personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Covina, California - Court Records


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.

California Bankruptcy Records


ᐅ Connie Abbott, California

Address: 1286 N Eastbury Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-46839-RN Overview: "The bankruptcy record of Connie Abbott from Covina, CA, shows a Chapter 7 case filed in 08.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2012."
Connie Abbott — California, 2:11-bk-46839-RN


ᐅ Deborah Teresa Abeyta, California

Address: 215 S 1st Ave Covina, CA 91723-2604

Concise Description of Bankruptcy Case 2:15-bk-23303-TD7: "Deborah Teresa Abeyta's bankruptcy, initiated in 08/25/2015 and concluded by 2015-11-23 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Teresa Abeyta — California, 2:15-bk-23303-TD


ᐅ Anthony C Abila, California

Address: 1626 E Farland St Covina, CA 91724

Bankruptcy Case 2:11-bk-27635-ER Overview: "Anthony C Abila's Chapter 7 bankruptcy, filed in Covina, CA in 2011-04-22, led to asset liquidation, with the case closing in August 25, 2011."
Anthony C Abila — California, 2:11-bk-27635-ER


ᐅ Diab Rosanna Elsa Abou, California

Address: 20254 E Lorencita Dr Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34209-RN: "The case of Diab Rosanna Elsa Abou in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diab Rosanna Elsa Abou — California, 2:12-bk-34209-RN


ᐅ Corina Abrego, California

Address: 16603 E Cypress St Covina, CA 91722-2433

Concise Description of Bankruptcy Case 2:14-bk-33826-ER7: "The bankruptcy record of Corina Abrego from Covina, CA, shows a Chapter 7 case filed in 2014-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2015."
Corina Abrego — California, 2:14-bk-33826-ER


ᐅ George Abrego, California

Address: 16603 E Cypress St Covina, CA 91722

Bankruptcy Case 2:09-bk-41064-BR Overview: "George Abrego's Chapter 7 bankruptcy, filed in Covina, CA in Nov 6, 2009, led to asset liquidation, with the case closing in Feb 16, 2010."
George Abrego — California, 2:09-bk-41064-BR


ᐅ Isidro Acevedo, California

Address: 4517 N De Lay Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-47200-RN Overview: "Covina, CA resident Isidro Acevedo's 08.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2012."
Isidro Acevedo — California, 2:11-bk-47200-RN


ᐅ Ana E Acevedo, California

Address: 4898 N Lark Ellen Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60698-BR: "In Covina, CA, Ana E Acevedo filed for Chapter 7 bankruptcy in 12/13/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2012."
Ana E Acevedo — California, 2:11-bk-60698-BR


ᐅ Heber Isaac Acevedo, California

Address: 762 W Edna Pl Covina, CA 91722

Bankruptcy Case 2:11-bk-43369-BB Summary: "Heber Isaac Acevedo's bankruptcy, initiated in August 2011 and concluded by 12/08/2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heber Isaac Acevedo — California, 2:11-bk-43369-BB


ᐅ Armando Acevez, California

Address: 434 E Nubia St Covina, CA 91722

Bankruptcy Case 2:11-bk-45467-EC Overview: "The case of Armando Acevez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Acevez — California, 2:11-bk-45467-EC


ᐅ Monique Melissa Oro Acosta, California

Address: 511 N Lark Ellen Ave Unit A Covina, CA 91722

Bankruptcy Case 2:13-bk-10264-BB Summary: "In a Chapter 7 bankruptcy case, Monique Melissa Oro Acosta from Covina, CA, saw her proceedings start in 01/04/2013 and complete by Apr 16, 2013, involving asset liquidation."
Monique Melissa Oro Acosta — California, 2:13-bk-10264-BB


ᐅ Narciso Acosta, California

Address: 16845 E Bellbrook St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37392-RN: "Covina, CA resident Narciso Acosta's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2010."
Narciso Acosta — California, 2:10-bk-37392-RN


ᐅ Jr Eddie Acuna, California

Address: 667 Rancho Los Nogales Dr Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25641-VZ: "The bankruptcy record of Jr Eddie Acuna from Covina, CA, shows a Chapter 7 case filed in 04/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2010."
Jr Eddie Acuna — California, 2:10-bk-25641-VZ


