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 Jr John Michalski, California

Address: 560 N 5th Ave Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-58309-RN7: "Covina, CA resident Jr John Michalski's Nov 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2011."
Jr John Michalski — California, 2:10-bk-58309-RN


ᐅ Frank Mier, California

Address: 16772 E Bellbrook St Covina, CA 91722-2404

Bankruptcy Case 2:15-bk-22889-TD Summary: "The case of Frank Mier in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Mier — California, 2:15-bk-22889-TD


ᐅ Sr Edgar Milan, California

Address: 460 E Algrove St Apt 3 Covina, CA 91723

Bankruptcy Case 2:09-bk-39007-EC Summary: "In a Chapter 7 bankruptcy case, Sr Edgar Milan from Covina, CA, saw his proceedings start in 2009-10-21 and complete by January 2010, involving asset liquidation."
Sr Edgar Milan — California, 2:09-bk-39007-EC


ᐅ Frank David Miller, California

Address: 3639 N Shadyglen Dr Covina, CA 91724

Bankruptcy Case 2:10-bk-65057-BR Summary: "The bankruptcy record of Frank David Miller from Covina, CA, shows a Chapter 7 case filed in 12.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-01."
Frank David Miller — California, 2:10-bk-65057-BR


ᐅ Judy Lynn Miller, California

Address: 738 S Hollenbeck Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32716-BB: "Judy Lynn Miller's Chapter 7 bankruptcy, filed in Covina, CA in 2013-09-11, led to asset liquidation, with the case closing in Dec 22, 2013."
Judy Lynn Miller — California, 2:13-bk-32716-BB


ᐅ Gregory Miller, California

Address: 5004 N Reeder Ave Covina, CA 91724

Bankruptcy Case 2:10-bk-56904-PC Overview: "The bankruptcy filing by Gregory Miller, undertaken in October 2010 in Covina, CA under Chapter 7, concluded with discharge in Mar 5, 2011 after liquidating assets."
Gregory Miller — California, 2:10-bk-56904-PC


ᐅ Daniel Miller, California

Address: 371 W Alcross St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40861-VK: "In a Chapter 7 bankruptcy case, Daniel Miller from Covina, CA, saw his proceedings start in November 5, 2009 and complete by Feb 15, 2010, involving asset liquidation."
Daniel Miller — California, 2:09-bk-40861-VK


ᐅ William Milligan, California

Address: 16343 E Elgenia St Covina, CA 91722-4008

Brief Overview of Bankruptcy Case 2:15-bk-21734-WB: "The case of William Milligan in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Milligan — California, 2:15-bk-21734-WB


ᐅ Gilberto I Millot, California

Address: 868 N Viceroy Ave Covina, CA 91723

Bankruptcy Case 2:12-bk-32930-RN Summary: "The bankruptcy record of Gilberto I Millot from Covina, CA, shows a Chapter 7 case filed in July 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2012."
Gilberto I Millot — California, 2:12-bk-32930-RN


ᐅ Chelsa Minch, California

Address: 535 N Lark Ellen Ave Apt 3 Covina, CA 91722

Bankruptcy Case 2:10-bk-61108-ER Overview: "Chelsa Minch's bankruptcy, initiated in November 2010 and concluded by 04.04.2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsa Minch — California, 2:10-bk-61108-ER


ᐅ Anel Miranda, California

Address: 4730 N Hollenbeck Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-36673-EC Summary: "Covina, CA resident Anel Miranda's June 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2011."
Anel Miranda — California, 2:11-bk-36673-EC


ᐅ Mariano Miranda, California

Address: PO Box 1318 Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-24198-TD7: "In Covina, CA, Mariano Miranda filed for Chapter 7 bankruptcy in 2011-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Mariano Miranda — California, 2:11-bk-24198-TD


ᐅ Jaime Mojica, California

Address: 1181 E Badillo St Apt D Covina, CA 91724

Bankruptcy Case 2:10-bk-24882-ER Overview: "Jaime Mojica's Chapter 7 bankruptcy, filed in Covina, CA in April 18, 2010, led to asset liquidation, with the case closing in 2010-07-29."
Jaime Mojica — California, 2:10-bk-24882-ER


