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

Alan Howell, Covina CA

Address: 5029 N Langham Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-43551-TD7: "Alan Howell's bankruptcy, initiated in August 11, 2010 and concluded by December 14, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Howell — California

Donald Hubbard, Covina CA

Address: 4937 N Vecino Dr Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-48591-ER7: "Donald Hubbard's bankruptcy, initiated in Sep 10, 2010 and concluded by Jan 13, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Hubbard — California

Ricardo Limon Huerta, Covina CA

Address: 15862 E Kingside Dr Covina, CA 91722
Bankruptcy Case 2:11-bk-21387-TD Summary: "The bankruptcy record of Ricardo Limon Huerta from Covina, CA, shows a Chapter 7 case filed in 03.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2011."
Ricardo Limon Huerta — California

Manuel Hurd, Covina CA

Address: 1131 N Lyman Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:10-bk-15915-ER: "In Covina, CA, Manuel Hurd filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2010."
Manuel Hurd — California

Steven Hutton, Covina CA

Address: 555 N Elspeth Way Covina, CA 91722
Concise Description of Bankruptcy Case 2:10-bk-51244-RN7: "Covina, CA resident Steven Hutton's 09/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2011."
Steven Hutton — California

Vanessa Ibanez, Covina CA

Address: 1325 N Briargate Ln Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-25822-VZ: "The bankruptcy filing by Vanessa Ibanez, undertaken in 2011-04-12 in Covina, CA under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Vanessa Ibanez — California

Jose Roberto Ibarra, Covina CA

Address: 777 W Covina Blvd Apt 69 Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34072-ER: "The case of Jose Roberto Ibarra in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 12, 2012 and discharged early 10/15/2012, focusing on asset liquidation to repay creditors."
Jose Roberto Ibarra — California

Jaime Marie Icenogle, Covina CA

Address: 217 N Elspeth Way Covina, CA 91722-3627
Bankruptcy Case 2:15-bk-19700-BB Overview: "Jaime Marie Icenogle's Chapter 7 bankruptcy, filed in Covina, CA in June 2015, led to asset liquidation, with the case closing in Sep 15, 2015."
Jaime Marie Icenogle — California

Darrell James Idrovo, Covina CA

Address: 16343 E Mc Gill St Covina, CA 91722
Bankruptcy Case 2:11-bk-47140-EC Summary: "In a Chapter 7 bankruptcy case, Darrell James Idrovo from Covina, CA, saw his proceedings start in 2011-08-31 and complete by 2012-01-03, involving asset liquidation."
Darrell James Idrovo — California

Annette Iglesias, Covina CA

Address: 20041 E Calora St Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58595-RN: "The bankruptcy filing by Annette Iglesias, undertaken in Nov 28, 2011 in Covina, CA under Chapter 7, concluded with discharge in 2012-04-01 after liquidating assets."
Annette Iglesias — California

Clarisita Ilaban, Covina CA

Address: 538 N Chardonnay Dr Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36787-BB: "In Covina, CA, Clarisita Ilaban filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Clarisita Ilaban — California

Carmencita A Ilano, Covina CA

Address: 3369 N San Joaquin Rd Covina, CA 91724
Brief Overview of Bankruptcy Case 2:12-bk-10903-ER: "The case of Carmencita A Ilano in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 01.10.2012 and discharged early May 14, 2012, focusing on asset liquidation to repay creditors."
Carmencita A Ilano — California

Rodolfo Rosario Ilano, Covina CA

Address: 3369 N San Joaquin Rd Covina, CA 91724-3465
Brief Overview of Bankruptcy Case 2:14-bk-29980-BB: "The case of Rodolfo Rosario Ilano in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 10.22.2014 and discharged early 01.20.2015, focusing on asset liquidation to repay creditors."
Rodolfo Rosario Ilano — California