ᐅ Hadianto Adi, California

Address: 5350 N Ranger Dr Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16666-PC: "Covina, CA resident Hadianto Adi's 2011-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2011."
Hadianto Adi — California, 2:11-bk-16666-PC


ᐅ Jackie Agasse, California

Address: 18802 E Gladstone St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25874-RN: "Covina, CA resident Jackie Agasse's 04/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-03."
Jackie Agasse — California, 2:10-bk-25874-RN


ᐅ Lupe Laura Agoncillo, California

Address: 644 E Tudor St Covina, CA 91722

Bankruptcy Case 2:13-bk-36440-RN Overview: "In a Chapter 7 bankruptcy case, Lupe Laura Agoncillo from Covina, CA, saw her proceedings start in October 31, 2013 and complete by 2014-02-10, involving asset liquidation."
Lupe Laura Agoncillo — California, 2:13-bk-36440-RN


ᐅ Scott Joseph Agreen, California

Address: PO Box 2181 Covina, CA 91722

Bankruptcy Case 2:09-bk-36136-ER Overview: "The bankruptcy record of Scott Joseph Agreen from Covina, CA, shows a Chapter 7 case filed in 2009-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2010."
Scott Joseph Agreen — California, 2:09-bk-36136-ER


ᐅ Fernando Luis Aguayo, California

Address: 528 E Alisal St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40881-BR: "The case of Fernando Luis Aguayo in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Luis Aguayo — California, 2:11-bk-40881-BR


ᐅ Armando Aguiar, California

Address: 4109 N Yaleton Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-20339-BB Summary: "In Covina, CA, Armando Aguiar filed for Chapter 7 bankruptcy in Mar 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-13."
Armando Aguiar — California, 2:11-bk-20339-BB


ᐅ Gary Aguilar, California

Address: 16144 E Queenside Dr Covina, CA 91722

Bankruptcy Case 2:12-bk-48289-TD Summary: "The case of Gary Aguilar in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Aguilar — California, 2:12-bk-48289-TD


ᐅ Diana Marie Aguilar, California

Address: 16622 E Arrow Hwy Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42957-PC: "The case of Diana Marie Aguilar in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Marie Aguilar — California, 2:12-bk-42957-PC


ᐅ Gonzalo Aguilar, California

Address: 18309 E Cypress St Covina, CA 91723

Brief Overview of Bankruptcy Case 2:13-bk-31487-RK: "The bankruptcy filing by Gonzalo Aguilar, undertaken in August 27, 2013 in Covina, CA under Chapter 7, concluded with discharge in 12.07.2013 after liquidating assets."
Gonzalo Aguilar — California, 2:13-bk-31487-RK


ᐅ Monica Aguilar, California

Address: 620 N Jalapa Dr Covina, CA 91724-3504

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17366-BB: "In Covina, CA, Monica Aguilar filed for Chapter 7 bankruptcy in May 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2015."
Monica Aguilar — California, 2:15-bk-17366-BB


ᐅ Luciano Nino Aguilera, California

Address: 1045 N Azusa Ave Trlr 118 Covina, CA 91722-2653

Brief Overview of Bankruptcy Case 2:15-bk-14640-DS: "The bankruptcy filing by Luciano Nino Aguilera, undertaken in 03.26.2015 in Covina, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Luciano Nino Aguilera — California, 2:15-bk-14640-DS


ᐅ Jerelyn Calasanz Aguilon, California

Address: 17059 E Edna Pl Covina, CA 91722-3103

Bankruptcy Case 2:14-bk-13113-ER Overview: "In Covina, CA, Jerelyn Calasanz Aguilon filed for Chapter 7 bankruptcy in February 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Jerelyn Calasanz Aguilon — California, 2:14-bk-13113-ER


ᐅ Pablito Leynes Aguilon, California

Address: 17059 E Edna Pl Covina, CA 91722-3103

Concise Description of Bankruptcy Case 2:14-bk-13113-ER7: "The bankruptcy filing by Pablito Leynes Aguilon, undertaken in February 2014 in Covina, CA under Chapter 7, concluded with discharge in 2014-06-16 after liquidating assets."
Pablito Leynes Aguilon — California, 2:14-bk-13113-ER


