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 Julio Cesar Pena, California

Address: 16614 E Masline St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23606-PC: "The case of Julio Cesar Pena in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Cesar Pena — California, 2:11-bk-23606-PC


ᐅ Gregorio Pena, California

Address: 4740 N Glen Arden Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-43674-BB7: "The bankruptcy filing by Gregorio Pena, undertaken in Aug 11, 2010 in Covina, CA under Chapter 7, concluded with discharge in 12/14/2010 after liquidating assets."
Gregorio Pena — California, 2:10-bk-43674-BB


ᐅ Nardo Nazario Pena, California

Address: 5245 N Barranca Ave Apt A Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-40575-PC7: "Nardo Nazario Pena's Chapter 7 bankruptcy, filed in Covina, CA in Jul 18, 2011, led to asset liquidation, with the case closing in Nov 20, 2011."
Nardo Nazario Pena — California, 2:11-bk-40575-PC


ᐅ Mariela Peredo, California

Address: 253 E Puente St Apt B Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21863-TD: "In a Chapter 7 bankruptcy case, Mariela Peredo from Covina, CA, saw her proceedings start in May 5, 2013 and complete by August 2013, involving asset liquidation."
Mariela Peredo — California, 2:13-bk-21863-TD


ᐅ Salvador Pereyra, California

Address: 4434 N Shadydale Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25732-RK: "In Covina, CA, Salvador Pereyra filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Salvador Pereyra — California, 2:12-bk-25732-RK


ᐅ Jorge Luis Perez, California

Address: 302 W Center St Apt 17 Covina, CA 91723-2531

Bankruptcy Case 2:15-bk-14477-DS Overview: "Covina, CA resident Jorge Luis Perez's 03.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2015."
Jorge Luis Perez — California, 2:15-bk-14477-DS


ᐅ Andrew I Perez, California

Address: 478 S Aldenville Ave Covina, CA 91723

Concise Description of Bankruptcy Case 2:11-bk-39502-RN7: "The bankruptcy record of Andrew I Perez from Covina, CA, shows a Chapter 7 case filed in 07.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Andrew I Perez — California, 2:11-bk-39502-RN


ᐅ Dolores Rose Perez, California

Address: 847 N Sunflower Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:11-bk-43098-RN7: "In a Chapter 7 bankruptcy case, Dolores Rose Perez from Covina, CA, saw her proceedings start in 08.03.2011 and complete by Dec 6, 2011, involving asset liquidation."
Dolores Rose Perez — California, 2:11-bk-43098-RN


ᐅ Angelica Maria Perez, California

Address: 5046 N Arroway Ave Covina, CA 91724-1024

Brief Overview of Bankruptcy Case 2:15-bk-25660-DS: "Covina, CA resident Angelica Maria Perez's Oct 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2016."
Angelica Maria Perez — California, 2:15-bk-25660-DS


ᐅ Norman Dionicio Perez, California

Address: 163 S Vecino Dr Covina, CA 91723

Brief Overview of Bankruptcy Case 2:12-bk-51708-BB: "In Covina, CA, Norman Dionicio Perez filed for Chapter 7 bankruptcy in Dec 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2013."
Norman Dionicio Perez — California, 2:12-bk-51708-BB


ᐅ Shannon Perez, California

Address: 2623 Saddle Ridge Dr Covina, CA 91724

Bankruptcy Case 2:10-bk-11631-ER Overview: "The bankruptcy filing by Shannon Perez, undertaken in 01.15.2010 in Covina, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Shannon Perez — California, 2:10-bk-11631-ER


ᐅ Cruz Armando Perez, California

Address: 333 E Greenhaven St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28253-SK: "In a Chapter 7 bankruptcy case, Cruz Armando Perez from Covina, CA, saw his proceedings start in 04.27.2011 and complete by August 30, 2011, involving asset liquidation."
Cruz Armando Perez — California, 2:11-bk-28253-SK


ᐅ Barajas Omar Perez, California

Address: 1045 N Azusa Ave Trlr 228 Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-15275-BB7: "In Covina, CA, Barajas Omar Perez filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Barajas Omar Perez — California, 2:10-bk-15275-BB


ᐅ Frederico Perez, California

Address: 1521 E Farland St Covina, CA 91724-2607

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14416-ER: "Frederico Perez's bankruptcy, initiated in 03.23.2015 and concluded by June 21, 2015 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederico Perez — California, 2:15-bk-14416-ER