Mayanin Infante, Covina CA

Address: 21210 E Arrow Hwy Trlr 22 Covina, CA 91724
Bankruptcy Case 2:11-bk-57176-BR Summary: "Mayanin Infante's Chapter 7 bankruptcy, filed in Covina, CA in November 15, 2011, led to asset liquidation, with the case closing in March 2012."
Mayanin Infante — California

Jennifer Ingalls, Covina CA

Address: 16715 E Groverdale St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 09-23775: "The case of Jennifer Ingalls in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-09 and discharged early 2010-02-11, focusing on asset liquidation to repay creditors."
Jennifer Ingalls — California

Enrique Emilio Iniguez, Covina CA

Address: 239 E Kelby St Covina, CA 91723-1132
Bankruptcy Case 2:14-bk-10158-BR Overview: "The case of Enrique Emilio Iniguez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-01-04 and discharged early November 24, 2014, focusing on asset liquidation to repay creditors."
Enrique Emilio Iniguez — California

Karla G Iniguez, Covina CA

Address: 239 E Kelby St Covina, CA 91723-1132
Bankruptcy Case 2:14-bk-10158-BR Overview: "Karla G Iniguez's Chapter 7 bankruptcy, filed in Covina, CA in 01.04.2014, led to asset liquidation, with the case closing in 2014-11-24."
Karla G Iniguez — California

Tanja Irvine, Covina CA

Address: 381 E Benbow St Covina, CA 91722
Bankruptcy Case 2:10-bk-40671-RN Overview: "In Covina, CA, Tanja Irvine filed for Chapter 7 bankruptcy in 07.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-28."
Tanja Irvine — California

Joe Islas, Covina CA

Address: 710 W Palm Dr Covina, CA 91722
Bankruptcy Case 2:09-bk-40183-AA Summary: "Joe Islas's bankruptcy, initiated in 10.30.2009 and concluded by 02.09.2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Islas — California

Andrea H Ixtlahuac, Covina CA

Address: 664 E Workman St Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10375-ER: "Andrea H Ixtlahuac's bankruptcy, initiated in January 4, 2013 and concluded by April 16, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea H Ixtlahuac — California

Ahmad M Jaarah, Covina CA

Address: 19531 E Cienega Ave Apt 104 Covina, CA 91724-1012
Brief Overview of Bankruptcy Case 2:14-bk-29070-BR: "The bankruptcy filing by Ahmad M Jaarah, undertaken in 2014-10-07 in Covina, CA under Chapter 7, concluded with discharge in Jan 5, 2015 after liquidating assets."
Ahmad M Jaarah — California

Ronald Andrew Jackson, Covina CA

Address: 819 N Grandview Ave Covina, CA 91723-1318
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26406-ER: "The case of Ronald Andrew Jackson in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early Dec 8, 2014, focusing on asset liquidation to repay creditors."
Ronald Andrew Jackson — California

Iii Leroy Jackson, Covina CA

Address: 2418 S Buenos Aires Dr Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-30125-ER7: "The bankruptcy record of Iii Leroy Jackson from Covina, CA, shows a Chapter 7 case filed in 05.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Iii Leroy Jackson — California

Anthony Dale Jackson, Covina CA

Address: 2443 Cameron Ave Covina, CA 91724-3922
Bankruptcy Case 2:16-bk-12098-NB Overview: "In a Chapter 7 bankruptcy case, Anthony Dale Jackson from Covina, CA, saw their proceedings start in February 2016 and complete by 2016-05-21, involving asset liquidation."
Anthony Dale Jackson — California

Christina Jacobo, Covina CA

Address: 1972 E Covina Blvd Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-54381-PC7: "The case of Christina Jacobo in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-15 and discharged early 2011-02-17, focusing on asset liquidation to repay creditors."
Christina Jacobo — California

Lupe Jacquez, Covina CA

Address: PO Box 1983 Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-55347-PC: "The case of Lupe Jacquez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 10/21/2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Lupe Jacquez — California

