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 Lorraine Lee Lasater, California

Address: 1380 N Citrus Ave Trlr C6 Covina, CA 91722-1739

Bankruptcy Case 2:15-bk-21799-BR Summary: "In Covina, CA, Lorraine Lee Lasater filed for Chapter 7 bankruptcy in 2015-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-26."
Lorraine Lee Lasater — California, 2:15-bk-21799-BR


ᐅ Fan Lau, California

Address: 121 N Starglen Dr Covina, CA 91724

Bankruptcy Case 2:13-bk-36439-ER Overview: "Fan Lau's bankruptcy, initiated in October 2013 and concluded by 2014-02-10 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fan Lau — California, 2:13-bk-36439-ER


ᐅ Dan Le, California

Address: 145 N Forestdale Ave Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-25790-VK7: "In Covina, CA, Dan Le filed for Chapter 7 bankruptcy in Apr 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2010."
Dan Le — California, 2:10-bk-25790-VK


ᐅ Kim Marie Leach, California

Address: 1380 N Citrus Ave Trlr H1 Covina, CA 91722

Bankruptcy Case 2:12-bk-24713-BR Overview: "Covina, CA resident Kim Marie Leach's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2012."
Kim Marie Leach — California, 2:12-bk-24713-BR


ᐅ Norman Lasam Leano, California

Address: 15819 E Royal Estates Dr Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47734-BR: "In Covina, CA, Norman Lasam Leano filed for Chapter 7 bankruptcy in 11/12/2012. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2013."
Norman Lasam Leano — California, 2:12-bk-47734-BR


ᐅ Theresa Marie Leblanc, California

Address: 4503 N Heathdale Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37690-RN: "The case of Theresa Marie Leblanc in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Marie Leblanc — California, 2:13-bk-37690-RN


ᐅ Mary Ledesma, California

Address: 1412 N Grand Ave Apt M Covina, CA 91724-1066

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10354-NB: "Mary Ledesma's bankruptcy, initiated in 01/11/2016 and concluded by 2016-04-10 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ledesma — California, 2:16-bk-10354-NB


ᐅ Chang Lee, California

Address: 540 S San Jose Ave Apt C Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-48969-VK7: "The bankruptcy record of Chang Lee from Covina, CA, shows a Chapter 7 case filed in 09.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2011."
Chang Lee — California, 2:10-bk-48969-VK


ᐅ Diana Lee, California

Address: 19818 E Lorencita Dr Covina, CA 91724

Concise Description of Bankruptcy Case 2:13-bk-16527-ER7: "In a Chapter 7 bankruptcy case, Diana Lee from Covina, CA, saw her proceedings start in 2013-03-13 and complete by 06/23/2013, involving asset liquidation."
Diana Lee — California, 2:13-bk-16527-ER


ᐅ Seieroe Laura Lee, California

Address: 688 N Rimsdale Ave Apt 70 Covina, CA 91722

Bankruptcy Case 2:10-bk-14017-BB Overview: "Seieroe Laura Lee's Chapter 7 bankruptcy, filed in Covina, CA in 2010-02-04, led to asset liquidation, with the case closing in 2010-05-17."
Seieroe Laura Lee — California, 2:10-bk-14017-BB


ᐅ Sang Ho Lee, California

Address: 127 S 5th Ave Covina, CA 91723-2524

Concise Description of Bankruptcy Case 2:16-bk-17937-BR7: "The bankruptcy filing by Sang Ho Lee, undertaken in 2016-06-15 in Covina, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Sang Ho Lee — California, 2:16-bk-17937-BR


ᐅ Daniel Napoles Leguizamo, California

Address: 666 S 2nd Ave Covina, CA 91723

Bankruptcy Case 2:13-bk-19905-BR Summary: "In a Chapter 7 bankruptcy case, Daniel Napoles Leguizamo from Covina, CA, saw his proceedings start in 04/16/2013 and complete by July 22, 2013, involving asset liquidation."
Daniel Napoles Leguizamo — California, 2:13-bk-19905-BR


