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 Young Nguyen, California

Address: 4802 N Glen Arden Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35628-SB: "Covina, CA resident Young Nguyen's 09/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Young Nguyen — California, 2:09-bk-35628-SB


ᐅ Reginald Francis Nicholls, California

Address: 1223 N Albertson Ave Covina, CA 91722

Bankruptcy Case 2:13-bk-14452-RK Summary: "Covina, CA resident Reginald Francis Nicholls's 2013-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2013."
Reginald Francis Nicholls — California, 2:13-bk-14452-RK


ᐅ Christopher M Nila, California

Address: 309 N Darfield Ave Covina, CA 91724

Bankruptcy Case 2:12-bk-21434-ER Overview: "In a Chapter 7 bankruptcy case, Christopher M Nila from Covina, CA, saw their proceedings start in 2012-03-30 and complete by Aug 2, 2012, involving asset liquidation."
Christopher M Nila — California, 2:12-bk-21434-ER


ᐅ William C Nissley, California

Address: 5050 N Greer Ave Covina, CA 91724

Bankruptcy Case 2:12-bk-47517-TD Summary: "The bankruptcy record of William C Nissley from Covina, CA, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2013."
William C Nissley — California, 2:12-bk-47517-TD


ᐅ Jesus P Noel, California

Address: 1133 Dawn Ridge Way Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19738-RN: "The bankruptcy record of Jesus P Noel from Covina, CA, shows a Chapter 7 case filed in 04/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2013."
Jesus P Noel — California, 2:13-bk-19738-RN


ᐅ Lilia Noel, California

Address: 172 E Covina Blvd Apt 130 Covina, CA 91722

Concise Description of Bankruptcy Case 2:09-bk-43300-BR7: "Lilia Noel's bankruptcy, initiated in November 25, 2009 and concluded by 2010-03-07 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lilia Noel — California, 2:09-bk-43300-BR


ᐅ Melissa Lee Noffsinger, California

Address: 350 N Westridge Ave Covina, CA 91724

Bankruptcy Case 2:13-bk-26892-RK Summary: "The case of Melissa Lee Noffsinger in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Lee Noffsinger — California, 2:13-bk-26892-RK


ᐅ Surapol Noptunya, California

Address: 20560 E Arrow Hwy Covina, CA 91724

Concise Description of Bankruptcy Case 2:09-bk-46288-TD7: "The bankruptcy filing by Surapol Noptunya, undertaken in December 22, 2009 in Covina, CA under Chapter 7, concluded with discharge in May 3, 2010 after liquidating assets."
Surapol Noptunya — California, 2:09-bk-46288-TD


ᐅ William Nordquest, California

Address: 414 W Kenoak Dr Covina, CA 91723

Bankruptcy Case 2:10-bk-28561-BR Overview: "In a Chapter 7 bankruptcy case, William Nordquest from Covina, CA, saw their proceedings start in 05/10/2010 and complete by 08/20/2010, involving asset liquidation."
William Nordquest — California, 2:10-bk-28561-BR


ᐅ Olivas Arturo Nunez, California

Address: 15832 E Cypress St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38168-VK: "In a Chapter 7 bankruptcy case, Olivas Arturo Nunez from Covina, CA, saw his proceedings start in 10.14.2009 and complete by Jan 24, 2010, involving asset liquidation."
Olivas Arturo Nunez — California, 2:09-bk-38168-VK


ᐅ Jennifer Nunez, California

Address: 1442 E Haller St Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26710-TD: "Jennifer Nunez's Chapter 7 bankruptcy, filed in Covina, CA in 2011-04-18, led to asset liquidation, with the case closing in 2011-08-21."
Jennifer Nunez — California, 2:11-bk-26710-TD


ᐅ Apolinar Nunez, California

Address: 20925 E Via Verde St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:09-bk-42466-VK: "In Covina, CA, Apolinar Nunez filed for Chapter 7 bankruptcy in 2009-11-18. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2010."
Apolinar Nunez — California, 2:09-bk-42466-VK