ᐅ Jess Perez, California

Address: 351 N Prospero Dr Apt 1 Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47650-BB: "The bankruptcy record of Jess Perez from Covina, CA, shows a Chapter 7 case filed in 09.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-06."
Jess Perez — California, 2:10-bk-47650-BB


ᐅ Luz Maria Perez, California

Address: 1236 N Reeder Ave Covina, CA 91724-1622

Concise Description of Bankruptcy Case 2:14-bk-28069-RK7: "The bankruptcy record of Luz Maria Perez from Covina, CA, shows a Chapter 7 case filed in 09/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2014."
Luz Maria Perez — California, 2:14-bk-28069-RK


ᐅ Thomas A Perkins, California

Address: 225 S 3rd Ave Covina, CA 91723

Bankruptcy Case 2:11-bk-25139-BR Summary: "The bankruptcy filing by Thomas A Perkins, undertaken in Apr 7, 2011 in Covina, CA under Chapter 7, concluded with discharge in 2011-08-10 after liquidating assets."
Thomas A Perkins — California, 2:11-bk-25139-BR


ᐅ Vincent Perraud, California

Address: 21042 E Arrow Hwy Apt 28 Covina, CA 91724-1420

Concise Description of Bankruptcy Case 2:14-bk-29621-BB7: "Vincent Perraud's Chapter 7 bankruptcy, filed in Covina, CA in October 16, 2014, led to asset liquidation, with the case closing in 01.14.2015."
Vincent Perraud — California, 2:14-bk-29621-BB


ᐅ David Bradley Peters, California

Address: 964 E Badillo St # 419 Covina, CA 91724

Bankruptcy Case 2:11-bk-58311-BR Overview: "In a Chapter 7 bankruptcy case, David Bradley Peters from Covina, CA, saw his proceedings start in 11/23/2011 and complete by 03.27.2012, involving asset liquidation."
David Bradley Peters — California, 2:11-bk-58311-BR


ᐅ Dennis Peura, California

Address: 18341 E Cypress St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46179-BR: "Dennis Peura's Chapter 7 bankruptcy, filed in Covina, CA in Aug 26, 2010, led to asset liquidation, with the case closing in December 29, 2010."
Dennis Peura — California, 2:10-bk-46179-BR


ᐅ Soan Phan, California

Address: 1234 W Masline St Covina, CA 91722

Bankruptcy Case 2:10-bk-26833-VK Overview: "Soan Phan's bankruptcy, initiated in April 2010 and concluded by 2010-08-09 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Soan Phan — California, 2:10-bk-26833-VK


ᐅ Jr Abraham Piceno, California

Address: 238 E Hurst St Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17016-RN: "In a Chapter 7 bankruptcy case, Jr Abraham Piceno from Covina, CA, saw his proceedings start in February 26, 2010 and complete by 2010-06-08, involving asset liquidation."
Jr Abraham Piceno — California, 2:10-bk-17016-RN


ᐅ Lourdes L Pickell, California

Address: 16638 E Greenhaven St Covina, CA 91722

Concise Description of Bankruptcy Case 2:10-bk-65134-BB7: "The bankruptcy filing by Lourdes L Pickell, undertaken in December 28, 2010 in Covina, CA under Chapter 7, concluded with discharge in 05.02.2011 after liquidating assets."
Lourdes L Pickell — California, 2:10-bk-65134-BB


ᐅ William Pickell, California

Address: 16638 E Greenhaven St Covina, CA 91722

Concise Description of Bankruptcy Case 2:09-bk-39541-BR7: "William Pickell's Chapter 7 bankruptcy, filed in Covina, CA in 2009-10-27, led to asset liquidation, with the case closing in 2010-02-06."
William Pickell — California, 2:09-bk-39541-BR


ᐅ De Rodriguez Graciela Piedra, California

Address: 1045 N Azusa Ave Trlr 23 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27997-RN: "De Rodriguez Graciela Piedra's bankruptcy, initiated in May 6, 2010 and concluded by 08/16/2010 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Rodriguez Graciela Piedra — California, 2:10-bk-27997-RN


