete by Jan 12, 2016, involving asset liquidation."
Patricia Andrea Gutierrez — California
Annette N Gutierrez, Covina CA
Address: 20738 E Arrow Hwy Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-18909-VZ7: "The case of Annette N Gutierrez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 03.02.2011 and discharged early 2011-07-05, focusing on asset liquidation to repay creditors."
Annette N Gutierrez — California
Yolanda Felix Guzman, Covina CA
Address: 976 E Edgecomb St Covina, CA 91724
Bankruptcy Case 2:11-bk-46017-BB Overview: "The bankruptcy record of Yolanda Felix Guzman from Covina, CA, shows a Chapter 7 case filed in Aug 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Yolanda Felix Guzman — California
Rachael Lynn Guzman, Covina CA
Address: 1047 N Leaf Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38384-BB: "Covina, CA resident Rachael Lynn Guzman's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2011."
Rachael Lynn Guzman — California
Lupo Norberto Guzman, Covina CA
Address: 441 N Glendora Ave Covina, CA 91724
Bankruptcy Case 2:11-bk-11299-BB Summary: "The case of Lupo Norberto Guzman in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in January 11, 2011 and discharged early 05.16.2011, focusing on asset liquidation to repay creditors."
Lupo Norberto Guzman — California
Alejandro Guzman, Covina CA
Address: 5041 N Jenifer Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-23328-ER7: "Covina, CA resident Alejandro Guzman's Mar 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2011."
Alejandro Guzman — California
Juan Teodoro Guzman, Covina CA
Address: 545 W Front St Covina, CA 91722-3750
Bankruptcy Case 2:14-bk-12911-BB Summary: "The case of Juan Teodoro Guzman in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 02.17.2014 and discharged early 07.14.2014, focusing on asset liquidation to repay creditors."
Juan Teodoro Guzman — California
Thoa Ha, Covina CA
Address: 20850 Broken Bit Dr Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35562-TD: "The bankruptcy filing by Thoa Ha, undertaken in 06/23/2010 in Covina, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Thoa Ha — California
Katherine Yvonne Hacker, Covina CA
Address: 4425 N Glenfinnan Ave Covina, CA 91723
Brief Overview of Bankruptcy Case 2:13-bk-22381-BB: "Covina, CA resident Katherine Yvonne Hacker's 2013-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
Katherine Yvonne Hacker — California
Therisa Haddix, Covina CA
Address: 247 E EDNA PL COVINA, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-25982-BB7: "In a Chapter 7 bankruptcy case, Therisa Haddix from Covina, CA, saw their proceedings start in 04/24/2010 and complete by Aug 4, 2010, involving asset liquidation."
Therisa Haddix — California
Janet Louise Haderer, Covina CA
Address: PO Box 3621 Covina, CA 91722
Concise Description of Bankruptcy Case 2:11-bk-46033-PC7: "Covina, CA resident Janet Louise Haderer's 2011-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2011."
Janet Louise Haderer — California
Christopher Hagadorn, Covina CA
Address: 19850 E Arrow Hwy # 12 Covina, CA 91724
Bankruptcy Case 2:10-bk-64179-TD Overview: "The bankruptcy record of Christopher Hagadorn from Covina, CA, shows a Chapter 7 case filed in Dec 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Christopher Hagadorn — California
Hewawasamge Athula Saman Halgama, Covina CA
Address: 868 N Calvados Ave Covina, CA 91723
Concise Description of Bankruptcy Case 2:12-bk-46429-RN7: "Hewawasamge Athula Saman Halgama's Chapter 7 bankruptcy, filed in Covina, CA in October 2012, led to asset liquidation, with the case closing in February 2013."
Hewawasamge Athula Saman Halgama — California
Jr Thomas Douglas Hall, Covina CA
Address: 525 W Puente St Apt 2 Covina, CA 91722
Bankruptcy Case 2:11-bk-20516-TD Summary: "In a Chapter 7 bankruptcy case, Jr Thomas Douglas Hall from Covina, CA, saw his proceedings start in Mar 11, 2011 and complete by 2011-07-14, involving asset liquidation."