ᐅ Michael Howard Molin, California

Address: 336 E Orlando Way Apt 12 Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33759-RK: "Covina, CA resident Michael Howard Molin's July 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-15."
Michael Howard Molin — California, 2:12-bk-33759-RK


ᐅ Gilbert Molina, California

Address: 758 S Oak Tree Dr Covina, CA 91723

Bankruptcy Case 2:11-bk-60019-TD Summary: "The case of Gilbert Molina in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Molina — California, 2:11-bk-60019-TD


ᐅ Violeta Molina, California

Address: PO Box 2091 Covina, CA 91722

Bankruptcy Case 2:10-bk-40242-RN Overview: "In a Chapter 7 bankruptcy case, Violeta Molina from Covina, CA, saw her proceedings start in 07.22.2010 and complete by 11/24/2010, involving asset liquidation."
Violeta Molina — California, 2:10-bk-40242-RN


ᐅ William Mario Molina, California

Address: 543 W Puente St Unit 4 Covina, CA 91722-6705

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33483-TD: "The bankruptcy record of William Mario Molina from Covina, CA, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2015."
William Mario Molina — California, 2:14-bk-33483-TD


ᐅ Julio Cesar Molina, California

Address: 4802 N Hollenbeck Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26573-BB: "The bankruptcy filing by Julio Cesar Molina, undertaken in 04/17/2011 in Covina, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Julio Cesar Molina — California, 2:11-bk-26573-BB


ᐅ Ochoa Salvador Molina, California

Address: 661 N Lark Ellen Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-47955-PC: "In Covina, CA, Ochoa Salvador Molina filed for Chapter 7 bankruptcy in 2010-09-07. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2011."
Ochoa Salvador Molina — California, 2:10-bk-47955-PC


ᐅ Ana Rosa Monge, California

Address: 324 E College St Unit B Covina, CA 91723

Bankruptcy Case 2:12-bk-14762-RN Summary: "Ana Rosa Monge's Chapter 7 bankruptcy, filed in Covina, CA in 2012-02-10, led to asset liquidation, with the case closing in June 14, 2012."
Ana Rosa Monge — California, 2:12-bk-14762-RN


ᐅ Leonard Gene Mongelli, California

Address: 4002 N Conlon Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-59969-RN Summary: "In a Chapter 7 bankruptcy case, Leonard Gene Mongelli from Covina, CA, saw his proceedings start in 2011-12-07 and complete by 2012-04-10, involving asset liquidation."
Leonard Gene Mongelli — California, 2:11-bk-59969-RN


ᐅ Nancy Monk, California

Address: 1380 N Citrus Ave Trlr G6 Covina, CA 91722-1741

Bankruptcy Case 2:15-bk-16540-RK Summary: "Covina, CA resident Nancy Monk's April 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2015."
Nancy Monk — California, 2:15-bk-16540-RK


ᐅ Janet Monroe, California

Address: 1647 E Palm Dr Covina, CA 91724

Bankruptcy Case 2:10-bk-56502-BR Summary: "In Covina, CA, Janet Monroe filed for Chapter 7 bankruptcy in Oct 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Janet Monroe — California, 2:10-bk-56502-BR


ᐅ Robert Louis Montalvo, California

Address: 149 N Barranca Ave Apt 4 Covina, CA 91723-2229

Brief Overview of Bankruptcy Case 2:16-bk-12852-BR: "In Covina, CA, Robert Louis Montalvo filed for Chapter 7 bankruptcy in March 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2016."
Robert Louis Montalvo — California, 2:16-bk-12852-BR


ᐅ Jeffrey Monte, California

Address: 20745 E Rancho Los Cerritos Rd Covina, CA 91724-3534

Bankruptcy Case 2:15-bk-18539-ER Overview: "Jeffrey Monte's bankruptcy, initiated in 05/28/2015 and concluded by August 2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Monte — California, 2:15-bk-18539-ER


ᐅ Suylem Monteagudo, California

Address: 16761 E Benwood St Covina, CA 91722

Concise Description of Bankruptcy Case 2:13-bk-16595-BR7: "The bankruptcy record of Suylem Monteagudo from Covina, CA, shows a Chapter 7 case filed in 03/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2013."
Suylem Monteagudo — California, 2:13-bk-16595-BR