ᐅ Sylvia Pijuan, California

Address: 21324 E Benbow St Covina, CA 91724

Bankruptcy Case 2:10-bk-32575-BB Summary: "Covina, CA resident Sylvia Pijuan's 06.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2010."
Sylvia Pijuan — California, 2:10-bk-32575-BB


ᐅ Jack K Pike, California

Address: 433 W Kenoak Dr Covina, CA 91723

Bankruptcy Case 2:11-bk-62603-ER Overview: "The bankruptcy filing by Jack K Pike, undertaken in Dec 29, 2011 in Covina, CA under Chapter 7, concluded with discharge in 2012-05-02 after liquidating assets."
Jack K Pike — California, 2:11-bk-62603-ER


ᐅ Barry James Pimentel, California

Address: 4020 N Woodgrove Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:09-bk-37751-BR7: "In a Chapter 7 bankruptcy case, Barry James Pimentel from Covina, CA, saw his proceedings start in October 2009 and complete by 01/22/2010, involving asset liquidation."
Barry James Pimentel — California, 2:09-bk-37751-BR


ᐅ Julio Armando Pineda, California

Address: 18812 E Laxford Rd Covina, CA 91722

Brief Overview of Bankruptcy Case 2:11-bk-44051-PC: "The bankruptcy filing by Julio Armando Pineda, undertaken in 2011-08-10 in Covina, CA under Chapter 7, concluded with discharge in December 13, 2011 after liquidating assets."
Julio Armando Pineda — California, 2:11-bk-44051-PC


ᐅ Joseph A Pink, California

Address: 511 N Lark Ellen Ave # 1 Covina, CA 91722

Bankruptcy Case 2:13-bk-17805-BB Overview: "The bankruptcy record of Joseph A Pink from Covina, CA, shows a Chapter 7 case filed in March 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2013."
Joseph A Pink — California, 2:13-bk-17805-BB


ᐅ Sr Mauro Pino, California

Address: 16123 E Ballentine Pl Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-11325-VZ: "The bankruptcy filing by Sr Mauro Pino, undertaken in 01.13.2010 in Covina, CA under Chapter 7, concluded with discharge in May 6, 2010 after liquidating assets."
Sr Mauro Pino — California, 2:10-bk-11325-VZ


ᐅ Adriana Pino, California

Address: 16123 E Ballentine Pl Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-21373-PC7: "In Covina, CA, Adriana Pino filed for Chapter 7 bankruptcy in 2011-03-17. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Adriana Pino — California, 2:11-bk-21373-PC


ᐅ Bob Pinon, California

Address: 1159 N Conwell Ave Apt 227 Covina, CA 91722-1332

Bankruptcy Case 2:14-bk-25045-VZ Summary: "Bob Pinon's bankruptcy, initiated in 2014-08-05 and concluded by 2014-11-17 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bob Pinon — California, 2:14-bk-25045-VZ


ᐅ Charles W Piper, California

Address: 5303 N Fairvalley Ave Covina, CA 91722

Bankruptcy Case 2:12-bk-21748-BR Overview: "Covina, CA resident Charles W Piper's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2012."
Charles W Piper — California, 2:12-bk-21748-BR


ᐅ Henri Pipper, California

Address: 228 N Grandview Ave Covina, CA 91723

Bankruptcy Case 2:10-bk-25512-RN Summary: "In Covina, CA, Henri Pipper filed for Chapter 7 bankruptcy in 04/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2010."
Henri Pipper — California, 2:10-bk-25512-RN


ᐅ Nora Ruth Pla, California

Address: 16126 E San Bernardino Rd Covina, CA 91722

Bankruptcy Case 2:12-bk-32467-BB Overview: "The bankruptcy filing by Nora Ruth Pla, undertaken in 06/28/2012 in Covina, CA under Chapter 7, concluded with discharge in October 31, 2012 after liquidating assets."
Nora Ruth Pla — California, 2:12-bk-32467-BB


ᐅ Lloyd Richard Poe, California

Address: 16542 E Masline St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16290-BR: "The bankruptcy record of Lloyd Richard Poe from Covina, CA, shows a Chapter 7 case filed in 2013-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-21."
Lloyd Richard Poe — California, 2:13-bk-16290-BR


ᐅ Jennifer Anne Poirier, California

Address: 258 E Nubia St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32422-RN: "The bankruptcy record of Jennifer Anne Poirier from Covina, CA, shows a Chapter 7 case filed in 09.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2013."
Jennifer Anne Poirier — California, 2:13-bk-32422-RN