Jr Thomas Douglas Hall — California
Janine Hallgrimson, Covina CA
Address: 379 W Alcross St Covina, CA 91722
Bankruptcy Case 2:10-bk-58466-PC Overview: "The bankruptcy record of Janine Hallgrimson from Covina, CA, shows a Chapter 7 case filed in Nov 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-16."
Janine Hallgrimson — California
Richard Phillip Hammond, Covina CA
Address: 20528 E Stephanie Dr Covina, CA 91724-1243
Concise Description of Bankruptcy Case 2:14-bk-24491-TD7: "The bankruptcy filing by Richard Phillip Hammond, undertaken in July 30, 2014 in Covina, CA under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Richard Phillip Hammond — California
Steve Tsung Wen Han, Covina CA
Address: 2615 Palomino Dr Covina, CA 91724
Brief Overview of Bankruptcy Case 2:12-bk-24560-RN: "Steve Tsung Wen Han's bankruptcy, initiated in 04/25/2012 and concluded by August 28, 2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Tsung Wen Han — California
Eric Hans, Covina CA
Address: 321 E Hurst St Covina, CA 91723
Bankruptcy Case 2:09-bk-46638-TD Summary: "The case of Eric Hans in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 12/28/2009 and discharged early 2010-05-24, focusing on asset liquidation to repay creditors."
Eric Hans — California
Bobby Delbert Hansen, Covina CA
Address: 219 W Groverdale St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24007-RN: "In Covina, CA, Bobby Delbert Hansen filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Bobby Delbert Hansen — California
Regina Tan Hanson, Covina CA
Address: 163 S Vecino Dr Covina, CA 91723
Brief Overview of Bankruptcy Case 2:11-bk-41461-BB: "Covina, CA resident Regina Tan Hanson's 07.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2011."
Regina Tan Hanson — California
Keith Edward Hanzo, Covina CA
Address: 1031 N Calmgrove Ave Covina, CA 91724-2141
Brief Overview of Bankruptcy Case 2:16-bk-19019-DS: "The case of Keith Edward Hanzo in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 07/07/2016 and discharged early 2016-10-05, focusing on asset liquidation to repay creditors."
Keith Edward Hanzo — California
Pauline Hanzo, Covina CA
Address: 1031 N Calmgrove Ave Covina, CA 91724-2141
Concise Description of Bankruptcy Case 2:16-bk-19019-DS7: "The bankruptcy filing by Pauline Hanzo, undertaken in 2016-07-07 in Covina, CA under Chapter 7, concluded with discharge in 10.05.2016 after liquidating assets."
Pauline Hanzo — California
Josefina Acosta Haro, Covina CA
Address: 16107 E Clovermead St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-46405-BB: "In a Chapter 7 bankruptcy case, Josefina Acosta Haro from Covina, CA, saw her proceedings start in 10/30/2012 and complete by 2013-02-09, involving asset liquidation."
Josefina Acosta Haro — California
Robert Celester Harrelson, Covina CA
Address: 20151 E Dameral Dr Covina, CA 91724
Brief Overview of Bankruptcy Case 2:11-bk-18113-BR: "Robert Celester Harrelson's bankruptcy, initiated in Feb 25, 2011 and concluded by Jun 30, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Celester Harrelson — California
Bertha Harris, Covina CA
Address: 1507 E Retford St Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-19081-SB7: "Bertha Harris's Chapter 7 bankruptcy, filed in Covina, CA in Mar 11, 2010, led to asset liquidation, with the case closing in 2010-06-21."
Bertha Harris — California
Lura Sheryl Harrison, Covina CA
Address: 383 W Badillo St Covina, CA 91723-1828
Bankruptcy Case 2:15-bk-20525-BB Overview: "The case of Lura Sheryl Harrison in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-06-30 and discharged early September 28, 2015, focusing on asset liquidation to repay creditors."