ᐅ Hector J Nunez, California

Address: 4927 N Glen Arden Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:11-bk-30179-BR7: "The bankruptcy filing by Hector J Nunez, undertaken in May 9, 2011 in Covina, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Hector J Nunez — California, 2:11-bk-30179-BR


ᐅ Francisca Nuno, California

Address: 5243 N Barranca Ave Apt H Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-43339-AA7: "The bankruptcy record of Francisca Nuno from Covina, CA, shows a Chapter 7 case filed in 2010-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-13."
Francisca Nuno — California, 2:10-bk-43339-AA


ᐅ Anond Nussati, California

Address: 257 E Dexter St Covina, CA 91723

Concise Description of Bankruptcy Case 2:10-bk-35542-BB7: "In a Chapter 7 bankruptcy case, Anond Nussati from Covina, CA, saw their proceedings start in June 2010 and complete by 2010-10-15, involving asset liquidation."
Anond Nussati — California, 2:10-bk-35542-BB


ᐅ Donna Marie Oblea, California

Address: 16818 E Nubia St Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-24020-BB7: "Covina, CA resident Donna Marie Oblea's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Donna Marie Oblea — California, 2:11-bk-24020-BB


ᐅ Millan Juan Ramon Ocegueda, California

Address: 19303 E Tudor St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-47884-RN: "The bankruptcy record of Millan Juan Ramon Ocegueda from Covina, CA, shows a Chapter 7 case filed in 09.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-09."
Millan Juan Ramon Ocegueda — California, 2:11-bk-47884-RN


ᐅ Carlos Ochoa, California

Address: 19529 E CYPRESS ST APT J COVINA, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-31579-BR7: "The case of Carlos Ochoa in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Ochoa — California, 2:10-bk-31579-BR


ᐅ Dianne Ochoa, California

Address: 461 N Grand Ave Covina, CA 91724

Bankruptcy Case 2:10-bk-57437-BR Overview: "Dianne Ochoa's Chapter 7 bankruptcy, filed in Covina, CA in 11.03.2010, led to asset liquidation, with the case closing in 2011-03-08."
Dianne Ochoa — California, 2:10-bk-57437-BR


ᐅ Richard Ochoa, California

Address: 428 E Benbow St Covina, CA 91722

Concise Description of Bankruptcy Case 2:09-bk-44574-VK7: "The bankruptcy filing by Richard Ochoa, undertaken in 2009-12-07 in Covina, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Richard Ochoa — California, 2:09-bk-44574-VK


ᐅ Brittney Odrich, California

Address: 448 S Vecino Dr Covina, CA 91723

Brief Overview of Bankruptcy Case 2:09-bk-45987-ER: "In a Chapter 7 bankruptcy case, Brittney Odrich from Covina, CA, saw her proceedings start in December 2009 and complete by Apr 14, 2010, involving asset liquidation."
Brittney Odrich — California, 2:09-bk-45987-ER


ᐅ Nicholas Ogura, California

Address: 19352 E Hurst St Covina, CA 91722

Bankruptcy Case 2:12-bk-28046-RN Overview: "The bankruptcy record of Nicholas Ogura from Covina, CA, shows a Chapter 7 case filed in May 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-24."
Nicholas Ogura — California, 2:12-bk-28046-RN


ᐅ Samuel Adabeyo Olayinka, California

Address: 527 N Azusa Ave # 281 Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-10705-VK7: "In a Chapter 7 bankruptcy case, Samuel Adabeyo Olayinka from Covina, CA, saw his proceedings start in January 6, 2011 and complete by May 2011, involving asset liquidation."
Samuel Adabeyo Olayinka — California, 2:11-bk-10705-VK


ᐅ Hernan Rodrigo Oleas, California

Address: 970 N Grand Ave Covina, CA 91724-2045

Bankruptcy Case 1:16-bk-10299-MB Overview: "In Covina, CA, Hernan Rodrigo Oleas filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2016."
Hernan Rodrigo Oleas — California, 1:16-bk-10299-MB


ᐅ Sergio Olguin, California

Address: 313 S Wilbur Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-17156-RN: "Sergio Olguin's Chapter 7 bankruptcy, filed in Covina, CA in Feb 26, 2010, led to asset liquidation, with the case closing in June 8, 2010."
Sergio Olguin — California, 2:10-bk-17156-RN


