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 Hideaki Magome, California

Address: 1333 N Eastbury Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:13-bk-15583-BB7: "In a Chapter 7 bankruptcy case, Hideaki Magome from Covina, CA, saw their proceedings start in March 4, 2013 and complete by 06/10/2013, involving asset liquidation."
Hideaki Magome — California, 2:13-bk-15583-BB


ᐅ Susana Makarian, California

Address: 1045 N Azusa Ave Covina, CA 91722-2648

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15550-RK: "Covina, CA resident Susana Makarian's 04/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2016."
Susana Makarian — California, 2:16-bk-15550-RK


ᐅ Elizabeth Sarah Maldonado, California

Address: 16196 E Edna Pl Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-33128-RK: "Covina, CA resident Elizabeth Sarah Maldonado's 2013-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2013."
Elizabeth Sarah Maldonado — California, 2:13-bk-33128-RK


ᐅ Ortiz Pedro Maldonado, California

Address: 16715 E Devanah St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52425-BR: "Ortiz Pedro Maldonado's Chapter 7 bankruptcy, filed in Covina, CA in 2010-10-04, led to asset liquidation, with the case closing in 2011-02-06."
Ortiz Pedro Maldonado — California, 2:10-bk-52425-BR


ᐅ Dimas Maldonado, California

Address: 1172 N Lyman Ave Covina, CA 91724

Bankruptcy Case 2:12-bk-14329-TD Overview: "In a Chapter 7 bankruptcy case, Dimas Maldonado from Covina, CA, saw their proceedings start in 02.07.2012 and complete by 06.11.2012, involving asset liquidation."
Dimas Maldonado — California, 2:12-bk-14329-TD


ᐅ Joseph Malignaggi, California

Address: 647 W Clovermead St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-52138-RN: "The bankruptcy record of Joseph Malignaggi from Covina, CA, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Joseph Malignaggi — California, 2:10-bk-52138-RN


ᐅ Allison Maluso, California

Address: 5022 N Willow Ave Covina, CA 91724-1428

Concise Description of Bankruptcy Case 2:14-bk-27620-RN7: "Covina, CA resident Allison Maluso's 2014-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Allison Maluso — California, 2:14-bk-27620-RN


ᐅ Juan Carlos Mancilla, California

Address: 728 E Algrove St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38636-SK: "The case of Juan Carlos Mancilla in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Carlos Mancilla — California, 2:13-bk-38636-SK


ᐅ Rosenda Maria Manning, California

Address: 311 N Prospero Dr Apt 1 Covina, CA 91723-2354

Concise Description of Bankruptcy Case 2:15-bk-10415-VZ7: "The bankruptcy filing by Rosenda Maria Manning, undertaken in 2015-01-12 in Covina, CA under Chapter 7, concluded with discharge in Apr 12, 2015 after liquidating assets."
Rosenda Maria Manning — California, 2:15-bk-10415-VZ


ᐅ Julian A Manriquez, California

Address: 18335 E Benbow St Covina, CA 91722-2722

Bankruptcy Case 2:14-bk-24918-RK Overview: "Julian A Manriquez's Chapter 7 bankruptcy, filed in Covina, CA in 2014-08-04, led to asset liquidation, with the case closing in 11.02.2014."
Julian A Manriquez — California, 2:14-bk-24918-RK


ᐅ Robin David Manuel, California

Address: 1156 N Rimsdale Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-38334-BB7: "The bankruptcy record of Robin David Manuel from Covina, CA, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Robin David Manuel — California, 2:11-bk-38334-BB


ᐅ Jaime Marcelo, California

Address: 1725 E Edgecomb St Covina, CA 91724-2831

Concise Description of Bankruptcy Case 2:10-bk-16744-WB7: "Jaime Marcelo, a resident of Covina, CA, entered a Chapter 13 bankruptcy plan in February 24, 2010, culminating in its successful completion by 2013-09-24."
Jaime Marcelo — California, 2:10-bk-16744-WB