Lura Sheryl Harrison — California
Steven Patrick Harshberger, Covina CA
Address: 1805 E Ruddock St Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26760-RK: "Covina, CA resident Steven Patrick Harshberger's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Steven Patrick Harshberger — California
Renee Haskins, Covina CA
Address: 669 E Ruddock St Apt 2 Covina, CA 91723-1719
Bankruptcy Case 2:15-bk-19943-BB Summary: "Renee Haskins's bankruptcy, initiated in 2015-06-22 and concluded by September 2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Haskins — California
Falah Mohamad Hassan, Covina CA
Address: 440 E Algrove St Apt 10 Covina, CA 91723
Concise Description of Bankruptcy Case 2:13-bk-24956-ER7: "Covina, CA resident Falah Mohamad Hassan's 2013-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-09."
Falah Mohamad Hassan — California
Timothy Gerig Hastings, Covina CA
Address: 668 S Fenimore Ave Covina, CA 91723
Brief Overview of Bankruptcy Case 2:12-bk-14848-PC: "In a Chapter 7 bankruptcy case, Timothy Gerig Hastings from Covina, CA, saw their proceedings start in February 2012 and complete by 2012-06-14, involving asset liquidation."
Timothy Gerig Hastings — California
Brent Morley Hatcher, Covina CA
Address: 1707 E Edgecomb St Covina, CA 91724
Bankruptcy Case 2:11-bk-44437-PC Summary: "In Covina, CA, Brent Morley Hatcher filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-15."
Brent Morley Hatcher — California
Diane Ruth Hayes, Covina CA
Address: 146 N Glendora Ave Covina, CA 91724-2965
Concise Description of Bankruptcy Case 2:15-bk-13734-RN7: "The bankruptcy record of Diane Ruth Hayes from Covina, CA, shows a Chapter 7 case filed in 03.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2015."
Diane Ruth Hayes — California
Gilbert Michael Hayes, Covina CA
Address: 146 N Glendora Ave Covina, CA 91724-2965
Concise Description of Bankruptcy Case 2:15-bk-13734-RN7: "Covina, CA resident Gilbert Michael Hayes's 03/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2015."
Gilbert Michael Hayes — California
Johanna Helena Haynes, Covina CA
Address: 1952 E Covina Blvd Covina, CA 91724
Bankruptcy Case 2:11-bk-38456-PC Overview: "In a Chapter 7 bankruptcy case, Johanna Helena Haynes from Covina, CA, saw her proceedings start in 06.30.2011 and complete by 11/02/2011, involving asset liquidation."
Johanna Helena Haynes — California
Reza Hedayat, Covina CA
Address: 19876 E Lorencita Dr Covina, CA 91724
Bankruptcy Case 2:11-bk-12279-PC Summary: "In Covina, CA, Reza Hedayat filed for Chapter 7 bankruptcy in 2011-01-18. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2011."
Reza Hedayat — California
Philip Allan Hedrick, Covina CA
Address: 4130 N Nora Ave Covina, CA 91722
Bankruptcy Case 2:13-bk-34237-TD Summary: "The bankruptcy record of Philip Allan Hedrick from Covina, CA, shows a Chapter 7 case filed in 10/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2014."
Philip Allan Hedrick — California
Mark Heinzman, Covina CA
Address: PO Box 204 Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46001-BR: "Mark Heinzman's bankruptcy, initiated in 2010-08-26 and concluded by 12.29.2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Heinzman — California
Eric Carl Helm, Covina CA
Address: PO Box 1772 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-44554-BB: "In a Chapter 7 bankruptcy case, Eric Carl Helm from Covina, CA, saw their proceedings start in 2012-10-12 and complete by 01/14/2013, involving asset liquidation."