ᐅ Santiago Aguiluz, California

Address: 4747 N Conwell Ave Covina, CA 91722-2621

Bankruptcy Case 2:15-bk-23268-BR Summary: "In Covina, CA, Santiago Aguiluz filed for Chapter 7 bankruptcy in 2015-08-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Santiago Aguiluz — California, 2:15-bk-23268-BR


ᐅ Hector Aguinaga, California

Address: 4043 N Frijo Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-56819-BR Overview: "Hector Aguinaga's Chapter 7 bankruptcy, filed in Covina, CA in 10/29/2010, led to asset liquidation, with the case closing in Mar 3, 2011."
Hector Aguinaga — California, 2:10-bk-56819-BR


ᐅ Marco Antonio Aguirre, California

Address: 1237 N Reeder Ave Covina, CA 91724-1623

Brief Overview of Bankruptcy Case 2:14-bk-25785-ER: "In Covina, CA, Marco Antonio Aguirre filed for Chapter 7 bankruptcy in August 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Marco Antonio Aguirre — California, 2:14-bk-25785-ER


ᐅ Rosario Aguirre, California

Address: 1237 N Reeder Ave Covina, CA 91724-1623

Bankruptcy Case 2:14-bk-25785-ER Summary: "Rosario Aguirre's bankruptcy, initiated in 08.15.2014 and concluded by 12.01.2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario Aguirre — California, 2:14-bk-25785-ER


ᐅ Robert Ahumada, California

Address: 1409 W San Bernardino Rd Apt 2 Covina, CA 91722

Bankruptcy Case 2:11-bk-58369-BR Summary: "In Covina, CA, Robert Ahumada filed for Chapter 7 bankruptcy in 11.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-28."
Robert Ahumada — California, 2:11-bk-58369-BR


ᐅ Gregory C Ainsworth, California

Address: 1160 N Conwell Ave Apt 424 Covina, CA 91722-1344

Bankruptcy Case 2:14-bk-27046-RN Summary: "Gregory C Ainsworth's Chapter 7 bankruptcy, filed in Covina, CA in September 2014, led to asset liquidation, with the case closing in 2014-12-22."
Gregory C Ainsworth — California, 2:14-bk-27046-RN


ᐅ Gregory Akers, California

Address: 456 N Nearglen Ave Covina, CA 91724

Bankruptcy Case 2:11-bk-16357-PC Overview: "The bankruptcy filing by Gregory Akers, undertaken in 2011-02-15 in Covina, CA under Chapter 7, concluded with discharge in 06.20.2011 after liquidating assets."
Gregory Akers — California, 2:11-bk-16357-PC


ᐅ Gabriela Alaniz, California

Address: 604 E Navilla Pl Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25514-RK: "In a Chapter 7 bankruptcy case, Gabriela Alaniz from Covina, CA, saw her proceedings start in 2012-05-02 and complete by September 2012, involving asset liquidation."
Gabriela Alaniz — California, 2:12-bk-25514-RK


ᐅ Valerie Alba, California

Address: 312 N Vecino Dr Apt 6 Covina, CA 91723

Brief Overview of Bankruptcy Case 2:12-bk-46710-BR: "Valerie Alba's bankruptcy, initiated in 10/31/2012 and concluded by 2013-02-10 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Alba — California, 2:12-bk-46710-BR


ᐅ Joe Alcala, California

Address: 1037 E Edgecomb St Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-45687-RN7: "The bankruptcy filing by Joe Alcala, undertaken in August 24, 2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-12-27 after liquidating assets."
Joe Alcala — California, 2:10-bk-45687-RN


ᐅ Ozkar Alcantar, California

Address: 4521 N Eastbury Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-63263-RN Overview: "The bankruptcy filing by Ozkar Alcantar, undertaken in December 14, 2010 in Covina, CA under Chapter 7, concluded with discharge in 2011-04-18 after liquidating assets."
Ozkar Alcantar — California, 2:10-bk-63263-RN