ᐅ William Poirier, California

Address: 670 N Darfield Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:11-bk-21877-ER7: "The bankruptcy record of William Poirier from Covina, CA, shows a Chapter 7 case filed in 2011-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
William Poirier — California, 2:11-bk-21877-ER


ᐅ Boonkiat Pokpongkiat, California

Address: 643 S Calvados Ave Covina, CA 91723

Bankruptcy Case 2:12-bk-24907-BR Overview: "The case of Boonkiat Pokpongkiat in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boonkiat Pokpongkiat — California, 2:12-bk-24907-BR


ᐅ Ralph P Pollerana, California

Address: 4647 N Castleview Ave Covina, CA 91724-2304

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11478-WB: "In Covina, CA, Ralph P Pollerana filed for Chapter 7 bankruptcy in 02.05.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-05."
Ralph P Pollerana — California, 2:16-bk-11478-WB


ᐅ Marisela Pompa, California

Address: 1109 W San Bernardino Rd Ste 100 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33835-RN: "Covina, CA resident Marisela Pompa's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Marisela Pompa — California, 2:13-bk-33835-RN


ᐅ Mario Ponce, California

Address: 4925 N De Lay Ave Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-42041-BR7: "Mario Ponce's Chapter 7 bankruptcy, filed in Covina, CA in 2011-07-27, led to asset liquidation, with the case closing in November 29, 2011."
Mario Ponce — California, 2:11-bk-42041-BR


ᐅ Brian Ponce, California

Address: 17029 E Groverdale St Covina, CA 91722

Bankruptcy Case 2:11-bk-30919-BB Summary: "In a Chapter 7 bankruptcy case, Brian Ponce from Covina, CA, saw their proceedings start in May 2011 and complete by Sep 15, 2011, involving asset liquidation."
Brian Ponce — California, 2:11-bk-30919-BB


ᐅ Jesse Ponce, California

Address: 1276 N Heathdale Ave Covina, CA 91722-1480

Bankruptcy Case 2:15-bk-15062-BB Overview: "The case of Jesse Ponce in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Ponce — California, 2:15-bk-15062-BB


ᐅ Clifford Ponce, California

Address: 16648 E Masline St Covina, CA 91722-1135

Concise Description of Bankruptcy Case 2:15-bk-22438-RN7: "In Covina, CA, Clifford Ponce filed for Chapter 7 bankruptcy in Aug 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2015."
Clifford Ponce — California, 2:15-bk-22438-RN


ᐅ Jorge E Ponce, California

Address: 927 N Reeder Ave Covina, CA 91724

Bankruptcy Case 2:11-bk-36822-EC Summary: "Jorge E Ponce's bankruptcy, initiated in June 2011 and concluded by 10.25.2011 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge E Ponce — California, 2:11-bk-36822-EC


ᐅ Jorge Ponce, California

Address: 927 N Reeder Ave Covina, CA 91724

Bankruptcy Case 2:09-bk-41289-TD Overview: "The bankruptcy filing by Jorge Ponce, undertaken in 11.09.2009 in Covina, CA under Chapter 7, concluded with discharge in 02.19.2010 after liquidating assets."
Jorge Ponce — California, 2:09-bk-41289-TD


ᐅ Sally T Ponce, California

Address: 4943 N Clydebank Ave Covina, CA 91722

Bankruptcy Case 2:11-bk-15992-RN Summary: "In a Chapter 7 bankruptcy case, Sally T Ponce from Covina, CA, saw her proceedings start in 02.11.2011 and complete by June 16, 2011, involving asset liquidation."
Sally T Ponce — California, 2:11-bk-15992-RN


ᐅ Lizette Ponce, California

Address: 437 E Algrove St Apt 8 Covina, CA 91723

Bankruptcy Case 2:10-bk-30471-PC Overview: "The case of Lizette Ponce in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lizette Ponce — California, 2:10-bk-30471-PC


ᐅ Stefanie Ann Ponce, California

Address: 16648 E Masline St Covina, CA 91722-1135

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22438-RN: "In Covina, CA, Stefanie Ann Ponce filed for Chapter 7 bankruptcy in 08/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-05."
Stefanie Ann Ponce — California, 2:15-bk-22438-RN