Eric Carl Helm — California
Steven Hempel, Covina CA
Address: 1015 N Virginia Ave Covina, CA 91722
Brief Overview of Bankruptcy Case 2:09-bk-45911-ER: "Steven Hempel's bankruptcy, initiated in 12.18.2009 and concluded by March 30, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Hempel — California
William Hendershot, Covina CA
Address: 16530 E Devanah St Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-60800-BR7: "William Hendershot's bankruptcy, initiated in Nov 29, 2010 and concluded by April 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hendershot — California
Saoup Heng, Covina CA
Address: 18645 E Gallarno Dr Covina, CA 91722-1923
Bankruptcy Case 2:15-bk-12958-DS Summary: "Saoup Heng's bankruptcy, initiated in Feb 27, 2015 and concluded by 06/08/2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saoup Heng — California
Gilberto Heredia, Covina CA
Address: 931 E Wingate St Covina, CA 91724
Brief Overview of Bankruptcy Case 2:10-bk-26890-TD: "The bankruptcy filing by Gilberto Heredia, undertaken in 04.29.2010 in Covina, CA under Chapter 7, concluded with discharge in Aug 9, 2010 after liquidating assets."
Gilberto Heredia — California
Jr Rafael Heredia, Covina CA
Address: 212 W Center St Apt 6 Covina, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-29179-BR7: "In Covina, CA, Jr Rafael Heredia filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2010."
Jr Rafael Heredia — California
Marisol Heredia, Covina CA
Address: 430 S Aldenville Ave Covina, CA 91723
Bankruptcy Case 2:13-bk-34611-TD Overview: "The case of Marisol Heredia in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 10/07/2013 and discharged early Jan 17, 2014, focusing on asset liquidation to repay creditors."
Marisol Heredia — California
Adrian Heredia, Covina CA
Address: 5417 N Calera Ave Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24667-BB: "The bankruptcy filing by Adrian Heredia, undertaken in 04.26.2012 in Covina, CA under Chapter 7, concluded with discharge in August 29, 2012 after liquidating assets."
Adrian Heredia — California
Alfonso L Heredia, Covina CA
Address: 1204 W Bridger St Covina, CA 91722-3547
Bankruptcy Case 2:15-bk-19059-DS Overview: "The bankruptcy record of Alfonso L Heredia from Covina, CA, shows a Chapter 7 case filed in Jun 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-03."
Alfonso L Heredia — California
Christine M Heredia, Covina CA
Address: 1204 W Bridger St Covina, CA 91722-3547
Bankruptcy Case 2:15-bk-19059-DS Overview: "The case of Christine M Heredia in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 5, 2015 and discharged early 09.03.2015, focusing on asset liquidation to repay creditors."
Christine M Heredia — California
Angelica Hernandez, Covina CA
Address: 322 E Ramona St Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-17917-ER: "Angelica Hernandez's Chapter 7 bankruptcy, filed in Covina, CA in 2012-03-05, led to asset liquidation, with the case closing in 07/08/2012."
Angelica Hernandez — California
Joel Salazar Hernandez, Covina CA
Address: 16725 E Brookport St Covina, CA 91722
Concise Description of Bankruptcy Case 2:13-bk-36718-ER7: "Covina, CA resident Joel Salazar Hernandez's 2013-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-15."
Joel Salazar Hernandez — California
Mayeli Salazar Hernandez, Covina CA
Address: 16625 E Benwood St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-26541-BR: "The case of Mayeli Salazar Hernandez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-05-10 and discharged early 2012-08-20, focusing on asset liquidation to repay creditors."
Mayeli Salazar Hernandez — California
Elsa Hernandez, Covina CA
Address: 16168 E Kingside Dr Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-38750-BB: "Covina, CA resident Elsa Hernandez's 2011-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2011."
Elsa Hernandez — California
Mark J Hernandez, Covina CA
Address: 2832 N Grand Ave Covina, CA 91724
Bankruptcy Case 2:12-bk-21184-RK Summary: "The bankruptcy record of Mark J Hernandez from Covina, CA, shows a Chapter 7 case filed in Mar 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-01."
Mark J Hernandez — California
Mark J Hernandez, Covina CA
Address: 2832 N Grand Ave Covina, CA 91724-3821
Brief Overview of Bankruptcy Case 2:14-bk-23621-VZ: "The case of Mark J Hernandez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-07-17 and discharged early Oct 15, 2014, focusing on asset liquidation to repay creditors."