ᐅ Dante Marcuzzi, California

Address: 19672 E Knollcrest Dr Covina, CA 91724

Bankruptcy Case 2:09-bk-42910-ER Summary: "Dante Marcuzzi's bankruptcy, initiated in November 23, 2009 and concluded by March 5, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dante Marcuzzi — California, 2:09-bk-42910-ER


ᐅ Patricia M Marin, California

Address: 20240 E Arrow Hwy Apt A Covina, CA 91724-1155

Brief Overview of Bankruptcy Case 2:15-bk-10853-RN: "The case of Patricia M Marin in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia M Marin — California, 2:15-bk-10853-RN


ᐅ Donald John Markiewicz, California

Address: 1663 E Farland St Covina, CA 91724

Bankruptcy Case 2:11-bk-24759-TD Summary: "Covina, CA resident Donald John Markiewicz's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2011."
Donald John Markiewicz — California, 2:11-bk-24759-TD


ᐅ Janie Marks, California

Address: 250 W Center St Apt D Covina, CA 91723

Bankruptcy Case 2:10-bk-35798-AA Summary: "The bankruptcy record of Janie Marks from Covina, CA, shows a Chapter 7 case filed in 06.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-27."
Janie Marks — California, 2:10-bk-35798-AA


ᐅ Fernando Marquez, California

Address: 16112 E Clovermead St Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-13312-ER7: "Fernando Marquez's Chapter 7 bankruptcy, filed in Covina, CA in 01/25/2011, led to asset liquidation, with the case closing in May 30, 2011."
Fernando Marquez — California, 2:11-bk-13312-ER


ᐅ David Marquez, California

Address: 973 N Garsden Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12298-ER: "David Marquez's bankruptcy, initiated in 01/23/2012 and concluded by 2012-05-27 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Marquez — California, 2:12-bk-12298-ER


ᐅ Hector Marquez, California

Address: 675 S Edenfield Ave Covina, CA 91723-3408

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26948-BR: "The bankruptcy filing by Hector Marquez, undertaken in 09/03/2014 in Covina, CA under Chapter 7, concluded with discharge in 12/22/2014 after liquidating assets."
Hector Marquez — California, 2:14-bk-26948-BR


ᐅ Susana Marquez, California

Address: 16759 E Brookport St Covina, CA 91722

Bankruptcy Case 2:11-bk-25531-RN Summary: "Susana Marquez's Chapter 7 bankruptcy, filed in Covina, CA in 04.11.2011, led to asset liquidation, with the case closing in 08/14/2011."
Susana Marquez — California, 2:11-bk-25531-RN


ᐅ Mary Ann Marquez, California

Address: 4811 N Albertson Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38481-TD: "Mary Ann Marquez's Chapter 7 bankruptcy, filed in Covina, CA in July 2010, led to asset liquidation, with the case closing in 11/14/2010."
Mary Ann Marquez — California, 2:10-bk-38481-TD


ᐅ Salvador Marron, California

Address: 4245 N Hartley Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-30161-PC Overview: "In a Chapter 7 bankruptcy case, Salvador Marron from Covina, CA, saw his proceedings start in 05.09.2011 and complete by Sep 11, 2011, involving asset liquidation."
Salvador Marron — California, 2:11-bk-30161-PC


ᐅ Mark A Marroquin, California

Address: 1424 N Grand Ave Apt B Covina, CA 91724-1079

Concise Description of Bankruptcy Case 6:15-bk-18745-MH7: "Covina, CA resident Mark A Marroquin's 2015-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-14."
Mark A Marroquin — California, 6:15-bk-18745-MH


ᐅ Daniel Martell, California

Address: 19529 E Cypress St Apt K Covina, CA 91724

Brief Overview of Bankruptcy Case 2:12-bk-32653-BB: "The case of Daniel Martell in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Martell — California, 2:12-bk-32653-BB


ᐅ Daniel Martin, California

Address: 469 N Jenifer Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:09-bk-42960-SB: "The case of Daniel Martin in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Martin — California, 2:09-bk-42960-SB