ᐅ Ronald Pond, California

Address: 1045 N Azusa Ave Trlr 174 Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29311-ER: "The bankruptcy record of Ronald Pond from Covina, CA, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2010."
Ronald Pond — California, 2:10-bk-29311-ER


ᐅ Kevin Anthony Popkins, California

Address: 1851 E Venton St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:13-bk-26881-TD: "The bankruptcy record of Kevin Anthony Popkins from Covina, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2013."
Kevin Anthony Popkins — California, 2:13-bk-26881-TD


ᐅ Jr Larry Mario Porras, California

Address: 214 S Starglen Dr Covina, CA 91724

Brief Overview of Bankruptcy Case 2:12-bk-27996-ER: "In Covina, CA, Jr Larry Mario Porras filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jr Larry Mario Porras — California, 2:12-bk-27996-ER


ᐅ Larry Mario Porras, California

Address: 871 E Ruddock St Covina, CA 91723

Concise Description of Bankruptcy Case 2:12-bk-32713-TD7: "The case of Larry Mario Porras in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Mario Porras — California, 2:12-bk-32713-TD


ᐅ Manuel Alfonso Porras, California

Address: 208 N San Jose Ave Covina, CA 91723-2223

Concise Description of Bankruptcy Case 2:14-bk-30234-ER7: "Manuel Alfonso Porras's Chapter 7 bankruptcy, filed in Covina, CA in 10/27/2014, led to asset liquidation, with the case closing in 2015-01-25."
Manuel Alfonso Porras — California, 2:14-bk-30234-ER


ᐅ April T Portillo, California

Address: 3909 N Greenberry Ave Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34535-PC: "The bankruptcy record of April T Portillo from Covina, CA, shows a Chapter 7 case filed in Jul 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2012."
April T Portillo — California, 2:12-bk-34535-PC


ᐅ Thomas Aaron Powell, California

Address: 844 N 5th Ave Covina, CA 91723

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26770-BB: "Thomas Aaron Powell's Chapter 7 bankruptcy, filed in Covina, CA in 2012-05-11, led to asset liquidation, with the case closing in 09.13.2012."
Thomas Aaron Powell — California, 2:12-bk-26770-BB


ᐅ Susan Powers, California

Address: 1166 N Lyman Ave Covina, CA 91724

Bankruptcy Case 2:09-bk-40840-ER Summary: "Susan Powers's Chapter 7 bankruptcy, filed in Covina, CA in 11/05/2009, led to asset liquidation, with the case closing in Feb 15, 2010."
Susan Powers — California, 2:09-bk-40840-ER


ᐅ Miguel Pozos, California

Address: 816 N GRANDVIEW AVE APT A COVINA, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-29309-PC: "Covina, CA resident Miguel Pozos's 05/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-09."
Miguel Pozos — California, 2:10-bk-29309-PC


ᐅ David Pratt, California

Address: 19623 E Dexter St Covina, CA 91724

Brief Overview of Bankruptcy Case 2:10-bk-28025-BR: "Covina, CA resident David Pratt's 2010-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2010."
David Pratt — California, 2:10-bk-28025-BR


ᐅ Pananon Prayoonpun, California

Address: 1822 E Covina Blvd # 59 Covina, CA 91724

Bankruptcy Case 2:10-bk-23424-BR Summary: "The bankruptcy filing by Pananon Prayoonpun, undertaken in Apr 7, 2010 in Covina, CA under Chapter 7, concluded with discharge in 07.18.2010 after liquidating assets."
Pananon Prayoonpun — California, 2:10-bk-23424-BR


ᐅ Venegas Gustavo Preciado, California

Address: 5325 N Fairvalley Ave Covina, CA 91722-1917

Concise Description of Bankruptcy Case 2:16-bk-13141-BB7: "Venegas Gustavo Preciado's Chapter 7 bankruptcy, filed in Covina, CA in 03/11/2016, led to asset liquidation, with the case closing in June 2016."
Venegas Gustavo Preciado — California, 2:16-bk-13141-BB


ᐅ Vincent Grant Prentice, California

Address: 18843 E Laxford Rd Covina, CA 91722

Brief Overview of Bankruptcy Case 2:13-bk-19118-ER: "Vincent Grant Prentice's bankruptcy, initiated in April 2013 and concluded by 2013-07-15 in Covina, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Grant Prentice — California, 2:13-bk-19118-ER