ᐅ Guevara Delia Marie Olivarez, California

Address: 303 W Rowland St Covina, CA 91723

Bankruptcy Case 2:12-bk-43228-BB Overview: "In a Chapter 7 bankruptcy case, Guevara Delia Marie Olivarez from Covina, CA, saw her proceedings start in October 2012 and complete by 01.11.2013, involving asset liquidation."
Guevara Delia Marie Olivarez — California, 2:12-bk-43228-BB


ᐅ Lucia Joanna Olivas, California

Address: 710 N Curtis Ave Covina, CA 91723-1210

Concise Description of Bankruptcy Case 2:14-bk-30628-VZ7: "The bankruptcy record of Lucia Joanna Olivas from Covina, CA, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2015."
Lucia Joanna Olivas — California, 2:14-bk-30628-VZ


ᐅ Moreno Maria Olmedo, California

Address: 565 E Rue Royale St Apt 11 Covina, CA 91723

Brief Overview of Bankruptcy Case 2:11-bk-26138-VZ: "Covina, CA resident Moreno Maria Olmedo's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Moreno Maria Olmedo — California, 2:11-bk-26138-VZ


ᐅ Angela Suzanne Olton, California

Address: 809 N Langham Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26289-TD: "The bankruptcy filing by Angela Suzanne Olton, undertaken in 06.21.2013 in Covina, CA under Chapter 7, concluded with discharge in 09/23/2013 after liquidating assets."
Angela Suzanne Olton — California, 2:13-bk-26289-TD


ᐅ Mario Olvera, California

Address: 450 S Albertson Ave Covina, CA 91723

Bankruptcy Case 2:13-bk-38492-BR Overview: "Mario Olvera's Chapter 7 bankruptcy, filed in Covina, CA in 12/02/2013, led to asset liquidation, with the case closing in Mar 14, 2014."
Mario Olvera — California, 2:13-bk-38492-BR


ᐅ Michael Paul Omoletski, California

Address: 5134 N Glendora Ave Apt 16 Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62935-ER: "The bankruptcy filing by Michael Paul Omoletski, undertaken in 2011-12-31 in Covina, CA under Chapter 7, concluded with discharge in 2012-05-04 after liquidating assets."
Michael Paul Omoletski — California, 2:11-bk-62935-ER


ᐅ James Oneal, California

Address: 17048 E Queenside Dr Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-13659-BR7: "The case of James Oneal in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Oneal — California, 2:11-bk-13659-BR


ᐅ Ariel Vicente Ong, California

Address: 1339 N Briargate Ln Covina, CA 91722

Bankruptcy Case 2:10-bk-17210-ER Overview: "The case of Ariel Vicente Ong in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariel Vicente Ong — California, 2:10-bk-17210-ER


ᐅ Araceli Ordonez, California

Address: 4225 N Lyman Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:11-bk-60156-ER7: "The bankruptcy filing by Araceli Ordonez, undertaken in 12.08.2011 in Covina, CA under Chapter 7, concluded with discharge in 2012-04-11 after liquidating assets."
Araceli Ordonez — California, 2:11-bk-60156-ER


ᐅ Wilfredo Ordonez, California

Address: 482 E Benbow St Covina, CA 91722

Concise Description of Bankruptcy Case 2:09-bk-45765-BR7: "In Covina, CA, Wilfredo Ordonez filed for Chapter 7 bankruptcy in 2009-12-17. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2010."
Wilfredo Ordonez — California, 2:09-bk-45765-BR


ᐅ Leonel Oreilly, California

Address: 430 S San Jose Ave Apt 12 Covina, CA 91723

Bankruptcy Case 2:10-bk-23067-ER Overview: "The bankruptcy filing by Leonel Oreilly, undertaken in Apr 5, 2010 in Covina, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Leonel Oreilly — California, 2:10-bk-23067-ER