ᐅ Angela Martin, California

Address: 923 E Wingate St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:09-bk-39639-ER: "The bankruptcy filing by Angela Martin, undertaken in October 2009 in Covina, CA under Chapter 7, concluded with discharge in 02.06.2010 after liquidating assets."
Angela Martin — California, 2:09-bk-39639-ER


ᐅ Emily Martin, California

Address: 620 North Enid Aveune Covina, CA 91722

Bankruptcy Case 2:14-bk-20987-BR Summary: "Covina, CA resident Emily Martin's 2014-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-15."
Emily Martin — California, 2:14-bk-20987-BR


ᐅ Rita Jean Martinez, California

Address: 1212 W Grovecenter St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-46974-ER: "The bankruptcy filing by Rita Jean Martinez, undertaken in August 2010 in Covina, CA under Chapter 7, concluded with discharge in Jan 3, 2011 after liquidating assets."
Rita Jean Martinez — California, 2:10-bk-46974-ER


ᐅ Eduardo Gonzalez Martinez, California

Address: 4126 N Ellen Dr Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-20455-RK: "In a Chapter 7 bankruptcy case, Eduardo Gonzalez Martinez from Covina, CA, saw his proceedings start in April 2013 and complete by August 2, 2013, involving asset liquidation."
Eduardo Gonzalez Martinez — California, 2:13-bk-20455-RK


ᐅ William Martinez, California

Address: 21332 E Arrow Hwy Covina, CA 91724-1442

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10987-TD: "In a Chapter 7 bankruptcy case, William Martinez from Covina, CA, saw their proceedings start in 01.23.2015 and complete by 04/23/2015, involving asset liquidation."
William Martinez — California, 2:15-bk-10987-TD


ᐅ Sally Salazar Martinez, California

Address: 780 W Glentana St Apt 14 Covina, CA 91722-3637

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12631-RN: "The bankruptcy filing by Sally Salazar Martinez, undertaken in 02.22.2015 in Covina, CA under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Sally Salazar Martinez — California, 2:15-bk-12631-RN


ᐅ Laraine Martinez, California

Address: 4648 N Trujillo Dr Covina, CA 91722-2445

Brief Overview of Bankruptcy Case 2:15-bk-28090-NB: "Covina, CA resident Laraine Martinez's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2016."
Laraine Martinez — California, 2:15-bk-28090-NB


ᐅ Ena Martinez, California

Address: 4218 N Walnuthaven Dr Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-11948-BR: "Covina, CA resident Ena Martinez's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2012."
Ena Martinez — California, 2:12-bk-11948-BR


ᐅ Rosalinda D Martinez, California

Address: 3260 N Rancho La Carlota Rd Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43826-BB: "The case of Rosalinda D Martinez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalinda D Martinez — California, 2:12-bk-43826-BB


ᐅ Myrna Martinez, California

Address: 4903 N Brightview Dr Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48117-RN: "Covina, CA resident Myrna Martinez's Sep 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2011."
Myrna Martinez — California, 2:10-bk-48117-RN


ᐅ Maria Eugenia Martinez, California

Address: 542 S Barranca Ave Covina, CA 91723-2746

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14525-RK: "Maria Eugenia Martinez's bankruptcy, initiated in April 8, 2016 and concluded by July 7, 2016 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Eugenia Martinez — California, 2:16-bk-14525-RK


ᐅ Elida Lydia Martinez, California

Address: 936 N Greenpark Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32580-PC: "The case of Elida Lydia Martinez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elida Lydia Martinez — California, 2:12-bk-32580-PC


ᐅ Raul Roy Martinez, California

Address: 21332 E Arrow Hwy Covina, CA 91724-1442

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28558-ER: "In a Chapter 7 bankruptcy case, Raul Roy Martinez from Covina, CA, saw his proceedings start in Sep 30, 2014 and complete by December 29, 2014, involving asset liquidation."
Raul Roy Martinez — California, 2:14-bk-28558-ER