Gross Alice Patricia Jaffe, Covina CA

Address: 331 N Vecino Dr Apt 5 Covina, CA 91723-2347
Bankruptcy Case 2:14-bk-32396-TD Summary: "In a Chapter 7 bankruptcy case, Gross Alice Patricia Jaffe from Covina, CA, saw her proceedings start in December 2014 and complete by 03.02.2015, involving asset liquidation."
Gross Alice Patricia Jaffe — California

Jeanieva Faith Jaime, Covina CA

Address: 331 S Heathdale Ave Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-43884-BB: "Covina, CA resident Jeanieva Faith Jaime's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-12."
Jeanieva Faith Jaime — California

Eduardo Jaime, Covina CA

Address: 16127 E Queenside Dr Covina, CA 91722
Bankruptcy Case 2:10-bk-31190-BR Summary: "In a Chapter 7 bankruptcy case, Eduardo Jaime from Covina, CA, saw his proceedings start in May 26, 2010 and complete by Sep 5, 2010, involving asset liquidation."
Eduardo Jaime — California

Daniel Jesse Jaimes, Covina CA

Address: 649 N Garsden Ave Covina, CA 91724
Bankruptcy Case 2:13-bk-23482-TD Overview: "In Covina, CA, Daniel Jesse Jaimes filed for Chapter 7 bankruptcy in May 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-26."
Daniel Jesse Jaimes — California

Veronica Lynn Jaquez, Covina CA

Address: 16746 E Cypress St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:13-bk-19187-TD: "In Covina, CA, Veronica Lynn Jaquez filed for Chapter 7 bankruptcy in Apr 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-15."
Veronica Lynn Jaquez — California

Alan Jara, Covina CA

Address: 4213 Bellechasse Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-46700-BB Overview: "The case of Alan Jara in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in August 30, 2010 and discharged early Jan 2, 2011, focusing on asset liquidation to repay creditors."
Alan Jara — California

Juan Chacon Jaramillo, Covina CA

Address: 16839 E Brookport St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30354-RN: "In Covina, CA, Juan Chacon Jaramillo filed for Chapter 7 bankruptcy in 2011-05-10. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2011."
Juan Chacon Jaramillo — California

Vicki Lynn Jarvis, Covina CA

Address: 740 E San Bernardino Rd Apt 1 Covina, CA 91723
Brief Overview of Bankruptcy Case 2:13-bk-30613-TD: "The case of Vicki Lynn Jarvis in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-08-15 and discharged early 2013-11-18, focusing on asset liquidation to repay creditors."
Vicki Lynn Jarvis — California

Thushari Jayasekara, Covina CA

Address: 567 S Rancho Alegre Dr Covina, CA 91724
Bankruptcy Case 2:10-bk-61870-BB Overview: "Covina, CA resident Thushari Jayasekara's 12/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Thushari Jayasekara — California

Evelyn Lorraine Jenkins, Covina CA

Address: 1215 N Sunflower Ave Apt A Covina, CA 91724
Bankruptcy Case 2:11-bk-42222-PC Overview: "Evelyn Lorraine Jenkins's Chapter 7 bankruptcy, filed in Covina, CA in 07/28/2011, led to asset liquidation, with the case closing in 11/30/2011."
Evelyn Lorraine Jenkins — California

Benjamin Ambriz Jeronimo, Covina CA

Address: 1130 W San Bernardino Rd Apt 212 Covina, CA 91722-4601
Concise Description of Bankruptcy Case 2:15-bk-10357-RK7: "Covina, CA resident Benjamin Ambriz Jeronimo's 01.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-09."
Benjamin Ambriz Jeronimo — California

Elena Hernandez Jimenez, Covina CA

Address: 716 N Grand Ave Trlr G3 Covina, CA 91724-2447
Bankruptcy Case 2:14-bk-25548-BB Summary: "Elena Hernandez Jimenez's Chapter 7 bankruptcy, filed in Covina, CA in Aug 13, 2014, led to asset liquidation, with the case closing in 11.24.2014."
Elena Hernandez Jimenez — California