ᐅ Frederick Lehman, California

Address: 620 W Arrow Hwy Covina, CA 91722

Bankruptcy Case 2:10-bk-17308-TD Summary: "In Covina, CA, Frederick Lehman filed for Chapter 7 bankruptcy in 2010-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-10."
Frederick Lehman — California, 2:10-bk-17308-TD


ᐅ Jose Leon, California

Address: 16626 E Kingside Dr Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44067-BR: "The bankruptcy record of Jose Leon from Covina, CA, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2010."
Jose Leon — California, 2:09-bk-44067-BR


ᐅ Marlina Leon, California

Address: 1223 N Sunflower Ave Apt D Covina, CA 91724-1758

Bankruptcy Case 2:14-bk-20845-VZ Overview: "The bankruptcy record of Marlina Leon from Covina, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Marlina Leon — California, 2:14-bk-20845-VZ


ᐅ Richard David Leon, California

Address: 406 S Lowell St Covina, CA 91723

Brief Overview of Bankruptcy Case 2:11-bk-33523-RN: "Covina, CA resident Richard David Leon's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2011."
Richard David Leon — California, 2:11-bk-33523-RN


ᐅ Damien Scott Lessard, California

Address: 134 N Grandview Ave Covina, CA 91723

Bankruptcy Case 2:11-bk-60786-BB Overview: "Damien Scott Lessard's Chapter 7 bankruptcy, filed in Covina, CA in 12/14/2011, led to asset liquidation, with the case closing in 04/17/2012."
Damien Scott Lessard — California, 2:11-bk-60786-BB


ᐅ Avinoam Levy, California

Address: 4744 N Fenimore Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:12-bk-46830-PC7: "The case of Avinoam Levy in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Avinoam Levy — California, 2:12-bk-46830-PC


ᐅ Torres Tanisha Rasha Lewis, California

Address: 16821 E Brookport St Covina, CA 91722-2425

Bankruptcy Case 2:14-bk-22357-BR Summary: "The bankruptcy record of Torres Tanisha Rasha Lewis from Covina, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-06."
Torres Tanisha Rasha Lewis — California, 2:14-bk-22357-BR


ᐅ Dotham Lewis, California

Address: 645 N Reeder Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-21524-BB7: "The bankruptcy filing by Dotham Lewis, undertaken in 03/26/2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-07-06 after liquidating assets."
Dotham Lewis — California, 2:10-bk-21524-BB


ᐅ Francisco Leyva, California

Address: 20538 E Exbury Pl Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-31111-PC7: "Francisco Leyva's Chapter 7 bankruptcy, filed in Covina, CA in 05/25/2010, led to asset liquidation, with the case closing in 09/04/2010."
Francisco Leyva — California, 2:10-bk-31111-PC


ᐅ Vincent J Licorni, California

Address: 16516 E Kingside Dr Covina, CA 91722

Bankruptcy Case 2:12-bk-14956-BB Overview: "In a Chapter 7 bankruptcy case, Vincent J Licorni from Covina, CA, saw his proceedings start in 2012-02-12 and complete by 2012-06-16, involving asset liquidation."
Vincent J Licorni — California, 2:12-bk-14956-BB


ᐅ Cole Randall Light, California

Address: 688 N Rimsdale Ave Apt 103 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20392-TD: "The case of Cole Randall Light in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cole Randall Light — California, 2:12-bk-20392-TD


ᐅ Srun Lim, California

Address: 20050 E Lorencita Dr Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47386-BR: "The bankruptcy filing by Srun Lim, undertaken in Sep 1, 2010 in Covina, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Srun Lim — California, 2:10-bk-47386-BR


ᐅ Hong Soon Lim, California

Address: 551 W Puente St Apt 1 Covina, CA 91722

Bankruptcy Case 2:12-bk-13697-TD Overview: "Hong Soon Lim's Chapter 7 bankruptcy, filed in Covina, CA in Feb 1, 2012, led to asset liquidation, with the case closing in June 2012."
Hong Soon Lim — California, 2:12-bk-13697-TD