ᐅ Raul Martinez, California

Address: 365 N Vecino Dr Apt 5 Covina, CA 91723-2346

Bankruptcy Case 2:16-bk-16902-TD Overview: "Raul Martinez's bankruptcy, initiated in May 24, 2016 and concluded by August 2016 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Martinez — California, 2:16-bk-16902-TD


ᐅ Alice M Martinez, California

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

Concise Description of Bankruptcy Case 2:14-bk-22007-WB7: "The case of Alice M Martinez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice M Martinez — California, 2:14-bk-22007-WB


ᐅ Jose A Martinez, California

Address: 530 N 5th Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65787-ER: "The bankruptcy filing by Jose A Martinez, undertaken in 12/31/2010 in Covina, CA under Chapter 7, concluded with discharge in 05.05.2011 after liquidating assets."
Jose A Martinez — California, 2:10-bk-65787-ER


ᐅ Crystal Marcella Martinez, California

Address: 203 W Tudor St Covina, CA 91722-1636

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12384-WB: "In a Chapter 7 bankruptcy case, Crystal Marcella Martinez from Covina, CA, saw her proceedings start in 2014-02-07 and complete by 2014-05-27, involving asset liquidation."
Crystal Marcella Martinez — California, 2:14-bk-12384-WB


ᐅ Christina Helen Martinez, California

Address: 1159 N Conwell Ave Apt 209 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45771-RN: "The bankruptcy record of Christina Helen Martinez from Covina, CA, shows a Chapter 7 case filed in Oct 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2013."
Christina Helen Martinez — California, 2:12-bk-45771-RN


ᐅ Raymond Martinez, California

Address: 527 N 5th Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:09-bk-47160-ER: "Raymond Martinez's bankruptcy, initiated in Dec 31, 2009 and concluded by 2010-04-27 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Martinez — California, 2:09-bk-47160-ER


ᐅ Luis Martinez, California

Address: 1441 E Puente St Covina, CA 91724

Concise Description of Bankruptcy Case 2:12-bk-19574-RK7: "In a Chapter 7 bankruptcy case, Luis Martinez from Covina, CA, saw their proceedings start in 03.17.2012 and complete by July 2012, involving asset liquidation."
Luis Martinez — California, 2:12-bk-19574-RK


ᐅ Maria Magdalena Martinez, California

Address: 21332 E Arrow Hwy Covina, CA 91724-1442

Brief Overview of Bankruptcy Case 2:14-bk-28558-ER: "In a Chapter 7 bankruptcy case, Maria Magdalena Martinez from Covina, CA, saw her proceedings start in 2014-09-30 and complete by Dec 29, 2014, involving asset liquidation."
Maria Magdalena Martinez — California, 2:14-bk-28558-ER


ᐅ Christine Mary Martinez, California

Address: 241 E Dexter St Apt 5 Covina, CA 91723

Brief Overview of Bankruptcy Case 2:13-bk-21657-ER: "In a Chapter 7 bankruptcy case, Christine Mary Martinez from Covina, CA, saw her proceedings start in 2013-05-02 and complete by 2013-08-12, involving asset liquidation."
Christine Mary Martinez — California, 2:13-bk-21657-ER


ᐅ Jason Massey, California

Address: 732 N 1st Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-42970-RN: "The bankruptcy filing by Jason Massey, undertaken in 08/06/2010 in Covina, CA under Chapter 7, concluded with discharge in 12/09/2010 after liquidating assets."
Jason Massey — California, 2:10-bk-42970-RN


ᐅ Herminia Reyna De Mata, California

Address: 18403 E Cypress St Covina, CA 91723-1101

Concise Description of Bankruptcy Case 2:14-bk-13155-WB7: "The case of Herminia Reyna De Mata in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herminia Reyna De Mata — California, 2:14-bk-13155-WB


ᐅ Jorge Dale Mata, California

Address: 482 E Puente St Unit B Covina, CA 91723-2719

Brief Overview of Bankruptcy Case 2:15-bk-15913-BR: "In Covina, CA, Jorge Dale Mata filed for Chapter 7 bankruptcy in April 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-14."
Jorge Dale Mata — California, 2:15-bk-15913-BR