Martha Jimenez, Covina CA

Address: 107 N Elspeth Way Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-27184-VK: "In Covina, CA, Martha Jimenez filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2010."
Martha Jimenez — California

Elizabeth Jimenez, Covina CA

Address: 470 E Puente St Covina, CA 91723
Bankruptcy Case 2:12-bk-52004-BB Summary: "The bankruptcy record of Elizabeth Jimenez from Covina, CA, shows a Chapter 7 case filed in 2012-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-08."
Elizabeth Jimenez — California

Oscar Jimenez, Covina CA

Address: 16331 E Benbow St Covina, CA 91722
Bankruptcy Case 2:10-bk-56539-PC Overview: "The bankruptcy filing by Oscar Jimenez, undertaken in 10.29.2010 in Covina, CA under Chapter 7, concluded with discharge in March 3, 2011 after liquidating assets."
Oscar Jimenez — California

Carlos Jimenez, Covina CA

Address: 16156 E Queenside Dr Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14619-PC: "The bankruptcy filing by Carlos Jimenez, undertaken in February 2, 2011 in Covina, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Carlos Jimenez — California

Haydee Jines, Covina CA

Address: 451 E Rowland St Apt 9 Covina, CA 91723
Brief Overview of Bankruptcy Case 2:13-bk-19142-RN: "Covina, CA resident Haydee Jines's 04/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2013."
Haydee Jines — California

Mary Jo Johncola, Covina CA

Address: 361 1/2 W San Bernardino Rd Covina, CA 91723
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65541-BB: "In Covina, CA, Mary Jo Johncola filed for Chapter 7 bankruptcy in 12.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2011."
Mary Jo Johncola — California

Timothy Dwayne Johnson, Covina CA

Address: 1045 N Azusa Ave Covina, CA 91722
Bankruptcy Case 2:12-bk-33411-BB Overview: "Timothy Dwayne Johnson's bankruptcy, initiated in 07.06.2012 and concluded by 2012-11-08 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Dwayne Johnson — California

Gabriele Christine Johnson, Covina CA

Address: 20310 E Arrow Hwy Apt C Covina, CA 91724
Bankruptcy Case 2:12-bk-46278-RN Summary: "The case of Gabriele Christine Johnson in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 29, 2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Gabriele Christine Johnson — California

Kenneth Eugene Johnson, Covina CA

Address: 417 N Elspeth Way Covina, CA 91722
Bankruptcy Case 2:12-bk-27987-BR Overview: "The bankruptcy record of Kenneth Eugene Johnson from Covina, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2012."
Kenneth Eugene Johnson — California

Stephanie Susanne Jones, Covina CA

Address: 16819 E Tudor St Covina, CA 91722-1145
Brief Overview of Bankruptcy Case 2:14-bk-27459-NB: "In Covina, CA, Stephanie Susanne Jones filed for Chapter 7 bankruptcy in 09.12.2014. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2014."
Stephanie Susanne Jones — California

Tyrone Lee Jones, Covina CA

Address: 20400 E Arrow Hwy Apt C Covina, CA 91724-1211
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15076-BR: "In Covina, CA, Tyrone Lee Jones filed for Chapter 7 bankruptcy in April 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2015."
Tyrone Lee Jones — California

Brian Jones, Covina CA

Address: PO Box 4068 Covina, CA 91723-0468
Brief Overview of Bankruptcy Case 2:14-bk-26803-RN: "The bankruptcy filing by Brian Jones, undertaken in Sep 1, 2014 in Covina, CA under Chapter 7, concluded with discharge in December 15, 2014 after liquidating assets."
Brian Jones — California

Jacueline Jones, Covina CA

Address: 1135 W Badillo St Apt F Covina, CA 91722
Brief Overview of Bankruptcy Case 2:10-bk-14189-RN: "Jacueline Jones's Chapter 7 bankruptcy, filed in Covina, CA in 02.04.2010, led to asset liquidation, with the case closing in May 17, 2010."
Jacueline Jones — California