ᐅ Guerra Roxana Isabel Aldana, California

Address: 18633 E Arrow Hwy Apt 6A Covina, CA 91722-1846

Bankruptcy Case 2:15-bk-14437-RN Overview: "The bankruptcy record of Guerra Roxana Isabel Aldana from Covina, CA, shows a Chapter 7 case filed in 03/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2015."
Guerra Roxana Isabel Aldana — California, 2:15-bk-14437-RN


ᐅ Jr Arturo Alday, California

Address: 647 S Edenfield Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38908-BB: "Jr Arturo Alday's bankruptcy, initiated in 2010-07-14 and concluded by 2010-11-16 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Arturo Alday — California, 2:10-bk-38908-BB


ᐅ Claudia Lorena Alejos, California

Address: 622 E Workman St Unit 12 Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33987-BB: "The bankruptcy record of Claudia Lorena Alejos from Covina, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2014."
Claudia Lorena Alejos — California, 2:13-bk-33987-BB


ᐅ Sandra Aleman, California

Address: 501 N Lark Ellen Ave Unit D Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-47273-BB: "Sandra Aleman's Chapter 7 bankruptcy, filed in Covina, CA in 08/31/2011, led to asset liquidation, with the case closing in January 3, 2012."
Sandra Aleman — California, 2:11-bk-47273-BB


ᐅ Gerber Aleman, California

Address: 227 N Vecino Dr Apt F Covina, CA 91723

Bankruptcy Case 2:10-bk-41416-TD Summary: "In a Chapter 7 bankruptcy case, Gerber Aleman from Covina, CA, saw their proceedings start in 2010-07-29 and complete by 12/01/2010, involving asset liquidation."
Gerber Aleman — California, 2:10-bk-41416-TD


ᐅ Nessie Joy Alere, California

Address: 17016 E Arrow Hwy Covina, CA 91722-1205

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26172-RN: "Nessie Joy Alere's Chapter 7 bankruptcy, filed in Covina, CA in Aug 22, 2014, led to asset liquidation, with the case closing in 2014-12-01."
Nessie Joy Alere — California, 2:14-bk-26172-RN


ᐅ Manuel Alejandro Almaguer, California

Address: 818 W Chester Rd Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20494-VZ: "Covina, CA resident Manuel Alejandro Almaguer's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2011."
Manuel Alejandro Almaguer — California, 2:11-bk-20494-VZ


ᐅ Maria Eugenia Altamirano, California

Address: PO Box 1841 Covina, CA 91722

Bankruptcy Case 6:11-bk-12095-MW Overview: "Maria Eugenia Altamirano's Chapter 7 bankruptcy, filed in Covina, CA in 2011-01-21, led to asset liquidation, with the case closing in 05/26/2011."
Maria Eugenia Altamirano — California, 6:11-bk-12095-MW


ᐅ Miriam Alvarado, California

Address: 16522 E Kingside Dr Covina, CA 91722-3039

Bankruptcy Case 2:14-bk-21328-DS Summary: "The case of Miriam Alvarado in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Alvarado — California, 2:14-bk-21328-DS


ᐅ Marco Alvarado, California

Address: 16056 E Cypress St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-24418-TD: "The bankruptcy record of Marco Alvarado from Covina, CA, shows a Chapter 7 case filed in 2010-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2010."
Marco Alvarado — California, 2:10-bk-24418-TD


ᐅ Mardol Alvarado, California

Address: 16060 E Cypress St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-55017-RN: "The case of Mardol Alvarado in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mardol Alvarado — California, 2:10-bk-55017-RN


ᐅ Edwin Alvarado, California

Address: 5229 N Barranca Ave Apt 13 Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-35030-RN7: "The case of Edwin Alvarado in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Alvarado — California, 2:11-bk-35030-RN


ᐅ Enoc Alvarez, California

Address: 316 E Orlando Way Apt 6 Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-26449-SB7: "Enoc Alvarez's Chapter 7 bankruptcy, filed in Covina, CA in April 28, 2010, led to asset liquidation, with the case closing in 08/08/2010."
Enoc Alvarez — California, 2:10-bk-26449-SB