ᐅ Maria Limon, California

Address: 18755 E Chadley St Covina, CA 91722-1909

Bankruptcy Case 2:16-bk-17186-RK Overview: "Maria Limon's Chapter 7 bankruptcy, filed in Covina, CA in 2016-05-30, led to asset liquidation, with the case closing in August 28, 2016."
Maria Limon — California, 2:16-bk-17186-RK


ᐅ Lionelle Lindle Advento Limqueco, California

Address: 740 S Eastbury Ave Covina, CA 91723

Bankruptcy Case 2:11-bk-28115-BR Overview: "Lionelle Lindle Advento Limqueco's bankruptcy, initiated in 04/26/2011 and concluded by Aug 29, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lionelle Lindle Advento Limqueco — California, 2:11-bk-28115-BR


ᐅ Fong Lin, California

Address: 146 S Brightview Dr Covina, CA 91723

Bankruptcy Case 2:10-bk-28218-BB Summary: "The bankruptcy filing by Fong Lin, undertaken in 05/07/2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-08-17 after liquidating assets."
Fong Lin — California, 2:10-bk-28218-BB


ᐅ Michael A Linares, California

Address: 16014 E Queenside Dr Covina, CA 91722-2214

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10671-BR: "Covina, CA resident Michael A Linares's January 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2015."
Michael A Linares — California, 2:15-bk-10671-BR


ᐅ Sylvia Esther Linares, California

Address: 1520 E Colver Pl Covina, CA 91724-2601

Bankruptcy Case 2:14-bk-22847-BR Summary: "Sylvia Esther Linares's Chapter 7 bankruptcy, filed in Covina, CA in 2014-07-02, led to asset liquidation, with the case closing in October 20, 2014."
Sylvia Esther Linares — California, 2:14-bk-22847-BR


ᐅ Victor Edward Linares, California

Address: 1520 E Colver Pl Covina, CA 91724-2601

Bankruptcy Case 2:14-bk-22847-BR Summary: "The bankruptcy record of Victor Edward Linares from Covina, CA, shows a Chapter 7 case filed in 07.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Victor Edward Linares — California, 2:14-bk-22847-BR


ᐅ Thomas Luick Lister, California

Address: 514 S Eremland Dr Covina, CA 91723-3109

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31398-BR: "The bankruptcy filing by Thomas Luick Lister, undertaken in 11.14.2014 in Covina, CA under Chapter 7, concluded with discharge in 02/12/2015 after liquidating assets."
Thomas Luick Lister — California, 2:14-bk-31398-BR


ᐅ Celina Lizarraga, California

Address: 211 E LOMA VISTA ST COVINA, CA 91723

Brief Overview of Bankruptcy Case 8:10-bk-14651-TA: "Celina Lizarraga's bankruptcy, initiated in April 12, 2010 and concluded by July 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celina Lizarraga — California, 8:10-bk-14651-TA


ᐅ Cynthia Lizarraga, California

Address: 4002 N Walnuthaven Dr Covina, CA 91722

Bankruptcy Case 2:11-bk-43965-BR Overview: "In Covina, CA, Cynthia Lizarraga filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 12, 2011."
Cynthia Lizarraga — California, 2:11-bk-43965-BR


ᐅ Ester Loanzon, California

Address: PO Box 4730 Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-64719-PC7: "The bankruptcy filing by Ester Loanzon, undertaken in 12.23.2010 in Covina, CA under Chapter 7, concluded with discharge in 04/27/2011 after liquidating assets."
Ester Loanzon — California, 2:10-bk-64719-PC


ᐅ Sr Donald R Logan, California

Address: 1546 E Edgecomb St Covina, CA 91724

Bankruptcy Case 2:13-bk-20397-PC Summary: "Sr Donald R Logan's bankruptcy, initiated in 2013-04-22 and concluded by Aug 2, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Donald R Logan — California, 2:13-bk-20397-PC


ᐅ Jose Lomeli, California

Address: 565 N Larkin Dr Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-63494-TD7: "Covina, CA resident Jose Lomeli's Dec 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Jose Lomeli — California, 2:10-bk-63494-TD