ᐅ Antonio Adalberto Oreilly, California

Address: 540 S Aldenville Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:13-bk-22659-RN: "Antonio Adalberto Oreilly's Chapter 7 bankruptcy, filed in Covina, CA in 05.14.2013, led to asset liquidation, with the case closing in August 2013."
Antonio Adalberto Oreilly — California, 2:13-bk-22659-RN


ᐅ Eduardo Orihuela, California

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

Bankruptcy Case 2:15-bk-17366-BB Overview: "In a Chapter 7 bankruptcy case, Eduardo Orihuela from Covina, CA, saw his proceedings start in 05.07.2015 and complete by 08/05/2015, involving asset liquidation."
Eduardo Orihuela — California, 2:15-bk-17366-BB


ᐅ Braulio Oro, California

Address: 17059 E Benbow St Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-43469-PC7: "Covina, CA resident Braulio Oro's August 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2010."
Braulio Oro — California, 2:10-bk-43469-PC


ᐅ Isidro Orona, California

Address: 16751 E Cypress St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-14969-RK: "Covina, CA resident Isidro Orona's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-17."
Isidro Orona — California, 2:12-bk-14969-RK


ᐅ Michael James Orourke, California

Address: 4848 N Brightview Dr Covina, CA 91722

Bankruptcy Case 2:13-bk-36585-BB Summary: "In a Chapter 7 bankruptcy case, Michael James Orourke from Covina, CA, saw their proceedings start in 2013-11-01 and complete by 2014-02-11, involving asset liquidation."
Michael James Orourke — California, 2:13-bk-36585-BB


ᐅ Frank Ramirez Orozco, California

Address: 5136 N Glendora Ave Apt 30 Covina, CA 91724

Bankruptcy Case 2:12-bk-34162-RK Overview: "The case of Frank Ramirez Orozco in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Ramirez Orozco — California, 2:12-bk-34162-RK


ᐅ Rocio Orozco, California

Address: 225 W Gragmont St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-45204-BB: "The case of Rocio Orozco in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocio Orozco — California, 2:11-bk-45204-BB


ᐅ Jesus Orozco, California

Address: 1157 W Kingside Dr Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43370-BR: "In Covina, CA, Jesus Orozco filed for Chapter 7 bankruptcy in Nov 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 7, 2010."
Jesus Orozco — California, 2:09-bk-43370-BR


ᐅ Edward Orozco, California

Address: 21142 E Covina Hills Rd Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34548-RN: "In a Chapter 7 bankruptcy case, Edward Orozco from Covina, CA, saw their proceedings start in 07/17/2012 and complete by November 19, 2012, involving asset liquidation."
Edward Orozco — California, 2:12-bk-34548-RN


ᐅ Emilia Orozco, California

Address: 5155 N Varnell Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-47048-VK7: "Emilia Orozco's bankruptcy, initiated in 2010-08-31 and concluded by 2011-01-03 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilia Orozco — California, 2:10-bk-47048-VK


ᐅ Roxana Ortega, California

Address: 137 S Hollenbeck Ave Covina, CA 91723

Bankruptcy Case 2:11-bk-31687-PC Summary: "The bankruptcy record of Roxana Ortega from Covina, CA, shows a Chapter 7 case filed in 05.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2011."
Roxana Ortega — California, 2:11-bk-31687-PC


ᐅ Ruben Y Ortega, California

Address: 16647 E Bellbrook St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35257-BR: "The bankruptcy filing by Ruben Y Ortega, undertaken in 2011-06-10 in Covina, CA under Chapter 7, concluded with discharge in October 13, 2011 after liquidating assets."
Ruben Y Ortega — California, 2:11-bk-35257-BR


ᐅ Ruby Marie Ortega, California

Address: 716 N Grand Ave Trlr G7 Covina, CA 91724-2446

Bankruptcy Case 2:15-bk-25919-RN Summary: "In Covina, CA, Ruby Marie Ortega filed for Chapter 7 bankruptcy in 2015-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-13."
Ruby Marie Ortega — California, 2:15-bk-25919-RN