ᐅ Marcelino Alvarez, California

Address: 1931 E Covina Blvd Apt G Covina, CA 91724

Bankruptcy Case 2:10-bk-37545-RN Summary: "In a Chapter 7 bankruptcy case, Marcelino Alvarez from Covina, CA, saw his proceedings start in 07.06.2010 and complete by Nov 8, 2010, involving asset liquidation."
Marcelino Alvarez — California, 2:10-bk-37545-RN


ᐅ Jr Javier Alvarez, California

Address: 17040 E Groverdale St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-36069-BB: "Jr Javier Alvarez's Chapter 7 bankruptcy, filed in Covina, CA in Jul 30, 2012, led to asset liquidation, with the case closing in 2012-12-02."
Jr Javier Alvarez — California, 2:12-bk-36069-BB


ᐅ Martin A Alvarez, California

Address: 857 N Greenpark Ave Covina, CA 91724

Bankruptcy Case 2:12-bk-27687-RK Summary: "In Covina, CA, Martin A Alvarez filed for Chapter 7 bankruptcy in 05.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2012."
Martin A Alvarez — California, 2:12-bk-27687-RK


ᐅ Imelda Alvizo, California

Address: 4540 N Lark Ellen Ave Apt 42 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-41677-RN: "The bankruptcy record of Imelda Alvizo from Covina, CA, shows a Chapter 7 case filed in 07.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Imelda Alvizo — California, 2:11-bk-41677-RN


ᐅ Edwin Jeffrey Amador, California

Address: 1130 W San Bernardino Rd Apt 208 Covina, CA 91722-4600

Bankruptcy Case 2:15-bk-11815-VZ Overview: "Edwin Jeffrey Amador's bankruptcy, initiated in 2015-02-06 and concluded by May 4, 2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Jeffrey Amador — California, 2:15-bk-11815-VZ


ᐅ Enrique Amador, California

Address: 20232 E Arrow Hwy Apt A Covina, CA 91724

Concise Description of Bankruptcy Case 2:11-bk-38367-PC7: "Enrique Amador's bankruptcy, initiated in 2011-06-30 and concluded by 2011-11-02 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Amador — California, 2:11-bk-38367-PC


ᐅ Francisca Amarillas, California

Address: 422 W Front St Apt 4 Covina, CA 91723

Bankruptcy Case 2:11-bk-18237-PC Overview: "The bankruptcy record of Francisca Amarillas from Covina, CA, shows a Chapter 7 case filed in 2011-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Francisca Amarillas — California, 2:11-bk-18237-PC


ᐅ Salvador Amaya, California

Address: 166 E Covina Blvd Apt 91 Covina, CA 91722

Bankruptcy Case 2:10-bk-62727-RN Summary: "In Covina, CA, Salvador Amaya filed for Chapter 7 bankruptcy in 2010-12-09. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Salvador Amaya — California, 2:10-bk-62727-RN


ᐅ Jovan A Ambriz, California

Address: 4102 N Irwindale Ave Covina, CA 91722-3937

Bankruptcy Case 2:14-bk-24873-DS Summary: "Jovan A Ambriz's Chapter 7 bankruptcy, filed in Covina, CA in 2014-08-04, led to asset liquidation, with the case closing in November 2014."
Jovan A Ambriz — California, 2:14-bk-24873-DS


ᐅ Rosanne Marie Ancheta, California

Address: 21306 E Arrow Hwy Apt 3 Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20750-ER: "The bankruptcy record of Rosanne Marie Ancheta from Covina, CA, shows a Chapter 7 case filed in Mar 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2012."
Rosanne Marie Ancheta — California, 2:12-bk-20750-ER


ᐅ Evangelina Montefalcon Andaya, California

Address: 1250 W San Bernardino Rd Apt 34 Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-33210-RN7: "Evangelina Montefalcon Andaya's Chapter 7 bankruptcy, filed in Covina, CA in 2011-05-27, led to asset liquidation, with the case closing in 09.29.2011."
Evangelina Montefalcon Andaya — California, 2:11-bk-33210-RN


ᐅ Moana Tahani Anderson, California

Address: 468 E Algrove St Apt C Covina, CA 91723-2709

Bankruptcy Case 2:15-bk-28518-BR Overview: "Moana Tahani Anderson's Chapter 7 bankruptcy, filed in Covina, CA in 2015-12-03, led to asset liquidation, with the case closing in 03/02/2016."
Moana Tahani Anderson — California, 2:15-bk-28518-BR