Jermaine Lee Jordan, Covina CA

Address: 824 E Italia St Covina, CA 91723
Bankruptcy Case 2:12-bk-50948-RN Overview: "Jermaine Lee Jordan's Chapter 7 bankruptcy, filed in Covina, CA in December 14, 2012, led to asset liquidation, with the case closing in March 26, 2013."
Jermaine Lee Jordan — California

Dylan Jovellanos, Covina CA

Address: 561 E Nubia St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44541-ER: "In Covina, CA, Dylan Jovellanos filed for Chapter 7 bankruptcy in 08/17/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2010."
Dylan Jovellanos — California

Gleidy Judith Juarez, Covina CA

Address: 19850 E Arrow Hwy Trlr A1 Covina, CA 91724-1080
Brief Overview of Bankruptcy Case 2:15-bk-14216-RN: "The bankruptcy record of Gleidy Judith Juarez from Covina, CA, shows a Chapter 7 case filed in 2015-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2015."
Gleidy Judith Juarez — California

Chenchira Jane Jumnongsilp, Covina CA

Address: 5310 N Calera Ave Covina, CA 91722
Bankruptcy Case 2:12-bk-23178-BB Summary: "The bankruptcy record of Chenchira Jane Jumnongsilp from Covina, CA, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2012."
Chenchira Jane Jumnongsilp — California

Sadiqraza Kaba, Covina CA

Address: 19511 E Calora St Covina, CA 91724
Concise Description of Bankruptcy Case 2:13-bk-26549-RN7: "The bankruptcy record of Sadiqraza Kaba from Covina, CA, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2013."
Sadiqraza Kaba — California

Walton Kaleiwahea, Covina CA

Address: 168 W Center St Covina, CA 91723
Brief Overview of Bankruptcy Case 2:11-bk-57882-BB: "The bankruptcy record of Walton Kaleiwahea from Covina, CA, shows a Chapter 7 case filed in Nov 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-25."
Walton Kaleiwahea — California

Prashant Kalra, Covina CA

Address: 5056 N Coney Ave Covina, CA 91722-1019
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11348-BR: "Prashant Kalra's bankruptcy, initiated in 2016-02-03 and concluded by May 2016 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Prashant Kalra — California

Scott Kanemoto, Covina CA

Address: 616 N Glendora Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:13-bk-30535-BR7: "Scott Kanemoto's Chapter 7 bankruptcy, filed in Covina, CA in August 2013, led to asset liquidation, with the case closing in 2013-11-18."
Scott Kanemoto — California

Stephen Kapano, Covina CA

Address: 527 W Gragmont St Covina, CA 91722
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13404-VZ: "Stephen Kapano's Chapter 7 bankruptcy, filed in Covina, CA in 2010-01-30, led to asset liquidation, with the case closing in May 12, 2010."
Stephen Kapano — California

Barbara G Karaoglanyan, Covina CA

Address: 940 E Edgecomb St Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-65445-PC7: "The bankruptcy record of Barbara G Karaoglanyan from Covina, CA, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Barbara G Karaoglanyan — California

Thomas Karman, Covina CA

Address: 5005 N Mangrove Ave Covina, CA 91724
Bankruptcy Case 2:10-bk-48036-RN Overview: "The bankruptcy filing by Thomas Karman, undertaken in September 7, 2010 in Covina, CA under Chapter 7, concluded with discharge in 01.10.2011 after liquidating assets."
Thomas Karman — California

Rebecca L Kashack, Covina CA

Address: 817 N Rimhurst Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38375-BR: "In a Chapter 7 bankruptcy case, Rebecca L Kashack from Covina, CA, saw her proceedings start in 2013-11-27 and complete by March 9, 2014, involving asset liquidation."
Rebecca L Kashack — California

Edward Joseph Kashack, Covina CA

Address: 817 N Rimhurst Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:12-bk-48340-BB: "The case of Edward Joseph Kashack in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 2013-02-26, focusing on asset liquidation to repay creditors."
Edward Joseph Kashack — California