ᐅ Solis Jose Antonio Lomeli, California

Address: 16350 E Queenside Dr Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-14745-TD: "Covina, CA resident Solis Jose Antonio Lomeli's February 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-13."
Solis Jose Antonio Lomeli — California, 2:12-bk-14745-TD


ᐅ Raymond A Lopez, California

Address: 144 N Grand Ave Covina, CA 91724-2956

Bankruptcy Case 2:15-bk-23395-TD Summary: "The case of Raymond A Lopez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond A Lopez — California, 2:15-bk-23395-TD


ᐅ Christina M Lopez, California

Address: 677 E Ruddock St Apt 4 Covina, CA 91723

Concise Description of Bankruptcy Case 2:13-bk-14102-BR7: "Covina, CA resident Christina M Lopez's 2013-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-28."
Christina M Lopez — California, 2:13-bk-14102-BR


ᐅ Raymond Lopez, California

Address: 16308 E Kingside Dr Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-48002-EC7: "Raymond Lopez's Chapter 7 bankruptcy, filed in Covina, CA in 09.07.2011, led to asset liquidation, with the case closing in 2012-01-10."
Raymond Lopez — California, 2:11-bk-48002-EC


ᐅ Rolando Lopez, California

Address: 4980 N Coney Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:13-bk-10441-RN7: "The bankruptcy filing by Rolando Lopez, undertaken in 01/07/2013 in Covina, CA under Chapter 7, concluded with discharge in 04.19.2013 after liquidating assets."
Rolando Lopez — California, 2:13-bk-10441-RN


ᐅ Jesse Conrado Lopez, California

Address: 950 N Reeder Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:12-bk-20135-PC7: "The case of Jesse Conrado Lopez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Conrado Lopez — California, 2:12-bk-20135-PC


ᐅ Ernesto Lopez, California

Address: 738 W Edna Pl Covina, CA 91722

Bankruptcy Case 2:13-bk-23550-ER Overview: "Covina, CA resident Ernesto Lopez's 05/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Ernesto Lopez — California, 2:13-bk-23550-ER


ᐅ Jaime Lopez, California

Address: 304 S Wilbur Ave Covina, CA 91724

Bankruptcy Case 2:11-bk-33070-EC Overview: "Covina, CA resident Jaime Lopez's 05.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-29."
Jaime Lopez — California, 2:11-bk-33070-EC


ᐅ John Lopez, California

Address: 18631 E Gallarno Dr Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-18406-VZ7: "In a Chapter 7 bankruptcy case, John Lopez from Covina, CA, saw their proceedings start in March 2010 and complete by June 2010, involving asset liquidation."
John Lopez — California, 2:10-bk-18406-VZ


ᐅ Belia E Lopez, California

Address: 213 E Dexter St Unit B Covina, CA 91723

Bankruptcy Case 2:11-bk-33365-BB Summary: "Covina, CA resident Belia E Lopez's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Belia E Lopez — California, 2:11-bk-33365-BB


ᐅ Sergio M Lopez, California

Address: 117 N San Jose Ave Covina, CA 91723-2222

Bankruptcy Case 2:15-bk-21408-BR Overview: "Covina, CA resident Sergio M Lopez's July 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2015."
Sergio M Lopez — California, 2:15-bk-21408-BR


ᐅ Iii Rolland Lopez, California

Address: 1141 W Kingside Dr Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-58940-RN7: "Iii Rolland Lopez's bankruptcy, initiated in Nov 30, 2011 and concluded by 04.03.2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Rolland Lopez — California, 2:11-bk-58940-RN


ᐅ Jonnette Lopez, California

Address: 678 S 1st Ave Apt 25 Covina, CA 91723

Bankruptcy Case 2:10-bk-62663-BR Overview: "The bankruptcy record of Jonnette Lopez from Covina, CA, shows a Chapter 7 case filed in 12/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2011."
Jonnette Lopez — California, 2:10-bk-62663-BR


