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
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