ᐅ Gilbert Anderson, California

Address: 21205 E Cloverland Dr Covina, CA 91724

Bankruptcy Case 2:10-bk-33961-ER Summary: "Gilbert Anderson's Chapter 7 bankruptcy, filed in Covina, CA in 06/11/2010, led to asset liquidation, with the case closing in 2010-10-14."
Gilbert Anderson — California, 2:10-bk-33961-ER


ᐅ Allen Anderson, California

Address: 279 1/2 E Orlando Way Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39728-SB: "The bankruptcy filing by Allen Anderson, undertaken in Oct 28, 2009 in Covina, CA under Chapter 7, concluded with discharge in February 7, 2010 after liquidating assets."
Allen Anderson — California, 2:09-bk-39728-SB


ᐅ Sean Kevin Anderson, California

Address: 928 W Badillo St Covina, CA 91722-4111

Concise Description of Bankruptcy Case 2:15-bk-10569-ER7: "The bankruptcy record of Sean Kevin Anderson from Covina, CA, shows a Chapter 7 case filed in Jan 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-14."
Sean Kevin Anderson — California, 2:15-bk-10569-ER


ᐅ Susana Andrade, California

Address: 20440 E ARROW HWY APT C COVINA, CA 91724

Bankruptcy Case 2:10-bk-25500-RN Summary: "The bankruptcy filing by Susana Andrade, undertaken in 04.21.2010 in Covina, CA under Chapter 7, concluded with discharge in 08.01.2010 after liquidating assets."
Susana Andrade — California, 2:10-bk-25500-RN


ᐅ Mario Ramirez Andrade, California

Address: 16845 E Bellbrook St Covina, CA 91722-2405

Concise Description of Bankruptcy Case 2:15-bk-14960-BR7: "The bankruptcy filing by Mario Ramirez Andrade, undertaken in Mar 31, 2015 in Covina, CA under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
Mario Ramirez Andrade — California, 2:15-bk-14960-BR


ᐅ Gina Andrade, California

Address: 535 N Lark Ellen Ave Apt 5 Covina, CA 91722

Bankruptcy Case 2:11-bk-43085-EC Overview: "In Covina, CA, Gina Andrade filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/06/2011."
Gina Andrade — California, 2:11-bk-43085-EC


ᐅ Arturo L Angel, California

Address: 19818 E Lorencita Dr Frnt Unit Covina, CA 91724

Bankruptcy Case 2:13-bk-26067-ER Overview: "The bankruptcy filing by Arturo L Angel, undertaken in 06/20/2013 in Covina, CA under Chapter 7, concluded with discharge in September 30, 2013 after liquidating assets."
Arturo L Angel — California, 2:13-bk-26067-ER


ᐅ Frank Anguiano, California

Address: 654 S Eremland Dr Covina, CA 91723-3523

Concise Description of Bankruptcy Case 2:14-bk-12277-RK7: "The bankruptcy record of Frank Anguiano from Covina, CA, shows a Chapter 7 case filed in Feb 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2014."
Frank Anguiano — California, 2:14-bk-12277-RK


ᐅ Johana Anguiano, California

Address: 654 S Eremland Dr Covina, CA 91723-3523

Brief Overview of Bankruptcy Case 2:14-bk-12277-RK: "In a Chapter 7 bankruptcy case, Johana Anguiano from Covina, CA, saw her proceedings start in February 6, 2014 and complete by 05.27.2014, involving asset liquidation."
Johana Anguiano — California, 2:14-bk-12277-RK


ᐅ Javier Angulo, California

Address: 558 S Albertson Ave Covina, CA 91723

Bankruptcy Case 2:11-bk-57012-RN Summary: "The bankruptcy record of Javier Angulo from Covina, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Javier Angulo — California, 2:11-bk-57012-RN


ᐅ Katalin Antal, California

Address: 401 W Center St Covina, CA 91723

Bankruptcy Case 2:11-bk-40006-SK Summary: "The case of Katalin Antal in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katalin Antal — California, 2:11-bk-40006-SK