ᐅ Castillo Salvador Lopez, California

Address: 520 E Rue Royale St Covina, CA 91723

Bankruptcy Case 2:11-bk-29756-EC Overview: "Castillo Salvador Lopez's bankruptcy, initiated in May 5, 2011 and concluded by 2011-09-07 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castillo Salvador Lopez — California, 2:11-bk-29756-EC


ᐅ Roberta Lopez, California

Address: 963 N Darfield Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-26177-TD: "Roberta Lopez's Chapter 7 bankruptcy, filed in Covina, CA in Apr 26, 2010, led to asset liquidation, with the case closing in 2010-08-06."
Roberta Lopez — California, 2:10-bk-26177-TD


ᐅ Jorge Armando Lopez, California

Address: 563 E Bellbrook St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-15333-TD: "The case of Jorge Armando Lopez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Armando Lopez — California, 2:13-bk-15333-TD


ᐅ Elsa Lopez, California

Address: 16189 E Edna Pl Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-47692-BR7: "Elsa Lopez's bankruptcy, initiated in September 3, 2010 and concluded by Jan 6, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsa Lopez — California, 2:10-bk-47692-BR


ᐅ Melinda Dionne Lopez, California

Address: 4222 N Broadmoor Ave Covina, CA 91722-3326

Brief Overview of Bankruptcy Case 2:16-bk-12519-BR: "The bankruptcy filing by Melinda Dionne Lopez, undertaken in 02/29/2016 in Covina, CA under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Melinda Dionne Lopez — California, 2:16-bk-12519-BR


ᐅ Maria Lopez, California

Address: 4435 N Roxburgh Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-30368-ER Overview: "The bankruptcy filing by Maria Lopez, undertaken in 05/20/2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-08-30 after liquidating assets."
Maria Lopez — California, 2:10-bk-30368-ER


ᐅ Deniza Y Lopez, California

Address: 4980 N Coney Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-27569-TD: "The case of Deniza Y Lopez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deniza Y Lopez — California, 2:12-bk-27569-TD


ᐅ Martha Lopez, California

Address: 1055 E Ruddock St Covina, CA 91724

Bankruptcy Case 2:11-bk-59013-TD Overview: "Covina, CA resident Martha Lopez's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Martha Lopez — California, 2:11-bk-59013-TD


ᐅ Macario Lopez, California

Address: 348 N Prospero Dr Apt 3 Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-60674-BB7: "Covina, CA resident Macario Lopez's Nov 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 1, 2011."
Macario Lopez — California, 2:10-bk-60674-BB


ᐅ Jr Joseph Augustine Lopez, California

Address: 239 E Dexter St Covina, CA 91723

Bankruptcy Case 2:12-bk-22678-TD Summary: "Jr Joseph Augustine Lopez's Chapter 7 bankruptcy, filed in Covina, CA in 04/10/2012, led to asset liquidation, with the case closing in 08/13/2012."
Jr Joseph Augustine Lopez — California, 2:12-bk-22678-TD


ᐅ Antonia Lopez, California

Address: 4471 N Irwindale Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44174-VZ: "The bankruptcy filing by Antonia Lopez, undertaken in 12.03.2009 in Covina, CA under Chapter 7, concluded with discharge in March 15, 2010 after liquidating assets."
Antonia Lopez — California, 2:09-bk-44174-VZ


ᐅ Kim E Lopez, California

Address: 16708 E Brookport St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-36141-BB: "Covina, CA resident Kim E Lopez's 07/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-02."
Kim E Lopez — California, 2:12-bk-36141-BB


ᐅ Rick J Lopez, California

Address: 116 N Starglen Dr Covina, CA 91724

Concise Description of Bankruptcy Case 2:12-bk-24330-RN7: "Rick J Lopez's Chapter 7 bankruptcy, filed in Covina, CA in 04/23/2012, led to asset liquidation, with the case closing in 08/26/2012."
Rick J Lopez — California, 2:12-bk-24330-RN


ᐅ Benjamin Lorenzano, California

Address: 659 S Oak Tree Dr Covina, CA 91723

Bankruptcy Case 2:13-bk-21103-ER Overview: "The bankruptcy filing by Benjamin Lorenzano, undertaken in April 2013 in Covina, CA under Chapter 7, concluded with discharge in Aug 5, 2013 after liquidating assets."
Benjamin Lorenzano — California, 2:13-bk-21103-ER