ᐅ Judith Anne Pricco, California

Address: 127 N Larkin Dr Covina, CA 91722

Bankruptcy Case 2:13-bk-15680-BR Overview: "The bankruptcy filing by Judith Anne Pricco, undertaken in 03.05.2013 in Covina, CA under Chapter 7, concluded with discharge in 2013-06-10 after liquidating assets."
Judith Anne Pricco — California, 2:13-bk-15680-BR


ᐅ Elisa R Price, California

Address: 16840 E Tudor St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13707-BB: "Covina, CA resident Elisa R Price's February 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-26."
Elisa R Price — California, 2:13-bk-13707-BB


ᐅ Roberta Ann Prince, California

Address: 768 E Swanee Ln Covina, CA 91723

Brief Overview of Bankruptcy Case 2:11-bk-61077-TD: "Roberta Ann Prince's Chapter 7 bankruptcy, filed in Covina, CA in Dec 15, 2011, led to asset liquidation, with the case closing in April 2012."
Roberta Ann Prince — California, 2:11-bk-61077-TD


ᐅ Nestor Pro, California

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

Bankruptcy Case 2:09-bk-46754-ER Overview: "The case of Nestor Pro in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nestor Pro — California, 2:09-bk-46754-ER


ᐅ Douglas Probst, California

Address: 716 N Grand Ave Trlr J10 Covina, CA 91724-2440

Bankruptcy Case 2:14-bk-11893-ER Summary: "Covina, CA resident Douglas Probst's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Douglas Probst — California, 2:14-bk-11893-ER


ᐅ Christine Ann Propster, California

Address: 16665 E Clovermead St Covina, CA 91722-3006

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23727-SK: "Christine Ann Propster's Chapter 7 bankruptcy, filed in Covina, CA in July 18, 2014, led to asset liquidation, with the case closing in Nov 3, 2014."
Christine Ann Propster — California, 2:14-bk-23727-SK


ᐅ Melissa Anne Pucciarelli, California

Address: 1380 N Citrus Ave Trlr E5 Covina, CA 91722-1746

Brief Overview of Bankruptcy Case 2:16-bk-16635-RK: "The bankruptcy filing by Melissa Anne Pucciarelli, undertaken in 2016-05-19 in Covina, CA under Chapter 7, concluded with discharge in Aug 17, 2016 after liquidating assets."
Melissa Anne Pucciarelli — California, 2:16-bk-16635-RK


ᐅ Jesse M Puebla, California

Address: 417 E Badillo St Apt 1 Covina, CA 91723

Bankruptcy Case 2:10-bk-65551-BR Overview: "In Covina, CA, Jesse M Puebla filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Jesse M Puebla — California, 2:10-bk-65551-BR


ᐅ Paul Puente, California

Address: 20801 E Calora St Apt H8 Covina, CA 91724

Concise Description of Bankruptcy Case 2:10-bk-60862-PC7: "Paul Puente's Chapter 7 bankruptcy, filed in Covina, CA in November 2010, led to asset liquidation, with the case closing in 04/03/2011."
Paul Puente — California, 2:10-bk-60862-PC


ᐅ Sumihar D Puerba, California

Address: 372 E Orlando Way Apt 2 Covina, CA 91723

Bankruptcy Case 2:12-bk-17847-TD Summary: "The bankruptcy record of Sumihar D Puerba from Covina, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-08."
Sumihar D Puerba — California, 2:12-bk-17847-TD


ᐅ Rosa Pulido, California

Address: 1107 W Brookport St Covina, CA 91722-2526

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23462-RK: "Covina, CA resident Rosa Pulido's Jul 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2014."
Rosa Pulido — California, 2:14-bk-23462-RK


ᐅ Monique Renee Purcell, California

Address: 430 E Tudor St Covina, CA 91722

Concise Description of Bankruptcy Case 2:11-bk-24185-TD7: "The bankruptcy record of Monique Renee Purcell from Covina, CA, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2011."
Monique Renee Purcell — California, 2:11-bk-24185-TD