ᐅ Jr Edmundo Antillon, California

Address: 438 E Bellbrook St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-38833-EC: "Covina, CA resident Jr Edmundo Antillon's July 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Jr Edmundo Antillon — California, 2:11-bk-38833-EC


ᐅ Shelli Ann Antu, California

Address: 149 S Wilbur Ave Covina, CA 91724

Bankruptcy Case 2:13-bk-14762-BR Summary: "Shelli Ann Antu's Chapter 7 bankruptcy, filed in Covina, CA in 02.25.2013, led to asset liquidation, with the case closing in 06/07/2013."
Shelli Ann Antu — California, 2:13-bk-14762-BR


ᐅ Loretta Aparicio, California

Address: 735 E Adams Park Dr Covina, CA 91723

Brief Overview of Bankruptcy Case 2:11-bk-43824-RN: "Covina, CA resident Loretta Aparicio's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 12, 2011."
Loretta Aparicio — California, 2:11-bk-43824-RN


ᐅ Maria Aparicio, California

Address: 305 E Benwood St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38489-RN: "The bankruptcy filing by Maria Aparicio, undertaken in 07.12.2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-11-14 after liquidating assets."
Maria Aparicio — California, 2:10-bk-38489-RN


ᐅ David Leo Robinso Apodaca, California

Address: 959 E Edgecomb St Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30946-RK: "Covina, CA resident David Leo Robinso Apodaca's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-25."
David Leo Robinso Apodaca — California, 2:13-bk-30946-RK


ᐅ Jr Antonio Arancel, California

Address: 16726 E Brookport St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48841-BB: "The bankruptcy filing by Jr Antonio Arancel, undertaken in 2010-09-13 in Covina, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Jr Antonio Arancel — California, 2:10-bk-48841-BB


ᐅ Dino Arciniega, California

Address: 5319 N Oakbank Ave Covina, CA 91722

Bankruptcy Case 2:13-bk-37368-BB Overview: "Dino Arciniega's bankruptcy, initiated in 11/14/2013 and concluded by 2014-02-24 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dino Arciniega — California, 2:13-bk-37368-BB


ᐅ Tina Arellano, California

Address: 4805 N Darfield Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:09-bk-45562-ER: "The bankruptcy record of Tina Arellano from Covina, CA, shows a Chapter 7 case filed in 12/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 28, 2010."
Tina Arellano — California, 2:09-bk-45562-ER


ᐅ Jaime Arellano, California

Address: 725 N Edenfield Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10815-ER: "In a Chapter 7 bankruptcy case, Jaime Arellano from Covina, CA, saw their proceedings start in 01/09/2012 and complete by May 2012, involving asset liquidation."
Jaime Arellano — California, 2:12-bk-10815-ER


ᐅ Edwin Wilfredo Arevalo, California

Address: 17018 E Bellbrook St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-32096-ER: "The bankruptcy filing by Edwin Wilfredo Arevalo, undertaken in 2013-09-03 in Covina, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Edwin Wilfredo Arevalo — California, 2:13-bk-32096-ER


ᐅ Samantha Saldana Arevalo, California

Address: 2167 E Brookport St Covina, CA 91724-2351

Bankruptcy Case 2:16-bk-12525-SK Overview: "The case of Samantha Saldana Arevalo in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Saldana Arevalo — California, 2:16-bk-12525-SK


ᐅ Jose Arevalos, California

Address: 503 E Groverdale St Covina, CA 91722

Bankruptcy Case 2:10-bk-18998-ER Summary: "Jose Arevalos's Chapter 7 bankruptcy, filed in Covina, CA in March 2010, led to asset liquidation, with the case closing in 06/21/2010."
Jose Arevalos — California, 2:10-bk-18998-ER


ᐅ Rosa E Arias, California

Address: 4435 N Roxburgh Ave Covina, CA 91722-3031

Brief Overview of Bankruptcy Case 2:14-bk-25835-RN: "The bankruptcy filing by Rosa E Arias, undertaken in 2014-08-18 in Covina, CA under Chapter 7, concluded with discharge in 2014-12-08 after liquidating assets."
Rosa E Arias — California, 2:14-bk-25835-RN