ᐅ Charles D Lovich, California

Address: PO Box 3294 Covina, CA 91722

Concise Description of Bankruptcy Case 2:13-bk-26299-ER7: "The case of Charles D Lovich in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles D Lovich — California, 2:13-bk-26299-ER


ᐅ Cubbie Gean Loving, California

Address: 4810 N Vincent Ave Apt 19 Covina, CA 91722

Concise Description of Bankruptcy Case 2:09-bk-35872-ER7: "Covina, CA resident Cubbie Gean Loving's 09/24/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Cubbie Gean Loving — California, 2:09-bk-35872-ER


ᐅ Sophie E Lovos, California

Address: 534 E Benbow St Covina, CA 91722

Bankruptcy Case 2:13-bk-21669-BB Summary: "The bankruptcy filing by Sophie E Lovos, undertaken in 2013-05-02 in Covina, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Sophie E Lovos — California, 2:13-bk-21669-BB


ᐅ Elmer Bay Loyola, California

Address: 536 E Calora St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-40169-PC: "The bankruptcy filing by Elmer Bay Loyola, undertaken in Jul 14, 2011 in Covina, CA under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets."
Elmer Bay Loyola — California, 2:11-bk-40169-PC


ᐅ David Ludlow, California

Address: 20642 E Rancho Los Cerritos Rd Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-55342-PC7: "In Covina, CA, David Ludlow filed for Chapter 7 bankruptcy in Oct 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-09."
David Ludlow — California, 2:10-bk-55342-PC


ᐅ Erica Lynn Lujan, California

Address: 826 N Barranca Ave Apt 10 Covina, CA 91723

Brief Overview of Bankruptcy Case 2:13-bk-36922-TD: "Erica Lynn Lujan's Chapter 7 bankruptcy, filed in Covina, CA in Nov 7, 2013, led to asset liquidation, with the case closing in 02/17/2014."
Erica Lynn Lujan — California, 2:13-bk-36922-TD


ᐅ Christopher Luna, California

Address: 4900 N Grand Ave Apt 117 Covina, CA 91724-1089

Concise Description of Bankruptcy Case 2:16-bk-18704-BB7: "The bankruptcy record of Christopher Luna from Covina, CA, shows a Chapter 7 case filed in 2016-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2016."
Christopher Luna — California, 2:16-bk-18704-BB


ᐅ Gonzalez Jorge Luis Luna, California

Address: 109 S Monte Vista Ave Covina, CA 91723-2839

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32392-SK: "Covina, CA resident Gonzalez Jorge Luis Luna's 12.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2015."
Gonzalez Jorge Luis Luna — California, 2:14-bk-32392-SK


ᐅ Alejandro Luna, California

Address: 4145 N Hartley Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36619-BB: "The bankruptcy record of Alejandro Luna from Covina, CA, shows a Chapter 7 case filed in 06/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2010."
Alejandro Luna — California, 2:10-bk-36619-BB


ᐅ Elia Becerra Luna, California

Address: 529 W Puente St Apt 2 Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-22559-BB7: "The bankruptcy record of Elia Becerra Luna from Covina, CA, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2011."
Elia Becerra Luna — California, 2:11-bk-22559-BB


ᐅ Brigido Luna, California

Address: 16614 E Benbow St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-52075-RN: "The bankruptcy record of Brigido Luna from Covina, CA, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Brigido Luna — California, 2:10-bk-52075-RN


ᐅ Patricia Luna, California

Address: 849 N Greenpark Ave Covina, CA 91724-2613

Bankruptcy Case 2:16-bk-18704-BB Summary: "In a Chapter 7 bankruptcy case, Patricia Luna from Covina, CA, saw their proceedings start in Jun 30, 2016 and complete by 2016-09-28, involving asset liquidation."
Patricia Luna — California, 2:16-bk-18704-BB