ᐅ Jr Reynaldo Yuson Pureza, California

Address: 5035 N Valley Center Ave Covina, CA 91724

Brief Overview of Bankruptcy Case 2:13-bk-24206-BR: "The case of Jr Reynaldo Yuson Pureza in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Reynaldo Yuson Pureza — California, 2:13-bk-24206-BR


ᐅ Robert Quezada, California

Address: 17039 E Brookport St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61459-BB: "The bankruptcy filing by Robert Quezada, undertaken in December 19, 2011 in Covina, CA under Chapter 7, concluded with discharge in April 22, 2012 after liquidating assets."
Robert Quezada — California, 2:11-bk-61459-BB


ᐅ Roberto Quezada, California

Address: 5038 N Banna Ave Covina, CA 91724

Bankruptcy Case 2:13-bk-26775-TD Summary: "The case of Roberto Quezada in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Quezada — California, 2:13-bk-26775-TD


ᐅ Sonia Elizabeth Quijada, California

Address: 751 N Langham Ave Covina, CA 91724

Concise Description of Bankruptcy Case 2:11-bk-37155-BB7: "In Covina, CA, Sonia Elizabeth Quijada filed for Chapter 7 bankruptcy in 06/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-05."
Sonia Elizabeth Quijada — California, 2:11-bk-37155-BB


ᐅ Elsy Noemi Quinones, California

Address: 21042 E Arrow Hwy Apt 42 Covina, CA 91724-1420

Brief Overview of Bankruptcy Case 2:15-bk-23867-BR: "The bankruptcy record of Elsy Noemi Quinones from Covina, CA, shows a Chapter 7 case filed in Sep 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2015."
Elsy Noemi Quinones — California, 2:15-bk-23867-BR


ᐅ Sergio Arturo Quintana, California

Address: 16363 E Mc Gill St Covina, CA 91722

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35339-BB: "The bankruptcy filing by Sergio Arturo Quintana, undertaken in 2012-07-24 in Covina, CA under Chapter 7, concluded with discharge in 11.26.2012 after liquidating assets."
Sergio Arturo Quintana — California, 2:12-bk-35339-BB


ᐅ Elvira Quintana, California

Address: 16708 E Benwood St Covina, CA 91722

Bankruptcy Case 2:13-bk-21801-BB Summary: "The bankruptcy record of Elvira Quintana from Covina, CA, shows a Chapter 7 case filed in 2013-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2013."
Elvira Quintana — California, 2:13-bk-21801-BB


ᐅ David Quintanilla, California

Address: 526 S 1st Ave Apt 6 Covina, CA 91723

Bankruptcy Case 2:10-bk-36056-BR Summary: "In a Chapter 7 bankruptcy case, David Quintanilla from Covina, CA, saw his proceedings start in 06/25/2010 and complete by 2010-10-28, involving asset liquidation."
David Quintanilla — California, 2:10-bk-36056-BR


ᐅ Yeldi Quintanilla, California

Address: 777 W Covina Blvd Apt 18 Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-24341-TD: "The bankruptcy filing by Yeldi Quintanilla, undertaken in 04/14/2010 in Covina, CA under Chapter 7, concluded with discharge in July 25, 2010 after liquidating assets."
Yeldi Quintanilla — California, 2:10-bk-24341-TD


ᐅ Michelle Ann Quintero, California

Address: 1936 E Rancho Culebra Dr Covina, CA 91724

Concise Description of Bankruptcy Case 2:11-bk-13176-RN7: "The bankruptcy record of Michelle Ann Quintero from Covina, CA, shows a Chapter 7 case filed in 01.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-30."
Michelle Ann Quintero — California, 2:11-bk-13176-RN


ᐅ Arami Quintero, California

Address: 563 E Hurst St Apt 2 Covina, CA 91723-1334

Brief Overview of Bankruptcy Case 16-00600-LA7: "Arami Quintero's Chapter 7 bankruptcy, filed in Covina, CA in February 2016, led to asset liquidation, with the case closing in May 2016."
Arami Quintero — California, 16-00600


ᐅ Banuelos William A Quintero, California

Address: 563 E Hurst St Apt 2 Covina, CA 91723-1334

Bankruptcy Case 16-00600-LA7 Overview: "The case of Banuelos William A Quintero in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Banuelos William A Quintero — California, 16-00600