ᐅ Michael Jonathan Mata, California

Address: 250 W Center St Apt B Covina, CA 91723

Brief Overview of Bankruptcy Case 2:12-bk-36441-ER: "Michael Jonathan Mata's bankruptcy, initiated in Aug 1, 2012 and concluded by 2012-12-04 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jonathan Mata — California, 2:12-bk-36441-ER


ᐅ Walter Matsudo, California

Address: 16721 E Benbow St Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-28385-PC7: "The bankruptcy filing by Walter Matsudo, undertaken in May 10, 2010 in Covina, CA under Chapter 7, concluded with discharge in August 20, 2010 after liquidating assets."
Walter Matsudo — California, 2:10-bk-28385-PC


ᐅ Michael David Matthews, California

Address: 227 E Navilla Pl Apt B Covina, CA 91723

Concise Description of Bankruptcy Case 2:12-bk-46085-RN7: "Michael David Matthews's bankruptcy, initiated in 2012-10-26 and concluded by 01.28.2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael David Matthews — California, 2:12-bk-46085-RN


ᐅ Gustavo D Mauri, California

Address: 171 W Redwood Ct Covina, CA 91723

Bankruptcy Case 2:11-bk-14624-RN Summary: "In Covina, CA, Gustavo D Mauri filed for Chapter 7 bankruptcy in February 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2011."
Gustavo D Mauri — California, 2:11-bk-14624-RN


ᐅ Richard Mayhew, California

Address: 1117 W Bridger St Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-36800-ER7: "The bankruptcy record of Richard Mayhew from Covina, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2010."
Richard Mayhew — California, 2:10-bk-36800-ER


ᐅ Bob Alan Mccorkle, California

Address: 5508 N Traymore Ave Covina, CA 91722-1942

Brief Overview of Bankruptcy Case 2:16-bk-17829-WB: "Bob Alan Mccorkle's bankruptcy, initiated in 2016-06-13 and concluded by 09/11/2016 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bob Alan Mccorkle — California, 2:16-bk-17829-WB


ᐅ Ileana Mccorkle, California

Address: 5508 N Traymore Ave Covina, CA 91722-1942

Brief Overview of Bankruptcy Case 2:16-bk-17829-WB: "The bankruptcy filing by Ileana Mccorkle, undertaken in June 13, 2016 in Covina, CA under Chapter 7, concluded with discharge in 2016-09-11 after liquidating assets."
Ileana Mccorkle — California, 2:16-bk-17829-WB


ᐅ Randolph Blake Mcculloch, California

Address: 4133 N Hartley Ave Apt C Covina, CA 91722-3916

Concise Description of Bankruptcy Case 8:16-bk-12066-CB7: "Randolph Blake Mcculloch's Chapter 7 bankruptcy, filed in Covina, CA in May 16, 2016, led to asset liquidation, with the case closing in Aug 14, 2016."
Randolph Blake Mcculloch — California, 8:16-bk-12066-CB


ᐅ Timothy Mccurdy, California

Address: 1479 N Heathdale Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-47638-BR Summary: "The bankruptcy filing by Timothy Mccurdy, undertaken in 2010-09-03 in Covina, CA under Chapter 7, concluded with discharge in 2011-01-06 after liquidating assets."
Timothy Mccurdy — California, 2:10-bk-47638-BR


ᐅ Betty Mcgarigle, California

Address: 254 W Pershing Ct Covina, CA 91723

Bankruptcy Case 2:10-bk-14167-BR Overview: "Covina, CA resident Betty Mcgarigle's February 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
Betty Mcgarigle — California, 2:10-bk-14167-BR


ᐅ John Mcgowan, California

Address: 1139 N Reeder Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23245-ER: "The case of John Mcgowan in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Mcgowan — California, 2:10-bk-23245-ER


ᐅ Theodore Francis Mcguire, California

Address: 3250 N Rancho El Encino Dr Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-23932-PC: "The case of Theodore Francis Mcguire in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Francis Mcguire — California, 2:11-bk-23932-PC