Monir Kassis, Covina CA

Address: 5043 N Greer Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:11-bk-26032-TD: "In a Chapter 7 bankruptcy case, Monir Kassis from Covina, CA, saw their proceedings start in April 13, 2011 and complete by 2011-08-16, involving asset liquidation."
Monir Kassis — California

Salim Kassis, Covina CA

Address: 1329 N Briargate Ln Covina, CA 91722
Bankruptcy Case 2:13-bk-18096-BB Summary: "The bankruptcy record of Salim Kassis from Covina, CA, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-01."
Salim Kassis — California

Zohrab Louti Kassounian, Covina CA

Address: 376 E Groverdale St Covina, CA 91722-2800
Bankruptcy Case 2:15-bk-21157-RN Summary: "Zohrab Louti Kassounian's bankruptcy, initiated in July 2015 and concluded by October 13, 2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zohrab Louti Kassounian — California

Jr Russell Kelly, Covina CA

Address: 831 N Cedar Dr Covina, CA 91723
Bankruptcy Case 2:10-bk-26974-RN Overview: "Jr Russell Kelly's Chapter 7 bankruptcy, filed in Covina, CA in 2010-04-30, led to asset liquidation, with the case closing in 08/24/2010."
Jr Russell Kelly — California

Evette Carrie Kemper, Covina CA

Address: 1045 N Azusa Ave Trlr 215 Covina, CA 91722
Bankruptcy Case 2:12-bk-25197-RN Summary: "The bankruptcy record of Evette Carrie Kemper from Covina, CA, shows a Chapter 7 case filed in 04/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2012."
Evette Carrie Kemper — California

Sylvia Lynn Kershaw, Covina CA

Address: 205 W Bygrove St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:12-bk-18741-BR: "The bankruptcy record of Sylvia Lynn Kershaw from Covina, CA, shows a Chapter 7 case filed in March 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2012."
Sylvia Lynn Kershaw — California

Renee Gloria Kessell, Covina CA

Address: 321 S San Jose Ave Apt 7 Covina, CA 91723
Brief Overview of Bankruptcy Case 2:12-bk-51008-RK: "In Covina, CA, Renee Gloria Kessell filed for Chapter 7 bankruptcy in December 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2013."
Renee Gloria Kessell — California

Aline Khelghatian, Covina CA

Address: 5025 N Treanor Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32770-ER: "Aline Khelghatian's bankruptcy, initiated in September 12, 2013 and concluded by 12.23.2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aline Khelghatian — California

Neamat Fahmy Khella, Covina CA

Address: 215 N Barranca Ave Apt I Covina, CA 91723-2240
Bankruptcy Case 2:14-bk-31823-ER Overview: "Neamat Fahmy Khella's bankruptcy, initiated in 2014-11-21 and concluded by February 2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neamat Fahmy Khella — California

Mark Kilborn, Covina CA

Address: 621 N Enid Ave Covina, CA 91722
Bankruptcy Case 2:10-bk-59892-AA Summary: "In a Chapter 7 bankruptcy case, Mark Kilborn from Covina, CA, saw their proceedings start in Nov 19, 2010 and complete by 2011-03-24, involving asset liquidation."
Mark Kilborn — California

Kevin Kim, Covina CA

Address: 688 N Rimsdale Ave Apt 128 Covina, CA 91722
Bankruptcy Case 2:11-bk-35681-RN Summary: "In a Chapter 7 bankruptcy case, Kevin Kim from Covina, CA, saw their proceedings start in 06/14/2011 and complete by 10/17/2011, involving asset liquidation."
Kevin Kim — California

Stacie M Kincey, Covina CA

Address: 425 S San Jose Ave Covina, CA 91723
Bankruptcy Case 2:12-bk-43834-RK Overview: "Stacie M Kincey's bankruptcy, initiated in October 2012 and concluded by 2013-01-15 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacie M Kincey — California