ᐅ Jason Anthony Montelongo, California

Address: 405 N Nearglen Ave Covina, CA 91724-2714

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11739-RK: "The bankruptcy filing by Jason Anthony Montelongo, undertaken in Feb 5, 2015 in Covina, CA under Chapter 7, concluded with discharge in May 4, 2015 after liquidating assets."
Jason Anthony Montelongo — California, 2:15-bk-11739-RK


ᐅ Randall J Montes, California

Address: 4402 N Lyman Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34671-EC: "Covina, CA resident Randall J Montes's 06/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2011."
Randall J Montes — California, 2:11-bk-34671-EC


ᐅ De Ocha Fernie Montes, California

Address: 977 N Calmgrove Ave Covina, CA 91724

Bankruptcy Case 2:10-bk-35508-RN Overview: "De Ocha Fernie Montes's bankruptcy, initiated in June 23, 2010 and concluded by October 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Ocha Fernie Montes — California, 2:10-bk-35508-RN


ᐅ David Montes, California

Address: 649 W Workman St Covina, CA 91723

Brief Overview of Bankruptcy Case 2:11-bk-38378-RN: "David Montes's bankruptcy, initiated in 06.30.2011 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."
David Montes — California, 2:11-bk-38378-RN


ᐅ Mary Montes, California

Address: 556 N Valencia Pl Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-22785-TD: "The case of Mary Montes in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Montes — California, 2:10-bk-22785-TD


ᐅ Maria A Montoya, California

Address: 16159 E Elgenia St Covina, CA 91722

Bankruptcy Case 2:11-bk-17880-PC Overview: "Covina, CA resident Maria A Montoya's February 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2011."
Maria A Montoya — California, 2:11-bk-17880-PC


ᐅ Jose Manuel Montoya, California

Address: 680 N Waterbury Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:13-bk-15639-ER7: "The case of Jose Manuel Montoya in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Manuel Montoya — California, 2:13-bk-15639-ER


ᐅ Erwin Monzon, California

Address: 781 W Glentana St Apt 1 Covina, CA 91722

Bankruptcy Case 2:10-bk-37929-VK Overview: "The bankruptcy record of Erwin Monzon from Covina, CA, shows a Chapter 7 case filed in 2010-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Erwin Monzon — California, 2:10-bk-37929-VK


ᐅ Chuck Moorston, California

Address: 20254 E Lorencita Dr Covina, CA 91724-3833

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13823-WB: "In a Chapter 7 bankruptcy case, Chuck Moorston from Covina, CA, saw his proceedings start in March 2016 and complete by 06.23.2016, involving asset liquidation."
Chuck Moorston — California, 2:16-bk-13823-WB


ᐅ Jorge Mora, California

Address: 16008 E Queenside Dr Covina, CA 91722

Bankruptcy Case 2:11-bk-31336-PC Overview: "The case of Jorge Mora in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Mora — California, 2:11-bk-31336-PC


ᐅ Edgar Daniel Morales, California

Address: 5260 N Citrus Ave Apt 12 Covina, CA 91722-1950

Bankruptcy Case 2:16-bk-14513-ER Summary: "Covina, CA resident Edgar Daniel Morales's 2016-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2016."
Edgar Daniel Morales — California, 2:16-bk-14513-ER


ᐅ Sr Adrian Morales, California

Address: 19850 E Arrow Hwy Trlr F6 Covina, CA 91724

Brief Overview of Bankruptcy Case 2:12-bk-13825-BB: "The bankruptcy record of Sr Adrian Morales from Covina, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-06."
Sr Adrian Morales — California, 2:12-bk-13825-BB


ᐅ Raul Morales, California

Address: 724 E Orangewood Dr Covina, CA 91723-3619

Bankruptcy Case 2:15-bk-11599-RN Overview: "Raul Morales's Chapter 7 bankruptcy, filed in Covina, CA in 02/03/2015, led to asset liquidation, with the case closing in 05.04.2015."
Raul Morales — California, 2:15-bk-11599-RN