ᐅ Nyla Mcintyre, California

Address: 409 E Cypress St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18111-BB: "In Covina, CA, Nyla Mcintyre filed for Chapter 7 bankruptcy in 2010-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2010."
Nyla Mcintyre — California, 2:10-bk-18111-BB


ᐅ Christie Mckee, California

Address: 630 E Workman St Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-41270-PC7: "Christie Mckee's Chapter 7 bankruptcy, filed in Covina, CA in Jul 28, 2010, led to asset liquidation, with the case closing in Nov 30, 2010."
Christie Mckee — California, 2:10-bk-41270-PC


ᐅ Barbara Mckinney, California

Address: 16136 E Clovermead St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-47592-RN: "In Covina, CA, Barbara Mckinney filed for Chapter 7 bankruptcy in September 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2011."
Barbara Mckinney — California, 2:10-bk-47592-RN


ᐅ Dawn Aiko Mclaughlin, California

Address: 1299 N Sunflower Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43607-BB: "In Covina, CA, Dawn Aiko Mclaughlin filed for Chapter 7 bankruptcy in 10/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-14."
Dawn Aiko Mclaughlin — California, 2:12-bk-43607-BB


ᐅ Adrianna Mcmillin, California

Address: 1053 E Covina Hills Rd Covina, CA 91724

Concise Description of Bankruptcy Case 2:12-bk-19036-TD7: "The case of Adrianna Mcmillin in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrianna Mcmillin — California, 2:12-bk-19036-TD


ᐅ Philip Scott Mcmillin, California

Address: 4939 N De Lay Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-57165-RN Overview: "Philip Scott Mcmillin's bankruptcy, initiated in 2011-11-15 and concluded by 2012-03-19 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Scott Mcmillin — California, 2:11-bk-57165-RN


ᐅ Jay Mcwaters, California

Address: 545 E Benbow St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-26069-VK: "In a Chapter 7 bankruptcy case, Jay Mcwaters from Covina, CA, saw their proceedings start in Apr 26, 2010 and complete by 08.06.2010, involving asset liquidation."
Jay Mcwaters — California, 2:10-bk-26069-VK


ᐅ Mary Ellen Medina, California

Address: 1858 E Covina Blvd Covina, CA 91724

Bankruptcy Case 2:13-bk-21559-TD Summary: "Covina, CA resident Mary Ellen Medina's May 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-05."
Mary Ellen Medina — California, 2:13-bk-21559-TD


ᐅ Toni L Medina, California

Address: 266 W Center St Apt A Covina, CA 91723

Bankruptcy Case 2:11-bk-19509-PC Summary: "The case of Toni L Medina in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni L Medina — California, 2:11-bk-19509-PC


ᐅ Alfredo Medina, California

Address: 4203 N Lyman Ave Covina, CA 91724-2272

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28498-ER: "The case of Alfredo Medina in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Medina — California, 2:15-bk-28498-ER


ᐅ Michael Medina, California

Address: 555 E Stephanie Dr Covina, CA 91722

Bankruptcy Case 2:10-bk-64250-BR Summary: "Covina, CA resident Michael Medina's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-25."
Michael Medina — California, 2:10-bk-64250-BR


ᐅ Fredy Arellano Medina, California

Address: 1605 E Cypress St Apt C Covina, CA 91724

Bankruptcy Case 2:13-bk-33736-BR Overview: "In a Chapter 7 bankruptcy case, Fredy Arellano Medina from Covina, CA, saw their proceedings start in 09/26/2013 and complete by Jan 6, 2014, involving asset liquidation."
Fredy Arellano Medina — California, 2:13-bk-33736-BR


ᐅ Chomanad Meephan, California

Address: 967 E Wingate St Covina, CA 91724

Bankruptcy Case 2:11-bk-19358-EC Summary: "The bankruptcy record of Chomanad Meephan from Covina, CA, shows a Chapter 7 case filed in 03.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Chomanad Meephan — California, 2:11-bk-19358-EC