ᐅ Eva Ortega, California

Address: 1601 E Retford St Covina, CA 91724

Bankruptcy Case 2:10-bk-10565-ER Overview: "Eva Ortega's Chapter 7 bankruptcy, filed in Covina, CA in Jan 7, 2010, led to asset liquidation, with the case closing in Apr 19, 2010."
Eva Ortega — California, 2:10-bk-10565-ER


ᐅ Yolanda Ortiz, California

Address: 1119 N Barranca Ave Covina, CA 91722-2101

Concise Description of Bankruptcy Case 2:14-bk-33781-ER7: "Covina, CA resident Yolanda Ortiz's December 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2015."
Yolanda Ortiz — California, 2:14-bk-33781-ER


ᐅ Richard Ortiz, California

Address: 18839 E Chadley St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-38917-SK: "In a Chapter 7 bankruptcy case, Richard Ortiz from Covina, CA, saw their proceedings start in Jul 5, 2011 and complete by 11/07/2011, involving asset liquidation."
Richard Ortiz — California, 2:11-bk-38917-SK


ᐅ Ana Ortizllamas, California

Address: 16603 E Masline St Covina, CA 91722

Bankruptcy Case 2:10-bk-26990-ER Summary: "Ana Ortizllamas's Chapter 7 bankruptcy, filed in Covina, CA in 04/30/2010, led to asset liquidation, with the case closing in Aug 24, 2010."
Ana Ortizllamas — California, 2:10-bk-26990-ER


ᐅ Jr Benny Oseguera, California

Address: 4859 N Brightview Dr Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-14244-BR: "Jr Benny Oseguera's Chapter 7 bankruptcy, filed in Covina, CA in January 2011, led to asset liquidation, with the case closing in 2011-06-05."
Jr Benny Oseguera — California, 2:11-bk-14244-BR


ᐅ Herlinda Camila Osnaya, California

Address: 640 S De Lay Ave Apt 7 Covina, CA 91723

Bankruptcy Case 2:11-bk-36423-BR Summary: "Herlinda Camila Osnaya's Chapter 7 bankruptcy, filed in Covina, CA in 2011-06-20, led to asset liquidation, with the case closing in 2011-10-23."
Herlinda Camila Osnaya — California, 2:11-bk-36423-BR


ᐅ Luis Osorio, California

Address: 1209 N Lyman Ave Apt 204 Covina, CA 91724

Bankruptcy Case 2:10-bk-62468-BR Overview: "Covina, CA resident Luis Osorio's 12/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2011."
Luis Osorio — California, 2:10-bk-62468-BR


ᐅ Elizabeth Osorio, California

Address: 212 S Barranca Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-47538-RN: "Elizabeth Osorio's bankruptcy, initiated in 2010-09-02 and concluded by 2011-01-05 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Osorio — California, 2:10-bk-47538-RN


ᐅ Rosa I Osorio, California

Address: 109 N Nearglen Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:13-bk-17630-TD7: "In a Chapter 7 bankruptcy case, Rosa I Osorio from Covina, CA, saw her proceedings start in March 2013 and complete by 2013-07-04, involving asset liquidation."
Rosa I Osorio — California, 2:13-bk-17630-TD


ᐅ Oscar Osuna, California

Address: 425 W Rowland St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37599-VZ: "The bankruptcy record of Oscar Osuna from Covina, CA, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2010."
Oscar Osuna — California, 2:10-bk-37599-VZ


ᐅ Juan Pedro Ovalle, California

Address: 716 N Grand Ave Trlr K1 Covina, CA 91724

Bankruptcy Case 2:13-bk-38107-BB Overview: "Juan Pedro Ovalle's bankruptcy, initiated in 2013-11-25 and concluded by 03/07/2014 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Pedro Ovalle — California, 2:13-bk-38107-BB


ᐅ Jr Robert D Owen, California

Address: 1078 E Wingate St Covina, CA 91724

Bankruptcy Case 2:11-bk-27377-PC Overview: "Jr Robert D Owen's bankruptcy, initiated in 2011-04-21 and concluded by 08.24.2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert D Owen — California, 2:11-bk-27377-PC