ᐅ Peggy Lunsford, California

Address: 1277 N Sunflower Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-30600-PC7: "In a Chapter 7 bankruptcy case, Peggy Lunsford from Covina, CA, saw her proceedings start in 2010-05-21 and complete by August 31, 2010, involving asset liquidation."
Peggy Lunsford — California, 2:10-bk-30600-PC


ᐅ Rodrigo E Luzuriaga, California

Address: 1045 N Azusa Ave Trlr 59 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39230-RK: "In a Chapter 7 bankruptcy case, Rodrigo E Luzuriaga from Covina, CA, saw his proceedings start in December 12, 2013 and complete by 2014-03-24, involving asset liquidation."
Rodrigo E Luzuriaga — California, 2:13-bk-39230-RK


ᐅ Iii Alphonso Lyles, California

Address: 4900 N Grand Ave Apt 228 Covina, CA 91724-1093

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33749-RK: "In a Chapter 7 bankruptcy case, Iii Alphonso Lyles from Covina, CA, saw his proceedings start in December 29, 2014 and complete by March 29, 2015, involving asset liquidation."
Iii Alphonso Lyles — California, 2:14-bk-33749-RK


ᐅ Richard Lynn, California

Address: 19763 E Cienega Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-27163-AA7: "Richard Lynn's bankruptcy, initiated in 04.30.2010 and concluded by August 23, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lynn — California, 2:10-bk-27163-AA


ᐅ Fatima Magno Lyons, California

Address: 16715 E Brookport St Covina, CA 91722

Bankruptcy Case 2:13-bk-13995-PC Summary: "Fatima Magno Lyons's bankruptcy, initiated in February 2013 and concluded by 05.28.2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatima Magno Lyons — California, 2:13-bk-13995-PC


ᐅ Daniel Ma, California

Address: 4751 N Edenfield Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:12-bk-20180-RK7: "In a Chapter 7 bankruptcy case, Daniel Ma from Covina, CA, saw his proceedings start in 03/22/2012 and complete by 07.25.2012, involving asset liquidation."
Daniel Ma — California, 2:12-bk-20180-RK


ᐅ Jihane Maalouf, California

Address: 1410 N Grand Ave Apt J Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-24421-SB: "Jihane Maalouf's Chapter 7 bankruptcy, filed in Covina, CA in 04.15.2010, led to asset liquidation, with the case closing in 07.26.2010."
Jihane Maalouf — California, 2:10-bk-24421-SB


ᐅ Donald Richard Macdonell, California

Address: 21210 E Arrow Hwy Covina, CA 91724-1401

Brief Overview of Bankruptcy Case 2:08-bk-13008-SK: "Chapter 13 bankruptcy for Donald Richard Macdonell in Covina, CA began in 03.10.2008, focusing on debt restructuring, concluding with plan fulfillment in 05.30.2013."
Donald Richard Macdonell — California, 2:08-bk-13008-SK


ᐅ Sr Raymond John Macias, California

Address: 241 W Bygrove St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28373-TD: "In Covina, CA, Sr Raymond John Macias filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Sr Raymond John Macias — California, 2:11-bk-28373-TD


ᐅ Nicolas Macias, California

Address: 16623 E Brookport St Covina, CA 91722

Bankruptcy Case 2:11-bk-21654-EC Overview: "Nicolas Macias's bankruptcy, initiated in 03.18.2011 and concluded by 07.21.2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicolas Macias — California, 2:11-bk-21654-EC


ᐅ Coleen Lauraine Mackay, California

Address: 1956 E Cienega Ave Apt 101 Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13283-ER: "Coleen Lauraine Mackay's bankruptcy, initiated in 01.30.2012 and concluded by 2012-06-03 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coleen Lauraine Mackay — California, 2:12-bk-13283-ER


ᐅ Christopher T Madero, California

Address: 20602 E Arrow Hwy Apt 33 Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41625-BB: "Christopher T Madero's bankruptcy, initiated in July 2011 and concluded by 2011-11-27 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher T Madero — California, 2:11-bk-41625-BB