Sandra Luz Kinman, Covina CA

Address: 245 W Pershing Ct Covina, CA 91723-1512
Bankruptcy Case 2:14-bk-28614-SK Overview: "Sandra Luz Kinman's bankruptcy, initiated in Sep 30, 2014 and concluded by 2014-12-29 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Luz Kinman — California

Tim Paul Kinman, Covina CA

Address: 245 W Pershing Ct Covina, CA 91723-1512
Concise Description of Bankruptcy Case 2:14-bk-28614-SK7: "The bankruptcy record of Tim Paul Kinman from Covina, CA, shows a Chapter 7 case filed in 09.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Tim Paul Kinman — California

Jacqueline H Kirkham, Covina CA

Address: 4815 N Mangrove Ave Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51646-PC: "In a Chapter 7 bankruptcy case, Jacqueline H Kirkham from Covina, CA, saw her proceedings start in Dec 21, 2012 and complete by Apr 2, 2013, involving asset liquidation."
Jacqueline H Kirkham — California

Brian Knight, Covina CA

Address: 1336 E Covina Blvd Covina, CA 91724
Brief Overview of Bankruptcy Case 2:10-bk-45255-BB: "In a Chapter 7 bankruptcy case, Brian Knight from Covina, CA, saw their proceedings start in Aug 21, 2010 and complete by 12.24.2010, involving asset liquidation."
Brian Knight — California

Marco Antonio Knoth, Covina CA

Address: 19850 E Arrow Hwy Trlr B7 Covina, CA 91724
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48806-EC: "Marco Antonio Knoth's Chapter 7 bankruptcy, filed in Covina, CA in September 2011, led to asset liquidation, with the case closing in 01/16/2012."
Marco Antonio Knoth — California

Sandra Rae Kolby, Covina CA

Address: 1655 E Palm Dr Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-10471-ER7: "In a Chapter 7 bankruptcy case, Sandra Rae Kolby from Covina, CA, saw her proceedings start in 01.05.2011 and complete by 05/10/2011, involving asset liquidation."
Sandra Rae Kolby — California

Carolyn Kolosick, Covina CA

Address: 17072 E Benwood St Covina, CA 91722
Bankruptcy Case 2:10-bk-34936-RN Overview: "Covina, CA resident Carolyn Kolosick's Jun 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-21."
Carolyn Kolosick — California

Eliasu Koromah, Covina CA

Address: 20254 E Arrow Hwy Apt A Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-58363-VZ7: "The bankruptcy record of Eliasu Koromah from Covina, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2011."
Eliasu Koromah — California

Vernon Kreider, Covina CA

Address: 560 N Houser Dr Covina, CA 91722
Concise Description of Bankruptcy Case 2:12-bk-21429-RK7: "Vernon Kreider's Chapter 7 bankruptcy, filed in Covina, CA in 03.30.2012, led to asset liquidation, with the case closing in 2012-08-02."
Vernon Kreider — California

Kimber Kronfle, Covina CA

Address: 774 E Bickley Dr Covina, CA 91722
Bankruptcy Case 2:10-bk-16913-RN Summary: "The bankruptcy record of Kimber Kronfle from Covina, CA, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2010."
Kimber Kronfle — California

Myrl Franklin Kuykendall, Covina CA

Address: 126 S Forestdale Ave Covina, CA 91723
Concise Description of Bankruptcy Case 2:13-bk-25469-RN7: "Myrl Franklin Kuykendall's Chapter 7 bankruptcy, filed in Covina, CA in Jun 13, 2013, led to asset liquidation, with the case closing in September 2013."
Myrl Franklin Kuykendall — California

Trang La, Covina CA

Address: 945 N Charter Dr Covina, CA 91724
Bankruptcy Case 2:10-bk-41578-VZ Overview: "Trang La's Chapter 7 bankruptcy, filed in Covina, CA in 2010-07-29, led to asset liquidation, with the case closing in 12/01/2010."
Trang La — California