ᐅ Jared Wayne Owens, California

Address: 4814 N Vecino Dr Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-32930-RK: "In Covina, CA, Jared Wayne Owens filed for Chapter 7 bankruptcy in 09.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-24."
Jared Wayne Owens — California, 2:13-bk-32930-RK


ᐅ Mauricio Edgardo Pacheco, California

Address: 16341 E Ballentine Pl Covina, CA 91722-3301

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29174-BB: "The case of Mauricio Edgardo Pacheco in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mauricio Edgardo Pacheco — California, 2:15-bk-29174-BB


ᐅ Barbara Joanne Pacheco, California

Address: 4655 N Fircroft Ave Covina, CA 91722-2711

Brief Overview of Bankruptcy Case 8:14-bk-17116-MW: "The bankruptcy filing by Barbara Joanne Pacheco, undertaken in 12/08/2014 in Covina, CA under Chapter 7, concluded with discharge in Mar 8, 2015 after liquidating assets."
Barbara Joanne Pacheco — California, 8:14-bk-17116-MW


ᐅ Kimberly Packer, California

Address: 4805 N Vecino Dr Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-60639-RN: "The bankruptcy record of Kimberly Packer from Covina, CA, shows a Chapter 7 case filed in 11.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2011."
Kimberly Packer — California, 2:10-bk-60639-RN


ᐅ Mary Helen Padilla, California

Address: 18723 E Arrow Hwy Apt 31 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21520-RK: "The case of Mary Helen Padilla in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Helen Padilla — California, 2:12-bk-21520-RK


ᐅ Zachary Padilla, California

Address: 794 E San Bernardino Rd Apt 3 Covina, CA 91723

Bankruptcy Case 2:10-bk-41938-RN Summary: "Zachary Padilla's bankruptcy, initiated in July 2010 and concluded by 2010-12-02 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary Padilla — California, 2:10-bk-41938-RN


ᐅ Jose Padilla, California

Address: 1224 N Heathdale Ave Covina, CA 91722

Bankruptcy Case 2:10-bk-64323-TD Overview: "Covina, CA resident Jose Padilla's Dec 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-25."
Jose Padilla — California, 2:10-bk-64323-TD


ᐅ Brian N Padilla, California

Address: PO Box 188 Covina, CA 91723-0188

Bankruptcy Case 6:14-bk-19273-MJ Overview: "The bankruptcy record of Brian N Padilla from Covina, CA, shows a Chapter 7 case filed in Jul 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-27."
Brian N Padilla — California, 6:14-bk-19273-MJ


ᐅ Isabelito Aguja Padua, California

Address: 919 N Sunflower Ave Covina, CA 91724

Bankruptcy Case 2:13-bk-25725-BB Summary: "In a Chapter 7 bankruptcy case, Isabelito Aguja Padua from Covina, CA, saw their proceedings start in 2013-06-16 and complete by 2013-09-26, involving asset liquidation."
Isabelito Aguja Padua — California, 2:13-bk-25725-BB


ᐅ Richard Anthony Pagan, California

Address: 525 W Verness St Covina, CA 91723

Brief Overview of Bankruptcy Case 2:11-bk-44107-BR: "Richard Anthony Pagan's bankruptcy, initiated in 08/10/2011 and concluded by 12/13/2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Anthony Pagan — California, 2:11-bk-44107-BR


ᐅ Phaedra Page, California

Address: 976 N Garsden Ave Covina, CA 91724

Bankruptcy Case 2:11-bk-42083-BB Overview: "Phaedra Page's Chapter 7 bankruptcy, filed in Covina, CA in 2011-07-27, led to asset liquidation, with the case closing in 2011-11-29."
Phaedra Page — California, 2:11-bk-42083-BB


ᐅ Leanne Page, California

Address: 1367 N Glenfinnan Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-52941-BR7: "The bankruptcy record of Leanne Page from Covina, CA, shows a Chapter 7 case filed in 2010-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08."
Leanne Page — California, 2:10-bk-52941-BR


ᐅ Gilbert Paiz, California

Address: 16660 E Greenhaven St Covina, CA 91722

Bankruptcy Case 2:10-bk-26343-SB Summary: "In Covina, CA, Gilbert Paiz filed for Chapter 7 bankruptcy in April 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2010."
Gilbert Paiz — California, 2:10-bk-26343-SB