ᐅ Cristina Mejia, California

Address: 1104 W Glentana St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46623-BR: "The bankruptcy filing by Cristina Mejia, undertaken in Aug 30, 2010 in Covina, CA under Chapter 7, concluded with discharge in Jan 2, 2011 after liquidating assets."
Cristina Mejia — California, 2:10-bk-46623-BR


ᐅ Gustavo M Mejia, California

Address: 829 N Calvados Ave Covina, CA 91723

Bankruptcy Case 2:11-bk-34736-BB Summary: "Covina, CA resident Gustavo M Mejia's 06/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Gustavo M Mejia — California, 2:11-bk-34736-BB


ᐅ Norma Mejia, California

Address: 4810 N Vincent Ave Apt 31 Covina, CA 91722-1060

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15733-ER: "The case of Norma Mejia in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Mejia — California, 2:16-bk-15733-ER


ᐅ Maria C Mejia, California

Address: 1994 E Cienega Ave Apt B Covina, CA 91724

Bankruptcy Case 2:11-bk-16623-PC Overview: "In Covina, CA, Maria C Mejia filed for Chapter 7 bankruptcy in 02/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2011."
Maria C Mejia — California, 2:11-bk-16623-PC


ᐅ Jr Joe Damian Melendez, California

Address: 16802 E Groverdale St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-22373-BR: "Jr Joe Damian Melendez's bankruptcy, initiated in 2013-05-10 and concluded by 08.12.2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joe Damian Melendez — California, 2:13-bk-22373-BR


ᐅ Steven Joseph Melendrez, California

Address: 1108 W San Bernardino Rd Apt 106 Covina, CA 91722

Bankruptcy Case 2:13-bk-15551-ER Summary: "The bankruptcy filing by Steven Joseph Melendrez, undertaken in 03.04.2013 in Covina, CA under Chapter 7, concluded with discharge in 06/10/2013 after liquidating assets."
Steven Joseph Melendrez — California, 2:13-bk-15551-ER


ᐅ Mauricio Ernesto Mena, California

Address: 5026 N Linda Lou Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32997-BB: "Mauricio Ernesto Mena's bankruptcy, initiated in 2013-09-16 and concluded by Dec 27, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauricio Ernesto Mena — California, 2:13-bk-32997-BB


ᐅ Elizabeth Mena, California

Address: 946 W Grovecenter St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-55636-PC: "The bankruptcy filing by Elizabeth Mena, undertaken in October 2010 in Covina, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Elizabeth Mena — California, 2:10-bk-55636-PC


ᐅ Sylvia Menchaca, California

Address: 328 E School St Covina, CA 91723-1632

Bankruptcy Case 2:15-bk-15526-ER Overview: "The case of Sylvia Menchaca in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Menchaca — California, 2:15-bk-15526-ER


ᐅ Saul Mendez, California

Address: 1447 N Fenimore Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-13974-ER Summary: "The case of Saul Mendez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saul Mendez — California, 2:11-bk-13974-ER


ᐅ Angelica Maria Mendoza, California

Address: 1045 N Azusa Ave Trlr 120 Covina, CA 91722

Concise Description of Bankruptcy Case 2:09-bk-37204-BR7: "Angelica Maria Mendoza's Chapter 7 bankruptcy, filed in Covina, CA in 10/06/2009, led to asset liquidation, with the case closing in 2010-01-16."
Angelica Maria Mendoza — California, 2:09-bk-37204-BR


ᐅ Carole Mendoza, California

Address: 688 N Rimsdale Ave Apt 61 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62386-BR: "In Covina, CA, Carole Mendoza filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2011."
Carole Mendoza — California, 2:10-bk-62386-BR


ᐅ Jose Antonio Mendoza, California

Address: 377 E Puente St Apt G Covina, CA 91723-2660

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15554-BB: "In Covina, CA, Jose Antonio Mendoza filed for Chapter 7 bankruptcy in 04/27/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Jose Antonio Mendoza — California, 2:16-bk-15554-BB