Mark J Hernandez — California
Cesar Espinosa Hernandez, Covina CA
Address: 244 E Edna Pl Covina, CA 91723
Bankruptcy Case 2:12-bk-21587-RN Overview: "The bankruptcy filing by Cesar Espinosa Hernandez, undertaken in 2012-03-31 in Covina, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Cesar Espinosa Hernandez — California
Sergio Hernandez, Covina CA
Address: 322 E Ramona St Covina, CA 91723
Concise Description of Bankruptcy Case 2:09-bk-44240-ER7: "The bankruptcy record of Sergio Hernandez from Covina, CA, shows a Chapter 7 case filed in December 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2010."
Sergio Hernandez — California
Consuelo Luistro Hernandez, Covina CA
Address: 21225 E Nubia St Covina, CA 91724
Bankruptcy Case 2:12-bk-25359-ER Overview: "Consuelo Luistro Hernandez's bankruptcy, initiated in 2012-05-01 and concluded by September 3, 2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Consuelo Luistro Hernandez — California
Jerald Hernandez, Covina CA
Address: 1225 N Fenimore Ave Covina, CA 91722-1627
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24730-RN: "Jerald Hernandez's Chapter 7 bankruptcy, filed in Covina, CA in 07.31.2014, led to asset liquidation, with the case closing in 11/17/2014."
Jerald Hernandez — California
Antonette Monique Hernandez, Covina CA
Address: 338 N Vecino Dr Apt 14 Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33532-BR: "Antonette Monique Hernandez's bankruptcy, initiated in 05.31.2011 and concluded by Oct 3, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonette Monique Hernandez — California
Luis Hernandez, Covina CA
Address: 816 N Grandview Ave Apt D Covina, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-16723-BR: "In Covina, CA, Luis Hernandez filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-06."
Luis Hernandez — California
Ramon Eulalio Hernandez, Covina CA
Address: 711 S 2nd Ave Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16980-DS: "In a Chapter 7 bankruptcy case, Ramon Eulalio Hernandez from Covina, CA, saw his proceedings start in 03.21.2012 and complete by July 24, 2012, involving asset liquidation."
Ramon Eulalio Hernandez — California
Josefina Hernandez, Covina CA
Address: 255 E Navilla Pl Apt A Covina, CA 91723
Bankruptcy Case 2:12-bk-34589-RK Summary: "Josefina Hernandez's Chapter 7 bankruptcy, filed in Covina, CA in 07/17/2012, led to asset liquidation, with the case closing in November 2012."
Josefina Hernandez — California
Lizett Hernandez, Covina CA
Address: 18725 E Arrow Hwy Apt 37 Covina, CA 91722
Bankruptcy Case 2:10-bk-64766-VZ Overview: "In Covina, CA, Lizett Hernandez filed for Chapter 7 bankruptcy in Dec 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-27."
Lizett Hernandez — California
Santana Lourdes Hernandez, Covina CA
Address: 1380 N Citrus Ave Trlr A5 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-47395-ER: "The bankruptcy record of Santana Lourdes Hernandez from Covina, CA, shows a Chapter 7 case filed in 11.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-18."
Santana Lourdes Hernandez — California
Guadalupe Hernandez, Covina CA
Address: 381 E Navilla Pl Apt A Covina, CA 91723
Concise Description of Bankruptcy Case 2:10-bk-15437-ER7: "In Covina, CA, Guadalupe Hernandez filed for Chapter 7 bankruptcy in 02.16.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Guadalupe Hernandez — California
Frank Hernandez, Covina CA
Address: 4124 N Nora Ave Covina, CA 91722
Bankruptcy Case 2:11-bk-26281-RN Overview: "Frank Hernandez's bankruptcy, initiated in April 2011 and concluded by 08/17/2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Hernandez — California
Jesus Hernandez, Covina CA
Address: 19871 E Lorencita Dr Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42600-ER: "The case of Jesus Hernandez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in November 19, 2009 and discharged early 03/01/2010, focusing on asset liquidation to repay creditors."