ᐅ Elsa Morales, California

Address: 1212 N Sunflower Ave Apt C Covina, CA 91724-1765

Bankruptcy Case 2:14-bk-24758-BR Overview: "Elsa Morales's bankruptcy, initiated in July 31, 2014 and concluded by Nov 17, 2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsa Morales — California, 2:14-bk-24758-BR


ᐅ Oscar Isidro Morales, California

Address: 656 E Workman St Covina, CA 91723

Bankruptcy Case 2:13-bk-22673-RK Summary: "Covina, CA resident Oscar Isidro Morales's 05/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2013."
Oscar Isidro Morales — California, 2:13-bk-22673-RK


ᐅ Sanchez Jr Jesse Morales, California

Address: 2066 E Benwood St Covina, CA 91724

Bankruptcy Case 2:10-bk-45910-VZ Overview: "In Covina, CA, Sanchez Jr Jesse Morales filed for Chapter 7 bankruptcy in 08/25/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
Sanchez Jr Jesse Morales — California, 2:10-bk-45910-VZ


ᐅ Requelme Judith Moran, California

Address: 453 S Barranca Ave Apt 6 Covina, CA 91723-2726

Bankruptcy Case 2:15-bk-20005-VZ Overview: "Covina, CA resident Requelme Judith Moran's 2015-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Requelme Judith Moran — California, 2:15-bk-20005-VZ


ᐅ Gabriel Moran, California

Address: 17022 E Groverdale St Covina, CA 91722

Bankruptcy Case 2:10-bk-23308-BB Summary: "Gabriel Moran's Chapter 7 bankruptcy, filed in Covina, CA in 2010-04-07, led to asset liquidation, with the case closing in 07.18.2010."
Gabriel Moran — California, 2:10-bk-23308-BB


ᐅ Robert F Morell, California

Address: 703 Orange Cir Covina, CA 91723

Bankruptcy Case 2:13-bk-15432-TD Summary: "Covina, CA resident Robert F Morell's 03.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Robert F Morell — California, 2:13-bk-15432-TD


ᐅ Vera G Moreno, California

Address: 19531 E Cienega Ave Apt 101 Covina, CA 91724

Bankruptcy Case 2:11-bk-10827-BB Overview: "Vera G Moreno's bankruptcy, initiated in 2011-01-07 and concluded by May 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vera G Moreno — California, 2:11-bk-10827-BB


ᐅ Raul R Moreno, California

Address: 3913 N Conlon Ave Covina, CA 91722-3801

Bankruptcy Case 2:14-bk-33572-RN Overview: "In a Chapter 7 bankruptcy case, Raul R Moreno from Covina, CA, saw his proceedings start in 12.23.2014 and complete by 03.23.2015, involving asset liquidation."
Raul R Moreno — California, 2:14-bk-33572-RN


ᐅ Jose Aguirre Moreno, California

Address: 4423 N Larkin Dr Covina, CA 91722

Bankruptcy Case 2:12-bk-48525-BB Summary: "In a Chapter 7 bankruptcy case, Jose Aguirre Moreno from Covina, CA, saw their proceedings start in November 2012 and complete by 2013-03-01, involving asset liquidation."
Jose Aguirre Moreno — California, 2:12-bk-48525-BB


ᐅ Nieves Inocencio Moreno, California

Address: 677 1/2 S 1st Ave Covina, CA 91723

Bankruptcy Case 2:13-bk-11639-ER Overview: "Nieves Inocencio Moreno's bankruptcy, initiated in January 2013 and concluded by 05.03.2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nieves Inocencio Moreno — California, 2:13-bk-11639-ER


ᐅ Susan Moreno, California

Address: 21210 E Arrow Hwy Trlr 131 Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-49260-BR7: "The bankruptcy filing by Susan Moreno, undertaken in 2010-09-15 in Covina, CA under Chapter 7, concluded with discharge in January 18, 2011 after liquidating assets."
Susan Moreno — California, 2:10-bk-49260-BR