ᐅ Elvia Mendoza, California

Address: 377 E Puente St Apt G Covina, CA 91723-2660

Bankruptcy Case 2:16-bk-15554-BB Summary: "Elvia Mendoza's Chapter 7 bankruptcy, filed in Covina, CA in 04.27.2016, led to asset liquidation, with the case closing in 07/26/2016."
Elvia Mendoza — California, 2:16-bk-15554-BB


ᐅ Alejandra M Mendoza, California

Address: 104 N Houser Dr Covina, CA 91722-3725

Bankruptcy Case 2:15-bk-16375-BB Summary: "In a Chapter 7 bankruptcy case, Alejandra M Mendoza from Covina, CA, saw her proceedings start in 2015-04-22 and complete by Jul 21, 2015, involving asset liquidation."
Alejandra M Mendoza — California, 2:15-bk-16375-BB


ᐅ Gina Denise Menjivar, California

Address: 360 E College St Covina, CA 91723

Bankruptcy Case 2:13-bk-14359-BR Summary: "Gina Denise Menjivar's bankruptcy, initiated in 2013-02-20 and concluded by May 28, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Denise Menjivar — California, 2:13-bk-14359-BR


ᐅ Joseph Meras, California

Address: 126 N Glendora Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42458-TD: "In a Chapter 7 bankruptcy case, Joseph Meras from Covina, CA, saw their proceedings start in 2009-11-18 and complete by 2010-03-16, involving asset liquidation."
Joseph Meras — California, 2:09-bk-42458-TD


ᐅ Lynette Merchep, California

Address: 222 College Way Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49473-PC: "The case of Lynette Merchep in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynette Merchep — California, 2:10-bk-49473-PC


ᐅ Oscar A Merino, California

Address: 647 S Albertson Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:09-bk-36077-SB: "In a Chapter 7 bankruptcy case, Oscar A Merino from Covina, CA, saw his proceedings start in 09/27/2009 and complete by 01/07/2010, involving asset liquidation."
Oscar A Merino — California, 2:09-bk-36077-SB


ᐅ Robert Merrick, California

Address: 429 E Italia St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23384-RN: "The bankruptcy filing by Robert Merrick, undertaken in 04.07.2010 in Covina, CA under Chapter 7, concluded with discharge in 07/18/2010 after liquidating assets."
Robert Merrick — California, 2:10-bk-23384-RN


ᐅ Isidro M Mesina, California

Address: 17022 E Bygrove St Covina, CA 91722

Bankruptcy Case 2:10-bk-65447-TD Summary: "Isidro M Mesina's bankruptcy, initiated in December 2010 and concluded by May 3, 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isidro M Mesina — California, 2:10-bk-65447-TD


ᐅ Regina Metu, California

Address: PO Box 2575 Covina, CA 91722

Bankruptcy Case 6:10-bk-27565-CB Overview: "In Covina, CA, Regina Metu filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2010."
Regina Metu — California, 6:10-bk-27565-CB


ᐅ Rodolfo Lopez Meza, California

Address: 4121 N Woodgrove Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-59042-RN7: "In a Chapter 7 bankruptcy case, Rodolfo Lopez Meza from Covina, CA, saw his proceedings start in 11.30.2011 and complete by 2012-04-03, involving asset liquidation."
Rodolfo Lopez Meza — California, 2:11-bk-59042-RN


ᐅ Victor Meza, California

Address: 5120 N Burwood Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-43293-RK: "Victor Meza's bankruptcy, initiated in 10.02.2012 and concluded by 01.12.2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Meza — California, 2:12-bk-43293-RK


ᐅ Mario A Meza, California

Address: 1335 N Barranca Ave Apt 34 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14075-BB: "The bankruptcy filing by Mario A Meza, undertaken in Jan 31, 2011 in Covina, CA under Chapter 7, concluded with discharge in 06/05/2011 after liquidating assets."
Mario A Meza — California, 2:11-bk-14075-BB