ᐅ Javier Olimpico Arias, California

Address: 4435 N Roxburgh Ave Covina, CA 91722-3031

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25835-RN: "The case of Javier Olimpico Arias in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Olimpico Arias — California, 2:14-bk-25835-RN


ᐅ Sal Arias, California

Address: 4409 N Lyall Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-11460-BB7: "The case of Sal Arias in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sal Arias — California, 2:11-bk-11460-BB


ᐅ Pedro Omar Ariasperez, California

Address: 16224 E Grovecenter St Covina, CA 91722

Bankruptcy Case 13-04161-LA7 Overview: "The case of Pedro Omar Ariasperez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Omar Ariasperez — California, 13-04161


ᐅ Justo Arizaga, California

Address: 716 N Grand Ave Trlr I1 Covina, CA 91724

Bankruptcy Case 2:10-bk-56429-BB Overview: "Justo Arizaga's Chapter 7 bankruptcy, filed in Covina, CA in October 28, 2010, led to asset liquidation, with the case closing in March 2011."
Justo Arizaga — California, 2:10-bk-56429-BB


ᐅ Luz Maria Armas, California

Address: 1958 E Covina Blvd Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33685-RN: "Luz Maria Armas's bankruptcy, initiated in May 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."
Luz Maria Armas — California, 2:11-bk-33685-RN


ᐅ Ii Nicanor Arnado, California

Address: 20658 E Rancho San Jose Dr Covina, CA 91724

Bankruptcy Case 2:09-bk-40596-BR Summary: "Ii Nicanor Arnado's bankruptcy, initiated in 2009-11-03 and concluded by 2010-02-13 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Nicanor Arnado — California, 2:09-bk-40596-BR


ᐅ Jr Gustavo Arreola, California

Address: 1084 W Grondahl St Covina, CA 91722

Bankruptcy Case 2:11-bk-44510-RN Overview: "The case of Jr Gustavo Arreola in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gustavo Arreola — California, 2:11-bk-44510-RN


ᐅ Vanessa Arreola, California

Address: 4805 N De Lay Ave Covina, CA 91722-2126

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24938-DS: "Vanessa Arreola's bankruptcy, initiated in Aug 4, 2014 and concluded by 11.17.2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Arreola — California, 2:14-bk-24938-DS


ᐅ Felipe Arreola, California

Address: 16815 E Tudor St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43859-PC: "In a Chapter 7 bankruptcy case, Felipe Arreola from Covina, CA, saw his proceedings start in August 12, 2010 and complete by December 2010, involving asset liquidation."
Felipe Arreola — California, 2:10-bk-43859-PC


ᐅ Francisco Arreola, California

Address: 4805 N De Lay Ave Covina, CA 91722-2126

Brief Overview of Bankruptcy Case 2:14-bk-24938-DS: "Francisco Arreola's bankruptcy, initiated in August 4, 2014 and concluded by 11.17.2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Arreola — California, 2:14-bk-24938-DS


ᐅ Dylan P Arriaza, California

Address: 1078 N Prospero Dr Covina, CA 91722

Bankruptcy Case 2:12-bk-27165-RN Summary: "In Covina, CA, Dylan P Arriaza filed for Chapter 7 bankruptcy in 2012-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-18."
Dylan P Arriaza — California, 2:12-bk-27165-RN


ᐅ Jason Arrington, California

Address: 685 E Chester Rd Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55496-ER: "Covina, CA resident Jason Arrington's 10.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Jason Arrington — California, 2:10-bk-55496-ER


ᐅ Sergio Arriola, California

Address: 681 N Lark Ellen Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38471-RN: "Covina, CA resident Sergio Arriola's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2010."
Sergio Arriola — California, 2:10-bk-38471-RN


ᐅ Carlos Arroyo, California

Address: 16177 E Edna Pl Covina, CA 91722-2209

Bankruptcy Case 2:16-bk-13818-SK Summary: "The bankruptcy filing by Carlos Arroyo, undertaken in 03/25/2016 in Covina, CA under Chapter 7, concluded with discharge in 06/23/2016 after liquidating assets."
Carlos Arroyo — California, 2:16-bk-13818-SK