ᐅ Amanda Morgan, California

Address: 143 N Vecino Dr Covina, CA 91723

Bankruptcy Case 2:11-bk-57880-RN Overview: "The case of Amanda Morgan in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Morgan — California, 2:11-bk-57880-RN


ᐅ Elsa Sonia Morinico, California

Address: 1250 W San Bernardino Rd Apt 21 Covina, CA 91722-3531

Concise Description of Bankruptcy Case 2:16-bk-18533-SK7: "Elsa Sonia Morinico's bankruptcy, initiated in June 2016 and concluded by 09.25.2016 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsa Sonia Morinico — California, 2:16-bk-18533-SK


ᐅ Jorge Oscar Morinico, California

Address: 1250 W San Bernardino Rd Apt 21 Covina, CA 91722-3531

Concise Description of Bankruptcy Case 2:16-bk-18533-SK7: "Covina, CA resident Jorge Oscar Morinico's 2016-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2016."
Jorge Oscar Morinico — California, 2:16-bk-18533-SK


ᐅ Luis Alberto Morinico, California

Address: 1250 W San Bernardino Rd Apt 21 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37217-ER: "Luis Alberto Morinico's bankruptcy, initiated in October 6, 2009 and concluded by January 16, 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Alberto Morinico — California, 2:09-bk-37217-ER


ᐅ Monica Morningstar, California

Address: 1380 N Citrus Ave Trlr G8 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15350-BB: "Monica Morningstar's bankruptcy, initiated in 2012-02-15 and concluded by June 19, 2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Morningstar — California, 2:12-bk-15350-BB


ᐅ James A Morris, California

Address: 764 S Rancho Simi Dr Covina, CA 91724

Bankruptcy Case 2:11-bk-29529-RN Overview: "James A Morris's Chapter 7 bankruptcy, filed in Covina, CA in 2011-05-04, led to asset liquidation, with the case closing in September 2011."
James A Morris — California, 2:11-bk-29529-RN


ᐅ Robert Morse, California

Address: 414 N San Jose Ave Covina, CA 91723

Bankruptcy Case 2:10-bk-25092-RN Overview: "The bankruptcy filing by Robert Morse, undertaken in April 2010 in Covina, CA under Chapter 7, concluded with discharge in Jul 30, 2010 after liquidating assets."
Robert Morse — California, 2:10-bk-25092-RN


ᐅ Marcello Richard Moscozo, California

Address: 19685 E Golden Bough Dr Covina, CA 91724

Bankruptcy Case 2:09-bk-35424-SB Overview: "Marcello Richard Moscozo's bankruptcy, initiated in 09/21/2009 and concluded by 01/01/2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcello Richard Moscozo — California, 2:09-bk-35424-SB


ᐅ Norma Mostacero, California

Address: 20983 E Covina Blvd Apt I Covina, CA 91724

Bankruptcy Case 2:12-bk-34144-PC Summary: "In Covina, CA, Norma Mostacero filed for Chapter 7 bankruptcy in July 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2012."
Norma Mostacero — California, 2:12-bk-34144-PC


ᐅ Luis Mota, California

Address: 805 N 4th Ave Covina, CA 91723

Bankruptcy Case 2:11-bk-25008-BR Overview: "The bankruptcy filing by Luis Mota, undertaken in April 2011 in Covina, CA under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Luis Mota — California, 2:11-bk-25008-BR


ᐅ John Joseph Mounts, California

Address: 5022 N Kidder Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48664-RN: "The case of John Joseph Mounts in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Joseph Mounts — California, 2:12-bk-48664-RN


ᐅ Frank Mueller, California

Address: PO Box 2714 Covina, CA 91722

Bankruptcy Case 2:10-bk-50883-ER Overview: "In a Chapter 7 bankruptcy case, Frank Mueller from Covina, CA, saw their proceedings start in Sep 24, 2010 and complete by January 27, 2011, involving asset liquidation."
Frank Mueller — California, 2:10-bk-50883-ER


ᐅ William J Mueller, California

Address: 778 S Peachtree Ln Covina, CA 91723

Brief Overview of Bankruptcy Case 2:11-bk-36946-RN: "William J Mueller's Chapter 7 bankruptcy, filed in Covina, CA in June 2011, led to asset liquidation, with the case closing in 2011-10-25."
William J Mueller — California, 2:11-bk-36946-RN