ᐅ Bonnie Monique Madrid, California

Address: 321 E Reed St Covina, CA 91723-1224

Brief Overview of Bankruptcy Case 2:15-bk-17653-BR: "Covina, CA resident Bonnie Monique Madrid's 05.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2015."
Bonnie Monique Madrid — California, 2:15-bk-17653-BR


ᐅ David Michael Madrid, California

Address: 4637 N Elspeth Way Covina, CA 91722-2626

Concise Description of Bankruptcy Case 2:15-bk-13858-TD7: "David Michael Madrid's Chapter 7 bankruptcy, filed in Covina, CA in 03.13.2015, led to asset liquidation, with the case closing in 2015-06-22."
David Michael Madrid — California, 2:15-bk-13858-TD


ᐅ Zeron Lourdes Madrid, California

Address: 16334 E Mc Gill St Covina, CA 91722-3310

Bankruptcy Case 2:15-bk-28225-BB Summary: "Covina, CA resident Zeron Lourdes Madrid's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2016."
Zeron Lourdes Madrid — California, 2:15-bk-28225-BB


ᐅ Garcia Jr Jesus Madrigal, California

Address: 512 N Heathdale Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:12-bk-43251-RN7: "In a Chapter 7 bankruptcy case, Garcia Jr Jesus Madrigal from Covina, CA, saw their proceedings start in 10.01.2012 and complete by Jan 11, 2013, involving asset liquidation."
Garcia Jr Jesus Madrigal — California, 2:12-bk-43251-RN


ᐅ Ahnuar Nadyr Madrigal, California

Address: 1160 N Conwell Ave Apt 104 Covina, CA 91722-1338

Concise Description of Bankruptcy Case 2:14-bk-27032-DS7: "Covina, CA resident Ahnuar Nadyr Madrigal's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2014."
Ahnuar Nadyr Madrigal — California, 2:14-bk-27032-DS


ᐅ Ronald G Maes, California

Address: 4819 N Bender Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-26078-BB: "In a Chapter 7 bankruptcy case, Ronald G Maes from Covina, CA, saw their proceedings start in 04/13/2011 and complete by 08.16.2011, involving asset liquidation."
Ronald G Maes — California, 2:11-bk-26078-BB


ᐅ Santa Theresa Maestas, California

Address: PO Box 4744 Covina, CA 91723-4744

Bankruptcy Case 6:15-bk-12599-SC Summary: "Covina, CA resident Santa Theresa Maestas's 2015-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2015."
Santa Theresa Maestas — California, 6:15-bk-12599-SC


ᐅ Anthony Magallanez, California

Address: 415 N Mangrove Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:13-bk-35735-RN: "Anthony Magallanez's bankruptcy, initiated in 10.22.2013 and concluded by February 2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Magallanez — California, 2:13-bk-35735-RN


ᐅ Rodolfo Magana, California

Address: 4231 N Yaleton Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-17945-BR Summary: "In a Chapter 7 bankruptcy case, Rodolfo Magana from Covina, CA, saw his proceedings start in Mar 4, 2010 and complete by 2010-06-14, involving asset liquidation."
Rodolfo Magana — California, 2:10-bk-17945-BR


ᐅ Paul Magcalas, California

Address: 351 E Rossellen Pl Apt 12 Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-32312-PC7: "The bankruptcy filing by Paul Magcalas, undertaken in June 1, 2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-09-11 after liquidating assets."
Paul Magcalas — California, 2:10-bk-32312-PC


ᐅ Perez Magdalena, California

Address: 1030 N Starcrest Dr Covina, CA 91722

Bankruptcy Case 2:12-bk-29313-BB Overview: "Perez Magdalena's Chapter 7 bankruptcy, filed in Covina, CA in June 1, 2012, led to asset liquidation, with the case closing in October 4, 2012."
Perez Magdalena — California, 2:12-bk-29313-BB


ᐅ Febe Peralta Magdangal, California

Address: 18346 E Benbow St Covina, CA 91722

Bankruptcy Case 2:12-bk-47031-RK Summary: "The case of Febe Peralta Magdangal in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Febe Peralta Magdangal — California, 2:12-bk-47031-RK