ᐅ Antonio Palacios, California

Address: 922 N Bender Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14812-TD: "In Covina, CA, Antonio Palacios filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2010."
Antonio Palacios — California, 2:10-bk-14812-TD


ᐅ Maria Rosario Palacios, California

Address: PO Box 4951 Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37329-EC: "In Covina, CA, Maria Rosario Palacios filed for Chapter 7 bankruptcy in Jun 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-27."
Maria Rosario Palacios — California, 2:11-bk-37329-EC


ᐅ Efrain Palafox, California

Address: 19850 E Arrow Hwy Trlr E8 Covina, CA 91724-4018

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14618-RK: "Efrain Palafox's bankruptcy, initiated in 03.26.2015 and concluded by 2015-06-24 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efrain Palafox — California, 2:15-bk-14618-RK


ᐅ Susan J Palmas, California

Address: 849 S Fenimore Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:11-bk-28353-PC: "Susan J Palmas's bankruptcy, initiated in 04/27/2011 and concluded by August 2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan J Palmas — California, 2:11-bk-28353-PC


ᐅ Vitelio Palmero, California

Address: 5041 N Stephora Ave Covina, CA 91724

Bankruptcy Case 2:10-bk-50159-RN Summary: "Covina, CA resident Vitelio Palmero's 09.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Vitelio Palmero — California, 2:10-bk-50159-RN


ᐅ Margaret Pangburn, California

Address: 1287 N Sunflower Ave Covina, CA 91724

Bankruptcy Case 2:11-bk-39187-RN Overview: "Covina, CA resident Margaret Pangburn's 07.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2011."
Margaret Pangburn — California, 2:11-bk-39187-RN


ᐅ Joaquin Eduardo Parada, California

Address: 613 S Eastbury Ave Covina, CA 91723

Bankruptcy Case 2:09-bk-36681-ER Overview: "In Covina, CA, Joaquin Eduardo Parada filed for Chapter 7 bankruptcy in Oct 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2010."
Joaquin Eduardo Parada — California, 2:09-bk-36681-ER


ᐅ Roman Hintay Pardo, California

Address: 265 E Navilla Pl Apt 104 Covina, CA 91723-3170

Bankruptcy Case 2:14-bk-21741-BR Overview: "Roman Hintay Pardo's Chapter 7 bankruptcy, filed in Covina, CA in June 2014, led to asset liquidation, with the case closing in Oct 6, 2014."
Roman Hintay Pardo — California, 2:14-bk-21741-BR


ᐅ Carlos Paredes, California

Address: 5042 N Saint Malo Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60734-TD: "Carlos Paredes's bankruptcy, initiated in December 14, 2011 and concluded by April 2012 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Paredes — California, 2:11-bk-60734-TD


ᐅ Maria Luisa Paredes, California

Address: 17635 E Cypress St Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-12698-PC7: "The case of Maria Luisa Paredes in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Luisa Paredes — California, 2:11-bk-12698-PC


ᐅ Cuauhtemoc Paredes, California

Address: 2022 E Cypress St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:11-bk-38900-SK: "The bankruptcy filing by Cuauhtemoc Paredes, undertaken in 2011-07-05 in Covina, CA under Chapter 7, concluded with discharge in November 7, 2011 after liquidating assets."
Cuauhtemoc Paredes — California, 2:11-bk-38900-SK


ᐅ Christina Parga, California

Address: 112 S Grandview Ave Covina, CA 91723

Bankruptcy Case 2:10-bk-22402-BR Overview: "Christina Parga's bankruptcy, initiated in March 31, 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."
Christina Parga — California, 2:10-bk-22402-BR


ᐅ Tina Renee Parker, California

Address: 1107 E Wingate St Covina, CA 91724

Bankruptcy Case 2:13-bk-34306-BB Overview: "In Covina, CA, Tina Renee Parker filed for Chapter 7 bankruptcy in 2013-10-02. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2014."
Tina Renee Parker — California, 2:13-bk-34306-BB