ᐅ Jose Roberto Mujica, California

Address: 5127 N Banna Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:12-bk-48852-ER: "Jose Roberto Mujica's bankruptcy, initiated in 2012-11-22 and concluded by March 4, 2013 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Roberto Mujica — California, 2:12-bk-48852-ER


ᐅ Michael Mulhern, California

Address: 648 N Garsden Ave Covina, CA 91724

Bankruptcy Case 6:10-bk-35709-MJ Summary: "Michael Mulhern's Chapter 7 bankruptcy, filed in Covina, CA in August 13, 2010, led to asset liquidation, with the case closing in Dec 16, 2010."
Michael Mulhern — California, 6:10-bk-35709-MJ


ᐅ Claudio Mulko, California

Address: 1257 N Armel Dr Covina, CA 91722

Bankruptcy Case 2:10-bk-61551-RN Overview: "The bankruptcy record of Claudio Mulko from Covina, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2011."
Claudio Mulko — California, 2:10-bk-61551-RN


ᐅ Glenda Kay Mullis, California

Address: PO Box 373 Covina, CA 91723

Bankruptcy Case 2:11-bk-23601-VZ Overview: "In a Chapter 7 bankruptcy case, Glenda Kay Mullis from Covina, CA, saw her proceedings start in 2011-03-30 and complete by August 2, 2011, involving asset liquidation."
Glenda Kay Mullis — California, 2:11-bk-23601-VZ


ᐅ Aleyda Munguia, California

Address: 20400 E Arrow Hwy Apt B Covina, CA 91724

Concise Description of Bankruptcy Case 2:11-bk-34800-RN7: "Covina, CA resident Aleyda Munguia's June 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-11."
Aleyda Munguia — California, 2:11-bk-34800-RN


ᐅ Brenda Guadalupe Muniz, California

Address: 535 S Barranca Ave Apt 19 Covina, CA 91723-2738

Bankruptcy Case 2:14-bk-24924-TD Summary: "In Covina, CA, Brenda Guadalupe Muniz filed for Chapter 7 bankruptcy in 2014-08-04. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2014."
Brenda Guadalupe Muniz — California, 2:14-bk-24924-TD


ᐅ Roderigo Munoz, California

Address: 1854 E Covina Blvd Covina, CA 91724

Concise Description of Bankruptcy Case 2:13-bk-16392-ER7: "Covina, CA resident Roderigo Munoz's Mar 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Roderigo Munoz — California, 2:13-bk-16392-ER


ᐅ Julio Cesar Munoz, California

Address: 5140 N Glendora Ave Apt 25 Covina, CA 91724

Bankruptcy Case 2:12-bk-32610-ER Overview: "The bankruptcy record of Julio Cesar Munoz from Covina, CA, shows a Chapter 7 case filed in 06/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2012."
Julio Cesar Munoz — California, 2:12-bk-32610-ER


ᐅ Ana Munoz, California

Address: 230 W Devanah St Covina, CA 91722-1622

Bankruptcy Case 2:14-bk-33770-BB Summary: "In a Chapter 7 bankruptcy case, Ana Munoz from Covina, CA, saw her proceedings start in Dec 29, 2014 and complete by 03/29/2015, involving asset liquidation."
Ana Munoz — California, 2:14-bk-33770-BB


ᐅ Oscar Munoz, California

Address: 230 W Devanah St Covina, CA 91722-1622

Concise Description of Bankruptcy Case 2:14-bk-33770-BB7: "Oscar Munoz's bankruptcy, initiated in December 29, 2014 and concluded by 03/29/2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Munoz — California, 2:14-bk-33770-BB


ᐅ Ronald Raymond Munoz, California

Address: 575 N Larkin Dr Covina, CA 91722

Concise Description of Bankruptcy Case 2:13-bk-20223-ER7: "The bankruptcy filing by Ronald Raymond Munoz, undertaken in Apr 18, 2013 in Covina, CA under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Ronald Raymond Munoz — California, 2:13-bk-20223-ER