Lilly K Laboc, Covina CA

Address: 16230 E Badillo St Covina, CA 91722
Brief Overview of Bankruptcy Case 2:11-bk-30549-RN: "Lilly K Laboc's Chapter 7 bankruptcy, filed in Covina, CA in May 11, 2011, led to asset liquidation, with the case closing in Sep 13, 2011."
Lilly K Laboc — California

Manuel Lafosse, Covina CA

Address: 3208 N Rancho La Carlota Rd Covina, CA 91724
Bankruptcy Case 2:10-bk-52872-BR Overview: "Manuel Lafosse's bankruptcy, initiated in 10.06.2010 and concluded by 01/28/2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Lafosse — California

Norman Lakey, Covina CA

Address: 463 E Italia St Covina, CA 91723
Brief Overview of Bankruptcy Case 2:10-bk-14510-VZ: "In Covina, CA, Norman Lakey filed for Chapter 7 bankruptcy in 02.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-22."
Norman Lakey — California

Duc Lam, Covina CA

Address: 15912 E Ballentine Pl Covina, CA 91722-3338
Concise Description of Bankruptcy Case 2:15-bk-21504-WB7: "In a Chapter 7 bankruptcy case, Duc Lam from Covina, CA, saw their proceedings start in July 2015 and complete by 2015-10-20, involving asset liquidation."
Duc Lam — California

Jr Albert James Lammens, Covina CA

Address: 758 N Glendora Ave Covina, CA 91724
Concise Description of Bankruptcy Case 2:11-bk-32048-EC7: "In Covina, CA, Jr Albert James Lammens filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2011."
Jr Albert James Lammens — California

Eduardo Landas, Covina CA

Address: 21341 E Cloverton St Covina, CA 91724
Concise Description of Bankruptcy Case 2:10-bk-40847-BB7: "In Covina, CA, Eduardo Landas filed for Chapter 7 bankruptcy in 2010-07-26. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2010."
Eduardo Landas — California

Odysseus Landry, Covina CA

Address: 1255 E Wanamaker Dr Apt A Covina, CA 91724-3073
Concise Description of Bankruptcy Case 2:14-bk-24590-DS7: "In Covina, CA, Odysseus Landry filed for Chapter 7 bankruptcy in 07/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Odysseus Landry — California

Lisa Arleen Lane, Covina CA

Address: 1073 N Calmgrove Ave Covina, CA 91724
Brief Overview of Bankruptcy Case 2:12-bk-48094-RN: "The bankruptcy filing by Lisa Arleen Lane, undertaken in 2012-11-14 in Covina, CA under Chapter 7, concluded with discharge in 02.24.2013 after liquidating assets."
Lisa Arleen Lane — California

Tennille Kristine Langille, Covina CA

Address: 1372 E Colver Pl Covina, CA 91724
Brief Overview of Bankruptcy Case 2:12-bk-33455-RK: "Tennille Kristine Langille's bankruptcy, initiated in 2012-07-06 and concluded by 11/08/2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tennille Kristine Langille — California

Tisha Langley, Covina CA

Address: 154 N Glendora Ave Covina, CA 91724
Bankruptcy Case 2:10-bk-25067-RN Summary: "Tisha Langley's bankruptcy, initiated in April 19, 2010 and concluded by Jul 30, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tisha Langley — California

Tisha S Langley, Covina CA

Address: 154 N Glendora Ave Covina, CA 91724
Bankruptcy Case 2:11-bk-41950-RN Summary: "The case of Tisha S Langley in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 26, 2011 and discharged early 11/28/2011, focusing on asset liquidation to repay creditors."
Tisha S Langley — California

Mary Elizabeth Lara, Covina CA

Address: 17061 E Fredkin Dr Covina, CA 91722-3116
Bankruptcy Case 2:14-bk-26465-VZ Overview: "Mary Elizabeth Lara's bankruptcy, initiated in 2014-08-27 and concluded by 2014-12-22 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Elizabeth Lara — California

Explore Free Bankruptcy Records by State