Jesus Hernandez — California
Joe Herrera, Covina CA
Address: PO Box 343 Covina, CA 91723
Bankruptcy Case 2:10-bk-62556-BR Overview: "In Covina, CA, Joe Herrera filed for Chapter 7 bankruptcy in December 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2011."
Joe Herrera — California
Vargas Maricela Hidalgo, Covina CA
Address: 1261 E Badillo St Apt A Covina, CA 91724-3025
Bankruptcy Case 2:14-bk-23367-RK Overview: "The bankruptcy filing by Vargas Maricela Hidalgo, undertaken in July 2014 in Covina, CA under Chapter 7, concluded with discharge in October 10, 2014 after liquidating assets."
Vargas Maricela Hidalgo — California
Ignacia Ortiz Hilario, Covina CA
Address: 16831 E Groverdale St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-10163-PC: "In Covina, CA, Ignacia Ortiz Hilario filed for Chapter 7 bankruptcy in 01.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2011."
Ignacia Ortiz Hilario — California
Peter Romero Hinojosa, Covina CA
Address: 16508 E Kingside Dr Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-44466-TD7: "In a Chapter 7 bankruptcy case, Peter Romero Hinojosa from Covina, CA, saw his proceedings start in 2012-10-12 and complete by 01/14/2013, involving asset liquidation."
Peter Romero Hinojosa — California
Bill Hinojosa, Covina CA
Address: PO Box 2118 Covina, CA 91722
Bankruptcy Case 2:10-bk-16736-AA Summary: "The case of Bill Hinojosa in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early 06.06.2010, focusing on asset liquidation to repay creditors."
Bill Hinojosa — California
Esther Lorraine Hitchcock, Covina CA
Address: 4846 N Henton Ave Covina, CA 91724
Bankruptcy Case 2:13-bk-13710-BB Overview: "Esther Lorraine Hitchcock's bankruptcy, initiated in 02.13.2013 and concluded by May 26, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Lorraine Hitchcock — California
Jared Michael Hoffman, Covina CA
Address: 5132 N Banna Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32147-BB: "The bankruptcy filing by Jared Michael Hoffman, undertaken in Jun 26, 2012 in Covina, CA under Chapter 7, concluded with discharge in Oct 29, 2012 after liquidating assets."
Jared Michael Hoffman — California
Thomas Hogan, Covina CA
Address: 1314 E Wingate St Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47534-TD: "The bankruptcy filing by Thomas Hogan, undertaken in September 2010 in Covina, CA under Chapter 7, concluded with discharge in 2011-01-05 after liquidating assets."
Thomas Hogan — California
Martha Yanira Holzinger, Covina CA
Address: 810 S Fenimore Ave Covina, CA 91723
Bankruptcy Case 2:13-bk-23277-RK Overview: "Martha Yanira Holzinger's bankruptcy, initiated in May 2013 and concluded by 2013-08-26 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Yanira Holzinger — California
Maria Del Socor Hopper, Covina CA
Address: 16617 E Brookport St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-58473-ER: "Maria Del Socor Hopper's bankruptcy, initiated in 2010-11-11 and concluded by 2011-03-16 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Del Socor Hopper — California
Elizabeth Marie Howard, Covina CA
Address: PO Box 4903 Covina, CA 91723-4903
Bankruptcy Case 6:14-bk-23670-MJ Summary: "In a Chapter 7 bankruptcy case, Elizabeth Marie Howard from Covina, CA, saw her proceedings start in 11.06.2014 and complete by 2015-02-04, involving asset liquidation."
Elizabeth Marie Howard — California
Richard Howard, Covina CA
Address: 619 E Chester Rd Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57547-PC: "Richard Howard's Chapter 7 bankruptcy, filed in Covina, CA in November 4, 2010, led to asset liquidation, with the case closing in 2011-03-09."
Richard Howard — California
Explore Free Bankruptcy Records by State