ᐅ Kimberley M Munoz, California

Address: 529 W Groverdale St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33806-EC: "The bankruptcy record of Kimberley M Munoz from Covina, CA, shows a Chapter 7 case filed in 2011-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 10.04.2011."
Kimberley M Munoz — California, 2:11-bk-33806-EC


ᐅ Mercedes Anahi Munoz, California

Address: 4130 N Foxdale Ave Covina, CA 91722

Bankruptcy Case 2:12-bk-18079-RN Summary: "In a Chapter 7 bankruptcy case, Mercedes Anahi Munoz from Covina, CA, saw her proceedings start in 03.06.2012 and complete by 07.09.2012, involving asset liquidation."
Mercedes Anahi Munoz — California, 2:12-bk-18079-RN


ᐅ Calcanas Gretty Munoz, California

Address: 745 S Albertson Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23068-TD: "In Covina, CA, Calcanas Gretty Munoz filed for Chapter 7 bankruptcy in 2012-04-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2012."
Calcanas Gretty Munoz — California, 2:12-bk-23068-TD


ᐅ Thomas Murillo, California

Address: 562 S Calvados Ave Covina, CA 91723

Bankruptcy Case 2:10-bk-51213-BR Summary: "The bankruptcy filing by Thomas Murillo, undertaken in September 2010 in Covina, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Thomas Murillo — California, 2:10-bk-51213-BR


ᐅ Gomez Carmen Murillo, California

Address: 132 N Forestdale Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:13-bk-31036-BR: "The case of Gomez Carmen Murillo in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gomez Carmen Murillo — California, 2:13-bk-31036-BR


ᐅ Jr Jose Rito Murillo, California

Address: 504 S Barranca Ave Apt 4 Covina, CA 91723

Bankruptcy Case 2:12-bk-27570-BB Summary: "The bankruptcy filing by Jr Jose Rito Murillo, undertaken in 05/18/2012 in Covina, CA under Chapter 7, concluded with discharge in September 20, 2012 after liquidating assets."
Jr Jose Rito Murillo — California, 2:12-bk-27570-BB


ᐅ Dario A Murillo, California

Address: 136 N Grandview Ave Covina, CA 91723

Bankruptcy Case 2:09-bk-37407-BR Summary: "Covina, CA resident Dario A Murillo's Oct 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Dario A Murillo — California, 2:09-bk-37407-BR


ᐅ Kelly Murillo, California

Address: 1218 N Eastbury Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-11793-SB Summary: "Kelly Murillo's bankruptcy, initiated in January 2010 and concluded by 2010-04-30 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Murillo — California, 2:10-bk-11793-SB


ᐅ Sonia E Murillo, California

Address: 132 N Forestdale Ave Covina, CA 91723-2409

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14553-BB: "In a Chapter 7 bankruptcy case, Sonia E Murillo from Covina, CA, saw her proceedings start in March 25, 2015 and complete by 06/23/2015, involving asset liquidation."
Sonia E Murillo — California, 2:15-bk-14553-BB


ᐅ Faye Ann Nagy, California

Address: 1458 N Calera Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 11-13966-mkn: "Faye Ann Nagy's Chapter 7 bankruptcy, filed in Covina, CA in 03.21.2011, led to asset liquidation, with the case closing in Jun 27, 2011."
Faye Ann Nagy — California, 11-13966


ᐅ Juana Nahue, California

Address: 733 S Armel Dr Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-52150-RN7: "The bankruptcy record of Juana Nahue from Covina, CA, shows a Chapter 7 case filed in 10.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-03."
Juana Nahue — California, 2:10-bk-52150-RN


ᐅ Sakila Nair, California

Address: PO Box 1871 Covina, CA 91722

Bankruptcy Case 2:10-bk-45753-RN Overview: "Sakila Nair's bankruptcy, initiated in 2010-08-24 and concluded by December 2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sakila Nair — California, 2:10-bk-45753-RN


ᐅ Maria Luisa Najera, California

Address: 5174 N Clydebank Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-20675-PC Overview: "Maria Luisa Najera's bankruptcy, initiated in Mar 12, 2011 and concluded by 2011-07-15 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Luisa Najera — California, 2:11-bk-20675-PC