ᐅ Erika G Quintos, California

Address: 16616 E Brookport St Covina, CA 91722-2422

Concise Description of Bankruptcy Case 6:14-bk-17727-MW7: "In a Chapter 7 bankruptcy case, Erika G Quintos from Covina, CA, saw her proceedings start in 2014-06-13 and complete by 2014-09-22, involving asset liquidation."
Erika G Quintos — California, 6:14-bk-17727-MW


ᐅ Daniel Quiroz, California

Address: 444 E Rowland St Apt 42 Covina, CA 91723

Brief Overview of Bankruptcy Case 2:10-bk-51456-BB: "Daniel Quiroz's Chapter 7 bankruptcy, filed in Covina, CA in September 28, 2010, led to asset liquidation, with the case closing in January 31, 2011."
Daniel Quiroz — California, 2:10-bk-51456-BB


ᐅ Catalina Rabanales, California

Address: 528 S Barranca Ave Apt 6 Covina, CA 91723-2778

Brief Overview of Bankruptcy Case 2:15-bk-13329-BB: "In Covina, CA, Catalina Rabanales filed for Chapter 7 bankruptcy in Mar 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-15."
Catalina Rabanales — California, 2:15-bk-13329-BB


ᐅ Mary Ragasa, California

Address: 16204 E Elgenia St Covina, CA 91722

Brief Overview of Bankruptcy Case 2:10-bk-16584-ER: "In a Chapter 7 bankruptcy case, Mary Ragasa from Covina, CA, saw her proceedings start in 2010-02-24 and complete by 2010-06-06, involving asset liquidation."
Mary Ragasa — California, 2:10-bk-16584-ER


ᐅ Aranda Olga Lorena Ramirez, California

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

Brief Overview of Bankruptcy Case 2:14-bk-24677-WB: "The case of Aranda Olga Lorena Ramirez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aranda Olga Lorena Ramirez — California, 2:14-bk-24677-WB


ᐅ Agustin Ramirez, California

Address: 17055 E Brookport St Covina, CA 91722-2507

Brief Overview of Bankruptcy Case 2:15-bk-15835-ER: "In a Chapter 7 bankruptcy case, Agustin Ramirez from Covina, CA, saw his proceedings start in 04.14.2015 and complete by July 2015, involving asset liquidation."
Agustin Ramirez — California, 2:15-bk-15835-ER


ᐅ Carlos Enrique Ramirez, California

Address: 643 S Chaparro Rd Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60548-BR: "Carlos Enrique Ramirez's Chapter 7 bankruptcy, filed in Covina, CA in December 12, 2011, led to asset liquidation, with the case closing in April 2012."
Carlos Enrique Ramirez — California, 2:11-bk-60548-BR


ᐅ Glenda Ramirez, California

Address: 359 N Prospero Dr Covina, CA 91723-2363

Concise Description of Bankruptcy Case 2:14-bk-21655-BB7: "Covina, CA resident Glenda Ramirez's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2014."
Glenda Ramirez — California, 2:14-bk-21655-BB


ᐅ Belinda Cecilia Ramirez, California

Address: 156 N Glendora Ave Covina, CA 91724

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33476-ER: "The case of Belinda Cecilia Ramirez in Covina, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda Cecilia Ramirez — California, 2:12-bk-33476-ER


ᐅ Cortes Gustavo Ramirez, California

Address: 1380 N Citrus Ave Trlr F8 Covina, CA 91722

Bankruptcy Case 2:11-bk-21582-RN Overview: "In a Chapter 7 bankruptcy case, Cortes Gustavo Ramirez from Covina, CA, saw his proceedings start in 03.18.2011 and complete by July 2011, involving asset liquidation."
Cortes Gustavo Ramirez — California, 2:11-bk-21582-RN


ᐅ Guadalupe Munoz Ramirez, California

Address: 569 S Fenimore Ave Covina, CA 91723

Brief Overview of Bankruptcy Case 2:11-bk-57528-ER: "Covina, CA resident Guadalupe Munoz Ramirez's November 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2012."
Guadalupe Munoz Ramirez — California, 2:11-bk-57528-ER


ᐅ April Ramirez, California

Address: 17055 E Brookport St Covina, CA 91722-2507

Bankruptcy Case 2:15-bk-15835-ER Overview: "The bankruptcy filing by April Ramirez, undertaken in 04.14.2015 in Covina, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
April Ramirez — California, 2:15-bk-15835-ER