ᐅ Mark Traver Parslow, California

Address: 818 N Lyman Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:12-bk-32395-ER: "The case of Mark Traver Parslow in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Traver Parslow — California, 2:12-bk-32395-ER


ᐅ Jose Meza Patino, California

Address: 4406 N Ellen Dr Covina, CA 91722

Bankruptcy Case 2:11-bk-61213-RK Summary: "The bankruptcy record of Jose Meza Patino from Covina, CA, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2012."
Jose Meza Patino — California, 2:11-bk-61213-RK


ᐅ Manuel Patron, California

Address: 5120 N Nearglen Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38348-ER: "In Covina, CA, Manuel Patron filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2014."
Manuel Patron — California, 2:13-bk-38348-ER


ᐅ Larry Raymond Paulson, California

Address: 846 E San Bernardino Rd Covina, CA 91723

Bankruptcy Case 2:12-bk-34704-BR Overview: "The bankruptcy filing by Larry Raymond Paulson, undertaken in Jul 18, 2012 in Covina, CA under Chapter 7, concluded with discharge in Nov 20, 2012 after liquidating assets."
Larry Raymond Paulson — California, 2:12-bk-34704-BR


ᐅ Beverly Doris Paulson, California

Address: 846 E San Bernardino Rd Covina, CA 91723-1416

Bankruptcy Case 2:15-bk-20499-RK Summary: "Beverly Doris Paulson's Chapter 7 bankruptcy, filed in Covina, CA in Jun 30, 2015, led to asset liquidation, with the case closing in 2015-09-28."
Beverly Doris Paulson — California, 2:15-bk-20499-RK


ᐅ Samuel Larry Paulson, California

Address: 846 E San Bernardino Rd Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17509-BR: "Covina, CA resident Samuel Larry Paulson's Mar 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2013."
Samuel Larry Paulson — California, 2:13-bk-17509-BR


ᐅ Frank H Paulus, California

Address: 523 N 4th Ave Covina, CA 91723

Bankruptcy Case 2:12-bk-15289-ER Overview: "In Covina, CA, Frank H Paulus filed for Chapter 7 bankruptcy in 2012-02-14. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2012."
Frank H Paulus — California, 2:12-bk-15289-ER


ᐅ Eduardo Pavia, California

Address: 16825 E Cypress St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13489-TD: "The case of Eduardo Pavia in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Pavia — California, 2:10-bk-13489-TD


ᐅ Edison Francisco Pavon, California

Address: 149 S Barranca Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:09-bk-37220-BR: "The case of Edison Francisco Pavon in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edison Francisco Pavon — California, 2:09-bk-37220-BR


ᐅ Rodriguez Victor Payan, California

Address: 16828 E Benbow St Covina, CA 91722

Bankruptcy Case 2:10-bk-42250-ER Overview: "In a Chapter 7 bankruptcy case, Rodriguez Victor Payan from Covina, CA, saw his proceedings start in 2010-08-02 and complete by 12/05/2010, involving asset liquidation."
Rodriguez Victor Payan — California, 2:10-bk-42250-ER


ᐅ Jeffrey L Payne, California

Address: 1031 N Cummings Rd Covina, CA 91724

Brief Overview of Bankruptcy Case 2:13-bk-36814-RK: "Covina, CA resident Jeffrey L Payne's 2013-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2014."
Jeffrey L Payne — California, 2:13-bk-36814-RK


ᐅ Jr Sidney E Pearson, California

Address: 1375 W San Bernardino Rd Apt 120 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:12-bk-24554-RK: "The bankruptcy record of Jr Sidney E Pearson from Covina, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Jr Sidney E Pearson — California, 2:12-bk-24554-RK


ᐅ Pelayo Ramon Pelayo, California

Address: 565 E Rue Royale St Apt 3 Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-38190-AA: "Pelayo Ramon Pelayo's Chapter 7 bankruptcy, filed in Covina, CA in 2010-07-09, led to asset liquidation, with the case closing in 11/11/2010."
Pelayo Ramon Pelayo — California, 2:10-bk-38190-AA