ᐅ Norma D Nakasone, California

Address: 638 E Badillo St Apt D Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37576-RK: "The bankruptcy filing by Norma D Nakasone, undertaken in Nov 16, 2013 in Covina, CA under Chapter 7, concluded with discharge in Feb 26, 2014 after liquidating assets."
Norma D Nakasone — California, 2:13-bk-37576-RK


ᐅ Nancy Hiromi Nakawatase, California

Address: 1345 E Wingate St Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20035-RK: "Nancy Hiromi Nakawatase's bankruptcy, initiated in March 2012 and concluded by 06/25/2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Hiromi Nakawatase — California, 2:12-bk-20035-RK


ᐅ Sandra Nanez, California

Address: 17803 E Clovermead St Covina, CA 91722

Bankruptcy Case 2:10-bk-47662-ER Summary: "The bankruptcy filing by Sandra Nanez, undertaken in 09.03.2010 in Covina, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Sandra Nanez — California, 2:10-bk-47662-ER


ᐅ Margaret Gallardo Nava, California

Address: 4803 N Heathdale Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:13-bk-23178-BR7: "Covina, CA resident Margaret Gallardo Nava's 05/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-30."
Margaret Gallardo Nava — California, 2:13-bk-23178-BR


ᐅ Eddie Nava, California

Address: 4803 N Heathdale Ave Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-43529-BB: "Eddie Nava's bankruptcy, initiated in 10.03.2012 and concluded by 2013-01-13 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Nava — California, 2:12-bk-43529-BB


ᐅ Alexander Nava, California

Address: 712 E Workman St Apt C Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36386-BB: "The bankruptcy filing by Alexander Nava, undertaken in Jun 28, 2010 in Covina, CA under Chapter 7, concluded with discharge in 2010-10-31 after liquidating assets."
Alexander Nava — California, 2:10-bk-36386-BB


ᐅ Hector Manuel Navarro, California

Address: 21042 E Arrow Hwy Apt 99 Covina, CA 91724-1445

Concise Description of Bankruptcy Case 2:15-bk-23271-TD7: "The case of Hector Manuel Navarro in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Manuel Navarro — California, 2:15-bk-23271-TD


ᐅ Angela Navarro, California

Address: 16629 E Brookport St Covina, CA 91722

Bankruptcy Case 2:12-bk-18703-TD Overview: "The bankruptcy record of Angela Navarro from Covina, CA, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Angela Navarro — California, 2:12-bk-18703-TD


ᐅ Chery Ramon Navas, California

Address: 1286 N Fircroft Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-36679-SK7: "In Covina, CA, Chery Ramon Navas filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-24."
Chery Ramon Navas — California, 2:11-bk-36679-SK


ᐅ Aileen Marie Nelson, California

Address: 16803 E Masline St Covina, CA 91722

Concise Description of Bankruptcy Case 2:13-bk-26282-RN7: "The case of Aileen Marie Nelson in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aileen Marie Nelson — California, 2:13-bk-26282-RN


ᐅ Jacqueline Ness, California

Address: 200 N Valencia Pl Apt 3 Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43612-RN: "Jacqueline Ness's Chapter 7 bankruptcy, filed in Covina, CA in August 11, 2010, led to asset liquidation, with the case closing in 2010-12-14."
Jacqueline Ness — California, 2:10-bk-43612-RN


ᐅ Dorothy Netherton, California

Address: 1037 N Grand Ave Ste 146 Covina, CA 91724

Bankruptcy Case 2:11-bk-25264-PC Overview: "In a Chapter 7 bankruptcy case, Dorothy Netherton from Covina, CA, saw her proceedings start in April 2011 and complete by 2011-08-11, involving asset liquidation."
Dorothy Netherton — California, 2:11-bk-25264-PC


ᐅ George Tepos Nguyen, California

Address: 542 N Cabernet Dr Covina, CA 91723-1563

Brief Overview of Bankruptcy Case 2:16-bk-12796-RK: "George Tepos Nguyen's bankruptcy, initiated in March 2016 and concluded by 2016-06-02 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Tepos Nguyen — California, 2:16-bk-12796-RK